Big Lots, Inc.
1:24-bk-11967 | Delaware Bankruptcy Court
Interested in this case?
Request a Demo Track this case, and find millions of cases like it, let us show you how.Upcoming Events | ||
---|---|---|
5 Days
| Objections due by 4/16/2025. | Source Add |
6 Days
| Redacted Transcript Submission Due By 4/17/2025. | Source Add |
7 Days
| Objections due by 4/18/2025. | Source Add |
10 Days
| Objections due by 4/21/2025. | Source Add |
12 Days
| Redaction Request Due By 4/23/2025. | Source Add |
13 Days
| Objections due by 4/24/2025. Remote electronic access to the transcript is restricted until 4/24/2025. Transcript access will be restricted through 4/24/2025. | Source Add |
2 Weeks
| Redaction Request Due By 4/25/2025. | Source Add |
2 Weeks
| Objections due by 4/28/2025. | Source Add |
2 Weeks
| Objections due by 4/29/2025. | Source Add |
3 Weeks
| Redacted Transcript Submission Due By 5/5/2025. | Source Add |
4 Weeks
| Hearing scheduled for 5/13/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl. Order Scheduling Omnibus Hearing. (Related document(s)2384) Omnibus Hearing scheduled for 5/13/2025 at 01:00 PM US Bankruptcy Court, 824 Market St., 5th Fl. | Source Add |
7 Weeks
| Remote electronic access to the transcript is restricted until 6/3/2025. Transcript access will be restricted through 6/3/2025. | Source Add |
8 Weeks
| The Exclusive Solicitation Period is hereby extended through and including the earlier of (a) the Effective Date of the Plan and (b) June 6, 2025, pursuant to section 1121(d) of the Bankruptcy Code. 4. the “Exclusive Periods”) through and including the earlier of (a) the Effective Date of the Plan and (b) June 6, 2025, and due and sufficient notice of the Motion having been given under the circumstances | Source Add |
9 Weeks
| Remote electronic access to the transcript is restricted until 6/16/2025. Transcript access will be restricted through 6/16/2025. | Source Add |
11 Weeks
| Remote electronic access to the transcript is restricted until 7/1/2025. Transcript access will be restricted through 7/1/2025. | Source Add |
11 Weeks
| Remote electronic access to the transcript is restricted until 7/3/2025. Transcript access will be restricted through 7/3/2025. | Source Add |
12 Weeks
| The Removal Deadline is extended through and including July 8, 2025. | Source Add |
Filing Date | # | Docket Text |
---|---|---|
4/10/2025 | 2551 | Affidavit/Declaration of Mailing of Engels Medina Regarding Notice of Hearing on Objection of 1255 Sunrise Realty, LLC to Debtors' Proposed Assumption and Assignment of Its Unexpired Lease in Eighteenth Post-Closing Designation Notice, Omnibus Hearing Order, and Debtors' Motion for Entry of an Order Authorizing the Debtors to File Under Seal the (1) Debtors' Reply to the Objection of Kin Properties to Debtors' Assumption and Assignment of Non-Residential Real Property Lease and the (2) Debtors' Omnibus Reply to the Objections to Debtors' Assumption and Assignment of Non-Residential Real Property to Forman Mills. Filed by Kroll Restructuring Administration LLC. (related document(s)2383, 2385, 2391) (Malo, David) (Entered: 04/10/2025) |
4/10/2025 | 2550 | Certification of Counsel Regarding Omnibus Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of February 28, 2025 and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)2100, 2192) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Sawyer, Casey) (Entered: 04/10/2025) |
4/10/2025 | 2549 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Big Lots, Inc.. Hearing scheduled for 4/10/2025 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Sawyer, Casey) (Entered: 04/10/2025) |
4/10/2025 | 2543 | Order Pursuant To Sections 363 And 365 Of the Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property(related document(s)2256, 2259) Order Signed on 4/10/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AJL) (Entered: 04/10/2025) |
4/9/2025 | 2548 | Order Pursuant To Sections 363 And 365 Of the Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property (related document(s)1556, 1923, 2003, 2011, 2015, 2016, 2017, 2541) Order Signed on 4/9/2025. (Attachments: # 1 Exhibit A - Leases # 2 Exhibit B - Form Agreement) (AJL) (Entered: 04/10/2025) |
4/9/2025 | 2547 | Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of March 24, 2025 and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)2378, 2536) Order Signed on 4/9/2025. (Attachments: # 1 Schedule 1) (AJL) (Entered: 04/10/2025) |
4/9/2025 | 2546 | Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of March 24, 2025 and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)2365, 2535) Order Signed on 4/9/2025. (Attachments: # 1 Schedule 1) (AJL) (Entered: 04/10/2025) |
4/9/2025 | 2545 | Order Pursuant To Sections 363 And 365 Of the Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property (related document(s)2178, 2534) Order Signed on 4/9/2025. (Attachments: # 1 Exhibit) (AJL) (Entered: 04/10/2025) |
4/9/2025 | 2544 | Order Pursuant To Sections 363 And 365 Of the Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property (related document(s)2256, 2530) Order Signed on 4/9/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AJL) (Entered: 04/10/2025) |
4/9/2025 | 2542 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 4/10/2025 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Sawyer, Casey) (Entered: 04/09/2025) |
4/9/2025 | 2541 | Certification of Counsel Regarding Assumption and Assignment of Nonresidential Real Property Leases (related document(s)1556, 1923, 2003, 2011, 2015, 2016, 2017) Filed by Variety Stores, LLC. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline Comparison) (Benedek, Marla) (Entered: 04/09/2025) |
4/9/2025 | 2540 | Certificate of No Objection - No Order Required Regarding Fifth Monthly Fee Statement of Davis Polk & Wardwell, LLP, as Bankruptcy Counsel for the Debtors and Debtors In Possession, for Allowance of Monthly Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the Period January 1, 2025, Through and Including January 31, 2025 (related document(s)2282) Filed by Davis Polk & Wardwell LLP. (Turner, Brianna) (Entered: 04/09/2025) |
4/9/2025 | 2539 | Affidavit/Declaration of Mailing of Amy Castillo Regarding Thirty Eighth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (and the Abandonment of Property), and Third Amended Agenda for Hearing Scheduled for March 25, 2025, at 10:00 a.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)2377, 2378) (Malo, David) (Entered: 04/09/2025) |
4/9/2025 | 2538 | Affidavit/Declaration of Mailing of Amy Castillo Regarding Order Pursuant to Sections 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in Possession to Assume, Assign and Sell Certain Non-Residential Real Property Leases, and Notice of Agenda for Hearing Scheduled for March 25, 2025 at 10:00 a.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)2315, 2328) (Malo, David) (Entered: 04/09/2025) |
4/9/2025 | 2537 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Thirty Third Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (and the Abandonment of Property), and Thirty Fourth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (and the Abandonment of Property). Filed by Kroll Restructuring Administration LLC. (related document(s)2216, 2217) (Malo, David) (Entered: 04/09/2025) |
4/9/2025 | 2536 | Certification of Counsel Regarding Omnibus Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of March 24, 2025 and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)2378) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 04/09/2025) |
4/9/2025 | 2535 | Certification of Counsel Regarding Omnibus Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of March 24, 2025 and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)2365) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 04/09/2025) |
4/9/2025 | 2534 | Certification of Counsel Regarding Notice of Filing of Eighteenth Post-Closing Designation Notice (related document(s)2178, 2292, 2313) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Sawyer, Casey) (Entered: 04/09/2025) |
4/9/2025 | 2533 | Certificate of No Objection - No Order Required Regarding Fifth Monthly Fee Statement of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of all Actual and Necessary Expenses Incurred for the Period January 1, 2025, Through and Including January 31, 2025 (related document(s)2251) Filed by Morris, Nichols, Arsht & Tunnell LLP. (Rogers Churchill, Sophie) (Entered: 04/09/2025) |
4/8/2025 | 2532 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Order Authorizing Lease Rejection, Order Authorizing Property Leases Sale, Order Authorizing Sale of Property Lease, Sixteenth Post Closing Designation Notice, Lease Rejection Order, Order Authorizing Non-Residential Property Lease Sale, Non-Residential Property Leases Sale Order, Fifth Supplemental Declaration of Craig Keller in Support of the Application of Debtors for an Order (I) Authorizing the Retention and Employment of PWC US Tax LLP as Tax Compliance and Tax Advisory Services Provider to the Debtors, Effective as of September 9, 2024, and (II) Granting Related Relief, Order Authorizing Aldi Property Lease Sale, and Fifth Monthly Fee Statement of Davis Polk & Wardwell LLP, as Bankruptcy Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the Period January 1, 2025, Through and Including January 31, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)2264, 2265, 2267, 2268, 2269, 2270, 2273, 2274, 2277, 2282) (Steele, Benjamin) (Entered: 04/08/2025) |
4/8/2025 | 2531 | Final Application for Compensation // Final Fee Application of Porter, Wright, Morris & Arthur LLP, Special Counsel to the Debtors and Debtors In Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the period October 31, 2024 to January 31, 2025. Filed by Porter, Wright, Morris & Arthur LLP. Hearing scheduled for 5/13/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/29/2025. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order) # 3 Exhibit B # 4 Exhibit C) (Rogers Churchill, Sophie) (Entered: 04/08/2025) |
4/8/2025 | 2530 | Certification of Counsel Regarding Notice of Filing of Twenty-Second Post-Closing Designation Notice (related document(s)2256). Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (related document(s)2256) (Sawyer, Casey) (Entered: 04/08/2025) |
4/8/2025 | 2529 | Certification of Counsel Regarding Notice of Filing of Twenty-Second Post-Closing Designation Notice (related document(s)2256). Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (related document(s)2256) (Sawyer, Casey) (Entered: 04/08/2025) |
4/8/2025 | 2528 | Order (I) Authorizing (A) Redaction Of Certain Confidential Information From Paragraph 20 To Objection To Debtors Proposed Assumption And Assignment Of its Unexpired Lease In Eighteenth Post-Closing Designation Notice, And (B) Filing Of Unredacted Version Under Seal; And (II) Granting Related Relief (Related Doc # 2366)(related document(s)2366) Order Signed on 4/8/2025. (AJL) (Entered: 04/08/2025) |
4/8/2025 | 2527 | Certificate of Service of the (i) Witness and Exhibit List of Burlington Stores, Inc. Relating to Matters Scheduled for Hearing on April 10, 2025 at 3:00 p.m. and (ii) Declaration of William Vrettas in Support of Assumption and Assignment of the Revere, MA Lease to Burlington. (related document(s)2525, 2526) Filed by Burlington Stores, Inc.. (McLaughlin Smith, Marcy) (Entered: 04/08/2025) |
4/8/2025 | 2526 | Exhibit(s) // Witness and Exhibit List of Burlington Stores, Inc. Relating to Matters Scheduled for Hearing on April 10, 2025 at 3:00 p.m. (related document(s)2159, 2199, 2249, 2525) Filed by Burlington Stores, Inc (related document(s)2159, 2199, 2249, 2525) Filed by Burlington Stores, Inc.. (McLaughlin Smith, Marcy) (Entered: 04/08/2025) |
4/8/2025 | 2525 | Declaration of William Vrettas in Support of Assumption and Assignment of the Revere, MA Lease to Burlington. (related document(s)2159, 2199, 2249) Filed by Burlington Stores, Inc.. (Attachments: # 1 Exhibit A) (McLaughlin Smith, Marcy) (Entered: 04/08/2025) |
4/8/2025 | 2524 | Final Application for Compensation // First and Final Fee Application of A&G Realty Partners, LLC, for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Real Estate Consultant and Advisor to the Debtors for the period September 9, 2024 to February 7, 2025. Filed by A&G Realty Partners, LLC. Hearing scheduled for 5/13/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/29/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Rogers Churchill, Sophie) (Entered: 04/08/2025) |
4/8/2025 | 2523 | Certificate of No Objection Regarding 1255 Sunrise Realty, LLCs Motion to File Under Seal Certain Confidential Information in Its Objection to Debtors Proposed Assumption and Assignment of Its Unexpired Lease in Eighteenth Post-Closing Designation Notice (related document(s)2366) Filed by 1255 Sunrise Realty, LLC. (Busenkell, Michael) (Entered: 04/08/2025) |
4/8/2025 | 2522 | Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 4/10/2025 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Sawyer, Casey) (Entered: 04/08/2025) |
4/7/2025 | 2521 | Second Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Big Lots, Inc.. Hearing scheduled for 5/13/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/21/2025. (Attachments: # 1 Notice # 2 Exhibit A) (Sawyer, Casey) (Entered: 04/07/2025) |
4/7/2025 | 2520 | Affidavit/Declaration of Mailing of Ishrat Khan Regarding Order Further Extending Time Period Within Which the Debtors May File Notices to Remove Actions Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9027 and 9006. Filed by Kroll Restructuring Administration LLC. (related document(s)2314) (Steele, Benjamin) (Entered: 04/07/2025) |
4/7/2025 | 2519 | Order Denying Assumption and Assignment of Unexpired Lease (Store No. 1753) (related document(s)2178, 2293, 2367, 2391, 2511) Order Signed on 4/7/2025. (AJL) (Entered: 04/07/2025) |
4/7/2025 | 2518 | Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of March 19, 2025 and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)2503, 2509) Order Signed on 4/7/2025. (Attachments: # 1 Schedule 1) (AJL) (Entered: 04/07/2025) |
4/7/2025 | 2517 | Order Pursuant To Sections 363 And 365 Of the Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property (related document(s)2117, 2508) Order Signed on 4/7/2025. (Attachments: # 1 Exhibit # 2 Exhibit) (AJL) (Entered: 04/07/2025) |
4/7/2025 | 2516 | Order Pursuant To Sections 363 And 365 Of the Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property (related document(s)1923, 1996, 2507) Order Signed on 4/7/2025. (Attachments: # 1 Exhibit # 2 Exhibit) (AJL) (Entered: 04/07/2025) |
4/7/2025 | 2515 | Order Pursuant To Sections 363 And 365 Of the Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property (related document(s)1923, 2035, 2504) Order Signed on 4/7/2025. (Attachments: # 1 Exhibit # 2 Exhibit) (AJL) (Entered: 04/07/2025) |
4/7/2025 | 2514 | Order Pursuant To Sections 363 And 365 Of the Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property (related document(s)1994, 2395) Order Signed on 4/7/2025. (Attachments: # 1 Exhibit A) (AJL) (Entered: 04/07/2025) |
4/7/2025 | 2513 | Order Pursuant To Sections 363 And 365 Of the Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property (related document(s)1994, 2503) Order Signed on 4/7/2025. (Attachments: # 1 Exhibit) (AJL) (Entered: 04/07/2025) |
4/7/2025 | 2512 | Order Pursuant To Sections 363 And 365 Of the Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property (related document(s)1994, 2502) Order Signed on 4/7/2025. (Attachments: # 1 Exhibit) (AJL) (Entered: 04/07/2025) |
4/7/2025 | 2511 | Certification of Counsel Submitting Proposed Order Denying Assumption and Assignment of Unexpired Lease (Store No. 1753) (related document(s)2178, 2293, 2367, 2391) Filed by 1255 Sunrise Realty, LLC. (Attachments: # 1 Exhibit A) (Busenkell, Michael) (Entered: 04/07/2025) |
4/7/2025 | 2510 | Monthly Application for Compensation // Sixth Monthly Fee Statement of Davis Polk & Wardwell LLP, as Bankruptcy Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of all Actual and Necessary Expenses Incurred for the period February 1, 2025 to February 28, 2025 Filed by Davis Polk & Wardwell LLP. Objections due by 4/28/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Sawyer, Casey) (Entered: 04/07/2025) |
4/7/2025 | 2509 | Certification of Counsel Regarding Omnibus Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of March 19, 2025 and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)2303) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 04/07/2025) |
4/7/2025 | 2508 | Certification of Counsel Regarding Assignment and Assumption of Nonresidential Real Property Lease (related document(s)1556, 2117) Filed by Variety Stores, LLC. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline Comparison) (Benedek, Marla) (Entered: 04/07/2025) |
4/7/2025 | 2507 | Certification of Counsel Regarding Assumption and Assignment of Nonresidential Real Property Leases (related document(s)1556, 1923, 1996) Filed by Variety Stores, LLC. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline Comparison) (Benedek, Marla) (Entered: 04/07/2025) |
4/7/2025 | 2506 | Affidavit/Declaration of Mailing of Thomas Evangelista Regarding Claim Transfer Notices. Filed by Kroll Restructuring Administration LLC. (related document(s)2316, 2318, 2320, 2322) (Steele, Benjamin) (Entered: 04/07/2025) |
4/6/2025 | 2505 | Motion to Assume Lease or Executory Contract Debtors' Motion for Entry of an Order Authorizing the Debtors to Assume and Assign Certain Non-Residential Real Property Leases Filed by Big Lots, Inc.. Hearing scheduled for 5/13/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/21/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Sawyer, Casey) (Entered: 04/06/2025) |
4/4/2025 | 2504 | Certification of Counsel Regarding Assumption and Assignment of Nonresidential Real Property Lease (related document(s)1556, 1923, 2035) Filed by Variety Stores, LLC. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline Comparison) (Benedek, Marla) (Entered: 04/04/2025) |
4/4/2025 | 2503 | Certification of Counsel Regarding Notice of Filing of Tenth Post-Closing Designation Notice (related document(s)1994) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Sawyer, Casey) (Entered: 04/04/2025) |
4/4/2025 | 2502 | Certification of Counsel Regarding Notice of Filing of Tenth Post-Closing Designation Notice (related document(s)1994) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Sawyer, Casey) (Entered: 04/04/2025) |
4/4/2025 | 2501 | Certificate of Service (related document(s)2488) Filed by Cottonwood Meadow Properties, LP. (Golden, Jeffrey) (Entered: 04/04/2025) |
4/4/2025 | 2500 | Certificate of Service (related document(s)2492) Filed by Regent Park Properties LP. (Golden, Jeffrey) (Entered: 04/04/2025) |
4/4/2025 | 2499 | Certificate of Service (related document(s)2491) Filed by Orchard View Properties, LLC. (Golden, Jeffrey) (Entered: 04/04/2025) |
4/4/2025 | 2498 | Certificate of Service (related document(s)2489) Filed by Hayford Properties LP. (Golden, Jeffrey) (Entered: 04/04/2025) |
4/4/2025 | 2497 | Certificate of Service (related document(s)2490) Filed by Jasmine Meadows Properties LP. (Golden, Jeffrey) (Entered: 04/04/2025) |
4/4/2025 | 2496 | Transcript regarding Hearing Held 4/3/2025 RE: Bench Ruling. Remote electronic access to the transcript is restricted until 7/3/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Notice of Intent to Request Redaction Deadline Due By 4/11/2025. Redaction Request Due By 4/25/2025. Redacted Transcript Submission Due By 5/5/2025. Transcript access will be restricted through 7/3/2025. (SJM) (Entered: 04/04/2025) |
4/4/2025 | 2495 | Transcript regarding Hearing Held 4/2/2025 RE: Omnibus Hearing. Remote electronic access to the transcript is restricted until 7/3/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Notice of Intent to Request Redaction Deadline Due By 4/11/2025. Redaction Request Due By 4/25/2025. Redacted Transcript Submission Due By 5/5/2025. Transcript access will be restricted through 7/3/2025. (SJM) (Entered: 04/04/2025) |
4/4/2025 | 2493 | Order Pursuant to Sections 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-Possession to Assume, Assign and Sell Certain Non-Residential Real Property Leases Store 1775(related document(s)1994, 2482) Order Signed on 4/3/2025. (Attachments: # 1 Exhibit) (PS)Modified signed date on 4/4/2025 (SH). (Entered: 04/04/2025) |
4/3/2025 | 2494 | Order Pursuant to Sections 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-Possession to Assume, Assign and Sell Certain Non-Residential Real Property Leases (related document(s)1556, 1923) Order Signed on 4/3/2025. (Attachments: # 1 Exhibit # 2 Exhibit) (PS) (Entered: 04/04/2025) |
4/3/2025 | 2492 | Motion for Payment of Administrative Expenses/Claims - Motion of Regent Park Properties LP for Allowance and Payment of Administrative Expense Claim Filed by Regent Park Properties LP. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 - Proposed Order) (Golden, Jeffrey) (Entered: 04/03/2025) |
4/3/2025 | 2491 | Motion for Payment of Administrative Expenses/Claims - Motion of Orchard View Properties, LLC for Allowance and Payment of Administrative Expense Claim Filed by Orchard View Properties, LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 - Proposed Order) (Golden, Jeffrey) (Entered: 04/03/2025) |
4/3/2025 | 2490 | Motion for Payment of Administrative Expenses/Claims - Motion of Jasmine Meadows Properties LP for Allowance and Payment of Administrative Expense Claim Filed by Jasmine Meadows Properties LP. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 - Proposed Order) (Golden, Jeffrey) (Entered: 04/03/2025) |
4/3/2025 | 2489 | Motion for Payment of Administrative Expenses/Claims - Motion of Hayford Properties LP for Allowance and Payment of Administrative Expense Claim Filed by Hayford Properties LP. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 - Proposed Order) (Golden, Jeffrey) (Entered: 04/03/2025) |
4/3/2025 | 2488 | Motion for Payment of Administrative Expenses/Claims - Motion of Cottonwood Meadow Properties, LP for Allowance and Payment of Administrative Expense Claim Filed by Cottonwood Meadow Properties, LP. (Attachments: # 1 Exhibit # 2 Exhibit) (Golden, Jeffrey) (Entered: 04/03/2025) |
4/3/2025 | 2487 | Motion for Payment of Administrative Expenses/Claims Motion of Canyon Grande Properties, LP for Allowance and Payment of Administrative Claim Filed by Canyon Grande Properties, LP. (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit Exhibit 2 # 3 Certificate of Service) (Golden, Jeffrey) (Entered: 04/03/2025) |
4/3/2025 | 2486 | Monthly Application for Compensation // Fifth Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Chapter 11 Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the period from January 1, 2025 to January 31, 2025 Filed by AlixPartners, LLP. Objections due by 4/24/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Sawyer, Casey) (Entered: 04/03/2025) |
4/3/2025 | 2485 | Notice of Rejection of Lease/Executory Contract // Forty-First Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (And the Abandonment of Property) (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 04/03/2025) |
4/3/2025 | 2484 | Certification of Counsel Regarding Assumption and Assignment of Nonresidential Real Property Leases (related document(s)1556, 1923) Filed by Variety Stores, LLC. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline Comparison) (Benedek, Marla) (Entered: 04/03/2025) |
4/3/2025 | 2483 | Final Order By District Court Judge Gregory B Williams, Re: Appeal on Civil Action Number:25-0080; BAP 25-07, Oral Oral at D.I. 7 Granting Motion of Voluntary Dismissal & Dismissing Appeal. Signed on 4/3/2025. (KAR) Additional attachment(s) added on 4/3/2025 (KAR). (Entered: 04/03/2025) |
4/3/2025 | 2482 | Certification of Counsel Regarding Notice of Filing of Tenth Post-Closing Designation Notice (related document(s)1994) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Sawyer, Casey) (Entered: 04/03/2025) |
4/3/2025 | 2481 | Minute Entry Re: (related document(s):2474 Notice of Matters Scheduled for Hearing 4/3/2025) Appearances: See attached sign-in sheet. Matters: 1) Objection sustained. Order to be entered. (SJM) (Entered: 04/03/2025) |
4/3/2025 | 2480 | Court Date & Time [04/03/2025 11:00:55 AM]. File Size [ 1636 KB ]. Run Time [ 00:06:52 ]. (admin). (Entered: 04/03/2025) |
4/2/2025 | 2479 | Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of March 17, 2025 and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)2116, 2117, 2250, 2476) Order Signed on 4/2/2025. (Attachments: # 1 Schedule 1) (AJL) (Entered: 04/03/2025) |
4/2/2025 | 2478 | Order Pursuant To Sections 363 And 365 Of The Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell A Certain Non-Residential Real Property Lease(related document(s)1923, 2001) Order Signed on 4/2/2025. (Attachments: # 1 Exhibit A - Lease # 2 Exhibit B - Form Agreement) (AJL) (Entered: 04/03/2025) |
4/2/2025 | 2477 | Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of February 28, 2025 and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)2097, 2098, 2099, 2100, 2101, 2468) Order Signed on 4/2/2025. (Attachments: # 1 Schedule 1) (AJL) (Entered: 04/03/2025) |
4/2/2025 | 2476 | Certification of Counsel Regarding Omnibus Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of March 17, 2025 and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)2116, 2117, 2250) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 04/02/2025) |
4/2/2025 | 2475 | Certification of Counsel Regarding Assumption and Assignment of Nonresidential Real Property Lease (related document(s)1556, 1923, 2001) Filed by Variety Stores, LLC. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline Comparison) (Benedek, Marla) (Entered: 04/02/2025) |
4/2/2025 | 2474 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 4/3/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 04/02/2025) |
4/2/2025 | 2473 | Hearing Held/Court Sign-In Sheet. Notice of Matters Scheduled for Hearing on 04/02/2025 (related document(s)2383, 2415, 2469). EVIDENTIARY HEARING WITNESSES THAT TESTIFIED Sam Dushey and James Butsikers. Ruling rescheduled to 4/3/25 at 11am via ZOOM. (GP) (Entered: 04/02/2025) |
4/2/2025 | 2472 | Court Date & Time [04/02/2025 12:09:17 PM]. File Size [ 58447 KB ]. Run Time [ 02:24:43 ]. (admin). (Entered: 04/02/2025) |
4/2/2025 | 2471 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Second Extension Motion, and Notice of Amended Cure Amounts. Filed by Kroll Restructuring Administration LLC. (related document(s)2196, 2199) (Steele, Benjamin) (Entered: 04/02/2025) |
4/2/2025 | 2470 | Transcript regarding Hearing Held 3/25/2025 RE: Omnibus Hearing. Remote electronic access to the transcript is restricted until 7/1/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Notice of Intent to Request Redaction Deadline Due By 4/9/2025. Redaction Request Due By 4/23/2025. Redacted Transcript Submission Due By 5/5/2025. Transcript access will be restricted through 7/1/2025. (SJM) (Entered: 04/02/2025) |
4/1/2025 | 2469 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 4/2/2025 at 09:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Sawyer, Casey) (Entered: 04/01/2025) |
4/1/2025 | 2468 | Certification of Counsel Regarding Omnibus Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of February 28, 2025 and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)2097, 2098, 2099, 2100, 2101) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 04/01/2025) |
4/1/2025 | 2467 | Certification of Counsel Regarding Stipulation of Fact Between Debtors, Forman Mills Inc. and 1255 Sunrise Realty, LLC for April 2, 2025 Hearing (related document(s)2178, 2293, 2350) Filed by 1255 Sunrise Realty, LLC. (Attachments: # 1 Exhibit A) (Busenkell, Michael) (Entered: 04/01/2025) |
4/1/2025 | 2466 | Order Amending Prior Order Pursuant To Sections 363 And 365 Of The Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell A Certain Non-Residential Real Property Lease (related document(s)2461) Order Signed on 4/1/2025. (Attachments: # 1 Exhibit) (AJL) (Entered: 04/01/2025) |
4/1/2025 | 2465 | Order Pursuant To Sections 363 And 365 Of The Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell A Certain Non-Residential Real Property Lease To Variety Stores, LLC (related document(s)1923) Order Signed on 4/1/2025. (Attachments: # 1 Exhibit A - Leases # 2 Exhibit B - Form Agreement) (AJL) (Entered: 04/01/2025) |
4/1/2025 | 2464 | Order Pursuant To Sections 363 And 365 Of The Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell A Certain Non-Residential Real Property Lease (related document(s)2159) Order Signed on 4/1/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AJL) (Entered: 04/01/2025) |
3/31/2025 | 2463 | Exhibit(s) // Notice of Twenty-Seventh Post-Closing Designation Notice Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Turner, Brianna) (Entered: 03/31/2025) |
3/31/2025 | 2462 | Notice of Rejection of Lease/Executory Contract // Fortieth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (And the Abandonment of Property) (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 03/31/2025) |
3/31/2025 | 2461 | Certification of Counsel Regarding Order Entered Authorizing Assumption and Assignment of Leases (related document(s)2111) Filed by Variety Stores, LLC. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Benedek, Marla) (Entered: 03/31/2025) |
3/31/2025 | 2460 | Certification of Counsel Regarding Assumption and Assignment of Nonresidential Real Property Leases (related document(s)1556, 1923, 2028, 2041, 2054, 2117, 2245) Filed by Variety Stores, LLC. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline Comparison) (Benedek, Marla) (Entered: 03/31/2025) |
3/31/2025 | 2459 | Certification of Counsel Regarding Notice of Filing of Seventeenth Post-Closing Designation Notice (related document(s)2159, 2199) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Sawyer, Casey) (Entered: 03/31/2025) |
3/31/2025 | 2458 | Chapter 11 Monthly Operating Report for Case Number 24-11979 for the Month Ending: 03/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 03/31/2025) |
3/31/2025 | 2457 | Chapter 11 Monthly Operating Report for Case Number 24-11982 for the Month Ending: 03/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 03/31/2025) |
3/31/2025 | 2456 | Chapter 11 Monthly Operating Report for Case Number 24-11983 for the Month Ending: 03/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 03/31/2025) |
3/31/2025 | 2455 | Chapter 11 Monthly Operating Report for Case Number 24-11966 for the Month Ending: 03/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 03/31/2025) |
3/31/2025 | 2454 | Chapter 11 Monthly Operating Report for Case Number 24-11974 for the Month Ending: 03/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 03/31/2025) |
3/31/2025 | 2453 | Chapter 11 Monthly Operating Report for Case Number 24-11977 for the Month Ending: 03/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 03/31/2025) |
3/31/2025 | 2452 | Chapter 11 Monthly Operating Report for Case Number 24-11968 for the Month Ending: 03/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 03/31/2025) |
3/31/2025 | 2451 | Chapter 11 Monthly Operating Report for Case Number 24-11975 for the Month Ending: 03/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 03/31/2025) |
3/31/2025 | 2450 | Chapter 11 Monthly Operating Report for Case Number 24-11978 for the Month Ending: 03/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 03/31/2025) |
3/31/2025 | 2449 | Chapter 11 Monthly Operating Report for Case Number 24-11971 for the Month Ending: 03/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 03/31/2025) |
3/31/2025 | 2448 | Chapter 11 Monthly Operating Report for Case Number 24-11972 for the Month Ending: 03/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 03/31/2025) |
3/31/2025 | 2447 | Chapter 11 Monthly Operating Report for Case Number 24-11973 for the Month Ending: 03/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 03/31/2025) |
3/31/2025 | 2446 | Chapter 11 Monthly Operating Report for Case Number 24-11970 for the Month Ending: 03/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 03/31/2025) |
3/31/2025 | 2445 | Chapter 11 Monthly Operating Report for Case Number 24-11976 for the Month Ending: 03/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 03/31/2025) |
3/31/2025 | 2444 | Chapter 11 Monthly Operating Report for Case Number 24-11969 for the Month Ending: 03/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 03/31/2025) |
3/31/2025 | 2443 | Chapter 11 Monthly Operating Report for Case Number 24-11984 for the Month Ending: 03/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 03/31/2025) |
3/31/2025 | 2442 | Chapter 11 Monthly Operating Report for Case Number 24-11980 for the Month Ending: 03/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 03/31/2025) |
3/31/2025 | 2441 | Monthly Application for Compensation / Fifth Monthly Fee Application of FTI Consulting, Inc. for Compensation and Reimbursement of Expenses as Financial Advisors to the Official Committee of Unsecured Creditors for the period February 1, 2025 to February 28, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 4/21/2025. (Attachments: # 1 Notice # 2 Exhibit (s) A - C) (Alberto, Justin) (Entered: 03/31/2025) |
3/31/2025 | 2440 | Chapter 11 Monthly Operating Report for Case Number 24-11981 for the Month Ending: 03/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 03/31/2025) |
3/31/2025 | 2439 | Chapter 11 Monthly Operating Report for the Month Ending: 03/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 03/31/2025) |
3/31/2025 | 2438 | Order Approving Stipulation Resolving Limited Objection Of Beacon Plaza LLC To Assumption And Assignment Of Lease And Fifth Post-Closing Designation Notice (related document(s)1993, 2028) Order Signed on 3/31/2025. (AJL) (Entered: 03/31/2025) |
3/31/2025 | 2437 | Order Pursuant To Sections 363 And 365 Of The Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property Leases (Store Nos. 1697 & 387)(related document(s)2178) Order Signed on 3/31/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AJL) (Entered: 03/31/2025) |
3/31/2025 | 2436 | Order Pursuant To Sections 363 And 365 Of The Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property Leases To Ollie's Bargain Outlet, Inc (related document(s)2116, 2404) Order Signed on 3/31/2025. (Attachments: # 1 Exhibit) (AJL) (Entered: 03/31/2025) |
3/31/2025 | 2435 | Order Pursuant To Sections 363 And 365 Of The Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property Leases 5205 and 1997(related document(s)1994) Order Signed on 3/31/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AJL) (Entered: 03/31/2025) |
3/31/2025 | 2434 | Order Approving Lease Termination Agreement (related document(s)2228) Order Signed on 3/31/2025. (Attachments: # 1 Exhibit A) (AJL) (Entered: 03/31/2025) |
3/31/2025 | 2433 | Order Approving Lease Termination Agreement (related document(s)2228) Order Signed on 3/31/2025. (Attachments: # 1 Exhibit A) (AJL) (Entered: 03/31/2025) |
3/31/2025 | 2432 | Order Approving Lease Termination Agreement (related document(s)1960, 2387) Order Signed on 3/31/2025. (Attachments: # 1 Exhibit A) (AJL) (Entered: 03/31/2025) |
3/31/2025 | 2431 | Order Approving Lease Termination Agreement (related document(s)2055, 2386) Order Signed on 3/31/2025. (Attachments: # 1 Exhibit A) (AJL) (Entered: 03/31/2025) |
3/31/2025 | 2430 | Order Pursuant To Sections 363 And 365 Of The Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property Leases (related document(s)1994) Order Signed on 3/31/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AJL) (Entered: 03/31/2025) |
3/31/2025 | 2429 | Order Scheduling Certain Dates And Deadlines For Adjudication Of Issues Raised In Motion of Homeview Design Inc.'s Motion For Allowance And Immediate Payment Of Administrative Expense Claim [D.I. 2207](related document(s)2416) Order Signed on 3/31/2025. (AJL) (Entered: 03/31/2025) |
3/31/2025 | 2428 | Order Pursuant To Sections 363 And 365 Of The Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property Leases (related document(s)1923, 2117) Order Signed on 3/31/2025. (Attachments: # 1 Exhibit A - Leases # 2 Exhibit B - Form Agreement) (AJL) (Entered: 03/31/2025) |
3/31/2025 | 2427 | Order Pursuant To Sections 363 And 365 Of The Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property Leases To Ollies Bargain Outlet, Inc. (related document(s)2116, 2420) Order Signed on 3/31/2025. (Attachments: # 1 Exhibit) (AJL) (Entered: 03/31/2025) |
3/31/2025 | 2426 | Order Pursuant To Sections 363 And 365 Of The Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property Leases (related document(s)1556, 1923, 2000, 2117, 2236) Order Signed on 3/31/2025. (Attachments: # 1 Exhibit A - Leases # 2 Exhibit B - Form Agreement) (AJL) (Entered: 03/31/2025) |
3/31/2025 | 2425 | Order Pursuant To Sections 363 And 365 Of The Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property Leases(related document(s)1556, 1923) Order Signed on 3/31/2025. (Attachments: # 1 Exhibit A - Lease # 2 Exhibit B - Form Agreement) (AJL) (Entered: 03/31/2025) |
3/31/2025 | 2424 | Order Pursuant To Sections 363 And 365 Of The Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property Leases(related document(s)1556, 1923) Order Signed on 3/31/2025. (Attachments: # 1 Exhibit A - Leases # 2 Exhibit B - Form Agreement) (AJL) (Entered: 03/31/2025) |
3/31/2025 | 2423 | Order Pursuant To Sections 363 And 365 Of The Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property Leases (related document(s)1923, 1985, 1986) Order Signed on 3/31/2025. (AJL) (Entered: 03/31/2025) |
3/31/2025 | 2422 | Certification of Counsel Regarding Assumption and Assignment of Nonresidential Real Property Leases (related document(s)1556, 1923, 2117) Filed by Variety Stores, LLC. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit A to Proposed Order - Leases # 3 Exhibit B to Proposed Order - Form Agreement # 4 Exhibit B - Redline Comparison) (Benedek, Marla) (Entered: 03/31/2025) |
3/31/2025 | 2421 | Exhibit(s) - Notice of 1255 Sunrise Realty, LLC Exhibit List for the Hearing Scheduled for April 2, 2025 at 9:30 am (related document(s)2178, 2293) Filed by 1255 Sunrise Realty, LLC. (Busenkell, Michael) (Entered: 03/31/2025) |
3/31/2025 | 2420 | Certification of Counsel Regarding Notice of Filing of Fifteenth Post-Closing Designation Notice (related document(s)2116) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Rogers Churchill, Sophie) (Entered: 03/31/2025) |
3/31/2025 | 2419 | Certification of Counsel Regarding Assumption and Assignment of Nonresidential Real Property Leases (related document(s)1556, 1923, 2000, 2236) Filed by Variety Stores, LLC. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit A to Order - Leases # 3 Exhibit B to Order - Form Agreement # 4 Exhibit B - Redline Comparison) (Benedek, Marla) (Entered: 03/31/2025) |
3/31/2025 | 2418 | Letter Ruling on the Objection of Steger Towns Crossing to the Eighth Post-Closing Designation Notice (related document(s)1964, 2066) (Subda, Paula) (Entered: 03/31/2025) |
3/31/2025 | 2417 | Motion for Payment of Administrative Expenses/Claims . Filed by Intelligrated Systems, LLC. (Attachments: # 1 Proposed Form of Order # 2 Exhibit 1 # 3 Exhibit 2 # 4 Certificate of Service) (Cousins, Scott) (Entered: 03/31/2025) |
3/31/2025 | 2416 | Certification of Counsel Regarding Order Scheduling Certain Dates and Deadlines for Adjudication of Issues Raised in Motion of HomeView Design Inc.'s Motion for Allowance and Immediate Payment of Administrative Expense Claim [D.I. 2207] (related document(s)2207) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 03/31/2025) |
3/31/2025 | 2415 | Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 4/2/2025 at 09:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 03/31/2025) |
3/31/2025 | 2414 | Certification of Counsel REGARDING ORDER APPROVING STIPULATION RESOLVING LIMITED OBJECTION OF BEACON PLAZA, LLC TO ASSUMPTION AND ASSIGNMENT OF LEASE AND FIFTH POST-CLOSING DESIGNATION NOTICE (related document(s)1923, 2028) Filed by Beacon Plaza, LLC. (Attachments: # 1 Exhibit A - Proposed Order) (Brannick, Nicholas) (Entered: 03/31/2025) |
3/31/2025 | 2413 | Exhibit(s) - Notice of 1255 Sunrise Realty, LLC Intent to Offer Witness Testimony at the Hearing Scheduled for April 2, 2025 at 9:30 am (related document(s)2178, 2293) Filed by 1255 Sunrise Realty, LLC. (Busenkell, Michael) (Entered: 03/31/2025) |
3/29/2025 | 2412 | Notice of Rejection of Lease/Executory Contract Thirty Ninth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (and the Abandonment of Property) (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 03/29/2025) |
3/28/2025 | 2411 | Certification of Counsel Regarding Assumption and Assignment of Nonresidential Real Property Lease (related document(s)1556, 1923, 2005) Filed by Variety Stores, LLC. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline Comparison) (Benedek, Marla) (Entered: 03/28/2025) |
3/28/2025 | 2410 | Certification of Counsel Regarding Assumption and Assignment of Nonresidential Real Property Leases (related document(s)1556, 1923, 2019) Filed by Variety Stores, LLC. (Attachments: # 1 Exhibit A - Proposed Revised Order # 2 Exhibit B - Redline Comparison) (Benedek, Marla) (Entered: 03/28/2025) |
3/28/2025 | 2409 | Certification of Counsel Regarding Assumption and Assignment of Nonresidential Real Property Leases (related document(s)1556, 1923, 1985, 1986) Filed by Variety Stores, LLC. (Attachments: # 1 Exhibit A - Proposed Revised Order # 2 Exhibit B - Redline Comparison) (Benedek, Marla) (Entered: 03/28/2025) |
3/28/2025 | 2408 | Certification of Counsel Regarding Notice of Filing of Eighteenth Post-Closing Designation Notice (related document(s)2178) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1: Order # 2 Exhibit 2: Redline) (Rogers Churchill, Sophie) (Entered: 03/28/2025) |
3/28/2025 | 2407 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Order (I) Setting a Bar Date for Filing Proofs of Claims for Pre-Closing Administrative Expense Claims Against the Debtors, (II) Establishing Pre-Closing Administrative Expense Claims Procedures, and (III) Granting Related Relief, Including Notice and Filing Procedures. Filed by Kroll Restructuring Administration LLC. (related document(s)2214) (Malo, David) (Entered: 03/28/2025) |
3/28/2025 | 2406 | Limited Objection of Siemens Industry, Inc. to Twenty-Third Post-Closing Designation Notice (related document(s)2258) Filed by Siemens Industry, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Waxman, Jeffrey) (Entered: 03/28/2025) |
3/28/2025 | 2405 | Notice of Appearance. Filed by Wayne County Treasurer. (Kilpatrick, Richardo) (Entered: 03/28/2025) |
3/28/2025 | 2404 | Certification of Counsel Regarding Notice of Filing of Fifteenth Post-Closing Designation Notice (related document(s)2116) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Turner, Brianna) (Entered: 03/28/2025) |
3/28/2025 | 2403 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Order Approving Lease Termination Agreement, and Order Authorizing the Debtors-in-Possession to Assume and Assign a Certain Non-Residential Real Property Lease. Filed by Kroll Restructuring Administration LLC. (related document(s)2166, 2167) (Malo, David) (Entered: 03/28/2025) |
3/28/2025 | 2402 | Monthly Application for Compensation / Fifth Monthly Fee Application of McDermott Will & Emery LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period February 1, 2025 to February 28, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 4/18/2025. (Attachments: # 1 Notice # 2 Exhibit A) (Alberto, Justin) (Entered: 03/28/2025) |
3/28/2025 | 2401 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Notice of Extension of Designation Rights Period and Sale Termination Date, and Notice of Filing of Seventeenth Post-Closing Designation Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)2158, 2159) (Malo, David) (Entered: 03/28/2025) |
3/28/2025 | 2400 | Affidavit/Declaration of Mailing of Engels Medina Regarding Thirty Fifth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (and the Abandonment of Property). Objections due by March 31, 2025 at 4:00 p.m. (ET), and Fifth Monthly Fee Statement of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the Period January 1, 2025, through and Including January 31, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)2250, 2251) (Steele, Benjamin) (Entered: 03/28/2025) |
3/26/2025 | 2399 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Notice of Filing of Fifteenth Post-Closing Designation Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)2116) (Malo, David) (Entered: 03/26/2025) |
3/26/2025 | 2398 | Notice of Service Filed by Forman Mills, Inc.. (Williams, Jordan) (Entered: 03/26/2025) |
3/26/2025 | 2397 | Certification of Counsel Regarding Notice of Filing of Tenth Post-Closing Designation Notice (related document(s)1994) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1: Revised Order # 2 Exhibit 2: Redline) (Turner, Brianna) (Entered: 03/26/2025) |
3/26/2025 | 2396 | Certification of Counsel Regarding Notice of Filing of Tenth Post-Closing Designation Notice (related document(s)1994) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1: Revised Order # 2 Exhibit 2: Redline) (Sawyer, Casey) (Entered: 03/26/2025) |
3/26/2025 | 2395 | Certification of Counsel Regarding Notice of Filing of Tenth Post-Closing Designation Notice (related document(s)1994) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1: Revised Order # 2 Exhibit 2: Redline) (Turner, Brianna) (Entered: 03/26/2025) |
3/26/2025 | 2394 | Monthly Application for Compensation / Fifth Monthly Fee Application of Cole Schotz P.C., Special Real Estate Counsel, Efficiency Counsel and Delaware Counsel to the Committee, for Allowance of Compensation and Reimbursement of Expenses for the period February 1, 2025 to February 28, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 4/16/2025. (Attachments: # 1 Notice # 2 Exhibit (s) A - C) (Alberto, Justin) (Entered: 03/26/2025) |
3/26/2025 | 2393 | Hearing Held/Court Sign-In Sheet. Notice of Matters Scheduled for Hearing on 03/25/2025 (related document(s)2328, 2341, 2348, 2351, 2369, 2377). Matters 3-8 and 17 will be heard on 4/10/25. Matters 11,13,15 did not go forward today. Matter 14 (a,d,e,f) agreed to resolve. Matter 16 to go to trial on 4/2/25. Matter 18 letter of briefing to follow by counsel. (GP) (Entered: 03/26/2025) |
3/25/2025 | 2392 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Notice of Filing of Twentieth Post-Closing Designation Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)2228) (Steele, Benjamin) (Entered: 03/25/2025) |
3/25/2025 | 2391 | Motion to File Under Seal// Debtors' Motion for Entry of an Order Authorizing the Debtors to File Under Seal the (1) Debtors' Reply to the Objection of Kin Properties to Debtors' Assumption and Assignment of Non-Residential Real Property Lease and the (2) Debtors' Omnibus Reply to the Objections to Debtors' Assumption and Assignment of Non-Residential Real Property to Forman Mills Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 03/25/2025) |
3/25/2025 | 2390 | Certification of Counsel Regarding Order Approving Lease Termination Agreements (related document(s)2228) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 03/25/2025) |
3/25/2025 | 2389 | Certification of Counsel Regarding Order Approving Lease Termination Agreement (related document(s)2228) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 03/25/2025) |
3/25/2025 | 2388 | Notice of Withdrawal of Docket No. 2193 (related document(s)2193) Filed by AVTEX Collins Corner Associates, LLC. (Attachments: # 1 Certificate of Service) (Falgowski, Justin) (Entered: 03/25/2025) |
3/25/2025 | 2387 | Certification of Counsel Regarding Order Approving Lease Termination Agreement (related document(s)1960) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 03/25/2025) |
3/25/2025 | 2386 | Certification of Counsel Regarding Order Approving Lease Termination Agreement (related document(s)2055) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 03/25/2025) |
3/25/2025 | 2385 | Order Scheduling Omnibus Hearing. (Related document(s)2384) Omnibus Hearing scheduled for 5/13/2025 at 01:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 3/25/2025. (AJL) (Entered: 03/25/2025) |
3/25/2025 | 2384 | Certification of Counsel Regarding Omnibus Hearing Date Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 03/25/2025) |
3/25/2025 | 2383 | Notice of Hearing on Objection of 1255 Sunrise Realty, LLC to Debtors' Proposed Assumption and Assignment of Its Unexpired Lease in Eighteenth Post-Closing Designation Notice (related document(s)2293) Filed by Big Lots, Inc.. Hearing scheduled for 4/2/2025 at 09:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 03/25/2025) |
3/25/2025 | 2382 | Affidavit/Declaration of Mailing of Amy Castillo Regarding Extension Stipulation Order, Lease Termination Agreements Order, Non Residential Property Lease Order, Thirteenth Notice of Rejection, Fourteenth Notice of Rejection, Fifteenth Notice of Rejection, Sixteenth Notice of Rejection, Seventeenth Notice of Rejection, Purchase Agreement Order, Defense Costs and Settlements Order, RD Management Extension Order, Beacon Extension Order, Order Authorizing the Debtors to File Debtors Omnibus Reply to Objections to the Motion of Debtors for Entry of an Order (I) Setting a Bar Date for Filing Proofs of Pre Closing Administrative Expense Claims Against the Debtors, (II) Establishing Pre Closing Administrative Expense Claims Procedures, and (III) Granting Related Relief, Including Notice and Filing Procedures, and Thirteenth Post Closing Designation Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)2079, 2080, 2081, 2097, 2098, 2099, 2100, 2101, 2103, 2104, 2105, 2106, 2107, 2109) (Steele, Benjamin) (Entered: 03/25/2025) |
3/25/2025 | 2381 | Court Date & Time [03/25/2025 10:03:19 AM]. File Size [ 57402 KB ]. Run Time [ 02:40:06 ]. (admin). (Entered: 03/25/2025) |
3/25/2025 | 2380 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Notice of Status Conference and Notice of Hearing Regarding Assumption and Assignment Objections Relating to Post-Closing Designation Notices. Filed by Kroll Restructuring Administration LLC. (related document(s)2204, 2208) (Steele, Benjamin) (Entered: 03/25/2025) |
3/25/2025 | 2379 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Supplemental Notice of Hearing Regarding Assumption and Assignment Objections Relating to Post-Closing Designation Notices. Filed by Kroll Restructuring Administration LLC. (related document(s)2326) (Steele, Benjamin) (Entered: 03/25/2025) |
3/24/2025 | 2378 | Notice of Rejection of Lease/Executory Contract // Thirty Eighth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (And the Abandonment of Property) (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 03/24/2025) |
3/24/2025 | 2377 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 3/25/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 03/24/2025) |
3/24/2025 | 2376 | Certificate of No Objection - No Order Required - Regarding Fourth Monthly Fee Application of Cole Schotz P.C., Special Real Estate Counsel, Efficiency Counsel and Delaware Counsel to the Committee, for Allowance of Compensation and Reimbursement of Expenses for the period January 1, 2025 to January 31, 2025 (related document(s)2142) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 03/24/2025) |
3/24/2025 | 2375 | Certificate of No Objection - No Order Required - Regarding Fourth Monthly Fee Application of McDermott Will & Emery LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period January 1, 2025 to January 31, 2025 (related document(s)2118) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 03/24/2025) |
3/24/2025 | 2374 | Notice of Hearing of 1255 Sunrise Realty, LLC's Motion to File Under Seal Certain Confidential Information in Its Objection to Debtors Proposed Assumption and Assignment of Its Unexpired Lease in Eighteenth Post-Closing Designation Notice (related document(s)2366). Filed by 1255 Sunrise Realty, LLC. Hearing scheduled for 4/10/2025 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 4/7/2025. (related document(s)2366) (Busenkell, Michael) (Entered: 03/24/2025) |
3/24/2025 | 2373 | Limited Objection to Proposed Assumption and Assignment of Lease (related document(s)2159) Filed by c/o Eric J. Silver, Edifis LJC, LTD (Attachments: # 1 Certificate of Service) (Hazeltine, William) (Entered: 03/24/2025) |
3/24/2025 | 2372 | Notice of Withdrawal of Objection of MBM Investments,LLC to Debtors' Tenth Post-Closing Designation Notice (related document(s)1994) Filed by MBM Investments LLC. (Reardon, Timothy) (Entered: 03/24/2025) |
3/24/2025 | 2371 | Notice of Withdrawal of Objection of DKR Investments, LLC to Debtors' Tenth Post-Closing Designation Notice (related document(s)1994) Filed by DKR Investments LLC. (Reardon, Timothy) (Entered: 03/24/2025) |
3/24/2025 | 2370 | Order Approving Motion for Admission pro hac vice of John E. Lucian (Related Doc # 2368) (related document(s)2368) Order Signed on 3/24/2025. (AJL) (Entered: 03/24/2025) |
3/24/2025 | 2369 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 3/25/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 03/24/2025) |
3/24/2025 | 2368 | Motion to Appear pro hac vice of John E. Lucian. Receipt Number 4644260, Filed by Forman Mills, Inc.. (Thomas, Lawrence) (Entered: 03/24/2025) |
3/24/2025 | 2367 | [SEALED] Objection of 1255 Sunrise Realty, LLC to Debtors' Proposed Assumption and Assignment of Its Unexpired Lease in Eighteenth Post-Closing Designation Notice (related document(s)2293) Filed by 1255 Sunrise Realty, LLC (Busenkell, Michael) (Entered: 03/24/2025) |
3/24/2025 | 2366 | Motion to File Under SealCertain Confidential Information in Its Objection to Debtors' Proposed Assumption and Assignment of Its Unexpired Lease in Eighteenth Post-Closing Designation Notice Filed by 1255 Sunrise Realty, LLC. Objections due by 4/7/2025. (Attachments: # 1 Exhibit A - proposed Order # 2 Certificate of Service) (Busenkell, Michael) (Entered: 03/24/2025) |
3/24/2025 | Attorney Leslie Pineyro and Garvan F. McDaniel for Herrera Properties, LLC, Mark Gensburg and Garvan F. McDaniel for Herrera Properties, LLC added to case Filed by Herrera Properties, LLC. (McDaniel, Garvan) (Entered: 03/24/2025) | |
3/24/2025 | 2365 | Notice of Rejection of Lease/Executory Contract // Thirty Seventh Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (and the Abandonment of Property) (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Rogers Churchill, Sophie) (Entered: 03/24/2025) |
3/24/2025 | 2364 | Objection to Proposed Cure for Store No. 1742 and Limited Objection to Proposed Assumption and Assignment with Reservation of Rights (related document(s)2159, 2199) Filed by KAMS PARTNERS, LP (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Kaufman, Susan) (Entered: 03/24/2025) |
3/24/2025 | 2363 | Order Approving Motion for Admission pro hac vice of Mark Gensburg (Related Doc # 2360) (related document(s)2360) Order Signed on 3/24/2025. (AJL) (Entered: 03/24/2025) |
3/24/2025 | 2362 | Exhibit(s) // Witness and Exhibit List of Kin Properties Inc. and its Affiliated Landlords for Hearing Scheduled for March 25, 2025 at 10:00 a.m. (ET) Filed by Kin Properties, Inc., Nasan LLC, Pasan LLC, Esan LLC, Alisan LLC, Fundamentals Company, Inc., Oakland Realty Company, Inc., Roseff LLC, Hall Properties Company, Nathan Jeffrey LLC, Jasan LLC, Fort Way. (Attachments: # 1 Certificate of Service) (Johnson, Ericka) (Entered: 03/24/2025) |
3/24/2025 | 2361 | Order Approving Motion for Admission pro hac vice of Leslie Pineyro (Related Doc # 2359) (related document(s)2359) Order Signed on 3/24/2025. (AJL) (Entered: 03/24/2025) |
3/24/2025 | 2360 | Motion to Appear pro hac vice of Mark Gensburg, Esq. Receipt Number 4644176, Filed by Herrera Properties, LLC. (McDaniel, Garvan) (Entered: 03/24/2025) |
3/24/2025 | 2359 | Motion to Appear pro hac vice of Leslie Pineyro, Esq. Receipt Number 4644176, Filed by Herrera Properties, LLC. (McDaniel, Garvan) (Entered: 03/24/2025) |
3/24/2025 | 2358 | Exhibit(s) // Supplemental Exhibit List of Proposed Assignee, Forman Mills, Inc., Regarding March 25, 2025 Hearing on Debtors' Assumption and Assignment of Non-Residential Real Property Leases (related document(s)2178, 2335) Filed by Forman Mills, Inc.. (Thomas, Lawrence) (Entered: 03/24/2025) |
3/24/2025 | 2357 | *Entered in Error* - Request for Transcript of hearing held on 01/02/2025 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber bankruptcy@veritext.com, Telephone number . (Veritext, LLC)Modified on 3/24/2025 (SJM). (Entered: 03/24/2025) |
3/24/2025 | 2356 | Order Scheduling Omnibus Hearing. (Related document(s)2352) Omnibus Hearing scheduled for 4/10/2025 at 03:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 3/24/2025. (AJL) (Entered: 03/24/2025) |
3/24/2025 | 2355 | Order Pursuant To Sections 363 And 365 Of The Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign and Sell Certain Non-Residential Real Property Lease(related document(s)1556, 1923) Order Signed on 3/24/2025. (Attachments: # 1 Exhibit A - Designated Lease # 2 Exhibit B - Form Agreement) (AJL) (Entered: 03/24/2025) |
3/24/2025 | 2354 | Order Pursuant To Sections 363 And 365 Of the Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property Lease (related document(s)1994, 2327) Order Signed on 3/24/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AJL) (Entered: 03/24/2025) |
3/24/2025 | 2353 | Order Approving the Application of AlixPartners, LLP for Approval of Completion Fee (Related Doc # 2051)(related document(s)2051) Order Signed on 3/24/2025. (AJL) (Entered: 03/24/2025) |
3/24/2025 | 2352 | Certification of Counsel Regarding Omnibus Hearing Date Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 03/24/2025) |
3/24/2025 | 2351 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 3/25/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 03/24/2025) |
3/24/2025 | 2350 | (REDACTED - FINAL) // Notice of Filing of Redacted Version of Debtors' Omnibus Reply to the Objections to Debtors' Assumption and Assignment of Non-Residential Real Property Leases to Forman Mills (related document(s)2343) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 03/24/2025) |
3/24/2025 | 2349 | (REDACTED - FINAL) // Notice of Filing of Redacted Version of Debtors' Reply to the Objection of Kin Properties to Debtors' Assumption and Assignment of Non-Residential Real Property Lease (related document(s)2342) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 03/24/2025) |
3/24/2025 | 2348 | Motion for Leave Motion of Debtors for Leave to File Debtors' Replies to Certain Objections to Debtors' Assumption and Assignment of Non-Residential Real Property Leases (related document(s)1923, 1964, 1994, 2116, 2117, 2178, 2342, 2343, 2347) Filed by Big Lots, Inc.. Hearing scheduled for 3/25/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 03/24/2025) |
3/24/2025 | 2347 | Reply Debtors' Omnibus Reply to Certain Objections to Debtors' Assumption and Assignment of Non-Residential Real Property Leases (related document(s)1923, 1964, 1994, 2001, 2015, 2066, 2084, 2116, 2117, 2159, 2178, 2332) Filed by Big Lots, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (Rogers Churchill, Sophie) (Entered: 03/24/2025) |
3/24/2025 | 2346 | Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount, Notice of Bar Dates for Filing Proofs of Claim Against the Debtors, Proof of Claim Form, individualized to include the name and address of the party, and Seventh Notice of Filing of List of Additional Closing Stores Pursuant to the Final Order (I) Authorizing Debtors to Assume the Consulting Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)511, 1195, 1397) (Steele, Benjamin) (Entered: 03/24/2025) |
3/24/2025 | 2345 | Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Notice of Bar Dates for Filing Proofs of Claim Against the Debtors, Proof of Claim Form, individualized to include the name and address of the party, Motion of Debtors for Entry of an Order (I) Extending Time to Assume or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief, Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts, an abridged version of the Cure Notice, and Notice of Sale, Bidding Procedures, Auction, and Sale Hearing. Filed by Kroll Restructuring Administration LLC. (related document(s)683, 1095, 1351) (Steele, Benjamin) (Entered: 03/24/2025) |
3/24/2025 | 2344 | Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Third Interim Order (I) Establishing Procedures To Sell Certain Leases, (II) Approving The Sale Of Certain Leases And (III) Granting Related Relief), Proof of Claim Form, individualized to include the name and address of the party, Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts, an abridged version of the Cure Notice, Notice of Sale, Bidding Procedures, Auction, and Sale Hearing, Seventh Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (And the Abandonment of Property), and Motion of Debtors for Entry of an Order (I) Extending Time to Assume or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)650, 683, 1195, 1296, 1351) (Steele, Benjamin) (Entered: 03/24/2025) |
3/23/2025 | 2343 | [SEALED] Reply Debtors' Omnibus Reply to the Objections to Debtors Assumption and Assignment of Non-Residential Real Property Leases to Forman Mills (related document(s)2178, 2292, 2293) Filed by Big Lots, Inc. (Attachments: # 1 Exhibit A: Adequate Assurance # 2 Exhibit B: Madeira Lease) (Rogers Churchill, Sophie) (Entered: 03/23/2025) |
3/23/2025 | 2342 | [SEALED] Reply Debtors' Reply to the Objection of Kin Properties to Debtors' Assumption and Assignment of Non-Residential Real Property Lease (related document(s)2084, 2212) Filed by Big Lots, Inc. (Attachments: # 1 Exhibit A: Adequate Assurance) (Rogers Churchill, Sophie) (Entered: 03/23/2025) |
3/23/2025 | 2341 | Supplemental Notice of Agenda of Matters Scheduled for Hearing (related document(s)2207, 2328) Filed by HomeView Designs, Inc.. Hearing scheduled for 3/25/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Kasen, Jenny) (Entered: 03/23/2025) |
3/23/2025 | 2340 | Affidavit/Declaration of Mailing of Nataly Diaz Regarding Notice of Agenda for Status Conference Scheduled for March 12, 2025, at 2:30 p.m. (ET), and Amended Notice of Agenda for Status Conference Scheduled for March 12, 2025, at 3:30 p.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)2209, 2211) (Steele, Benjamin) (Entered: 03/23/2025) |
3/23/2025 | 2339 | Exhibit(s) Variety Stores, LLC's Witness & Exhibit List for Hearing on March 25, 2025 (related document(s)1556, 1923) Filed by Variety Stores, LLC. (Attachments: # 1 Certificate of Service) (Benedek, Marla) (Entered: 03/23/2025) |
3/22/2025 | 2338 | Exhibit(s) //List of Witnesses and Exhibits for Hearing on Objections Relating to Post-Closing Designation Notice (related document(s)511, 821, 1385, 1923, 2002, 2003) Filed by BVB-NC, LLC. (Leonhardt, Scott) (Entered: 03/22/2025) |
3/22/2025 | 2337 | Exhibit(s) //List of Witnesses and Exhibits for Hearing on Objections Relating to Post-Closing Designation Notice (related document(s)1923, 2013, 2332) Filed by B&B Kings Row Holdings, LLC. (Leonhardt, Scott) (Entered: 03/22/2025) |
3/22/2025 | 2336 | Exhibit(s) and Witness List of AP GROWTH PROPERTIES, L.P. (related document(s)2238) Filed by AP GROWTH PROPERTIES, LP. (Feuille, Robert) (Entered: 03/22/2025) |
3/22/2025 | 2335 | Exhibit(s) // Witness and Exhibit List of Proposed Assignee, Forman Mills, Inc., Regarding March 25, 2025 Hearing on Debtors' Assumption and Assignment of Non-Residential Real Property Leases (related document(s)2178) Filed by Forman Mills, Inc.. (Thomas, Lawrence) (Entered: 03/22/2025) |
3/21/2025 | 2334 | Exhibit(s) and Witness List for 3/25/25 Hrg. (related document(s)2207) Filed by HomeView Designs, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6) (Kasen, Jenny) (Entered: 03/21/2025) |
3/21/2025 | 2333 | Exhibit(s) // Witness and Exhibit List of Burlington Stores, Inc. Relating to Matters Scheduled for Hearing on March 25, 2025 at 10:00 a.m. (ET) (related document(s)2159, 2199, 2249) Filed by Burlington Stores, Inc.. (Attachments: # 1 Certificate of Service) (McLaughlin Smith, Marcy) (Entered: 03/21/2025) |
3/21/2025 | 2332 | Supplement to the Objection to Fifth Post-Closing Designation Notice and Reservation of Rights (related document(s)1556, 1923, 2015) Filed by B&B Kings Row Holdings, LLC. (Leonhardt, Scott) (Entered: 03/21/2025) |
3/21/2025 | 2331 | Exhibit(s) Exhibit List of Madeira Plaza Power, LLC Related to Matters Scheduled for Hearing on March 25, 2025 at 10:00 a.m. (related document(s)2178, 2292) Filed by Madeira Plaza Power LLC. (Attachments: # 1 Exhibit 1 # 2 Certificate of Service) (Falgowski, Justin) (Entered: 03/21/2025) |
3/21/2025 | 2330 | Certification of Counsel Regarding Assumption and Assignment of Nonresidential Real Property Lease (related document(s)1556, 1923, 2042) Filed by Variety Stores, LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Redline Comparison) (Benedek, Marla) (Entered: 03/21/2025) |
3/21/2025 | 2329 | Order Granting The Motion Of The American Bottling Company To Modify The Automatic Stay Pursuant To Section 362(d) Of The Bankruptcy Code(related document(s)2205) Order Signed on 3/21/2025. (AJL) (Entered: 03/21/2025) |
3/21/2025 | 2328 | Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 3/25/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 03/21/2025) |
3/21/2025 | 2327 | Certification of Counsel Regarding Notice of Filing of Tenth Post-Closing Designation Notice (related document(s)1994) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1: Proposed Order # 2 Exhibit 2: Redline) (Turner, Brianna) (Entered: 03/21/2025) |
3/20/2025 | 2326 | Exhibit(s) Supplemental Notice of Hearing Regarding Assumption and Assignment Objections Relating to Post-Closing Designation Notices (related document(s)2116, 2117, 2178, 2224, 2235, 2236, 2237, 2238, 2243, 2244, 2245, 2292, 2293) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 03/20/2025) |
3/20/2025 | 2325 | Certification of Counsel Regarding Order Approving the Application of AlixPartners, LLP for Approval of Completion Fee (related document(s)2051) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 03/20/2025) |
3/20/2025 | 2324 | Exhibit(s) Steger Towne Crossing, LP's Witness and Exhibit List for the Hearing Scheduled on March 25, 2025 (related document(s)1964, 2066, 2208) Filed by Steger Towne Crossing, LP. (Attachments: # 1 Certificate of Service) (DiSabatino, Monique) (Entered: 03/20/2025) |
3/20/2025 | 2323 | Receipt of filing fee for Transfer/Assignment of Claim( 24-11967-JKS) [claims,trclm] ( 28.00). Receipt Number A12086998, amount $ 28.00. (U.S. Treasury) (Entered: 03/20/2025) |
3/20/2025 | 2322 | Amended Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: New View Gifts and Accessories, Ltd. To TG Distressed Opportunities Fund LP. Filed by New View Gifts and Accessories, Ltd.. (Azarbad, Joseph) (Entered: 03/20/2025) |
3/20/2025 | 2321 | Receipt of filing fee for Transfer/Assignment of Claim( 24-11967-JKS) [claims,trclm] ( 28.00). Receipt Number A12086984, amount $ 28.00. (U.S. Treasury) (Entered: 03/20/2025) |
3/20/2025 | 2320 | Amended Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: New View Gifts and Accessories, Ltd. To TG Distressed Opportunities Fund LP. Filed by New View Gifts and Accessories, Ltd.. (Azarbad, Joseph) (Entered: 03/20/2025) |
3/20/2025 | 2319 | Receipt of filing fee for Transfer/Assignment of Claim( 24-11967-JKS) [claims,trclm] ( 28.00). Receipt Number A12086969, amount $ 28.00. (U.S. Treasury) (Entered: 03/20/2025) |
3/20/2025 | 2318 | Amended Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: New View Gifts and Accessories, Ltd. To TG Distressed Opportunities Fund LP. Filed by New View Gifts and Accessories, Ltd.. (Azarbad, Joseph) (Entered: 03/20/2025) |
3/20/2025 | 2317 | Receipt of filing fee for Transfer/Assignment of Claim( 24-11967-JKS) [claims,trclm] ( 28.00). Receipt Number A12086938, amount $ 28.00. (U.S. Treasury) (Entered: 03/20/2025) |
3/20/2025 | 2316 | Amended Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: New View Gifts and Accessories, Ltd. To TG Distressed Opportunities Fund LP. Filed by NCR Voyix Corporation. (Azarbad, Joseph) (Entered: 03/20/2025) |
3/20/2025 | 2315 | Order Pursuant To Sections 363 and 365 Of the bankruptcy Code Authorizing The Debtors In Possession To Assume, Assign And Sell Certain Non-Residential Real Property Lease (related document(s)1556, 1923, 2117) Order Signed on 3/20/2025. (Attachments: # 1 Exhibit A - Leases # 2 Exhibit B - Form Agreement) (AJL) (Entered: 03/20/2025) |
3/20/2025 | 2314 | Order Extending the Debtors' Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors' Chapter 11 Cases (Related Doc # 2196)(related document(s)2196) Order Signed on 3/20/2025. (AJL) (Entered: 03/20/2025) |
3/20/2025 | 2313 | Objection and Reservation of Rights of Plaza At Speedway LLC to Debtors' Proposed Assumption and Assignment of Lease (related document(s)1556, 2178) Filed by Plaza At Speedway LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Johnson, Ericka) (Entered: 03/20/2025) |
3/20/2025 | 2312 | Order Approving Motion for Admission pro hac vice of Robert A. Rich.(Related Doc # 2311) (related document(s)2311) Order Signed on 3/20/2025. (AJL) (Entered: 03/20/2025) |
3/20/2025 | 2311 | Motion to Appear pro hac vice of Robert A. Rich. Receipt Number 4641904, Filed by 1255 Sunrise Realty, LLC. (Busenkell, Michael) (Entered: 03/20/2025) |
3/20/2025 | 2310 | Notice of Withdrawal of Motion to Appear Pro Hac Vice (related document(s)2309) Filed by 1255 Sunrise Realty, LLC. (Busenkell, Michael) (Entered: 03/20/2025) |
3/20/2025 | 2309 | ***WITHDRAWN*** See docket no. 2310. - Motion to Appear pro hac vice of Robert A. Rich. Receipt Number 4641904, Filed by 1255 Sunrise Realty, LLC. (Busenkell, Michael)Modified on 3/21/2025 (SJM). (Entered: 03/20/2025) |
3/20/2025 | 2308 | Certificate of No Objection Regarding Debtors' Second Motion for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors' Chapter 11 Cases (related document(s)2196) Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 03/20/2025) |
3/20/2025 | 2307 | Certification of Counsel Regarding Assumption and Assignment of Nonresidential Real Property Leases (related document(s)1556, 1923, 2117) Filed by Variety Stores, LLC. (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Redline Comparison) (Fraser, Simon) (Entered: 03/20/2025) |
3/20/2025 | 2306 | Notice of Service of 1. 1255 Sunrise Realty, LLCs First Set of Interrogatories to Forman Mills Inc. in Connection with the Proposed Assumption and Assignment of the Copiague Lease; 2.1255 Sunrise Realty, LLCs First Requests for Production of Documents to Forman Mills Inc. in Connection with the Proposed Assumption and Assignment of the Copiague Lease; 3. 1255 Sunrise Realty, LLCs First Set of Interrogatories to the Debtors in Connection with the Proposed Assumption and Assignment of the Copiague Lease; and 4. 1255 Sunrise Realty, LLCs First Requests for Production of Documents to the Debtors in Connection with the Proposed Assumption and Assignment of the Copiague Lease (related document(s)2178) Filed by 1255 Sunrise Realty, LLC. (Busenkell, Michael) (Entered: 03/20/2025) |
3/20/2025 | 2305 | Order Pursuant To Sections 363 and 365 Of The Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign and Sell Certain Non-Residential Real Property Lease(related document(s)2116) Order Signed on 3/20/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AJL) (Entered: 03/20/2025) |
3/20/2025 | 2304 | Certificate of No Objection Regarding Motion for Relief from Stay (related document(s)2205) Filed by The American Bottling Company. (Ward, Stephanie) (Entered: 03/20/2025) |
3/19/2025 | 2303 | Notice of Rejection of Lease/Executory Contract // Thirty-Sixth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (And the Abandonment of Property) (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 03/19/2025) |
3/19/2025 | 2302 | Certification of Counsel Regarding Notice of Filing of Fifteenth Post-Closing Designation Notice (related document(s)2116) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Turner, Brianna) (Entered: 03/19/2025) |
3/19/2025 | 2301 | Certificate of No Objection - No Order Required - Regarding Fourth Monthly Fee Application of FTI Consulting, Inc. for Compensation and Reimbursement of Expenses as Financial Advisors to the Official Committee of Unsecured Creditors for the period January 1, 2025 to January 31, 2025 (related document(s)2075) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 03/19/2025) |
3/19/2025 | 2300 | Order Pursuant To Sections 363 And 365 Of The Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property Lease (related document(s)1556, 2117) Order Signed on 3/19/2025. (Attachments: # 1 Exhibit A - Designated Leases # 2 Exhibit B - Form Agreement) (AJL) (Entered: 03/19/2025) |
3/19/2025 | 2299 | Order Approving Lease Termination Agreement (related document(s)2260, 2290) Order Signed on 3/19/2025. (Attachments: # 1 Exhibit A) (AJL) (Entered: 03/19/2025) |
3/19/2025 | 2298 | Omnibus Order (I) Authorizing The Debtors To Reject Certain Executory Contracts And/Or Unexpired Leases Effective As Of February 28, 2025 And (II) Granting Related Relief(related document(s)461, 2143, 2144, 2145, 2146, 2147, 2148, 2149, 2150, 2151, 2152, 2153, 2154, 2155, 2156, 2157, 2289) Order Signed on 3/19/2025. (Attachments: # 1 Schedule 1) (AJL) (Entered: 03/19/2025) |
3/19/2025 | 2297 | Order Pursuant To Sections 363 And 365 Of The Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property Lease (related document(s)2232) Order Signed on 3/19/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AJL) (Entered: 03/19/2025) |
3/19/2025 | 2296 | Order Pursuant To Sections 363 And 365 Of The Bankruptcy Code Authorizing The Debtors-in-Possession To Assume, Assign And Sell Certain Non-Residential Real Property Lease(related document(s)1994) Order Signed on 3/19/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AJL) (Entered: 03/19/2025) |
3/19/2025 | 2295 | Order Pursuant To Sections 363 And 365 Of The Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property Lease(related document(s)2084) Order Signed on 3/19/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AJL) (Entered: 03/19/2025) |
3/19/2025 | 2294 | Order Pursuant To Sections 363 And 365 Of The Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property Lease (related document(s)1964, 2281) Order Signed on 3/19/2025. (Attachments: # 1 Exhibit) (AJL) (Entered: 03/19/2025) |
3/19/2025 | 2293 | Response - Objection of 1255 Sunrise Realty, LLC to Debtors' Proposed Assumption and Assignment of Its Unexpired Lease in Eighteenth Post-Closing Designation Notice Filed by 1255 Sunrise Realty, LLC (related document(s)2178). (Attachments: # 1 Certificate of Service) (Busenkell, Michael) (Entered: 03/19/2025) |
3/19/2025 | 2292 | Objection of Madeira Plaza Power, LLC to Eighteenth Post-Closing Designation Notice (related document(s)2178) Filed by Madeira Plaza Power LLC (Attachments: # 1 Exhibit A - Burlington Lease # 2 Exhibit B - Statement # 3 Certificate of Service) (Falgowski, Justin) (Entered: 03/19/2025) |
3/19/2025 | 2291 | Certification of Counsel Regarding Fourteenth Post-Closing Designation Notice (related document(s)1556, 2117) Filed by Variety Stores, LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Redline Comparison) (Fraser, Simon) (Entered: 03/19/2025) |
3/19/2025 | 2290 | Certification of Counsel Regarding Order Approving Lease Termination Agreement (related document(s)2260) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Turner, Brianna) (Entered: 03/19/2025) |
3/19/2025 | 2289 | Certification of Counsel Regarding Omnibus Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and/or Unexpired Leases Effective as of February 28, 2025, and (II) Granting Related Relief (related document(s)461, 2143, 2144, 2145, 2146, 2147, 2148, 2149, 2150, 2151, 2152, 2153, 2154, 2155, 2156, 2157) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 03/19/2025) |
3/19/2025 | 2288 | Declaration of S. Susan Self, Vice-President of Ritter Management, Inc., in Support of Objection of Steger Towne Crossing, LP to Notice of Filing of Eighth Post-Closing Designation Notice with Respect to Adequate Assurance of Future Performance and Proposed Cure (related document(s)2066) Filed by Steger Towne Crossing, LP. (Attachments: # 1 Exhibit 1 - Letter of Intent # 2 Certificate of Service) (DiSabatino, Monique) (Entered: 03/19/2025) |
3/18/2025 | 2287 | Certificate of Mailing . Filed by Horizon Media LLC. (related document(s)2247) (Matthews, Gene) (Entered: 03/18/2025) |
3/18/2025 | 2286 | Exhibit(s) // Notice of Filing of Twenty-Sixth Post-Closing Designation Notice (related document(s)1556) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 03/18/2025) |
3/18/2025 | 2285 | Certification of Counsel // Second Revised Certification of Counsel Regarding Notice of Filing of Eighth Post-Closing Designation Notice (related document(s)1964, 2176) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Turner, Brianna) (Entered: 03/18/2025) |
3/18/2025 | 2284 | Certification of Counsel Regarding Notice of Filing of Tenth Post-Closing Designation Notice (related document(s)1994) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Turner, Brianna) (Entered: 03/18/2025) |
3/18/2025 | 2283 | Certification of Counsel Regarding Order Approving Assumption and Assignment of Lakeland Lease (related document(s)2084) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Turner, Brianna) (Entered: 03/18/2025) |
3/18/2025 | 2282 | Monthly Application for Compensation // Fifth Monthly Fee Statement of Davis Polk & Wardwell LLP, as Bankruptcy Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of all Actual and Necessary Expenses Incurred for the period January 1, 2025 to January 31, 2025. Filed by Davis Polk & Wardwell LLP. Objections due by 4/8/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Sawyer, Casey) (Entered: 03/18/2025) |
3/18/2025 | 2281 | Certification of Counsel Regarding Order Approving Assumption and Assignment of Miami Lease (related document(s)1964) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 03/18/2025) |
3/18/2025 | 2280 | Affidavit/Declaration of Mailing of James Roy Regarding Eighteenth Rejection Notice, Nineteenth Rejection Notice, Twentieth Rejection Notice, Twenty-First Rejection Notice, Twenty-Second Rejection Notice, Twenty-Third Rejection Notice, Twenty-Fourth Rejection Notice, Twenty-Fifth Rejection Notice, Twenty-Sixth Rejection Notice, Twenty-Seventh Rejection Notice, Twenty-Eighth Rejection Notice, Twenty-Ninth Rejection Notice, Thirtieth Rejection Notice, Thirty-First Rejection Notice, and Thirty-Second Rejection Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)2143, 2144, 2145, 2146, 2147, 2148, 2149, 2150, 2151, 2152, 2153, 2154, 2155, 2156, 2157) (Steele, Benjamin) (Entered: 03/18/2025) |
3/18/2025 | 2279 | Exhibit(s) Notice of Filing of Affidavit of Service (related document(s)2117) Filed by Variety Stores, LLC. (Attachments: # 1 Exhibit 1 - Affidavit of Service) (Fraser, Simon) (Entered: 03/18/2025) |
3/18/2025 | 2278 | Order Approving Stipulation Resolving The Motion of BDPM Group, LLC To Compel Immediate Payment of Stub Rent And Post-Petition Rent And Obligations Pursuant to 11 U.S.C. Sections 365(d)(3) And 503(b)(1)(A) (Related Doc # 1451)(related document(s)1451) Order Signed on 3/18/2025. (Attachments: # 1 Exhibit 1) (AJL) (Entered: 03/18/2025) |
3/18/2025 | 2277 | Order Pursuant To Sections 363 and 365 Of the Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property Leases (related document(s)1556, 2261, 2276) Order Signed on 3/18/2025. (Attachments: # 1 Exhibit) (AJL) (Entered: 03/18/2025) |
3/18/2025 | 2276 | Certification of Counsel Regarding Order Approving Assumption and Assignment of Certain Non-Residential Real Property Leases with Respect to Twenty-Fifth Post-Closing Designation Notice (related document(s)2261) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 03/18/2025) |
3/18/2025 | 2275 | Affidavit/Declaration of Mailing of Engels Medina Regarding Fourteenth Post-Closing Designation Notice, Order Approving Lease Termination Agreements, and Chapter 11 Monthly Operating Reports for the Month Ending: 02/01/2025. Filed by Kroll Restructuring Administration LLC. (related document(s)2117, 2120, 2121, 2122, 2123, 2124, 2125, 2126, 2127, 2128, 2130, 2131, 2133, 2134, 2135, 2136, 2137, 2138, 2139, 2140, 2142) (Steele, Benjamin) (Entered: 03/18/2025) |
3/18/2025 | 2274 | Supplemental Declaration in Support // Fifth Supplemental Declaration of Craig Keller in Support of the Application of Debtors for an Order (I) Authorizing the Retention and Employment of PWC US Tax LLP as Tax Compliance and Tax Advisory Services Provider to the Debtors, Effective as of September 9, 2024, and (II) Granting Related Relief (related document(s)208) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 03/18/2025) |
3/18/2025 | 2273 | Order Pursuant To Sections 363 And 365 Of The Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property Leases (related document(s)1556, 1923) Order Signed on 3/18/2025. (Attachments: # 1 Exhibit A - Leases # 2 Exhibit B - Agreement) (AJL) (Entered: 03/18/2025) |
3/18/2025 | 2272 | Order Approving Final Fee Application of Guggenheim Securities, LLC, Investment Banker to the Debtors and Debtors in Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from September 9, 2024 to and Including January 27, 2025 (related document(s)1861, 2266) Order Signed on 3/18/2025. (AJL) (Entered: 03/18/2025) |
3/18/2025 | 2271 | First Omnibus Order Granting Interim Allowance Of Fees And Expenses For Certain Professionals (related document(s)1721, 1848, 1870, 1871, 1872, 1873, 1875, 1876) Order Signed on 3/18/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AJL) (Entered: 03/18/2025) |
3/18/2025 | 2270 | Order Pursuant To Sections 363 And 365 Of The Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property Leases (related document(s)1556, 1923) Order Signed on 3/18/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AJL) (Entered: 03/18/2025) |
3/18/2025 | 2269 | Order (I) Authorizing The Debtor To (A) Reject Unexpired Leases Effective As Of February 28, 2025 And (B) Abandon Certain Personal Property And (II) Granting Related Relief (related document(s)2097, 2098, 2099, 2100, 2101, 2242) Order Signed on 3/18/2025. (Attachments: # 1 Schedule 1) (AJL) (Entered: 03/18/2025) |
3/18/2025 | 2268 | Order Pursuant To Sections 363 And 365 Of the Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property Leases (related document(s)1556, 2129) Order Signed on 3/18/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AJL) (Entered: 03/18/2025) |
3/18/2025 | 2267 | Order Pursuant To Sections 363 And 365 Of the Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property Leases (related document(s)2179, 2223) Order Signed on 3/18/2025. (Attachments: # 1 Exhibit) (AJL) (Entered: 03/18/2025) |
3/18/2025 | 2266 | Certification of Counsel Regarding Revised Order Approving Final Fee Application of Guggenheim Securities, LLC, Investment Banker to the Debtors and Debtors in Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from September 9, 2024 to and Including January 27, 2025 (related document(s)1861, 2025) Filed by Guggenheim Securities, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 03/18/2025) |
3/18/2025 | 2265 | Order Pursuant To Sections 363 and 365 of the Bankruptcy Code Authorizing The Debtors-In-Possession To Assume, Assign And Sell Certain Non-Residential Real Property Leases (related document(s)1556, 1964) Order Signed on 3/18/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AJL) (Entered: 03/18/2025) |
3/18/2025 | 2264 | Order (I) Authorizing The Debtors To Reject Certain Executory Contracts And/Or Unexpired Leases Effective As Of February 21, 2025 And (III) Granting Related Relief (related document(s)2050, 2194) Order Signed on 3/18/2025. (Attachments: # 1 Schedule 1) (AJL) (Entered: 03/18/2025) |
3/18/2025 | 2263 | Notice of Withdrawal of Appearance. Adam Hiller and Hiller Law has withdrawn from the case. Filed by Cicero 8148 LLC. (Hiller, Adam) (Entered: 03/18/2025) |
3/17/2025 | 2262 | Exhibit(s) Second Notice of Extension of Designation Rights Period (related document(s)1556, 2158) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 03/17/2025) |
3/17/2025 | 2261 | Exhibit(s) // Notice of Filing of Twenty-Fifth Post-Closing Designation Notice (related document(s)1556) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Turner, Brianna) (Entered: 03/17/2025) |
3/17/2025 | 2260 | Exhibit(s) // Notice of Filing of Twenty-Fourth Post-Closing Designation Notice (related document(s)1556) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Turner, Brianna) (Entered: 03/17/2025) |
3/17/2025 | 2259 | Motion to Allow Amended Motion of the Enchante Companies for Allowance and Compelling Immediate Payment of Administrative Expense Claim (related document(s)1672) Filed by Enchante Accessories Inc., Tzumi Innovations LLC, Tzumi Electronics LLC, Inspired Home Dcor LLC, DreamGro Enterprises LLC, Madison Home International LLC, AYC Naturals LLC, and Code Red Novelties LLC. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit # 6 Exhibit # 7 Exhibit # 8 Exhibit # 9 Proposed Form of Order # 10 Certificate of Service) (Joyce, Michael) (Entered: 03/17/2025) |
3/17/2025 | 2258 | Exhibit(s) // Notice of Filing of Twenty-Third Post-Closing Designation Notice Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Turner, Brianna) (Entered: 03/17/2025) |
3/17/2025 | 2257 | Certification of Counsel Regarding Revised First Omnibus Order Granting Interim Allowance of Fees and Expenses for Certain Professionals (related document(s)1721, 1848, 1870, 1871, 1872, 1873, 1875, 1876, 2089) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 03/17/2025) |
3/17/2025 | 2256 | Exhibit(s) // Notice of Twenty-Second Post-Closing Designation Notice Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Turner, Brianna) (Entered: 03/17/2025) |
3/17/2025 | 2255 | Exhibit(s) // Notice of Filing of Twenty-First Post-Closing Designation Notice Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Turner, Brianna) (Entered: 03/17/2025) |
3/17/2025 | 2254 | Certification of Counsel Regarding Assumption and Assignment of Nonresidential Real Property Leases (related document(s)1556, 1923) Filed by Variety Stores, LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit A to Proposed Order # 3 Exhibit B to Proposed Order # 4 Exhibit B - Redline Comparison) (Fraser, Simon) (Entered: 03/17/2025) |
3/17/2025 | 2253 | Notice of Withdrawal of Certification of Counsel (related document(s)2252) Filed by Variety Stores, LLC. (Fraser, Simon) (Entered: 03/17/2025) |
3/17/2025 | 2252 | ***WITHDRAWN*** See docket no. 2253 - Certification of Counsel Regarding Assumption and Assignment of Nonresidential Real Property Leases (related document(s)1556, 1923) Filed by Variety Stores, LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit A to Proposed Order # 3 Exhibit B to Proposed Order # 4 Exhibit B - Redline Comparison) (Fraser, Simon)Modified on 3/18/2025 (SJM). (Entered: 03/17/2025) |
3/17/2025 | 2251 | Monthly Application for Compensation // Fifth Monthly Fee Statement of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of all Actual and Necessary Expenses Incurred for the period January 1, 2025 to January 31, 2025. Filed by Morris, Nichols, Arsht & Tunnell LLP. Objections due by 4/7/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Rogers Churchill, Sophie) (Entered: 03/17/2025) |
3/17/2025 | 2250 | Notice of Rejection of Lease/Executory Contract // Thirty Fifth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (and the Abandonment of Property) (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Turner, Brianna) (Entered: 03/17/2025) |
3/17/2025 | 2249 | Objection Objection of UE Revere LLC to Notice of Filing of Seventeenth Post-Closing Designation Notice and Notice of Amended Cure Amounts for Seventeenth Post-Closing Designation Notice (related document(s)2159, 2199) Filed by UE Revere LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Certificate of Service) (Heilman, Leslie) (Entered: 03/17/2025) |
3/17/2025 | 2248 | Transcript regarding Hearing Held 3/12/2025 RE: Status Conference. Remote electronic access to the transcript is restricted until 6/16/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Notice of Intent to Request Redaction Deadline Due By 3/24/2025. Redaction Request Due By 4/7/2025. Redacted Transcript Submission Due By 4/17/2025. Transcript access will be restricted through 6/16/2025. (SJM) (Entered: 03/17/2025) |
3/14/2025 | 2247 | Reservation of Rights Horizon Media LLC's Reservation of Rights to Twenty-Third Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)2148) Filed by Horizon Media LLC. (Brooks, Joshua) (Entered: 03/14/2025) |
3/14/2025 | 2246 | Certification of Counsel Regarding Assumption and Assignment of Nonresidential Real Property Lease (related document(s)1556, 1923) Filed by Variety Stores, LLC. (Attachments: # 1 Exhibit A to Certification of Counsel # 2 Exhibit A to Proposed Order # 3 Exhibit B to Proposed Order # 4 Exhibit B to Certification of Counsel) (Fraser, Simon) (Entered: 03/14/2025) |
3/14/2025 | 2245 | Limited Objection Limited Objection of NS Retail Holdings, LLC to Notice of Filing of Fourteenth Post-Closing Designation Notice (related document(s)2117) Filed by NS Retail Holdings, LLC (Attachments: # 1 Certificate of Service) (Heilman, Leslie) (Entered: 03/14/2025) |
3/14/2025 | 2244 | Objection Objection of Gibraltar Management Co., Inc. and Gator Development Corp. to Notice of Filing of Fifteenth Post-Closing Designation Notice (related document(s)2116) Filed by Gator Development Corp., Gibraltar Management Co., Inc. (Attachments: # 1 Exhibit 1 # 2 Certificate of Service) (Roglen, Laurel) (Entered: 03/14/2025) |
3/14/2025 | 2243 | Limited Objection Limited Objection of Millan Enterprises, LLC to Notice of Filing Fifteenth Post-Closing Designation Notice (related document(s)2116) Filed by Millan Enterprises, LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Roglen, Laurel) (Entered: 03/14/2025) |
3/14/2025 | 2242 | Certification of Counsel Regarding Omnibus Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of February 28, 2025 and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)2097, 2098, 2099, 2100, 2101) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Butz, Daniel) (Entered: 03/14/2025) |
3/14/2025 | 2241 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Eighteenth Post Closing Designation Notice, and Nineteenth Post Closing Designation Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)2178, 2179) (Steele, Benjamin) (Entered: 03/14/2025) |
3/14/2025 | 2240 | Objection of Gastonia Restoration Partners, LLC to Debtors' Fourteenth Post-Closing Designation Notice (related document(s)2117) Filed by Gastonia Restoration Partners, LLC (Attachments: # 1 Certificate of Service) (Kunz, Carl) (Entered: 03/14/2025) |
3/14/2025 | 2239 | Objection 301-321 E Battlefield LLCs Objection to Debtors Notice of Filing of Fifteenth Post-Closing Designation Notice [D.I. 2116] (related document(s)2116) Filed by 301-321 E Battlefield LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Roglen, Laurel) (Entered: 03/14/2025) |
3/14/2025 | 2238 | Objection of Landlord AP Growth Properties, LP to Proposed Cure for Store No. 1926 (1590 George Dieter, El Paso, Texas) and Limited Objection to Proposed Assumption and Assignment With Reservation of Rights (related document(s)2116) Filed by AP GROWTH PROPERTIES, LP (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Kaufman, Susan) (Entered: 03/14/2025) |
3/14/2025 | 2237 | Objection Lebanon Marketplace Center, LLCs Objection to Debtors Notice of Filing of Fifteenth Post-Closing Designation Notice [D.I. 2116] (related document(s)2116) Filed by Lebanon Marketplace Center LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Roglen, Laurel) (Entered: 03/14/2025) |
3/14/2025 | 2236 | Objection Objection of Rivercrest Realty Associates, LLC to Notice of Filing of Fourteenth Post-Closing Designation Notice (related document(s)2117) Filed by Rivercrest Realty Associates, LLC (Attachments: # 1 Exhibit 1 # 2 Certificate of Service) (Roglen, Laurel) (Entered: 03/14/2025) |
3/14/2025 | 2235 | Objection of DLC Properties, LLC to Fifteenth Post-Closing Designation Notice (related document(s)2116) Filed by DLC Properties, LLC (Attachments: # 1 Certificate of Service) (Brown, Amy) (Entered: 03/14/2025) |
3/14/2025 | 2234 | Notice of Withdrawal of Certification of Counsel Regarding Assumption and Assignment of Nonresidential Real Property Lease (related document(s)2181) Filed by Variety Stores, LLC. (Fraser, Simon) (Entered: 03/14/2025) |
3/14/2025 | 2233 | Notice of Withdrawal of Certification of Counsel Regarding Omnibus Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of February 28, 2025 and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)2198) Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 03/14/2025) |
3/13/2025 | 2232 | Notice of Withdrawal of the Revised Certification of Counsel Regarding Notice of Filing of Eighth Post-Closing Designation Notice (related document(s)1964, 2176, 2231) Filed by Big Lots, Inc.. (Turner, Brianna) (Entered: 03/13/2025) |
3/13/2025 | 2231 | ""Withdrawn on 3/13/25, see docket 2232". Certification of Counsel // Revised Certification of Counsel Regarding Notice of Filing of Eighth Post-Closing Designation Notice (related document(s)1964, 2176) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (Turner, Brianna)Modified on 3/14/2025 (GNP). (Entered: 03/13/2025) |
3/13/2025 | 2230 | Certification of Counsel Regarding Order Approving Stipulation Resolving the Motion of BDPM Group, LLC to Compel Immediate Payment of Stub Rent and Post-Petition Rent and Obligations Pursuant to 11 U.S.C. §§ 365(d)(3) and 503(b)(1)(A) (related document(s)1451) Filed by BDPM Group, LLC. (Attachments: # 1 Exhibit A) (Donnelly, Christopher) (Entered: 03/13/2025) |
3/13/2025 | 2229 | Certification of Counsel // Revised Certification of Counsel Regarding Order Approving Assumption and Assignment of Mount Pleasant Lease (related document(s)2129, 2173) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Turner, Brianna) (Entered: 03/13/2025) |
3/13/2025 | 2228 | Exhibit(s) // Notice of Filing of Twentieth Post-Closing Designation Notice (related document(s)1556) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Turner, Brianna) (Entered: 03/13/2025) |
3/13/2025 | 2227 | Affidavit/Declaration of Mailing of Christine Porter Regarding Administrative Expense Claims Bar Date Notice, and Administrative Expense Claim Form. Filed by Kroll Restructuring Administration LLC. (Malo, David) (Entered: 03/13/2025) |
3/13/2025 | 2226 | Notice of Withdrawal of Certification of Counsel Regarding Notice of Filing of Eighth Post-Closing Designation Notice (related document(s)2176) Filed by Big Lots, Inc.. (Turner, Brianna) (Entered: 03/13/2025) |
3/13/2025 | 2225 | Notice of Withdrawal of Certification of Counsel Regarding Order Approving Assumption and Assignment of Mount Pleasant Lease (related document(s)2173) Filed by Big Lots, Inc.. (Turner, Brianna) (Entered: 03/13/2025) |
3/13/2025 | 2224 | Objection to Notice of Designation of Designated Asset and Motion for Allowance of Administrative Claim for Unpaid Post-Petition Lease Obligations and Directing Debtors' Immediate Payment of Such Claim (related document(s)2116) Filed by Herrera Properties, LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (McDaniel, Garvan) (Entered: 03/13/2025) |
3/13/2025 | 2223 | Certification of Counsel (Revised) Regarding Order Approving Assumption and Assignment of Traverse City Lease (related document(s)2179, 2197) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Turner, Brianna) (Entered: 03/13/2025) |
3/13/2025 | 2222 | Notice of Withdrawal of Certification of Counsel Regarding Order Approving Assumption and Assignment of Traverse City Lease (related document(s)2197) Filed by Big Lots, Inc.. (Turner, Brianna) (Entered: 03/13/2025) |
3/13/2025 | 2221 | Notice of Withdrawal of Certification of Counsel Regarding Order Approving Assumption and Assignment of Lakewood Lease (related document(s)2169) Filed by Big Lots, Inc.. (Turner, Brianna) (Entered: 03/13/2025) |
3/12/2025 | 2220 | Certification of Counsel // Revised Certification of Counsel Regarding Order Approving Assumption and Assignment of Lakewood Lease (related document(s)1556, 1964, 2169) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Turner, Brianna) (Entered: 03/12/2025) |
3/12/2025 | 2219 | Affidavit/Declaration of Mailing of Alain B. Francoeur Regarding Twelfth Post-Closing Designation Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)2084) (Steele, Benjamin) (Entered: 03/12/2025) |
3/12/2025 | 2218 | Affidavit/Declaration of Mailing of Sonia Akter Regarding Debtors Omnibus Objection to and Reservation of Rights Regarding Motions for Allowance and Payment of Administrative Expense Claims. Filed by Kroll Restructuring Administration LLC. (related document(s)2022) (Malo, David) (Entered: 03/12/2025) |
3/12/2025 | 2217 | Notice of Rejection of Lease/Executory Contract // Thirty Fourth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (And the Abandonment of Property) (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Turner, Brianna) (Entered: 03/12/2025) |
3/12/2025 | 2216 | Notice of Rejection of Lease/Executory Contract // Thirty Third Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (And the Abandonment of Property) (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Turner, Brianna) (Entered: 03/12/2025) |
3/12/2025 | 2215 | Court Date & Time [03/12/2025 03:09:23 PM]. File Size [ 2484 KB ]. Run Time [ 00:10:34 ]. (admin). (Entered: 03/12/2025) |
3/12/2025 | 2214 | Supplemental Order (I) Setting a Bar Date for Filing Proofs of Claims for Pre-Closing Administrative Expense Claims Against Debtors, (II) Establishing Pre-Closing Administrative Expense Claim Procedures, and (III) Granting Related Relief, Including Notice and Filing Procedures(related document(s)1962, 2102, 2110) Order Signed on 3/12/2025. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4) (AJL) (Entered: 03/12/2025) |
3/12/2025 | 2213 | Minute Entry Re: (related document(s):2211 Agenda of Matters Scheduled for Hearing 3/12/2025) Appearances:(See attached sign-in sheet.) Matters: Status Conference held. (SJM) (Entered: 03/12/2025) |
3/12/2025 | 2212 | Objection and Reservation of Rights of Kin Properties Inc. and its Affiliated Landlords to Debtors' Proposed Assumption and Assignment of Lease (related document(s)1556, 2084) Filed by Kin Properties, Inc., Nasan LLC, Pasan LLC, Esan LLC, Alisan LLC, Fundamentals Company, Inc., Oakland Realty Company, Inc., Roseff LLC, Hall Properties Company, Nathan Jeffrey LLC, Jasan LLC, Fort Way (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Certificate of Service) (Johnson, Ericka) (Entered: 03/12/2025) |
3/12/2025 | 2211 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for March 12, 2025, at 2:30 p.m. (ET) has been rescheduled. Filed by Big Lots, Inc.. Hearing scheduled for 3/12/2025 at 03:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Turner, Brianna) (Entered: 03/12/2025) |
3/12/2025 | 2210 | Objection of B & B Cash Grocery Stores, Inc. to Notice of Filing of Fifteenth Post-Closing Designation Notice (related document(s)2116) Filed by B & B Cash Grocery Stores, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Certificate of Service) (Mann, Kevin) (Entered: 03/12/2025) |
3/12/2025 | 2209 | Agenda of Matters Scheduled for Telephonic Hearing Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 03/12/2025) |
3/11/2025 | 2208 | Exhibit(s) Notice of Hearing Regarding Assumption and Assignment Objections Relating to Post-Closing Designation Notices (related document(s)1923, 1964, 1994, 2084, 2116, 2117, 2159, 2178) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 03/11/2025) |
3/11/2025 | 2207 | Motion for Payment of Administrative Expenses/Claims Filed by HomeView Designs, Inc.. Hearing scheduled for 3/25/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/18/2025. (Attachments: # 1 Notice of Motion # 2 Proposed Form of Order # 3 Declaration # 4 Exhibit A # 5 Exhibit B # 6 Exhibit C # 7 Exhibit D # 8 Exhibit E # 9 Exhibit F # 10 Exhibit G # 11 Certificate of Service) (Kasen, Jenny) (Entered: 03/11/2025) |
3/11/2025 | 2206 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-11967-JKS) [motion,mrlfsty] ( 199.00). Receipt Number A12072189, amount $ 199.00. (U.S. Treasury) (Entered: 03/11/2025) |
3/11/2025 | 2205 | Motion for Relief from Stay (FEE) . Fee Amount $199. Filed by The American Bottling Company. Hearing scheduled for 3/25/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/18/2025. (Attachments: # 1 Exhibit A # 2 Proposed Form of Order # 3 Notice # 4 Certificate of Service) (Ward, Stephanie) (Entered: 03/11/2025) |
3/11/2025 | 2204 | Exhibit(s) // Notice of Status Conference (related document(s)1969, 2072, 2160, 2169, 2173, 2176, 2187, 2188, 2190, 2197, 2198) Filed by Big Lots, Inc.. (Turner, Brianna) (Entered: 03/11/2025) |
3/11/2025 | 2203 | Order Approving Lease Termination Agreements (related document(s)2055) Order Signed on 3/11/2025. (Attachments: # 1 Exhibit A) (AJL) (Entered: 03/11/2025) |
3/11/2025 | 2202 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-11967-JKS) [motion,mrlfsty] ( 199.00). Receipt Number A12070739, amount $ 199.00. (U.S. Treasury) (Entered: 03/11/2025) |
3/11/2025 | 2201 | Motion for Relief from Stay (FEE) // Denzel Anderson's Motion for Relief from the Automatic Stay. Fee Amount $199. Filed by Denzel Anderson. Hearing scheduled for 3/25/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/18/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Risener, James)Modified on 3/11/2025 (COH). (Entered: 03/11/2025) |
3/11/2025 | 2200 | Notice of Appearance. Filed by HKJV, LLC. (Plon, Dana) (Entered: 03/11/2025) |
3/10/2025 | 2199 | Exhibit(s) // Notice of Amended Cure Amounts for Seventeenth Post-Closing Designation Notice Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 03/10/2025) |
3/10/2025 | 2198 | ***WITHDRAWN*** See docket no. 2233. - Certification of Counsel Regarding Omnibus Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of February 28, 2025 and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)2097, 2098, 2099, 2100, 2101) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey)Modified on 3/14/2025 (SJM). (Entered: 03/10/2025) |
3/10/2025 | 2197 | ***WITHDRAWN*** See docket no. 2222. - Certification of Counsel Regarding Order Approving Assumption and Assignment of Traverse City Lease (related document(s)2179) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Turner, Brianna)Modified on 3/13/2025 (SJM). (Entered: 03/10/2025) |
3/10/2025 | 2196 | Motion to Extend // Debtors' Second Motion for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors' Chapter 11 Cases Filed by Big Lots, Inc.. Hearing scheduled for 3/25/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/18/2025. (Attachments: # 1 Notice # 2 Exhibit A) (Turner, Brianna) (Entered: 03/10/2025) |
3/10/2025 | 2195 | Notice of Service of REQUEST FOR PRODUCTION OF DOCUMENTS DIRECTED TO DEBTORS BY BEACON PLAZA LLC (related document(s)2028) Filed by Beacon Plaza, LLC. (Brannick, Nicholas) (Entered: 03/10/2025) |
3/10/2025 | 2194 | Certificate of No Objection Regarding Twelfth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)461, 2050) Filed by Big Lots, Inc.. (Turner, Brianna) (Entered: 03/10/2025) |
3/10/2025 | 2193 | "Withdrawn on 03/25/25, see docket 2388." Limited Objection Limited Objection and Reservation of Rights of AVTEX Collins Corner Associates, LLC to the Proposed Rejection of the Unexpired Lease for Store No. 5407 and the Abandonment of Property (related document(s)2097) Filed by AVTEX Collins Corner Associates, LLC (Attachments: # 1 Certificate of Service) (Falgowski, Justin)Modified on 3/26/2025 (GNP). (Entered: 03/10/2025) |
3/10/2025 | 2192 | Limited Objection of Town N' Country Plaza, LLC f/k/a Town N' Country Plaza, L.P. to Debtors' Sixteenth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (and the Abandonment of Property) (related document(s)2100) Filed by Town N' Country Plaza, LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service # 3 Service List) (Klauder, David) (Entered: 03/10/2025) |
3/10/2025 | 2191 | Certification of Counsel by Government Attorney Timothy J. Kern Filed by Ohio Environmental Protection Agency. (Kern, Timothy) (Entered: 03/10/2025) |
3/7/2025 | 2190 | Certification of Counsel Regarding Order Approving Lease Termination Agreements (related document(s)2055) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Turner, Brianna) (Entered: 03/07/2025) |
3/7/2025 | 2189 | Notice of Withdrawal of Appearance. Kevin G. Collins has withdrawn from the case. Filed by Jordan Manufacturing Company, Inc.. (Attachments: # 1 Certificate of Service) (Collins, Kevin) (Entered: 03/07/2025) |
3/7/2025 | 2188 | Certification of Counsel Regarding Assumption and Assignment of Nonresidential Real Property Leases (related document(s)1556, 1923) Filed by Variety Stores, LLC. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit A to Proposed Order # 3 Exhibit B to Proposed Order) (Fraser, Simon) (Entered: 03/07/2025) |
3/7/2025 | 2187 | Certificate of Publication of Rohany Tejada Regarding Notice of Deadlines to File Certain Administrative Expense Claims (related document(s)2110). Filed by Kroll Restructuring Administration LLC. (related document(s)2110) (Steele, Benjamin) (Entered: 03/07/2025) |
3/7/2025 | Attorney Mark R Owens and Amy Tryon for Jordan Manufacturing Company, Inc. added to case Filed by Jordan Manufacturing Company, Inc.. (Tryon, Amy) (Entered: 03/07/2025) | |
3/7/2025 | 2186 | Notice of Appearance. Filed by Jordan Manufacturing Company, Inc.. (Attachments: # 1 Certificate of Service) (Tryon, Amy) (Entered: 03/07/2025) |
3/7/2025 | 2185 | Affidavit/Declaration of Mailing of Engels Medina Regarding Notice of Filing of Fifteenth Post-Closing Designation Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)2116) (Steele, Benjamin) (Entered: 03/07/2025) |
3/7/2025 | 2184 | Affidavit/Declaration of Mailing of Nataly Diaz Regarding Notice of Amended Agenda of Matters for Hearing Scheduled for February 26, 2025, at 10:30 a.m. (ET), and Notice of Second Amended Agenda for Hearing Scheduled for February 26, 2025, at 10:30 a.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)2085, 2090) (Steele, Benjamin) (Entered: 03/07/2025) |
3/7/2025 | 2183 | Motion for Payment of Administrative Expenses/Claims AMERICAN PLASTIC TOYS, INC.S MOTION FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE EXPENSE CLAIMS. Filed by American Plastic Toys, Inc.. Objections due by 3/21/2025. (Attachments: # 1 Motion # 2 Exhibit EXHIBITS # 3 Proposed Form of Order # 4 Certificate of Service) (Bressler, Gary) (Entered: 03/07/2025) |
3/7/2025 | 2182 | Affidavit/Declaration of Mailing of Engels Medina Regarding Lease Rejection Order, Omnibus Reply to Objections, Motion for Leave Regarding Omnibus Reply to Objection, Notice of Revised Order (I) Setting a Bar Date for Filing Proofs of Claims for Pre Closing Administrative Expense Claims Against the Debtors, (II) Establishing Pre-closing Administrative Expense Claims Procedures, and (III) Granting Related Relief, Including Notice and Filing Procedures, and Notice of Agenda for Hearing Scheduled for February 26, 2025, at 10:30 a.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)2057, 2061, 2067, 2068, 2070) (Steele, Benjamin) (Entered: 03/07/2025) |
3/6/2025 | 2181 | "Withdrawn on 3/14/25, see docket 2234". Certification of Counsel Regarding Assumption and Assignment of Nonresidential Real Property Lease (related document(s)1556, 1923) Filed by Variety Stores, LLC. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redline Comparison of Proposed Orders) (Fraser, Simon)Modified on 3/14/2025 (GNP). (Entered: 03/06/2025) |
3/5/2025 | 2180 | Certification of Counsel Regarding Supplemental Order (I) Setting a Bar Date for Filing Proofs of Claims for Pre-Closing Administrative Expense Claims Against Debtors, (II) Establishing Pre-Closing Administrative Expense Claim Procedures, and (III) Granting Related Relief, Including Notice and Filing Procedures (related document(s)1962, 2110) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Sawyer, Casey) (Entered: 03/05/2025) |
3/5/2025 | 2179 | Exhibit(s) // Notice of Filing of Nineteenth Post-Closing Designation Notice (related document(s)1556) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 03/05/2025) |
3/5/2025 | 2178 | Exhibit(s) // Notice of Filing of Eighteenth Post-Closing Designation Notice Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Sawyer, Casey) (Entered: 03/05/2025) |
3/5/2025 | 2177 | Affidavit/Declaration of Mailing of James Roy Regarding Twelfth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases, and Application of AlixPartners, LLP for Approval of Completion Fee. Filed by Kroll Restructuring Administration LLC. (related document(s)2050, 2051) (Steele, Benjamin) (Entered: 03/05/2025) |
3/5/2025 | 2176 | "Withdrawn on 3/13/25, see dockets 2226 2232." Certification of Counsel Regarding Notice of Filing of Eighth Post-Closing Designation Notice (related document(s)1964) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Sawyer, Casey)Modified on 3/14/2025 (GNP).Modified on 3/14/2025 (GNP). (Entered: 03/05/2025) |
3/5/2025 | 2175 | Notice of Withdrawal of Objection to Cure Amount (related document(s)1977) Filed by Dorchester Realty LLC. (Hiller, Adam) (Entered: 03/05/2025) |
3/5/2025 | Attorney Eric Walraven and Susan E. Kaufman for Sensational Brands, Inc. and The Marketing Group, LLC added to case Filed by Sensational Brands, Inc., The Marketing Group, LLC. (Kaufman, Susan) (Entered: 03/05/2025) | |
3/5/2025 | 2174 | Notice of Address Change and Firm Affiliation for Eric G. Walraven, Esquire Filed by Sensational Brands, Inc., The Marketing Group, LLC. (Kaufman, Susan) (Entered: 03/05/2025) |
3/5/2025 | 2173 | "Withdrawn on 3/13/25, see docket 2225". Certification of Counsel Regarding Order Approving Assumption and Assignment of Mount Pleasant Lease (related document(s)2129) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1: Lease Sale Order) (Sawyer, Casey)Modified on 3/14/2025 (GNP). (Entered: 03/05/2025) |
3/5/2025 | 2172 | Transcript regarding Hearing Held 2/26/2025 RE: Omnibus Hearing. Remote electronic access to the transcript is restricted until 6/3/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Notice of Intent to Request Redaction Deadline Due By 3/12/2025. Redaction Request Due By 3/26/2025. Redacted Transcript Submission Due By 4/7/2025. Transcript access will be restricted through 6/3/2025. (SJM) (Entered: 03/05/2025) |
3/5/2025 | 2171 | Affidavit/Declaration of Mailing of Amy Castillo Regarding Notice of Supplement to List of Ordinary Course Professionals, and Declaration of Disinterestedness of John Roepcke in Support of Employment of Ary Roepcke Mulchaey, P.C. Filed by Kroll Restructuring Administration LLC. (related document(s)2033, 2034) (Steele, Benjamin) (Entered: 03/05/2025) |
3/5/2025 | 2170 | Notice of Appearance. Filed by Madeira Plaza Power LLC. (Plon, Dana) (Entered: 03/05/2025) |
3/4/2025 | 2169 | "Withdrawn on 03/13/2025, see docket 2221" Certification of Counsel Regarding Order Approving Assumption and Assignment of Lakewood Lease (related document(s)1556, 1964) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1: Lease Sale Order) (Sawyer, Casey)Modified on 3/13/2025 (GNP). (Entered: 03/04/2025) |
3/3/2025 | 2168 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Notice of Filing of Eleventh Post-Closing Designation Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)2055) (Malo, David) (Entered: 03/03/2025) |
3/3/2025 | 2167 | ORDER PURSUANT TO SECTIONS 363 AND 365 OF THE BANKRUPTCY CODE AUTHORIZING THE DEBTORS-IN-POSSESSION TO ASSUME AND ASSIGN A CERTAIN NON-RESIDENTIAL REAL PROPERTY LEASE (related document(s)1964) Order Signed on 3/3/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AJL) (Entered: 03/03/2025) |
3/3/2025 | 2166 | Order Approving Lease Termination Agreement (related document(s)2055) Order Signed on 3/3/2025. (Attachments: # 1 Exhibit A) (AJL) (Entered: 03/03/2025) |
3/3/2025 | 2165 | Certificate of No Objection - No Order Required Regarding Combined Fourth Monthly Fee Application (for the Period December 1, 2024 Through December 31, 2024) and First Interim Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel for the Debtors and Debtors In Possession, for Allowance of Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the Period September 9, 2024, Through and Including December 31, 2024 (related document(s)1848) Filed by Morris, Nichols, Arsht & Tunnell LLP. (Turner, Brianna) (Entered: 03/03/2025) |
3/3/2025 | 2164 | Objection Objection of Safeway to Potential Assumption and Assignment of Unexpired Lease, Cure Amount, and Adequate Assurance (related document(s)18) Filed by Safeway, Inc. (Grivner, Geoffrey) (Entered: 03/03/2025) |
3/3/2025 | 2163 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Order Approving Rejection of Lease and Lease Termination Agreement, and Order Approving Stipulation Granting Maureen Scullon Relief From the Automatic Stay to Proceed in Civil Action. Filed by Kroll Restructuring Administration LLC. (related document(s)2038, 2039) (Steele, Benjamin) (Entered: 03/03/2025) |
3/3/2025 | 2162 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Notice of Filing of Eighth Post-Closing Designation Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)1964) (Steele, Benjamin) (Entered: 03/03/2025) |
3/3/2025 | 2161 | Limited Objection To And Reservation Of Rights In Connection With Notice Of Filing Of Tenth Post-Closing Designation Notice (related document(s)1994) Filed by Salisbury Promenade, LLC (Attachments: # 1 Certificate of Service) (Hiller, Adam) (Entered: 03/03/2025) |
3/2/2025 | 2160 | Certification of Counsel Certification of Counsel Regarding Order Approving Assumption and Assignment of West Deptford Lease (related document(s)1556, 1964) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Sawyer, Casey) (Entered: 03/02/2025) |
3/2/2025 | 2159 | Exhibit(s) Notice of Filing of Seventeenth Post-Closing Designation Notice Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Sawyer, Casey) (Entered: 03/02/2025) |
2/28/2025 | 2158 | Exhibit(s) Notice of Extension of Designation Rights Period and Sale Termination Date (related document(s)1556) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 02/28/2025) |
2/28/2025 | 2157 | Notice of Rejection of Lease/Executory Contract // Thirty-Second Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 02/28/2025) |
2/28/2025 | 2156 | Notice of Rejection of Lease/Executory Contract // Thirty-First Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 02/28/2025) |
2/28/2025 | 2155 | Notice of Rejection of Lease/Executory Contract // Thirtieth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 02/28/2025) |
2/28/2025 | 2154 | Notice of Rejection of Lease/Executory Contract // Twenty-Ninth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 02/28/2025) |
2/28/2025 | 2153 | Notice of Rejection of Lease/Executory Contract // Twenty-Eighth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 02/28/2025) |
2/28/2025 | 2152 | Notice of Rejection of Lease/Executory Contract // Twenty-Seventh Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 02/28/2025) |
2/28/2025 | 2151 | Notice of Rejection of Lease/Executory Contract // Twenty-Sixth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 02/28/2025) |
2/28/2025 | 2150 | Notice of Rejection of Lease/Executory Contract // Twenty-Fifth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 02/28/2025) |
2/28/2025 | 2149 | Notice of Rejection of Lease/Executory Contract // Twenty-Fourth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 02/28/2025) |
2/28/2025 | 2148 | Notice of Rejection of Lease/Executory Contract // Twenty-Third Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 02/28/2025) |
2/28/2025 | 2147 | Notice of Rejection of Lease/Executory Contract // Twenty-Second Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 02/28/2025) |
2/28/2025 | 2146 | Notice of Rejection of Lease/Executory Contract // Twenty-First Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 02/28/2025) |
2/28/2025 | 2145 | Notice of Rejection of Lease/Executory Contract // Twentieth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 02/28/2025) |
2/28/2025 | 2144 | Notice of Rejection of Lease/Executory Contract // Nineteenth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 02/28/2025) |
2/28/2025 | 2143 | Notice of Rejection of Lease/Executory Contract // Eighteenth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 02/28/2025) |
2/28/2025 | 2142 | Monthly Application for Compensation / Fourth Monthly Fee Application of Cole Schotz P.C., Special Real Estate Counsel, Efficiency Counsel and Delaware Counsel to the Committee, for Allowance of Compensation and Reimbursement of Expenses for the period January 1, 2025 to January 31, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 3/21/2025. (Attachments: # 1 Notice # 2 Exhibit (s) A - C) (Alberto, Justin) (Entered: 02/28/2025) |
2/28/2025 | 2141 | Chapter 11 Monthly Operating Report for Case Number 24-11984 for the Month Ending: 02/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 02/28/2025) |
2/28/2025 | 2140 | Chapter 11 Monthly Operating Report for Case Number 24-11983 for the Month Ending: 02/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 02/28/2025) |
2/28/2025 | 2139 | Chapter 11 Monthly Operating Report for Case Number 24-11982 for the Month Ending: 02/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 02/28/2025) |
2/28/2025 | 2138 | Chapter 11 Monthly Operating Report for Case Number 24-11981 for the Month Ending: 02/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 02/28/2025) |
2/28/2025 | 2137 | Chapter 11 Monthly Operating Report for Case Number 24-11980 for the Month Ending: 02/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 02/28/2025) |
2/28/2025 | 2136 | Chapter 11 Monthly Operating Report for Case Number 24-11979 for the Month Ending: 02/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 02/28/2025) |
2/28/2025 | 2135 | Chapter 11 Monthly Operating Report for Case Number 24-11978 for the Month Ending: 02/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 02/28/2025) |
2/28/2025 | 2134 | Chapter 11 Monthly Operating Report for Case Number 24-11977 for the Month Ending: 02/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 02/28/2025) |
2/28/2025 | 2133 | Chapter 11 Monthly Operating Report for Case Number 24-11976 for the Month Ending: 02/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 02/28/2025) |
2/28/2025 | 2132 | Certification of Counsel Regarding Order Approving Lease Termination Agreement (related document(s)2055) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Turner, Brianna) (Entered: 02/28/2025) |
2/28/2025 | 2131 | Chapter 11 Monthly Operating Report for Case Number 24-11975 for the Month Ending: 02/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 02/28/2025) |
2/28/2025 | 2130 | Chapter 11 Monthly Operating Report for Case Number 24-11974 for the Month Ending: 02/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 02/28/2025) |
2/28/2025 | 2129 | Exhibit(s) // Notice of Filing of Sixteenth Post-Closing Designation Notice (related document(s)1556) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A: Agreed Assignment Notice) (Sawyer, Casey) (Entered: 02/28/2025) |
2/28/2025 | 2128 | Chapter 11 Monthly Operating Report for Case Number 24-11973 for the Month Ending: 02/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 02/28/2025) |
2/28/2025 | 2127 | Chapter 11 Monthly Operating Report for Case Number 24-11972 for the Month Ending: 02/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 02/28/2025) |
2/28/2025 | 2126 | Chapter 11 Monthly Operating Report for Case Number 24-11971 for the Month Ending: 02/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 02/28/2025) |
2/28/2025 | 2125 | Chapter 11 Monthly Operating Report for Case Number 24-11970 for the Month Ending: 02/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 02/28/2025) |
2/28/2025 | 2124 | Chapter 11 Monthly Operating Report for Case Number 24-11969 for the Month Ending: 02/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 02/28/2025) |
2/28/2025 | 2123 | Order Approving Lease Termination Agreements (related document(s)2109, 2115) Order Signed on 2/28/2025. (Attachments: # 1 Exhibit A) (AJL) (Entered: 02/28/2025) |
2/28/2025 | 2122 | Chapter 11 Monthly Operating Report for Case Number 24-11968 for the Month Ending: 02/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 02/28/2025) |
2/28/2025 | 2121 | Chapter 11 Monthly Operating Report for Case Number 24-11966 for the Month Ending: 02/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 02/28/2025) |
2/28/2025 | 2120 | Chapter 11 Monthly Operating Report for the Month Ending: 02/01/2025 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 02/28/2025) |
2/28/2025 | 2119 | Objection of EVP Auburn, LLC to Tenth Post-Closing Designation Notice (related document(s)1994) Filed by EVP Auburn, LLC (Attachments: # 1 Certificate of Service) (Brown, Amy) (Entered: 02/28/2025) |
2/28/2025 | 2118 | Monthly Application for Compensation / Fourth Monthly Fee Application of McDermott Will & Emery LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period January 1, 2025 to January 31, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 3/21/2025. (Attachments: # 1 Notice # 2 Exhibit (s) A - B) (Alberto, Justin) (Entered: 02/28/2025) |
2/28/2025 | 2117 | Exhibit(s) // Notice of Filing of Fourteenth Post-Closing Designation Notice Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Turner, Brianna) (Entered: 02/28/2025) |
2/27/2025 | 2116 | Exhibit(s) Notice of Filing of Fifteenth Post-Closing Designation Notice Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Sawyer, Casey) (Entered: 02/27/2025) |
2/27/2025 | 2115 | Certification of Counsel Certification of Counsel Regarding Order Approving Lease Termination Agreements (related document(s)2109) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Sawyer, Casey) (Entered: 02/27/2025) |
2/27/2025 | 2114 | Declaration in Support Declaration of Ernst & Young LLP Pursuant to the Order Authorizing the Debtors to Employ Professionals Used in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Schedule) (Sawyer, Casey) (Entered: 02/27/2025) |
2/27/2025 | 2113 | Supplemental List of Ordinary Course Professionals Notice of Supplement to List of Ordinary Course Professionals (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 02/27/2025) |
2/27/2025 | 2112 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Order Approving Lease Termination Agreements, and Notice of Filing of Tenth Post-Closing Designation Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)1994, 1998) (Steele, Benjamin) (Entered: 02/27/2025) |
2/27/2025 | 2111 | ORDER PURSUANT TO SECTIONS 363 AND 365 OF THE BANKRUPTCY CODE AUTHORIZING THE DEBTORS-IN- POSSESSION TO ASSUME, ASSIGN AND SELL CERTAIN NON-RESIDENTIAL REAL PROPERTY LEASES (related document(s)2083) Order Signed on 2/27/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AJL) (Entered: 02/27/2025) |
2/27/2025 | 2110 | Order (I) Setting a Bar Date for Filing Proofs of Claims for Pre-Closing Administrative Expense Claims Against Debtors, (II) Establishing Pre-Closing Administrative Expense Claim Procedures, and (III) Granting Related Relief, Including Notice and Filing Procedures (related document(s)1962, 2102) Order Signed on 2/27/2025. (Attachments: # 1 Exhibit) (AJL) (Entered: 02/27/2025) |
2/26/2025 | 2109 | Exhibit(s) // Notice of Filing of Thirteenth Post-Closing Designation Notice (related document(s)1556) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 02/26/2025) |
2/26/2025 | 2108 | Amended Objection of Clover Cortez, LLC to Cure Amount and to Assumption and Assignment of Lease (related document(s)511, 794) Filed by Clover Cortez LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Hazeltine, William) (Entered: 02/26/2025) |
2/26/2025 | 2107 | ORDER AUTHORIZING THE DEBTORS TO FILE DEBTORS OMNIBUS REPLY TO OBJECTIONS TO THE MOTION OF DEBTORS FOR ENTRY OF AN ORDER (I) SETTING A BAR DATE FOR FILING PROOFS OF PRE-CLOSING ADMINISTRATIVE EXPENSE CLAIMS AGAINST THE DEBTORS, (II) ESTABLISHING PRE-CLOSING ADMINISTRATIVE EXPENSE CLAIMS PROCEDURES, AND (III) GRANTING RELATED RELIEF, INCLUDING NOTICE AND FILING PROCEDURES (related document(s)2068) Order Signed on 2/26/2025. (AJL) (Entered: 02/26/2025) |
2/26/2025 | 2106 | ORDER APPROVING STIPULATION EXTENDING DEADLINE PURSUANT TO SECTION 365(d)(4) OF THE BANKRUPTCY CODE WITH RESPECT TO CERTAIN UNEXPIRED LEASE OF REAL PROPERTY (related document(s)1351, 1703, 1810) Order Signed on 2/26/2025. (Attachments: # 1 Exhibit 1 to Proposed Order - Stipulation) (AJL) (Entered: 02/26/2025) |
2/26/2025 | 2105 | ORDER APPROVING STIPULATION EXTENDING DEADLINE PURSUANT TO SECTION 365(d)(4) OF THE BANKRUPTCY CODE WITH RESPECT TO CERTAIN UNEXPIRED LEASE OF REAL PROPERTY (related document(s)1351, 1703, 1810) Order Signed on 2/26/2025. (Attachments: # 1 Exhibit 1 - Stipulation) (AJL) (Entered: 02/26/2025) |
2/26/2025 | 2104 | Order Allowing the Advancement and Payment of Defense Costs and Settlement Amounts of Insured Persons Pursuant to the D&O Policy(Related Doc # 1983)(related document(s)1983) Order Signed on 2/26/2025. (AJL) (Main Document 2104 replaced on 2/26/2025) (AJL). (Entered: 02/26/2025) |
2/26/2025 | 2103 | Order (I) Authorizing and Approving (A) The Debtors' Entry into and Performance Under the Purchase Agreement, (B) The Sale of the Purchased Assets, (C) The Assumption and Assignment of the Leases and the City Agreement, and (D) The Debtors' Entry into the New Lease and (II) Granting Related Relief (Related Doc # 1942)(related document(s)1942, 2073) Order Signed on 2/26/2025. (AJL) (Entered: 02/26/2025) |
2/26/2025 | 2102 | Certification of Counsel Regarding Order (I) Setting a Bar Date for Filing Proofs of Claims for Pre-Closing Administrative Expense Claims Against Debtors, (II) Establishing Pre-Closing Administrative Expense Claim Procedures, and (III) Granting Related Relief, Including Notice and Filing Procedures (related document(s)1962, 2070) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Sawyer, Casey) (Entered: 02/26/2025) |
2/26/2025 | 2101 | Notice of Rejection of Lease/Executory Contract // Seventeenth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (and the Abandonment of Property) (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 02/26/2025) |
2/26/2025 | 2100 | Notice of Rejection of Lease/Executory Contract // Sixteenth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (and the Abandonment of Property) (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 02/26/2025) |
2/26/2025 | 2099 | Notice of Rejection of Lease/Executory Contract // Fifteenth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (and the Abandonment of Property) (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 02/26/2025) |
2/26/2025 | 2098 | Notice of Rejection of Lease/Executory Contract // Fourteenth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (and the Abandonment of Property) (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 02/26/2025) |
2/26/2025 | 2097 | Notice of Rejection of Lease/Executory Contract // Thirteenth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (and the Abandonment of Property) (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 02/26/2025) |
2/26/2025 | 2096 | Minute Entry Re: (related document(s):2090 Notice of Matters Scheduled for Hearing 2/26/2025) Appearances:(See attached sign-in sheet.) Matters: 1-11) Orders entered, Matters Withdrawn, or Matters continued. 12-15) Revised Orders are to be submitted under Certification of Counsel. (Entered: 02/26/2025) |
2/26/2025 | 2095 | Court Date & Time [02/26/2025 10:29:39 AM]. File Size [ 19524 KB ]. Run Time [ 01:23:31 ]. (admin). (Entered: 02/26/2025) |
2/26/2025 | 2094 | Objection of TLM Realty Corp. to Debtors' Proposed Cure Amount and Assumption and Assignment of Lease to Ocean State Job Lot of DE2025, LLC (related document(s)1556, 1994) Filed by TLM Realty Holdings LLC (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 02/26/2025) |
2/26/2025 | 2093 | Certification of Counsel Regarding Stipulation Extending Deadline Pursuant to Section 365(d)(4) of the Bankruptcy Code With Respect to Certain Unexpired Lease of Real Property (related document(s)1351) Filed by Variety Wholesalers, Inc.. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit 1 to Proposed Order - Stipulation) (Fraser, Simon) (Entered: 02/26/2025) |
2/26/2025 | 2092 | Notice of Withdrawal of Creditor Giftree Crafts Company Limited's Objection to the Debtors' Motion for Entry of an Order (I) Setting a Bar Date for Filing Proofs of Claims for Pre-Closing Administrative Expense Claims Against the Debtors, (II) Establishing Pre- Closing Administrative Expense Claims Procedures, and (III) Granting Related Relief, Including Notice and Filing Procedures (related document(s)2023) Filed by Giftree Crafts Company Limited. (Santaniello, Cheryl) (Entered: 02/26/2025) |
2/26/2025 | 2091 | Affidavit/Declaration of Mailing of Alain B. Francoeur Regarding Motion of Debtors for Entry of an Order Allowing the Advancement and Payment of Defense Costs and Settlement Amounts of Insured Persons Pursuant to the D&O Policy. Filed by Kroll Restructuring Administration LLC. (related document(s)1983) (Malo, David) (Entered: 02/26/2025) |
2/26/2025 | 2090 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 02/26/2025) |
2/26/2025 | 2089 | Certification of Counsel Regarding First Omnibus Order Granting Interim Allowance of Fees and Expenses for Certain Professionals (related document(s)1721, 1848, 1870, 1871, 1872, 1873, 1875, 1876) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 02/26/2025) |
2/26/2025 | 2088 | Notice of Withdrawal of Motion of Highland and Sterling, LLC and Big Holdings 2, LLC to (A) Compel Immediate Rejection of Lease and Surrender Possession of the Premises Pursuant to 11 U.S.C. § 365 or, Alternatively, (B) Grant Landlord Relief from Stay Pursuant to 11 U.S.C. § 362(d); and (C) for Related Relief (related document(s)1605) Filed by Big Holdings 2, LLC, Highland and Sterling, LLC. (Heilman, Leslie) (Entered: 02/26/2025) |
2/26/2025 | 2087 | Certification of Counsel Regarding Stipulation Extending Deadline Pursuant to Section 365(d)(4) of the Bankruptcy Code With Respect to Certain Unexpired Lease of Real Property (related document(s)1351) Filed by Variety Wholesalers, Inc.. (Attachments: # 1 Proposed Form of Order Exhibit A - Proposed Order # 2 Exhibit 1 to Proposed Order - Stipulation) (Fraser, Simon) (Entered: 02/26/2025) |
2/26/2025 | 2086 | Amended Certification of Counsel Regarding Order Granting Debtors' Motion for Order Allowing the Advancement and Payment of Defense Costs and Settlement Amounts of Insured Persons Pursuant to the D&O Policy (related document(s)1983) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 02/26/2025) |
2/26/2025 | 2085 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 02/26/2025) |
2/25/2025 | 2084 | Exhibit(s) // Notice of Filing of Twelfth Post-Closing Designation Notice Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Rogers Churchill, Sophie) (Entered: 02/25/2025) |
2/25/2025 | 2083 | Certificate of No Objection Regarding Fifth Post-Closing Designation Notice (related document(s)1556, 1923) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 02/25/2025) |
2/25/2025 | 2082 | Exhibit(s) // Notice of Filing of Amended Pre-Closing Administrative Expense Claims Schedule (related document(s)1962, 2067) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 02/25/2025) |
2/25/2025 | 2081 | Order Approving Assumption and Assignment of National City Lease (related document(s)1793, 2071) Order Signed on 2/25/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AJL) (Entered: 02/25/2025) |
2/25/2025 | 2080 | Order Approving Lease Termination Agreements (related document(s)1991) Order Signed on 2/25/2025. (Attachments: # 1 Exhibit A) (AJL) (Entered: 02/25/2025) |
2/25/2025 | 2079 | ORDER APPROVING STIPULATION EXTENDING DEADLINE PURSUANT TO SECTION 365(d)(4) OF THE BANKRUPTCY CODE WITH RESPECT TO CERTAIN UNEXPIRED LEASES OF REAL PROPERTY (related document(s)2064) Order Signed on 2/25/2025. (Attachments: # 1 Exhibit 1 - Stipulation) (AJL) (Entered: 02/25/2025) |
2/25/2025 | 2078 | Affidavit/Declaration of Mailing of Engels Medina Regarding Order Approving Rejection of Lease and Lease Termination Agreement. Filed by Kroll Restructuring Administration LLC. (related document(s)1979) (Malo, David) (Entered: 02/25/2025) |
2/25/2025 | 2077 | Supplemental Objection of United Properties Corp. et al. to Proposed Cure Amount Listed by Debtors for the Assumption and Assignment of Real Property Lease for Store No. 1383 (Lenoir City, Tennessee) (related document(s)511, 612, 683, 982) Filed by United Properties Corp. (Attachments: # 1 Exhibit 1 - Initial Objection # 2 Exhibit 2 - Correct and Updated Cure Amount) (LoBello, Edward) (Entered: 02/25/2025) |
2/25/2025 | 2076 | Objection of Simpsonville Plaza, LLC to Debtors' Fifth Post-Closing Designation Notice (related document(s)1923) Filed by Simpsonville Plaza, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Certificate of Service) (Mann, Kevin) (Entered: 02/25/2025) |
2/25/2025 | 2075 | Monthly Application for Compensation / Fourth Monthly Fee Application of FTI Consulting, Inc. for Compensation and Reimbursement of Expenses as Financial Advisors to the Official Committee of Unsecured Creditors for the period January 1, 2025 to January 31, 2025 Filed by Official Committee of Unsecured Creditors. Objections due by 3/18/2025. (Attachments: # 1 Notice # 2 Exhibit (s) A - C) (Alberto, Justin) (Entered: 02/25/2025) |
2/24/2025 | 2074 | Certification of Counsel Regarding Order Granting Debtors' Motion for Order Allowing the Advancement and Payment of Defense Costs and Settlement Amounts of Insured Persons Pursuant to the D&O Policy (related document(s)1983) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 02/24/2025) |
2/24/2025 | 2073 | Certification of Counsel Regarding Order (I) Authorizing and Approving (A) The Debtors' Entry into and Performance Under the Purchase Agreement, (B) The Sale of the Purchased Assets, (C) The Assumption and Assignment of the Leases and the City Agreement, and (D) The Debtors' Entry into the New Lease and (II) Granting Related Relief (related document(s)1942) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 02/24/2025) |
2/24/2025 | 2072 | Certification of Counsel Regarding Order Approving Lease Termination Agreements (related document(s)1991) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 02/24/2025) |
2/24/2025 | 2071 | Certification of Counsel Regarding Order Approving Assumption and Assignment of National City Lease (related document(s)1793) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 02/24/2025) |
2/24/2025 | 2070 | Exhibit(s) // Notice of Revised Order (I) Setting a Bar Date for Filing Proofs of Claims for Pre-Closing Administrative Expense Claims Against the Debtors, (II) Establishing Pre-Closing Administrative Expense Claims Procedures, and (III) Granting Related Relief, Including Notice and Filing Procedures (related document(s)1962) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 02/24/2025) |
2/24/2025 | 2069 | Affidavit/Declaration of Mailing of Tariful Huq Regarding Order Approving Lease Termination Agreements for Pensacola Coreners LLC, and Order Approving Lease Termination Agreement for Talenfeld Properties, L.P.. Filed by Kroll Restructuring Administration LLC. (related document(s)1967, 1968) (Steele, Benjamin) (Entered: 02/24/2025) |
2/24/2025 | 2068 | Motion for Leave // Motion of Debtors for Leave to File Debtors' Omnibus Reply to Objections to the Motion of Debtors for Entry of an Order (I) Setting a Bar Date for Filing Proofs of Pre-Closing Administrative Expense Claims Against the Debtors, (II) Establishing Pre-Closing Administrative Expense Claims Procedures, and (III) Granting Related Relief, Including Notice and Filing Procedures (related document(s)1962, 2067) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 02/24/2025) |
2/24/2025 | 2067 | Omnibus Reply // Debtors' Omnibus Reply to Objections to the Motion of Debtors for Entry of an Order (I) Setting a Bar Date for Filing Proofs of Pre-Closing Administrative Expense Claims Against the Debtors, (II) Establishing Pre-Closing Administrative Expense Claims Procedures, and (III) Granting Related Relief, Including Notice and Filing Procedures (related document(s)2012, 2013, 2018, 2020, 2021, 2023, 2030, 2031, 2037, 2040) Filed by Big Lots, Inc. (Rogers Churchill, Sophie) (Entered: 02/24/2025) |
2/24/2025 | 2066 | Objection of Steger Towne Crossing, LP to Notice of Filing of Eighth Post-Closing Designation Notice with Respect to Adequate Assurance of Future Performance and Proposed Cure (related document(s)1964) Filed by Steger Towne Crossing, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Certificate) (DiSabatino, Monique) (Entered: 02/24/2025) |
2/24/2025 | 2065 | Limited Objection of Town N' Country Plaza, LLC f/k/a Town N' Country Plaza, L.P. to Debtors' Notice of Filing Eighth Post-Closing Designation Notice [D.I. 1964] and Reservation of Rights (related document(s)1964) Filed by Town N' Country Plaza, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certificate of Service # 5 Service List) (Klauder, David) (Entered: 02/24/2025) |
2/24/2025 | 2064 | Certification of Counsel Regarding Stipulation Extending Deadline With Respect to Certain Unexpired Leases of Real Property (related document(s)1351) Filed by Variety Wholesalers, Inc.. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit 1 to Proposed Order - Stipulation) (Fraser, Simon) (Entered: 02/24/2025) |
2/24/2025 | 2063 | "Withdrawn on 3/24/25, see docket 2372. Objection of MBM Investments, LLC to Debtors' Tenth Post-Closing Designation Notice (related document(s)1994) Filed by MBM Investments LLC (Attachments: # 1 Certificate of Service of Objection of MBM Investments, LLC) (Reardon, Timothy)Modified on 3/25/2025 (GNP). (Entered: 02/24/2025) |
2/24/2025 | 2062 | ***WITHDRAWN*** See docket no. 2371. - Objection of DKR Investments, LLC to Debtors' Tenth Post-Closing Designation Notice (related document(s)1994) Filed by DKR Investments LLC (Attachments: # 1 Certificate of Service of Objection of DKR Investments, LLC) (Reardon, Timothy)Modified on 3/25/2025 (SJM). (Entered: 02/24/2025) |
2/24/2025 | 2061 | Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 02/24/2025) |
2/24/2025 | 2060 | Affidavit/Declaration of Mailing of Amy Castillo Regarding Order Pursuant to Sections 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-Possession to Terminate or Assume, Assign and Sell Certain Non-Residential Real Property Leases, Motion of Debtors for Entry of an Order (I) Setting a Bar Date for Filing Proofs of Claims for Pre-Closing Administrative Expense Claims Against the Debtors, (II) Establishing Pre-Closing Administrative Expense Claims Procedures, and (III) Granting Related Relief, Including Notice and Filing Procedures, and Order Approving Lease Termination Agreements. Filed by Kroll Restructuring Administration LLC. (related document(s)1950, 1951, 1962) (Steele, Benjamin) (Entered: 02/24/2025) |
2/24/2025 | 2059 | Order Approving Motion for Admission pro hac vice of Edgar A. Quintero(Related Doc # 2053) (related document(s)2053) Order Signed on 2/24/2025. (AJL) (Entered: 02/24/2025) |
2/24/2025 | 2058 | Order Approving Motion for Admission pro hac vice of Brandon R. Freud(Related Doc # 2052) (related document(s)2052) Order Signed on 2/24/2025. (AJL) (Entered: 02/24/2025) |
2/24/2025 | 2056 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Debtors Objection to Bayshores Motion to Compel the Immediate Payment of Post-Petition Rent and Lease Obligations. Filed by Kroll Restructuring Administration LLC. (related document(s)1952) (Steele, Benjamin) (Entered: 02/24/2025) |
2/23/2025 | 2057 | ORDER (I) AUTHORIZING THE DEBTORS TO (A) REJECT CERTAIN UNEXPIRED LEASES EFFECTIVE AS OF JANUARY 31, 2025 AND (B) ABANDON CERTAIN PERSONAL PROPERTY AND (II) GRANTING RELATED RELIEF(related document(s)461, 1855, 2009) Order Signed on 2/23/2025. (Attachments: # 1 Schedule 1) (AJL) (Entered: 02/24/2025) |
2/23/2025 | 2055 | Exhibit(s) Notice of Filing of Eleventh Post-Closing Designation Notice (related document(s)1556) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 02/23/2025) |
2/23/2025 | 2054 | Limited Objection Limited Objection of R.L. Wittbold-New Philadelphia, LLC to Notice of Filing Fifth Post-Closing Designation Notice (related document(s)1923) Filed by R.L. Wittbold-New Philadelphia, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Certificate of Service) (Heilman, Leslie) (Entered: 02/23/2025) |
2/22/2025 | 2053 | Motion to Appear pro hac vice Edgar A. Quintero. Receipt Number 4620823, Filed by MJ Holding Company, LLC. (McLaughlin, John) (Entered: 02/22/2025) |
2/22/2025 | 2052 | Motion to Appear pro hac vice Brandon R. Freud. Receipt Number 4620822, Filed by MJ Holding Company, LLC. (McLaughlin, John) (Entered: 02/22/2025) |
2/21/2025 | 2051 | Application for Compensation // Application of AlixPartners, LLP for Approval of Completion Fee// for the period to Filed by AlixPartners, LLP. Hearing scheduled for 3/25/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/14/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Sawyer, Casey) (Entered: 02/21/2025) |
2/21/2025 | 2050 | Notice of Rejection of Lease/Executory Contract // Twelfth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 02/21/2025) |
2/21/2025 | 2049 | Exhibit(s) Notice of Filing of Affidavit of Service Filed by Variety Wholesalers, Inc.. (Attachments: # 1 Exhibit Affidavit of Service (with Exhibits A&B)) (Fraser, Simon) (Entered: 02/21/2025) |
2/21/2025 | 2048 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-11967-JKS) [motion,mrlfsty] ( 199.00). Receipt Number A12038992, amount $ 199.00. (U.S. Treasury) (Entered: 02/21/2025) |
2/21/2025 | 2047 | Motion for Relief from Stay (FEE) . Fee Amount $199. Filed by Katie J. and Allen Jennings. Hearing scheduled for 3/25/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/18/2025. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2 # 4 Proposed Form of Order # 5 Certificate of Service) (Edmonson, Jamie) (Entered: 02/21/2025) |
2/21/2025 | 2046 | Notice of Appearance. Filed by Katie J. and Allen Jennings. (Edmonson, Jamie) (Entered: 02/21/2025) |
2/21/2025 | 2045 | Order Approving Motion for Admission pro hac vice of Rachael L. Smiley (Related Doc # 2044) (related document(s)2044) Order Signed on 2/21/2025. (AJL) (Entered: 02/21/2025) |
2/21/2025 | 2044 | Motion to Appear pro hac vice for Rachael L. Smiley, Esquire of Ferguson Braswell Fraser Kubasta PC. Receipt Number 4619815, Filed by Steger Towne Crossing, LP. (DiSabatino, Monique) (Entered: 02/21/2025) |
2/21/2025 | 2043 | Affidavit/Declaration of Mailing of Alain B. Francoeur Regarding Chapter 11 Monthly Operating Reports for the Month Ending: 12/28/2024. Filed by Kroll Restructuring Administration LLC. (related document(s)1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919) (Steele, Benjamin) (Entered: 02/21/2025) |
2/21/2025 | 2042 | Objection The Southern Benedictine Society of North Carolina's Limited Objection to Assumption and Assignment of Lease (related document(s)1923) Filed by Southern Benedictine Society of North Carolina, Incorporated (Fallon, Brett) (Entered: 02/21/2025) |
2/20/2025 | 2041 | Limited Objection Limited Objection and Reservation of Rights of F & F Investments, LLC, MFBG Port Huron, LLC, and NS Retail Holdings, LLC to Notice of Filing Fifth Post-Closing Designation Notice (related document(s)1556, 1923) Filed by NS Retail Holdings, LLC, MFBG Port Huron, LLC, F & F Investments, LLC (Attachments: # 1 Certificate of Service) (Heilman, Leslie) (Entered: 02/20/2025) |
2/20/2025 | 2040 | Joinder to Prestige Patio's Opposition to Debtor's Motion for Entry of an Order (I) Setting a Bar Date for Filing Proofs of Claims for Pre-Closing Administrative Expense Claims Against the Debtors, (II) Establishing Pre-Closing Administrative Expense Claims Procedures, and (III) Granting Related Relief, Including Notice and Filing Procedures (related document(s)1791, 1962, 2013) Filed by Hybrid Promotions, LLC. (Attachments: # 1 Certificate of Service) (Crawford, Brian) (Entered: 02/20/2025) |
2/20/2025 | 2039 | Order Approving Stipulation Granting Maureen Scullon Relief from the Automatic Stay to Proceed in Civil Action (related document(s)1256, 2024) Order Signed on 2/20/2025. (Attachments: # 1 Exhibit A) (PS) (Entered: 02/20/2025) |
2/20/2025 | 2038 | Order Approving Rejection of Lease and Lease Termination Agreement (related document(s)1991, 2008) Order Signed on 2/20/2025. (Attachments: # 1 Exhibit A) (PS) (Entered: 02/20/2025) |
2/20/2025 | 2037 | Reservation of Rights (related document(s)1962) Filed by Carson Southgate, LLC, Diba Real Estate Investments, LLC, Cicero 8148 LLC, Dorchester Realty LLC. (Hiller, Adam) (Entered: 02/20/2025) |
2/20/2025 | 2036 | Objection of Regency Centers, L.P. to Debtors' Proposed Cure Amount and Assumption and Assignment of Lease to Madesa, Inc. (related document(s)1556, 1964) Filed by Regency Centers, L.P. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 02/20/2025) |
2/20/2025 | 2035 | Limited Objection and Reservation of Rights of USPG Portfolio Eight, LLC to the Notice of Filing of Fifth Post-Closing Designation Notice (related document(s)1923) Filed by USPG Portfolio Eight, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Grivner, Karen) (Entered: 02/20/2025) |
2/20/2025 | 2034 | Declaration in Support // Declaration of Disinterestedness of John Roepcke in Support of Employment of Ary Roepcke Mulchaey, P.C. as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 02/20/2025) |
2/20/2025 | 2033 | Supplemental List of Ordinary Course Professionals // Notice of Supplement to List of Ordinary Course Professionals (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 02/20/2025) |
2/20/2025 | 2032 | Affidavit/Declaration of Mailing of Nataly Diaz Regarding Notice of Filing of Fifth Post-Closing Designation Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)1923) (Steele, Benjamin) (Entered: 02/20/2025) |
2/20/2025 | 2031 | Joinder and Reservation of Rights of Vitelli Foods, LLC to Shandong Taipeng Intelligent Household Products Co. Objection to Motion of Debtors for Entry of an Order (I) Setting a Bar Date for Filing Proofs of Claims for Pre-Closing Administrative Expense Claims Against the Debtors, (II) Establishing Pre-Closing Administrative Expense Claims Procedures and (III) Granting Related Relief, Including Notice and Filing Procedures (related document(s)1962, 2012) Filed by Vitelli Foods, LLC. (Attachments: # 1 Certificate of Service) (England, Margaret) (Entered: 02/20/2025) |
2/20/2025 | 2030 | Joinder and Reservation of Rights of Popcorn Alley, Inc. d/b/a Stonehedge Farms to Shandong Taipeng Intelligent Household Products Co. Objection to Motion of Debtors for Entry of an Order (I) Setting a Bar Date for Filing Proofs of Claims for Pre-Closing Administrative Expense Claims Against the Debtors, (II) Establishing Pre-Closing Administrative Expense Claims Procedures and (III) Granting Related Relief, Including Notice and Filing Procedures (related document(s)1962, 2012) Filed by Popcorn Alley, Inc, d/b/a Stonehedge Farms. (Attachments: # 1 Certificate of Service) (England, Margaret) (Entered: 02/20/2025) |
2/20/2025 | 2029 | Notice of Withdrawal of , Without Prejudice, the Motion of Gainesville Realty, Ltd., to Compel Debtors to Immediately Reject a Lease of Non-Residential Real Property (related document(s)1799) Filed by Gainesville Realty, Ltd.. (Donnelly, Christopher) (Entered: 02/20/2025) |
2/20/2025 | 2028 | Limited Objection OF BEACON PLAZA, LLC TO ASSUMPTION AND ASSIGNMENT OF LEASE AND FIFTH POST-CLOSING DESIGNATION NOTICE (related document(s)1923) Filed by Beacon Plaza, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Brannick, Nicholas) (Entered: 02/20/2025) |
2/20/2025 | 2027 | Affidavit/Declaration of Mailing of Amy Castillo Regarding Notice of Filing of Fourth Post-Closing Designation Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)1877) (Steele, Benjamin) (Entered: 02/20/2025) |
2/20/2025 | 2026 | Affidavit/Declaration of Mailing of Amy Castillo Regarding Third Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Chapter 11 Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from November 1, 2024 through November 30, 2024, Fourth Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Chapter 11 Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from December 1, 2024 through December 31, 2024, First Interim Fee Application of Deloitte & Touche LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Independent Auditor to the Debtors for the Period from September 9, 2024 through December 31, 2024, Third Monthly Fee Application of PwC US Tax LLP as Tax Compliance and Tax Advisory Services Provider to the Debtors for Compensation and Reimbursement of Expenses for the Period from December 1, 2024 through December 31, 2024, First Interim Fee Application of PwC US Tax LLP as Tax Compliance and Tax Advisory Services Provider to the Debtors for Compensation and Reimbursement of Expenses for the Period from September 9, 2024 through December 31, 2024, First Interim Application of AlixPartners, LLP, Financial Advisor to the Chapter 11 Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from September 9, 2024 through December 31, 2024, and Notice of Filing of Fourth Post-Closing Designation Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)1866, 1867, 1873, 1874, 1875, 1876, 1877) (Steele, Benjamin) (Entered: 02/20/2025) |
2/19/2025 | 2025 | Certification of Counsel Regarding Order Approving Final Fee Application of Guggenheim Securities, LLC, Investment Banker to the Debtors and Debtors in Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period from September 9, 2024 to and Including January 27, 2025 Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 02/19/2025) |
2/19/2025 | 2024 | Certification of Counsel Regarding Order Approving Stipulation Granting Maureen Scullon Relief from the Automatic Stay to Proceed in Civil Action (related document(s)1256) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Sawyer, Casey) (Entered: 02/19/2025) |
2/19/2025 | 2023 | ***WITHDRAWN*** See docket no. 2092. - Limited Objection to the Debtors' Motion For Entry Of An Order (I) Setting A Bar Date For Filing Proofs Of Claims For Pre-Closing Administrative Expense Claims Against The Debtors, (II) Establishing Pre-Closing Administrative Expense Claims Procedures, And (III) Granting Related Relief, Including Notice And Filing Procedure (related document(s)1962) Filed by Giftree Crafts Company Limited (Santaniello, Cheryl)Modified on 2/26/2025 (SJM). (Entered: 02/19/2025) |
2/19/2025 | 2022 | Omnibus Objection // Debtors' Omnibus Objection to and Reservation of Rights Regarding Motions for Allowance and Payment of Administrative Expense Claims (related document(s)1659, 1669, 1671, 1672, 1674, 1689, 1704, 1709, 1712, 1716, 1722, 1726, 1733, 1752, 1775, 1780, 1791, 1818, 1820, 1837, 1839, 1847, 1859, 1860, 1868, 1869, 1895, 1896, 1897, 1898, 1924, 1930, 1941, 1965, 1980, 1982) Filed by Big Lots, Inc. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 02/19/2025) |
2/19/2025 | 2021 | Objection OF EAST WEST IMPORT EXPORT, INC TO MOTION OF DEBTORS FOR ENTRY OF AN ORDER (I) SETTING A BAR DATE FOR FILING PROOFS OF CLAIMS FOR PRE-CLOSING ADMINISTRATIVE EXPENSE CLAIMS AGAINST THE DEBTORS, (II) ESTABLISHING PRE-CLOSING ADMINISTRATIVE EXPENSE CLAIMS PROCEDURES, AND (III) GRANTING RELATED RELIEF, INCLUDING NOTICE AND FILING PROCEDURES (related document(s)1962) Filed by East West Import Export, Inc. (Attachments: # 1 Certificate of Service) (Sullivan, Brian) (Entered: 02/19/2025) |
2/19/2025 | 2020 | Joinder to Prestige Patio's Opposition to Debtor's Motion for Entry of an Order (I) Setting a Bar Date for Filing Proofs of Claims for Pre-Closing Administrative Expense Claims Against the Debtors, (II) Establishing Pre-Closing Administrative Expense Claims Procedures, and (III) Granting Related Relief, Including Notice and Filing Procedures (related document(s)1962, 2013) Filed by RESPAWN, LLC. (Sawczuk, Maria) (Entered: 02/19/2025) |
2/19/2025 | 2019 | Objection of Tranel Inc. and Horizon Commons, LLC to Debtors' Proposed Assumption and Assignment of Leases (related document(s)1923) Filed by Tranel Inc., Horizon Commons, LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Bifferato, Karen) (Entered: 02/19/2025) |
2/19/2025 | 2018 | Limited Objection and Reservation of Rights of Parfums de Coeur Regarding Debtors' Motion Regarding Administrative Expense Claims Procedures (related document(s)1962) Filed by Parfums De Coeur Ltd. (Attachments: # 1 Certificate of Service) (Richards, Deirdre) (Entered: 02/19/2025) |
2/19/2025 | 2017 | Objection //The Grove City, Ohio Landlord's Objection to Fifth Post-Closing Designation Notice and Reservation of Rights (related document(s)1556, 1923) Filed by Eastgrove Shopping Center, LLC (Leonhardt, Scott) (Entered: 02/19/2025) |
2/19/2025 | 2016 | Objection //The Lancaster, Ohio Landlord's Objection to Fifth Post-Closing Designation Notice and Reservation of Rights (related document(s)1556, 1923) Filed by William R. Roth Lancaster, LLC (Leonhardt, Scott) (Entered: 02/19/2025) |
2/19/2025 | 2015 | Objection //The Brandon, Florida Landlord's Objection to Fifth Post-Closing Designation Notice and Reservation of Rights (related document(s)1556, 1923) Filed by B&B Kings Row Holdings, LLC (Leonhardt, Scott) (Entered: 02/19/2025) |
2/19/2025 | 2014 | Limited Objection to Motion of Debtors for Entry of an Order (I) Setting a Bar Date for Filing Proofs of Claims for Pre-Closing Administrative Expense Claims against the Debtors, (II) Establishing Pre-Closing Administrative Expense Claims Procedures, and (III) Granting related Relief, including Notice and Filing Procedures (related document(s)1962) Filed by Dell Financial Services L.L.C. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Austria, Matthew) (Entered: 02/19/2025) |
2/19/2025 | 2013 | Objection Opposition to Debtors Motion for Entry of an Order (I) Setting a Bar Date for filing Proofs of Claims for Pre-Closing Administrative Expense Claims against the Debtors, (II) Establishing Pre-Closing Administrative Expense Claims Procedures, and (III) Granting Related Relief, Including Notice and Filing Procedures to the Debtors Motion and in Further Support of Prestige Patios Motion for Allowance and Payment of Administrative Expense Claim (related document(s)1791, 1962) Filed by Prestige Patio, Co., LTD (Attachments: # 1 Affidavit of Elana Reiter, CEO of Prestige Patio Co, Ltd. # 2 Exhibit Exhibit A to Affidavit # 3 Exhibit Exhibit B to Affidavit # 4 Exhibit Exhibit C to Affidavit # 5 Exhibit Exhibit D to Affidavit # 6 Certificate of Service) (Tobia, James) (Entered: 02/19/2025) |
2/19/2025 | 2012 | Objection of Shandong Taipeng Intelligent Household Products Co., to Motion of Debtors for Entry of an Order (I) Setting a Bar Date for Filing Proofs of Claims for Pre-Closing Administrative Expense Claims Against the Debtors, (II) Establishing Pre-Closing Administrative Expense Claims Procedures, and (III) Granting Related Relief, Including Notice and Filing Procedures (related document(s)1962) Filed by Shandong Taipeng Intelligent Household Products Co., LTD (Attachments: # 1 Certificate of Service) (Busenkell, Michael) (Entered: 02/19/2025) |
2/19/2025 | 2011 | Objection //The Marietta, Ohio Landlord's Objection to Fifth Post-Closing Designation Notice and Reservation of Rights (related document(s)1556, 1923) Filed by Warren Terra, Inc. (Leonhardt, Scott) (Entered: 02/19/2025) |
2/19/2025 | 2010 | Certificate of No Objection - No Order Required - Regarding Third Monthly Fee Application of McDermott Will & Emery LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2024 to December 31, 2024 (related document(s)1841) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 02/19/2025) |
2/19/2025 | 2009 | Certificate of No Objection Regarding Eleventh Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (and the Abandonment of Property) (related document(s)461, 1855) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 02/19/2025) |
2/18/2025 | 2008 | Certification of Counsel Regarding Order Approving Lease Termination Agreement (related document(s)1991) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 02/18/2025) |
2/18/2025 | 2007 | Reservation of Rights of WPG Management Associates, Inc. to Motion of Debtors for Entry of an Order (I) Authorizing and Approving (A) The Debtors Entry into and Performance Under the Purchase Agreement, (B) The Sale of the Purchased Assets, (C) The Assumption and Assignment of the Leases and the City Agreement, and (D) The Debtors Entry into the New Lease and (II) Granting Related Relief (related document(s)1942) Filed by WPG Management Associates, Inc.. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 02/18/2025) |
2/18/2025 | 2006 | Motion for Payment of Administrative Expenses/Claims Filed by Conagra Foods Sales, LLC. Hearing scheduled for 3/25/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/4/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice # 4 Proposed Form of Order # 5 Certificate of Service) (Gellert, Ronald) (Entered: 02/18/2025) |
2/18/2025 | 2005 | Limited Objection of Ireland Lawrence, Ltd. to Debtor's Proposed Assumption and Assignment of Lease and Reservation of Rights (related document(s)1923) Filed by IRELAND LAWRENCE, LTD. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Rosner, Frederick) (Entered: 02/18/2025) |
2/18/2025 | 2004 | Motion for Payment of Administrative Expenses/Claims Motion of Vitelli Foods, LLC for Allowance and Payment of Administrative Expense Claim Under 11 U.S.C. §503(b)(1)(A) Filed by Vitelli Foods, LLC. Hearing scheduled for 3/19/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 3/4/2025. (Attachments: # 1 Exhibit A # 2 Proposed Form of Order # 3 Notice # 4 Certificate of Service) (England, Margaret) (Entered: 02/18/2025) |
2/18/2025 | 2003 | Objection //Limited Objection by BVB-NC, LLC to Debtor's Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount (related document(s)1556, 1923, 2002) Filed by BVB-NC, LLC (Attachments: # 1 Certificate of Service) (Leonhardt, Scott) (Entered: 02/18/2025) |
2/18/2025 | 2002 | Objection //Second Supplemental Limited Objection to Cure Notice and Reservation of Rights (related document(s)511, 821, 1385) Filed by BVB-NC, LLC (Attachments: # 1 Exhibit A) (Leonhardt, Scott) (Entered: 02/18/2025) |
2/18/2025 | 2001 | Response /Objection of DGN Properties LLC to Debtors' Proposed Assumption and Assignment of Lease and Proposed Order Filed by DGN Properties LLC (related document(s)1556, 1923). (Cohen, Howard) (Entered: 02/18/2025) |
2/18/2025 | 2000 | Objection Objection of Gibraltar Management Co., Inc., National Realty & Development Corp., and Gator Development Corp. to Notice of Filing of Fifth Post-Closing Designation Notice (related document(s)1923) Filed by Gator Development Corp., Gibraltar Management Co., Inc., National Realty & Development Corp. (Attachments: # 1 Exhibit 1 # 2 Certificate of Service) (Roglen, Laurel) (Entered: 02/18/2025) |
2/18/2025 | 1999 | Objection / Limited Objection and Reservation of Rights of Food Lion LLC to Debtors' Notice of Filing of Fifth Post-Closing Designation Notice (related document(s)1556, 1923) Filed by Food Lion LLC (Hesse, Gregory) (Entered: 02/18/2025) |
2/18/2025 | 1998 | Order Approving Lease Termination Agreements (related document(s)1992) Order Signed on 2/18/2025. (Attachments: # 1 Exhibit A) (PS) (Entered: 02/18/2025) |
2/18/2025 | 1997 | Certificate of No Objection - No Order Required - Regarding Third Monthly Fee Application of FTI Consulting, Inc. for Compensation and Reimbursement of Expenses as Financial Advisors to the Official Committee of Unsecured Creditors for the period from December 1, 2024 to December 31, 2024. (related document(s)1834) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 02/18/2025) |
2/18/2025 | 1996 | Objection of Aston Properties, Inc to Debtors Proposed Cure Amount and Assumption and Assignment of Leases to Variety Stores (related document(s)1556, 1923) Filed by Aston Properties, Inc. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 02/18/2025) |
2/18/2025 | 1995 | Objection of 5 Point Church to Fifth Post-Closing Designation Notice (related document(s)1923) Filed by 5 Point Church (Attachments: # 1 Certificate of Service) (Busenkell, Michael) (Entered: 02/18/2025) |
2/17/2025 | 1994 | Exhibit(s) Notice of Filing of Tenth Post-Closing Designation Notice (related document(s)1556) Filed by Big Lots, Inc.. (Attachments: # 1 Designation Notice # 2 List of Leases # 3 Proposed Order # 4 Proposed Order) (Rogers Churchill, Sophie) (Entered: 02/17/2025) |
2/17/2025 | 1993 | Objection of Sevierville Forks Partners, LLC and Harrison OH Partners, LLC to Debtors' Fifth Post-Closing Designation Notice (related document(s)1923) Filed by Harrison OH Partners, LLC, Sevierville Forks Partners, LLC (Attachments: # 1 Certificate of Service) (Kunz, Carl) (Entered: 02/17/2025) |
2/14/2025 | 1992 | Certification of Counsel Regarding Order Approving Lease Termination Agreements (related document(s)1960) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Sawyer, Casey) (Entered: 02/14/2025) |
2/14/2025 | 1991 | Exhibit(s) // Notice of Filing of Ninth Post-Closing Designation Notice (related document(s)1556) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 02/14/2025) |
2/14/2025 | 1990 | Affidavit/Declaration of Mailing of Alain B. Francoeur Regarding Motion of Debtors for Entry of an Order (I) Authorizing and Approving (A) the Debtors Entry into and Performance Under the Purchase Agreement, (B) the Sale of the Purchased Assets, (C) the Assumption and Assignment of the Leases and the City Agreement, and(D)the Debtors Entry into the New Lease and (II) Granting Related Relief, and Declaration of Ronald A. Robins, Jr., Executive Vice President, Chief Legal and Governance Officer, General Counsel, and Corporate Secretary of Big Lots, Inc. in Support of Motion of Debtors for Entry of an Order (I) Authorizing and Approving (A) the Debtors Entry into and Performance Under the Purchase Agreement, (B) the Sale of the Purchased Assets, (C) the Assumption and Assignment of the Leases and the City Agreement, and(D)the Debtors Entry into the New Lease and (II) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)1942, 1943) (Malo, David) (Entered: 02/14/2025) |
2/14/2025 | 1989 | Affidavit/Declaration of Mailing of Sonia Akter Regarding Order (I) Extending Time to Assume or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief, and Second Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Chapter 11 Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the period from October 1, 2024 through October 31, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)1810, 1811) (Malo, David) (Entered: 02/14/2025) |
2/14/2025 | 1988 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Sixth Post Closing Designation Notice, Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of January 31, 2025 and (B) Abandon Certain Personal Property and (II) Granting Related Relief, and Lease Termination Agreement Order. Filed by Kroll Restructuring Administration LLC. (related document(s)1931, 1932, 1934) (Steele, Benjamin) (Entered: 02/14/2025) |
2/14/2025 | 1987 | Affidavit/Declaration of Mailing of Amy Castillo Regarding Order Authorizing the Retention and Employment of Application of Porter, Wright, Morris & Arthur LLP as Special Counsel for the Debtors nunc pro tunc to October 31, 2024, Order Approving the Joint Stipulation by and Among the Debtors and Gateway BL Acquisition, LLC Resolving Gateways Motions to Enforce the Sale Order and Compel Performance by Debtors Under Asset Purchase Agreement, and Notice of Rescheduled Hearing. Filed by Kroll Restructuring Administration LLC. (related document(s)1887, 1888, 1892) (Steele, Benjamin) (Entered: 02/14/2025) |
2/13/2025 | 1986 | Response //Limited Objection of Lee's Crossing SDC, LLC to Debtors' Proposed Assumption and Assignment of Lease, Including Cure Amount, and Reservation of Rights Filed by Lee's Crossing SDC, LLC (related document(s)1556, 1923). (Cohen, Howard) (Entered: 02/13/2025) |
2/13/2025 | 1985 | Response /Limited Objection of Sun Point SDC, LLC to Debtors' Proposed Assumption and Assignment of Lease, Including Cure Amount, and Reservation of Rights Filed by Sun Point SDC, LLC (related document(s)1556, 1923). (Cohen, Howard) (Entered: 02/13/2025) |
2/13/2025 | 1984 | Appellee Designation of Additional Items for Inclusion in Record of Appeal // Appellees' Designation Pursuant to Fed. R. Bankr. P. 8009 of Additional Items to be Included in the Record on Appeal Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 02/13/2025) |
2/12/2025 | 1983 | Motion to Allow // Motion of Debtors for Entry of an Order Allowing the Advancement and Payment of Defense Costs and Settlement Amounts of Insured Persons Pursuant to the D&O Policy Filed by Big Lots, Inc.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/19/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Rogers Churchill, Sophie) (Entered: 02/12/2025) |
2/12/2025 | 1982 | Motion for Payment of Administrative Expenses/Claims Motion of European Home Companies for Allowance and Compelling Immediate Payment of Administrative Expense Claim Filed by European Home Design, LLC and Playtek, LLC. Hearing scheduled for 3/19/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/26/2025. (Attachments: # 1 Exhibit # 2 Proposed Form of Order # 3 Notice # 4 Certificate of Service) (Joyce, Michael) (Entered: 02/12/2025) |
2/12/2025 | 1981 | Motion for Payment of Administrative Expenses/Claims Motion of Maples Industries, Inc. for Allowance and Payment of Administrative Expense Claim Filed by Maples Industries, Inc.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/19/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Fallon, Brett) (Entered: 02/12/2025) |
2/12/2025 | 1980 | Motion for Payment of Administrative Expenses/Claims Filed by Williams Scotsman, Inc.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/19/2025. (Attachments: # 1 Exhibit A # 2 Notice # 3 Certificate of Service) (Capuzzi, Kevin) (Entered: 02/12/2025) |
2/12/2025 | 1979 | Order Approving Lease Termination Agreement (related document(s)1960) Order Signed on 2/12/2025. (Attachments: # 1 Exhibit A) (AJL) (Entered: 02/12/2025) |
2/12/2025 | 1978 | Affidavit/Declaration of Mailing of James Roy Regarding Eleventh Notice of Rejection of Certain Executory Contracts and/or. Filed by Kroll Restructuring Administration LLC. (related document(s)1855) (Malo, David) (Entered: 02/12/2025) |
2/12/2025 | 1977 | ***WITHDRAWN*** See docket no. 2175. - Objection to Cure Amount for Assumption and Assignment of Lease (related document(s)1923) Filed by Dorchester Realty LLC (Attachments: # 1 Certificate of Service) (Hiller, Adam)Modified on 3/6/2025 (SJM). (Entered: 02/12/2025) |
2/12/2025 | 1976 | Withdrawal of Claim Nos. 175 and 2807 with the claims agent. Filed by City of El Paso. (Stecker, Don) (Entered: 02/12/2025) |
2/12/2025 | 1975 | Withdrawal of Claim Nos. 181 and 2809. Filed by City of El Paso. (Stecker, Don) (Entered: 02/12/2025) |
2/12/2025 | 1974 | Withdrawal of Claim Nos. 96 and 2668 with the claims agent. Filed by Ector CAD. (Stecker, Don) (Entered: 02/12/2025) |
2/12/2025 | 1973 | Withdrawal of Claim Nos. 74 and 2872 with the claims agent. Filed by Bexar County. (Stecker, Don) (Entered: 02/12/2025) |
2/12/2025 | 1972 | Withdrawal of Claim Nos. 73 and 2871 with the claims agent. Filed by Bexar County. (Stecker, Don) (Entered: 02/12/2025) |
2/12/2025 | Attorney Brett Michael Haywood and James R. Risener for Denzel Anderson, Andrew Ehrmann and James R. Risener for Denzel Anderson added to case Filed by Denzel Anderson. (Risener, James) (Entered: 02/12/2025) | |
2/12/2025 | 1971 | Notice of Appearance. Filed by Denzel Anderson. (Risener, James) (Entered: 02/12/2025) |
2/11/2025 | 1970 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Second Amended Agenda Hearing Notice, and Revised Order Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)1784, 1785) (Steele, Benjamin) (Entered: 02/11/2025) |
2/11/2025 | 1969 | Certification of Counsel Regarding Order Approving Lease Termination Agreement (related document(s)1960) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 02/11/2025) |
2/11/2025 | 1968 | Order Approving Lease Termination Agreement (related document(s)1931, 1963) Order Signed on 2/11/2025. (Attachments: # 1 Exhibit A) (AJL) (Entered: 02/11/2025) |
2/11/2025 | 1967 | Order Approving Lease Termination Agreements (related document(s)1931, 1963) Order Signed on 2/11/2025. (Attachments: # 1 Exhibit A) (AJL) (Entered: 02/11/2025) |
2/11/2025 | 1966 | Affidavit/Declaration of Mailing of Engels Medina Regarding Final Fee Application of Guggenheim Securities, LLC, Investment Banker to the Debtors and Debtors in Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period From September 9, 2024 to and Including January 27, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)1861) (Steele, Benjamin) (Entered: 02/11/2025) |
2/11/2025 | 1965 | Motion for Payment of Administrative Expenses/Claims Motion of Popcorn Alley, Inc, d/b/a Stonehedge Farms, for Allowance and Payment of Administrative Expense Claim Under 11 U.S.C. §503(b)(1)(A) Filed by Popcorn Alley, Inc, d/b/a Stonehedge Farms. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/19/2025. (Attachments: # 1 Exhibit A # 2 Proposed Form of Order # 3 Notice # 4 Certificate of Service) (England, Margaret) (Entered: 02/11/2025) |
2/10/2025 | 1964 | "Withdrawn on 3/13/25, see docket 2232". Exhibit(s) Notice of Filing of Eighth Post-Closing Designation Notice (related document(s)1556) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Rogers Churchill, Sophie)Modified on 3/14/2025 (GNP). (Entered: 02/10/2025) |
2/10/2025 | 1963 | Certification of Counsel Regarding Order Approving Lease Termination Agreements (related document(s)1931) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 02/10/2025) |
2/7/2025 | 1962 | Motion to Establish Administrative Claims Bar Date Motion of Debtors for Entry of an Order (I) Setting a Bar Date for Filing Proofs of Claims for Pre-Closing Administrative Expense Claims Against the Debtors, (II) Establishing Pre-Closing Administrative Expense Claims Procedures, and (III) Granting Related Relief, Including Notice and Filing Procedures Filed by Big Lots, Inc.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/19/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Sawyer, Casey) (Entered: 02/07/2025) |
2/7/2025 | 1961 | Notice of Appearance. Filed by BIG MIFL2 OWNER, LLC. (Carbino, Jeffrey) (Entered: 02/07/2025) |
2/7/2025 | 1960 | Exhibit(s) // Notice of Filing of Seventh Post-Closing Designation Notice (related document(s)1556) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 02/07/2025) |
2/7/2025 | 1959 | Certification of Counsel Regarding Order Approving Lease Termination Agreement (related document(s)1828) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 02/07/2025) |
2/7/2025 | 1958 | Withdrawal of Claim(s): 3047, 3048, 3051, 3052, 3053, 3054, 3055. Filed by Hillsborough County Tax Collector. (FitzGerald, Brian) (Entered: 02/07/2025) |
2/7/2025 | 1957 | Affidavit/Declaration of Mailing of Thomas Evangelista Regarding Claim Transfer Notices. Filed by Kroll Restructuring Administration LLC. (related document(s)1849) (Adler, Adam) (Entered: 02/07/2025) |
2/6/2025 | 1956 | Certificate of Mailing . Filed by Horizon Media LLC. (related document(s)1941) (Matthews, Gene) (Entered: 02/06/2025) |
2/6/2025 | 1955 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Order Approving Stipulation, and Order Authorizing Leases. Filed by Kroll Restructuring Administration LLC. (related document(s)1843, 1844) (Steele, Benjamin) (Entered: 02/06/2025) |
2/6/2025 | 1954 | Affidavit/Declaration of Mailing of Engels Medina Regarding Notice of Supplement to List of Ordinary Course Professionals, Declaration of Disinterestedness of John. W. Lammert in Support of Employment of AT Tax Advisory as a Professional Utilized in the Ordinary Course of Business, and Combined Fourth Monthly Fee Application (for the Period December 1, 2024 through December 31, 2024) and First Interim Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel for the Debtors and Debtors in Possession, for Allowance of Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the Period September 9, 2024, through and Including December 31, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)1845, 1846, 1848) (Steele, Benjamin) (Entered: 02/06/2025) |
2/6/2025 | 1953 | Request for Service of Notices. Filed by Oracle America, Inc.. (Magnozzi, Mark) (Entered: 02/06/2025) |
2/6/2025 | 1952 | Objection // Debtors' Objection to Bayshore's Motion to Compel the Immediate Payment of Post-Petition Rent and Lease Obligations (related document(s)1702) Filed by Big Lots, Inc. (Sawyer, Casey) (Entered: 02/06/2025) |
2/6/2025 | 1951 | Order Pursuant To Sections 363 And 365 Of The Bankruptcy Code Authorizing The Debtors In Possession To Terminate Or Assume, Assign And Sell Certain Non-Residential Real Property Leases (related document(s)13, 1198, 1948) Order Signed on 2/6/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AJL) (Entered: 02/06/2025) |
2/6/2025 | 1950 | Order Approving Lease Termination Agreements (related document(s)1877) Order Signed on 2/6/2025. (Attachments: # 1 Exhibit A) (AJL) (Entered: 02/06/2025) |
2/6/2025 | 1949 | Certificate of No Objection - No Order Required Regarding Combined Fourth Monthly Fee Application (for the Period December 1, 2024 through December 31, 2024) and First Interim Application of Davis Polk & Wardwell LLP, as Bankruptcy Counsel for the Debtors and Debtors in Possession, for Allowance of Compensation and for Reimbursement of all Actual and Necessary Expenses Incurred for the Period September 9, 2024 through and Including December 31, 2024 (related document(s)1721) Filed by Davis Polk & Wardwell LLP. (Rogers Churchill, Sophie) (Entered: 02/06/2025) |
2/6/2025 | 1948 | Supplemental Certification of Counsel Regarding the Fourth Notice of (A) Bid Deadline, (B) Sale Hearing, and (C) Potential Assumption and Assignment of Certain Unexpired Leases (related document(s)1236, 1346, 1350) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Rogers Churchill, Sophie) (Entered: 02/06/2025) |
2/6/2025 | 1947 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens( 24-11967-JKS) [motion,msell] ( 199.00). Receipt Number A12015954, amount $ 199.00. (U.S. Treasury) (Entered: 02/06/2025) |
2/6/2025 | 1946 | Order Approving Motion for Admission pro hac vice of Alexis Zobeideh (Related Doc # 1940) (related document(s)1940) Order Signed on 2/6/2025. (AJL) (Entered: 02/06/2025) |
2/6/2025 | 1945 | Order Approving Motion for Admission pro hac vice of Noah Weingarten(Related Doc # 1939) (related document(s)1939) Order Signed on 2/6/2025. (AJL) (Entered: 02/06/2025) |
2/6/2025 | 1944 | Order Approving Motion for Admission pro hac vice of William M. Hawkins (Related Doc # 1938) (related document(s)1938) Order Signed on 2/6/2025. (AJL) (Entered: 02/06/2025) |
2/5/2025 | 1943 | Declaration in Support Declaration of Ronald A. Robins, Jr., Executive Vice President, Chief Legal and Governance Officer, General Counsel, and Corporate Secretary of Big Lots, Inc. in Support of Motion of Debtors for Entry of an Order (I) Authorizing and Approving (A) the Debtors' Entry Into and Performance under the Purchase Agreement, (B) the Sale of the Purchased Assets, (C) the Assumption and Assignment of the Leases and the City Agreement, and (D) the Debtors' Entry into the New Lease and (II) Granting Related Relief (related document(s)1942) Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 02/05/2025) |
2/5/2025 | 1942 | Motion For Sale of Property Free and Clear of Liens(FEE) Motion of Debtors for Entry of an Order (I) Authorizing and Approving (A) the Debtors' Entry Into and Performance Under the Purchase Agreement, (B) the Sale of the Purchased Assets, (C) the Assumption and Assignment of the Leases and the City Agreement, and (D) the Debtors' Entry Into the New Lease and (II) Granting Related Relief Fee Amount $199 Filed by Big Lots, Inc.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/19/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Sawyer, Casey) (Entered: 02/05/2025) |
2/5/2025 | 1941 | Motion for Payment of Administrative Expenses/Claims - Horizon Media LLC's Motion for Allowance and Payment of Administrative Expense Claim Filed by Horizon Media LLC. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/19/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F) (Brooks, Joshua) (Entered: 02/05/2025) |
2/5/2025 | 1940 | Motion to Appear pro hac vice of Alexis Zobeideh of Loeb & Loeb LLP. Receipt Number 4608354, Filed by Horizon Media LLC, Horizon Next. (Brooks, Joshua) (Entered: 02/05/2025) |
2/5/2025 | 1939 | Motion to Appear pro hac vice of Noah Weingarten of Loeb & Loeb LLP. Receipt Number 4608354, Filed by Horizon Media LLC, Horizon Next. (Brooks, Joshua) (Entered: 02/05/2025) |
2/5/2025 | 1938 | Motion to Appear pro hac vice of William M. Hawkins of Loeb & Loeb LLP. Receipt Number 4608354, Filed by Horizon Media LLC, Horizon Next. (Brooks, Joshua) (Entered: 02/05/2025) |
2/5/2025 | Attorney Kimberly A. Brown and Joshua Brooks for Horizon Media LLC and Horizon Next, William M. Hawkins and Joshua Brooks for Horizon Media LLC and Horizon Next, Noah Weingarten and Joshua Brooks for Horizon Media LLC and Horizon Next added to case Filed by Horizon Media LLC, Horizon Next. (Brooks, Joshua) (Entered: 02/05/2025) | |
2/5/2025 | 1937 | Notice of Appearance. Filed by Horizon Next, Horizon Media LLC. (Brooks, Joshua) (Entered: 02/05/2025) |
2/5/2025 | 1936 | Certification of Counsel Regarding Order Approving Lease Termination Agreements (related document(s)1877) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 02/05/2025) |
2/5/2025 | 1935 | Certificate of No Objection - No Order Required Regarding Third Monthly Fee Application of Deloitte & Touche LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Independent Auditor to the Debtors for the Period from December 1, 2024 through December 31, 2024 (related document(s)1700) Filed by Deloitte & Touche LLP. (Rogers Churchill, Sophie) (Entered: 02/05/2025) |
2/5/2025 | 1934 | Order Approving Lease Termination Agreement (related document(s)1828, 1858, 1928) Order Signed on 2/5/2025. (Attachments: # 1 Exhibit A) (AJL) (Entered: 02/05/2025) |
2/5/2025 | 1933 | Agreed Order Granting Motion for Relief From The Automatic Stay (Related Doc # 1603)(related document(s)1603) Order Signed on 2/5/2025. (AJL) (Entered: 02/05/2025) |
2/5/2025 | 1932 | Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of January 31, 2025 and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)461, 1778, 1900) Order Signed on 2/5/2025. (Attachments: # 1 Schedule 1) (AJL) (Entered: 02/05/2025) |
2/5/2025 | 1931 | Exhibit(s) // Notice of Filing of Sixth Post-Closing Designation Notice (related document(s)1556) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 02/05/2025) |
2/4/2025 | 1930 | Motion for Payment of Administrative Expenses/Claims //Motion of FGX International Inc. for Entry of an Order Allowing and Compelling Payment of Chapter 11 Administrative Expense Claims and for Related Relief Filed by FGX International, Inc.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/18/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Taylor, William) (Entered: 02/04/2025) |
2/4/2025 | 1929 | Certification of Counsel Regarding the Fourth Notice of (A) Bid Deadline, (B) Sale Hearing, and (C) Potential Assumption and Assignment of Certain Unexpired Leases (related document(s)1236, 1346, 1350) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Rogers Churchill, Sophie) (Entered: 02/04/2025) |
2/4/2025 | 1928 | Certification of Counsel Regarding Order Approving Lease Termination Agreement (related document(s)1828, 1858) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Rogers Churchill, Sophie) (Entered: 02/04/2025) |
2/4/2025 | 1927 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Debtors Objection to Motion of Highland and Sterling, LLC and Big Holdings 2, LLC to Compel Immediate Rejection of Lease and Surrender Possession of the Premises or, Alternatively, Grant Landlord Relief from Stay, Notice of Hearing on First Interim Fee Applications, and Debtors Reply to Objection in Vero Beach Assignment Lease. Filed by Kroll Restructuring Administration LLC. (related document(s)1727, 1729, 1732) (Steele, Benjamin) (Entered: 02/04/2025) |
2/4/2025 | 1926 | Order Approving Motion for Admission pro hac vice Bradshaw Rost(Related Doc # 1502) (related document(s)1502) Order Signed on 2/4/2025. (AJL) (Entered: 02/04/2025) |
2/4/2025 | 1925 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Notice of Filing of First Post-Closing Designation Notice, Notice of Filing of Second Post-Closing Designation Notice, Lease Rejection, and Debtors' Exhibit List for Hearing Scheduled for January 21, 2025, at 1:00 p.m. (Prevailing Eastern Time). Filed by Kroll Restructuring Administration LLC. (related document(s)1788, 1790, 1793, 1794) (Steele, Benjamin) (Entered: 02/04/2025) |
2/4/2025 | 1924 | Motion for Payment of Administrative Expenses/Claims . Filed by Craig Electronics LLC. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/18/2025. (Attachments: # 1 Exhibit A (Declaration) # 2 Exhibit B (Proposed Order) # 3 Notice) (Meloro, Dennis) (Entered: 02/04/2025) |
2/3/2025 | 1923 | Exhibit(s) Notice of Filing of Fifth Post-Closing Designation Notice Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Sawyer, Casey) (Entered: 02/03/2025) |
2/3/2025 | 1922 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Debtors Omnibus Objection to and Reservation of Rights Regarding Motions for Allowance and Payment of Administrative Expense Claims, and Notice of Filing of Third Post-Closing Designation Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)1826, 1828) (Malo, David) (Entered: 02/03/2025) |
2/3/2025 | 1921 | Certificate of No Objection - No Order Required - Regarding Third Monthly Fee Application of Cole Schotz P.C., Special Real Estate Counsel, Efficiency Counsel and Delaware Counsel to the Committee, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2024 to December 31, 2024 (related document(s)1676) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 02/03/2025) |
2/3/2025 | 1920 | Final Order By District Court Judge G. Williams, Re: Appeal on Civil Action Number:25-cv-0076; BAP 25-06 , Stipulation and Order for Dismissal. Signed on 2/3/2025. (KAR) (Entered: 02/03/2025) |
2/3/2025 | 1919 | Chapter 11 Monthly Operating Report for Case Number 24-11984 for the Month Ending: 12/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Sawyer, Casey) (Entered: 02/03/2025) |
2/3/2025 | 1918 | Chapter 11 Monthly Operating Report for Case Number 24-11983 for the Month Ending: 12/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Sawyer, Casey) (Entered: 02/03/2025) |
2/3/2025 | 1917 | Chapter 11 Monthly Operating Report for Case Number 24-11982 for the Month Ending: 12/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Sawyer, Casey) (Entered: 02/03/2025) |
2/3/2025 | 1916 | Chapter 11 Monthly Operating Report for Case Number 24-11981 for the Month Ending: 12/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Sawyer, Casey) (Entered: 02/03/2025) |
2/3/2025 | 1915 | Chapter 11 Monthly Operating Report for Case Number 24-11980 for the Month Ending: 12/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Sawyer, Casey) (Entered: 02/03/2025) |
2/3/2025 | 1914 | Chapter 11 Monthly Operating Report for Case Number 24-11979 for the Month Ending: 12/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Sawyer, Casey) (Entered: 02/03/2025) |
2/3/2025 | 1913 | Chapter 11 Monthly Operating Report for Case Number 24-11978 for the Month Ending: 12/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Sawyer, Casey) (Entered: 02/03/2025) |
2/3/2025 | 1912 | Chapter 11 Monthly Operating Report for Case Number 24-11977 for the Month Ending: 12/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Sawyer, Casey) (Entered: 02/03/2025) |
2/3/2025 | 1911 | Chapter 11 Monthly Operating Report for Case Number 24-11976 for the Month Ending: 12/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Sawyer, Casey) (Entered: 02/03/2025) |
2/3/2025 | 1910 | Chapter 11 Monthly Operating Report for Case Number 24-11975 for the Month Ending: 12/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Sawyer, Casey) (Entered: 02/03/2025) |
2/3/2025 | 1909 | Chapter 11 Monthly Operating Report for Case Number 24-11974 for the Month Ending: 12/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Sawyer, Casey) (Entered: 02/03/2025) |
2/3/2025 | 1908 | Chapter 11 Monthly Operating Report for Case Number 24-11973 for the Month Ending: 12/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Sawyer, Casey) (Entered: 02/03/2025) |
2/3/2025 | 1907 | Chapter 11 Monthly Operating Report for Case Number 24-11972 for the Month Ending: 12/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Sawyer, Casey) (Entered: 02/03/2025) |
2/3/2025 | 1906 | Chapter 11 Monthly Operating Report for Case Number 24-11971 for the Month Ending: 12/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Sawyer, Casey) (Entered: 02/03/2025) |
2/3/2025 | 1905 | Chapter 11 Monthly Operating Report for Case Number 24-11970 for the Month Ending: 12/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Sawyer, Casey) (Entered: 02/03/2025) |
2/3/2025 | 1904 | Chapter 11 Monthly Operating Report for Case Number 24-11969 for the Month Ending: 12/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Sawyer, Casey) (Entered: 02/03/2025) |
2/3/2025 | 1903 | Chapter 11 Monthly Operating Report for Case Number 24-11968 for the Month Ending: 12/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Sawyer, Casey) (Entered: 02/03/2025) |
2/3/2025 | 1902 | Chapter 11 Monthly Operating Report for Case Number 24-11966 for the Month Ending: 12/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Sawyer, Casey) (Entered: 02/03/2025) |
2/3/2025 | 1901 | Chapter 11 Monthly Operating Report for the Month Ending: 12/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Sawyer, Casey) (Entered: 02/03/2025) |
2/2/2025 | 1900 | Certification of Counsel Certification of Counsel Regarding Omnibus Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of January 31, 2025 and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)461, 1778) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 02/02/2025) |
2/1/2025 | 1899 | Appellant Designation of Items For Inclusion in Record On Appeal (related document(s)1878) Filed by Franklin Corporation, Hello Sofa, LLC. (Sawczuk, Maria) (Entered: 02/01/2025) |
1/31/2025 | 1898 | Motion for Payment of Administrative Expenses/Claims Meta Platforms, Inc. Application for Allowance and Payment of Administrative Expense and Reservation of Rights Filed by Meta Platforms, Inc.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/14/2025. (Attachments: # 1 Proposed Order # 2 Notice of Application # 3 Certificate of Service) (Hauswirth, Gregory) (Entered: 01/31/2025) |
1/31/2025 | 1897 | Motion for Payment of Administrative Expenses/Claims Application of Stalwart Homestyles for an Order Compelling Payment of Administrative Expense Filed by Stalwart Homestyles. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/14/2025. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (Humiston, Shannon) (Entered: 01/31/2025) |
1/31/2025 | 1896 | Motion for Payment of Administrative Expenses/Claims Filed by Steve Silver Company. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/14/2025. (Attachments: # 1 Proposed Form of Order Exhibit A # 2 Declaration of Jason Jones Exhibit B # 3 Certificate of Service # 4 Notice) (Ritter, David) (Entered: 01/31/2025) |
1/31/2025 | 1895 | Motion for Payment of Administrative Expenses/Claims Filed by BRAMLI USA INC.. Hearing scheduled for 2/26/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/11/2025. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B # 3 Exhibit C # 4 Certificate of Service # 5 Notice) (Rogin, Alexandra) (Entered: 01/31/2025) |
1/31/2025 | 1894 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Order Extending the Exclusive Periods During Which Only the Debtors May File a Chapter 11 Plan and Solicit Acceptances, Notice of Amended Agenda, and 10th Notice of Rejection of Leases. Filed by Kroll Restructuring Administration LLC. (related document(s)1755, 1776, 1778) (Steele, Benjamin) (Entered: 01/31/2025) |
1/31/2025 | 1893 | Notice of Hearing (related document(s)1605) Filed by Big Holdings 2, LLC, Highland and Sterling, LLC Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Heilman, Leslie) (Entered: 01/31/2025) |
1/31/2025 | 1892 | Notice of Rescheduled Hearing Hearing Originally Scheduled for March 19, 2025, at 10:30 a.m. (ET) has been rescheduled. Filed by Big Lots, Inc.. Hearing scheduled for 3/25/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 01/31/2025) |
1/31/2025 | 1891 | Certificate of No Objection - No Order Required Regarding Second Monthly Fee Application of Deloitte & Touche LLP for Compensation for Services Rendered as Independent Auditor To the Debtors for the Period from November 1, 2024 through November 30, 2024 (related document(s)1618) Filed by Deloitte & Touche LLP. (Rogers Churchill, Sophie) (Entered: 01/31/2025) |
1/31/2025 | 1890 | Notice of Docketing Record on Appeal to District Court. Civil Action Number: 25-cv-0130 ; BAP Number: 25-09. (related document(s)1878) (KAR) (Entered: 01/31/2025) |
1/31/2025 | 1889 | Transmittal of Record on Appeal to District Court [BAP 25-09]. (Attachments: # 1 Notice of Appeal #1878 (2) Order on Appeal #1556 (3) Order 2 on appeal #1449) (related document(s)1878) (KAR) (Entered: 01/31/2025) |
1/31/2025 | 1888 | Order Approving The Joint Stipulation By And Among The Debtors And Gateway BL Acquisition, LLC Resolving Gateway's Motions To Enforce The Sale Order And Compel Performance By Debtors Under Asset Purchase Agreement (related document(s)1829) Order Signed on 1/31/2025. (Attachments: # 1 Exhibit 1) (AJL) (Entered: 01/31/2025) |
1/31/2025 | 1887 | Order Authorizing Retention and Employment of Porter, Wright, Morris & Arthur LLP as Special Counsel for the Debtors Nunc Pro Tunc to October 31, 2024 (Related Doc # 1639)(related document(s)1639) Order Signed on 1/31/2025. (AJL) (Entered: 01/31/2025) |
1/31/2025 | 1886 | Final Order By District Court Judge G. Williams, Re: Appeal on Civil Action Number:25-cv-0084; BAP No. 25-08 , Order Granting Voluntary Dismissal of Appeal Signed on 1/31/2025. (KAR) (Entered: 01/31/2025) |
1/31/2025 | 1885 | Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Final Order (I) Authorizing Debtors to Assume the Consulting Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief, Order Authorizing the Debtors to File the Omnibus Reply in Support of the Store Closing Motion, Bidding Procedures Motion and DIP Motion, Order Pursuant to Sections 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-possession to Terminate or Assume, Assign and Sell Certain Non-residential Real Property Leases, Notice of Closing of Lease Sale of West Bend Lease, Notice of Lease Sale Auction, and Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount. Filed by Kroll Restructuring Administration LLC. (related document(s)511, 576, 585, 729, 812, 925) (Steele, Benjamin) (Entered: 01/31/2025) |
1/30/2025 | 1884 | Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Order Pursuant to Sections 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-possession to Terminate or Assume, Assign and Sell Certain Non-residential Real Property Leases, Notice of Closing of Lease Sale of West Bend Lease, Notice of Lease Sale Auction, and Notice Of Proposed Assumption And Assignment Of Executory Contracts Or Unexpired Leases And Cure Amounts. Filed by Kroll Restructuring Administration LLC. (related document(s)683, 729, 812, 925) (Steele, Benjamin) (Entered: 01/30/2025) |
1/30/2025 | 1883 | Notice of Withdrawal of Filing in Error (related document(s)1880) Filed by Delta Furniture Manufacturing, LLC, Independent Furniture Supply Co., Inc., Peak Living, Inc. (Sawczuk, Maria) (Entered: 01/30/2025) |
1/30/2025 | 1882 | Appellant Designation of Items For Inclusion in Record On Appeal and Statement of Issues (related document(s)1748) Filed by Delta Furniture Manufacturing, LLC, Independent Furniture Supply Co., Inc., Peak Living, Inc.. (Sawczuk, Maria) (Entered: 01/30/2025) |
1/30/2025 | 1881 | Appellee Designation of Additional Items for Inclusion in Record of Appeal and Statement of the Issues (related document(s)1749) Filed by Prestige Patio, Co., LTD. (Attachments: # 1 Exhibit Exhibit A # 2 Exhibit Exhibit B # 3 Certificate Certification of No Transcript Ordered Re: Notice of Appeal # 4 Certificate of Service) (Tobia, James) (Entered: 01/30/2025) |
1/30/2025 | 1880 | "Withdrawn 01/30/2025. See Docket 1883."Appellant Designation of Items For Inclusion in Record On Appeal and Statement of Issues (related document(s)1748) Filed by Delta Furniture Manufacturing, LLC, Independent Furniture Supply Co., Inc., Peak Living, Inc.. (Sawczuk, Maria)Modified on 1/31/2025 (GNP). (Entered: 01/30/2025) |
1/30/2025 | 1879 | Receipt of filing fee for Notice of Appeal (Ap)( 24-11967-JKS) [appeal,ntcapl] ( 298.00). Receipt Number A12005667, amount $ 298.00. (U.S. Treasury) (Entered: 01/30/2025) |
1/30/2025 | 1878 | Notice of Appeal . Fee Amount $298. [BAP 25-09] (related document(s)1449, 1556) Appellants listed as: Hello Sofa, LLC and Franklin Corporation. Appellees listed as: Big Lots Inc., et al.. Filed by Franklin Corporation, Hello Sofa, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Sawczuk, Maria)Modified on 1/31/2025 (KAR). (Entered: 01/30/2025) |
1/29/2025 | 1877 | Exhibit(s) // Notice of Filing of Fourth Post-Closing Designation Notice Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 01/29/2025) |
1/29/2025 | 1876 | Interim Application for Compensation // First Interim Application of AlixPartners, LLP, Financial Advisor to the Chapter 11 Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the period from September 9, 2024 to December 31, 2024 Filed by AlixPartners, LLP. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/19/2025. (Attachments: # 1 Notice # 2 Exhibit A) (Rogers Churchill, Sophie) (Entered: 01/29/2025) |
1/29/2025 | 1875 | Interim Application for Compensation // First Interim Fee Application of PwC US Tax LLP as Tax Compliance and Tax Advisory Services Provider to the Debtors for Compensation and Reimbursement of Expenses for the period from September 9, 2024 to December 31, 2024 Filed by PwC US Tax LLP. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/19/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Rogers Churchill, Sophie) (Entered: 01/29/2025) |
1/29/2025 | 1874 | Monthly Application for Compensation // Third Monthly Fee Application of PwC US Tax LLP as Tax Compliance and Tax Advisory Services Provider to the Debtors for Compensation and Reimbursement of Expenses for the period from December 1, 2024 to December 31, 2024 Filed by PwC US Tax LLP. Objections due by 2/19/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Rogers Churchill, Sophie) (Entered: 01/29/2025) |
1/29/2025 | 1873 | Interim Application for Compensation // First Interim Fee Application of Deloitte & Touche LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Independent Auditor to the Debtors for the period September 9, 2024 to December 31, 2024 Filed by Deloitte & Touche LLP. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/19/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Rogers Churchill, Sophie) (Entered: 01/29/2025) |
1/29/2025 | 1872 | Interim Application for Compensation / First Interim Fee Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period September 25, 2024 to December 31, 2024 (related document(s)1359, 1420, 1834) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/19/2025. (Attachments: # 1 Notice # 2 Exhibit (s) A - C) (Alberto, Justin) (Entered: 01/29/2025) |
1/29/2025 | 1871 | Interim Application for Compensation / First Interim Fee Application of McDermott Will & Emery LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period September 24, 2024 to December 31, 2024 (related document(s)1247, 1441, 1841) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/19/2025. (Attachments: # 1 Notice # 2 Exhibit A) (Alberto, Justin) (Entered: 01/29/2025) |
1/29/2025 | 1870 | Interim Application for Compensation / First Interim Fee Application of Cole Schotz P.C., as Special Real Estate Counsel, Efficiency Counsel and Delaware Counsel to the Committee, for Allowance of Compensation and Reimbursement of Expenses for the period September 24, 2024 to December 31, 2024 (related document(s)1234, 1306, 1676) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/19/2025. (Attachments: # 1 Notice) (Alberto, Justin) (Entered: 01/29/2025) |
1/29/2025 | 1869 | Motion for Payment of Administrative Expenses/Claims -- Motion of Cookies United LLC for an Order Allowing and Compelling Payment of Administrative Expense Claim -- Filed by Cookies United LLC. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/12/2025. (Attachments: # 1 Exhibit 1 - Purchase Orders and Invoices # 2 Proposed Form of Order # 3 Notice # 4 Certificate of Service) (Songonuga, Natasha) (Entered: 01/29/2025) |
1/29/2025 | Attorney Steven J. Solomon and Ronald S. Gellert for GH2 NSB BB, LLC added to case Filed by GH2 NSB BB, LLC. (Gellert, Ronald) (Entered: 01/29/2025) | |
1/29/2025 | 1868 | Motion for Payment of Administrative Expenses/Claims Filed by Shandong Taipeng Intelligent Household Products Co., LTD. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/12/2025. (Attachments: # 1 Proposed Form of Order # 2 Exhibit A # 3 Exhibit B # 4 Notice # 5 Certificate of Service) (Busenkell, Michael) (Entered: 01/29/2025) |
1/29/2025 | 1867 | Monthly Application for Compensation // Fourth Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Chapter 11 Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expense Incurred for the period December 1, 2024 to December 31, 2024 Filed by AlixPartners, LLP. Objections due by 2/19/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Rogers Churchill, Sophie) (Entered: 01/29/2025) |
1/29/2025 | 1866 | Monthly Application for Compensation // Third Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Chapter 11 Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expense Incurred for the period November 1, 2024 to November 30, 2024 Filed by AlixPartners, LLP. Objections due by 2/19/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Rogers Churchill, Sophie) (Entered: 01/29/2025) |
1/29/2025 | 1865 | Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Notice of Sale, Bidding Procedures, Auction, and Sale Hearing, Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount, Amended Notice of Motion of Debtors for Entry of an Order (I) Approving Sale of Debtors Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, (II) Authorizing the Debtors to Enter Into and Perform Under the GBRP APA, (III) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief, Notice of Bar Dates for Filing Proofs of Claim Against the Debtors, and Proof of Claim Form. Filed by Kroll Restructuring Administration LLC. (related document(s)511, 1195, 1454) (Malo, David) (Entered: 01/29/2025) |
1/29/2025 | 1864 | Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Amended Notice of Agenda for Hearing Scheduled for November 12, 2024, at 1:30 p.m. (ET), Sale Notice, Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts, Bar Date Notice, Proof of Claim Form, and Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount. Filed by Kroll Restructuring Administration LLC. (related document(s)511, 1041, 1195) (Steele, Benjamin) (Entered: 01/29/2025) |
1/29/2025 | 1863 | Order Approving Motion for Admission pro hac vice for Steven J. Solomon(Related Doc # 1856) (related document(s)1856) Order Signed on 1/29/2025. (AJL) (Entered: 01/29/2025) |
1/29/2025 | 1862 | Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Third Interim Order (I) Establishing Procedures To Sell Certain Leases, (II) Approving The Sale Of Certain Leases And (III) Granting Related Relief, Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount, Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts, and Notice of Sale, Bidding Procedures, Auction, and Sale Hearing. Filed by Kroll Restructuring Administration LLC. (related document(s)511, 650, 683) (Malo, David) (Entered: 01/29/2025) |
1/28/2025 | 1861 | Final Application for Compensation // Final Fee Application of Guggenheim Securities, LLC, Investment Banker to the Debtors and Debtors in Possession, for Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the period from September 9, 2024 to and Including January 27, 2025 Filed by Guggenheim Securities, LLC. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/18/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Sawyer, Casey) (Entered: 01/28/2025) |
1/28/2025 | 1860 | Motion for Payment of Administrative Expenses/Claims Filed by Infosys Ltd.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/11/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice # 4 Certificate of Service) (Capuzzi, Kevin) (Entered: 01/28/2025) |
1/28/2025 | 1859 | Motion for Payment of Administrative Expenses/Claims Filed by Home Creations Inc.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/12/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Allinson, III, Elihu) (Entered: 01/28/2025) |
1/28/2025 | 1858 | Certification of Counsel Regarding Order Approving Lease Termination Agreement (related document(s)1828) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Sawyer, Casey) (Entered: 01/28/2025) |
1/28/2025 | 1857 | Notice of Withdrawal of Judith Owczarkowski's Motion for Relief From the Automatic Stay (related document(s)414) Filed by Judith Owczarkowski. (Huggett, James) (Entered: 01/28/2025) |
1/28/2025 | 1856 | Motion to Appear pro hac vice for Steven J. Solomon, Esq.. Receipt Number 4601563, Filed by GH2 NSB BB, LLC. (Gellert, Ronald) (Entered: 01/28/2025) |
1/27/2025 | 1855 | Notice of Rejection of Lease/Executory Contract // Eleventh Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (And the Abandonment of Property) (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 01/27/2025) |
1/27/2025 | 1854 | Certification of Counsel (related document(s)1603) Filed by Ashley Furniture Industries, LLC. (Attachments: # 1 Proposed Form of Order) (Powell, Jason) (Entered: 01/27/2025) |
1/27/2025 | 1853 | Certificate of No Objection Regarding Debtors' Application for Entry of an Order Authorizing Retention and Employment of Porter, Wright, Morris & Arthur LLP as Special Counsel for the Debtors Nunc Pro Tunc to October 31, 2024 (related document(s)1639) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 01/27/2025) |
1/27/2025 | 1852 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Notice of Filing of Redacted Version Debtors Reply to Objections to Debtors Assumption and Assignment of the Lease in Nashville, TN, Debtors Motion for Entry of an Order Authorizing the Debtors to File Under Seal the Debtors Reply to Certain Objections to Debtors Assumption and Assignment of Lease in Nashville, and Hearing Agenda. Filed by Kroll Restructuring Administration LLC. (related document(s)1737, 1738, 1739) (Steele, Benjamin) (Entered: 01/27/2025) |
1/27/2025 | 1851 | Affidavit/Declaration of Mailing of Melissa Diaz Regarding Debtors' Preliminary Omnibus Reply to Objections to the Debtors' Motion for an Extension of Time to Assume or Reject Unexpired Leases. Filed by Kroll Restructuring Administration LLC. (related document(s)1724) (Steele, Benjamin) (Entered: 01/27/2025) |
1/25/2025 | 1850 | Receipt of filing fee for Transfer/Assignment of Claim( 24-11967-JKS) [claims,trclm] ( 28.00). Receipt Number A11996951, amount $ 28.00. (U.S. Treasury) (Entered: 01/25/2025) |
1/25/2025 | 1849 | Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: AJM Packaging Corporation To National Union Fire Insurance Company. Filed by National Union Fire Insurance Co.. (Rosen, Adam) (Entered: 01/25/2025) |
1/24/2025 | 1848 | Application for Compensation // Combined Fourth Monthly Fee Application (For the Period December 1, 2024 Through December 31, 2024) and First Interim Fee Application of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel for the Debtors and Debtors in Possession, for Allowance of Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the period September 9, 2024 to Including December 31, 2024 Filed by Morris, Nichols, Arsht & Tunnell LLP. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/14/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Rogers Churchill, Sophie) (Entered: 01/24/2025) |
1/24/2025 | 1847 | Motion for Payment of Administrative Expenses/Claims Filed by Topaz Distribution, LLC. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/7/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (DiPietro, Michael) (Entered: 01/24/2025) |
1/24/2025 | 1846 | Declaration in Support // Declaration of Disinterestedness of John W. Lammert in Support of Employment of AT Tax Advisory as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1: Potential Parties in Interest) (Rogers Churchill, Sophie) (Entered: 01/24/2025) |
1/24/2025 | 1845 | Exhibit(s) // Notice of Supplement to List of Ordinary Course Professionals (related document(s)539, 548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A: Supplemental List of Ordinary Course Professionals) (Rogers Churchill, Sophie) (Entered: 01/24/2025) |
1/24/2025 | 1844 | Order (I) Authorizing the Debtors to (A) Reject Unexpired Lease Effective as of November 30, 2024, and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)461, 666, 1782) Order Signed on 1/24/2025. (Attachments: # 1 Schedule 1) (AJL) (Entered: 01/24/2025) |
1/24/2025 | 1843 | Order Approving Stipulation Regarding Entry into Lease Termination Agreement (related document(s)1783) Order Signed on 1/24/2025. (Attachments: # 1 Exhibit A) (AJL) (Entered: 01/24/2025) |
1/24/2025 | 1842 | Affidavit/Declaration of Mailing of Melissa Diaz Regarding Order (I) Authorizing the Debtors to Reject Certain Executory Contracts and/or Unexpired Leases Effective as of November 25, 2024 and (II) Granting Related Relief, and Combined Fourth Monthly Fee Application (for the Period December 1, 2024 through December 31, 2024) and First Interim Application of Davis Polk & Wardwell LLP, as Bankruptcy Counsel for the Debtors and Debtors in Possession, for Allowance of Compensation and for Reimbursement of all Actual and Necessary Expenses Incurred for the Period September 9, 2024 through and Including December 31, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)1713, 1721) (Malo, David) (Entered: 01/24/2025) |
1/24/2025 | 1841 | Monthly Application for Compensation / Third Monthly Fee Application of McDermott Will & Emery LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2024 to December 31, 2024 Filed by Official Committee of Unsecured Creditors. Objections due by 2/14/2025. (Attachments: # 1 Notice # 2 Exhibit (s) A - B) (Alberto, Justin) (Entered: 01/24/2025) |
1/24/2025 | 1840 | Affidavit/Declaration of Mailing of Melissa Diaz Regarding Debtors' Omnibus Objection to Motions for Allowance and Payment of Stub Rent, Post-Petition Rent and Order Administrative Expense Claims, and Third Monthly Fee Application of Deloitte & Touche LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Independent Auditor to the Debtors for the Period from December 1, 2024 through December 31, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)1700, 1705) (Malo, David) (Entered: 01/24/2025) |
1/24/2025 | Attorney Steven Walsh and Kevin M. Capuzzi for Sage Freight added to case Filed by Sage Freight. (Capuzzi, Kevin) (Entered: 01/24/2025) | |
1/24/2025 | 1839 | Motion for Payment of Administrative Expenses/Claims . Filed by Sage Freight. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/7/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice # 4 Certificate of Service) (Capuzzi, Kevin) (Entered: 01/24/2025) |
1/24/2025 | 1838 | Transcript regarding Hearing Held 01/21/2025 RE: Omnibus. Remote electronic access to the transcript is restricted until 4/24/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 1/31/2025. Redaction Request Due By 2/14/2025. Redacted Transcript Submission Due By 2/24/2025. Transcript access will be restricted through 4/24/2025. (GP) (Entered: 01/24/2025) |
1/24/2025 | 1837 | Motion for Payment of Administrative Expenses/Claims // Motion of McKee Foods Corporation for Entry of an Order Allowing and Compelling Payment of Chapter 11 Administrative Claims and for Related Relief Filed by McKee Foods Corporation. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/7/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Johnson, Ericka) (Entered: 01/24/2025) |
1/24/2025 | 1836 | Notice of Address Change of the Delaware offices of Raines Feldman Littrell LLP Filed by Raines Feldman Littrell LLP. (Francella, Thomas) (Entered: 01/24/2025) |
1/24/2025 | 1835 | Notice of Appearance. Filed by Townley, Inc.. (Klauder, David) (Entered: 01/24/2025) |
1/23/2025 | 1834 | Monthly Application for Compensation (Third) of FTI Consulting, Inc. for Compensation and Reimbursement of Expenses as Financial Advisors to the Official Committee of Unsecured Creditors for the period from December 1, 2024 to December 31, 2024. Filed by Official Committee of Unsecured Creditors. Objections due by 2/13/2025. (Attachments: # 1 Notice of Fee Application # 2 Exhibits A - C) (Alberto, Justin) (Entered: 01/23/2025) |
1/23/2025 | Attorney Maliheh Zare and Kate R. Buck for Goodwill Gulf Coast added to case Filed by Goodwill Gulf Coast. (Buck, Kate) (Entered: 01/23/2025) | |
1/23/2025 | Attorney Maliheh Zare and Kate R. Buck for B & C Properties of Dunn, LLC and Perry's, Inc. added to case Filed by B & C Properties of Dunn, LLC, Perry's, Inc.. (Buck, Kate) (Entered: 01/23/2025) | |
1/23/2025 | 1833 | Affidavit/Declaration of Mailing of Amy Castillo Regarding Removal Extension Order, Shpeen Declaration Seal Order, Caruso Declaration, Omnibus Hearing Order, Debtors Objection to Attic Products, Dan Dee International, LLC, and Dewan & Sons Motion for Allowance and Payment of Administrative Claims, and Notice of Rate Change for Morris, Nichols, Arsht & Tunnell LLP. Filed by Kroll Restructuring Administration LLC. (related document(s)1348, 1349, 1352, 1355, 1356, 1357) (Malo, David) (Entered: 01/23/2025) |
1/23/2025 | 1832 | Notice of Withdrawal of Motion of Connor Recreational Center, Inc. to Compel Immediate Payment of Stub Rent and Post-Petition Rent and Obligations Pursuant to 11 U.S.C. §§ 365(d)(3) and 503(b)(1)(A) (related document(s)1658) Filed by Connor Recreational Center, Inc.. (Busenkell, Michael) (Entered: 01/23/2025) |
1/23/2025 | 1831 | Notice of Withdrawal of Motion of 5 Point Church to Compel Immediate Payment of Stub Rent and Post-Petition Rent and Obligations Pursuant to 11 U.S.C. §§ 365(d)(3) and 503(b)(1)(A) (related document(s)1660) Filed by 5 Point Church. (Busenkell, Michael) (Entered: 01/23/2025) |
1/23/2025 | 1830 | Order Approving Motion for Admission pro hac vice of David F. Mills(Related Doc # 1824) (related document(s)1824) Order Signed on 1/23/2025. (AJL) (Entered: 01/23/2025) |
1/23/2025 | 1829 | Certification of Counsel Regarding Joint Stipulation By and Among the Debtors and Gateway BL Acquisition, LLC Resolving Gateway's Motions to Enforce the Sale Order and Compel Performance by Debtors Under Asset Purchase Agreement (related document(s)1559, 1616) Filed by Gateway BL Acquisition, LLC. (Barry, Joseph) (Entered: 01/23/2025) |
1/22/2025 | 1828 | Exhibit(s) // Notice of Filing of Third Post-Closing Designation Notice Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 01/22/2025) |
1/22/2025 | 1827 | Supplemental Certification of Counsel Regarding Order Approving Stipulation Regarding Entry into Lease Termination Agreement (related document(s)1236, 1377). Filed by Big Lots, Inc.. (related document(s)1236, 1377) (Rogers Churchill, Sophie) (Entered: 01/22/2025) |
1/22/2025 | 1826 | Objection Debtors' Omnibus Objection to and Reservation of Rights Regarding Motions for Allowance and Payment of Administrative Expense Claims (related document(s)1634, 1645, 1705) Filed by Big Lots, Inc. (Rogers Churchill, Sophie) (Entered: 01/22/2025) |
1/22/2025 | 1825 | Certificate of No Objection - No Order Required Regarding Second Monthly Fee Statement of PwC US Tax LLP as Tax Compliance and Tax Advisory Services Provider to the Debtors for Compensation and Reimbursement of Expenses for the Period from November 1, 2024 Through November 30, 2024 (related document(s)1446) Filed by PwC US Tax LLP. (Rogers Churchill, Sophie) (Entered: 01/22/2025) |
1/22/2025 | 1824 | Motion to Appear pro hac vice of David F. Mills, Esq. of Narron Wenzel, PA. Receipt Number ADEDC-4596, Filed by B & C Properties of Dunn, LLC, Perry's, Inc.. (Buck, Kate) (Entered: 01/22/2025) |
1/22/2025 | 1823 | Notice of Appearance. Filed by Perry's, Inc., B & C Properties of Dunn, LLC. (Buck, Kate) (Entered: 01/22/2025) |
1/22/2025 | 1822 | Notice of Appearance. Filed by Goodwill Gulf Coast. (Buck, Kate) (Entered: 01/22/2025) |
1/22/2025 | 1821 | Order Authorizing the Debtors to File Under Seal the Debtors' Reply to Certain Objections to Debtors' Assumption and Assignment of Lease in Nashville (Related Doc # 1738)(related document(s)1738) Order Signed on 1/22/2025. (AJL) (Entered: 01/22/2025) |
1/22/2025 | 1820 | Motion for Payment of Administrative Expenses/Claims Motion for Allowance and Payment of Administrative Expense Claim. Filed by DOSKOCIL MANUFACTURING COMPANY INC.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/5/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Form of Order # 4 Notice # 5 Certificate of Service) (Dick, R.) (Entered: 01/22/2025) |
1/22/2025 | 1819 | Motion for Payment of Administrative Expenses/Claims Application of Milelli Realty-Lehigh Street, LLC for and Order Compelling Immediate Payment of Administrative Expenses Filed by Milelli Realty-Lehigh Street, LLC. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/5/2025. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (Humiston, Shannon) (Entered: 01/22/2025) |
1/22/2025 | 1818 | Motion for Payment of Administrative Expenses/Claims Northpoint Companies Motion for Allowance and Compelling Immediate Payment of Administrative Expense Claim Filed by Mosaic Bath & Spa LLC and Northpoint Trading Inc.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/5/2025. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Proposed Form of Order # 4 Notice # 5 Certificate of Service) (Joyce, Michael) (Entered: 01/22/2025) |
1/22/2025 | 1817 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Debtors Application for Entry of an Order Authorizing Retention and Employment of Porter, Wright, Morris & Arthur LLP as Special Counsel for the Debtors NUNC PRO TUNC to October 31, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)1639) (Steele, Benjamin) (Entered: 01/22/2025) |
1/22/2025 | 1816 | Motion for Payment of Administrative Expenses/Claims Motion of GH2 NSB BB, LLC for Allowance and Payment of Administrative Expense Claim Under 11 U.S.C. §503(b)(1)(A) Filed by GH2 NSB BB, LLC. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/5/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed Form of Order # 4 Notice # 5 Certificate of Service) (Gellert, Ronald) (Entered: 01/22/2025) |
1/22/2025 | 1815 | Notice of Docketing Record on Appeal to District Court. Civil Action Number:25-0084 ; BAP Number: 25-08. (related document(s)1751) (KAR) (Entered: 01/22/2025) |
1/22/2025 | 1814 | Notice of Docketing Record on Appeal to District Court. Civil Action Number:25-0080 ; BAP Number:25-07. (related document(s)1750) (KAR) (Entered: 01/22/2025) |
1/22/2025 | 1813 | Notice of Docketing Record on Appeal to District Court. Civil Action Number:25-0078 ; BAP Number: 25-05. (related document(s)1749) (KAR) (Entered: 01/22/2025) |
1/22/2025 | 1812 | Notice of Docketing Record on Appeal to District Court. Civil Action Number:25-0076 ; BAP Number: 25-06. (related document(s)1757) (KAR) (Entered: 01/22/2025) |
1/21/2025 | 1811 | Monthly Application for Compensation // Second Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Chapter 11 Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the period from October 1, 2024 to October 31, 2024 Filed by AlixPartners, LLP. Objections due by 2/11/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Sawyer, Casey) (Entered: 01/21/2025) |
1/21/2025 | 1810 | ORDER (I) EXTENDING TIME TO ASSUME OR REJECT UNEXPIRED LEASES OF NONRESIDENTIAL REAL PROPERTY AND (II) GRANTING RELATED RELIEF (related document(s)1351) Order Signed on 1/21/2025. (AJL) (Entered: 01/21/2025) |
1/21/2025 | 1809 | Certification of Counsel Regarding Order (I) Extending Time to Assume or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief (related document(s)1351) Filed by Big Lots, Inc.. (Attachments: # 1 Revised Proposed Order # 2 Redline) (Rogers Churchill, Sophie) (Entered: 01/21/2025) |
1/21/2025 | 1808 | Motion for Payment of Administrative Expenses/Claims Motion of 1600 Eastchase Parkway Leasing LLC for an Allowance and Compelling Payment of Administrative Expense Claim Filed by 1600 Eastchase Parkway Leasing LLC. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/4/2025. (Attachments: # 1 Notice # 2 Certificate of Service # 3 Proposed Form of Order) (Weaver, John) (Entered: 01/21/2025) |
1/21/2025 | 1807 | Hearing Held/Court Sign-In Sheet (related document(s)1739, 1772, 1776, 1784, 1798) (GP) (Entered: 01/21/2025) |
1/21/2025 | 1806 | Certificate of No Objection - No Order Required - Regarding Second Monthly Fee Application of McDermott Will & Emery LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2024 to November 30, 2024 (related document(s)1441) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 01/21/2025) |
1/21/2025 | 1805 | Court Date & Time [01/21/2025 12:59:57 PM]. File Size [ 65718 KB ]. Run Time [ 02:34:34 ]. (admin). (Entered: 01/21/2025) |
1/21/2025 | 1804 | Affidavit/Declaration of Mailing of Ishrat Khan Regarding Omnibus Hearing Order. Filed by Kroll Restructuring Administration LLC. (related document(s)1664) (Malo, David) (Entered: 01/21/2025) |
1/21/2025 | 1803 | Order Approving Motion for Admission pro hac vice of Hailey Oestreich (Related Doc # 1797) (related document(s)1797) Order Signed on 1/21/2025. (AJL) (Entered: 01/21/2025) |
1/21/2025 | 1802 | Order Approving Motion for Application To Appear Pursuant to Local Rule 9010-1(e)(ii) (Related Doc # 1796)(related document(s)1796) Order Signed on 1/21/2025. (AJL) (Entered: 01/21/2025) |
1/21/2025 | 1801 | Motion for Payment of Administrative Expenses/Claims // Almar Sales Co., Inc.'s Motion for Allowance and Payment of Administrative Claim. Filed by Almar Sales Co., Inc.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/4/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (McLaughlin Smith, Marcy) (Entered: 01/21/2025) |
1/21/2025 | 1800 | Motion for Payment of Administrative Expenses/Claims // Foto Electric Supply Co., Inc.'s Motion for Allowance and Payment of Administrative Expense Claim. Filed by Foto Electric Supply Co., Inc.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/4/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (McLaughlin Smith, Marcy) (Entered: 01/21/2025) |
1/21/2025 | Attorney Carl N. Kunz, III and Christopher M. Donnelly for Gainesville Realty, Ltd. added to case Filed by Gainesville Realty, Ltd.. (Donnelly, Christopher) (Entered: 01/21/2025) | |
1/21/2025 | 1799 | ***WITHDRAWN*** See docket no. 2029. - Motion to Compel -- Motion of Gainesville Realty, Ltd., to Compel Debtors to Immediately Reject a Lease of Non-Residential Real Property Filed by Gainesville Realty, Ltd.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/4/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Certificate of Service) (Donnelly, Christopher)Modified on 2/20/2025 (SJM). (Entered: 01/21/2025) |
1/21/2025 | 1798 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 01/21/2025) |
1/21/2025 | 1797 | Motion to Appear pro hac vice of Hailey Oestreich, Esq. of Jackson Walker LLP. Receipt Number 4595213, Filed by Burlington Stores, Inc.. (McLaughlin Smith, Marcy) (Entered: 01/21/2025) |
1/21/2025 | 1796 | Application To Appear Pursuant to Local Rule 9010-1(e)(ii) Filed by Burlington Stores, Inc.. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (McLaughlin Smith, Marcy) (Entered: 01/21/2025) |
1/21/2025 | 1795 | Transmittal of Record on Appeal to District Court [BAP: 25-08]. (Attachments: # 1 Notice of appeal #1751 (2) Order on appeal #1556) (related document(s)1751) (KAR) (Entered: 01/21/2025) |
1/21/2025 | 1794 | Exhibit(s) // Debtors' Exhibit List for Hearing Scheduled for January 21, 2025, at 1:00 p.m. (Prevailing Eastern Time) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 01/21/2025) |
1/21/2025 | 1793 | Exhibit(s) // Notice of Filing of Second Post-Closing Designation Notice Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Rogers Churchill, Sophie) (Entered: 01/21/2025) |
1/21/2025 | 1792 | Notice of Withdrawal of Objection of Steger Towne Crossing, LP to Motion to Extend 365(d)(4) Deadline (related document(s)1440) Filed by Steger Towne Crossing, LP. (DiSabatino, Monique) (Entered: 01/21/2025) |
1/21/2025 | 1791 | Motion for Payment of Administrative Expenses/Claims Filed by Prestige Patio, Co., LTD. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/7/2025. (Attachments: # 1 Notice # 2 Exhibit # 3 Proposed Form of Order # 4 Certificate of Service # 5 Certificate of Service) (Tobia, James) (Entered: 01/21/2025) |
1/21/2025 | 1790 | Order (I) Authorizing The Debtors To (A) Reject Certain Unexpired Leases Effective As Of December 31, 2024 And (B) Abandon Certain Personal Property And (II) Granting Related Relief (related document(s)1456, 1695) Order Signed on 1/21/2025. (Attachments: # 1 Schedule 1) (AJL) (Entered: 01/21/2025) |
1/21/2025 | 1789 | Order Approving Motion for Admission pro hac vice David D. Ritter(Related Doc # 1779) (related document(s)1779) Order Signed on 1/21/2025. (AJL) (Entered: 01/21/2025) |
1/21/2025 | 1788 | Exhibit(s) // Notice of Filing of First Post-Closing Designation Notice Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 01/21/2025) |
1/21/2025 | 1787 | Notice of Appearance. Filed by Steve Silver Company. (Attachments: # 1 Certificate of Service) (Powell, Jason) (Entered: 01/21/2025) |
1/21/2025 | 1786 | Notice of Appearance. Filed by SJL Wholesale Group. (Attachments: # 1 Certificate of Service) (Powell, Jason) (Entered: 01/21/2025) |
1/20/2025 | 1785 | Exhibit(s) Notice of Revised Order (I) Extending Time to Assume or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief (related document(s)1351) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 01/20/2025) |
1/20/2025 | 1784 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 01/20/2025) |
1/20/2025 | 1783 | Certification of Counsel Regarding Order Approving Stipulation Regarding Entry into Lease Termination Agreement Filed by Big Lots, Inc.. (Attachments: # 1 Proposed Order) (Rogers Churchill, Sophie) (Entered: 01/20/2025) |
1/20/2025 | 1782 | Certification of Counsel Regarding Omnibus Order (I) Authorizing the Debtors to (A) Reject Unexpired Lease Effective as of November 30, 2024, and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)461, 666) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A (Proposed Order)) (Rogers Churchill, Sophie) (Entered: 01/20/2025) |
1/20/2025 | 1781 | Exhibit(s) Stipulation Between Ross Stores, Inc. and Burlington Coat Factory Warehouse Corporation Regarding January 21, 2025 Hearing Filed by Burlington Stores, Inc.. (Attachments: # 1 Certificate of Service) (McLaughlin Smith, Marcy) (Entered: 01/20/2025) |
1/20/2025 | 1780 | Motion for Payment of Administrative Expenses/Claims Motion of A.T.N., Inc. for Allowance and Payment of Administrative Expense Claim Under 11 U.S.C. §503(b)(1)(A) Filed by A.T.N., Inc.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/3/2025. (Attachments: # 1 Exhibit A # 2 Proposed Form of Order # 3 Notice # 4 Certificate of Service) (Gellert, Ronald) (Entered: 01/20/2025) |
1/20/2025 | 1779 | Motion to Appear pro hac vice (David D. Ritter, Esquire). Receipt Number 4594681, Filed by Steve Silver Company. (Powell, Jason) (Entered: 01/20/2025) |
1/17/2025 | 1778 | Notice of Rejection of Lease/Executory Contract Tenth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (and the Abandonment of Property) (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 01/17/2025) |
1/17/2025 | 1777 | Order Approving Motion for Application To Appear Pursuant to Local Rule 9010-1(e)(ii) (Related Doc # 1668)(related document(s)1668) Order Signed on 1/17/2025. (AJL) (Entered: 01/17/2025) |
1/17/2025 | 1776 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 01/17/2025) |
1/17/2025 | 1775 | Motion for Payment of Administrative Expenses/Claims // Texas Star Nut and Food Co., Inc.'s Motion for Allowance and Payment of Administrative Expense Claim. Filed by Texas Star Nut and Food Co., Inc.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/31/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (McLaughlin Smith, Marcy) (Entered: 01/17/2025) |
1/17/2025 | 1774 | Notice of Appearance. Filed by STL Global Sales LLC. (Plon, Dana) (Entered: 01/17/2025) |
1/17/2025 | 1773 | Exhibit(s) Giftree Crafts Company Limited's Witness and Exhibit List for Hearing Scheduled for January 21, 2025 at 1:00 P.M. (related document(s)1584) Filed by Giftree Crafts Company Limited. (Santaniello, Cheryl) (Entered: 01/17/2025) |
1/17/2025 | 1772 | Motion for Leave Creditor Giftree Crafts Company Limited's Motion for Leave to File Late Reply (related document(s)1584, 1705, 1770) Filed by Giftree Crafts Company Limited. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A - Proposed Order # 2 Certificate of Service) (Santaniello, Cheryl) (Entered: 01/17/2025) |
1/17/2025 | 1771 | Notice of Docketing Record on Appeal to District Court. Civil Action Number:25-0076 ; BAP Number: 25-06. (related document(s)1757) (KAR) (Entered: 01/17/2025) |
1/17/2025 | 1770 | Reply Creditor Giftree Crafts Company Limited's Reply to the Debtors' Omnibus Objection to Giftree's Motion for an Order (I) Allowing and Compelling Immediate Payment of Its Administrative Expense Claims and Prepetition Claims; and (II) for Other Requested Relief (related document(s)1584, 1705) Filed by Giftree Crafts Company Limited (Santaniello, Cheryl) (Entered: 01/17/2025) |
1/17/2025 | 1769 | Notice of Docketing Record on Appeal to District Court. Civil Action Number:25-0072 ; BAP Number: 25-04. (related document(s)1748) (KAR) (Entered: 01/17/2025) |
1/17/2025 | 1768 | Transmittal of Record on Appeal to District Court [BAP: 25-07]. (Attachments: # 1 notice of appeal #1750 (2) order on appeal #1556 (3) 2nd order on appeal #1449) (related document(s)1750) (KAR) (Entered: 01/17/2025) |
1/17/2025 | 1767 | Order Approving Motion for Admission pro hac vice of Adam L. Smith (Related Doc # 1766) (related document(s)1766) Order Signed on 1/17/2025. (AJL) (Entered: 01/17/2025) |
1/17/2025 | 1766 | Motion to Appear pro hac vice Motion and Order for Admission Pro Hac Vice of Adam L. Smith. Receipt Number 4593997, Filed by ALDI Inc.. (Bifferato, Karen) (Entered: 01/17/2025) |
1/17/2025 | 1765 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Second Monthly Fee Application of Deloitte & Touche LLP for Compensation for Services Rendered as Independent Auditor to the Debtors for the Period from November 1, 2024 through November 30, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)1618) (Steele, Benjamin) (Entered: 01/17/2025) |
1/17/2025 | 1764 | Transmittal of Record on Appeal to District Court. BAP No. 25-06 (Attachments: # 1757 (1) Notice of Appeal # 2 Order on Appeal # 3 2nd Order on Appeal) (related document(s)1449, 1556) (ALD) Modified on 1/17/2025 (ALD). (Entered: 01/17/2025) |
1/17/2025 | 1763 | Exhibit(s) - Witness and Exhibit List of Highland and Sterling, LLC and Big Holdings 2, LLC for Hearing Scheduled January 21, 2025 at 1:00 PM (related document(s)1605, 1727) Filed by Big Holdings 2, LLC, Highland and Sterling, LLC. (Attachments: # 1 Certificate of Service) (Heilman, Leslie) (Entered: 01/17/2025) |
1/17/2025 | 1762 | Transmittal of Record on Appeal to District Court [BAP: 25-05] (Attachments: # 1 notice of appeal #1749 (2) order on appeal #1556 (3) 2nd order on appeal #1449) (related document(s)1749) (KAR) (Entered: 01/17/2025) |
1/17/2025 | 1761 | Notice of Intent -- Notice of Intention of Movant Parfums de Coeur, Ltd. to Call Witness and Enter Exhibits in Support of its Motion for Allowance and Payment of Administrative Claims 1583 (related document(s)1583) Filed by Parfums De Coeur Ltd.. (Attachments: # 1 Certificate of Service) (Richards, Deirdre) (Entered: 01/17/2025) |
1/17/2025 | 1760 | Transmittal of Record on Appeal to District Court [BAP: 25-04]. (Attachments: # 1 Notice of Appeal #1748 (2) Order on Appeal #1556 (3) 2nd order on appeal #1449) (related document(s)1748) (KAR) (Entered: 01/17/2025) |
1/17/2025 | 1759 | Certificate of Service Regarding Notice of Appeal of Order (i) Approving the Asset Purchase Agreement, (ii) Authorizing and Approving the Sale of Certain of the Debtors Assets Free and Clear of all Claims, Liens, Rights, Interests, Encumbrances, and Other Assumed Liabilities and Permitted Encumbrances, (iii) Authorizing and Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (iv) Granting Related Relief (related document(s)1757) Filed by Roundtripping Ltd.. (Earle, Katharina) (Entered: 01/17/2025) |
1/17/2025 | 1758 | Notice of Appearance. Filed by Rising Sun Owner, LP. (Plon, Dana) (Entered: 01/17/2025) |
1/16/2025 | Receipt of filing fee for Notice of Appeal (Ap)( 24-11967-JKS) [appeal,ntcapl] ( 298.00). Receipt Number A11985419, amount $ 298.00. (U.S. Treasury) (Entered: 01/16/2025) | |
1/16/2025 | 1757 | [STIP/ORDER FOR DISMISSAL. SEE DOC. 1920]. Notice of Appeal of Order (I) Approving the Asset Purchase Agreement, (II) Authorizing and Approving the Sale of Certain of the Debtors' Assets Free and Clear of All Claims, Liens, Rights, Interests, Encumbrances, and Other Assumed Liabilities and Permitted Encumbrances, (III) Authorizing and Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief. Fee Amount $298. [BAP:25-06] (related document(s)1449, 1556) Appellants listed as: Roundtripping Ltd.. Appellees listed as: Big Lots, Inc., et al.. Filed by Roundtripping Ltd.. (Earle, Katharina) Modified on 1/17/2025 (KAR).Modified on 2/3/2025 (KAR). (Entered: 01/16/2025) |
1/16/2025 | 1756 | Certificate of Service (related document(s)1749) Filed by Prestige Patio, Co., LTD. (Tobia, James) (Entered: 01/16/2025) |
1/16/2025 | 1755 | Order Extending the Exclusive Periods During Which Only the Debtors May File a Chapter 11 Plan and Solicit Acceptances (Related Doc # 1590)(related document(s)1590) Order Signed on 1/16/2025. (AJL) (Entered: 01/16/2025) |
1/16/2025 | 1754 | Certificate of Service (related document(s)1748) Filed by Delta Furniture Manufacturing, LLC, Independent Furniture Supply Co., Inc., Peak Living, Inc.. (Sawczuk, Maria) (Entered: 01/16/2025) |
1/16/2025 | 1753 | Certificate of Service (related document(s)1750) Filed by Sensational Brands, Inc., The Marketing Group, LLC. (Sawczuk, Maria) (Entered: 01/16/2025) |
1/16/2025 | 1752 | Motion for Payment of Administrative Expenses/Claims Motion of Gina Companies for Allowance and Compelling Immediate Payment of Administrative Expense Claim Filed by Gina Concepts LLC,Gina Group LLC and Legend Brands LLC. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/30/2025. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Form of Order # 5 Notice # 6 Certificate of Service) (Joyce, Michael) (Entered: 01/16/2025) |
1/16/2025 | Receipt of filing fee for Notice of Appeal (Ap)( 24-11967-JKS) [appeal,ntcapl] ( 298.00). Receipt Number A11985216, amount $ 298.00. (U.S. Treasury) (Entered: 01/16/2025) | |
1/16/2025 | 1751 | [VOLUNTARILY DISMISSED. SEE DOC. 1886]. Notice of Appeal . Fee Amount $298. [BAP: 25-08]. (related document(s)1556) Appellants listed as: Aldi Inc.. Appellees listed as: Big Lots et al., Debtors. Filed by ALDI Inc.. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Bifferato, Karen)Modified on 1/22/2025 (KAR).Modified on 1/31/2025 (KAR). (Entered: 01/16/2025) |
1/16/2025 | Receipt of filing fee for Notice of Appeal (Ap)( 24-11967-JKS) [appeal,ntcapl] ( 298.00). Receipt Number A11985183, amount $ 298.00. (U.S. Treasury) (Entered: 01/16/2025) | |
1/16/2025 | 1750 | **APPEAL VOLUNTARILY DISMISSED (SEE DOC. 2483). Notice of Appeal . Fee Amount $298. [BAP: 25-07]. (related document(s)1449, 1556) Appellants listed as: The Marketing Group, LLC and Sensational Brands, Inc.. Appellees listed as: Big Lots, Inc., et. al, Debtors. Filed by Sensational Brands, Inc., The Marketing Group, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawczuk, Maria)Modified on 1/22/2025 (KAR).Modified on 4/3/2025 (KAR). (Entered: 01/16/2025) |
1/16/2025 | Receipt of filing fee for Notice of Appeal (Ap)( 24-11967-JKS) [appeal,ntcapl] ( 298.00). Receipt Number A11984991, amount $ 298.00. (U.S. Treasury) (Entered: 01/16/2025) | |
1/16/2025 | 1749 | Notice of Appeal . Fee Amount $298. [BAP: 25-05]. (related document(s)1449, 1556) Appellants listed as: Prestige Patio Inc.. Appellees listed as: Big Lots, et al., Debtors. Filed by Prestige Patio, Co., LTD. (Attachments: # 1 Exhibit # 2 Exhibit) (Tobia, James)Modified on 1/22/2025 (KAR). (Entered: 01/16/2025) |
1/16/2025 | Receipt of filing fee for Notice of Appeal (Ap)( 24-11967-JKS) [appeal,ntcapl] ( 298.00). Receipt Number A11984842, amount $ 298.00. (U.S. Treasury) (Entered: 01/16/2025) | |
1/16/2025 | 1748 | Notice of Appeal . Fee Amount $298. [BAP: 25-04].(related document(s)1449, 1556) Appellants listed as: Peak Living, Inc., Delta Furniture Manufacturing, LLC, and Independent Furniture Supply Co., Inc.. Appellees listed as: Big Lots, et al., Debtors. Filed by Delta Furniture Manufacturing, LLC, Independent Furniture Supply Co., Inc., Peak Living, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawczuk, Maria) Modified on 1/17/2025 (KAR). (Entered: 01/16/2025) |
1/16/2025 | 1747 | Limited Reply and Reservation of Rights of Bayshore Mall 1A, Bayshore Mall 1B, LLC and Bayshore Mall 2, to Debtors' Omnibus Objection to Motions for Allowance and Payment of Stub Rent, Post-Petition Rent and Other Administrative Expense Claims (related document(s)1702, 1705) Filed by Bayshore Mall 1A, LLC, Bayshore Mall 1B, LLC, Bayshore Mall 2, LLC (Attachments: # 1 Proposed Form of Order # 2 Certificate of Service) (SPOLTORE, LESLIE) (Entered: 01/16/2025) |
1/16/2025 | 1746 | Motion for Payment of Administrative Expenses/Claims // Brumis Imports Inc. d/b/a Core Home's Motion for Allowance and Payment of Administrative Expense Claim. Filed by Brumis Imports Inc. d/b/a Core Home. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/30/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Certificate of Service) (McLaughlin Smith, Marcy) (Entered: 01/16/2025) |
1/16/2025 | 1745 | Order Approving Motion for Admission pro hac vice of Kevin L. Winiarski (Related Doc # 1735) (related document(s)1735) Order Signed on 1/16/2025. (AJL) (Entered: 01/16/2025) |
1/16/2025 | 1744 | Exhibit(s) Aldi Inc.'s Witness List for Hearing Scheduled for January 21, 2025 at 1:00pm (Prevailing Eastern Time) (related document(s)13, 1337, 1717, 1719, 1720, 1732) Filed by ALDI Inc.. (Attachments: # 1 Certificate of Service) (Bifferato, Karen) (Entered: 01/16/2025) |
1/16/2025 | 1743 | Notice of Withdrawal of Appearance. Stephen W. Spence has withdrawn from the case. Filed by GVD Commercial Properties, Inc.. (Attachments: # 1 Certificate of Service) (Spence, Stephen) (Entered: 01/16/2025) |
1/16/2025 | 1742 | Motion for Payment of Administrative Expenses/Claims // Sakar International, Inc.'s Motion for Allowance and Payment of Administrative Expense Claim. Filed by Sakar International, Inc.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/30/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B - Part 1 # 4 Exhibit B - Part 2 # 5 Exhibit C # 6 Certificate of Service) (McLaughlin Smith, Marcy) (Entered: 01/16/2025) |
1/16/2025 | 1741 | Motion for Payment of Administrative Expenses/Claims // SA&E International Bags and Accessories, LLC d/b/a Rugged Equipment's Motion for Allowance and Payment of Administrative Expense Claim. Filed by SA&E International Bags and Accessories, LLC d/b/a Rugged Equipment. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/30/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Certificate of Service) (McLaughlin Smith, Marcy) (Entered: 01/16/2025) |
1/16/2025 | 1740 | Affidavit/Declaration of Mailing of Thomas Evangelista Regarding Claim Transfer Notices. Filed by Kroll Restructuring Administration LLC. (related document(s)1466) (Steele, Benjamin) (Entered: 01/16/2025) |
1/16/2025 | 1739 | Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 01/16/2025) |
1/16/2025 | 1738 | Motion to File Under Seal// Debtors' Motion for Entry of an Order Authorizing the Debtors to File Under Seal the Debtors' Reply to Certain Objections to Debtors' Assumption and Assignment of Lease in Nashville Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 01/16/2025) |
1/16/2025 | 1737 | (REDACTED - FINAL) // Notice of Filing of Redacted Version of Debtors' Reply to Objections to Debtors' Assumption and Assignment of the Lease in Nashville, TN (related document(s)1723) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 01/16/2025) |
1/16/2025 | 1736 | Notice of Service of Request for Production of Documents Directed to Debtors Filed by Big Holdings 2, LLC, Highland and Sterling, LLC. (Attachments: # 1 Certificate of Service) (Heilman, Leslie) (Entered: 01/16/2025) |
1/16/2025 | 1735 | Motion to Appear pro hac vice of Kevin L. Winiarski of Davis Polk & Wardwell LLP. Receipt Number 4592141, Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 01/16/2025) |
1/16/2025 | 1734 | Notice of Service Re: Notice of Seventh Request for the Production of Documents of the Official Committee of Unsecured Creditors Directed to the Debtors. Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 01/16/2025) |
1/16/2025 | 1733 | Motion for Payment of Administrative Expenses/Claims Motion of Midwest Quality Gloves, Inc. d/b/a Midwest Gloves & Gear for Allowance and Pay-ment of Administrative Expense Claim Under 11 U.S.C. §503(b)(1)(A) Filed by Midwest Quality Gloves, Inc. d/b/a Midwest Gloves & Gear. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/30/2025. (Attachments: # 1 Exhibit A # 2 Proposed Form of Order # 3 Notice # 4 Certificate of Service) (Gellert, Ronald) (Entered: 01/16/2025) |
1/15/2025 | 1732 | Reply // Debtors' Reply to Objection to Debtors' Assumption and Assignment of Lease in Vero Beach (related document(s)1312, 1337) Filed by Big Lots, Inc. (Rogers Churchill, Sophie) (Entered: 01/15/2025) |
1/15/2025 | 1731 | Notice of Hearing Regarding Motion for Allowance and Payment of Administrative Expense Claim (related document(s)1641) Filed by Collin Creek Associates, LLC. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/29/2025. (Hazeltine, William) (Entered: 01/15/2025) |
1/15/2025 | 1730 | Notice of Hearing Re-Notice of Hearing Regarding the Motion for Allowance and Payment of Administrative Expense Claim (related document(s)1640) Filed by Clover Cortez LLC. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/29/2025. (Hazeltine, William) (Entered: 01/15/2025) |
1/15/2025 | 1729 | Notice of Hearing on First Interim Fee Applications (related document(s)1664) Filed by Big Lots, Inc.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 01/15/2025) |
1/15/2025 | 1728 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order Extending the Exclusive Periods During Which Only the Debtors May File a Chapter 11 Plan and Solicit Acceptances (related document(s)1590) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 01/15/2025) |
1/15/2025 | 1727 | Objection // Debtors' Objection to Motion of Highland and Sterling, LLC and Big Holdings 2, LLC to Compel Immediate Rejection of Lease and Surrender Possession of the Premises or, Alternatively, Grant Landlord Relief from Stay (related document(s)1605) Filed by Big Lots, Inc. (Rogers Churchill, Sophie) (Entered: 01/15/2025) |
1/15/2025 | 1726 | Motion for Payment of Administrative Expenses/Claims //Motion of Uncas International LLC for Allowance and Payment of Administrative Expense Claims Filed by Uncas International LLC. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/29/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Mann, Kevin) (Entered: 01/15/2025) |
1/15/2025 | 1725 | Omnibus Reply // Burlington Stores, Inc.'s Omnibus Reply to Objections to Burlington's Assignment and Assumption of Nolensville Lease. (related document(s)1312, 1346, 1350) Filed by Burlington Stores, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (McLaughlin Smith, Marcy) (Entered: 01/15/2025) |
1/15/2025 | 1724 | Reply - Debtors' Preliminary Omnibus Reply to Objections to the Debtors' Motion for an Extension of Time to Assume or Reject Unexpired Leases - (related document(s)1351, 1414, 1438, 1440, 1447, 1701, 1703) Filed by Big Lots, Inc. (Sawyer, Casey) (Entered: 01/15/2025) |
1/15/2025 | 1723 | [SEALED] Reply // Debtors' Reply to Objections to Debtors' Assumption and Assignment of the Lease in Nashville, TN (related document(s)1312, 1337, 1346, 1350) Filed by Big Lots, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Rogers Churchill, Sophie) (Entered: 01/15/2025) |
1/15/2025 | 1722 | Motion for Payment of Administrative Expenses/Claims Thrasio, LLCs Motion for Allowance and Payment of Administrative Expense Claim Filed by Thrasio, LLC. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/29/2025. (Attachments: # 1 Proposed Form of Order # 2 Notice # 3 Certificate of Service) (Joyce, Michael) (Entered: 01/15/2025) |
1/15/2025 | 1721 | Interim Application for Compensation // Combined Fourth Monthly Fee Application (for the Period December 1, 2024 through December 31, 2024) and First Interim Application of Davis Polk & Wardwell LLP, as Bankruptcy Counsel for the Debtors and Debtors in Possession, for Allowance of Compensation and for Reimbursement of all Actual and Necessary Expenses Incurred for the period September 9, 2024 to and Including December 31, 2024. Filed by Davis Polk & Wardwell LLP. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/5/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Rogers Churchill, Sophie) (Entered: 01/15/2025) |
1/15/2025 | 1720 | Declaration in Support Declaration of Jordan Ford in Support of Entry of an Order (I) Approving the Assumption and Assignment of Lease to Aldi Inc. for Store 5230 (Vero Beach, FL) and (II) Granting Related Relief (related document(s)13, 1337, 1717) Filed by ALDI Inc.. (Attachments: # 1 Certificate of Service) (Bifferato, Karen) (Entered: 01/15/2025) |
1/15/2025 | 1719 | Exhibit(s) A-J to Aldi Inc.'s Reply in Support of the Motion of Debtors for Entry of Interim and Final Orders (I) Establishing Procedures to Sell Certain Leases, (II) Approving the Sale of Certain Leases, and (III) Granting Related Relief (related document(s)13, 1337, 1717) Filed by ALDI Inc.. (Attachments: # 1 Certificate of Service) (Bifferato, Karen) (Entered: 01/15/2025) |
1/15/2025 | 1718 | Conroad Associates, LP's Filing of Claims and Joinder in Motion to Compel Immediate Payment of Stub Rent and Post-Petition Administrative Expenses (related document(s)1641) Filed by Conroad Associtates, LP . (SJM) (Entered: 01/15/2025) |
1/15/2025 | 1717 | Reply Aldi Inc.'s Reply in Support of the Motion of Debtors for Entry of Interim and Final Orders (I) Establishing Procedures to Sell Certain Leases, (II) Approving the Sale of Certain Leases, and (III) Granting Related Relief (related document(s)13, 1337) Filed by ALDI Inc. (Attachments: # 1 Certificate of Service) (Bifferato, Karen) (Entered: 01/15/2025) |
1/15/2025 | 1716 | Motion to Compel Filed by HOME ESSENTIALS AND BEYOND, INC.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/19/2025. (Attachments: # 1 Notice Notice of Motion to Approve Administration Expense and Compel Payment # 2 Declaration Motion to Approve Administration Expense and Compel Payment # 3 Exhibit Invoices and Proof of Delivery # 4 Proposed Form of Order Proposed Order # 5 Certificate of Service Certification of Service) (Vann, Avrom) (Entered: 01/15/2025) |
1/15/2025 | 1715 | Amended Notice of Hearing of Phenix City Square, LLC's Motion For Allowance And Payment Of Administrative Expense Claims And Related Relief Filed by Phenix City Square, LLC. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/24/2025. (Attachments: # 1 Certificate of Service) (Hill, R.) (Entered: 01/15/2025) |
1/15/2025 | 1714 | Amended Notice of Hearing of Clarksvile Square, LLC's Motion For Allowance And Payment Of Administrative Expense Claims And Related Relief (related document(s)1682) Filed by Clarksville Square. Hearing scheduled for 2/26/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/24/2025. (Attachments: # 1 Certificate of Service) (Hill, R.) (Entered: 01/15/2025) |
1/15/2025 | 1713 | ORDER (I) AUTHORIZING THE DEBTORS TO REJECT CERTAIN EXECUTORY CONTRACTS AND/OR UNEXPIRED LEASES EFFECTIVE AS OF NOVEMBER 25, 2024 AND (II) GRANTING RELATED RELIEF (related document(s)1254, 1694) Order Signed on 1/15/2025. (Attachments: # 1 Schedule 1) (AJL) (Entered: 01/15/2025) |
1/14/2025 | 1712 | Motion for Payment of Administrative Expenses/Claims Filed by Tempur Sealy International, Inc. and its affiliates. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 2/5/2025. (Attachments: # 1 Notice # 2 Declaration of Corey Middleton # 3 Exhibit 1 to Declaration # 4 Proposed Form of Order # 5 Certificate of Service) (Kaufman, Susan) (Entered: 01/14/2025) |
1/14/2025 | 1711 | Motion for Payment of Administrative Expenses/Claims // Textiles from Europe, Inc. d/b/a Victoria Classics and VCNY Home's Motion for Allowance and Payment of Administrative Expense Claim. Filed by Textiles from Europe, Inc. d/b/a Victoria Classics and VCNY Home. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/28/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Certificate of Service) (McLaughlin Smith, Marcy) (Entered: 01/14/2025) |
1/14/2025 | 1710 | Certificate of No Objection - No Order Required - Regarding Second Monthly Fee Application of FTI Consulting, Inc. for Compensation and Reimbursement of Expenses as Financial Advisors to the Official Committee of Unsecured Creditors for the period November 1, 2024 to November 30, 2024 (related document(s)1420) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 01/14/2025) |
1/14/2025 | 1709 | Motion for Payment of Administrative Expenses/Claims //East West Import Export, Inc.s Motion for Allowance and Payment of Administrative Claim Filed by East West Import Export, Inc.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/28/2025. (Sullivan, Brian) (Entered: 01/14/2025) |
1/14/2025 | 1708 | Affidavit/Declaration of Service Regarding s Motion of JBL/Crest Mills for Entry of an Order Allowing and Compelling Payment of Chapter 11 Administrative Expense Claims and for Related Relief (related document(s)1659) Filed by JBL/Crest Mills. (Walsh, Steven) (Entered: 01/14/2025) |
1/14/2025 | 1707 | Affidavit/Declaration of Service Regarding Notice of Hearing Regarding the Motion of JBL/Crest Mills for Entry of an Order Allowing and Compelling Payment of Chapter 11 Administrative Expense Claims and for Related Relief (related document(s)1688) Filed by JBL/Crest Mills. (Walsh, Steven) (Entered: 01/14/2025) |
1/14/2025 | 1706 | Affidavit/Declaration of Service to the Motion of JBL/Crest Mills for Entry of an Order Allowing and Compelling Payment of Chapter 11 Administrative Expense Claims and for Related Relief (related document(s)1659) Filed by JBL/Crest Mills. (Walsh, Steven) (Entered: 01/14/2025) |
1/14/2025 | 1705 | Omnibus Objection // Debtors' Omnibus Objection to Motions for Allowance and Payment of Stub Rent, Post-Petition Rent and Order Administrative Expense Claims (related document(s)588, 1289, 1404, 1406, 1421, 1436, 1451, 1452, 1453, 1487, 1491, 1494, 1508, 1561, 1566, 1571, 1572, 1577, 1578, 1581, 1583, 1584, 1586, 1591, 1594, 1596, 1604, 1608, 1609, 1610, 1611, 1612, 1613, 1615, 1617, 1619, 1622, 1623, 1624, 1626, 1627, 1628, 1640, 1641, 1656) Filed by Big Lots, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 01/14/2025) |
1/14/2025 | 1704 | Motion for Payment of Administrative Expenses/Claims Filed by Roundtripping Ltd.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/28/2025. (Attachments: # 1 Exhibit A - Wang Declaration # 2 Exhibit B - Proposed Order # 3 Notice of Hearing on Admin Expense Motion # 4 Certificate of Service) (Earle, Katharina) (Entered: 01/14/2025) |
1/14/2025 | 1703 | Limited Objection and Reservation of Rights of 35/WCD Century South K/C LTD; Alta Center, LLC; ARC ASANDSC001, LLC; Beacon Plaza LLC; BMA Beachwood, LLC; Brixmor Operating Partnership LP; Millan Holdings LLC; Netstreit; RD Management LLC; Robhana Group; Sun Plaza Shops, LLC; The Carrington Company; TJ Elite Properties, LLC; Urban Edge Properties LLC; and Whittier Trust Company to Motion of Debtorsfor Entry of an Order (I) Extending Time to Assume or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief (related document(s)1351, 1551) Filed by Whittier Trust Company, Urban Edge Properties LLC, Netstreit, Alta Center, LLC, 35/WCD Century South K/C Ltd., ARC ASANDSC001, LLC, BMA Beachwood, LLC, Beacon Plaza, LLC, Brixmor Operating Partnership L.P., Millan Holdings LLC, RD Management LLC, Robhana Group, Sun Plaza Shops, LLC, TJ Elite Properties, LLC, The Carrington Company (Attachments: # 1 Certificate of Service) (Roglen, Laurel) (Entered: 01/14/2025) |
1/14/2025 | 1702 | Motion for Payment of Administrative Expenses/Claims for Immediate Payment of Post-Petition Rent and Lease Obligations Filed by Bayshore Mall 1A, LLC, Bayshore Mall 1B, LLC, Bayshore Mall 2, LLC. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/28/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Notice # 5 Proposed Form of Order # 6 Certificate of Service) (SPOLTORE, LESLIE) (Entered: 01/14/2025) |
1/14/2025 | 1701 | Limited Objection of River Oaks Properties, Ltd. and ROP North Hills, LLC to Motion of Debtors for Entry of an Order (I) Extending the Time to Assume or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief and Request for Adequate Protection (related document(s)1351) Filed by ROP North Hills, LLC, River Oaks Properties, Ltd. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Roglen, Laurel) (Entered: 01/14/2025) |
1/14/2025 | 1700 | Monthly Application for Compensation // Third Monthly Fee Application of Deloitte & Touche LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Independent Auditor to the Debtors for the period December 1, 2024 to December 31, 2024 Filed by Deloitte & Touche LLP. Objections due by 2/4/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Sawyer, Casey) (Entered: 01/14/2025) |
1/14/2025 | 1699 | Order Approving Motion for Admission pro hac vice of Sean P. Williams (Related Doc # 1698) (related document(s)1698) Order Signed on 1/14/2025. (AJL) (Entered: 01/14/2025) |
1/14/2025 | 1698 | Motion to Appear pro hac vice of Sean P. Williams. Receipt Number 4589825, Filed by Yunis Enterprises, Inc.. (Klauder, David) (Entered: 01/14/2025) |
1/14/2025 | Attorney Sean P. Williams and David M. Klauder for Yunis Enterprises, Inc. added to case Filed by Yunis Enterprises, Inc.. (Klauder, David) (Entered: 01/14/2025) | |
1/14/2025 | 1697 | Notice of Appearance. Filed by Yunis Enterprises, Inc.. (Klauder, David) (Entered: 01/14/2025) |
1/14/2025 | 1696 | Notice of Withdrawal of Joinder of Core Shoppes at Gloucester LLC, Core Highland Plaza LLC, Core Whispering Pines LLC, and Core North Hills One LLC to Limited Objection, and Joinder to Objections, of Lafayette Station LLC, South Oaks Station LLC and Five Town Station LLC to Motion of Debtors for Entry of an Order (I) Extending Time to Assume or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief (related document(s)1439) Filed by Core Shoppes at Gloucester LLC, Core Highland Plaza LLC, Core Whispering Pines LLC and Core North Hills One LLC. (Murley, Lucian) (Entered: 01/14/2025) |
1/14/2025 | 1695 | Certificate of No Objection Regarding Ninth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (and the Abandonment of Property) (related document(s)1456) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 01/14/2025) |
1/13/2025 | 1694 | Certification of Counsel Regarding Omnibus Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of November 25, 2024 and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)1245) Filed by Big Lots, Inc.. (Attachments: # 1 Proposed Order # 2 Redline) (Rogers Churchill, Sophie) (Entered: 01/14/2025) |
1/13/2025 | 1693 | Affidavit/Declaration of Mailing of Nataly Diaz Regarding Notice of Further Revised Order (I) Approving the Asset Purchase Agreement, (II) Authorizing and Approving the Sale of Certain of the Debtors Assets Free and Clear of All Claims, Liens, Rights, Interests, Encumbrances, and Other Assumed Liabilities and Permitted Encumbrances, (III) Authorizing and Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief, January 2nd Hearing Agenda, and Notice of Revised Asset Purchase Agreement. Filed by Kroll Restructuring Administration LLC. (related document(s)1533, 1534, 1536) (Steele, Benjamin) (Entered: 01/13/2025) |
1/13/2025 | 1692 | Notice of Hearing Notice of Hearing Regarding Pro-Mart Industries, Inc.'s Motion for Allowance of Administrative Expense Claim (related document(s)1669) Filed by Pro-Mart Industries, Inc.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/27/2025. (Hitchings, Jarret) (Entered: 01/13/2025) |
1/13/2025 | 1691 | Notice of Withdrawal of Appearance. Richard W. Riley, Esq. has withdrawn from the case. Filed by Cambridge Investment Inc.. (Taylor, William) (Entered: 01/13/2025) |
1/10/2025 | 1690 | Affidavit/Declaration of Mailing of Tariful Huq Regarding Eighth Rejection Order, Seventh Rejection Order, Bridge Order Extending Time, and GBRP Amended Sale Order. Filed by Kroll Restructuring Administration LLC. (related document(s)1549, 1550, 1551, 1556) (Steele, Benjamin) (Entered: 01/10/2025) |
1/10/2025 | 1689 | Motion to Allow Motion of Allura for Allowance and Compelling Immediate Payment of Administrative Expense Claim Filed by Allura Imports Inc.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/24/2025. (Attachments: # 1 Exhibit # 2 Proposed Form of Order # 3 Notice # 4 Certificate of Service) (Joyce, Michael) (Entered: 01/10/2025) |
1/10/2025 | 1688 | Notice of Hearing Regarding the Motion of JBL/Crest Mills for Entry of an Order Allowing and Compelling Payment of Chapter 11 Administrative Expense Claims and for Related Relief (related document(s)1659) Filed by JBL/Crest Mills. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/23/2025. (Walsh, Steven) (Entered: 01/10/2025) |
1/10/2025 | 1687 | Certificate of No Objection - No Order Required regarding First Application of Vorys, Sater, Seymour and Pease LLP for Compensation and for Services Rendered as Ordinary Course Professional to the Debtors for the Period from September 9, 2024 Through November 30, 2024 (related document(s)1371) Filed by Vorys, Sater, Seymour and Pease LLP. (Cobb, Tiffany) (Entered: 01/10/2025) |
1/10/2025 | 1686 | Certificate of No Objection - No Order Required Regarding Third Monthly Fee Statement of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of all Actual and Necessary Expenses Incurred for the Period November 1, 2024, Through and Including November 30, 2024 (related document(s)1399) Filed by Morris, Nichols, Arsht & Tunnell LLP. (Rogers Churchill, Sophie) (Entered: 01/10/2025) |
1/10/2025 | 1685 | Exhibit(s) Notice of Filing of Exhibit A to Hello Sofa, LLC's Motion for Allowance and Payment of Administrative Expense Claim (related document(s)1452) Filed by Hello Sofa, LLC. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Miller, Evan) (Entered: 01/10/2025) |
1/10/2025 | 1684 | Order Denying Motion to Shorten Time (Related Doc # 1673) Order Signed on 1/10/2025. (PS) (Entered: 01/10/2025) |
1/10/2025 | 1683 | Order Denying Motion to Shorten Time (Related Doc # 1665) Order Signed on 1/10/2025. (PS) (Entered: 01/10/2025) |
1/10/2025 | 1682 | Notice of Hearing of Clarksville Square, LLC's Motion For Allowance And Payment Of Administrative Expense Claims And Related Relief (related document(s)1597) Filed by Clarksville Square. Hearing scheduled for 2/26/2025 at 01:00 PM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. Objections due by 1/24/2025. (Attachments: # 1 Certificate of Service to Clarksville Square, LLC's Motion For Allowance And Payment Of Administrative Expense Claims And Related Relief) (Hill, R.) (Entered: 01/10/2025) |
1/10/2025 | 1681 | Supplemental Declaration in Support / Second Supplemental Declaration of Justin R. Alberto in Support of Application for an Order Pursuant to 11 U.S.C. §§ 328(A) and 1103 Authorizing and Approving the Retention and Employment of Cole Schotz P.C. as Special Real Estate Counsel, Efficiency Counsel and Delaware Counsel to The Official Committee of Unsecured Creditors Effective as of September 24, 2024 (related document(s)553, 1084, 1253) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 01/10/2025) |
1/10/2025 | 1680 | Notice of Hearing of Phenix City Square, LLC's Motion For Allowance And Payment Of Administrative Expense Claims And Related Relief (related document(s)1599) Filed by Phenix City Square, LLC. Hearing scheduled for 2/26/2025 at 01:00 PM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. Objections due by 1/24/2025. (Attachments: # 1 Certificate of Service to Notice of Phenix City Square, LLC's Motion For Allowance And Payment Of Administrative Expense Claims And Related Relief) (Hill, R.) (Entered: 01/10/2025) |
1/10/2025 | 1679 | Certificate of Service (related document(s)1616) Filed by Gateway BL Acquisition, LLC. (Barry, Joseph) (Entered: 01/10/2025) |
1/10/2025 | 1678 | Notice of Withdrawal of Limited Objection to Motion to Extend 365(d)(4) Deadline (related document(s)1435) Filed by Five Town Station LLC, Lafayette Station LLC, Phillips Edison & Company, South Oaks Station LLC. (DiSabatino, Monique) (Entered: 01/10/2025) |
1/10/2025 | 1677 | Notice of Hearing for Motion of Standard Fiber, LLC for Allowance and Compelling Immediate Payment of Administrative Expense Claim (related document(s)1645) Filed by Standard Fiber, LLC. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/22/2025. (Attachments: # 1 Certificate of Service) (Johnson, Ericka) (Entered: 01/10/2025) |
1/10/2025 | 1676 | Monthly Application for Compensation / Third Monthly Fee Application of Cole Schotz P.C., Special Real Estate Counsel, Efficiency Counsel and Delaware Counsel to the Committee, for Allowance of Compensation and Reimbursement of Expenses for the period December 1, 2024 to December 31, 2024 Filed by Official Committee of Unsecured Creditors. Objections due by 1/31/2025. (Attachments: # 1 Notice # 2 Exhibit (s) A - C) (Alberto, Justin) (Entered: 01/10/2025) |
1/10/2025 | 1675 | Order Granting Motion for Admission pro hac vice of Michael S. Fox (Related Doc # 1666) Order Signed on 1/10/2025. (PS) (Entered: 01/10/2025) |
1/10/2025 | 1674 | Motion for Payment of Administrative Expenses/Claims [Church & Dwight Co., Inc.'s Motion for Entry of an Order Allowing, and Compelling Payment of, Administrative Expense Claim and Granting Related Relief]. Filed by Church & Dwight Co., Inc.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/24/2025. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Certificate of Service) (Remington, Tori) (Entered: 01/10/2025) |
1/10/2025 | 1673 | Motion to Shorten Motion to Shorten Notice Period Regarding Pro-Mart Industries Inc.'s Motion for Allowance and Payment of Administrative Expense Claim (related document(s)1669) Filed by Pro-Mart Industries, Inc.. (Hitchings, Jarret) (Entered: 01/10/2025) |
1/9/2025 | 1672 | Motion to Allow Motion of Enchante Companies for Allowance and Compelling Immediate Payment of Administrative Expense Claim Filed by Enchante Companies. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/23/2025. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Proposed Form of Order # 6 Notice # 7 Certificate of Service) (Joyce, Michael) (Entered: 01/09/2025) |
1/9/2025 | 1671 | Motion to Allow Motion of Gourmet Companies for Allowance and Compelling Immediate Payment of Administrative Expense Claim Filed by Gourmet Companies. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/23/2025. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Proposed Form of Order # 5 Notice # 6 Certificate of Service) (Joyce, Michael) (Entered: 01/09/2025) |
1/9/2025 | 1670 | Affidavit/Declaration of Mailing of Nataly Diaz Regarding Order (I) Authorizing and Approving (A) the Debtors' Assumption of and Performance Under the Purchase Agreement and (B) the Sale of the Westminster Assets Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Approving the Settlement and (III) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)1407) (Steele, Benjamin) (Entered: 01/09/2025) |
1/9/2025 | 1669 | Motion for Payment of Administrative Expenses/Claims Pro-Mart Industries, Inc. Motion for Allowance and Payment of Administrative Expense Claim Filed by Pro-Mart Industries, Inc.. (Attachments: # 1 Composite Exhibit A Part 1 # 2 Composite Exhibit A Part 2 # 3 Proposed Order) (Hitchings, Jarret) (Entered: 01/09/2025) |
1/9/2025 | 1668 | Application To Appear Pursuant to Local Rule 9010-1(e)(ii) Filed by Pro-Mart Industries, Inc.. (Hitchings, Jarret) (Entered: 01/09/2025) |
1/9/2025 | 1667 | Notice of Appearance. Filed by Pro-Mart Industries, Inc.. (Hitchings, Jarret) (Entered: 01/09/2025) |
1/9/2025 | 1666 | Motion to Appear pro hac vice of Michael S. Fox, Esq.. Receipt Number 4586825, Filed by JBL/Crest Mills. (Capuzzi, Kevin) (Entered: 01/09/2025) |
1/9/2025 | 1665 | Motion to Shorten Motion of JBL/Crest Mills for Entry of an Order Pursuant to Bankruptcy Rule 9006(c) and Local Rule 9006-1(e) Shortening the Notice Period for Motion of JBL/Crest Mills For Entry of an Order Allowing and Compelling Payment of Chapter 11 Administrative Expense Claims and for Related Relief (related document(s)1659) Filed by JBL/Crest Mills. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Capuzzi, Kevin) (Entered: 01/09/2025) |
1/9/2025 | 1664 | Order Scheduling Omnibus Hearings for 2/26/2025 at 10:30 AM and 3/19/2025 at 10:30 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 1/9/2025. (PS) (Entered: 01/09/2025) |
1/9/2025 | 1663 | Order Approving Stipulation Regarding Entry into Certain Lease Termination Agreements (related document(s)1428) Order Signed on 1/9/2025. (Attachments: # 1 Exhibit A) (PS) (Entered: 01/09/2025) |
1/9/2025 | 1662 | Exhibit(s) // Notice of Revision to Motion of Wallace Properties-Kennewick, LLC for Allowance and Payment of Administrative Expense Claim (related document(s)1622) Filed by Wallace Properties-Kennewick LLC. (Attachments: # 1 Exhibit 1 # 2 Certificate of Service) (Finizio, GianClaudio) (Entered: 01/09/2025) |
1/9/2025 | 1661 | Affidavit/Declaration of Mailing of Melissa Diaz Regarding Notice of Agenda for Hearing Scheduled for January 6, 2025 at 2:00 p.m. (ET), and Notice of Amended Agenda for Hearing Scheduled for January 6, 2025 at 2:00 p.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)1538, 1542) (Malo, David) (Entered: 01/09/2025) |
1/9/2025 | Attorney Steven Walsh and Kevin M. Capuzzi for JBL/Crest Mills added to case Filed by JBL/Crest Mills. (Capuzzi, Kevin) (Entered: 01/09/2025) | |
1/9/2025 | 1660 | ***WITHDRAWN*** See docket no. 1831. - Motion to Pay Motion of 5 Point Church to Compel Immediate Payment of Stub Rent and Post-Petition Rent and Obligations Pursuant to 11 U.S.C. §§ 365(d)(3) and 503(b)(1)(A) Filed by 5 Point Church. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/23/2025. (Attachments: # 1 Exhibit A # 2 Notice # 3 Certificate of Service) (Busenkell, Michael)Modified on 1/23/2025 (SJM). (Entered: 01/09/2025) |
1/9/2025 | 1659 | Motion for Payment of Administrative Expenses/Claims Motion of JBL/Crest Mills for Entry of an Order Allowing and Compelling Payment of Chapter 11 Administrative Expense Claims and for Related Relief Filed by JBL/Crest Mills. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/16/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Capuzzi, Kevin) (Entered: 01/09/2025) |
1/9/2025 | 1658 | "Withdrawn...see docket 1832." Motion to Pay Motion of Connor Recreational Center, Inc. to Compel Immediate Payment of Stub Rent and Post-Petition Rent and Obligations Pursuant to 11 U.S.C. §§ 365(d)(3) and 503(b)(1)(A) Filed by Connor Recreational Center, Inc.. Hearing scheduled for 2/26/2025 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/23/2025. (Attachments: # 1 Exhibit A # 2 Notice # 3 Certificate of Service) (Busenkell, Michael)Modified on 1/24/2025 (GNP). (Entered: 01/09/2025) |
1/9/2025 | 1657 | Certification of Counsel Regarding Omnibus Hearing Dates Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 01/09/2025) |
1/9/2025 | 1656 | Motion for Payment of Administrative Expenses/Claims SERTA SIMMONS BEDDING, LLCs MOTION FOR ALLOWANCE AND PAYMENT OF ADMINISTRATIVE CLAIM Filed by Serta, Inc.. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/16/2025. (Sullivan, Brian) (Entered: 01/09/2025) |
1/9/2025 | 1655 | Notice of Deposition Pursuant to Rule 30(b)(6) of the Debtors Filed by Premium Asset Management, Inc.. (McDaniel, Garvan) (Entered: 01/09/2025) |
1/9/2025 | 1654 | Notice of Appearance. Filed by Upper Canada Soap and Candle Makers Corporation. (Klauder, David) (Entered: 01/09/2025) |
1/9/2025 | 1653 | Notice of Appearance. Filed by Cumberland Square Partners, LLC, Evansville Partners, LLC, Gastonia Restoration Partners, LLC, Harrison OH Partners, LLC, Malone Plaza Partners LLC, Pea Ridge Partners, LLC, Pearl Road Shopping Center, LLC, Sevierville Forks Partners, LLC, Shelbyville Partners, LLC. (Humphreys, Gene) (Entered: 01/09/2025) |
1/9/2025 | 1652 | Notice of Substitution of Counsel Filed by Ross Stores, Inc.. (Mann, Kevin) (Entered: 01/09/2025) |
1/9/2025 | 1651 | Order Approving Motion for Admission pro hac vice of Ariane Erfani Jazi (Related Doc # 1644) Order Signed on 1/9/2025. (PS) (Entered: 01/09/2025) |
1/9/2025 | 1650 | Order Approving Motion for Admission pro hac vice of Lauren R. Kanzer (Related Doc # 1643) Order Signed on 1/9/2025. (PS) (Entered: 01/09/2025) |
1/9/2025 | 1649 | Order Approving Motion for Admission pro hac vice of Brian C. Free (Related Doc # 1642) Order Signed on 1/9/2025. (PS) (Entered: 01/09/2025) |
1/9/2025 | 1648 | Affidavit/Declaration of Mailing of Melissa Diaz Regarding Notice of Agenda for Status Conference Scheduled for December 30, 2024 at 11:00 a.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)1430) (Steele, Benjamin) (Entered: 01/09/2025) |
1/9/2025 | 1647 | Affidavit/Declaration of Mailing of Tariful Huq Regarding Motion of Debtors for Entry of an Order Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Cases. Filed by Kroll Restructuring Administration LLC. (related document(s)1314) (Steele, Benjamin) (Entered: 01/09/2025) |
1/8/2025 | 1646 | Affidavit/Declaration of Mailing of Ishrat Khan Regarding Ninth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (and the Abandonment of Property). Filed by Kroll Restructuring Administration LLC. (related document(s)1456) (Steele, Benjamin) (Entered: 01/08/2025) |
1/8/2025 | 1645 | Motion for Payment of Administrative Expenses/Claims // Motion of Standard Fiber, LLC for Allowance and Compelling Immediate Payment of Administrative Expense Claim Filed by Standard Fiber, LLC. Objections due by 1/22/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Johnson, Ericka) (Entered: 01/08/2025) |
1/8/2025 | 1644 | Motion to Appear pro hac vice // Motion and Order for Admission Pro Hac Vice of Ariane Erfani Jazi, Esq. Receipt Number 4585907, Filed by Standard Fiber, LLC. (Johnson, Ericka) (Entered: 01/08/2025) |
1/8/2025 | 1643 | Motion to Appear pro hac vice // Motion and Order for Admission Pro Hac Vice of Lauren R. Kanzer, Esq.. Receipt Number 4585907, Filed by Standard Fiber, LLC. (Johnson, Ericka) (Entered: 01/08/2025) |
1/8/2025 | 1642 | Motion to Appear pro hac vice // Motion and Order for Admission Pro Hac Vice of Brian C. Free, Esq.. Receipt Number 4585906, Filed by WRP Gateway LLC, WRP Washington Plaza LLC, Wallace Properties-Kennewick LLC. (Finizio, GianClaudio) (Entered: 01/08/2025) |
1/8/2025 | 1641 | Motion for Payment of Administrative Expenses/Claims Filed by Collin Creek Associates, LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/15/2025. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Exhibit A # 4 Exhibit B # 5 Certificate of Service) (Hazeltine, William) (Entered: 01/08/2025) |
1/8/2025 | 1640 | Motion for Payment of Administrative Expenses/Claims Filed by Clover Cortez LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/15/2025. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Certificate of Service) (Hazeltine, William) (Entered: 01/08/2025) |
1/8/2025 | 1639 | Application/Motion to Employ/Retain Porter, Wright, Morris & Arthur LLP as Special Counsel Filed by Big Lots, Inc.. Objections due by 1/22/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Rogers Churchill, Sophie) (Entered: 01/08/2025) |
1/8/2025 | 1638 | Affidavit/Declaration of Service of Arrive Logistics' Motion for Allowance and Payment of Administrative Expense Claim (related document(s)1624) Filed by D.M. Trans, LLC d/b/a Arrive Logistics. (Walsh, Steven) (Entered: 01/08/2025) |
1/8/2025 | 1637 | Certificate of No Objection - No Order Required Regarding Combined First Monthly Fee Statement of PwC US Tax LLP as Tax Compliance and Tax Advisory Services Provider to the Debtors for Compensation and Reimbursement of Expenses for the Period from September 9, 2024 Through October 31, 2024 (related document(s)1377) Filed by PwC US Tax LLP. (Rogers Churchill, Sophie) (Entered: 01/08/2025) |
1/8/2025 | 1636 | Certificate of No Objection - No Order Required Regarding Third Monthly Fee Statement of Davis Polk & Wardwell LLP, as Bankruptcy Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of all Actual and Necessary Expenses Incurred for the Period November 1, 2024, Through and Including November 30, 2024 (related document(s)1367) Filed by Davis Polk & Wardwell LLP. (Sawyer, Casey) (Entered: 01/08/2025) |
1/8/2025 | 1635 | Notice of Appearance. Filed by Shelbyville Partners, LLC, Sevierville Forks Partners, LLC, Malone Plaza Partners LLC, Harrison OH Partners, LLC, Gastonia Restoration Partners, LLC, Evansville Partners, LLC, Cumberland Square Partners, LLC, Pearl Road Shopping Center, LLC, Pea Ridge Partners, LLC. (Jennings, Paul) (Entered: 01/08/2025) |
1/8/2025 | 1634 | Motion for Payment of Administrative Expenses/Claims Home Meridian International's Motion for Allowance and Payment of Administrative Expense Claim Filed by Home Meridian International, Inc.. Objections due by 1/22/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice of Hearing # 4 Certificate of Service) (Bifferato, Karen) (Entered: 01/08/2025) |
1/8/2025 | 1633 | Transcript regarding Hearing Held 01/02/2025 RE: Status Conference - Continued. Remote electronic access to the transcript is restricted until 4/8/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 1/15/2025. Redaction Request Due By 1/29/2025. Redacted Transcript Submission Due By 2/10/2025. Transcript access will be restricted through 4/8/2025. (GP) (Entered: 01/08/2025) |
1/8/2025 | 1632 | Order Approving Motion for Admission pro hac vice of Eric Pendergraft(Related Doc # 1630) (related document(s)1630) Order Signed on 1/8/2025. (AJL) (Entered: 01/08/2025) |
1/8/2025 | 1631 | Order Approving Motion for Admission pro hac vice of Bradley Shraiberg (Related Doc # 1629) (related document(s)1629) Order Signed on 1/8/2025. (AJL) (Entered: 01/08/2025) |
1/8/2025 | 1630 | Motion to Appear pro hac vice (Eric Pendergraft, Esquire). Receipt Number 4584997, Filed by Ashley Furniture Industries, LLC. (Powell, Jason) (Entered: 01/08/2025) |
1/8/2025 | 1629 | Motion to Appear pro hac vice (Bradley Shraiberg, Esquire). Receipt Number 4584997, Filed by Ashley Furniture Industries, LLC. (Powell, Jason) (Entered: 01/08/2025) |
1/8/2025 | 1628 | Motion for Payment of Administrative Expenses/Claims Filed by Industrias Mediasist,S.A. de C.V. d/b/a Cottonella. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Form of Order # 6 Notice) (Eckard, Mark) (Entered: 01/08/2025) |
1/7/2025 | 1627 | Motion to Compel Payment of Lease Obligations under 365(d)(3) and Allowance and Payment of Administrative Claim Under 503(b) Filed by BIG MIFL2 OWNER, LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Exhibit Ex A Lease # 2 Exhibit Exhibit B Taxes # 3 Notice Notice of Hearing # 4 Certificate of Service Certificate of Service Motion to Compel) (Carbino, Jeffrey) (Entered: 01/07/2025) |
1/7/2025 | 1626 | Motion for Payment of Administrative Expenses/Claims // Motion for Entry of an Order Allowing and Compelling Payment of Chapter 11 Administrative Expense Claims and for Related Relief Filed by Jordan Manufacturing Company, Inc.. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Notice # 2 Exhibit A (Proposed Order) # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Collins, Kevin) (Entered: 01/07/2025) |
1/7/2025 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-11967-JKS) [motion,mrlfsty] ( 199.00). Receipt Number A11970006, amount $ 199.00. (U.S. Treasury) (Entered: 01/07/2025) | |
1/7/2025 | 1625 | Motion for Relief from Stay (FEE) Motion of Belkis Millan for Relief from the Automatic Stay. Fee Amount $199. Filed by Belkis Millan. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Exhibit Exhibit "1" (Coach Am Tr. Excerpt) # 2 Exhibit Exhibit "2" (Coach Am Order) # 3 Notice # 4 Proposed Form of Order # 5 Certificate of Service) (Loizides, Christopher) (Entered: 01/07/2025) |
1/7/2025 | 1624 | Motion for Payment of Administrative Expenses/Claims Filed by D.M. Trans, LLC d/b/a Arrive Logistics. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice # 4 Certificate of Service) (Capuzzi, Kevin) (Entered: 01/07/2025) |
1/7/2025 | 1623 | Motion for Payment of Administrative Expenses/Claims // Motion of WRP Gateway, LLC for Allowance and Payment of Administrative Expense Claim Filed by WRP Gateway LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service) (Finizio, GianClaudio) (Entered: 01/07/2025) |
1/7/2025 | 1622 | Motion for Payment of Administrative Expenses/Claims // Motion of Wallace Properties - Kennewick, LLC for Allowance and Payment of Administrative Expense Claim Filed by Wallace Properties-Kennewick LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service) (Finizio, GianClaudio) (Entered: 01/07/2025) |
1/7/2025 | 1621 | Notice of Withdrawal of Document (related document(s)1607) Filed by WRP Gateway LLC. (Finizio, GianClaudio) (Entered: 01/07/2025) |
1/7/2025 | 1620 | Notice of Withdrawal of Document (related document(s)1606) Filed by Wallace Properties-Kennewick LLC. (Finizio, GianClaudio) (Entered: 01/07/2025) |
1/7/2025 | 1619 | Motion to Compel Immediate Payment of Post-Petition Rent in Accordance with Bankruptcy Code § 365(d)(3) and Stub Rent in Accordance with Bankruptcy Code § 503(b) Filed by Warren Terra, Inc.. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Proposed Form of Order # 2 Notice # 3 Certificate of Service) (Leonhardt, Scott) (Entered: 01/07/2025) |
1/7/2025 | 1618 | Monthly Application for Compensation of Deloitte & Touche LLP for Compensation for Services Rendered as Independent Auditor to the Debtors for the period November 1, 2024 to November 30, 2024 Filed by Deloitte & Touche LLP. Objections due by 1/28/2025. (Attachments: # 1 Notice # 2 Exhibit A) (Sawyer, Casey) (Entered: 01/07/2025) |
1/7/2025 | 1617 | Motion to Compel Immediate Payment of Post-Petition Rent in Accordance with Bankruptcy Code § 365(d)(3) and Stub Rent in Accordance with Bankruptcy Code § 503(b) Filed by William R. Roth Lancaster, LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Proposed Form of Order # 2 Notice # 3 Certificate of Service) (Leonhardt, Scott) (Entered: 01/07/2025) |
1/7/2025 | 1616 | Motion to Compel // Gateway's Second Motion to Enforce the Sale Order and Compel Performance by Debtors Under Asset Purchase Agreement Filed by Gateway BL Acquisition, LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Barry, Joseph) (Entered: 01/07/2025) |
1/7/2025 | 1615 | Motion to Compel Immediate Payment of Post-Petition Rent in Accordance with Bankruptcy Code § 365(d)(3) and Stub Rent in Accordance with Bankruptcy Code § 503(b) Filed by Eastgrove Shopping Center, LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Proposed Form of Order # 2 Notice # 3 Certificate of Service) (Leonhardt, Scott) (Entered: 01/07/2025) |
1/7/2025 | 1614 | Certificate of No Objection - No Order Required - Regarding Monthly Application for Compensation (First) of FTI Consulting, Inc. for Compensation and Reimbursement of Expenses as Financial Advisors to the Official Committee of Unsecured Creditors for the period from September 25, 2024 to October 31, 2024 (related document(s)1359) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 01/07/2025) |
1/7/2025 | 1613 | Motion to Compel Motion to Compel Immediate Payment Stub Rent in Accordance with Bankruptcy Code § 503(b) Filed by Fifth/Grand Holdings, LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Proposed Form of Order # 2 Notice # 3 Certificate of Service) (Leonhardt, Scott) (Entered: 01/07/2025) |
1/7/2025 | 1612 | Motion to Compel Immediate Payment of Post-Petition Rent in Accordance with Bankruptcy Code § 365(d)(3) and Stub Rent in Accordance with Bankruptcy Code § 503(b) Filed by Delaware Shopping Center, LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Proposed Form of Order # 2 Notice # 3 Certificate of Service) (Leonhardt, Scott) (Entered: 01/07/2025) |
1/7/2025 | 1611 | Motion to Compel Immediate Payment of Post-Petition Rent in Accordance with Bankruptcy Code § 365(d)(3) and Stub Rent in Accordance with Bankruptcy Code § 503(b) Filed by Circleville Shopping Center, LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Proposed Form of Order # 2 Notice # 3 Certificate of Service) (Leonhardt, Scott) (Entered: 01/07/2025) |
1/7/2025 | 1610 | Motion to Compel Immediate Payment of Post-Petition Rent in Accordance with Bankruptcy Code § 365(d)(3) and Stub Rent in Accordance with Bankruptcy Code § 503(b) Filed by Athens Shopping Plaza, LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Proposed Form of Order # 2 Notice # 3 Certificate of Service) (Leonhardt, Scott) (Entered: 01/07/2025) |
1/7/2025 | 1609 | Motion for Payment of Administrative Expenses/Claims Motion of Mattress Development Company of Delaware LLC for Allowance and Payment of Administrative Expense Claim. Filed by Mattress Development Company of Delaware LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Exhibit A # 2 Proposed Form of Order # 3 Notice # 4 Certificate of Service) (Dick, R.) (Entered: 01/07/2025) |
1/7/2025 | 1608 | Motion for Payment of Administrative Expenses/Claims // All State Brokerage, Inc.'s Motion for Allowance and Payment of Administrative Expense Claim. Filed by All State Brokerage, Inc.. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Tancredi, Lisa) (Entered: 01/07/2025) |
1/7/2025 | 1607 | ***WITHDRAWN*** See docket no. 1621. - Motion for Payment of Administrative Expenses/Claims // Motion of WRP Gateway, LLC for Allowance and Payment of Administrative Expense Claim Filed by WRP Gateway LLC. Hearing scheduled for 1/21/2025 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service) (Finizio, GianClaudio) Modified on 1/8/2025 (SJM).Modified on 1/21/2025 (AJL). (Entered: 01/07/2025) |
1/7/2025 | 1606 | ***WITHDRAWN*** See docket no. 1620. - Motion for Payment of Administrative Expenses/Claims // Motion of Wallace Properties - Kennewick, LLC for Allowance and Payment of Administrative Expense Claim Filed by Wallace Properties-Kennewick LLC. Hearing scheduled for 1/21/2025 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service) (Finizio, GianClaudio) Modified on 1/8/2025 (SJM).Modified on 1/21/2025 (AJL). (Entered: 01/07/2025) |
1/7/2025 | 1605 | "Withdrawn on 2/26/25, see docket number 2088". Motion to Compel Immediate Rejection of Lease and Surrender Possession of the Premises Pursuant to 11 U.S.C. § 365or, Alternatively, Grant Landlord Relief from Stay Pursuant to 11 U.S.C. § 362(d); and for Related Relief Filed by Big Holdings 2, LLC, Highland and Sterling, LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Notice # 8 Proposed Form of Order # 9 Certificate of Service) (Heilman, Leslie)Modified on 2/26/2025 (GNP). (Entered: 01/07/2025) |
1/7/2025 | 1604 | Motion for Payment of Administrative Expenses/Claims Filed by Pem-America, Inc., Pem-America (H.K.) Company Limited. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B - Proposed Order # 3 Notice # 4 Certificate of Service with service list) (Hemming, Katherine) (Entered: 01/07/2025) |
1/7/2025 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-11967-JKS) [motion,mrlfsty] ( 199.00). Receipt Number A11969052, amount $ 199.00. (U.S. Treasury) (Entered: 01/07/2025) | |
1/7/2025 | 1603 | Motion for Relief from Stay (FEE) . Fee Amount $199. Filed by Ashley Furniture Industries, LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (Powell, Jason) (Entered: 01/07/2025) |
1/7/2025 | 1602 | Declaration of Eve H. Karasik in Support of SquareTrade, Inc.'s Motion for Order Compelling Immediate Assumption or Rejection of Agreement; or, in the Alternative, for Stay Relief (related document(s)1600) Filed by SquareTrade, Inc.. (Attachments: # 1 Certificate of Service) (DiPietro, Michael) (Entered: 01/07/2025) |
1/7/2025 | 1601 | Declaration of Matthew Poole in Support of SquareTrade, Inc.'s Motion for Order Compelling Immediate Assumption or Rejection of Agreement; or, in the Alternative, for Stay Relief (related document(s)1600) Filed by SquareTrade, Inc.. (Attachments: # 1 Certificate of Service) (DiPietro, Michael) (Entered: 01/07/2025) |
1/7/2025 | 1600 | Motion to Compel Immediate Assumption or Rejection of Agreement; or, in the Alternative, for Stay Relief Filed by SquareTrade, Inc.. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (DiPietro, Michael) (Entered: 01/07/2025) |
1/7/2025 | 1599 | Motion for Payment of Administrative Expenses/Claims and Related Relief Filed by Phenix City Square, LLC. (Attachments: # 1 Declaration # 2 Proposed Form of Order # 3 Certificate of Service) (Hill, R.) (Entered: 01/07/2025) |
1/7/2025 | 1598 | Declaration of Matthew Poole in Support of SquareTrade, Inc.'s Motion for Allowance and Payment of Administrative Expense Claim (related document(s)1596) Filed by SquareTrade, Inc.. (Attachments: # 1 Certificate of Service) (DiPietro, Michael) (Entered: 01/07/2025) |
1/7/2025 | 1597 | Motion to Allow Payment of Administrative Claims and Related Relief Filed by Clarksville Square. (Attachments: # 1 Declaration # 2 Proposed Form of Order # 3 Certificate of Service) (Hill, R.) (Entered: 01/07/2025) |
1/7/2025 | 1596 | Motion for Payment of Administrative Expenses/Claims Filed by SquareTrade, Inc.. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (DiPietro, Michael) (Entered: 01/07/2025) |
1/7/2025 | 1595 | Notice of Service of Burlington Coat Factory Warehouse Corporations First Set of Requests for the Production of Documents Directed to Ross Stores, Inc. Filed by Burlington Coat Factory Warehouse Corporation. (McLaughlin Smith, Marcy) (Entered: 01/07/2025) |
1/7/2025 | 1594 | Motion for Payment of Administrative Expenses/Claims Filed by Kentex Corporation. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Simon, Christopher) (Entered: 01/07/2025) |
1/7/2025 | 1593 | Order Approving Motion for Admission pro hac vice of Jenny Zhou(Related Doc # 1582) (related document(s)1582) Order Signed on 1/7/2025. (AJL) (Entered: 01/07/2025) |
1/7/2025 | 1592 | Order Approving Motion for Admission pro hac vice of Kelly D. Curtin(Related Doc # 1580) (related document(s)1580) Order Signed on 1/7/2025. (AJL) (Entered: 01/07/2025) |
1/6/2025 | 1590 | Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Big Lots, Inc.. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Notice # 2 Proposed Order) (Rogers Churchill, Sophie) (Entered: 01/06/2025) |
1/6/2025 | 1589 | Affidavit/Declaration of Mailing of Melissa Diaz Regarding Order Extending the Debtors' Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors' Chapter 11 Cases. Filed by Kroll Restructuring Administration LLC. (related document(s)1348) (Malo, David) (Entered: 01/06/2025) |
1/6/2025 | 1588 | Exhibit(s) // Notice of Closing of Sale of Debtors' Assets to Gordon Brothers Retail Partners, LLC (related document(s)1437, 1556) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 01/06/2025) |
1/6/2025 | 1587 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Combined First Monthly Fee Application of PwC US Tax LLP as Tax Compliance and Tax Advisory Services Provider to the Debtors for Compensation and Reimbursement of Expenses for the Period from September 9, 2024 through October 31, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)1377) (Malo, David) (Entered: 01/06/2025) |
1/6/2025 | 1586 | Motion for Payment of Administrative Expenses/Claims All Courtesy International LTD'S Motion for Allowance and Payment of Administrative Claim Filed by All Courtesy International LTD. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service) (Miller, Evan) (Entered: 01/06/2025) |
1/6/2025 | 1585 | Certificate of Service (related document(s)1559, 1560) Filed by Gateway BL Acquisition, LLC. (Kochenash, Jared) (Entered: 01/06/2025) |
1/6/2025 | 1584 | Motion for Payment of Administrative Expenses/Claims Filed by Giftree Crafts Company Limited. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Exhibit A - Proposed Order # 2 Declaration # 3 Notice # 4 Certificate of Service) (Santaniello, Cheryl) (Entered: 01/06/2025) |
1/6/2025 | 1583 | Motion for Payment of Administrative Expenses/Claims Filed by Parfums De Coeur Ltd.. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Declaration # 2 Notice # 3 Proposed Form of Order # 4 Certificate of Service) (Richards, Deirdre) (Entered: 01/06/2025) |
1/6/2025 | 1582 | Motion to Appear pro hac vice of Jenny Zhou. Receipt Number 4583090, Filed by Giftree Crafts Company Limited. (Santaniello, Cheryl) (Entered: 01/06/2025) |
1/6/2025 | 1581 | Motion to Compel Payment of Administrative Expense Filed by Kapoor Industries Limited. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Exhibit A # 4 Certificate of Service) (Humiston, Shannon) (Entered: 01/06/2025) |
1/6/2025 | 1580 | Motion to Appear pro hac vice of Kelly D. Curtin. Receipt Number 4583090, Filed by Giftree Crafts Company Limited. (Santaniello, Cheryl) (Entered: 01/06/2025) |
1/6/2025 | 1579 | Notice of Appearance. Filed by Giftree Crafts Company Limited. (Santaniello, Cheryl) (Entered: 01/06/2025) |
1/6/2025 | 1578 | Motion for Payment of Administrative Expenses/Claims Filed by Lebanon Windermere, LLC, Paragon Windermere, LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Proposed Form of Order # 5 Certificate of Service) (Simon, Christopher) (Entered: 01/06/2025) |
1/6/2025 | 1577 | Motion for Payment of Administrative Expenses/Claims . Filed by RESPAWN, LLC. (Attachments: # 1 Exhibit A) (Sawczuk, Maria) (Entered: 01/06/2025) |
1/6/2025 | 1576 | Withdrawal of Claim No. 1900. Filed by Orange County. (Grundemeier, Tara) (Entered: 01/06/2025) |
1/4/2025 | 1575 | Affidavit/Declaration of Mailing of Tariful Huq Regarding Motion of Debtors for Entry of an Order (I) Extending Time to Assume or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief [D. Filed by Kroll Restructuring Administration LLC. (related document(s)1351) (Steele, Benjamin) (Entered: 01/04/2025) |
1/4/2025 | 1574 | Affidavit/Declaration of Mailing of Nataly Diaz Regarding Unexpired Leases Order, Sixth Notice of Store Closures, Filing Notice of Redacted Version of Declaration of Adam L. Shpeen, Motion to File Under Seal Exhibits Attached to the Declaration of Adam L. Stephen, Lease Sale Auction Notice, Seventh Rejection of Contracts and Leases Notice, and Eighth Rejection of Contracts and Leases Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)1287, 1292, 1293, 1294, 1295, 1296, 1297) (Steele, Benjamin) (Entered: 01/04/2025) |
1/3/2025 | 1591 | Letter Filed by Brenda Rigsby . (SJM) (Entered: 01/07/2025) |
1/3/2025 | 1573 | Affidavit/Declaration of Mailing of James Roy Regarding Seventh Notice of Filing of List of Additional Closing Stores Pursuant to the Final Order (I) Authorizing Debtors to Assume the Consulting Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief, Notice of Status Conference, and Third Monthly Fee Statement of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the Period November 1, 2024, Through and Including November 30, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)1397, 1398, 1399) (Malo, David) (Entered: 01/03/2025) |
1/3/2025 | 1572 | Motion for Payment of Administrative Expenses/Claims Motion of Zuru LLC for Allowance and Payment of Administrative Expense Claims. Filed by Zuru LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Exhibit A # 2 Proposed Form of Order # 3 Notice # 4 Certificate of Service) (Dick, R.) (Entered: 01/03/2025) |
1/3/2025 | 1571 | Motion for Payment of Administrative Expenses/Claims / Application of Homelegance Inc. for Allowance of Administrative Expense. Filed by Homelegance Inc.. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Supporting Documents regarding Goods Received by CSC Distribution, LLC # 4 Exhibit C - Supporting Documents regarding Goods Received by Closeout Distribution, LLC # 5 Exhibit D - Supporting Documents regarding Goods Received by Big Lots Stores, LLC # 6 Exhibit E - Freight Tracking Information # 7 Certificate of Service) (Murley, Lucian) (Entered: 01/03/2025) |
1/3/2025 | 1570 | Order Approving Motion for Admission pro hac vice of Nicholas Adzima (Related Doc # 1565) (related document(s)1565) Order Signed on 1/3/2025. (AJL) (Entered: 01/03/2025) |
1/3/2025 | 1569 | Order Approving Motion for Admission pro hac vice of McClain Thompson (Related Doc # 1564) (related document(s)1564) Order Signed on 1/3/2025. (AJL) (Entered: 01/03/2025) |
1/3/2025 | 1568 | Order Approving Motion for Admission pro hac vice of Judson Brown (Related Doc # 1563) (related document(s)1563) Order Signed on 1/3/2025. (AJL) (Entered: 01/03/2025) |
1/3/2025 | 1567 | Order Approving Motion for Admission pro hac vice of Christopher Marcus(Related Doc # 1562) (related document(s)1562) Order Signed on 1/3/2025. (AJL) (Entered: 01/03/2025) |
1/3/2025 | 1566 | Motion to Compel -- Motion of Shops at Hartsville DE, LLC to Compel Immediate Payment of Stub Rent and Post-Petition Rent and Obligations Pursuant to 11 U.S.C. §§ 365(d)(3) and 503(b)(1)(A) upon Filed by Shops at Hartsville DE, LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Donnelly, Christopher) (Entered: 01/03/2025) |
1/3/2025 | 1565 | Motion to Appear pro hac vice of Nicholas Adzima of Kirkland & Ellis LLP. Receipt Number 4582154, Filed by Gateway BL Acquisition, LLC. (Barry, Joseph) (Entered: 01/03/2025) |
1/3/2025 | 1564 | Motion to Appear pro hac vice of McClain Thompson of Kirkland & Ellis LLP. Receipt Number 4582154, Filed by Gateway BL Acquisition, LLC. (Barry, Joseph) (Entered: 01/03/2025) |
1/3/2025 | 1563 | Motion to Appear pro hac vice of Judson Brown of Kirkland & Ellis LLP. Receipt Number 4582154, Filed by Gateway BL Acquisition, LLC. (Barry, Joseph) (Entered: 01/03/2025) |
1/3/2025 | 1562 | Motion to Appear pro hac vice of Christopher Marcus of Kirkland & Ellis LLP. Receipt Number 4582154, Filed by Gateway BL Acquisition, LLC. (Barry, Joseph) (Entered: 01/03/2025) |
1/3/2025 | 1561 | Motion for Payment of Administrative Expenses/Claims Filed by D.H. Pace Company, Inc.. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Notice # 5 Certificate of Service) (Desgrosseilliers, Mark) (Entered: 01/03/2025) |
1/3/2025 | 1560 | Declaration of Evan Glucoft in Support of Gateway's Motion to Enforce the Sale Order and Compel Performance by Debtors Under Asset Purchase Agreement (related document(s)1559) Filed by Gateway BL Acquisition, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Kochenash, Jared) (Entered: 01/03/2025) |
1/3/2025 | 1559 | Motion to Compel // Gateway's Motion to Enforce the Sale Order and Compel Performance by Debtors Under Asset Purchase Agreement Filed by Gateway BL Acquisition, LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Kochenash, Jared) (Entered: 01/03/2025) |
1/3/2025 | 1558 | Notice of Appearance. Filed by Gateway BL Acquisition, LLC. (Kochenash, Jared) (Entered: 01/03/2025) |
1/3/2025 | 1557 | Notice of Appearance. Filed by D.H. Pace Company, Inc.. (Desgrosseilliers, Mark) (Entered: 01/03/2025) |
1/2/2025 | 1556 | Order (I) Approving Sale of Debtors' Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, (II) Authorizing the Debtors to Enter into and Perform Under the GBRP APA, (III) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (Related Doc # 1437)(related document(s)1437) Order Signed on 1/2/2025. (Attachments: # 1 Exhibit 1: APA # 2 Exhibit 2: Agency Agreement) (AJL) (Entered: 01/02/2025) |
1/2/2025 | 1555 | Supplemental Certification of Counsel Regarding the Revised Order (I) Approving the Asset Purchase Agreement, (II) Authorizing and Approving the Sale of Certain of the Debtors' Assets Free and Clear of All Claims, Liens, Rights, Interests, Encumbrances, and Other Assumed Liabilities and Permitted Encumbrances, (III) Authorizing and Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (related document(s)1437) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1: Revised Sale Order # 2 Exhibit 2: Redline) (Rogers Churchill, Sophie) (Entered: 01/02/2025) |
1/2/2025 | 1554 | Transcript regarding Hearing Held 12/31/2024 RE: Status Conference. Remote electronic access to the transcript is restricted until 4/2/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 1/9/2025. Redaction Request Due By 1/23/2025. Redacted Transcript Submission Due By 2/3/2025. Transcript access will be restricted through 4/2/2025. (ASA) (Entered: 01/02/2025) |
1/2/2025 | 1553 | Certification of Counsel Regarding the Revised Order (I) Approving the Asset Purchase Agreement, (II) Authorizing and Approving the Sale of Certain of the Debtors' Assets Free and Clear of All Claims, Liens, Rights, Interests, Encumbrances, and Other Assumed Liabilities and Permitted Encumbrances, (III) Authorizing and Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (related document(s)1437) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1: Revised Sale Order # 2 Exhibit 2: Redline) (Rogers Churchill, Sophie) (Entered: 01/02/2025) |
1/2/2025 | 1552 | Transcript regarding Hearing Held 12/30/24 RE: Status Update. Remote electronic access to the transcript is restricted until 4/2/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 1/9/2025. Redaction Request Due By 1/23/2025. Redacted Transcript Submission Due By 2/3/2025. Transcript access will be restricted through 4/2/2025. (ASA) (Entered: 01/02/2025) |
1/2/2025 | 1551 | BRIDGE ORDER (I) EXTENDING TIME TO ASSUME OR REJECT UNEXPIRED LEASES OF NONRESIDENTIAL REAL PROPERTY AND (II) GRANTING RELATED RELIEF (related document(s)1351) Order Signed on 1/2/2025. (AJL) (Entered: 01/02/2025) |
1/2/2025 | 1550 | ORDER (I) AUTHORIZING THE DEBTORS TO (A) REJECT CERTAIN UNEXPIRED LEASES EFFECTIVE AS OF DECEMBER 31, 2024 AND (B) ABANDON CERTAIN PERSONAL PROPERTY AND (II) GRANTING RELATED RELIEF (related document(s)1296) Order Signed on 1/2/2025. (Attachments: # 1 Schedule 1) (AJL) (Entered: 01/02/2025) |
1/2/2025 | 1549 | ORDER (I) AUTHORIZING THE DEBTORS TO (A) REJECT CERTAIN UNEXPIRED LEASES EFFECTIVE AS OF DECEMBER 31, 2024 AND (B) ABANDON CERTAIN PERSONAL PROPERTY AND (II) GRANTING RELATED RELIEF (EXHIBIT REFLECTS STIKEOUTS) (related document(s)1297) Order Signed on 1/2/2025. (Attachments: # 1 Schedule 1) (AJL) (Entered: 01/02/2025) |
1/2/2025 | 1548 | Order Approving Motion for Admission pro hac vice for Eve H. Karasik (Related Doc # 1543) (related document(s)1543) Order Signed on 1/2/2025. (AJL) (Entered: 01/02/2025) |
1/2/2025 | 1547 | Order Approving Motion for Admission pro hac vice for Jeffrey S. Kwong (Related Doc # 1545) (related document(s)1545) Order Signed on 1/2/2025. (AJL) (Entered: 01/02/2025) |
1/2/2025 | 1546 | Hearing Held/Court Sign-In Sheet (related document(s)1534) (GP) (Entered: 01/02/2025) |
1/2/2025 | 1545 | Motion to Appear pro hac vice for Jeffrey S. Kwong. Receipt Number 4581219, Filed by SquareTrade, Inc.. (DiPietro, Michael) (Entered: 01/02/2025) |
1/2/2025 | 1544 | Request for Service of Notices. Filed by Smith County. (Turner, John) (Entered: 01/02/2025) |
1/2/2025 | 1543 | Motion to Appear pro hac vice for Eve H. Karasik. Receipt Number 4581219, Filed by SquareTrade, Inc.. (DiPietro, Michael) (Entered: 01/02/2025) |
1/2/2025 | 1542 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Big Lots, Inc.. Hearing scheduled for 1/6/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 01/02/2025) |
1/2/2025 | 1541 | Court Date & Time [01/02/2025 11:01:11 AM]. File Size [ 32719 KB ]. Run Time [ 01:08:57 ]. (admin). (Entered: 01/02/2025) |
1/2/2025 | 1540 | Amended Notice of Appearance. Filed by SquareTrade, Inc.. (DiPietro, Michael) (Entered: 01/02/2025) |
1/2/2025 | 1539 | Affidavit/Declaration of Mailing of Melissa Diaz Regarding Notice of Agenda for Hearing Scheduled for December 19, 2024, at 1:00 p.m. (ET), and Third Monthly Fee Statement of Davis Polk & Wardwell LLP, as Bankruptcy Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of all Actual and Necessary Expenses Incurred for the Period November 1, 2024, through and Including November 30, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)1367, 1369) (Malo, David) (Entered: 01/02/2025) |
1/2/2025 | 1538 | Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 1/6/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 01/02/2025) |
1/2/2025 | 1537 | Certification of Counsel Regarding Bridge Order (I) Extending Time to Assume or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief (related document(s)1351) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A: Proposed Order) (Rogers Churchill, Sophie) (Entered: 01/02/2025) |
1/2/2025 | 1536 | Notice of Revised Asset Purchase Agreement (related document(s)1437) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A: Revised APA # 2 Exhibit B: Redline) (Sawyer, Casey) Modified on 1/2/2025 (IJW). (Entered: 01/02/2025) |
1/2/2025 | 1535 | Hearing Held/Court Sign-In Sheet (related document(s)1500) (GP) (Entered: 01/02/2025) |
1/2/2025 | 1534 | Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 1/2/2025 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Sawyer, Casey) (Entered: 01/02/2025) |
1/2/2025 | 1533 | Exhibit(s) Notice of Further Revised Order (I) Approving the Asset Purchase Agreement, (II) Authorizing and Approving the Sale of Certain of the Debtors Assets Free and Clear of All Claims, Liens, Rights, Interests, Encumbrances, and Other Assumed Liabilities and Permitted Encumbrances, (III) Authorizing and Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (related document(s)1437) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 01/02/2025) |
1/1/2025 | 1532 | Notice of Hybrid Hearing Hearing will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware Filed by . Hearing scheduled for 1/2/2025 at 11:00 AM. (AJL) Modified on 1/1/2025 (AJL). (Entered: 01/01/2025) |
12/31/2024 | 1531 | Amended Order (I) Establishing Certain Bar Dates for Filing Proofs of Claim Against the Debtors, and (II) Granting Related Relief, Including Notice and Filing Procedures (related document(s)1188) Order Signed on 12/31/2024. (AJL) (Entered: 12/31/2024) |
12/31/2024 | 1530 | Court Date & Time [12/31/2024 10:08:22 AM]. File Size [ 165234 KB ]. Run Time [ 06:58:53 ]. (admin). (Entered: 12/31/2024) |
12/31/2024 | 1529 | Chapter 11 Monthly Operating Report for Case Number 24-11979 for the Month Ending: 11/30/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 12/31/2024) |
12/31/2024 | 1528 | Chapter 11 Monthly Operating Report for Case Number 24-11982 for the Month Ending: 11/30/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 12/31/2024) |
12/31/2024 | 1527 | Chapter 11 Monthly Operating Report for Case Number 24-11983 for the Month Ending: 11/30/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 12/31/2024) |
12/31/2024 | 1526 | Chapter 11 Monthly Operating Report for Case Number 24-11966 for the Month Ending: 11/30/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 12/31/2024) |
12/31/2024 | 1525 | Chapter 11 Monthly Operating Report for Case Number 24-11977 for the Month Ending: 11/30/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 12/31/2024) |
12/31/2024 | 1524 | Chapter 11 Monthly Operating Report for Case Number 24-11975 for the Month Ending: 11/30/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 12/31/2024) |
12/31/2024 | 1523 | Chapter 11 Monthly Operating Report for Case Number 24-11974 for the Month Ending: 11/30/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 12/31/2024) |
12/31/2024 | 1522 | Chapter 11 Monthly Operating Report for Case Number 24-11968 for the Month Ending: 11/30/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 12/31/2024) |
12/31/2024 | 1521 | Chapter 11 Monthly Operating Report for Case Number 24-11978 for the Month Ending: 11/30/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 12/31/2024) |
12/31/2024 | 1520 | Chapter 11 Monthly Operating Report for Case Number 24-11971 for the Month Ending: 11/30/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 12/31/2024) |
12/31/2024 | 1519 | Chapter 11 Monthly Operating Report for Case Number 24-11972 for the Month Ending: 11/30/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 12/31/2024) |
12/31/2024 | 1518 | Chapter 11 Monthly Operating Report for Case Number 24-11973 for the Month Ending: 11/30/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 12/31/2024) |
12/31/2024 | 1517 | Chapter 11 Monthly Operating Report for Case Number 24-11970 for the Month Ending: 11/30/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 12/31/2024) |
12/31/2024 | 1516 | Chapter 11 Monthly Operating Report for Case Number 24-11976 for the Month Ending: 11/30/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 12/31/2024) |
12/31/2024 | 1515 | Chapter 11 Monthly Operating Report for Case Number 24-11969 for the Month Ending: 11/30/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 12/31/2024) |
12/31/2024 | 1514 | Chapter 11 Monthly Operating Report for Case Number 24-11984 for the Month Ending: 11/30/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 12/31/2024) |
12/31/2024 | 1513 | Chapter 11 Monthly Operating Report for Case Number 24-11980 for the Month Ending: 11/30/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 12/31/2024) |
12/31/2024 | 1512 | Chapter 11 Monthly Operating Report for Case Number 24-11981 for the Month Ending: 11/30/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 12/31/2024) |
12/31/2024 | 1511 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 12/31/2024) |
12/31/2024 | 1510 | Certification of Counsel Regarding Amended Order (I) Establishing Certain Bar Dates for Filing Proofs of Claim Against the Debtors, and (II) Granting Related Relief, Including Notice and Filing Procedures (related document(s)1188) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 12/31/2024) |
12/31/2024 | 1509 | Amended Notice of Appearance. Filed by Beacon Plaza, LLC. (Attachments: # 1 Certificate of Service) (Brannick, Nicholas) (Entered: 12/31/2024) |
12/31/2024 | 1508 | Motion for Payment of Administrative Expenses/Claims Topmost Design Co., Ltd.'s Motion for Allowance and Payment of Administrative Claim Filed by Topmost Design Co., Ltd.. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service) (Miller, Evan) (Entered: 12/31/2024) |
12/31/2024 | 1507 | Notice of Appearance. Filed by Beacon Plaza, LLC. (Attachments: # 1 Certificate of Service) (Brannick, Nicholas) (Entered: 12/31/2024) |
12/31/2024 | 1506 | Order Approving Motion for Admission pro hac vice of C. Ellis Brazeal, III(Related Doc # 1495) (related document(s)1495) Order Signed on 12/31/2024. (AJL) (Entered: 12/31/2024) |
12/31/2024 | 1505 | Joinder of RESPAWN to Meta Platforms, Inc. Limited Objection to Motion of Debtors for Entry of an Order (I) Approving Sale of Debtors' Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, (II) Authorizing the Debtors to Enter Into and Perform Under the GBRP APA, (III) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (related document(s)1437, 1504) Filed by RESPAWN, LLC. (Sawczuk, Maria) (Entered: 12/31/2024) |
12/31/2024 | 1504 | Limited Objection Limited Objection to the Motion of Debtors for Entry of an Order (I) Approving Sale of Debtors Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, (II) Authorizing the Debtors to Enter into and Perform Under the GBRP APA, (III) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (related document(s)1437) Filed by Meta Platforms, Inc. (Hauswirth, Gregory) (Entered: 12/31/2024) |
12/31/2024 | 1503 | Notice of Withdrawal of Motion to Admit Bradshaw Rost pro hac vice (related document(s)1481) Filed by Unison Mooresville, LLC. (Rost, Bradshaw) (Entered: 12/31/2024) |
12/31/2024 | 1502 | Motion to Appear pro hac vice Bradshaw Rost. Receipt Number ADEDC-4579, Filed by Unison Mooresville, LLC. (Rost, Bradshaw) (Entered: 12/31/2024) |
12/31/2024 | 1501 | Hearing Held/Court Sign-In Sheet (related document(s) 1413 , 1430, 1455, 1482) (GP) (Entered: 12/31/2024) |
12/30/2024 | 1500 | Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 12/31/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 12/30/2024) |
12/30/2024 | 1499 | Notice of Withdrawal of the Notice of Agenda of Matters Scheduled for Hearing (related document(s)1498) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 12/30/2024) |
12/30/2024 | 1498 | **WITHDRAWN ON 12/30/2024. SEE DOCKET NO. 1499** Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 12/31/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) Modified on 12/31/2024 (ASA). (Entered: 12/30/2024) |
12/30/2024 | 1497 | Exhibit(s) Notice of Deposition of Kent Percy in Connection with the Debtors' GBRP Sale Motion (related document(s)1437) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 12/30/2024) |
12/30/2024 | 1496 | Court Date & Time [12/30/2024 11:25:27 AM]. File Size [ 91074 KB ]. Run Time [ 03:31:00 ]. (admin). (Entered: 12/30/2024) |
12/30/2024 | 1495 | Motion to Appear pro hac vice of C. Ellis Brazeal, III. Receipt Number 4579571, Filed by Phenix City Square, LLC. (Hill, R.) (Entered: 12/30/2024) |
12/30/2024 | 1494 | Motion to Allow - Sensational Brands Inc. & The Marketing Group LLC's Motion For Allowance And To Compel Payment Of Administrative Expense Claims Filed by Sensational Brands, Inc., The Marketing Group, LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Notice # 2 Exhibits A - E # 3 Proposed Form of Order # 4 Certificate of Service) (Kaufman, Susan) (Entered: 12/30/2024) |
12/30/2024 | 1493 | Certificate of Service (related document(s)1448) Filed by Commodore Realty Inc., G&I IX Southgate Shopping Center LLC. (McLaughlin, Brian) (Entered: 12/30/2024) |
12/30/2024 | 1492 | Certificate of Service (related document(s)1447) Filed by Commodore Realty Inc., G&I IX Southgate Shopping Center LLC. (McLaughlin, Brian) (Entered: 12/30/2024) |
12/30/2024 | 1491 | Motion for Payment of Administrative Expenses/Claims Filed by JCooperUSA LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/13/2025. (Attachments: # 1 Notice of Motion # 2 Declaration in Support # 3 Exhibit A # 4 Proposed Form of Order # 5 Certificate of Service) (Kasen, Jenny) (Entered: 12/30/2024) |
12/30/2024 | 1490 | Objection //Objection of Certain Utility Companies to the Motion of Debtors For Entry of an Order (I) Approving Sale of Debtors' Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, (II) Authorizing the Debtors To Enter Into and Perform Under the GBRP APA, (III) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (related document(s)1437) Filed by Certain Utility Companies (Attachments: # 1 Certificate of Service) (Taylor, William) (Entered: 12/30/2024) |
12/30/2024 | 1489 | Limited Objection and Reservation of Rights of Milelli Realty-Lehigh Street, LLC to Motion of Debtors for Entry of An Order (I) Approving Sale of Debtors' Assets Free and Clear of Liens, Claims, Interests and Encumbrances, (II) Autorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (related document(s)1437) Filed by Milelli Realty-Lehigh Street, LLC (Humiston, Shannon) (Entered: 12/30/2024) |
12/30/2024 | 1488 | Order Approving Motion for Admission pro hac vice for Schuyler G. Carroll(Related Doc # 1419) (related document(s)1419) Order Signed on 12/30/2024. (AJL) (Entered: 12/30/2024) |
12/30/2024 | 1487 | Motion for Payment of Administrative Expenses/Claims Filed by Attleboro Crossing Associates, LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/14/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service) (Phillips, Marc) (Entered: 12/30/2024) |
12/30/2024 | 1486 | Certification of Counsel Filed by Texas Taxing Authorities c/o MVBA. (Parsons, Julie) (Entered: 12/30/2024) |
12/30/2024 | 1485 | Joinder Of Banckentucky, Inc. To Objection And Reservation Of Rights Of WPG Legacy, LLC To The Motion For Entry Of An Order (I) Approving Sale Of Debtors' Assets Free And Clear Of Liens, Claims, Interests, And Encumbrances, (II) Authorizing The Debtors To Enter Into And Perform Under The GBRP APA, (III) Authorizing Assumption And Assignment Of Executory Contracts And Unexpired Leases, And (IV) Granting Related Relief (related document(s)954, 1437, 1474) Filed by BancKentucky, Inc.. (Kaufman, Susan) (Entered: 12/30/2024) |
12/30/2024 | 1484 | Joinder Of Ramsey Pike, LLC To Objection And Reservation Of Rights Of WPG Legacy, LLC To The Motion For Entry Of An Order (I) Approving Sale Of Debtors' Assets Free And Clear Of Liens, Claims, Interests, And Encumbrances, (II) Authorizing The Debtors To Enter Into And Perform Under The GBRP APA, (III) Authorizing Assumption And Assignment Of Executory Contracts And Unexpired Leases, And (IV) Granting Related Relief (related document(s)953, 1437, 1474) Filed by Ramsey Pike, LLC. (Kaufman, Susan) (Entered: 12/30/2024) |
12/30/2024 | 1483 | Limited Objection And Reservation Of Rights Of Tempur Sealy International, Inc. To Motion Of Debtors For Entry Of An Order (I) Approving Sale Of Debtors Assets Free And Clear Of Liens, Claims, Interests, And Encumbrances, (II) Authorizing The Debtors To Enter Into And Perform Under The GBRP APA, (III) Authorizing Assumption And Assignment Of Executory Contracts And Unexpired Leases, And (IV) Granting Related Relief (related document(s)1437) Filed by Tempur Sealy International, Inc. and its affiliates (Kaufman, Susan) (Entered: 12/30/2024) |
12/30/2024 | 1482 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 12/30/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 12/30/2024) |
12/30/2024 | 1481 | WITHDRAW 12/31/24 (SEE DOCKET 1503) Motion to Appear pro hac vice Bradshaw Rost. Receipt Number ADEDC-4579, Filed by Carrollton-White Marsh, LLC, Unison Mooresville, LLC. (Drescher, Ronald) Modified on 12/31/2024 (SH). (Entered: 12/30/2024) |
12/30/2024 | 1480 | Objection - Renewed Objection And Reservation Of Rights Of WPG Management Associates, Inc. To The Proposed Sale Transaction With Gordon Brothers Retail Partners, LLC And Other Designated Buyers (related document(s)1437) Filed by WPG Management Associates, Inc. (Kaufman, Susan) (Entered: 12/30/2024) |
12/30/2024 | 1479 | Exhibit(s) // Notice of Revised Order (I) Approving the Asset Purchase Agreement, (II) Authorizing and Approving the Sale of Certain of the Debtors' Assets Free and Clear of all Claims, Liens, Rights, Interests, Encumbrances, and Other Assumed Liabilities and Permitted Encumbrances, (III) Authorizing and Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (related document(s)1437) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A: Revised Proposed Sale Order # 2 Exhibit B: Redline) (Rogers Churchill, Sophie) (Entered: 12/30/2024) |
12/30/2024 | 1478 | Certification of Counsel Government Attorney Certification Filed by Texas Taxing Authorities. (Valdez, Melissa) (Entered: 12/30/2024) |
12/30/2024 | 1477 | Order Approving Motion for Admission pro hac vice Of Eric Walraven, Esquire (Related Doc # 1475) (related document(s)1475) Order Signed on 12/30/2024. (AJL) (Entered: 12/30/2024) |
12/30/2024 | 1476 | Certification of Counsel Government Attorney Certification Pursuant to Local Rule 9010-1(e) Filed by Texas Taxing Authorities. (Grundemeier, Tara) (Entered: 12/30/2024) |
12/30/2024 | 1475 | Motion to Appear pro hac vice of Eric Walraven, Esquire. Receipt Number 4579086, Filed by The Marketing Group, LLC, Sensational Brands, Inc.. (Kaufman, Susan) (Entered: 12/30/2024) |
12/30/2024 | 1474 | Objection And Reservation Of Rights Of WPG Legacy, LLC To The Motion For Entry Of An Order (I) Approving Sale Of Debtors' Assets Free And Clear Of Liens, Claims, Interests, And Encumbrances, (II) Authorizing The Debtors To Enter Into And Perform Under The GBRP APA, (III) Authorizing Assumption And Assignment Of Executory Contracts And Unexpired Leases, And (IV) Granting Related Relief (related document(s)1437) Filed by WPG Legacy, LLC (Kaufman, Susan) (Entered: 12/30/2024) |
12/30/2024 | 1473 | Joint Objection of the Texas Taxing Authorities to the Debtors' Motion for Entry of an Order (I) Approving Sale of Debtors' Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, (II) Authorizing the Debtors to Enter into and perform under the GBRP APA, (III) Authorizing Assumption and Assignment of executory contracts and unexpired leases, and (IV) granting related relief (related document(s)1437) Filed by Texas Taxing Authorities (Grundemeier, Tara) (Entered: 12/30/2024) |
12/30/2024 | 1472 | Order Approving Motion for Admission pro hac vice of Richard E. Schrier (Related Doc # 1458) Order Signed on 12/30/2024. (PS) (Entered: 12/30/2024) |
12/29/2024 | 1471 | Affidavit/Declaration of Mailing of Moheen Ahmad Regarding Motion of Debtors for Entry of an Order (I) Approving Sale of Debtors' Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, (II) Authorizing the Debtors to Enter into and Perform Under the GBRP APA, (III) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief, Motion to Shorten Notice of Motion of Debtors for Entry of an Order (I) Approving Sale of Debtors' Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, (II) Authorizing the Debtors to Enter into and Perform Under the GBRP APA, (III) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief, Order Shortening Notice of Motion of Debtors for Entry of an Order (I) Approving Sale of Debtors' Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, (II) Authorizing the Debtors to Enter Into and Perform Under the GBRP APA, (III) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief, Amended Notice of Motion of Debtors for Entry of an Order (I) Approving Sale of Debtors Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, (II) Authorizing the Debtors to Enter Into and Perform Under the GBRP APA, (III) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief, and Amended Notice of Agenda for Status Conference Scheduled for December 30, 2024, at 11:00 a.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)1437, 1442, 1449, 1454, 1455) (Steele, Benjamin) (Entered: 12/29/2024) |
12/29/2024 | 1470 | Certification of Counsel Regarding Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of December 31, 2024 and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)1297) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit Proposed Order) (Rogers Churchill, Sophie) (Entered: 12/29/2024) |
12/29/2024 | 1469 | Certification of Counsel Regarding Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of December 31, 2024 and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)1296) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit Proposed Order) (Rogers Churchill, Sophie) (Entered: 12/29/2024) |
12/29/2024 | 1468 | Exhibit(s) Notice of Closing of Lease Sale of Blue Owl Lease (related document(s)1410) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 12/29/2024) |
12/29/2024 | 1467 | Objection to Motion of Debtors for Entry of an Order (I) Approving Sale of Debtors' Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, (II) Authorizing the Debtors to Enter Into and Perform Under the GBRP APA, (III) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (related document(s)1437) Filed by Alpine Plus, Dewan & Sons, Dan Dee International LLC, Attic Products (Rosner, Frederick) (Entered: 12/29/2024) |
12/29/2024 | Receipt of filing fee for Transfer/Assignment of Claim( 24-11967-JKS) [claims,trclm] ( 28.00). Receipt Number A11959136, amount $ 28.00. (U.S. Treasury) (Entered: 12/29/2024) | |
12/29/2024 | 1466 | Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: Insurance Company of the State of Pennsylvania To Morinaga America, Inc.. Filed by Morinaga America, Inc.. (Rosen, Adam) (Entered: 12/29/2024) |
12/28/2024 | 1465 | Certificate of No Objection - No Order Required Regarding Second Monthly Fee Statement of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of all Actual and Necessary Expenses Incurred for the Period October 1, 2024, Through and Including October 31, 2024 (related document(s)1318) Filed by Morris, Nichols, Arsht & Tunnell LLP. (Sawyer, Casey) (Entered: 12/28/2024) |
12/28/2024 | 1464 | Notice of Deposition / Notice of the Official Committee of Unsecured Creditors Regarding Rule 30(b)(6) Deposition of Gordon Brothers Retail Partners, LLC Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 12/28/2024) |
12/28/2024 | 1463 | Notice of Deposition / Notice of the Official Committee of Unsecured Creditors Regarding Rule 30(b)(6) Deposition of Variety Wholesalers, Inc. Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 12/28/2024) |
12/28/2024 | 1462 | Notice of Deposition / Notice of the Official Committee of Unsecured Creditors Regarding Rule 30(b)(6) Deposition of the Debtors Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 12/28/2024) |
12/28/2024 | 1461 | Notice of Service Re: (i) Notice of First Set of Interrogatories of the Official Committee of Unsecured Creditors Directed to Gordon Brothers Retail Partners, LLC and (ii) Notice of Second Request for the Production of Documents of the Official Committee of Unsecured Creditors Directed to Gordon Brothers Retail Partners, LLC Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 12/28/2024) |
12/28/2024 | 1460 | Notice of Service Re: (i) Notice of First Set of Interrogatories of the Official Committee of Unsecured Creditors Directed to Variety Wholesalers, Inc. and (ii) Notice of First Request for the Production of Documents of the Official Committee of Unsecured Creditors Directed to Variety Wholesalers, Inc. Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 12/28/2024) |
12/28/2024 | 1459 | Notice of Service Re: (i) Notice of Second Set of Interrogatories of the Official Committee of Unsecured Creditors Directed to the Debtors and (ii) Notice of Sixth Request for the Production of Documents of the Official Committee of Unsecured Creditors Directed to the Debtors Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 12/28/2024) |
12/28/2024 | 1458 | Motion to Appear pro hac vice for Richard E. Schrier, Esq. Receipt Number ADEDC-4578, Filed by Prestige Patio, Co., LTD. (Attachments: # 1 Certificate of Service) (Tobia, James) (Entered: 12/28/2024) |
12/28/2024 | 1457 | Notice of Appearance. Filed by Prestige Patio, Co., LTD. (Attachments: # 1 Certificate of Service) (Tobia, James) (Entered: 12/28/2024) |
12/27/2024 | 1456 | Notice of Rejection of Lease/Executory Contract // Ninth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (And the Abandonment of Property) (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 12/27/2024) |
12/27/2024 | 1455 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 12/30/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Sawyer, Casey) (Entered: 12/27/2024) |
12/27/2024 | 1454 | Exhibit(s) // Amended Notice of Motion of Debtors for Entry of an Order (I) Approving Sale of Debtors' Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, (II) Authorizing the Debtors to Enter Into and Perform Under the GBRP APA, (III) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (related document(s)1437, 1449) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 12/27/2024) |
12/27/2024 | 1453 | Motion for Payment of Administrative Expenses/Claims Motion of American Furniture for Allowance and Payment of Administrative Expense Claim. Filed by American Furniture. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/10/2025. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Certificate of Service) (Miller, Evan) (Entered: 12/27/2024) |
12/27/2024 | 1452 | Motion for Payment of Administrative Expenses/Claims Motion of Hello Sofa, LLC for Allowance and Payment of Administrative Expense Claim Filed by Hello Sofa, LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/10/2025. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (Miller, Evan) (Entered: 12/27/2024) |
12/27/2024 | 1451 | Motion to Compel -- Motion of BDPM Group, LLC to Compel Immediate Payment of Stub Rent and Post-Petition Rent and Obligations Pursuant to 11 U.S.C. §§ 365(d)(3) and 503(b)(1)(A) Filed by BDPM Group, LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/10/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Donnelly, Christopher) (Entered: 12/27/2024) |
12/27/2024 | 1450 | Order Approving Motion for Admission pro hac vice of Danielle Mashburn-Myrick (Related Doc # 1394) Order Signed on 12/27/2024. (PS) (Entered: 12/27/2024) |
12/27/2024 | 1449 | Order Shortening Notice of Motion of Debtors for Entry of an Order (I) Approving Sale of Debtors' Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, (II) Authorizing the Debtors to Enter into and Perform Under the GBRP APA, (III) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (Related Doc # 1442) Order Signed on 12/27/2024. (PS) (Entered: 12/27/2024) |
12/27/2024 | 1448 | Limited Objection RESERVATION OF RIGHTS AND JOINDER REGARDING DEBTORS SEVENTH NOTICE OF FILING OF LIST OF ADDITIONAL CLOSING STORES PURSUANT TO THE FINAL ORDER (I) AUTHORIZING DEBTORS TO ASSUME THE CONSULTING AGREEMENT, (II) AUTHORIZING STORE CLOSING SALES AND APPROVING RELATED PROCEDURES, AND (III) GRANTING RELATED RELIEF (related document(s)1397) Filed by Commodore Realty, LLC, G&I IX Southgate Shopping Center LLC (McLaughlin, Brian) (Entered: 12/27/2024) |
12/27/2024 | 1447 | Objection TO MOTION OF DEBTORS FOR ENTRY OF AN ORDER (I) EXTENDING TIME TO ASSUME OR REJECT UNEXPIRED LEASES OF NONRESIDENTIAL REAL PROPERTY AND (II) GRANTING RELATED RELIEF (related document(s)1351) Filed by G&I IX Southgate Shopping Center LLC, Commodore Realty, LLC (McLaughlin, Brian) (Entered: 12/27/2024) |
12/27/2024 | 1446 | Monthly Application for Compensation Second Monthly Fee Application of PwC US Tax LLP as Tax Compliance and Tax Advisory Services Provider to the Debtors for Compensation and Reimbursement of Expenses for the period from November 1, 2024 to November 30, 2024 Filed by PwC US Tax LLP. Objections due by 1/17/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Sawyer, Casey) (Entered: 12/27/2024) |
12/27/2024 | 1445 | Certificate of No Objection - No Order Required Regarding Second Monthly Fee Statement of Davis Polk & Wardwell LLP, as Bankruptcy Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of all Actual and Necessary Expenses Incurred for the Period October 1, 2024, Through and Including October 31, 2024 (related document(s)1305) Filed by Davis Polk & Wardwell LLP. (Sawyer, Casey) (Entered: 12/27/2024) |
12/27/2024 | 1444 | Certificate of No Objection - No Order Required - Regarding Second Monthly Fee Application of Cole Schotz P.C., Special Real Estate Counsel, Efficiency Counsel and Delaware Counsel to the Committee, for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2024 to November 30, 2024 (related document(s)1306) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 12/27/2024) |
12/27/2024 | 1443 | Certificate of No Objection - No Order Required Regarding Combined First Monthly Fee Application of Deloitte & Touche LLP for Compensation for Services Rendered as Independent Auditor To the Debtors for the Period from September 9, 2024 through October 31, 2024 (related document(s)1311) Filed by Deloitte & Touche LLP. (Sawyer, Casey) (Entered: 12/27/2024) |
12/27/2024 | 1442 | Motion to Shorten // Motion to Shorten Notice of Motion of Debtors for Entry of an Order (I) Approving Sale of Debtors' Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, (II) Authorizing the Debtors to Enter into and Perform Under the GBRP APA, (III) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief (related document(s)1437) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A: Proposed Order) (Rogers Churchill, Sophie) (Entered: 12/27/2024) |
12/27/2024 | 1441 | Monthly Application for Compensation / Second Monthly Fee Application of McDermott Will & Emery LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2024 to November 30, 2024 Filed by Official Committee of Unsecured Creditors. Objections due by 1/17/2025. (Attachments: # 1 Notice # 2 Exhibit (s) A - B) (Alberto, Justin) (Entered: 12/27/2024) |
12/27/2024 | 1440 | ***WITHDRAWN*** See docket no. 1792. - Objection of Steger Towne Crossing, LP to the Motion of Debtors for Entry of an Order (I) Extending Time to Assume or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief (related document(s)1351) Filed by Steger Town Crossing, LP (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (DiSabatino, Monique)Modified on 1/21/2025 (SJM). (Entered: 12/27/2024) |
12/27/2024 | 1439 | ***WITHDRAWN*** See docket no. 1696. - Joinder of Core Shoppes at Gloucester LLC, Core Highland Plaza LLC, Core Whispering Pines LLC, and Core North Hills One LLC to Limited Objection, and Joinder to Objections, of Lafayette Station LLC, South Oaks Station LLC and Five Town Station LLC to Motion of Debtors for Entry of an Order (I) Extending Time to Assume or Reject Unexpired Leases of NonResidential Real Property and (II) Granting Related Relief (related document(s)1351, 1435) Filed by Core Shoppes at Gloucester LLC, Core Highland Plaza LLC, Core Whispering Pines LLC and Core North Hills One LLC. (Attachments: # 1 Certificate of Service) (Murley, Lucian) Modified on 1/14/2025 (SJM). (Entered: 12/27/2024) |
12/27/2024 | 1438 | Limited Objection of Kin Properties, Inc., Nasan LLC, Pasan LLC, Esan LLC, Alisan LLC, Fundamentals Company, Inc., Oakland Realty Company, Inc., Roseff LLC, Hall Properties Company, Nathan Jeffrey LLC, Jasan LLC, Fort Wayne Matador, Inc., Aleff LLC, Aneff LLC and Jefan LLC to The Motion of Debtors for Entry of an Order (I) Extending Time to Assume or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief (related document(s)1351) Filed by Kin Properties, Inc., Nasan LLC, Pasan LLC, Esan LLC, Alisan LLC, Fundamentals Company, Inc., Oakland Realty Company, Inc., Roseff LLC, Hall Properties Company, Nathan Jeffrey LLC, Jasan LLC, Fort Way (Attachments: # 1 Certificate of Service) (Johnson, Ericka) (Entered: 12/27/2024) |
12/27/2024 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens( 24-11967-JKS) [motion,msell] ( 199.00). Receipt Number A11958458, amount $ 199.00. (U.S. Treasury) (Entered: 12/27/2024) | |
12/27/2024 | 1437 | Motion For Sale of Property Free and Clear of Liens(FEE) // Motion of Debtors for Entry of an Order (I) Approving Sale of Debtors' Assets Free and Clear of Liens, Claims, Interests, and Encumbrances, (II) Authorizing the Debtors to Enter into and Perform Under the GBRP APA, (III) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief Fee Amount $199 Filed by Big Lots, Inc.. (Attachments: # 1 Notice # 2 Exhibit A: Percy Declaration # 3 Exhibit B: Proposed Sale Order # 4 Exhibit C: Redline of Proposed Sale Order Against Nexus Sale Order) (Rogers Churchill, Sophie) (Entered: 12/27/2024) |
12/27/2024 | 1436 | Motion to Compel -- Motion of Ogden Plaza LLC to Compel Immediate Payment of Stub Rent and Post-Petition Rent and Obligations Pursuant to 11 U.S.C. §§ 365(d)(3) and 503(b)(1)(A) Filed by Ogden Plaza LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/10/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Certificate of Service) (Donnelly, Christopher) (Entered: 12/27/2024) |
12/27/2024 | 1435 | "Withdrawn, see docket 1678" Limited Objection Limited Objection and Joinder to Objections, of Lafayette Station LLC, South Oaks Station LLC, and Five Town Station LLC to the Motion of Debtors for Entry of an Order (I) Extending Time to Assume or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief (related document(s)1351) Filed by Five Town Station LLC, Lafayette Station LLC, Phillips Edison & Company, South Oaks Station LLC (Attachments: # 1 Certificate of Service) (DiSabatino, Monique) Modified on 1/10/2025 (GP). (Entered: 12/27/2024) |
12/26/2024 | 1434 | Exhibit(s) Notice of Filing of Budget Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 12/26/2024) |
12/26/2024 | 1433 | Order Approving Motion for Admission pro hac vice of Mark A. Platt, Esq. (Related Doc 1431) (related document(s)1431). Signed on 12/26/2024. (AJL) Modified text on 12/27/2024 (SJS). (Entered: 12/26/2024) |
12/26/2024 | 1432 | Notice of Withdrawal of Appearance. terminating William P. Fennell has withdrawn from the case. Filed by RDS Logistics Group. (Kaufman, Susan) (Entered: 12/26/2024) |
12/26/2024 | Attorney Mark A. Platt and Susan E. Kaufman for Tempur Sealy International, Inc. and its affiliates; WPG Legacy, LLC; WPG Management Associates, Inc.; BancKentucky, Inc. and Ramsey Pike, LLC added to case Filed by BancKentucky, Inc., Ramsey Pike, LLC, Tempur Sealy International, Inc. and its affiliates, WPG Legacy, LLC, WPG Management Associates, Inc.. (Kaufman, Susan) (Entered: 12/26/2024) | |
12/26/2024 | 1431 | Motion to Appear pro hac vice of Mark A. Platt, Esquire. Receipt Number 4578103, Filed by BancKentucky, Inc., Ramsey Pike, LLC, Tempur Sealy International, Inc. and its affiliates, WPG Legacy, LLC, WPG Management Associates, Inc.. (Kaufman, Susan) (Entered: 12/26/2024) |
12/26/2024 | 1430 | Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 12/30/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 12/26/2024) |
12/26/2024 | 1429 | Letter to the Court. Filed by Brenda Rigsby . (SJS) (Entered: 12/26/2024) |
12/24/2024 | 1428 | Certification of Counsel Regarding Order Approving Stipulation Regarding Entry Into Certain Lease Termination Agreements Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 12/24/2024) |
12/24/2024 | 1427 | Response /Objection to Debtor's Seventh Notice of Filing of List of Additional Closing Stores Filed by The Grove Shops LLC. (Fischer, Benjamin) (Entered: 12/24/2024) |
12/24/2024 | 1426 | Joinder // Show Low Yale Casitas, LLC's Joinder in Bayshore Mall's Limited Objection and Reservation of Rights to Seventh Notice of Filing List of Additional Store Closings (related document(s)1397, 1417) Filed by Show Low Yale Casitas, LLC. (Attachments: # 1 Certificate of Service) (Veghte, Sally) (Entered: 12/24/2024) |
12/24/2024 | 1425 | Amended Notice of Hearing on Motion for Allowance of Administrative Expense Claim (related document(s)1421) Filed by Hybrid Promotions, LLC. Hearing scheduled for 1/6/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/31/2024. (Crawford, Brian) (Entered: 12/24/2024) |
12/24/2024 | 1424 | Affidavit/Declaration of Mailing of Engels Medina Regarding Order Approving Stipulation Regarding Caltex, LLC and Vanyarmouth, LLC, and Notice of Amended Agenda. Filed by Kroll Restructuring Administration LLC. (related document(s)1382, 1383) (Steele, Benjamin) (Entered: 12/24/2024) |
12/24/2024 | Receipt of filing fee for Request for Certification of Document (fee)( 24-11967-JKS) [misc,reqcert] ( 12.00). Receipt Number A11955606, amount $ 12.00. (U.S. Treasury) (Entered: 12/24/2024) | |
12/24/2024 | 1423 | Certification Request for (related document(s)1407 Order on Motion to Authorize). Certification is to be emailed to the following email address: avernon@shulmanbastian.com Fee Amount $12. Filed by 6351 Westminster Blvd LLC. (related document(s)1407) (Bastian, Jr., James) (Entered: 12/24/2024) |
12/23/2024 | 1422 | Certificate of Mailing . Filed by Official Committee of Unsecured Creditors. (related document(s)1408, 1411) (Matthews, Gene) (Entered: 12/23/2024) |
12/23/2024 | 1421 | Motion to Allow and Compel Immediate Payment of Administrative Expense Claim Filed by Hybrid Promotions, LLC. Hearing scheduled for 1/7/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/31/2024. (Attachments: # 1 Exhibit Exhibit 1 # 2 Proposed Form of Order # 3 Notice # 4 Certificate of Service) (Crawford, Brian) (Entered: 12/23/2024) |
12/23/2024 | 1420 | Monthly Application for Compensation / Second Monthly Fee Application of FTI Consulting, Inc. for Compensation and Reimbursement of Expenses as Financial Advisors to the Official Committee of Unsecured Creditors for the period November 1, 2024 to November 30, 2024 Filed by Official Committee of Unsecured Creditors. Objections due by 1/13/2025. (Attachments: # 1 Notice # 2 Exhibit (s) A - C) (Alberto, Justin) (Entered: 12/23/2024) |
12/23/2024 | 1419 | Motion to Appear pro hac vice for Schuyler G. Carroll. Receipt Number 4577442, Filed by Hybrid Promotions, LLC. (Crawford, Brian) (Entered: 12/23/2024) |
12/23/2024 | 1418 | Notice of Appearance. Filed by Hybrid Promotions, LLC. (Crawford, Brian) (Entered: 12/23/2024) |
12/23/2024 | 1417 | Limited Objection and Reservation of Rights of Bayshore Mall 1A, 1B and 2 to Seventh Notice of Filing of List of Additional Closing Stores (related document(s)1397) Filed by Bayshore Mall 1A, LLC, Bayshore Mall 1B, LLC, Bayshore Mall 2, LLC (Attachments: # 1 Certificate of Service # 2 Exhibit A # 3 Exhibit B) (SPOLTORE, LESLIE) (Entered: 12/23/2024) |
12/23/2024 | 1416 | Transcript regarding Hearing Held 12/19/2024 RE: Omnibus Hearing. Remote electronic access to the transcript is restricted until 3/24/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Notice of Intent to Request Redaction Deadline Due By 12/30/2024. Redaction Request Due By 1/13/2025. Redacted Transcript Submission Due By 1/23/2025. Transcript access will be restricted through 3/24/2025. (SJM) (Entered: 12/23/2024) |
12/23/2024 | 1415 | Affidavit/Declaration of Mailing of Thomas Evangelista Regarding Claim Transfer Notices related to DN 9 Filed under Case No. 24-11975, 24-11981, 24-11978, 24-11974 and DN 13 Filed under Case No. 24-11973. Filed by Kroll Restructuring Administration LLC. (Adler, Adam) (Entered: 12/23/2024) |
12/23/2024 | 1414 | Objection to Motion of Debtors for Entry of an Order (I) Extending Time to Assume or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief (related document(s)1351) Filed by Edgewater Park Urban Renewal, LLC (Attachments: # 1 Exhibit A) (Niederman, Seth) (Entered: 12/23/2024) |
12/23/2024 | 1413 | Notice of Status Conference Hearing scheduled for 12/30/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. The case judge is J Kate Stickles. (AJL) (Entered: 12/23/2024) |
12/20/2024 | 1412 | Certificate of No Objection - No Order Required Regarding First Monthly Fee Statement of AlixPartners, LLP, Financial Advisor To the Chapter 11 Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period September 9, 2024, through and Including September 30, 2024 (related document(s)1239) Filed by AlixPartners, LLP. (Sawyer, Casey) (Entered: 12/20/2024) |
12/20/2024 | 1411 | Notice of Hearing Regarding Motion of the Official Committee of Unsecured Creditors to (I) Enforce the Final DIP Order and Compel Payment of Stub Rent and Section 503(b)(9) Claims, or (II) in the Alternative, Convert These Cases to Cases Under Chapter 7 of the Bankruptcy Code (related document(s)1360) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 1/6/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/30/2024. (Alberto, Justin) (Entered: 12/20/2024) |
12/20/2024 | 1410 | ORDER PURSUANT TO SECTIONS 363 AND 365 OF THE BANKRUPTCY CODE AUTHORIZING THE DEBTORS-IN-POSSESSION TO TERMINATE OR ASSUME, ASSIGN AND SELL CERTAIN NON-RESIDENTIAL REAL PROPERTY LEASES (related document(s)13, 1198, 1409) Order Signed on 12/20/2024. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C (Part 1) # 4 Exhibit C (Part 2)) (AJL) (Entered: 12/20/2024) |
12/20/2024 | 1409 | Certification of Counsel Regarding Fourth Order Pursuant to Section 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-Possession to Terminate or Assume, Assign and Sell Certain Non-Residential Real Property Leases (related document(s)13, 1198) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Rogers Churchill, Sophie) (Entered: 12/20/2024) |
12/20/2024 | 1408 | ORDER AUTHORIZING FILING UNDER SEAL THE SUPPLEMENTAL DECLARATION OF CLIFF ZUCKER IN SUPPORT OF THE APPLICATION ORDER UNDER BANKRUPTCY CODE SECTION 1103 AUTHORIZING THE EMPLOYMENT AND RETENTION OF FTI CONSULTING, INC. AS FINANCIAL ADVISOR FOR THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS EFFECTIVE AS OF SEPTEMBER 25, 20247 (Related Doc # 1207)(related document(s)1207, 1403) Order Signed on 12/20/2024. (AJL) (Entered: 12/20/2024) |
12/20/2024 | 1407 | Order (I) Authorizing and Approving (A) The Debtors' Assumption of and Performance Under the Purchase Agreement and (B) The Sale of the Westminster Assets Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Approving the Settlement and (III) Granting Related Relief (Related Doc # 1262)(related document(s)1262, 1400) Order Signed on 12/20/2024. (Attachments: # 1 Exhibit 1) (AJL) (Entered: 12/20/2024) |
12/20/2024 | 1406 | Motion for Payment of Administrative Expenses/Claims Filed by ECOL Partnership, LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/7/2025. (Attachments: # 1 Notice of Motion # 2 Exhibit 1 # 3 Proposed Form of Order # 4 Certificate of Service) (Phillips, Marc) (Entered: 12/20/2024) |
12/20/2024 | 1405 | Notice of Appearance. Filed by Carrollton-White Marsh, LLC. (Rost, Bradshaw) (Entered: 12/20/2024) |
12/20/2024 | 1404 | Motion to Compel Immediate Payment of Stub Rent Filed by Lebanon Windermere, LLC, Paragon Windermere, LLC. Hearing scheduled for 1/21/2025 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 1/3/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service) (Simon, Christopher) (Entered: 12/20/2024) |
12/20/2024 | 1403 | Certificate of No Objection Regarding Motion to File Under Seal the Supplemental Declaration of Cliff Zucker in Support of the Application Order Under Bankruptcy Code Section 1103 Authorizing the Employment and Retention of FTI Consulting, Inc. as Financial Advisor for the Official Committee of Unsecured Creditors Effective as of September 25, 2024 (related document(s)1207) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 12/20/2024) |
12/20/2024 | 1402 | Court Date & Time [12/19/2024 01:04:03 PM]. File Size [ 22471 KB ]. Run Time [ 01:43:28 ]. (admin). (Entered: 12/20/2024) |
12/20/2024 | 1401 | Hearing Held/Court Sign-In Sheet for hearing 12/19/2024 (related document(s)1383) (SJM) (Entered: 12/20/2024) |
12/19/2024 | 1400 | Certification of Counsel Regarding Order (I) Authorizing and Approving (A) The Debtors' Assumption of and Performance Under the Purchase Agreement and (B) The Sale of the Westminster Assets Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Approving the Settlement and (III) Granting Related Relief (related document(s)1262) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 12/19/2024) |
12/19/2024 | 1399 | Monthly Application for Compensation // Third Monthly Fee Statement of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the period November 1, 2024 to and Including November 30, 2024 Filed by Morris, Nichols, Arsht & Tunnell LLP. Objections due by 1/9/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Rogers Churchill, Sophie) (Entered: 12/19/2024) |
12/19/2024 | 1398 | Exhibit(s) // Notice of Status Conference Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 12/19/2024) |
12/19/2024 | 1397 | Exhibit(s) // Seventh Notice of Filing of List of Additional Closing Stores Pursuant to the Final Order (I) Authorizing Debtors to Assume the Consulting Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief (related document(s)576) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 12/19/2024) |
12/19/2024 | 1396 | Withdrawal of Claim . Filed by Douglas County Tax Commissioner's Office. (SJM) (Entered: 12/19/2024) |
12/19/2024 | 1395 | Affidavit/Declaration of Mailing of Engels Medina Regarding Fourth Notice of Successful Bidders, Motion of Debtors for Entry of an Order Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Cases, and Combined First Monthly Fee Application of Deloitte & Touche LLP for Compensation for Services Rendered as Independent Auditor to the Debtors for the Period from September 9, 2024 through October 31, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)1311, 1312, 1314) (Steele, Benjamin) (Entered: 12/19/2024) |
12/19/2024 | 1394 | Motion to Appear pro hac vice for Danielle Mashburn-Myrick of PHELPS DUNBAR LLP. Receipt Number ADEDC-457, Filed by Delta Furniture Manufacturing, LLC, Independent Furniture Supply Co., Inc., Peak Living, Inc.. (Miller, Evan) (Entered: 12/19/2024) |
12/19/2024 | 1393 | Order Approving Motion for Admission pro hac vice of Erin P. Severini (Related Doc 1390) (related document(s)1390). Signed on 12/19/2024. (AJL) Modified text on 12/19/2024 (SJS). (Entered: 12/19/2024) |
12/19/2024 | 1392 | Notice of Appearance. Filed by Independent Furniture Supply Co., Inc., Delta Furniture Manufacturing, LLC, Peak Living, Inc.. (Attachments: # 1 Certificate of Service) (Miller, Evan) (Entered: 12/19/2024) |
12/19/2024 | 1391 | Supplemental Declaration of Darren Azman in Support of the Application of the Official Committee of Unsecured Creditors of Big Lots, Inc., et al., to Retain and Employ McDermott Will & Emery LLP as Counsel, Effective September 24, 2024 (related document(s)552, 1083) Filed by Official Committee of Unsecured Creditors. (Newman, Stacy) (Entered: 12/19/2024) |
12/19/2024 | 1390 | Motion to Appear pro hac vice of Erin P. Severini. Receipt Number 4574075, Filed by BancKentucky, Inc., Ramsey Pike, LLC, Tempur Sealy International, Inc. and its affiliates, WPG Legacy, LLC, WPG Management Associates, Inc.. (Kaufman, Susan) (Entered: 12/19/2024) |
12/19/2024 | 1389 | Order Granting Motion To Allow Late Filing Of Objection of Jewell Square, RLLP To Cure Amount (Related Doc # 1102)(related document(s)1102) Order Signed on 12/19/2024. (AJL) (Entered: 12/19/2024) |
12/18/2024 | 1388 | Certificate of No Objection - No Order Required Regarding First Monthly Fee Statement of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the Period September 9, 2024, Through and Including September 30, 2024 (related document(s)1252) Filed by Morris, Nichols, Arsht & Tunnell LLP. (Sawyer, Casey) (Entered: 12/18/2024) |
12/18/2024 | 1387 | Joinder //Joinder of Certain Utility Companies to the Motion of the Official Committee of Unsecured Creditors to (I) Enforce the Final DIP Order and Compel Payment of Stub Rent and Section 503(b)(9) Claims, or (II) in the Alternative, Convert These Cases Under Chapter 7 of the Bankruptcy Code (related document(s)1360) Filed by Atlantic City Electric Company, Baltimore Gas and Electric Company, Boston Gas Company, CenterPoint Energy Resources Corp., Commonwealth Edison Company, Consolidated Edison Company of New York, Inc., Constellation NewEnergy - Gas Division, LLC, Constellation NewEnergy, Inc., Delmarva Power & Light Company, Jersey Central Power & Light Company, KeySpan Energy Delivery Long Island, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, New York State Electric and Gas Corporation, Niagara Mohawk Power Corporation, Ohio Edison Company, PECO Energy Company, Pennsylvania Electric Company, Pennsylvania Power Company, Potomac Edison Company, Rochester Gas & Electric Corporation, The Cleveland Electric Illuminating Company, The Potomac Electric Power Company, Toledo Edison Company, Tucson Electric Power Company, UNS Electric, Inc., UNS Gas, Inc., West Penn Power Company. (Attachments: # 1 Certificate of Service) (Taylor, William) (Entered: 12/18/2024) |
12/18/2024 | 1386 | Order Approving Motion for Admission pro hac vice (Related Doc # 1384) (related document(s)1384) Order Signed on 12/18/2024. (AJL) (Entered: 12/18/2024) |
12/18/2024 | 1385 | Supplemental Objection to Cure Notice and Reservation of Rights (related document(s)511, 821) Filed by BVB-NC, LLC (Attachments: # 1 Exhibit A - Affidavit - B.V. Belk) (Leonhardt, Scott) (Entered: 12/18/2024) |
12/18/2024 | 1384 | Motion to Appear pro hac vice re: Russell R. Johnson, III, Esq. Receipt Number 4334920, Filed by Appalachian Power Company, Arizona Public Service Company, Atlantic City Electric Company, Baltimore Gas and Electric Company, Boston Gas Company, CenterPoint Energy Resources Corp., Central Maine Power Company, Commonwealth Edison Company, Consolidated Edison Company of New York, Inc., Constellation NewEnergy - Gas Division, LLC, Constellation NewEnergy, Inc., Delmarva Power & Light Company, Dominion Energy South Carolina, Inc., Entergy Arkansas, LLC, Entergy Louisiana, LLC, Entergy Mississippi, LLC, Entergy Texas, Inc., Eversource Gas of Massachusetts, Florida Power & Light Company, Georgia Power Company, Indiana Michigan Power Company, Jersey Central Power & Light Company, KeySpan Energy Delivery Long Island, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, NStar East Electric, NStar Electric Company, New York State Electric and Gas Corporation, Niagara Mohawk Power Corporation, Ohio Edison Company, Ohio Power Company, Oklahoma Gas and Electric Company, Orange & Rockland Utilities, Inc., PECO Energy Company, PSEG Long Island, Pennsylvania Electric Company, Pennsylvania Power Company, Peoples Gas System, Inc., Potomac Edison Company, Public Service Company of New Hampshire, Public Service Company of North Carolina Incorporated, Public Service Company of Oklahoma, Rochester Gas & Electric Corporation, Salt River Project, San Diego Gas and Electric Company, Southern California Edison Company, Southern California Gas Company, Southwestern Electric Power Company, Symmetry Energy Solutions, LLC, Tampa Electric Company, The Cleveland Electric Illuminating Company, The Connecticut Light & Power Company, The East Ohio Gas Company d/b/a Enbridge Gas Ohio, The Potomac Electric Power Company, Toledo Edison Company, Tucson Electric Power Company, UNS Electric, Inc., UNS Gas, Inc., Virginia Electric and Power Company d/b/a Dominion Energy Virginia, West Penn Power Company, Western Massachusetts, Yankee Gas Services Company. (Taylor, William) (Entered: 12/18/2024) |
12/18/2024 | 1383 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 12/19/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 12/18/2024) |
12/18/2024 | 1382 | ORDER APPROVING STIPULATION GRANTING CALITEX, LLC AND VANYARMOUTH, LLC RELIEF FROM THE AUTOMATIC STAY TO ALLOW APPEAL TO PROCEED (related document(s)1308, 1328) Order Signed on 12/18/2024. (Attachments: # 1 Exhibit A) (AJL) (Entered: 12/18/2024) |
12/18/2024 | 1381 | Exhibit(s) Notice of Filing of Proposed Order Pursuant to Section 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-Possession to Terminate or Assume, Assign and Sell Certain Non-Residential Real Property (related document(s)1198) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 12/18/2024) |
12/18/2024 | 1380 | Order Approving Motion for Admission pro hac vice (Related Doc # 1379) (related document(s)1379) Order Signed on 12/18/2024. (AJL) (Entered: 12/18/2024) |
12/18/2024 | 1379 | Motion to Appear pro hac vice of Vincent Cahill. Receipt Number 4573116, Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 12/18/2024) |
12/17/2024 | 1378 | Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Second Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (and the Abandonment of Property), Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts, Notice of Disposition of Lease for Store #4054, Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount, Final Order (I) Authorizing Debtors to Assume the Consulting Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief, Order Authorizing the Debtors to File the Omnibus Reply in Support of the Store Closing Motion, Bidding Procedures Motion and DIP Motion, Order Pursuant to Sections 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-possession to Terminate or Assume, Assign and Sell Certain Non-residential Real Property Leases, Notice of Closing of Lease Sale of West Bend Lease, and Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of October 31, 2024 and (B) Abandon Certain Personal Property and (II) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)478, 488, 511, 576, 585, 729, 792, 812) (Steele, Benjamin) (Entered: 12/17/2024) |
12/17/2024 | 1377 | Monthly Application for Compensation // Combined First Monthly Fee Application of PwC US Tax LLP as Tax Compliance and Tax Advisory Services Provider to the Debtors for Compensation and Reimbursement of Expenses for the period from September 9, 2024 to October 31, 2024 Filed by PwC US Tax LLP. Objections due by 1/7/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Sawyer, Casey) (Entered: 12/17/2024) |
12/17/2024 | 1376 | Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts and Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount. Filed by Kroll Restructuring Administration LLC. (related document(s)511, 683) (Steele, Benjamin) (Entered: 12/17/2024) |
12/17/2024 | 1375 | Declaration of Emilio Amendola of A&G Real Estate Partners, in Support of Order (I) Authorizing and Approving the Sale of Certain of the Debtors' Assets Free and Clear of All Claims, Liens, Rights, Interests, Encumbrances, and Other Assumed Liabilities and Permitted Encumbrances, (II) Authorizing and Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (related document(s)13, 1198) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 12/17/2024) |
12/17/2024 | 1374 | Affidavit/Declaration of Mailing of Amy Castillo Regarding Second Monthly Fee Statement of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2024, through and Including October 31, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)1318) (Malo, David) (Entered: 12/17/2024) |
12/17/2024 | 1373 | Order Approving Motion for Admission pro hac vice of Matthew R. Brock (Related Doc 1370) (related document(s)1370). Signed on 12/17/2024. (AJL) Modified text on 12/18/2024 (SJS). (Entered: 12/17/2024) |
12/17/2024 | 1372 | Certificate of No Objection - No Order Required Regarding First Monthly Fee Application of McDermott Will & Emery LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the Period from September 24, 2024 Through October 31, 2024 (related document(s)1247) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 12/17/2024) |
12/17/2024 | 1371 | First Application for Compensation of Vorys, Sater, Seymour and Pease LLP for Services Rendered as Ordinary Course Professional to the Debtors for the period September 9, 2024 to November 30, 2024 Filed by Vorys, Sater, Seymour and Pease LLP. Objections due by 1/7/2025. (Attachments: # 1 Notice # 2 Exhibit A) (Cobb, Tiffany) (Entered: 12/17/2024) |
12/17/2024 | 1370 | Motion to Appear pro hac vice of Matthew R. Brock. Receipt Number 4572582, Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 12/17/2024) |
12/17/2024 | 1369 | Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 12/19/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Butz, Daniel) (Entered: 12/17/2024) |
12/17/2024 | 1368 | Affidavit/Declaration of Mailing of Sonia Akter Regarding Declaration of Disinterestedness of Robbins Geller Rudman & Dowd LLP in Support of Employment of Robbins Geller Rudman & Dowd LLP as a Professional Utilized in the Ordinary Course of Business, and Notice of Supplement to List of Ordinary Course Professionals. Filed by Kroll Restructuring Administration LLC. (related document(s)1179, 1180) (Malo, David) (Entered: 12/17/2024) |
12/17/2024 | 1367 | Monthly Application for Compensation // Third Monthly Fee Statement of Davis Polk & Wardwell LLP, as Bankruptcy Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of all Actual and Necessary Expenses Incurred for the period November 1, 2024 to November 30, 2024. Filed by Davis Polk & Wardwell LLP. Objections due by 1/7/2025. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Sawyer, Casey) (Entered: 12/17/2024) |
12/17/2024 | 1366 | Order Granting Motion of The Official Committee Of Unsecured Creditor To Shorten Notice Period With Respect To Motion of The Official Committee Of Unsecured Creditors To (I) Enforce The Final DIP Order And Compel Payment Of Stub Rent And Section 503(b) (9) Claims, Or (II) In The Alternative, Convert These Cases To Cases Under Chapter 7 Of The Bankruptcy Code (Related Doc # 1361)(related document(s)1361) Order Signed on 12/17/2024. (AJL) (Entered: 12/17/2024) |
12/17/2024 | 1365 | Order Approving Motion for Admission pro hac vice (Related Doc # 1364) (related document(s)1364) Order Signed on 12/17/2024. (AJL) (Entered: 12/17/2024) |
12/17/2024 | 1364 | Motion to Appear pro hac vice of Brendan G. Best of Varnum LLP. Receipt Number 4555239, Filed by 5620 Nolensville Pike, LLC. (Root, Alan) (Entered: 12/17/2024) |
12/17/2024 | Attorney Brendan Gregg Best and Alan Michael Root for 5620 Nolensville Pike, LLC added to case Filed by 5620 Nolensville Pike, LLC. (Root, Alan) (Entered: 12/17/2024) | |
12/17/2024 | 1363 | Notice of Appearance. Filed by 5620 Nolensville Pike, LLC. (Root, Alan) (Entered: 12/17/2024) |
12/16/2024 | 1362 | Certificate of Mailing . Filed by Official Committee of Unsecured Creditors. (related document(s)1360, 1361) (Matthews, Gene) (Entered: 12/16/2024) |
12/16/2024 | 1361 | Motion to Shorten (Motion of the Official Committee of Unsecured Creditors to Shorten Notice Period With Respect to Motion of the Official Committee of Unsecured Creditors to (I) Enforce the Final DIP Order and Compel Payment of Stub Rent and Section 503(b)(9) Claims, or (II) in the Alternative, Convert These Cases to Cases Under Chapter 7 of the Bankruptcy Code) (related document(s)1360) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A - Proposed Order) (Alberto, Justin) (Entered: 12/16/2024) |
12/16/2024 | 1360 | Motion to Compel (Motion of the Official Committee of Unsecured Creditors to (I) Enforce the Final DIP Order and Compel Payment of Stub Rent and Section 503(b)(9) Claims, or (II) in the Alternative, Convert These Cases to Cases Under Chapter 7 of the Bankruptcy Code). Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibits A - E) (Alberto, Justin) (Entered: 12/16/2024) |
12/16/2024 | 1359 | Monthly Application for Compensation (First) of FTI Consulting, Inc. for Compensation and Reimbursement of Expenses as Financial Advisors to the Official Committee of Unsecured Creditors for the period from September 25, 2024 to October 31, 2024. Filed by Official Committee of Unsecured Creditors. Objections due by 1/6/2025. (Attachments: # 1 Notice of Fee Application # 2 Exhibits A - E) (Newman, Stacy) (Entered: 12/16/2024) |
12/16/2024 | 1358 | Certificate of No Objection - No Order Required Regarding First Monthly Fee Application of Cole Schotz P.C., Special Real Estate Counsel, Efficiency Counsel and Delaware Counsel to the Committee, for Allowance of Compensation and Reimbursement of Expenses for the Period from September 24, 2024 through October 31, 2024 (related document(s)1234) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 12/16/2024) |
12/16/2024 | 1357 | Exhibit(s) // Notice of Rate Change for Morris, Nichols, Arsht & Tunnell LLP (related document(s)587) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 12/16/2024) |
12/16/2024 | 1356 | Objection // Debtors' Objection to Attic Products, Dan Dee International, LLC, and Dewan & Sons' Motion for Allowance and Payment of Administrative Claims (related document(s)1259) Filed by Big Lots, Inc. (Rogers Churchill, Sophie) (Entered: 12/16/2024) |
12/16/2024 | 1355 | Order Scheduling Omnibus Hearings. (Related document(s)1354) Omnibus Hearings scheduled for 1/21/2025 at 01:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 12/16/2024. (AJL) (Entered: 12/16/2024) |
12/16/2024 | 1354 | Certification of Counsel Regarding Omnibus Hearing Date Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 12/16/2024) |
12/16/2024 | 1353 | Notice of Intent - Request for Status Conference (related document(s)584, 1232) Filed by ROP North Hills, LLC, 511 SR7 Owner, LLC, Expressway Marketplace, LLC, First Main Marketplace, LLC, GC Ambassador Row LLC, LA Retail I, LLC, Oakwood 900 Partners, LLC, Rio Grande Investment, Inc., River Oaks Properties, Ltd., The North Los Altos Shopping Center. (Attachments: # 1 Certificate of Service) (Roglen, Laurel) (Entered: 12/16/2024) |
12/16/2024 | 1352 | Declaration in Support // Declaration of Jonathan Caruso in Support of Debtors' Omnibus Objection to Motions for Relief from Automatic Stay Under Section 362 of the Bankruptcy Code (related document(s)1103) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 12/16/2024) |
12/13/2024 | 1351 | Motion to Extend // Motion of Debtors for Entry of an Order (I) Extending Time to Assume or Reject Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief Filed by Big Lots, Inc.. Objections due by 12/27/2024. (Attachments: # 1 Notice # 2 Exhibit A) (Rogers Churchill, Sophie) (Entered: 12/13/2024) |
12/13/2024 | 1350 | Objection // Ross Stores, Inc.'s Objection to Debtors' Fourth Notice of Successful Bidders with Respect to the Auction of Certain of the Debtors' Lease Assets and Assumption and Assignment of Certain Unexpired Leases (related document(s)1198, 1312) Filed by Ross Stores, Inc. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Johnson, Ericka) (Entered: 12/13/2024) |
12/13/2024 | 1349 | Order Authorizing the Filing Under Seal Exhibits Attached to the Declaration of Adam L. Shpeen in Support of Debtors Response to (A) Emergency Motions to Extend the Challenge Deadline, (B) Supplemental Limited Objection of the Official Committee of Unsecured Creditors to Proposed Sale of Substantially all of the Debtors Assets, and (C) Motion of the Official Committee of Unsecured Creditors to Shorten Notice and Schedule Expedited Hearing (related document(s)1294, 1345) Order Signed on 12/13/2024. (PS) (Entered: 12/13/2024) |
12/13/2024 | 1348 | Order Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Cases (related document(s)1314, 1344) Order Signed on 12/13/2024. (PS) (Entered: 12/13/2024) |
12/13/2024 | 1347 | Certificate of No Objection Regarding Motion of Debtors for Entry of an Order (I) Authorizing and Approving (A) The Debtors' Assumption of and Performance Under the Purchase Agreement and (B) The Sale of the Westminster Assets Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Approving the Settlement and (III) Granting Related Relief (related document(s)1262) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 12/13/2024) |
12/13/2024 | 1346 | Objection of 5620 Nolensville Pike, LLC to Proposed Assignment of Lease to Burlington Coat Factory Warehouse Corporation (related document(s)1236, 1312) Filed by 5620 Nolensville Pike, LLC (Attachments: # 1 Exhibit 1 - Lease # 2 Exhibit 2 - Excerpt of Ross Lease # 3 Certificate of Service) (Root, Alan) (Entered: 12/13/2024) |
12/13/2024 | 1345 | Certificate of No Objection Regarding Debtors' Motion for Entry of an Order Authorizing the Filing Under Seal Exhibits Attached to the Declaration of Adam L. Shpeen in Support of Debtors' Response to (A) Emergency Motions to Extend the Challenge Deadline, (B) Supplemental Limited Objection of the Official Committee of Unsecured Creditors to Proposed Sale of Substantially All of the Debtors' Assets, and (C) Motion of the Official Committee of Unsecured Creditors to Shorten Notice and Schedule Expedited Hearing (related document(s)1294) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 12/13/2024) |
12/13/2024 | 1344 | Certificate of No Objection Regarding Motion of Debtors for Entry of an Order Extending the Debtors' Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors' Chapter 11 Cases (related document(s)1314) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 12/13/2024) |
12/13/2024 | 1343 | Notice of Appearance. Filed by NP-AC Industrial Holdings, LLC. (Kotler, Lawrence) (Entered: 12/13/2024) |
12/13/2024 | 1342 | Order Approving Motion for Admission pro hac vice of James E. Rossow Jr. (Related Doc # 1340) Order Signed on 12/13/2024. (PS) (Entered: 12/13/2024) |
12/13/2024 | Attorney James E Rossow, Jr and Karen C. Bifferato for ALDI Inc. added to case Filed by ALDI Inc.. (Bifferato, Karen) (Entered: 12/13/2024) | |
12/13/2024 | 1341 | Notice of Appearance. Filed by ALDI Inc.. (Bifferato, Karen) (Entered: 12/13/2024) |
12/13/2024 | 1340 | Motion to Appear pro hac vice of James E. Rossow Jr., Esq.. Receipt Number 4569537, Filed by ALDI Inc.. (Bifferato, Karen) (Entered: 12/13/2024) |
12/12/2024 | 1339 | Affidavit/Declaration of Mailing of Engels Medina Regarding Second Monthly Fee Statement of Davis Polk & Wardwell LLP, as Bankruptcy Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the Period October 1, 2024, through and Including October 31, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)1305) (Malo, David) (Entered: 12/12/2024) |
12/12/2024 | 1338 | Amended Objection to Cure Amount (related document(s)683, 1039) Filed by Jewell Square, RLLP (Garber, Aaron) (Entered: 12/12/2024) |
12/12/2024 | 1337 | Limited Objection and Reservation of Rights to the Assumption and Assignment of Lease Pursuant to the Lease Sales Procedures (related document(s)1236, 1312) Filed by Premium Asset Management, Inc. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (McDaniel, Garvan) (Entered: 12/12/2024) |
12/12/2024 | 1336 | Objection of Landlord AP Growth Properties, LP to Debtors Proposed Assumption and Assignment and Cure Cost Estimate, and Reservation of Rights Filed by AP GROWTH PROPERTIES, LP (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 12/12/2024) |
12/12/2024 | 1335 | Amended Objection of Landlord Pleasanton Partners, L.P. to Debtors Proposed Assumption and Assignment and Cure Cost Estimate, and Reservation of Rights (related document(s)18, 511, 612, 683, 979) Filed by PLEASANTON PARTNERS, LP (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 12/12/2024) |
12/12/2024 | 1334 | Amended Objection of Landlord KAMS Partners, L.P. to Debtors Proposed Assumption and Assignment and Cure Cost Estimate, and Reservation of Rights (related document(s)18, 511, 612, 683, 978) Filed by KAMS PARTNERS, LP (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 12/12/2024) |
12/12/2024 | 1333 | Amended Objection of Landlord Mesilla Valley Business Partners, LLC to Debtors Proposed Assumption and As-signment and Cure Cost Estimate, and Reservation of Rights (related document(s)18, 511, 612, 683, 973) Filed by MESILLA VALLEY BUSINESS PARTNERS, LLC (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 12/12/2024) |
12/12/2024 | 1332 | Amended Objection of Landlord Ten East Partners, LP to Debtors Proposed Assumption and Assignment and Cure Cost Estimate, and Reservation of Rights (related document(s)18, 511, 612, 683, 977) Filed by TEN EAST PARTNERS, L.P. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 12/12/2024) |
12/12/2024 | 1331 | Amended Objection of Landlord Cielo Paso Parke Green, LP to Debtors Proposed Assumption and Assignment of Certain Unexpired Leases (related document(s)18, 511, 612, 683, 1236, 1312) Filed by Cielo Paso Park Green, LP (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 12/12/2024) |
12/12/2024 | 1330 | Objection of Loop 288 Properties, LLC to Fourth Notice of (A) Bid Deadline, (B) Sale Hearing, and (C) Potential Assumption and Assignment of Certain Unexpired Leases (related document(s)1236) Filed by Loop 288 Properties, LLC (Attachments: # 1 Certificate of Service) (Johnson, Ericka) (Entered: 12/12/2024) |
12/12/2024 | 1329 | Limited Objection and Reservation of Rights of the Kin Landlords to Debtors' Fourth Notice of Successful Bidders with Respect to the Auction of Certain of the Debtors' Lease Assets and Assumption and Assignment of Certain Unexpired Leases (related document(s)13, 1198, 1236, 1312) Filed by Kin Properties, Inc., Nasan LLC, Pasan LLC, Esan LLC, Alisan LLC, Fundamentals Company, Inc., Oakland Realty Company, Inc., Roseff LLC, Hall Properties Company, Nathan Jeffrey LLC, Jasan LLC, Fort Way (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Johnson, Ericka) (Entered: 12/12/2024) |
12/12/2024 | 1328 | Certification of Counsel for Stipulation Regarding Resolution of Motion of Calitex, LLC and Vanyarmouth, LLC for Order Granting Relief from the Automatic Stay (related document(s)1308) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Sawyer, Casey) (Entered: 12/12/2024) |
12/11/2024 | 1327 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Declaration of Disinterestedness of Kevin C. Hines in Support of Employment of Nuzzo & Roberts LLC as a Professional Utilized in the Ordinary Course of Business. Filed by Kroll Restructuring Administration LLC. (related document(s)1299) (Steele, Benjamin) (Entered: 12/11/2024) |
12/11/2024 | 1326 | Affidavit/Declaration of Mailing of Melissa Diaz Regarding Second Supplemental Declaration of Robert J. Dehney, Sr. in Further Support of the Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Morris, Nichols, Arsht & Tunnell LLP as Co-Counsel for the Debtors Nunc Pro Tunc to the Petition Date, Declaration of Disinterestedness of Secrest Wardle in Support of Employment of Secrest Wardle as a Professional Utilized in the Ordinary Course of Business, and First Monthly Fee Statement of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of all Actual and Necessary Expenses Incurred for the Period September 9, 2024 through and Including September 30, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)1248, 1251, 1252) (Steele, Benjamin) (Entered: 12/11/2024) |
12/11/2024 | 1325 | Limited Objection And Reservation Of Rights Of WPG Legacy, LLC To The Assumption And Assignment Of Lease Pursuant To The Lease Sale Procedures (related document(s)13, 1198, 1236, 1312) Filed by WPG Legacy, LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Kaufman, Susan) (Entered: 12/11/2024) |
12/11/2024 | 1324 | Objection of B & B Cash Grocery Stores, Inc. to Debtors' Fourth Notice of (A) Bid Deadline, (B) Sale Hearing, and (C) Potential Assumption and Assignment of Certain Unexpired Leases (related document(s)1236) Filed by B & B Cash Grocery Stores, Inc. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Certificate of Service) (Mann, Kevin) (Entered: 12/11/2024) |
12/11/2024 | 1323 | Affidavit/Declaration of Mailing of Christine Porter Regarding Bar Date Notice, and Proof of Claim Form. Filed by Kroll Restructuring Administration LLC. (related document(s)1195) (Steele, Benjamin) (Entered: 12/11/2024) |
12/10/2024 | 1322 | Notice of Change of Address for Quinn Emanuel Urquhart & Sullivan, LLP Filed by Blue Owl Real Estate Capital LLC. (Pacitti, Domenic) (Entered: 12/10/2024) |
12/9/2024 | 1321 | Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount, Nexus Capital Management LP Adequate Assurance Package, Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts, and Notice of Sale, Bidding Procedures, Auction, and Sale Hearing. Filed by Kroll Restructuring Administration LLC. (related document(s)511, 683) (Malo, David) (Entered: 12/09/2024) |
12/9/2024 | 1320 | Limited Objection and Reservation of Rights of Uncas International LLC to Sixth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)1245) Filed by Uncas International LLC (Attachments: # 1 Certificate of Service) (Mann, Kevin) (Entered: 12/09/2024) |
12/6/2024 | 1319 | Affidavit/Declaration of Mailing of Nicholas Vass Regarding Order Rejecting Unexpired Leases, Order (I) Establishing Certain Bar Dates for Filing Proofs of Claim Against the Debtors, and (II) Granting Related Relief, Including Notice and Filing Procedures, Debtors Response to Emergency Motions, Notice of Amended Agenda for Hearing Scheduled for November 21, 2024, at 10:30 a.m. (ET), and Declaration of Disinterestedness of Adam G. Cohen, Esq. in Support of Employment of Davids & Cohen, P.C. as a Professional Utilized in the Ordinary Course of Business. Filed by Kroll Restructuring Administration LLC. (related document(s)1187, 1188, 1193, 1199, 1201) (Steele, Benjamin) (Entered: 12/06/2024) |
12/6/2024 | 1318 | Monthly Application for Compensation // Second Monthly Fee Statement of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of all Actual and Necessary Expenses Incurred for the period October 1, 2024 to October 31, 2024. Filed by Morris, Nichols, Arsht & Tunnell LLP. Objections due by 12/27/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Rogers Churchill, Sophie) (Entered: 12/06/2024) |
12/6/2024 | 1317 | ORDER PURSUANT TO SECTIONS 363 AND 365 OF THE BANKRUPTCY CODE AUTHORIZING THE DEBTORS-IN-POSSESSION TO TERMINATE OR ASSUME, ASSIGN AND SELL CERTAIN NON-RESIDENTIAL REAL PROPERTY LEASES (related document(s)13, 460, 616, 729, 1285) Order Signed on 12/6/2024. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AJL) (Entered: 12/06/2024) |
12/6/2024 | 1316 | ORDER PURSUANT TO SECTIONS 363 AND 365 OF THE BANKRUPTCY CODE AUTHORIZING THE DEBTORS-IN-POSSESSION TO TERMINATE OR ASSUME, ASSIGN AND SELL CERTAIN NON-RESIDENTIAL REAL PROPERTY LEASES (related document(s)13, 400, 1307) Order Signed on 12/6/2024. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AJL) (Entered: 12/06/2024) |
12/6/2024 | 1315 | ORDER PURSUANT TO SECTIONS 363 AND 365 OF THE BANKRUPTCY CODE AUTHORIZING THE DEBTORS-IN-POSSESSION TO TERMINATE OR ASSUME, ASSIGN AND SELL CERTAIN NON-RESIDENTIAL REAL PROPERTY LEASES (related document(s)13, 400, 1307) Order Signed on 12/6/2024. (Attachments: # 1 Exhibit A # 2 Exhibit B) (AJL) Modified on 12/9/2024 (SJM). (Entered: 12/06/2024) |
12/5/2024 | 1314 | Motion to Extend // Motion of Debtors for Entry of an Order Extending the Debtors Time to File Notices of Removal of Claims and Causes of Action Related to the Debtors Chapter 11 Cases Filed by Big Lots, Inc.. Objections due by 12/12/2024. (Attachments: # 1 Notice # 2 Exhibit A) (Sawyer, Casey) (Entered: 12/05/2024) |
12/5/2024 | 1313 | Affidavit/Declaration of Mailing of Melissa Diaz Regarding Order Pursuant to Sections 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-Possession to Terminate or Assume, Assign and Sell Certain Non-Residential Real Property Leases, Order (I) Approving the Asset Purchase Agreement, (II) Authorizing and Approving the Sale of Certain of the Debtors Assets Free and Clear of All Claims, Liens, Rights, Interests, Encumbrances, and Other Assumed Liabilities and Permitted Encumbrances, (III) Authorizing and Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (IV) Granting Related Relief, and Notice of Rescheduled Hearing. Filed by Kroll Restructuring Administration LLC. (related document(s)1231, 1232, 1233) (Malo, David) (Entered: 12/05/2024) |
12/5/2024 | 1312 | Exhibit(s) // Fourth Notice of Successful Bidders with Respect to the Auction of Certain of the Debtors' Lease Assets and Assumption and Assignment of Certain Unexpired Leases (related document(s)1198) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 12/05/2024) |
12/5/2024 | 1311 | Application for Compensation // Combined First Monthly Fee Application of Deloitte & Touche LLP for Compensation for Services Rendered as Independent Auditor to the Debtors for the period September 9, 2024 to October 31, 2024 Filed by Deloitte & Touche LLP. Objections due by 12/26/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Sawyer, Casey) (Entered: 12/05/2024) |
12/5/2024 | 1310 | Notice of Withdrawal of the Objection to Cure Amount and Reservation of Rights of Sun Life Assurance Company of Canada (related document(s)855) Filed by Sun Life Assurance Company of Canada. (Allinson, III, Elihu) (Entered: 12/05/2024) |
12/5/2024 | 1309 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-11967-JKS) [motion,mrlfsty] ( 199.00). Receipt Number A11924513, amount $ 199.00. (U.S. Treasury) (Entered: 12/05/2024) |
12/5/2024 | 1308 | Motion for Relief from Stay (FEE) . Fee Amount $199. Filed by Calitex, LLC and Vanyarmouth, LLC. Hearing scheduled for 12/19/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/12/2024. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (Tobia, James) (Entered: 12/05/2024) |
12/5/2024 | 1307 | Supplemental Certification of Counsel Regarding Agreed Order Pursuant to Sections 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-Possession to Assume, Assign and Sell Its Union, New Jersey Real Property Lease for Store No. 4720 (related document(s)13, 650, 1231) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Rogers Churchill, Sophie) (Entered: 12/05/2024) |
12/5/2024 | 1306 | Monthly Application for Compensation / Second Monthly Fee Application of Cole Schotz P.C., Special Real Estate Counsel, Efficiency Counsel and Delaware Counsel to the Committee, for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2024 to November 30, 2024 Filed by Official Committee of Unsecured Creditors. Objections due by 12/26/2024. (Attachments: # 1 Notice # 2 Exhibit (s) A - C) (Newman, Stacy) (Entered: 12/05/2024) |
12/4/2024 | 1305 | Monthly Application for Compensation // Second Monthly Fee Statement of Davis Polk & Wardwell LLP, as Bankruptcy Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the period October 1, 2024 to and Including October 31, 2024 Filed by Davis Polk & Wardwell LLP. Objections due by 12/26/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Sawyer, Casey) (Entered: 12/04/2024) |
12/4/2024 | 1304 | Affidavit/Declaration of Mailing of Alain B. Francoeur Regarding Motion of Debtors for Entry of an Order (I) Authorizing and Approving (A) The Debtors Assumption of and Performance Under the Purchase Agreement and (B) The Sale of the Westminster Assets Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Approving the Settlement and (III) Granting Related Relief, and Declaration of Chris Macke, Vice President, Legal Real Estate of Big Lots, Inc. in Support of Motion of Debtors for Entry of an Order (I) Authorizing and Approving (A) The Debtors Assumption of and Performance Under the Purchase Agreement, and (B) The Sale of the Westminster Assets Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Approving the Settlement and (III) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)1262, 1263) (Steele, Benjamin) (Entered: 12/04/2024) |
12/4/2024 | 1303 | Affidavit/Declaration of Mailing of Tariful Huq Regarding Fourth Interim Order Regarding Lease Sale, December Lease Auction Cure Cost Notice, December Lease Sale Abandonment Notice, December Lease Sale Disposal Notice, Order Denying Blue Owl Motion to Extend Time, Sixth Rejection Notice, and Summary of First Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Chapter 11 Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the Period September 9, 2024 to September 30, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)1198, 1236, 1237, 1238, 1243, 1245) (Steele, Benjamin) (Entered: 12/04/2024) |
12/3/2024 | 1302 | Affidavit/Declaration of Mailing of Jonathan Ruvinov Regarding Omnibus Hearing Order, Debtors' Omnibus Objection to Lift Stay Motions, Declaration of Disinterestedness of Clayton J. Quinn in Support of Employment of the Quinn Law Firm, LLC as a Professional Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Jack E. Trutt in Support of Employment of the Trutt Law Firm, LLC as a Professional Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Sean A. Gordon in Support of Employment of Thompson Hine LLP as a Professional Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Daniel R. Fuerst in Support of Employment of Moore and Van Allen, PLLC as a Professional Utilized in the Ordinary Course of Business, and Declaration of Disinterestedness of Jonathon W. Groza in Support of Employment of Kohrman Jackson & Krantz LLP as a Professional Utilized in the Ordinary Course of Business. Filed by Kroll Restructuring Administration LLC. (related document(s)1091, 1092, 1093, 1097, 1099, 1103, 1104) (Steele, Benjamin) (Entered: 12/03/2024) |
12/3/2024 | 1301 | Certificate of No Objection - No Order Required Regarding First Consolidated Monthly Application of Guggenheim Securities, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banker for the Debtors and Debtors in Possession for the Period from September 9, 2024, to and Including October 31, 2024 (related document(s)1055) Filed by Guggenheim Securities, LLC. (Sawyer, Casey) (Entered: 12/03/2024) |
12/3/2024 | 1300 | Certificate of No Objection - No Order Required Regarding First Monthly Fee Statement of Davis Polk & Wardwell LLP, as Bankruptcy Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of all Actual and Necessary Expenses Incurred for the Period September 9, 2024, through and Including September 30, 2024 (related document(s)1040) Filed by Davis Polk & Wardwell LLP. (Sawyer, Casey) (Entered: 12/03/2024) |
12/3/2024 | 1299 | Declaration in Support // Declaration of Disinterestedness of Kevin C. Hines in Support of Employment of Nuzzo & Roberts LLC as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 12/03/2024) |
12/3/2024 | 1298 | Notice of Withdrawal of Application of Govind Dayam d/b/a Nandini Textile for an Order Compelling Payment of Administrative Expense (related document(s)1113) Filed by Govind Dayama d/b/a Nandini Textile. (Attachments: # 1 Certificate of Service) (Humiston, Shannon) (Entered: 12/03/2024) |
12/2/2024 | 1297 | Notice of Rejection of Lease/Executory Contract // Eighth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (And the Abandonment of Property) (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Rogers Churchill, Sophie) (Entered: 12/02/2024) |
12/2/2024 | 1296 | Notice of Rejection of Lease/Executory Contract // Seventh Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (And the Abandonment of Property) (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Rogers Churchill, Sophie) (Entered: 12/02/2024) |
12/2/2024 | 1295 | Exhibit(s) // Notice of Lease Sale Auction (related document(s)1198) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 12/02/2024) |
12/2/2024 | 1294 | Motion to File Under Seal// Debtors' Motion for Entry of an Order Authorizing the Filing Under Seal Exhibits Attached to the Declaration of Adam L. Shpeen in Support of Debtors' Response to (A) Emergency Motions to Extend the Challenge Deadline, (B) Supplemental Limited Objection of the Official Committee of Unsecured Creditors to Proposed Sale of Substantially All of the Debtors' Assets, and (C) Motion of the Official Committee of Unsecured Creditors to Shorten Notice and Schedule Expedited Hearing Filed by Big Lots, Inc.. Hearing scheduled for 12/19/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/12/2024. (Attachments: # 1 Notice # 2 Exhibit A) (Rogers Churchill, Sophie) (Entered: 12/02/2024) |
12/2/2024 | 1293 | Exhibit(s) // Notice of Filing of Redacted Version of Declaration of Adam L. Shpeen in Support of Debtors' Response to (A) Emergency Motions to Extend the Challenge Deadline, (B) Supplemental Limited Objection of the Official Committee of Unsecured Creditors to Proposed Sale of Substantially All of the Debtors' Assets, and (C) Motion of the Official Committee of Unsecured Creditors to Shorten Notice and Schedule Expedited Hearing (related document(s)1151, 1152, 1154, 1193, 1196) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 12/02/2024) |
12/2/2024 | 1292 | Exhibit(s) // Sixth Notice of Filing of List of Additional Closing Stores Pursuant to the Final Order (I) Authorizing Debtors to Assume the Consulting Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief (related document(s)576) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 12/02/2024) |
12/2/2024 | 1291 | Declaration of Disinterestedness of Secrest Wardle & in Support of Secrest Wardle as a Professional Utilized in the Ordinary Course of Business. (SJM) (Entered: 12/02/2024) |
12/2/2024 | 1290 | Declaration in Support of HH-Laveen, LLC for Allowance and Payment of Administrative Rent (related document(s)1289) Filed by HH-Laveen, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certificate of Service) (Powell, Jason) (Entered: 12/02/2024) |
12/2/2024 | 1289 | Motion for Payment of Administrative Expenses/Claims Filed by HH-Laveen, LLC. (Attachments: # 1 Proposed Form of Order # 2 Certificate of Service) (Powell, Jason) (Entered: 12/02/2024) |
12/2/2024 | 1288 | Objection of Boone Investment Group, LLC to Debtors' Fourth Notice of (A) Bid Deadline, (B) Sale Hearing, and (C) Potential Assumption and Assignment of Certain Unexpired Leases (related document(s)1236) Filed by Boone Investment Group, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Certificate of Service) (Mann, Kevin) (Entered: 12/02/2024) |
12/2/2024 | 1287 | Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of November 30, 2024 and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)461, 666, 1264) Order Signed on 12/2/2024. (Attachments: # 1 Schedule 1) (PS) (Entered: 12/02/2024) |
11/30/2024 | 1286 | Certificate of No Objection REGARDING MOTION TO ALLOW LATE FILING OF OBJECTION OF JEWELL SQUARE, RLLP TO CURE AMOUNT (related document(s)1102) Filed by Jewell Square, RLLP. (Garber, Aaron) (Entered: 11/30/2024) |
11/29/2024 | 1285 | Certification of Counsel Regarding Agreed Order Pursuant to Sections 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-Possession to Assume, Assign and Sell its Stockbridge, Georgia Real Property Lease for Store No. 1171 (related document(s)13, 460, 616, 729) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 11/29/2024) |
11/29/2024 | 1284 | Affidavit/Declaration of Mailing of Nicholas Vass Regarding Notice of Filing of Designation Right Amendment. Filed by Kroll Restructuring Administration LLC. (related document(s)1210) (Malo, David) (Entered: 11/29/2024) |
11/29/2024 | 1283 | Chapter 11 Monthly Operating Report for Case Number 24-11979 for the Month Ending: 11/02/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit) (Rogers Churchill, Sophie) (Entered: 11/29/2024) |
11/29/2024 | 1282 | Chapter 11 Monthly Operating Report for Case Number 24-11982 for the Month Ending: 11/02/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit) (Rogers Churchill, Sophie) (Entered: 11/29/2024) |
11/29/2024 | 1281 | Chapter 11 Monthly Operating Report for Case Number 24-11983 for the Month Ending: 11/02/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit) (Rogers Churchill, Sophie) (Entered: 11/29/2024) |
11/29/2024 | 1280 | Chapter 11 Monthly Operating Report for Case Number 24-11966 for the Month Ending: 11/02/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit) (Rogers Churchill, Sophie) (Entered: 11/29/2024) |
11/29/2024 | 1279 | Chapter 11 Monthly Operating Report for Case Number 24-11977 for the Month Ending: 11/02/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit) (Rogers Churchill, Sophie) (Entered: 11/29/2024) |
11/29/2024 | 1278 | Chapter 11 Monthly Operating Report for Case Number 24-11975 for the Month Ending: 11/02/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit) (Rogers Churchill, Sophie) (Entered: 11/29/2024) |
11/29/2024 | 1277 | Chapter 11 Monthly Operating Report for Case Number 24-11974 for the Month Ending: 11/02/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit) (Rogers Churchill, Sophie) (Entered: 11/29/2024) |
11/29/2024 | 1276 | Chapter 11 Monthly Operating Report for Case Number 24-11968 for the Month Ending: 11/02/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit) (Rogers Churchill, Sophie) (Entered: 11/29/2024) |
11/29/2024 | 1275 | Chapter 11 Monthly Operating Report for Case Number 24-11978 for the Month Ending: 11/02/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit) (Rogers Churchill, Sophie) (Entered: 11/29/2024) |
11/29/2024 | 1274 | Chapter 11 Monthly Operating Report for Case Number 24-11971 for the Month Ending: 11/02/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit) (Rogers Churchill, Sophie) (Entered: 11/29/2024) |
11/29/2024 | 1273 | Chapter 11 Monthly Operating Report for Case Number 24-11972 for the Month Ending: 11/02/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit) (Rogers Churchill, Sophie) (Entered: 11/29/2024) |
11/29/2024 | 1272 | Chapter 11 Monthly Operating Report for Case Number 24-11973 for the Month Ending: 11/02/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit) (Rogers Churchill, Sophie) (Entered: 11/29/2024) |
11/29/2024 | 1271 | Chapter 11 Monthly Operating Report for Case Number 24-11970 for the Month Ending: 11/02/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit) (Rogers Churchill, Sophie) (Entered: 11/29/2024) |
11/29/2024 | 1270 | Chapter 11 Monthly Operating Report for Case Number 24-11976 for the Month Ending: 11/02/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit) (Rogers Churchill, Sophie) (Entered: 11/29/2024) |
11/29/2024 | 1269 | Chapter 11 Monthly Operating Report for Case Number 24-11969 for the Month Ending: 11/02/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit) (Rogers Churchill, Sophie) (Entered: 11/29/2024) |
11/29/2024 | 1268 | Chapter 11 Monthly Operating Report for Case Number 24-11984 for the Month Ending: 11/02/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit) (Rogers Churchill, Sophie) (Entered: 11/29/2024) |
11/29/2024 | 1267 | Chapter 11 Monthly Operating Report for Case Number 24-11980 for the Month Ending: 11/02/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit) (Rogers Churchill, Sophie) (Entered: 11/29/2024) |
11/29/2024 | 1266 | Chapter 11 Monthly Operating Report for Case Number 24-11981 for the Month Ending: 11/02/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit) (Rogers Churchill, Sophie) (Entered: 11/29/2024) |
11/29/2024 | 1265 | Chapter 11 Monthly Operating Report for the Month Ending: 11/02/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit) (Rogers Churchill, Sophie) (Entered: 11/29/2024) |
11/29/2024 | 1264 | Certification of Counsel Regarding Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of November 30, 2024 and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)461, 666) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 11/29/2024) |
11/27/2024 | 1263 | Declaration in Support // Declaration of Chris Macke, Vice President, Legal Real Estate of Big Lots, Inc. in Support of Motion of Debtors for Entry of an Order (I) Authorizing and Approving (A) The Debtors' Assumption of and Performance Under the Purchase Agreement, and (B) The Sale of the Westminster Assets Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Approving the Settlement and (III) Granting Related Relief Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 11/27/2024) |
11/27/2024 | 1262 | Motion to Authorize // Motion of Debtors for Entry of an Order (I) Authorizing and Approving (A) The Debtors' Assumption of and Performance Under the Purchase Agreement and (B) The Sale of the Westminster Assets Free and Clear of All Liens, Claims, Encumbrances and Other Interests, (II) Approving the Settlement and (III) Granting Related Relief Filed by Big Lots, Inc.. Hearing scheduled for 12/19/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/12/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Sawyer, Casey) (Entered: 11/27/2024) |
11/27/2024 | 1261 | Certification of Counsel Regarding Agreed Order Pursuant to Sections 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-Possession to Assume, Assign and Sell its Union, New Jersey Real Property Lease for Store No. 4720 (related document(s)13, 650) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 11/27/2024) |
11/27/2024 | 1260 | Certificate of Service (related document(s)1259) Filed by Attic Products, Dan Dee International LLC, Dewan & Sons. (Rosner, Frederick) (Entered: 11/27/2024) |
11/27/2024 | 1259 | Motion for Payment of Administrative Expenses/Claims // Attic Products, Dan Dee International, LLC, and Dewan & Sons' Motion for Allowance and Payment of Administrative Claims Filed by Attic Products, Dan Dee International LLC, Dewan & Sons. Hearing scheduled for 12/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/11/2024. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Notice) (Rosner, Frederick) (Entered: 11/27/2024) |
11/27/2024 | 1258 | Notice of Appearance. Filed by Maureen Scullon. (Richards, Deirdre) (Entered: 11/27/2024) |
11/27/2024 | 1257 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-11967-JKS) [motion,mrlfsty] ( 199.00). Receipt Number B11915018, amount $ 199.00. (U.S. Treasury) (Entered: 11/27/2024) |
11/27/2024 | 1256 | Motion for Relief from Stay (FEE) . Fee Amount $199. Filed by Maureen Scullon. Hearing scheduled for 12/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/12/2024. (Attachments: # 1 Exhibit A Proposed Order # 2 Exhibit B Verified Complaint # 3 Notice # 4 Certificate of Service) (Richards, Deirdre) (Entered: 11/27/2024) |
11/27/2024 | 1255 | Affidavit/Declaration of Mailing of Nataly Diaz Regarding Notice of Agenda for Hearing Scheduled for November 21, 2024, at 10:30 a.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)1163) (Steele, Benjamin) (Entered: 11/27/2024) |
11/27/2024 | 1254 | Certificate of Publication of Rohany Tejada Regarding Notice of Deadlines to File Certain Claims. Filed by Kroll Restructuring Administration LLC. (Steele, Benjamin) (Entered: 11/27/2024) |
11/27/2024 | 1253 | Supplemental Declaration of Justin R. Alberto in Support of Application for an Order Pursuant to 11 U.S.C. §§ 328(a) and 1103 Authorizing and Approving the Retention and Employment of Cole Schotz P.C. as Special Real Estate Counsel, Efficiency Counsel and Delaware Counsel to the Official Committee of Unsecured Creditors Effective as of September 24, 2024 (related document(s)553) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/27/2024) |
11/26/2024 | 1252 | Monthly Application for Compensation // First Monthly Fee Statement of Morris, Nichols, Arsht & Tunnell LLP, as Bankruptcy Co-Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of all Actual and Necessary Expenses Incurred for the Period for the period September 9, 2024 to September 30, 2024. Filed by Morris, Nichols, Arsht & Tunnell LLP. Objections due by 12/17/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Rogers Churchill, Sophie) (Entered: 11/26/2024) |
11/26/2024 | 1251 | Supplemental Declaration in Support // Second Supplemental Declaration of Robert J. Dehney, Sr. in Further Support of the Debtors' Application Pursuant to 11 U.S.C. §§ 327(a), 328(a), and 1107(b); Fed. R. Bankr. P. 2014 and 2016; and Del. Bankr. L.R. 2016-1 for Entry of an Order Authorizing the Retention and Employment of Morris, Nichols, Arsht & Tunnell LLP as Co-Counsel for the Debtors Nunc Pro Tunc to the Petition Date (related document(s)211) Filed by Big Lots, Inc.. (Dehney, Robert) (Entered: 11/26/2024) |
11/26/2024 | 1250 | Transcript regarding Hearing Held 11/22/2024 RE: Omnibus Hearing. Remote electronic access to the transcript is restricted until 2/24/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Notice of Intent to Request Redaction Deadline Due By 12/3/2024. Redaction Request Due By 12/17/2024. Redacted Transcript Submission Due By 12/27/2024. Transcript access will be restricted through 2/24/2025. (SJM) (Entered: 11/26/2024) |
11/26/2024 | 1249 | Transcript regarding Hearing Held 11/21/2024 RE: Omnibus Hearing. Remote electronic access to the transcript is restricted until 2/24/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Notice of Intent to Request Redaction Deadline Due By 12/3/2024. Redaction Request Due By 12/17/2024. Redacted Transcript Submission Due By 12/27/2024. Transcript access will be restricted through 2/24/2025. (SJM) (Entered: 11/26/2024) |
11/26/2024 | 1248 | Declaration in Support // Declaration of Disinterestedness of Secrest Wardle in Support of Employment of Secrest Wardle as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 11/26/2024) |
11/25/2024 | 1247 | Monthly Application for Compensation / First Monthly Fee Application of McDermott Will & Emery LLP, Counsel to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period September 24, 2024 to October 31, 2024 Filed by Official Committee of Unsecured Creditors. Objections due by 12/16/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Alberto, Justin) (Entered: 11/25/2024) |
11/25/2024 | 1246 | Order Approving Stipulation Granting Limited Relief from the Automatic Stay (related document(s)1235) Order Signed on 11/25/2024. (Attachments: # 1 Exhibit Stipulation) (AJL) (Entered: 11/25/2024) |
11/25/2024 | 1245 | Notice of Rejection of Lease/Executory Contract // Sixth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 11/25/2024) |
11/25/2024 | 1244 | Affidavit/Declaration of Mailing of Tariful Huq Regarding Debtors' Reply to Sale Objections, and Fifth Notice of Additional Store Closings. Filed by Kroll Restructuring Administration LLC. (related document(s)1146, 1148) (Steele, Benjamin) (Entered: 11/25/2024) |
11/25/2024 | 1243 | Order Denying (I) Emergency Motion of The Official Committee of Unsecured Creditors for an Order Further Extending the Challenge Deadline and (II) Blue Owl Capital LLCs Second Motion to Extend Challenge Period (Related Doc # 1151)(related document(s)1151, 1152), Denying Motion to Extend Time (Related Doc # 1152)(related document(s)1151, 1152) Order Signed on 11/25/2024. (AJL) (Entered: 11/25/2024) |
11/25/2024 | 1242 | Objection UNITED STATES TRUSTEES OBJECTION TO DECLARATION OF DISINTERESTEDNESS OF ROBERT J. TANOUSS IN SUPPORT OF EMPLOYMENT OF PORTER, WRIGHT, MORRIS & ARTHUR LLP AND ITS RETENTION AS AN ORDINARY COURSE PROFESSSIONAL (related document(s)1063) Filed by U.S. Trustee (Casey, Linda) (Entered: 11/25/2024) |
11/25/2024 | 1241 | Certification of Counsel Regarding Order Denying (I) Emergency Motion of The Official Committee of Unsecured Creditors for an Order Further Extending the Challenge Deadline and (II) Blue Owl Capital LLCs Second Motion to Extend Challenge Period (related document(s)1151, 1152) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit 1) (Alberto, Justin) (Entered: 11/25/2024) |
11/25/2024 | 1240 | Affidavit/Declaration of Mailing of Ishrat Khan Regarding Fourth Supplemental Declaration of Craig Keller in Support of the Application of Debtors for an Order (I) Authorizing the Retention and Employment of PWC US Tax LLP as Tax Compliance and Tax Advisory Services Provider to the Debtors, Effective as of September 9, 2024, and (II) Granting Related Relief, Declaration of Disinterestedness of Ethan Miller in Support of Employment of Alston & Bird LLP as a Professional Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Matthew J. Reynolds, Esq., in Support of Employment of Huth Reynolds LLP as a Professional Utilized in the Ordinary Course of Business, and Declaration of Disinterestedness of Glenn R. Walter in Support of Employment of Lewis Thomason, P.C. as a Professional Utilized in the Ordinary Course of Business. Filed by Kroll Restructuring Administration LLC. (related document(s)1128, 1129, 1141, 1143) (Steele, Benjamin) (Entered: 11/25/2024) |
11/25/2024 | 1239 | Monthly Application for Compensation // First Monthly Fee Statement of AlixPartners, LLP, Financial Advisor to the Chapter 11 Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred for the period September 9, 2024 to September 30, 2024 Filed by AlixPartners, LLP. Objections due by 12/9/2024. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Sawyer, Casey) (Entered: 11/25/2024) |
11/25/2024 | 1238 | Exhibit(s) // Notice of Potential Utilization and Disposal of Personal Property on Certain of the Debtors' Leased Premises Sold Pursuant to the December Wave Lease Sales (related document(s)13, 1198) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 11/25/2024) |
11/25/2024 | 1237 | Exhibit(s) // Notice of Abandonment, Utilization and Disposal of Personal Property on Certain of the Debtors' Leased Premises Sold Pursuant to the December Wave Lease Sales (related document(s)13, 1198) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 11/25/2024) |
11/25/2024 | 1236 | Exhibit(s) // Fourth Notice of (A) Bid Deadline, (B) Sale Hearing, and (C) Potential Assumption and Assignment of Certain Unexpired Leases (related document(s)13, 1198) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 11/25/2024) |
11/25/2024 | 1235 | Certification of Counsel Regarding Order Approving Stipulation Granting Limited Relief from the Automatic Stay Filed by WPG Management Associates, Inc.. (Attachments: # 1 Proposed Form of Order # 2 Exhibit 1 Stipulation) (Kaufman, Susan) (Entered: 11/25/2024) |
11/22/2024 | 1234 | Monthly Application for Compensation (First) of Cole Schotz P.C., Delaware Co-Counsel to the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses for the period from September 17, 2024 to October 31, 2024. Filed by Official Committee of Unsecured Creditors. Objections due by 12/13/2024. (Attachments: # 1 Notice of Fee Application # 2 Exhibits A - C) (Alberto, Justin) (Entered: 11/22/2024) |
11/22/2024 | 1233 | Notice of Rescheduled Hearing Hearing Originally Scheduled for December 19, 2024 has been rescheduled. Filed by Big Lots, Inc.. Hearing scheduled for 12/19/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 11/22/2024) |
11/22/2024 | 1232 | ORDER (I) APPROVING THE ASSET PURCHASE AGREEMENT, (II) AUTHORIZING AND APPROVING THE SALE OF CERTAIN OF THE DEBTORS ASSETS FREE AND CLEAR OF ALL CLAIMS, LIENS, RIGHTS, INTERESTS, ENCUMBRANCES, AND OTHER ASSUMED LIABILITIES AND PERMITTED ENCUMBRANCES, (III) AUTHORIZING AND APPROVING THE ASSUMPTION AND ASSIGNMENT OF CERTAIN EXECUTORY CONTRACTS AND UNEXPIRED LEASES, AND (IV) GRANTING RELATED RELIEF (related document(s)18, 1229) Order Signed on 11/22/2024. (Attachments: # 1 Exhibit) (AJL) (Entered: 11/22/2024) |
11/22/2024 | 1231 | ORDER PURSUANT TO SECTIONS 363 AND 365 OF THE BANKRUPTCY CODE AUTHORIZING THE DEBTORS-IN-POSSESSION TO TERMINATE OR ASSUME, ASSIGN AND SELL CERTAIN NON-RESIDENTIAL REAL PROPERTY LEASES (related document(s)13, 469) Order Signed on 11/22/2024. (Attachments: # 1 Exhibit A) (AJL) (Entered: 11/22/2024) |
11/22/2024 | 1230 | Order Granting Leave to File Reply to Objections of Official Committee of Unsecured Creditors and Blue Owl Real Estate Capital LLC to Sale (Related Doc # 1178)(related document(s)1178) Order Signed on 11/22/2024. (AJL) (Entered: 11/22/2024) |
11/22/2024 | 1229 | Certification of Counsel Regarding Revised Sale Order (related document(s)18) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Rogers Churchill, Sophie) (Entered: 11/22/2024) |
11/22/2024 | 1228 | Minute Entry Re: (related document(s):1220 Notice of Matters Scheduled for Hearing 11/22/2024) Appearances:(See attached sign-in sheet.) Matters: 1-14) Orders entered, matters adjourned, matters withdrawn. 15-16) Revised Orders to be submitted under Certification of Counsel. 17) Emergency Motion denied, Order to be entered. (SJM) (Entered: 11/22/2024) |
11/22/2024 | 1227 | Court Date & Time [11/22/2024 10:32:10 AM]. File Size [ 26429 KB ]. Run Time [ 02:01:37 ]. (admin). (Entered: 11/22/2024) |
11/22/2024 | 1226 | Certification of Counsel Regarding Third Order Pursuant to Section 363 and 365 of the Bankruptcy Code Authorizing the Debtors-In-Possession to Terminate or Assume, Assign and Sell Certain Non-Residential Real Property Leases (related document(s)13, 650, 662, 663, 664, 1053, 1212) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A - Proposed Lease Sale Order) (Rogers Churchill, Sophie) (Entered: 11/22/2024) |
11/22/2024 | 1225 | Affidavit/Declaration of Mailing of Sonia Akter Regarding Notice of Filing of Proposed Sale Order. Filed by Kroll Restructuring Administration LLC. (related document(s)1153) (Steele, Benjamin) (Entered: 11/22/2024) |
11/22/2024 | 1224 | *Entered in error.* - Request for Transcript of hearing held on 11/22/2024 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber bankruptcy@veritext.com, Telephone number . (Veritext, LLC) Modified on 11/22/2024 (SJM). (Entered: 11/22/2024) |
11/22/2024 | 1223 | Reservation of Rights Notice of Reservation of Rights (related document(s)576) Filed by Calitex, LLC and Vanyarmouth, LLC. (Attachments: # 1 Certificate of Service) (Tobia, James) (Entered: 11/22/2024) |
11/22/2024 | 1222 | Reservation of Rights Limited Opposition and Notice of Reservation of Rights (related document(s)576) Filed by Talenfeld Properties L.P.. (Attachments: # 1 Certificate of Service) (Busenkell, Michael) (Entered: 11/22/2024) |
11/21/2024 | 1221 | Exhibit(s) // Notice of Filing of Further Revised Proposed Sale Order (related document(s)18, 612, 1153, 1211, 1214) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 11/21/2024) |
11/21/2024 | 1220 | Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 11/22/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 11/21/2024) |
11/21/2024 | 1219 | Minute Entry Re: (related document(s):1199 Notice of Matters Scheduled for Hearing 11/21/2024) Appearances:(See attached sign-in sheet.) Hearing continued to 11/21/2024 at 10:30AM. (SJM) (Entered: 11/21/2024) |
11/21/2024 | 1218 | Court Date & Time [11/21/2024 10:36:19 AM]. File Size [ 53286 KB ]. Run Time [ 04:28:19 ]. (admin). (Entered: 11/21/2024) |
11/21/2024 | 1217 | Notice of Hearing Re-Notice of Motion of Govind Dayana d/b/a Nandini Textiles, Ltd. for an Order Compelling Payment of Administrative Expenses (related document(s)1113) Filed by Govind Dayama d/b/a Nandini Textile. Hearing scheduled for 12/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 11/29/2024. (Attachments: # 1 Certificate of Service) (Humiston, Shannon) (Entered: 11/21/2024) |
11/21/2024 | 1216 | Amended Notice of Appearance. Filed by New York State Department of Taxation and Finance. (Rock, Robert) (Entered: 11/21/2024) |
11/21/2024 | 1215 | Notice of Appearance. Filed by New York State Department of Taxation and Finance. (Rock, Robert) (Entered: 11/21/2024) |
11/21/2024 | 1214 | Exhibit(s) // Notice of Filing of Further Revised Proposed Sale Order (related document(s)18, 612, 1153, 1211) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 11/21/2024) |
11/21/2024 | 1213 | Order Approving Motion for Admission pro hac vice of Mark Pfeiffer (Related Doc # 1205) Order Signed on 11/21/2024. (PS) (Entered: 11/21/2024) |
11/21/2024 | 1212 | Declaration in Support Declaration of Todd Eyler of A&G Real Estate Partners, in Support of Order (I) Authorizing and Approving the Sale of Certain of the Debtors' Assets Free and Clear of all Claims, Liens, Interests, Encumbrances, and Other Assumed Liabilities and Permitted Encumbrances, (II) Authorizing and Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (III) Granting Related Relief in Connection with November Lease Sales (related document(s)650, 662, 663, 664, 1053) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 11/21/2024) |
11/21/2024 | 1211 | Exhibit(s) Notice of Filing of Revised Proposed Sale Order (related document(s)18, 612, 1153) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 11/21/2024) |
11/21/2024 | 1210 | Exhibit(s) Notice of Filing of Designation Right Amendment (related document(s)18, 495, 612) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 11/21/2024) |
11/20/2024 | 1209 | (REDACTED) Supplemental Declaration of Cliff Zucker in Support of the Application Order Under Bankruptcy Code Section 1103 Authorizing the Employment and Retention of FTI Consulting, Inc. as Financial Advisor for the Official Committee of Unsecured Creditors Effective as of September 25, 2024 (related document(s)1115) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/20/2024) |
11/20/2024 | 1208 | Objection // 1903P Loan Agent, LLC's Objection and Joinder to Debtors' Response with Respect to Emergency Motions to Extend the Challenge Deadline (related document(s)1151, 1152, 1154, 1193) Filed by 1903P Loan Agent, LLC (Knight, John) (Entered: 11/20/2024) |
11/20/2024 | 1207 | Motion to File Under Seal (Motion to File Under Seal the Supplemental Declaration of Cliff Zucker in Support of the Application Order Under Bankruptcy Code Section 1103 Authorizing the Employment and Retention of FTI Consulting, Inc. as Financial Advisor for the Official Committee of Unsecured Creditors Effective as of September 25, 2024) (related document(s)1115). Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 12/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 12/4/2024. (Attachments: # 1 Notice of Motion # 2 Exhibit A - Proposed Order) (Alberto, Justin) (Entered: 11/20/2024) |
11/20/2024 | 1206 | Affidavit/Declaration of Mailing of Sonia Akter Regarding Declaration of Disinterestedness of Samuel H. Porter, III in Support of Employment of Ice Miller LLP as a Professional Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Jeanne M. Hoffmann in Support of Employment of Downey & Lenkov LLC as a Professional Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Michael A. Yoshida in Support of Employment of MB Law Group, LLP as a Professional Utilized in the Ordinary Course of Business, and Declaration of Disinterestedness of Jorge Gutierrez in Support of Employment of Gibbs & Bruns LLP as a Professional Utilized in the Ordinary Course of Business. Filed by Kroll Restructuring Administration LLC. (related document(s)1114, 1116, 1117, 1121) (Steele, Benjamin) (Entered: 11/20/2024) |
11/20/2024 | 1205 | Motion to Appear pro hac vice of Mark Pfeiffer. Receipt Number 4553804, Filed by Albertson's LLC, Safeway, Inc.. (Grivner, Geoffrey) (Entered: 11/20/2024) |
11/20/2024 | 1204 | Joinder //Joinder, Limited Objection and Reservation of Rights of Kin Properties Inc. and its Affiliated Landlords with Respect to Sale Order (related document(s)18, 612, 1153) Filed by Kin Properties, Inc., Nasan LLC, Pasan LLC, Esan LLC, Alisan LLC, Fundamentals Company, Inc., Oakland Realty Company, Inc., Roseff LLC, Hall Properties Company, Nathan Jeffrey LLC, Jasan LLC, Fort Way. (Attachments: # 1 Certificate of Service) (Johnson, Ericka) (Entered: 11/20/2024) |
11/20/2024 | 1203 | Notice of Appearance. Filed by Safeway, Inc.. (Grivner, Geoffrey) (Entered: 11/20/2024) |
11/20/2024 | 1202 | Notice of Appearance. Filed by Albertson's LLC. (Grivner, Geoffrey) (Entered: 11/20/2024) |
11/20/2024 | 1201 | Declaration in Support // Declaration of Disinterestedness of Adam G. Cohen, Esq. in Support of Employment of Davids & Cohen, P.C. as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 11/20/2024) |
11/20/2024 | 1200 | Affidavit/Declaration of Mailing of Engels Medina Regarding Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of October 31, 2024 and (B) Abandon Certain Personal Property and (II) Granting Related Relief and Order Authorizing the Retention and Employment of Deloitte & Touche LLP as Independent Auditor Effective as of the Petition Date. Filed by Kroll Restructuring Administration LLC. (related document(s)1085, 1086) (Steele, Benjamin) (Entered: 11/20/2024) |
11/20/2024 | 1199 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 11/21/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 11/20/2024) |
11/20/2024 | 1198 | Fourth Interim Order (I) Establishing Procedures to Sell Certain Leases, (II) Approving the Sale of Certain Leases, and (III) Granting Related Relief (related document(s)13) Order Signed on 11/20/2024. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (AJL) (Entered: 11/20/2024) |
11/20/2024 | 1197 | Affidavit/Declaration of Mailing of Melissa Diaz Regarding Declaration of Disinterestedness of Robert J. Tanouss in Support of Employment of Porter, Wright, Morris & Arthur LLP as a Professional Utilized in the Ordinary Course of Business, Notice of Supplement to List of Ordinary Course Professionals, Declaration of Disinterestedness of Nelson T. Rainey in Support of Employment of Segal McCambridge Singer & Mahoney as a Professional Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of the Chartwell Law Offices, LLP in Support of Employment of the Chartwell Law Offices, LLP as a Professional Utilized in the Ordinary Course of Business, and Declaration of Disinterestedness of in Support of Employment of Leak, Douglas, & Morano, PC as a Professional Utilized in the Ordinary Course of Business. Filed by Kroll Restructuring Administration LLC. (related document(s)1063, 1064, 1065, 1066, 1069) (Steele, Benjamin) (Entered: 11/20/2024) |
11/20/2024 | 1196 | [SEALED] Declaration in Support // Declaration of Adam L. Shpeen in Support of Debtors' Response to (A) Emergency Motions to Extend the Challenge Deadline, (B) Supplemental Limited Objection of the Official Committee of Unsecured Creditors to Proposed Sale of Substantially All of the Debtors' Assets, and (C) Motion of the Official Committee of Unsecured Creditors to Shorten Notice and Schedule Expedited Hearing (related document(s)1193) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Rogers Churchill, Sophie) (Entered: 11/20/2024) |
11/20/2024 | 1195 | Notice of Bar Date // Notice of Bar Dates for Filing Proofs of Claim Against the Debtors Filed by Big Lots, Inc.. Proofs of Claims due by 12/30/2024. (Sawyer, Casey) (Entered: 11/20/2024) |
11/20/2024 | 1194 | Objection and Reservation of Rights of Albertsons LLC and Safeway Inc. to Sale Order (related document(s)18, 612, 1153) Filed by Albertson's LLC (Grivner, Geoffrey) (Entered: 11/20/2024) |
11/20/2024 | 1193 | Response // Debtors' Response to (A) Emergency Motions to Extend the Challenge Deadline, (B) Supplemental Limited Objection of the Official Committee of Unsecured Creditors to Proposed Sale of Substantially All of the Debtors' Assets, and (C) Motion of the Official Committee of Unsecured Creditors to Shorten Notice and Schedule Expedited Hearing (related document(s)1151, 1152, 1154) Filed by Big Lots, Inc. (Rogers Churchill, Sophie) (Entered: 11/20/2024) |
11/20/2024 | Attorney Laurel D. Roglen and Leslie C. Heilman for Sun Plaza, LLC, Margaret A. Vesper and Leslie C. Heilman for Sun Plaza, LLC added to case Filed by Sun Plaza, LLC. (Heilman, Leslie) (Entered: 11/20/2024) | |
11/20/2024 | 1192 | Notice of Substitution of Counsel and Request for Notices Filed by Sun Plaza, LLC. (Attachments: # 1 Certificate of Service) (Heilman, Leslie) (Entered: 11/20/2024) |
11/20/2024 | 1191 | Response // PNC Bank, National Association's Response to (I) Supplemental Limited Objection of the Official Committee of Unsecured Creditors to Proposed Sale of Substantially All of the Debtors' Assets, (II) Emergency Motion of the Official Committee of Unsecured Creditors for an Order Further Extending the Challenge Period, and (III) Blue Owl Capital LLC's Second Motion to Extend the Challenge Period (related document(s)18, 1151, 1152, 1154) Filed by PNC Bank, National Association (Kelbon, Regina) (Entered: 11/20/2024) |
11/20/2024 | 1190 | Notice of Withdrawal of Limited Objection (related document(s)850) Filed by Fog CP, LLC. (Attachments: # 1 Certificate of Service) (Lennox, Andrew) (Entered: 11/20/2024) |
11/20/2024 | 1189 | Joinder of Blue Owl Real Estate Capital LLC in the Debtors' and Official Committee of Unsecured Creditors' Joint Witness and Exhibit List for Hearing Scheduled for November 21, 2024, at 10:30 a.m. (Prevailing Eastern Time) (related document(s)1185) Filed by Blue Owl Real Estate Capital LLC. (Pacitti, Domenic) (Entered: 11/20/2024) |
11/20/2024 | 1188 | Order (I) Establishing Certain Bar Dates for Filing Proofs of Claim Against the Debtors, and (II) Granting Related Relief, Including Notice and Filing Procedures(Related Doc # 1038)(related document(s)1038, 1149) Order Signed on 11/20/2024. Proofs of Claims due by 12/30/2024. Government Proof of Claim due by 3/10/2025. (Attachments: # 1 Exhibit) (AJL) (Entered: 11/20/2024) |
11/20/2024 | 1187 | Order (I) Authorizing Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief (Related Doc [450, 476])(related document(s)450, 476) Order Signed on 11/20/2024. (AJL) (Entered: 11/20/2024) |
11/20/2024 | 1186 | Order Under Bankruptcy Code Section 1103 Authorizing the Employment and Retention of FTI Consulting, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Effective as of September 25, 2024 (Related Doc # 554)(related document(s)554) Order Signed on 11/20/2024. (AJL) (Entered: 11/20/2024) |
11/20/2024 | 1185 | Exhibit(s) Debtors' and Official Committee of Unsecured Creditors' Joint Witness and Exhibit List for Hearing Scheduled for November 21, 2024, at 10:30 a.m. (Prevailing Eastern Time) Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 11/20/2024) |
11/20/2024 | 1184 | Order Approving Motion for Admission pro hac vice of Pauline McTernan (Related Doc # 1182) Order Signed on 11/20/2024. (PS) (Entered: 11/20/2024) |
11/20/2024 | 1183 | Order Approving Motion for Admission pro hac vice of Peter Feldman (Related Doc # 1181) Order Signed on 11/20/2024. (PS) (Entered: 11/20/2024) |
11/19/2024 | 1182 | Motion to Appear pro hac vice of Pauline McTernan of Otterbourg, P.C.. Receipt Number 4552628, Filed by 1903P Loan Agent, LLC. (Knight, John) (Entered: 11/19/2024) |
11/19/2024 | 1181 | Motion to Appear pro hac vice of Peter Feldman of Otterbourg, P.C.. Receipt Number 4552628, Filed by 1903P Loan Agent, LLC. (Knight, John) (Entered: 11/19/2024) |
11/19/2024 | 1180 | Supplemental List of Ordinary Course Professionals // Notice of Supplement to List of Ordinary Course Professionals (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 11/19/2024) |
11/19/2024 | 1179 | Declaration in Support // Declaration of Disinterestedness of Robbins Geller Rudman & Dowd LLP in Support of Employment of Robbins Geller Rudman & Dowd LLP as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Sawyer, Casey) (Entered: 11/19/2024) |
11/19/2024 | 1178 | Motion for Leave // Motion of 1903P Loan Agent, LLC for Entry of an Order Granting Leave to File Reply to Objections of Official Committee of Unsecured Creditors and Blue Owl Real Estate Capital LLC to Sale (related document(s)1177) Filed by 1903P Loan Agent, LLC. (Attachments: # 1 Exhibit) (Javorsky, Zachary) (Entered: 11/19/2024) |
11/19/2024 | 1177 | Reply // 1903P Loan Agent, LLC's Reply to Objections of Official Committee of Unsecured Creditors and Blue Owl Real Estate Capital LLC to Sale (related document(s)18, 981, 992, 1154) Filed by 1903P Loan Agent, LLC (Knight, John) (Entered: 11/19/2024) |
11/19/2024 | 1176 | Certification of Counsel Regarding Fourth Interim Order (I) Establishing Procedures to Sell Certain Leases, (II) Approving the Sale of Certain Leases, and (III) Granting Related Relief (related document(s)13) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 11/19/2024) |
11/19/2024 | 1175 | Notice of Withdrawal of Fifth Avenue Landlord's Motion to Compel Immediate Payment of Stub Rent in Accordance with Bankruptcy Code §503(b) Without Prejudice (related document(s)541) Filed by Fifth/Grand Holdings, LLC. (Leonhardt, Scott) (Entered: 11/19/2024) |
11/19/2024 | 1174 | Notice of Withdrawal of Normandy Dayton Landlord's Motion to Compel Payment of Post-Petition Rent (related document(s)540) Filed by Normandy Square East, LLC. (Leonhardt, Scott) (Entered: 11/19/2024) |
11/19/2024 | 1173 | Affidavit/Declaration of Mailing of Engels Medina Regarding Order Approving Stipulation Regarding Motion of Dell Financial Services L.L.C. For Relief from Automatic Stay Pursuant to 11 U.S.C. § 362(d), or in the Alternative, for Adequate Protection Payments, Declaration of Disinterestedness of Ana Morel Saruski in Support of Employment of Mintzer, Sarowitz, Zeris, & Willis, PLLC as a Professional Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Bradley J. Levien in Support of Employment of Murphy Sanchez, PLLC as a Professional Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of Troy J. Hutchinson in Support of Employment of Rock Hutchinson PLLP as a Professional Utilized in the Ordinary Course of Business, and Declaration of Disinterestedness of Carol Brophy in Support of Employment of Steptoe LLP as a Professional Utilized in the Ordinary Course of Business. Filed by Kroll Restructuring Administration LLC. (related document(s)1071, 1072, 1077, 1078, 1081) (Malo, David) (Entered: 11/19/2024) |
11/19/2024 | 1172 | Joinder // Joinder of Blue Owl Real Estate Capital LLC Motion of the Official Committee of Unsecured Creditors to Shorten Notice and Schedule Expedited Hearing on the Emergency Motion of the Official Committee of Unsecured Creditors for an Order Further Extending the Challenge Deadline (related document(s)1152, 1171) Filed by Blue Owl Real Estate Capital LLC. (Attachments: # 1 Proposed Form of Order) (Pacitti, Domenic) (Entered: 11/19/2024) |
11/19/2024 | 1171 | Motion to Shorten (Motion of the Official Committee of Unsecured Creditors to Shorten Notice and Schedule Expedited Hearing on Emergency Motion of the Official Committee of Unsecured Creditors for an Order Further Extending the Challenge Deadline) PER ORAL RULING 11/21/2024 ARGUMENT SCHEDULED FOR 11/22/2024 AT 10:30 AM (related document(s)1151) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A - Proposed Order) (Alberto, Justin) Modified on 11/22/2024 (AJL). (Entered: 11/19/2024) |
11/19/2024 | 1170 | Affidavit/Declaration of Mailing of Nicholas Vass Regarding Third Notice of Successful Bidders with Respect to the Auction of Certain of the Debtors' Lease Assets and Assumption and Assignment of Certain Unexpired Leases. Filed by Kroll Restructuring Administration LLC. (related document(s)1053) (Malo, David) (Entered: 11/19/2024) |
11/19/2024 | 1169 | Order Approving Motion for Admission pro hac vice of Steve Brown(Related Doc # 1168) (related document(s)1168) Order Signed on 11/19/2024. (AJL) (Entered: 11/19/2024) |
11/19/2024 | 1168 | Motion to Appear pro hac vice of Steven J. Brown, Esq. of the Law Firm of Steve Brown & Associates, LLC. Receipt Number 4551958, Filed by Show Low Yale Casitas, LLC. (Veghte, Sally) (Entered: 11/19/2024) |
11/19/2024 | 1167 | Notice of Withdrawal of Motion of John Florence for Order Granting Relief From the Automatic Stay (related document(s)1027) Filed by John Florence. (Tobia, James) (Entered: 11/19/2024) |
11/19/2024 | 1166 | Notice of Service of Discovery // Blue Owl Real Estate Capital LLC's Notice of Deposition to Porter Wright Morris & Arthur LLP Filed by Blue Owl Real Estate Capital LLC (Pacitti, Domenic) (Entered: 11/19/2024) |
11/19/2024 | 1165 | Order Approving Motion for Admission pro hac vice Emily L. Pagorski(Related Doc # 1162) (related document(s)1162) Order Signed on 11/19/2024. (AJL) (Entered: 11/19/2024) |
11/19/2024 | 1164 | Order Approving Motion for Admission pro hac vice Lea Pauley Goff(Related Doc # 1161) (related document(s)1161) Order Signed on 11/19/2024. (AJL) (Entered: 11/19/2024) |
11/19/2024 | 1163 | Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 11/21/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 11/19/2024) |
11/19/2024 | 1162 | Motion to Appear pro hac vice on Behalf of Emily L. Pagorski, Esquire. Receipt Number 4551816, Filed by Regency Commercial Associates LLC and its affiliates. (Huston, Joseph) (Entered: 11/19/2024) |
11/19/2024 | 1161 | Motion to Appear pro hac vice on Behalf of Lea Pauley Goff, Esquire. Receipt Number 4551816, Filed by Regency Commercial Associates LLC and its affiliates. (Huston, Joseph) (Entered: 11/19/2024) |
11/19/2024 | 1160 | Affidavit/Declaration of Mailing of Ishrat Khan Regarding Agreed Order Pursuant to Sections 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-possession to Assume, Assign and Sell Its Semoran Blvd., Orlando, Florida Real Property Lease, Motion of Debtors for Entry of an Order (I) Establishing Certain Bar Dates for Filing Proofs of Claim Against the Debtors, and (II) Granting Related Relief, Including Notice and Filing Procedures, Amended Notice of Agenda for Hearing Scheduled for November 12, 2024, at 1:30 p.m. (ET), and First Monthly Fee Statement of Davis Polk & Wardwell LLP, as Bankruptcy Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the Period September 9, 2024, through and Including September 30, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)1037, 1038, 1040, 1041) (Malo, David) (Entered: 11/19/2024) |
11/19/2024 | Attorney Rebecca Lynn Matthews and Susan E. Kaufman for WPG Management Associates, Inc.; Tempur Sealy International, Inc. and its affiliates and WPG Legacy, LLC added to case Filed by Tempur Sealy International, Inc. and its affiliates, WPG Legacy, LLC, WPG Management Associates, Inc.. (Kaufman, Susan) (Entered: 11/19/2024) | |
11/19/2024 | 1159 | Exhibit(s) // // Blue Owl Capital LLC's Witness List for Hearing Scheduled for November 21, 2024 at 10:30 a.m. (ET) (related document(s)18) Filed by Blue Owl Real Estate Capital LLC. (Pacitti, Domenic) (Entered: 11/19/2024) |
11/19/2024 | 1158 | Order Approving Motion for Admission pro hac vice of Rebecca L. Matthews(Related Doc # 1157) (related document(s)1157) Order Signed on 11/19/2024. (AJL) (Entered: 11/19/2024) |
11/19/2024 | 1157 | Motion to Appear pro hac vice of Rebecca L. Matthews, Esquire. Receipt Number 4551777, Filed by Tempur Sealy International, Inc. and its affiliates, WPG Legacy, LLC, WPG Management Associates, Inc.. (Kaufman, Susan) (Entered: 11/19/2024) |
11/19/2024 | 1156 | Order Approving Motion for Admission pro hac vice of Nicole Fulfree (Related Doc # 1145) (related document(s)1145) Order Signed on 11/19/2024. (AJL) (Entered: 11/19/2024) |
11/19/2024 | 1155 | Order Approving Motion for Admission pro hac vice of Michael S. Etkin (Related Doc # 1144) (related document(s)1144) Order Signed on 11/19/2024. (AJL) (Entered: 11/19/2024) |
11/19/2024 | 1154 | Limited Objection (Supplemental) of the Official Committee of Unsecured Creditors to Proposed Sale of Substantially All of the Debtors' Assets (related document(s)18, 661, 981) Filed by Official Committee of Unsecured Creditors (Attachments: # 1 Exhibit A - Debtor Interrogatories # 2 Exhibit B - Debtor Responses and Investigation Report # 3 Exhibit C - Nexus Interrogatories # 4 Exhibit D - Nexus Responses) (Alberto, Justin) (Entered: 11/19/2024) |
11/18/2024 | 1153 | Exhibit(s) // Notice of Filing of Proposed Sale Order (related document(s)18, 612) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 11/18/2024) |
11/18/2024 | 1152 | Motion to Extend // Blue Owl Capital LLC's Second Motion to Extend Challenge Period (related document(s)584, 1151) Filed by Blue Owl Real Estate Capital LLC. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Pacitti, Domenic) (Entered: 11/18/2024) |
11/18/2024 | 1151 | Motion to Extend (Emergency Motion of the Official Committee of Unsecured Creditors for an Order Further Extending the Challenge Deadline) (related document(s)584, 1052) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A - Proposed Order) (Newman, Stacy) (Entered: 11/18/2024) |
11/18/2024 | 1150 | Certification of Counsel Regarding Order (I) Authorizing Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief (related document(s)450, 822) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 11/18/2024) |
11/18/2024 | 1149 | Certification of Counsel Regarding Order (I) Establishing Certain Bar Dates for Filing Proofs of Claim Against the Debtors, and (II) Granting Related Relief, Including Notice and Filing Procedures (related document(s)1038) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 11/18/2024) |
11/18/2024 | 1148 | Exhibit(s) // Fifth Notice of Filing of List of Additional Closing Stores Pursuant to the Final Order (I) Authorizing Debtors to Assume the Consulting Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief (related document(s)576) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 11/18/2024) |
11/18/2024 | 1147 | Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Notice of Chapter 11 Bankruptcy Cases, Second Interim Order (I) Establishing Procedures to Sell Certain Leases, (II) Approving the Sale of Certain Leases and (III) Granting Related Relief, Order (I) Authorizing Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Authorizing and Establishing Procedures to Reject Executory Contracts and Unexpired Leases, Order Approving Stipulation Resolving the Objection and Reservation of Rights of CRP/CHI Merrillville II Owner, L.L.C. To Motion of Debtors for Entry of an Order (I) Authorizing Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Authorizing and Establishing Procedures to Reject Executory Contracts and Unexpired Leases, Notice of Disposition of Lease for Store #4054, Amended Notice of Lease Sale Auction, Notice of Abandonment, Utilization and Disposal of Personal Property on Certain of the Debtors Leased Premises Sold Pursuant to the October Wave Lease Sales, Second Notice of (A) Bid Deadline, (B) Sale Hearing, and (C) Potential Assumption and Assignment of Certain Unexpired Leases, Notice of Potential Utilization and Disposal of Personal Property on Certain of the Debtors Leased Premises Sold Pursuant to the October Wave Lease Sales, Final Order Authorizing (I) Debtors to Pay Certain Prepetition Taxes, Governmental Assessments, and Fees and (II) Financial Institutions to Honor and Process Related Checks and Transfers, and Notice of Filing of List of Additional Closing Stores Pursuant to the Interim Order (I) Authorizing Debtors to Assume the Consulting Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)239, 269, 460, 461, 462, 465, 466, 467, 488, 502, 520) (Malo, David) (Entered: 11/18/2024) |
11/18/2024 | 1146 | Omnibus Reply // Debtors' Omnibus Reply to Objections to the Proposed Sale of Substantially All of the Debtors' Assets (related document(s)18) Filed by Big Lots, Inc. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 11/18/2024) |
11/18/2024 | 1145 | Motion to Appear pro hac vice of Nicole Fulfree of Lowenstein Sandler LLP. Receipt Number 4551498, Filed by Corpus Christi Firefighters' Retirement System. (Simon, Christopher) (Entered: 11/18/2024) |
11/18/2024 | 1144 | Motion to Appear pro hac vice of Michael S. Etkin of Lowenstein Sandler LLP. Receipt Number 4551498, Filed by Corpus Christi Firefighters' Retirement System. (Simon, Christopher) (Entered: 11/18/2024) |
11/18/2024 | 1143 | Supplemental Declaration in Support // Fourth Supplemental Declaration of Craig Keller in Support of the Application of Debtors for an Order (I) Authorizing the Retention and Employment of PWC US Tax LLP as Tax Compliance and Tax Advisory Services Provider to the Debtors, Effective as of September 9, 2024, and (II) Granting Related Relief (related document(s)208, 343, 451, 589) Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Rogers Churchill, Sophie) (Entered: 11/18/2024) |
11/18/2024 | 1142 | Notice of Withdrawal of Motion for Relief from the Automatic Stay To Effect Setoff (related document(s)629) Filed by Carl Brandt, Inc.. (Hiller, Adam) (Entered: 11/18/2024) |
11/18/2024 | 1141 | Declaration in Support // Declaration of Disinterestedness of Glenn R. Walter in Support of Employment of Lewis Thomason, P.C. as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 11/18/2024) |
11/18/2024 | 1140 | Certificate of Publication Executed Certificate of Service (related document(s)1079) Filed by BIG MIFL2 OWNER, LLC. (Carbino, Jeffrey) (Entered: 11/18/2024) |
11/18/2024 | 1139 | Certification of Counsel Regarding Application for Order Under Bankruptcy Code Section 1103 Authorizing the Employment and Retention of FTI Consulting, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Effective as of September 25, 2024 (related document(s)554, 1115) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/18/2024) |
11/18/2024 | 1138 | Order Approving Motion for Admission pro hac vice of Robert R. Feuille(Related Doc # 1137) (related document(s)1137) Order Signed on 11/18/2024. (AJL) (Entered: 11/18/2024) |
11/18/2024 | 1137 | Motion to Appear pro hac vice of Robert R. Feuille, Esquire. Receipt Number 4550775, Filed by AP GROWTH PROPERTIES, LP, CIELO PASO PARKE GREEN, L.P., KAMS PARTNERS, LP, MESILLA VALLEY BUSINESS PARTNERS, LLC, PLEASANTON PARTNERS, LP, TEN EAST PARTNERS, L.P.. (Kaufman, Susan) (Entered: 11/18/2024) |
11/18/2024 | 1136 | Order Approving Motion for Admission pro hac vice of Monica S. Asher (Related Doc # 1127) Order Signed on 11/18/2024. (PS) (Entered: 11/18/2024) |
11/18/2024 | 1135 | Order Approving Motion for Admission pro hac vice of Kelly D. Newsome (Related Doc # 1126) Order Signed on 11/18/2024. (PS) (Entered: 11/18/2024) |
11/18/2024 | 1134 | Order Approving Motion for Admission pro hac vice of Joel C. Haims (Related Doc # 1125) Order Signed on 11/18/2024. (PS) (Entered: 11/18/2024) |
11/18/2024 | 1133 | Order Approving Motion for Admission pro hac vice of Elizabeth H. Shereff (Related Doc # 1124) Order Signed on 11/18/2024. (PS) (Entered: 11/18/2024) |
11/18/2024 | 1132 | Order Approving Motion for Admission pro hac vice Chris Combs (Related Doc # 1123) Order Signed on 11/18/2024. (PS) (Entered: 11/18/2024) |
11/18/2024 | 1131 | Order Approving Motion for Admission pro hac vice of Andrew B. Kratenstein (Related Doc 1122) Order Signed on 11/18/2024. (PS) Modified spelling on 11/18/2024 (SJS). (Entered: 11/18/2024) |
11/18/2024 | 1130 | Order Approving Motion for Admission pro hac vice of Alberto F. Gomez, Jr. (Related Doc # 1109) Order Signed on 11/18/2024. (PS) (Entered: 11/18/2024) |
11/17/2024 | 1129 | Declaration in Support Declaration of Disinterestedness of Matthew J. Reynolds, Esq., in Support of Employment of Huth Reynolds LLP as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Sawyer, Casey) (Entered: 11/17/2024) |
11/17/2024 | 1128 | Declaration in Support // Declaration of Disinterestedness of Ethan Miller in Support of Employment of Alston & Bird LLP as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 11/17/2024) |
11/15/2024 | 1127 | Motion to Appear pro hac vice for Monica S. Asher, Esq. Receipt Number 4550351, Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/15/2024) |
11/15/2024 | 1126 | Motion to Appear pro hac vice for Kelly D. Newsome, Esq. Receipt Number 4550351, Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/15/2024) |
11/15/2024 | 1125 | Motion to Appear pro hac vice for Joel C. Haims, Esq. Receipt Number 4550351, Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/15/2024) |
11/15/2024 | 1124 | Motion to Appear pro hac vice for Elizabeth H. Shereff, Esq. Receipt Number 4550351, Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/15/2024) |
11/15/2024 | 1123 | Motion to Appear pro hac vice for Chris Combs, Esq. Receipt Number 4550351, Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/15/2024) |
11/15/2024 | 1122 | Motion to Appear pro hac vice for Andrew B. Kratenstein, Esq. Receipt Number 4550355, Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/15/2024) |
11/15/2024 | 1121 | Declaration in Support // Declaration of Disinterestedness of Jorge Gutierrez in Support of Employment of Gibbs & Bruns LLP as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 11/15/2024) |
11/15/2024 | 1120 | Notice of Deposition / Notice of the Official Committee of Unsecured Creditors Regarding Rule 30(b)(6) Deposition of Porter Wright Morris & Arthur LLP Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/15/2024) |
11/15/2024 | 1119 | Amended Notice of Deposition / Amended Notice of the Official Committee of Unsecured Creditors Regarding Rule 30(b)(6) Deposition of the Debtors Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/15/2024) |
11/15/2024 | 1118 | Notice of Service Re: Notice of Fourth Request for the Production of Documents of the Official Committee of Unsecured Creditors Directed to the Debtors Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/15/2024) |
11/15/2024 | 1117 | Declaration in Support // Declaration of Disinterestedness of Michael A. Yoshida in Support of Employment of MB Law Group, LLP as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 11/15/2024) |
11/15/2024 | 1116 | Declaration in Support // Declaration of Disinterestedness of Jeanne M. Hoffmann in Support of Employment of Downey & Lenkov LLC as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 11/15/2024) |
11/15/2024 | 1115 | [SEALED] Supplemental Declaration in Support / Supplemental Declaration of Cliff Zucker in Support of the Application Order Under Bankruptcy Code Section 1103 Authorizing the Employment and Retention of FTI Consulting, Inc. as Financial Advisor for the Official Committee of Unsecured Creditors Effective as of September 25, 2024 (related document(s)554) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/15/2024) |
11/15/2024 | 1114 | Declaration in Support // Declaration of Disinterestedness of Samuel H. Porter, III in Support of Employment of Ice Miller LLP as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 11/15/2024) |
11/15/2024 | 1113 | ***WITHDRAWN*** See docket no. 1298. - Motion for Payment of Administrative Expenses/Claims Filed by Govind Dayama d/b/a Nandini Textile. Hearing scheduled for 12/12/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 11/29/2024. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service # 4 Exhibit A # 5 Exhibit B # 6 Exhibit C # 7 Exhibit D) (Humiston, Shannon) Modified on 12/3/2024 (SJM). (Entered: 11/15/2024) |
11/15/2024 | 1112 | Notice of Withdrawal of Motion for Allowance of Administrative Expense Claim and Immediate Payment Thereof (related document(s)684) Filed by Logo Brands, Inc.. (Attachments: # 1 Certificate of Service) (Murley, Lucian) (Entered: 11/15/2024) |
11/15/2024 | 1111 | Affidavit/Declaration of Mailing of Tariful Huq Regarding Order Pursuant to Sections 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-possession to Terminate or Assume, Assign and Sell Certain Non-residential Real Property Leases, Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of October 31, 2024 and (B) Abandon Certain Personal Property and (II) Granting Related Relief, and Notice of Closing of Lease Sale of West Bend Lease. Filed by Kroll Restructuring Administration LLC. (related document(s)729, 792, 812) (Steele, Benjamin) (Entered: 11/15/2024) |
11/15/2024 | 1110 | Notice of Appearance. Filed by Allen Road Retail Business Center LLC, Dade City Shopping Plaza, LLC, Lawrenceville Commercial Properties, LLC, South Square Shopping Center, LLC. (Loizides, Christopher) (Entered: 11/15/2024) |
11/15/2024 | Attorney Alberto F. Gomez, Jr and Christopher Dean Loizides for Lawrenceville Commercial Properties, LLC; South Square Shopping Center, LLC; Allen Road Retail Business Center LLC and Dade City Shopping Plaza, LLC added to case Filed by Allen Road Retail Business Center LLC, Dade City Shopping Plaza, LLC, Lawrenceville Commercial Properties, LLC, South Square Shopping Center, LLC. (Loizides, Christopher) (Entered: 11/15/2024) | |
11/15/2024 | 1109 | Motion to Appear pro hac vice for Alberto F. Gomez, Jr.. Receipt Number 4549716, Filed by Allen Road Retail Business Center LLC, Dade City Shopping Plaza, LLC, Lawrenceville Commercial Properties, LLC, South Square Shopping Center, LLC. (Loizides, Christopher) (Entered: 11/15/2024) |
11/15/2024 | 1108 | Affidavit/Declaration of Mailing of Thomas Evangelista Regarding Claim Transfer Notices. Filed by Kroll Restructuring Administration LLC. (related document(s)898) (Adler, Adam) (Entered: 11/15/2024) |
11/15/2024 | 1107 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Declaration of Disinterestedness of Brian A. Cafritz in Support of Employment of Kalbaugh, PFUND & Messersmith, P.C. As a Professional Utilized in the Ordinary Course of Business, and First Consolidated Monthly Application of Guggenheim Securities, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banker for the Debtors and Debtors in Possession for the Period From September 9, 2024, to and Including October 31, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)1048, 1055) (Malo, David) (Entered: 11/15/2024) |
11/15/2024 | 1106 | Affidavit/Declaration of Mailing of Nataly Diaz Regarding Notice of Agenda for Hearing Scheduled for October 31, 2024, at 12:00 p.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)638) (Malo, David) (Entered: 11/15/2024) |
11/15/2024 | 1105 | Affidavit/Declaration of Mailing of James Roy Regarding Supplemental Notice of Filing of Fee Statement. Filed by Kroll Restructuring Administration LLC. (related document(s)1062) (Steele, Benjamin) (Entered: 11/15/2024) |
11/14/2024 | 1104 | Declaration in Support // Declaration of Disinterestedness of Jonathon W. Groza in Support of Employment of Kohrman Jackson & Krantz LLP as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 11/14/2024) |
11/14/2024 | 1103 | Objection // Debtors' Omnibus Objection to Motions for Relief from Automatic Stay Under Section 362 of the Bankruptcy Code (related document(s)414, 674, 676, 1027, 1032) Filed by Big Lots, Inc. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 11/14/2024) |
11/14/2024 | 1102 | Motion to Allow Late Filed Objection to Cure Amount (related document(s)1039) Filed by Jewell Square, RLLP. Hearing scheduled for 12/19/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 11/28/2024. (Attachments: # 1 Proposed Form of Order) (Garber, Aaron) (Entered: 11/14/2024) |
11/14/2024 | 1101 | Objection And Reservation Of Rights Of District & Urban Texas Inc To The Notice Of Proposed Assumption And Assignment Of Executory Contracts Or Unexpired Leases And Cure Amounts (related document(s)650, 683) Filed by District & Urban Texas, Inc. (Attachments: # 1 Certificate of Service) (Tobia, James) (Entered: 11/14/2024) |
11/14/2024 | 1100 | Notice of Appearance. Filed by District & Urban Texas, Inc.. (Attachments: # 1 Certificate of Service) (Tobia, James) (Entered: 11/14/2024) |
11/14/2024 | 1099 | Order Scheduling Omnibus Hearing. (Related document(s)1095) Omnibus Hearing scheduled for 12/19/2024 at 02:00 PM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 11/14/2024. (AJL) (Entered: 11/14/2024) |
11/14/2024 | 1098 | Order Approving Motion for Admission pro hac vice of Bartley P. Bourgeois(Related Doc # 1096) (related document(s)1096) Order Signed on 11/14/2024. (AJL) (Entered: 11/14/2024) |
11/14/2024 | 1097 | Declaration in Support // Declaration of Disinterestedness of Daniel R. Fuerst in Support of Employment of Moore and Van Allen, PLLC as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 11/14/2024) |
11/14/2024 | 1096 | Motion to Appear pro hac vice of Bartley P. Bourgeois, Esq. Receipt Number 4548384, Filed by Siegen Village Shopping Center, LLC. (Busenkell, Michael) (Entered: 11/14/2024) |
11/14/2024 | 1095 | Certification of Counsel Regarding Omnibus Hearing Date Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 11/14/2024) |
11/14/2024 | 1094 | Affidavit/Declaration of Mailing of Tariful Huq Regarding Second Amended Notice of Agenda for Hearing Scheduled for November 12, 2024, at 1:30 p.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)1045) (Malo, David) (Entered: 11/14/2024) |
11/14/2024 | 1093 | Declaration in Support // Declaration of Disinterestedness of Jack E. Truitt in Support of Employment of the Truitt Law Firm, LLC as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 11/14/2024) |
11/14/2024 | 1092 | Declaration in Support // Declaration of Disinterestedness of Sean A. Gordon in Support of Employment of Thompson Hine LLP as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 11/14/2024) |
11/14/2024 | 1091 | Declaration in Support // Declaration of Disinterestedness of Clayton J. Quinn in Support of Employment of Quinn Law Firm, LLC as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 11/14/2024) |
11/14/2024 | 1090 | Order Approving Motion for Admission pro hac vice of David S. Bloomfield, Jr.(Related Doc # 1089) (related document(s)1089) Order Signed on 11/14/2024. (AJL) (Entered: 11/14/2024) |
11/14/2024 | 1089 | Motion to Appear pro hac vice of David S. Bloomfield, Jr.. Receipt Number 4548125, Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 11/14/2024) |
11/13/2024 | 1088 | Declaration in Support // Declaration of Disinterestedness of Brittany D. Levine in Support of Employment of Young Moore and Henderson, P.A. as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 11/13/2024) |
11/13/2024 | 1087 | Notice of Appearance. Filed by Allen Road Retail Business Center LLC, Dade City Shopping Plaza, LLC, Lawrenceville Commercial Properties, LLC, South Square Shopping Center, LLC. (Loizides, Christopher) (Entered: 11/13/2024) |
11/13/2024 | 1086 | Order Authorizing the Retention and Employment of Deloitte & Touche LLP as Independent Auditor Effective as of the Petition Date (Related Doc # 455)(related document(s)455, 892) Order Signed on 11/13/2024. (AJL) (Entered: 11/13/2024) |
11/13/2024 | 1085 | Order (I) Authorizing Debtors to (A) Reject Certain Unexpired Leases Effective as of October 31, 2024 and (B) Abandon Certain Personal Property and (II) Granting Related Relief ( (related document(s)477, 478, 1075) Order Signed on 11/13/2024. (Attachments: # 1 Schedule 1) (AJL) (Entered: 11/13/2024) |
11/13/2024 | 1084 | ORDER PURSUANT TO 11 U.S.C. §§ 328(a) AND 1103 AUTHORIZING AND APPROVING THE RETENTION AND EMPLOYMENT OF COLE SCHOTZ P.C. AS SPECIAL REAL ESTATE COUNSEL, EFFICIENCY COUNSEL AND DELAWARE COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS EFFECTIVE AS OFTO SEPTEMBER 24, 2024 (Related Doc # 553)(related document(s)553) Order Signed on 11/13/2024. (AJL) (Entered: 11/13/2024) |
11/13/2024 | 1083 | ORDER AUTHORIZING THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF BIG LOTS, INC., ET AL., TO RETAIN AND EMPLOY MCDERMOTT WILL & EMERY LLP AS COUNSEL, EFFECTIVE SEPTEMBER 24, 2024 (Related Doc # 552)(related document(s)552) Order Signed on 11/13/2024. (AJL) (Entered: 11/13/2024) |
11/13/2024 | 1082 | Order Approving Motion for Application To Appear Pursuant to Local Rule 9010-1(e)(ii) (Related Doc # 913)(related document(s)913) Order Signed on 11/13/2024. (AJL) (Entered: 11/13/2024) |
11/13/2024 | 1081 | Declaration in Support // Declaration of Disinterestedness of Carol Brophy in Support of Employment of Steptoe LLP as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 11/13/2024) |
11/13/2024 | 1080 | Certificate of Service Objection of Big Lots Owner LLC to Notice of Rejection of Unexpired Leases and Abadonment of Property (related document(s)1079) Filed by BIG MIFL2 OWNER, LLC. (Carbino, Jeffrey) (Entered: 11/13/2024) |
11/13/2024 | 1079 | Objection to Notice of Rejection and Abandonment of Property (related document(s)666) Filed by BIG MIFL2 OWNER, LLC (Carbino, Jeffrey) (Entered: 11/13/2024) |
11/13/2024 | 1078 | Declaration in Support // Declaration of Disinterestedness of Troy J. Hutchinson in Support of Employment of Rock Hutchinson PLLP as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 11/13/2024) |
11/13/2024 | 1077 | Declaration in Support // Declaration of Disinterestedness of Bradley J. Levien in Support of Employment of Murphy Sanchez, PLLC as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 11/13/2024) |
11/13/2024 | 1076 | Affidavit/Declaration of Mailing of Tariful Huq Regarding November Lease Auction Notice, and Cancelled November 8 Agenda Hearing. Filed by Kroll Restructuring Administration LLC. (related document(s)925, 949) (Steele, Benjamin) (Entered: 11/13/2024) |
11/13/2024 | 1075 | Certification of Counsel Regarding Order (I) Authorizing Debtors to (A) Reject Certain Unexpired Leases Effective as of October 31, 2024 and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)461, 477, 478) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 11/13/2024) |
11/13/2024 | 1074 | Notice of Withdrawal of Motion of Dell Financial Services L.L.C. for Relief from Automatic Stay Pursuant to 11 U.S.C. § 362(d), or in the Alternative, for Adequate Protection Payments (related document(s)436) Filed by Dell Financial Services L.L.C.. (Austria, Matthew) (Entered: 11/13/2024) |
11/13/2024 | 1073 | Objection of DT Route 22 Retail LLC To Debtors Proposed Cure Amount And Assumption And Assignment Of Lease (related document(s)650, 662, 1053) Filed by DT Route 22 Retail LLC (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 11/13/2024) |
11/13/2024 | 1072 | Declaration in Support // Declaration of Disinterestedness of Ana Morel Saruski in Support of Employment of Mintzer, Sarowitz, Zeris, & Willis, PLLC as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 11/13/2024) |
11/13/2024 | 1071 | ORDER APPROVING STIPULATION REGARDING MOTION OF DELL FINANCIAL SERVICES L.L.C. FOR RELIEF FROM AUTOMATIC STAY PURSUANT TO 11 U.S.C. § 362(d), OR IN THE ALTERNATIVE, FOR ADEQUATE PROTECTION PAYMENTS (related document(s)436, 1067) Order Signed on 11/13/2024. (Attachments: # 1 Exhibit A) (AJL) (Entered: 11/13/2024) |
11/12/2024 | 1070 | Affidavit/Declaration of Mailing of Melissa Diaz Regarding Declaration of Disinterestedness of Michael Steel in Support of Employment of the Law Offices of Michael Steel as a Professional Utilized in the Ordinary Course of Business, Declaration of Disinterestedness of S. Christian Stouder in Support of Employment of Haight, Brown & Bonesteel LLP as a Professional Utilized in the Ordinary Course of Business, Supplemental Declaration of Natalie Martini in Support of Application of Debtors for Entry of an Order Authorizing the Retention and Employment of Deloitte & Touche LLP as Independent Auditor Effective as of the Petition Date, and Notice of Agenda for Hearing Scheduled for November 5, 2024 at 3:00 p.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)876, 883, 886, 889) (Malo, David) (Entered: 11/12/2024) |
11/12/2024 | 1069 | Declaration in Support // Declaration of Disinterestedness of H. Spencer Morano in Support of Employment of Leak, Douglas, & Morano, PC as a Professional Utilized in the Ordinary Course of Business Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 11/12/2024) |
11/12/2024 | 1068 | Request for Service of Notices Filed by California Department of Resources Recycling and Recovery. (Spiegel, Barbara) (Entered: 11/12/2024) |
11/12/2024 | 1067 | Certification of Counsel for Stipulation Regarding Motion of Dell Financial Services L.L.C. for Relief from the Automatic Stay Pursuant to 11 U.S.C. § 362(d), or in the Alternative, for Adequate Protection Payments (related document(s)436) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 11/12/2024) |
11/12/2024 | 1066 | Declaration in Support // Declaration of Disinterestedness of the Chartwell Law Offices, LLP in Support of Employment of the Chartwell Law Offices, LLP as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 11/12/2024) |
11/12/2024 | 1065 | Declaration in Support // Declaration of Disinterestedness of Nelson T. Rainey in Support of Employment of Segal McCambridge Singer & Mahoney as a Professional Utlized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 11/12/2024) |
11/12/2024 | 1064 | Supplemental List of Ordinary Course Professionals // Notice of Supplement to List of Ordinary Course Professionals (related document(s)539, 548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 11/12/2024) |
11/12/2024 | 1063 | Declaration in Support // Declaration of Disinterestedness of Robert J. Tanouss in Support of Employment of Porter, Wright, Morris & Arthur LLP as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 11/12/2024) |
11/11/2024 | 1062 | Exhibit(s) // Supplemental Notice of Filing of Fee Statement Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 11/11/2024) |
11/11/2024 | 1061 | Affidavit/Declaration of Mailing of Sonia Akter Regarding Declaration of Disinterestedness of Adam K. Brandt in Support of Employment of Vorys, Sater, Seymour and Pease LLP as a Professional Utilized in the Ordinary Course of Business. Filed by Kroll Restructuring Administration LLC. (related document(s)1014) (Malo, David) (Entered: 11/11/2024) |
11/11/2024 | 1060 | Limited Objection and Reservation of Rights of Capteris, LLC to the Fourth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)632) Filed by Capteris, LLC (Duedall, Mark) (Entered: 11/11/2024) |
11/11/2024 | 1059 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Nexus Capital Management LP Adequate Assurance Package. Filed by Kroll Restructuring Administration LLC. (Steele, Benjamin) (Entered: 11/11/2024) |
11/11/2024 | 1058 | Affidavit/Declaration of Mailing of Herb Baer Regarding Cure Notice, and Sale Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)683) (Steele, Benjamin) (Entered: 11/11/2024) |
11/11/2024 | 1057 | Affidavit/Declaration of Mailing of Jonathan Ruvinov Regarding Declaration of Disinterestedness of Lindsey Saville in Support of Employment of Mayer LLP as a Professional Utilized in the Ordinary Course of Business. Filed by Kroll Restructuring Administration LLC. (related document(s)900) (Steele, Benjamin) (Entered: 11/11/2024) |
11/8/2024 | 1056 | Affidavit/Declaration of Mailing of Tariful Huq Regarding Third Interim Lease Sale Order, Order Regarding Canon Rejection Notice, Proposed Lease Sale Order Notice, Notice of Successful Bidder for the Sale of the Debtors' Assets, November Lease Auction Notice, November Lease Sale Abandonment Notice, November Lease Sales Disposal Notice, and November Rejection Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)650, 651, 658, 661, 662, 663, 664, 666) (Steele, Benjamin) (Entered: 11/08/2024) |
11/8/2024 | 1055 | Application for Compensation // First Consolidated Monthly Application of Guggenheim Securities, LLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Investment Banker for the Debtors and Debtors in Possession for the period from September 9, 2024 to and Including October 31, 2024 Filed by Guggenheim Securities, LLC. Objections due by 11/29/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Sawyer, Casey) (Entered: 11/08/2024) |
11/8/2024 | 1054 | Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Notice of Commencement, and Notice of Proposed Cure Amounts for Certain Unexpired Leases. Filed by Kroll Restructuring Administration LLC. (related document(s)269, 443) (Steele, Benjamin) (Entered: 11/08/2024) |
11/8/2024 | 1053 | Notice of Hearing // Third Notice of Successful Bidders with Respect to the Auction of Certain of the Debtors' Lease Assets and Assumption and Assignment of Certain Unexpired Leases (related document(s)650) Filed by Big Lots, Inc.. Hearing scheduled for 11/21/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 11/14/2024. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 11/08/2024) |
11/8/2024 | 1052 | ORDER EXTENDING CHALLENGE PERIOD (Related Doc # 870)(related document(s)870) Order Signed on 11/8/2024. (AJL) (Entered: 11/08/2024) |
11/8/2024 | 1051 | Certification of Counsel Regarding Application for an Order Pursuant to 11 U.S.C. §§ 328(a) and 1103 Authorizing and Approving the Retention and Employment of Cole Schotz P.C. as Special Real Estate Counsel, Efficiency Counsel and Delaware Counsel to the Official Committee of Unsecured Creditors Effective as of September 24, 2024 (related document(s)553) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Alberto, Justin) (Entered: 11/08/2024) |
11/8/2024 | 1050 | Certification of Counsel Regarding Application of the Official Committee of Unsecured Creditors of Big Lots Inc., et al., to Retain and Employ McDermott Will & Emery LLP as Counsel, Effective as of September 24, 2024 (related document(s)552) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Alberto, Justin) (Entered: 11/08/2024) |
11/8/2024 | 1049 | Notice of Withdrawal of Cure Objection (related document(s)655) Filed by Orangeburg Realty Ltd. Partnership. (SJM) (Entered: 11/08/2024) |
11/8/2024 | 1048 | Declaration in Support // Declaration of Disinterestedness of Brian A. Cafritz in Support of Employment of Kalbaugh, Pfund & Messersmith, P.C. as a Professional Utilized in the Ordinary Course of Business Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Sawyer, Casey) (Entered: 11/08/2024) |
11/8/2024 | 1047 | Order Approving Motion for Admission pro hac vice of Jeffrey I. Golden (Related Doc # 1046) (related document(s)1046) Order Signed on 11/8/2024. (AJL) (Entered: 11/08/2024) |
11/8/2024 | 1046 | Motion to Appear pro hac vice of Jeffrey I. Golden. Receipt Number 4543321, Filed by Cedars Enterprises Too, Inc.. (Francella, Thomas) (Entered: 11/08/2024) |
11/8/2024 | 1045 | HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Big Lots, Inc.. Hearing scheduled for 11/12/2024 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 11/08/2024) |
11/8/2024 | 1044 | Certification of Counsel Regarding Blue Owl Capital LLC's Emergency Motion to Extend Challenge Period and Remove Blanket "Professional Eyes Only" Designation from Productions or, in the Alternative, Appoint an Examiner (related document(s)870) Filed by Blue Owl Real Estate Capital LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Pacitti, Domenic) (Entered: 11/08/2024) |
11/8/2024 | 1043 | Order Approving Motion for Admission pro hac vice of David S. Catuogno(Related Doc # 1036) (related document(s)1036) Order Signed on 11/8/2024. (AJL) (Entered: 11/08/2024) |
11/8/2024 | 1042 | Transcript regarding Hearing Held 11/5/2024 RE: Emergency Motion to Extend Challenge Period. Remote electronic access to the transcript is restricted until 2/6/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Notice of Intent to Request Redaction Deadline Due By 11/15/2024. Redaction Request Due By 11/29/2024. Redacted Transcript Submission Due By 12/9/2024. Transcript access will be restricted through 2/6/2025. (SJM) (Entered: 11/08/2024) |
11/7/2024 | 1041 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 11/12/2024 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 11/07/2024) |
11/7/2024 | 1040 | Monthly Application for Compensation // First Monthly Fee Statement of Davis Polk & Wardwell LLP, as Bankruptcy Counsel for the Debtors and Debtors in Possession, for Allowance of Monthly Compensation and for Reimbursement of All Actual and Necessary Expenses Incurred for the period September 9, 2024 to and Including September 30, 2024 Filed by Davis Polk & Wardwell LLP. Objections due by 11/21/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Sawyer, Casey) (Entered: 11/07/2024) |
11/7/2024 | 1039 | Objection to Cure Amount (related document(s)683) Filed by Jewell Square, RLLP (Garber, Aaron) (Entered: 11/07/2024) |
11/7/2024 | 1038 | Motion to Establish Deadline to File Proofs of Claim // Motion of Debtors for Entry of an Order (I) Establishing Certain Bar Dates for Filing Proofs of Claim Against the Debtors, and (II) Granting Related Relief, Including Notice and Filing Procedures Filed by Big Lots, Inc.. Hearing scheduled for 11/21/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 11/14/2024. (Attachments: # 1 Notice # 2 Exhibit A) (Sawyer, Casey) (Entered: 11/07/2024) |
11/7/2024 | 1037 | Agreed Order Pursuant to Sections 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-Possession to Assume, Assign and Sell Its Semoran Blvd., Orlando, Florida Real Property Lease (related document(s)13, 460, 575, 604, 680, 935) Order Signed on 11/7/2024. (Attachments: # 1 Exhibit A) (AJL) (Entered: 11/07/2024) |
11/7/2024 | 1036 | Motion to Appear pro hac vice of David S. Catuogno. Receipt Number 4543019, Filed by Donlen LLC, Donlen Trust. (Goeller, Matthew) (Entered: 11/07/2024) |
11/7/2024 | 1035 | Certificate of Service regarding Limited Objection to the Debtors' Notice of Potential Assumption and Assignment of Executory Contracts and Unexpired Leases and Cure Amounts (related document(s)1006) Filed by Cedars Enterprises Too, Inc.. (Francella, Thomas) (Entered: 11/07/2024) |
11/7/2024 | 1034 | Exhibit(s) A to the Motion of Tron Bowie For Order Granting Relief from the Automatic Stay (related document(s)1032) Filed by Tron Bowie. (Tobia, James) (Entered: 11/07/2024) |
11/7/2024 | 1033 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-11967-JKS) [motion,mrlfsty] ( 199.00). Receipt Number A11881843, amount $ 199.00. (U.S. Treasury) (Entered: 11/07/2024) |
11/7/2024 | 1032 | Motion for Relief from Stay (FEE) . Fee Amount $199. Filed by Tron Bowie. Hearing scheduled for 11/21/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 11/14/2024. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (Tobia, James) (Entered: 11/07/2024) |
11/7/2024 | 1031 | Notice of Appearance. Filed by Tron Bowie. (Attachments: # 1 Certificate of Service) (Tobia, James) (Entered: 11/07/2024) |
11/7/2024 | 1030 | Limited Objection and Reservation of Rights of Realty Income Corporation to the Debtors' Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts (related document(s)18, 683) Filed by Realty Income Corporation (Attachments: # 1 Certificate of Service and Service List) (Chipman, William) (Entered: 11/07/2024) |
11/7/2024 | 1029 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-11967-JKS) [motion,mrlfsty] ( 199.00). Receipt Number A11881586, amount $ 199.00. (U.S. Treasury) (Entered: 11/07/2024) |
11/7/2024 | 1028 | Notice of Appearance. Filed by The J. M. Smucker Company. (Gerald, Stephen) (Entered: 11/07/2024) |
11/7/2024 | 1027 | ***WITHDRAWN*** See docket no. 1167. - Motion for Relief from Stay (FEE) . Fee Amount $199. Filed by John Florence. Hearing scheduled for 11/21/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 11/14/2024. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (Tobia, James) Modified on 11/19/2024 (Moran, Sean). (Entered: 11/07/2024) |
11/7/2024 | 1026 | Notice of Appearance. Filed by John Florence. (Attachments: # 1 Certificate of Service) (Tobia, James) (Entered: 11/07/2024) |
11/7/2024 | 1025 | Notice of Withdrawal of OBJECTION OF CITY VIEW TOWNE CROSSING FORT WORTH, TX, LP TO DEBTORS NOTICE OF POTENTIAL ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS OR UNEXPIRED LEASES AND CURE AMOUNT AND RESERVATION OF RIGHTS (related document(s)656) Filed by City View Towne Crossing Fort Worth, TX LP. (Burnett, William) (Entered: 11/07/2024) |
11/7/2024 | 1024 | Order Approving Motion for Admission pro hac vice Joyce A. Kuhns(Related Doc # 1011) (related document(s)1011) Order Signed on 11/7/2024. (AJL) (Entered: 11/07/2024) |
11/7/2024 | 1023 | Order Approving Motion for Admission pro hac vice of Harrison A. Pavlasek(Related Doc # 1021) (related document(s)1021) Order Signed on 11/7/2024. (AJL) (Entered: 11/07/2024) |
11/7/2024 | 1022 | Affidavit/Declaration of Mailing (Supplemental) of Tariful Huq Regarding Amended Notice of Lease Sale Auction. Filed by Kroll Restructuring Administration LLC. (related document(s)502) (Malo, David) (Entered: 11/07/2024) |
11/7/2024 | Attorney Harrison A. Pavlasek and Susan E. Kaufman for Walnut Creek Plaza, LLC added to case Filed by Walnut Creek Plaza, LLC. (Kaufman, Susan) (Entered: 11/07/2024) | |
11/7/2024 | 1021 | Motion to Appear pro hac vice of Harrison A. Pavlasek, Esquire. Receipt Number 4542539, Filed by Walnut Creek Plaza, LLC. (Kaufman, Susan) (Entered: 11/07/2024) |
11/7/2024 | 1020 | Notice of Withdrawal of CORTA Stevens Point, LLC's Motion to Compel Immediate Payment of Post-Petition Rent (related document(s)874) Filed by CORTA Stevens Point, LLC. (Mann, Kevin) (Entered: 11/07/2024) |
11/7/2024 | 1019 | Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 11/12/2024 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 11/07/2024) |
11/7/2024 | 1018 | Affidavit/Declaration of Mailing of Nataly Diaz Regarding Omnibus Hearing Order, and Notice of Amended Agenda for Continued Hearing Scheduled for October 25, 2024, at 1:00 p.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)592, 593) (Malo, David) (Entered: 11/07/2024) |
11/6/2024 | 1017 | Order Approving Motion for Admission pro hac vice of A.J. Webb (Related Doc # 987) (related document(s)987) Order Signed on 11/6/2024. (AJL) (Entered: 11/06/2024) |
11/6/2024 | 1016 | Notice of Service of Discovery // Notice of Service of Blue Owl Real Estate Capital LLC's Notice of Deposition to the Debtors Pursuant to Rule 30(b)(6) Filed by Blue Owl Real Estate Capital LLC (Pacitti, Domenic) (Entered: 11/06/2024) |
11/6/2024 | 1015 | Notice of Service of Discovery // Notice of Service of First Request for the Production of Documents of Blue Owl Real Estate Capital LLC Directed to the Debtors Filed by Blue Owl Real Estate Capital LLC (Pacitti, Domenic) (Entered: 11/06/2024) |
11/6/2024 | 1014 | Declaration of Disinterestedness of Adam K. Brandt in Support of Employment of Vorys, Sater, Seymour and Pease LLP as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 11/06/2024) |
11/6/2024 | 1013 | Certificate of Publication of Rohany Tejada Regarding Notice of Sale, Bidding Procedures, Auction, and Sale Hearing (related document(s)18, 612, 661) Filed by Kroll Restructuring Administration LLC. (Steele, Benjamin) (Entered: 11/06/2024) |
11/6/2024 | 1012 | ***Duplicate Entry*** See docket no. 1011. - Motion to Appear pro hac vice Joyce A. Kuhns. Receipt Number 4542117, Filed by Venice Plaza Ltd.. (McLaughlin, Brian) Modified on 11/7/2024 (SJM). (Entered: 11/06/2024) |
11/6/2024 | 1011 | Motion to Appear pro hac vice Joyce A. Kuhns. Receipt Number 4542117, Filed by Commodore Realty Inc.. (McLaughlin, Brian) (Entered: 11/06/2024) |
11/6/2024 | 1010 | Notice of Appearance. Filed by Allura Imports, Inc.. (Balasiano, Judah) (Entered: 11/06/2024) |
11/6/2024 | 1009 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Notice of Amended Agenda for Hearing Scheduled for October 31, 2024, at 12:00 p.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)667) (Steele, Benjamin) (Entered: 11/06/2024) |
11/6/2024 | 1008 | Certificate of Service of Objection of United Properties, et al to Proposed Cure Amount Listed by the Debtors for the Assumption and Assignment of Real Property Leases (related document(s)982) Filed by Aldrich Management Co., LLC, Dublin Equities, LLC, Glenwood Ave. Binghamton, LLC, Hauppauge Properties, LLC, Indiana Equities, LLC, Miamisburg Properties, LLC, New Castle Equities, LLC, Snellville Pavillion, LLC, TN Equities, LLC, United Properties Corp.. (LoBello, Edward) (Entered: 11/06/2024) |
11/6/2024 | 1007 | Amended Objection of Y&O Companies to Debtors' Cure Amount Notice, et al. (related document(s)683, 974) Filed by Y&O 240 LLC, Y&O Faulkner, LLC, Y&O Town and Country, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certificate of Service) (Simon, Christopher) (Entered: 11/06/2024) |
11/6/2024 | 1006 | Limited Objection to the Debtors' Notice of Potential Assumption and Assignment of Executory Contracts and Unexpired Leases and Cure Amounts (related document(s)511, 683) Filed by Cedars Enterprises Too, Inc. (Attachments: # 1 Exhibit A) (Francella, Thomas) (Entered: 11/06/2024) |
11/6/2024 | 1005 | Limited Objection and Reservation of Rights of Commodore Realty, Inc. as Property Manager for Venice Plaza, LTD. with Respect to Proposed Assumption and Assignment of Lease for Premises at 565 U.S. 41 Bypass North, Venice, FL, 34285 (related document(s)612, 683) Filed by Venice Plaza Ltd., Commodore Realty Inc. (Attachments: # 1 Certificate of Service) (McLaughlin, Brian) (Entered: 11/06/2024) |
11/6/2024 | 1004 | Notice of Perfection of Mechanics Lien.. Filed by Cedars Enterprises Too, Inc.. (Attachments: # 1 Exhibit A) (Francella, Thomas) (Entered: 11/06/2024) |
11/6/2024 | 1003 | Notice of Perfection of Mechanics Lien.. Filed by Cedars Enterprises Too, Inc.. (Attachments: # 1 Exhibit A) (Francella, Thomas) (Entered: 11/06/2024) |
11/6/2024 | 1002 | Objection // Limited Objection and Reservation of Rights of Blue Owl to the Debtors' Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts (related document(s)18, 683) Filed by Blue Owl Real Estate Capital LLC (Attachments: # 1 Certificate of Service) (Pacitti, Domenic) (Entered: 11/06/2024) |
11/6/2024 | 1001 | Notice of Perfection of Mechanics Lien.. Filed by Cedars Enterprises Too, Inc.. (Attachments: # 1 Exhibit A) (Francella, Thomas) (Entered: 11/06/2024) |
11/6/2024 | 1000 | Limited Objection and Reservations of Rights to Notice of Proposed Assumption of and Assignment of Executory Contracts or Unexpired Leases (related document(s)683) Filed by WRP Gateway LLC (Attachments: # 1 Certificate of Service) (Free, Brian) (Entered: 11/06/2024) |
11/6/2024 | 999 | Notice of Perfection of Mechanics Lien.. Filed by Cedars Enterprises Too, Inc.. (Attachments: # 1 Exhibit A) (Francella, Thomas) (Entered: 11/06/2024) |
11/6/2024 | 998 | Notice of Perfection of Mechanics Lien.. Filed by Cedars Enterprises Too, Inc.. (Attachments: # 1 Exhibit A) (Francella, Thomas) (Entered: 11/06/2024) |
11/6/2024 | 997 | Notice of Perfection of Mechanics Lien.. Filed by Cedars Enterprises Too, Inc.. (Attachments: # 1 Exhibit A) (Francella, Thomas) (Entered: 11/06/2024) |
11/6/2024 | 996 | Certificate of Service together with Service List (related document(s)683, 993) Filed by IBM Credit LLC. (Ross, Sommer) (Entered: 11/06/2024) |
11/6/2024 | 995 | Objection Of Cambridge Investment Inc. To The Potential Assumption And Assignment Of Lease And Proposed Cure Amount (related document(s)683) Filed by Cambridge Investment Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Certificate of Service) (Riley, Richard) (Entered: 11/06/2024) |
11/6/2024 | 994 | Limited Objection of 35/WCD Century South K/C Ltd., ARC ASANDSC001, LLC, ARC NWNCHSC001, LLC, Beachwood, LLC, Brixmor Operating Partnership LP, Columbia Group Big, LLC, F & F Investments, LLC, Francis Carrington, Hanford Mall 2020 LLC, Hunting Creek Retail, LLC, Millan Holdings LLC, NS Retail Holdings, LLC, RD Management LLC, Robhana Group, Sun Plaza Shops, LLC, TJ Elite Properties, LLC, and Trussville Promenade I Owner, LLC to (1) Sale of Acquired Assets to the Successful Bidder, and (2) Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts (related document(s)18, 495, 511, 612, 661, 683) Filed by TJ Elite Properties, LLC, Sun Plaza Shops, LLC, Millan Holdings LLC, Hunting Creek Retail, LLC, Francis Carrington, F & F Investments, LLC, Columbia Group Big, LLC, BMA Beachwood, LLC, 35/WCD Century South K/C Ltd., ARC ASANDSC001, LLC, ARC NWNCHSC001, LLC, Brixmor Operating Partnership L.P., Hanford Mall 2020 LLC, NS Retail Holdings, LLC, RD Management LLC, Robhana Group, Trussville Promenade I Owner, LLC (Attachments: # 1 Exhibit 1 - 39 # 2 Certificate of Service) (Heilman, Leslie) (Entered: 11/06/2024) |
11/6/2024 | 993 | Objection of IBM Credit LLC to Debtors' Proposed Cure Amount (related document(s)511, 612, 661, 683) Filed by IBM Credit LLC (Ross, Sommer) (Entered: 11/06/2024) |
11/6/2024 | 992 | Objection // Blue Owl Real Estate Capital LLC's Objection to the Proposed Sale of Substantially All of the Debtors' Assets and Joinder in Support of the Official Committee of Unsecured Creditors' Sale Objection (related document(s)18, 981) Filed by Blue Owl Real Estate Capital LLC (Attachments: # 1 Certificate of Service) (Pacitti, Domenic) (Entered: 11/06/2024) |
11/6/2024 | 991 | Objection Limited Objection of Capteris, LLC to the Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts (related document(s)632) Filed by Capteris, LLC (Duedall, Mark) (Entered: 11/06/2024) |
11/6/2024 | 989 | Objection Objection and Reservation of Rights of Regency Commercial Associates LLC and its Affiliates to Debtors (1) Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount and (2) Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts (related document(s)511, 683) Filed by Regency Commercial Associates LLC and its affiliates (Attachments: # 1 Exhibit Exhibit 1 # 2 Exhibit Exhibit 2 # 3 Certificate of Service) (Huston, Joseph) (Entered: 11/06/2024) |
11/6/2024 | 988 | Limited Objection of Microsoft to Notice of Proposed Assumption and Assignment of Executory Contracts or Unepired Leases and Cure Amounts (related document(s)683) Filed by Microsoft Corporation (Ward, Stephanie) (Entered: 11/06/2024) |
11/6/2024 | 987 | Motion to Appear pro hac vice of A.J. Webb, Esq. of Frost Brown Todd LLP. Receipt Number 4472469, Filed by Kroger Limited Partnership I. (Brooks, Joshua) (Entered: 11/06/2024) |
11/6/2024 | 986 | Order Approving Motion for Admission pro hac vice of Carlyon Cica Chtd.(Related Doc # 930) (related document(s)930) Order Signed on 11/6/2024. (AJL) (Entered: 11/06/2024) |
11/6/2024 | 984 | Order Approving Motion for Admission pro hac vice of Candace Carlyon(Related Doc 929) (related document(s)929) Order Signed on 11/6/2024. (AJL) Modified on 11/7/2024 (SJM). (Entered: 11/06/2024) |
11/6/2024 | 983 | Objection and Reservation of Rights of Kroger Limited Partnership I to the (I) the Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Proposed Cure Amount and (II) Proposed Sale of Substantially All of the Debtors' Assets (related document(s)18, 511, 612, 661, 683) Filed by Kroger Limited Partnership I (Attachments: # 1 Certificate of Service) (Brooks, Joshua) (Entered: 11/06/2024) |
11/6/2024 | 982 | Objection of United Properties Corp., et al to Proposed Cure Amounts Listed by Debtors for the Assumption and Assignment of Real Properties Leases (related document(s)511, 683) Filed by Aldrich Management Co., LLC, Dublin Equities, LLC, Glenwood Ave. Binghamton, LLC, Hauppauge Properties, LLC, Indiana Equities, LLC, Miamisburg Properties, LLC, New Castle Equities, LLC, Snellville Pavillion, LLC, TN Equities, LLC, United Properties Corp. (Attachments: # 1 Exhibit A) (LoBello, Edward) (Entered: 11/06/2024) |
11/6/2024 | 981 | Limited Objection of the Official Committee of Unsecured Creditors to Proposed Sale of Substantially All of the Debtors' Assets (related document(s)18, 661) Filed by Official Committee of Unsecured Creditors (Alberto, Justin) (Entered: 11/06/2024) |
11/6/2024 | 980 | Limited Objection of Boone Investment Group, LLC to Debtors' Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount (related document(s)511) Filed by Boone Investment Group, LLC (Attachments: # 1 Exhibit 1 # 2 Certificate of Service) (Mann, Kevin) (Entered: 11/06/2024) |
11/6/2024 | 979 | Objection to Debtors' Proposed Assumption and Assignment and Cure Cost Estimate, and Reservation of Rights (related document(s)18, 511, 612, 683) Filed by PLEASANTON PARTNERS, LP (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 11/06/2024) |
11/6/2024 | 978 | Objection to Debtors Proposed Assumption and Assignment and Cure Cost Estimate, and Reservation of Rights (related document(s)18, 511, 612, 683) Filed by KAMS Partners, L.P. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 11/06/2024) |
11/6/2024 | 977 | Objection to Debtors Proposed Assumption and Assignment and Cure Cost Estimate, and Reservation of Rights (related document(s)18, 511, 612, 683) Filed by TEN EAST PARTNERS, L.P. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 11/06/2024) |
11/6/2024 | 976 | Limited Objection of Harolds Heirs LLC to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts (related document(s)511, 612, 683) Filed by Harolds Heirs LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Bifferato, Karen) (Entered: 11/06/2024) |
11/6/2024 | 975 | Objection to Debtors Proposed Assumption and Assignment and Cure Cost Estimate, and Reservation of Rights (related document(s)18, 511, 612, 683) Filed by CIELO PASO PARKE GREEN, L.P. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 11/06/2024) |
11/6/2024 | 974 | Objection of Y&O Companies to Debtors' Cure Amount Notice, et al. (related document(s)683) Filed by Y&O Town and Country, LLC, Y&O 240 LLC, Y&O Faulkner, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certificate of Service) (Simon, Christopher) (Entered: 11/06/2024) |
11/6/2024 | 973 | Objection to Debtors' Proposed Assumption and Assignment and Cure Cost Estimate, and Reservation of Rights (related document(s)18, 511, 612, 683) Filed by MESILLA VALLEY BUSINESS PARTNERS, LLC (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 11/06/2024) |
11/6/2024 | 972 | Notice of Appearance. Filed by TN Equities, LLC, Indiana Equities, LLC, Snellville Pavillion, LLC, Glenwood Ave. Binghamton, LLC, Dublin Equities, LLC, Miamisburg Properties, LLC, New Castle Equities, LLC, Hauppauge Properties, LLC, Aldrich Management Co., LLC, United Properties Corp.. (LoBello, Edward) (Entered: 11/06/2024) |
11/6/2024 | 971 | Objection -- Objection of Morgan Britton LLC to Assumption and Assignment of Lease and Notice of Proposed Cure Amount for Unexpired Lease and Reservation of Rights (related document(s)683) Filed by Morgan Britton LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Waxman, Jeffrey) (Entered: 11/06/2024) |
11/6/2024 | 970 | Objection of Certain Landlords to Debtors' Proposed Cure Amounts and Assumption and Assignment of Certain Leases (related document(s)18, 511, 612, 683) Filed by Aston Properties, Inc., Basser-Kaufman, Benderson Development Company LLC, Cloverleaf Realty, Inc., Delco Development Company of Hicksville, L.P., Kite Realty Group, L.P., NNN REIT, Inc., NewMark Merrill Companies, Inc., Regency Centers, L.P., SITE Centers Corp., TLM Realty Holdings LLC (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 11/06/2024) |
11/6/2024 | 969 | Limited Objection of River Oaks Properties, Ltd. and ROP North Hills, LLC to Proposed Assumption and Assignment of Leases (related document(s)511, 612, 661) Filed by ROP North Hills, LLC, River Oaks Properties, Ltd. (Attachments: # 1 Certificate of Service) (Heilman, Leslie) (Entered: 11/06/2024) |
11/6/2024 | 968 | Limited Objection of Marshall Realty Company, Successor by Merger to The Deerfield Company, Inc., to Debtors' Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts (related document(s)683) Filed by Marshall Realty Company, successor by merger to The Deerfield Company, Inc. (Attachments: # 1 Certificate of Service) (Stulman, Aaron) (Entered: 11/06/2024) |
11/6/2024 | 967 | Notice of Deposition / Notice of the Official Committee of Unsecured Creditors Regarding Rule 30(b)(6) Deposition of Gateway Blacquisition, LLC Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/06/2024) |
11/6/2024 | 966 | Notice of Deposition / Notice of the Official Committee of Unsecured Creditors Regarding Rule 30(b)(6) Deposition of the Debtors Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/06/2024) |
11/6/2024 | 965 | Notice of Service Re: Notice of First Request for the Production of Documents of the Official Committee of Unsecured Creditors Directed to Gateway BL Acquisition, LLC Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/06/2024) |
11/6/2024 | 964 | Objection of North Oak Marketplace 07 A, LLC and North Oak Marketplace 18 B, LLC to Debtors Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts (related document(s)683) Filed by North Oak Marketplace 07 A, LLC and North Oak Marketplace 18 B, LLC (Attachments: # 1 Certificate of Service and Service List) (Root, Alan) (Entered: 11/06/2024) |
11/6/2024 | 963 | Notice of Service Re: Notice of First Set of Interrogatories of the Official Committee of Unsecured Creditors Directed to Gateway BL Acquisition, LLC Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/06/2024) |
11/6/2024 | 962 | Notice of Service Re: Notice of Third Request for the Production of Documents of the Official Committee of Unsecured Creditors Directed to the Debtors Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/06/2024) |
11/6/2024 | 961 | Notice of Service Re: Notice of Second Request for the Production of Documents of the Official Committee of Unsecured Creditors Directed to the Debtors Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/06/2024) |
11/6/2024 | 960 | Notice of Service Re: Notice of First Set of Interrogatories of the Official Committee of Unsecured Creditors Directed to the Debtors Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 11/06/2024) |
11/6/2024 | 959 | Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Notice of Commencement, Notice of Filing of List of Additional Closing Stores Pursuant to the Interim Order (I) Authorizing Debtors to Assume the Consulting Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief, and. Filed by Kroll Restructuring Administration LLC. (related document(s)239, 269, 443) (Steele, Benjamin) (Entered: 11/06/2024) |
11/6/2024 | 958 | Limited Objection to Assumption and Assignment of Lease and Notice of Proposed Cure Amounts for Certain Expired Leases (related document(s)18, 683) Filed by Show Low Yale Casitas, LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Veghte, Sally) (Entered: 11/06/2024) |
11/6/2024 | 957 | Objection Foothill Luxury Plaza LLC's Objection to Notice of (I) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases and (II) Cure Amounts (related document(s)511, 683) Filed by Foothill Luxury Plaza LLC (Attachments: # 1 Certificate of Service) (Sullivan, William) (Entered: 11/06/2024) |
11/6/2024 | 956 | Limited Objection Limited Objection to Debtors' Notice of Potential Assumption and Assignment of Executory Contracts and Unexpired Leases and (II) Cure Amounts (related document(s)683) Filed by Donlen LLC, Donlen Trust (Goeller, Matthew) (Entered: 11/06/2024) |
11/6/2024 | Attorney James B Eising and Christopher Dean Loizides for Lawrenceville Commercial Properties, LLC; South Square Shopping Center, LLC; Allen Road Retail Business Center LLC and Dade City Shopping Plaza, LLC added to case Filed by Allen Road Retail Business Center LLC, Dade City Shopping Plaza, LLC, Lawrenceville Commercial Properties, LLC, South Square Shopping Center, LLC. (Loizides, Christopher) (Entered: 11/06/2024) | |
11/6/2024 | 955 | Limited Objection and Reservation of Rights to Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts (related document(s)511, 683) Filed by RPI Courtyard Ltd, RPI Overland Ltd, RPI Ridgmar Town Square Ltd (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Sullivan, William) (Entered: 11/06/2024) |
11/6/2024 | 954 | Objection And Reservation Of Rights Of BancKentucky, Inc. To The (I) Notice Of Potential Assumption And Assignment Of Executory Contracts Or Unexpired Leases And Proposed Cure Amount And (II) Proposed Sale Of Substantially All Of The Debtors Assets (related document(s)18, 612, 683) Filed by BancKentucky, Inc. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Kaufman, Susan) (Entered: 11/06/2024) |
11/6/2024 | 953 | Objection And Reservation Of Rights Of Ramsey Pike, LLC To The (I) Notice Of Proposed Assumption And Assignment Of Executory Contracts Or Unexpired Leases And Proposed Cure Amount And (II) Proposed Sale To Successful Bidder (related document(s)18, 511, 612, 661, 683) Filed by Ramsey Pike, LLC (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 11/06/2024) |
11/6/2024 | 952 | Limited Objection and Reservation of Rights with Respect to Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts (related document(s)683) Filed by ENGIE Insight Services Inc. (Conaway, David) (Entered: 11/06/2024) |
11/6/2024 | 951 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Nexus Capital Management LP Adequate Assurance Package. Filed by Kroll Restructuring Administration LLC. (Steele, Benjamin) (Entered: 11/06/2024) |
11/6/2024 | 950 | Notice of Appearance. Filed by USRP Watt Town Center Retail Partners. (Rallis, Dean) (Entered: 11/06/2024) |
11/6/2024 | 949 | HEARING CANCELLED- Notice of Adjourned Hearing. The following original hearing has been adjourned. Filed by Big Lots, Inc.. Hearing scheduled for 11/8/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Sawyer, Casey) (Entered: 11/06/2024) |
11/6/2024 | 948 | Objection and Reservation of Rights of Exeter 16290 NV LLC, Bellevue Holdings, LLC, GPR Investments LLC, USPG Franklin LLC and USPG Eight, LLC to the Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount (related document(s)683) Filed by Exeter 16290 NV LLC, Bellevue Holdings, LLC, GPR Investments LLC, USPG Franklin LLC, USPG Portfolio Eight, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B) (Grivner, Karen) (Entered: 11/06/2024) |
11/6/2024 | 947 | Notice of Substitution of Counsel J. M. Smucker Company, and The J.M. Smucker Company Filed by The J. M. Smucker Company, The J.M. Smucker Company. (Gerald, Stephen) (Entered: 11/06/2024) |
11/6/2024 | 946 | Limited Objection and Reservation of Rights of Shops at Hartsville DE, LLC to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount (related document(s)511, 683) Filed by Shops at Hartsville DE, LLC (Attachments: # 1 Certificate of Service) (Donnelly, Christopher) (Entered: 11/06/2024) |
11/6/2024 | 945 | Objection of 2413 Brewerton Road Plaza LLC, Benenson Capital Partners, LLC, CRI New Albany Square LLC, DLC Management Corporation, Gibraltar Management Co., Inc., National Realty & Development Corp., Rivercrest Realty Associates, LLC, and Wheeler REIT, LP to Proposed Lease Assumptions/Assignment and Reservation of Rights with Respect to the Sale Aspect of the Sale/Bid Procedures Motion (related document(s)18, 683) Filed by 2413 Brewerton Road Plaza LLC, Benenson Capital Partners, CRI New Albany Square LLC, DLC Management Corporation, Gibraltar Management Co., Inc., National Realty & Development Corp., Rivercrest Realty Associates, LLC, Wheeler REIT, LP (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Certificate of Service) (Heilman, Leslie) (Entered: 11/06/2024) |
11/6/2024 | 944 | Notice of Substitution of Counsel for Post Consumer Brands, LLC and Post Brands Pet Care, LLC Filed by Post Brands Pet Care, LLC, Post Consumer Brands, LLC. (Gerald, Stephen) (Entered: 11/06/2024) |
11/6/2024 | 943 | Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 11/8/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Sawyer, Casey) (Entered: 11/06/2024) |
11/6/2024 | 942 | Limited Objection and Reservation of Rights of Kin Properties Inc. and its Affiliated Landlords to Debtors' Notice of Potential and Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts in Connection with Proposed Stalking Horse Sale of Substantially all of Debtors' Assets (related document(s)511, 612, 683) Filed by Kin Properties, Inc., Nasan LLC, Pasan LLC, Esan LLC, Alisan LLC, Fundamentals Company, Inc., Oakland Realty Company, Inc., Roseff LLC, Hall Properties Company, Nathan Jeffrey LLC, Jasan LLC, Fort Way (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Johnson, Ericka) (Entered: 11/06/2024) |
11/6/2024 | 941 | Objection of Darnestown Road Property Limited Partnership to Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts (related document(s)612, 683) Filed by Darnestown Road Property Limited Partnership (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Root, Alan) (Entered: 11/06/2024) |
11/6/2024 | 940 | Notice of Withdrawal of Document (related document(s)931) Filed by Kin Properties, Inc., Nasan LLC, Pasan LLC, Esan LLC, Alisan LLC, Fundamentals Company, Inc., Oakland Realty Company, Inc., Roseff LLC, Hall Properties Company, Nathan Jeffrey LLC, Jasan LLC, Fort Way. (Johnson, Ericka) (Entered: 11/06/2024) |
11/6/2024 | 939 | Limited Objection of CNSC, LP to Debtors' Proposed Assumption and Assignment of Unexpired Leases (related document(s)511, 683) Filed by CNSC, LP (Attachments: # 1 Certificate of Service) (Roglen, Laurel) (Entered: 11/06/2024) |
11/6/2024 | Attorney James B. Eising, II and Christopher Dean Loizides for Lawrenceville Commercial Properties, LLC; South Square Shopping Center, LLC; Allen Road Retail Business Center LLC and Dade City Shopping Plaza, LLC added to case Filed by Allen Road Retail Business Center LLC, Dade City Shopping Plaza, LLC, Lawrenceville Commercial Properties, LLC, South Square Shopping Center, LLC. (Loizides, Christopher) (Entered: 11/06/2024) | |
11/6/2024 | 938 | Objection and Reservation of Rights of Tropicana Palm Plaza LLC with Respect to Debtors' Notices of Potential and Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases, Cure Amount, and Adequate Assurance (related document(s)511, 683) Filed by Tropicana Palm Plaza LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Edmonson, Jamie) (Entered: 11/06/2024) |
11/6/2024 | 937 | Objection And Reservation Of Rights Of Tempur Sealy International, Inc. To The (I) Notice Of Proposed Assumption And Assignment Of Executory Contracts Or Unexpired Leases And Cure Amount And (II) Proposed Sale (related document(s)18, 511, 612, 683) Filed by Tempur Sealy International, Inc. and its affiliates (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Kaufman, Susan) (Entered: 11/06/2024) |
11/6/2024 | 936 | Objection // Cure Objection and Reservation of Rights of NCR Voyix Corporation to Proposed Assumption and Assignment of Executory Contracts. (related document(s)683) Filed by NCR Voyix Corporation (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Tancredi, Lisa) (Entered: 11/06/2024) |
11/6/2024 | 935 | Certification of Counsel Regarding Agreed Order Pursuant to Sections 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-Possession to Assume, Assign and Sell Its Semoran Blvd., Orlando, Florida Real Property Lease (related document(s)13, 460, 575, 604, 680) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Sawyer, Casey) (Entered: 11/06/2024) |
11/6/2024 | 934 | Limited Objection and Reservations of Rights of ROF Grandville LLC, New Port Richey Development Company LLC, and Yukon Route 66 II, LLC to Debtors' Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases (related document(s)511) Filed by Yukon Route 66 II LLC, New Port Richey Development Company LLC, ROF Grandville LLC (Attachments: # 1 Exhibit A - ROF Grandville Ledger # 2 Exhibit B - New Port Richey Ledger # 3 Exhibit C - Yukon Route 66 Ledger # 4 Certificate of Service) (Murley, Lucian) (Entered: 11/06/2024) |
11/6/2024 | Attorney Michael Seth Etkin and Christopher Page Simon for Corpus Christi Firefighters' Retirement System, Nicole M. Fulfree and Christopher Page Simon for Corpus Christi Firefighters' Retirement System added to case Filed by Corpus Christi Firefighters' Retirement System. (Simon, Christopher) (Entered: 11/06/2024) | |
11/6/2024 | 933 | Notice of Appearance. Filed by Corpus Christi Firefighters' Retirement System. (Simon, Christopher) (Entered: 11/06/2024) |
11/6/2024 | 932 | Limited Objection of Tejas Corporation to Proposed Assumption and Assignment of Lease and Cure Costs (related document(s)683) Filed by Tejas Corporation (Attachments: # 1 Certificate of Service) (Murley, Lucian) (Entered: 11/06/2024) |
11/6/2024 | 931 | WITHDRAWN SEE DOCKET 940 Limited Objection and Reservation of Rights of Kin Properties Inc. and its Affiliated Landlords to Debtors' Notice of Potential and Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts in Connection with Proposed Stalking Horse Sale of Substantially all of Debtors' Assets (related document(s)511, 612, 683) Filed by Kin Properties, Inc., Nasan LLC, Pasan LLC, Esan LLC, Alisan LLC, Fundamentals Company, Inc., Oakland Realty Company, Inc., Roseff LLC, Hall Properties Company, Nathan Jeffrey LLC, Jasan LLC, Fort Way (Attachments: # 1 Certificate of Service) (Johnson, Ericka) Modified on 11/7/2024 (Austin, S). (Entered: 11/06/2024) |
11/6/2024 | 930 | Motion to Appear pro hac vice of Dawn M. Cica, Esq. of Carlyon Cica Chtd. Receipt Number 4541433, Filed by Tropicana Palm Plaza LLC. (Edmonson, Jamie) (Entered: 11/06/2024) |
11/6/2024 | 929 | Motion to Appear pro hac vice of Candace Carlyon, Esq. of Carlyon Cica Chtd. Receipt Number 4541433, Filed by Tropicana Palm Plaza LLC. (Edmonson, Jamie) (Entered: 11/06/2024) |
11/6/2024 | 928 | Objection // Cure Objection and Reservation of Rights of Connectria, LLC to Proposed Assumption and Assignment of Executory Contracts. (related document(s)683) Filed by Connectria, LLC (Attachments: # 1 Certificate of Service) (Atkinson, Todd) (Entered: 11/06/2024) |
11/6/2024 | Attorney Candace C Carlyon and Jamie Lynne Edmonson for Tropicana Palm Plaza LLC, Dawn M. Cica and Jamie Lynne Edmonson for Tropicana Palm Plaza LLC added to case Filed by Tropicana Palm Plaza LLC. (Edmonson, Jamie) (Entered: 11/06/2024) | |
11/6/2024 | 927 | Notice of Appearance. Filed by Tropicana Palm Plaza LLC. (Edmonson, Jamie) (Entered: 11/06/2024) |
11/6/2024 | 926 | Limited Objection Limited Objection of Muzak, LLC To Debtors Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts (related document(s)683) Filed by Muzak, LLC (Attachments: # 1 Exhibit A- Statement of Account # 2 Certificate of Service) (Dick, R.) (Entered: 11/06/2024) |
11/6/2024 | 925 | Notice of Hearing // Notice of Lease Sale Auction (related document(s)650) Filed by Big Lots, Inc.. Hearing scheduled for 11/21/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Sawyer, Casey) (Entered: 11/06/2024) |
11/6/2024 | 924 | Notice of Appearance. Filed by Woodcrest Management Company. (Mersky, Rachel) (Entered: 11/06/2024) |
11/6/2024 | 923 | Order Approving Motion for Admission pro hac vice of A.J. Webb(Related Doc # 922) (related document(s)922) Order Signed on 11/6/2024. (AJL) (Entered: 11/06/2024) |
11/5/2024 | 990 | Request for Service of Notices. Filed by Creative Home and Kitchen, LLC. (SH) (Entered: 11/06/2024) |
11/5/2024 | 985 | Amended Motion to Compel Payment of November (and Future) Rent and Amended Filing Assumption and Assignment Objections (related document(s)803) Filed by Conroad Associtates, LP. The case judge is J Kate Stickles. (SH) (Entered: 11/06/2024) |
11/5/2024 | 922 | Motion to Appear pro hac vice of A.J. Webb of Frost Brown Todd LLP. Receipt Number 4541262, Filed by Divisions Inc. d/b/a Divisions Maintenance Group. (Brooks, Joshua) (Entered: 11/05/2024) |
11/5/2024 | 921 | Objection and Reservation of Rights of Divisions, Inc. to: (I) the Notice of (a) Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and (b) Cure Amounts; and (II) the Proposed Sale (related document(s)511, 612, 661, 683) Filed by Divisions Inc. d/b/a Divisions Maintenance Group (Attachments: # 1 Certificate of Service) (Brown, Kimberly) (Entered: 11/05/2024) |
11/5/2024 | 920 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11970 Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 11/05/2024) |
11/5/2024 | 919 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11973 Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 11/05/2024) |
11/5/2024 | 918 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11981 Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 11/05/2024) |
11/5/2024 | 917 | Amended Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 11/05/2024) |
11/5/2024 | 916 | Objection of Landlord Columbia Park Retail Owner, LLC to Notice of Potential Assumption of Executory Contracts, Unexpired Leases and Cure Amounts Filed by Columbia Park Retail Owner, LLC, as successor-in-interest to FC/TREECO Columbia Park, LLC c/o Madison International Realty as the landlord (Attachments: # 1 Certificate of Service) (Joyce, Michael) (Entered: 11/05/2024) |
11/5/2024 | 915 | Response / Objection of Southgate Shopping Center LLP to Debtors' Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts Filed by Southgate Shopping Center LLP (related document(s)683). (Martin, R.) (Entered: 11/05/2024) |
11/5/2024 | 914 | Objection and Reservation of Rights of Brunswick MZL, LLC, Chili MZL, LLC, G&I X Trexler Town MZL, LLC and Jacksonville MZL, LLC to Debtors' Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts (related document(s)511, 683) Filed by Jacksonville MZL, LLC, G&I X Trexler Town MZL, LLC, Chili MZL, LLC, Brunswick MZL, LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Donilon, Gregory) (Entered: 11/05/2024) |
11/5/2024 | 913 | Application To Appear Pursuant to Local Rule 9010-1(e)(ii) Filed by 1255 Sunrise Realty, LLC, 4101 Transit Realty LLC, Food Lion LLC, The Stop & Shop Supermarket Company LLC. (Attachments: # 1 Proposed Form of Order) (Hesse, Gregory) (Entered: 11/05/2024) |
11/5/2024 | 912 | Court Date & Time [11/05/2024 03:03:05 PM]. File Size [ 32731 KB ]. Run Time [ 01:10:04 ]. (admin). (Entered: 11/05/2024) |
11/5/2024 | 911 | Limited Objection of 1255 Sunrise Realty, LLC and 4101 Transit Realty LLC to Debtors' Proposed Assumption and Assignment of Unexpired Leases (related document(s)511, 683) Filed by 4101 Transit Realty LLC, 1255 Sunrise Realty, LLC (Hesse, Gregory) (Entered: 11/05/2024) |
11/5/2024 | 910 | Limited Objection and Reservation of Rights of The Stop & Shop Supermarket Company LLC and Food Lion LLC to Debtors' Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount (related document(s)511, 612) Filed by Food Lion LLC, The Stop & Shop Supermarket Company LLC (Attachments: # 1 Exhibit) (Hesse, Gregory) (Entered: 11/05/2024) |
11/5/2024 | 909 | Limited Objection Of Walnut Creek Plaza, LLC To The Debtors Sale Motion And Assumption And Assignment Notice (related document(s)18, 683) Filed by Walnut Creek Plaza, LLC (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 11/05/2024) |
11/5/2024 | 908 | Objection And Reservation Of Rights Of WPG Management Associates, Inc. To The Notice Of Proposed Assumption And Assignment Of Executory Contracts Or Unexpired Leases And Cure Amount And Proposed Sale Transaction (related document(s)18, 511, 612, 683) Filed by WPG Management Associates, Inc. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 11/05/2024) |
11/5/2024 | 907 | Objection and Reservation Of Rights Of WPG Legacy, LLC To The (I) Notice Of Proposed Assumption And Assignment Of Executory Contracts Or Unexpired Leases And Proposed Cure Amount And (II) Proposed Sale To The Successful Bidder (related document(s)18, 511, 612, 683) Filed by WPG Legacy, LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Kaufman, Susan) (Entered: 11/05/2024) |
11/5/2024 | 906 | Declaration in Support // Declaration of James I. McClammy in Support of Debtors Objection to Blue Owl Capital LLC's Emergency Motion to Extend Challenge Period and Remove Blanket "Professional Eyes Only" Designation from Productions or, in the Alternative, Appoint an Examiner Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5 # 6 Exhibit 6 # 7 Exhibit 7 # 8 Exhibit 8 # 9 Exhibit 9 # 10 Exhibit 10 # 11 Exhibit 11 # 12 Exhibit 12 # 13 Exhibit 13 # 14 Exhibit 14 # 15 Exhibit 15 # 16 Exhibit 16) (Remming, Andrew) (Entered: 11/05/2024) |
11/5/2024 | 905 | Objection // Debtors' Objection to Blue Owl Capital LLC's Emergency Motion to Extend Challenge Period and Remove Blanket "Professional Eyes Only" Designation from Productions or, in the Alternative, Appoint an Examiner (related document(s)870) Filed by Big Lots, Inc. (Remming, Andrew) (Entered: 11/05/2024) |
11/5/2024 | 904 | Response of 1903P Loan Agent, LLC to Blue Owl Capital LLC's Emergency Motion to Extend Challenge Period and Remove Blanket "Professional Eyes Only" Designation from Productions or, in the Alternative, Appoint an Examiner (related document(s)870) Filed by 1903P Loan Agent, LLC (Knight, John) (Entered: 11/05/2024) |
11/5/2024 | 903 | Response // PNC Bank, N.A.'s Response to Blue Owl Capital LLC's Emergency Motion to Extend Challenge Period and Remove Blanket "Professional Eyes Only" Designation from Productions or, in the Alternative, Appoint an Examiner (related document(s)870) Filed by PNC Bank, National Association (Attachments: # 1 Certificate of Service) (Tarr, Stanley) (Entered: 11/05/2024) |
11/5/2024 | 902 | Objection Collin Creek Associates, LLC's Objection to Notice of (I) Potential Assumption and Assignment of Executory Contracts and Unexpired Leases and (II) Cure Amounts (related document(s)511) Filed by Collin Creek Associates, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Hazeltine, William) (Entered: 11/05/2024) |
11/5/2024 | 901 | Limited Objection to Proposed Assumption and Assignment of Lease (related document(s)511, 612) Filed by c/o Eric J. Silver, Edifis LJC, LTD, c/o Eric Silver, Esq Edifis USC, LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Hazeltine, William) (Entered: 11/05/2024) |
11/5/2024 | 900 | Declaration in Support // Declaration of Disinterestedness of Lindsey Saville in Support of Employment of Mayer LLP as a Professional Utilized in the Ordinary Court of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 11/05/2024) |
11/5/2024 | 899 | Receipt of filing fee for Transfer/Assignment of Claim( 24-11967-JKS) [claims,trclm] ( 28.00). Receipt Number A11875141, amount $ 28.00. (U.S. Treasury) (Entered: 11/05/2024) |
11/5/2024 | 898 | Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: Century Home Fashions Inc. To AIG Insurance Company of Canada. Filed by Century Home Fashions Inc.. (Rosen, Adam) (Entered: 11/05/2024) |
11/5/2024 | 897 | Transcript regarding Hearing Held 10/31/2024 RE: Sale Hearing. Remote electronic access to the transcript is restricted until 2/3/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302) 654-8080. Notice of Intent to Request Redaction Deadline Due By 11/12/2024. Redaction Request Due By 11/26/2024. Redacted Transcript Submission Due By 12/6/2024. Transcript access will be restricted through 2/3/2025. (IJW) (Entered: 11/05/2024) |
11/5/2024 | 896 | Order Approving Motion for Admission pro hac vice of G. Mark Edgarton (Related Doc # 893) (related document(s)893) Order Signed on 11/5/2024. (AJL) (Entered: 11/05/2024) |
11/5/2024 | 895 | Order Approving Motion for Admission pro hac vice of Zachary Russell(Related Doc # 891) (related document(s)891) Order Signed on 11/5/2024. (AJL) (Entered: 11/05/2024) |
11/5/2024 | 894 | Order Approving Motion for Admission pro hac vice of Victor Noskov(Related Doc # 890) (related document(s)890) Order Signed on 11/5/2024. (AJL) (Entered: 11/05/2024) |
11/4/2024 | Attorney G. Mark Edgarton and Jordan Williams for PNC Bank, National Association added to case Filed by PNC Bank, National Association. (Williams, Jordan) (Entered: 11/04/2024) | |
11/4/2024 | 893 | Motion to Appear pro hac vice of G. Mark Edgarton. Receipt Number 4540222, Filed by PNC Bank, National Association. (Williams, Jordan) (Entered: 11/04/2024) |
11/4/2024 | 892 | Certificate of No Objection Regarding Order Authorizing the Retention and Employment of Deloitte & Touche LLP as Independent Auditor Effective as of the Petition Date (related document(s)455, 886) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 11/04/2024) |
11/4/2024 | 891 | Motion to Appear pro hac vice of Zachary Russell, Esq.. Receipt Number 4539048, Filed by Blue Owl Real Estate Capital LLC. (Pacitti, Domenic) (Entered: 11/04/2024) |
11/4/2024 | 890 | Motion to Appear pro hac vice of Victor Noskov, Esq.. Receipt Number 4539048, Filed by Blue Owl Real Estate Capital LLC. (Pacitti, Domenic) (Entered: 11/04/2024) |
11/4/2024 | 889 | Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 11/5/2024 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 11/04/2024) |
11/4/2024 | 888 | Limited Objection // Limited Objection of The Grove Shops LLC to the Debtors' Notice of Potential Assumption and Assignment of Executory Contracts and Unexpired Leases and Cure Amount (related document(s)511) Filed by The Grove Shops LLC (Attachments: # 1 Certificate of Service) (Lemisch, Raymond) (Entered: 11/04/2024) |
11/4/2024 | Attorney Angela Z. Miller and Jeffrey R. Waxman for Siemens Industry, Inc. added to case Filed by Siemens Industry, Inc.. (Waxman, Jeffrey) (Entered: 11/04/2024) | |
11/4/2024 | 887 | Limited Objection of Siemens Industry, Inc. to Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts (related document(s)683) Filed by Siemens Industry, Inc. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Waxman, Jeffrey) (Entered: 11/04/2024) |
11/4/2024 | 886 | Supplemental Declaration of Natalie Martini in Support of Application of Debtors for Entry of an Order Authorizing the Retention and Employment of Deloitte & Touche LLP as Independent Auditor Effective as of the Petition Date Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 11/04/2024) |
11/4/2024 | 885 | Certificate of Service (related document(s)870, 871, 882) Filed by Blue Owl Real Estate Capital LLC. (Pacitti, Domenic) (Entered: 11/04/2024) |
11/4/2024 | 884 | First Response /Limited Objection Filed by Siegen Village Shopping Center, LLC (related document(s)511, 683). (Attachments: # 1 Exhibit A-Ledger # 2 Certificate of Service) (Bourgeois, Bartley) (Entered: 11/04/2024) |
11/4/2024 | 883 | Declaration of Disinterestedness of S. Christian Stouder in Support of Employment of Haight, Brown & Bonesteel LLP as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Sawyer, Casey) (Entered: 11/04/2024) |
11/4/2024 | 882 | Order Shortening Notice Of Blue Owl Real Estate Capital LLC'S Emergency Motion To Extend Challenge Period (Related Doc # 871)(related document(s)871) Order Signed on 11/4/2024. (AJL) (Entered: 11/04/2024) |
11/4/2024 | 881 | Limited Objection of Kimco Landlords to Notice of Potential Assumption of Executory Contracts, Unexpired Leases and Cure Amounts (related document(s)511, 683) Filed by Kimco Realty Corporation (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Mersky, Rachel) (Entered: 11/04/2024) |
11/4/2024 | 880 | Minute Sheet 341 Meeting Held and Continued Telephonic 341 meeting to be held on Thursday, November 7 at 10 a.m. Please dial 866-524-2268 Passcode 9783732 Filed by U.S. Trustee. 341(a) meeting to be held on 11/7/2024 at 10:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Casey, Linda) (Entered: 11/04/2024) |
11/4/2024 | 879 | Amended Objection f Loop 288 Properties, LLC to Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts (related document(s)18, 511, 612, 683, 863) Filed by Loop 288 Properties, LLC (Attachments: # 1 Certificate of Service) (Johnson, Ericka) (Entered: 11/04/2024) |
11/4/2024 | 878 | Order Approving Motion for Admission pro hac vice of Joanna D. Caytas(Related Doc # 864) (related document(s)864) Order Signed on 11/4/2024. (AJL) (Entered: 11/04/2024) |
11/4/2024 | 877 | Limited Objection "LIMITED OBJECTION AND RESERVATION OR RIGHTS OF HALL PARK, LLC TO NOTICE OF POTENTIAL ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS OR UNEXPIRED LEASES AND CURE AMOUNT" (related document(s)511) Filed by Hall Park LLC (Attachments: # 1 Affidavit Affidavit) (Taggart, Steven) (Entered: 11/04/2024) |
11/4/2024 | 876 | Declaration in Support // Declaration of Disinterestedness of Michael Steel in Support of Employment of the Law Offices of Michael Steel as a Professional Utilized in the Ordinary Course of Business (related document(s)548) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Sawyer, Casey) (Entered: 11/04/2024) |
11/4/2024 | 875 | Objection to Potential Assumption of Unexpired Leases, Cure Amounts and Adequate Assurance (related document(s)511) Filed by Albertson's LLC (Grivner, Geoffrey) (Entered: 11/04/2024) |
11/4/2024 | 874 | WITHDRAWN 11/7/2024, SDE DE# 1020. Motion to Compel //CORTA Stevens Point, LLC's Motion to Compel Immediate Payment of Post-Petition Rent Filed by CORTA Stevens Point, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Proposed Form of Order) (Mann, Kevin) Modified on 11/7/2024 (TMM). (Entered: 11/04/2024) |
11/4/2024 | 873 | Limited Objection of and Reservation of Rights of DML Westchase Plaza LP Regarding the Debtors' Notice of Filing of Cure Schedule in Connection with Proposed Sale (related document(s)511) Filed by DML Westchase Plaza LP (Rosner, Frederick) (Entered: 11/04/2024) |
11/4/2024 | 872 | Limited Objection to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount (related document(s)511) Filed by Counsel to Villa Clark Associates (Robinson, Colin) (Entered: 11/04/2024) |
11/4/2024 | 871 | Motion to Shorten // Motion of Blue Owl Real Estate Capital LLC to Shorten Notice of Its Emergency Motion to Extend Challenge Period (related document(s)870) Filed by Blue Owl Real Estate Capital LLC. (Attachments: # 1 Exhibit A) (Pacitti, Domenic) (Entered: 11/04/2024) |
11/4/2024 | 870 | Motion to Extend // Blue Owl Capital LLC's Emergency Motion to Extend Challenge Period and Remove Blanket "Professional Eyes Only" Designation from Productions or, in the Alternative, Appoint an Examiner Filed by Blue Owl Real Estate Capital LLC. (Attachments: # 1 Exhibit A - Proposed Order) (Pacitti, Domenic) (Entered: 11/04/2024) |
11/4/2024 | 869 | Limited Objection //CORTA Stevens Point, LLC's Limited Objection to Assumption and Assignment of Lease and Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts (related document(s)511, 683) Filed by CORTA Stevens Point, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Mann, Kevin) (Entered: 11/04/2024) |
11/4/2024 | 868 | Order Approving Motion for Admission pro hac vice of Robert T. Franciscovich (Related Doc # 851) (related document(s)851) Order Signed on 11/4/2024. (AJL) (Entered: 11/04/2024) |
11/4/2024 | 867 | Order Approving Motion for Admission pro hac vice of Benjamin I. Finestone (Related Doc # 847) (related document(s)847) Order Signed on 11/4/2024. (AJL) (Entered: 11/04/2024) |
11/4/2024 | 866 | Order Approving Motion for Admission pro hac vice of Edmond M. George (Related Doc # 839) (related document(s)839) Order Signed on 11/4/2024. (AJL) (Entered: 11/04/2024) |
11/4/2024 | Attorney Carl N. Kunz, III and Christopher M. Donnelly for BDPM Group, LLC added to case Filed by BDPM Group, LLC. (Donnelly, Christopher) (Entered: 11/04/2024) | |
11/4/2024 | 865 | Limited Objection and Reservation of Rights of BDPM Group, LLC to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount (related document(s)511) Filed by BDPM Group, LLC (Attachments: # 1 Certificate of Service) (Donnelly, Christopher) (Entered: 11/04/2024) |
11/4/2024 | 864 | Motion to Appear pro hac vice of Joanna D. Caytas, Esq.. Receipt Number 4539048, Filed by Blue Owl Real Estate Capital, LLC. (Pacitti, Domenic) (Entered: 11/04/2024) |
11/4/2024 | 863 | Objection of Loop 288 Properties, LLC to Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts (related document(s)18, 511, 612, 683) Filed by Loop 288 Properties, LLC (Attachments: # 1 Certificate of Service) (Johnson, Ericka) (Entered: 11/04/2024) |
11/4/2024 | 862 | Objection and Reservation of Rights of Westerville Square, Inc. Related to Debtors' Notice of Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases and Cure Amount (related document(s)511, 683) Filed by Westerville Square, Inc. (Attachments: # 1 Certificate of Service) (Stulman, Aaron) (Entered: 11/04/2024) |
11/4/2024 | 861 | Notice of Hearing Filed by Carol Donnelly Hearing scheduled for 11/21/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 11/14/2024. (related document(s)676)(Chiurazzi, Wayne) Modified on 11/4/2024 (SH). (Entered: 11/04/2024) |
11/4/2024 | 860 | Response Objection and Reservation of Rights to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount Filed by Milelli Realty-Lehigh Street, LLC (related document(s)511). (Attachments: # 1 Exhibit A) (Humiston, Shannon) (Entered: 11/04/2024) |
11/4/2024 | 859 | Limited Objection to Cure Notice and Reservation of Rights (related document(s)511) Filed by JAHCO Keller Crossing LLC (Leonhardt, Scott) (Entered: 11/04/2024) |
11/4/2024 | 858 | Notice of Hearing Filed by Amy Eskra-Brown Hearing scheduled for 11/21/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 11/21/2024. (related document(s)674)(Chiurazzi, Wayne) Modified on 11/4/2024 (SH). (Entered: 11/04/2024) |
11/4/2024 | 857 | Objection to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount (related document(s)511) Filed by Premium Asset Management, Inc. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (McDaniel, Garvan) (Entered: 11/04/2024) |
11/4/2024 | 856 | Objection Related to Debtors' Notice of Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases and Cure Amounts [Docket No. 511] and Reservation of Rights (related document(s)511) Filed by GH2 NSB BB, LLC (Attachments: # 1 Exhibit Composite A # 2 Exhibit B) (Solomon, Steven) (Entered: 11/04/2024) |
11/4/2024 | 855 | WITHDRAWN SEE DOCKET 1310 Objection to Cure Amount and Reservation of Rights of Sun Life Assurance Company of Canada (related document(s)511, 683) Filed by Sun Life Assurance Company of Canada (Attachments: # 1 Exhibits A and B # 2 Certificate of Service) (Allinson, III, Elihu) Modified on 12/9/2024 (Austin, Shaheed). (Entered: 11/04/2024) |
11/4/2024 | 854 | Limited Objection to Cure Notice and Reservation of Rights (related document(s)511) Filed by Athens Shopping Plaza, LLC (Leonhardt, Scott) (Entered: 11/04/2024) |
11/4/2024 | 853 | Notice of Hearing Filed by Amy Eskra-Brown Hearing scheduled for 11/21/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 11/14/2024. (Chiurazzi, Wayne) (Entered: 11/04/2024) |
11/4/2024 | 852 | Notice of Hearing Filed by Amy Eskra-Brown Hearing scheduled for 11/21/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 11/14/2024. (Chiurazzi, Wayne) (Entered: 11/04/2024) |
11/4/2024 | 851 | Motion to Appear pro hac vice of Robert T. Franciscovich. Receipt Number 4539422, Filed by AT&T Enterprises, LLC. (Klauder, David) (Entered: 11/04/2024) |
11/4/2024 | 850 | ***WITHDRAWN*** See docket no. 1190. - Objection and Reservation of Rights of Fog CP, LLC to Debtors' Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount (related document(s)511) Filed by Fog CP, LLC (Attachments: # 1 Certificate of Service) (Lennox, Andrew) Modified on 11/25/2024 (SJM). (Entered: 11/04/2024) |
11/4/2024 | 849 | Limited Objection of AT&T Enterprises, LLC to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount, and Reservation of Rights (related document(s)511) Filed by AT&T Enterprises, LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service # 3 Service List) (Klauder, David) (Entered: 11/04/2024) |
11/4/2024 | 848 | Limited Objection and Reservation of Rights of Intelligrated Systems, LLC to Debtors' Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount (related document(s)511) Filed by Intelligrated Systems, LLC (Attachments: # 1 Certificate of Service) (Cousins, Scott) (Entered: 11/04/2024) |
11/4/2024 | 847 | Motion to Appear pro hac vice of Benjamin I. Finestone, Esq.. Receipt Number 4539048, Filed by Blue Owl Real Estate Capital, LLC. (Pacitti, Domenic) (Entered: 11/04/2024) |
11/4/2024 | 846 | Objection Objection and Reservation of Rights of Triple Bar Ridgeview Hanover, LLC with Respect to Debtors' Notices of Potential and Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount (related document(s)511, 683) Filed by Triple Bar Ridgeview Hanover, LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Edmonson, Jamie) (Entered: 11/04/2024) |
11/4/2024 | 845 | Response /Limited Objection of Beauclerc SDC, LLC to Debtors' Proposed Assumption and Assignment of Lease, Including Cure Amount, and Reservation of Rights Filed by Beauclerc SDC, LLC (related document(s)511, 18). (Cohen, Howard) (Entered: 11/04/2024) |
11/4/2024 | 844 | Response /Limited Objection of Lee's Crossing SDC, LLC to Debtors' Proposed Assumption and Assignment of Lease, Including Cure Amount, and Reservation of Rights Filed by Lee's Crossing SDC, LLC (related document(s)511, 18). (Cohen, Howard) (Entered: 11/04/2024) |
11/4/2024 | 843 | Objection Cure Claim Objection Related to Debtors Notice of Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases and Cure Amounts [Docket No. 511] (related document(s)511) Filed by Allen Road Retail Business Center LLC, Dade City Shopping Plaza, LLC, South Square Shopping Center, LLC (Attachments: # 1 Exhibit Exhibit "A" Exercise 3d Option Letter # 2 Exhibit Exhibit "B" Allen Road Lease # 3 Exhibit Exhibit "C" 7th Lease Mod (Dade City) # 4 Exhibit Exhibit "D" 2nd Lease Mod (South Square) # 5 Exhibit Exhibit "E" Summary of Expenses (all claimants) # 6 Certificate of Service) (Loizides, Christopher) (Entered: 11/04/2024) |
11/4/2024 | 842 | Limited Objection of Dell Financial Services L.L.C. to Notices of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount (related document(s)511, 683) Filed by Dell Financial Services L.L.C. (Attachments: # 1 Certificate of Service) (Austria, Matthew) (Entered: 11/04/2024) |
11/4/2024 | 841 | Response /Limited Objection of Sun Point SDC, LLC to Debtors' Proposed Assumption and Assignment of Lease, Including Cure Amount, and Reservation of Rights Filed by Sun Point SDC, LLC (related document(s)511, 18). (Cohen, Howard) (Entered: 11/04/2024) |
11/4/2024 | 840 | Limited Objection to Cure Notice and Reservation of Rights (related document(s)511) Filed by Ashton Woods LP (Leonhardt, Scott) (Entered: 11/04/2024) |
11/4/2024 | 839 | Motion to Appear pro hac vice of Edmond M. George. Receipt Number 4539350, Filed by Bayshore Mall 1A, LLC, Bayshore Mall 1B, LLC, Bayshore Mall 2, LLC. (SPOLTORE, LESLIE) (Entered: 11/04/2024) |
11/4/2024 | 838 | Limited Objection to Cure Notice and Reservation of Rights (related document(s)511) Filed by William R. Roth Lancaster, LLC (Leonhardt, Scott) (Entered: 11/04/2024) |
11/4/2024 | 837 | Limited Objection to Cure Notice and Reservation of Rights (related document(s)511) Filed by Eastgrove Shopping Center, LLC (Leonhardt, Scott) (Entered: 11/04/2024) |
11/4/2024 | 836 | Limited Objection to Cure Notice and Reservation of Rights (related document(s)511) Filed by Delaware Shopping Center, LLC (Leonhardt, Scott) (Entered: 11/04/2024) |
11/4/2024 | 835 | Limited Objection to Cure Notice and Reservation of Rights (related document(s)511) Filed by Circleville Shopping Center, LLC (Leonhardt, Scott) (Entered: 11/04/2024) |
11/4/2024 | 834 | Amended Objection Amended Limited Objection and Reservation of Rights of SJN Data Center LLC, dba Encore Technologies to Debtors Notice of Potential Assumption of Executory Contracts or Unexpired Leases and Cure Amount (related document(s)511, 826) Filed by SJN Data Center LLC (Stitt, Jason) (Entered: 11/04/2024) |
11/4/2024 | 833 | Objection to the Debtors Notice of Potential Assumption And Assignment of Executory Contracts or Unexpired Leases and Cure Amount (related document(s)511) Filed by THF Greengate East Dev LP, TKG Sheridan Crossing Dev LLC, The Paducah Development LP (Primack, David) (Entered: 11/04/2024) |
11/4/2024 | 832 | Amended Response Objection to Cure Amount and to Assumption and Assignment of Lease Filed by FNRP Realty Advisors, LLC (related document(s)511, 625). (Attachments: # 1 Exhibit A) (Humiston, Shannon) (Entered: 11/04/2024) |
11/4/2024 | 831 | Objection and Reservation of Rights of NRG Energy Regarding Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount (related document(s)511) Filed by NRG Energy, Inc., Reliant Energy Northeast LLC, Reliant Energy Solutions East, LLC, and Reliant Energy Retail Services, LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Busenkell, Michael) (Entered: 11/04/2024) |
11/4/2024 | 830 | Objection and Reservation of Rights of Direct Energy Regarding Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount (related document(s)511) Filed by Direct Energy Business, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Busenkell, Michael) (Entered: 11/04/2024) |
11/4/2024 | 829 | Limited Objection and Reservation of Rights (related document(s)511) Filed by Bayshore Mall 1A, LLC, Bayshore Mall 1B, LLC, Bayshore Mall 2, LLC, Pintzuk Organization (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (SPOLTORE, LESLIE) (Entered: 11/04/2024) |
11/4/2024 | 828 | Notice of Appearance. Filed by Pintzuk Organization, Bayshore Mall 2, LLC, Bayshore Mall 1B, LLC, Bayshore Mall 1A, LLC. (SPOLTORE, LESLIE) (Entered: 11/04/2024) |
11/4/2024 | 827 | Notice of Assumption of Lease/Executory Contract Cure Claim Objection (related document(s)511). Filed by BIG MIFL2 OWNER, LLC. (Carbino, Jeffrey) (Entered: 11/04/2024) |
11/4/2024 | 826 | Limited Objection and Reservation of Rights of SJN Data Center LLC, dba Encore Technologies to Debtors Notice of Potential Assumption of Executory Contracts or Unexpired Leases and Cure Amount (related document(s)511) Filed by SJN Data Center LLC (Stitt, Jason) (Entered: 11/04/2024) |
11/4/2024 | 825 | Objection of Northtowne Plaza Properties, Ltd. to the Notie of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount [D.I. 511 & 683] (related document(s)511, 683) Filed by Northtowne Plaza Properties, Ltd. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Barsalona II, Joseph) (Entered: 11/04/2024) |
11/4/2024 | 824 | Request for Service of Notices Filed by Oracle America, Inc.. (Doshi, Amish) (Entered: 11/04/2024) |
11/4/2024 | 823 | Notice of Assumption of Lease/Executory Contract Objection (related document(s)511). Filed by BIG MIFL2 OWNER, LLC. (Attachments: # 1 Lease # 2 Post Closing Agreement # 3 ATM Lease # 4 Default Letter # 5 Tenant Defaults # 6 GHP Report) (Carbino, Jeffrey) (Entered: 11/04/2024) |
11/3/2024 | 822 | Certification of Counsel Certification of Counsel Regarding Order (I) Authorizing Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief (related document(s)450) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 11/03/2024) |
11/3/2024 | 821 | Limited Objection to Cure Notice and Reservation of Rights (related document(s)511) Filed by BVB-NC, LLC (Leonhardt, Scott) (Entered: 11/03/2024) |
11/3/2024 | 820 | Limited Objection to Cure Notice and Reservation of Rights (related document(s)511) Filed by Fifth/Grand Holdings, LLC (Leonhardt, Scott) (Entered: 11/03/2024) |
11/3/2024 | 819 | Limited Objection to Cure Notice and Reservation of Rights (related document(s)511) Filed by Plant City Plaza Holdings, LLC (Leonhardt, Scott) (Entered: 11/03/2024) |
11/3/2024 | 818 | Limited Objection to Cure Notice and Reservation of Rights (related document(s)511) Filed by Warren Terra, Inc. (Leonhardt, Scott) (Entered: 11/03/2024) |
11/3/2024 | 817 | Limited Objection to Cure Notice and Reservation of Rights (related document(s)511) Filed by B&B Kings Row Holdings, LLC (Leonhardt, Scott) (Entered: 11/03/2024) |
11/1/2024 | 816 | Objection Cure Claim Objection Related to Debtors Notice of Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases and Cure Amounts [Docket No. 511] (related document(s)511) Filed by Lawrenceville Commercial Properties, LLC (Attachments: # 1 Exhibit Exhibit "A" (Lease Documents) # 2 Exhibit Exhibit "B" Itemized Cure Amounts # 3 Certificate of Service) (Loizides, Christopher) (Entered: 11/01/2024) |
11/1/2024 | 815 | Affidavit/Declaration of Mailing of Nataly Diaz Regarding Store Closing Order, Debtors Estates Order, Utilities Order, Cash Collateral Order, Omnibus Reply Order, Order Authorizing Retention and Employment of Morris, Nichols, Arsht & Tunnell LLP as Bankruptcy Co-Counsel for the Debtors nunc pro tunc to the Petition Date, and Notice of Agenda for Continued Hearing Scheduled for October 24, 2024, at 2:30 p.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)576, 578, 579, 582, 584, 585, 587) (Malo, David) (Entered: 11/01/2024) |
11/1/2024 | 814 | Affidavit/Declaration of Mailing of Nataly Diaz Regarding Proposed Cure Amounts Notice, Proposed Prepetition Employee Obligations Order, and Revised Proposed Prepetition Employee Obligations Order. Filed by Kroll Restructuring Administration LLC. (related document(s)443, 444, 449) (Malo, David) (Entered: 11/01/2024) |
11/1/2024 | 813 | Notice of Objection . Filed by Polen Development LLC. (Cary, Nancy) (Entered: 11/01/2024) |
11/1/2024 | 812 | Exhibit(s) // Notice of Closing of Lease Sale of West Bend Lease (related document(s)371) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 11/01/2024) |
11/1/2024 | 811 | Objection to Debtors' Proposed Cure Costs in Notice of Assignment and Assumption (related document(s)511) Filed by Bay Valley Shopping Center LLC (Attachments: # 1 Exhibit 1) (Leonhardt, Scott) (Entered: 11/01/2024) |
11/1/2024 | 810 | Objection LEASE SALE AND ADEQUATE ASSURANCE OBJECTION OF WESTCHASE SERIES 8, A SERIES OF WESTCHASE PARTNERS, LLC RELATING TO DEBTORS STORE LOCATED AT SUMMER PLACE SHOPPING CENTER IN GALLATIN, TN Filed by Westchase Series 8, a Series of Westchase Parterns LLC (Mitchell, Timothy) (Entered: 11/01/2024) |
11/1/2024 | 809 | Order Approving Motion for Admission pro hac vice of Townsend J. Belt (Related Doc # 806) (related document(s)806) Order Signed on 11/1/2024. (AJL) (Entered: 11/01/2024) |
11/1/2024 | Attorney James B. Eising, II and Christopher Dean Loizides for Lawrenceville Commercial Properties, LLC; South Square Shopping Center, LLC; Allen Road Retail Business Center LLC and Dade City Shopping Plaza, LLC added to case Filed by Allen Road Retail Business Center LLC, Dade City Shopping Plaza, LLC, Lawrenceville Commercial Properties, LLC, South Square Shopping Center, LLC. (Loizides, Christopher) (Entered: 11/01/2024) | |
11/1/2024 | 808 | Limited Objection of Town N' Country Plaza, LLC f/k/a Town N' Country Plaza, L.P. to Debtors' Proposed Assumption and Assignment of Lease, Including Cure Amount, and Reservation of Rights (related document(s)511) Filed by Town N' Country Plaza, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certificate of Service # 5 Service List) (Klauder, David) (Entered: 11/01/2024) |
11/1/2024 | 807 | Objection /Objection of Southgate Shopping Center LLP to Debtors' Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount (related document(s)511) Filed by Southgate Shopping Center LLP (Attachments: # 1 Certificate of Service) (Martin, R.) (Entered: 11/01/2024) |
11/1/2024 | 806 | Motion to Appear pro hac vice of Townsend J. Belt. Receipt Number 4538907, Filed by Town N' Country Plaza, LLC. (Klauder, David) (Entered: 11/01/2024) |
11/1/2024 | 805 | Notice of Appearance. Filed by Southgate Shopping Center LLP. (Martin, R.) (Entered: 11/01/2024) |
11/1/2024 | 804 | Notice of Appearance. Filed by Town N' Country Plaza, LLC. (Klauder, David) (Entered: 11/01/2024) |
11/1/2024 | 803 | Conroad Associates, LP's Joinder In Motion To Compel Immediate Payment of Stub Rent In Accordance with Bankruptcy Code Section 503(B) and Joinder and Objection to Orders for (I) Store Closing Procedures and (Ii) Post Petition Financing and Orders Authorizing the Debtors to (A) Obtain Senior Secured Superpriority Post-Petition Financing and (B) Use Cash Collateral, Etc. and Filing Assumption and Assignment Objections.(related document(s)541) Filed by Conroad Associtates, LP . (IJW) (Entered: 11/01/2024) |
11/1/2024 | 802 | Order Approving Motion for Admission pro hac vice of James B. Eising II(Related Doc # 796) (related document(s)796) Order Signed on 11/1/2024. (AJL) (Entered: 11/01/2024) |
11/1/2024 | 801 | Minute Sheet 341 Meeting Held and Continued CORRECTED DATE: Continued meeting scheduled for Monday, November 4, 2024 at 10:00 a.m. Please call 1-866-621-1355 and use passcode 7178157 Filed by U.S. Trustee. 341(a) meeting to be held on 11/4/2024 at 10:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Casey, Linda) (Entered: 11/01/2024) |
11/1/2024 | 800 | Notice of Withdrawal of Moti9n to Apear pro hac vice of Alberto F. Gomez, Jr. (related document(s)798) Filed by Brightwork Real Estate, Inc.. (Loizides, Christopher) (Entered: 11/01/2024) |
11/1/2024 | 799 | Minute Sheet 341 Meeting Held and Continued Telephonic Continued Hearing Scheduled for November 5, 2024 at 10:00 a.m. Please call 1-866-621-1355 and use passcode 7178157 Filed by U.S. Trustee. 341(a) meeting to be held on 11/4/2024 at 10:00 AM at J. Caleb Boggs Federal Building, 844 King St., Room 3209, Wilmington, Delaware. (Casey, Linda) (Entered: 11/01/2024) |
11/1/2024 | 798 | WITHDRAWN SEE DOCKET 800 [Motion to Appear pro hac vice of Alberto F. Gomez, Jr.. Receipt Number 4538721, Filed by Brightwork Real Estate, Inc.. (Loizides, Christopher) Modified on 11/5/2024 (Austin, S). (Entered: 11/01/2024) |
11/1/2024 | 797 | Limited Objection of 2310 Saunders, LLC to Assumption and Assignment of Lease and Notice of Proposed Cure Amount for Certain Unexpired Lease and Reservation of Rights (related document(s)511) Filed by 2310 Saunders, LLC (Attachments: # 1 Exhibit 1) (Meloro, Dennis) (Entered: 11/01/2024) |
11/1/2024 | 796 | Motion to Appear pro hac vice of James B. Eising II. Receipt Number 4538666, Filed by Lawrenceville Commercial Properties, LLC, South Square Shopping Center, LLC, Dade City Shopping Plaza, LLC, Allen Road Retail Business Center LLC. (Loizides, Christopher) (Entered: 11/01/2024) |
11/1/2024 | 795 | Notice of Appearance. Filed by Palatka Gas Authority. (LaFleur, Nina) (Entered: 11/01/2024) |
11/1/2024 | 794 | Objection to Cure Amount and to Assumption and Assignment of Lease (related document(s)511) Filed by Clover Cortez LLC (Hazeltine, William) (Entered: 11/01/2024) |
11/1/2024 | 793 | Limited Objection To and Reservation of Rights Regarding Debtors' Sale Motion and Related Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount (related document(s)661) Filed by Oracle America, Inc. (Attachments: # 1 Certificate of Service) (Huggett, James) (Entered: 11/01/2024) |
11/1/2024 | 792 | ORDER (I) AUTHORIZING THE DEBTORS TO (A) REJECT CERTAIN UNEXPIRED LEASES EFFECTIVE AS OF OCTOBER 31, 2024 AND (B) ABANDON CERTAIN PERSONAL PROPERTY AND (II) GRANTING RELATED RELIEF (related document(s)477, 478, 783) Order Signed on 11/1/2024. (Attachments: # 1 Schedule 1) (AJL) (Entered: 11/01/2024) |
11/1/2024 | 791 | Limited Objection by 1600 Eastchase Parkway Leasing LLC to Debtors' Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount (related document(s)237, 511) Filed by 1600 Eastchase Parkway Leasing LLC (Attachments: # 1 Certificate of Service) (Weaver, John) (Entered: 11/01/2024) |
11/1/2024 | 790 | Limited Objection of Levin Properties, L.P. to (I) Notie of Potential Assumption of Lease and Cure Amount and (II) Lack of Adequate Assurance [D.I. 511] (related document(s)511) Filed by Levin Properties, L.P. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certificate of Service) (Barsalona II, Joseph) (Entered: 11/01/2024) |
11/1/2024 | 789 | Minute Entry Re: (related document(s):667 Notice of Matters Scheduled for Hearing 10/31/2024) Appearances:(See attached sign-in sheet.) Matters: 1) Revised Order to be submitted under Certification of Counsel. (SJM) (Entered: 11/01/2024) |
11/1/2024 | 788 | Court Date & Time [10/31/2024 11:59:34 AM]. File Size [ 5747 KB ]. Run Time [ 00:27:45 ]. (admin). (Entered: 11/01/2024) |
10/31/2024 | 787 | [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11968 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 786 | [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11984 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 785 | [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11983 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 784 | [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11982 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 783 | Certification of Counsel Regarding Omnibus Order (I) Authorizing the Debtors to (A) Reject Certain Unexpired Leases Effective as of October 31, 2024 and (B) Abandon Certain Personal Property and (II) Granting Related Relief (related document(s)477, 478) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 782 | [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11981 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 781 | [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11980 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 780 | [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11979 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 779 | [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11978 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 778 | [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11977 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 777 | [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11984 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 776 | [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11983 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 775 | [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11976 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 774 | [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11982 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 773 | [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11981 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 772 | [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11975 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 771 | [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11980 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 770 | [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11974 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 769 | [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11979 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 768 | [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11973 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 767 | [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11978 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 766 | [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11977 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 765 | [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11972 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 764 | [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11976 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 763 | [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11971 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 762 | [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11975 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 761 | [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11974 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 760 | [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11970 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 759 | [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11973 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 758 | [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11969 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 757 | [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11972 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 756 | [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11966 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 755 | [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11971 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 754 | [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11970 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 753 | [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11969 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 752 | [SEALED] Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 751 | [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11968 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 750 | [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11966 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 749 | [SEALED] Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 748 | Affidavit/Declaration of Mailing of James Roy Regarding Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount and Third Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases. Filed by Kroll Restructuring Administration LLC. (related document(s)511, 512) (Steele, Benjamin) (Entered: 10/31/2024) |
10/31/2024 | 747 | Chapter 11 Monthly Operating Report for Case Number 24-11979 for the Month Ending: 09/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 746 | Chapter 11 Monthly Operating Report for Case Number 24-11982 for the Month Ending: 09/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 745 | Chapter 11 Monthly Operating Report for Case Number 24-11983 for the Month Ending: 09/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 744 | Chapter 11 Monthly Operating Report for Case Number 24-11966 for the Month Ending: 09/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 743 | Chapter 11 Monthly Operating Report for Case Number 24-11977 for the Month Ending: 09/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 742 | Chapter 11 Monthly Operating Report for Case Number 24-11975 for the Month Ending: 09/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 741 | Affidavit/Declaration of Mailing of Nicholas Vass Regarding Debtors' Witness List for Hearing Scheduled for October 21, 2024, at 1:30 p.m. (ET), Notice of Filing of Proposed Final Order Under Bankruptcy Code Sections 105, 361, 362, 363, 364, 503, 506, 507, and 552, and Bankruptcy Rules 2002, 4001, 6003, 6004, and 9014 (I) Authorizing Debtors to (A) Obtain Postpetition Financing and (B) Use Cash Collateral, (II) Granting (A) Liens and Providing Superpriority Administrative Expense Status and (B) Adequate Protection to Prepetition Secured Creditors, (III) Modifying Automatic Stay, and (IV) Granting Related Relief, Revised Proposed Final Order (I) Authorizing Debtors to Assume the Services Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief, Notice of Filing of (I) Revised Proposed Bidding Procedures Order and (II) Proposed Stalking Horse Sale Order, Motion of Debtors for Leave to File the Omnibus Reply in Support of the Store Closing Motion, Bidding Procedures Motion and DIP Motion, Revised Proposed Final Order Establishing Notification and Hearing Procedures for, and Approving Restrictions on, Certain Transfers of, and Declarations of, Worthlessness with Respect to, Interests in the Debtors Estates, Notice of Second Amended Agenda for Hearing Scheduled October 21, 2024, at 1:30 p.m. (ET), Supplemental Declaration of Brian M. Resnick in Support of the Application of Debtors for Authority to Employ and Retain Davis Polk & Wardwell LLP as Attorneys for the Debtors nunc pro tunc to the Petition Date, Order Authorizing Debtors to Employ and Retain AlixPartners, LLP as Their Financial Advisor Effective as of the Petition Date, and Supplemental Declaration of Kent Percy of AlixPartners, LLP. Filed by Kroll Restructuring Administration LLC. (related document(s)555, 556, 557, 558, 559, 560, 562, 565, 572, 573) (Steele, Benjamin) (Entered: 10/31/2024) |
10/31/2024 | 740 | Chapter 11 Monthly Operating Report for Case Number 24-11974 for the Month Ending: 09/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 739 | Chapter 11 Monthly Operating Report for Case Number 24-11968 for the Month Ending: 09/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 738 | Chapter 11 Monthly Operating Report for Case Number 24-11978 for the Month Ending: 09/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 737 | Chapter 11 Monthly Operating Report for Case Number 24-11971 for the Month Ending: 09/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 736 | Chapter 11 Monthly Operating Report for Case Number 24-11972 for the Month Ending: 09/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 735 | Chapter 11 Monthly Operating Report for Case Number 24-11973 for the Month Ending: 09/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 734 | Chapter 11 Monthly Operating Report for Case Number 24-11973 for the Month Ending: 09/28/2024 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 733 | Chapter 11 Monthly Operating Report for Case Number 24-11970 for the Month Ending: 09/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 732 | Chapter 11 Monthly Operating Report for Case Number 24-11976 for the Month Ending: 09/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 731 | Chapter 11 Monthly Operating Report for Case Number 24-11969 for the Month Ending: 09/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 730 | Chapter 11 Monthly Operating Report for Case Number 24-11984 for the Month Ending: 09/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 729 | ORDER PURSUANT TO SECTIONS 363 AND 365 OF THE BANKRUPTCY CODE AUTHORIZING THE DEBTORS-IN-POSSESSION TO TERMINATE OR ASSUME, ASSIGN AND SELL CERTAIN NON-RESIDENTIAL REAL PROPERTY LEASES (related document(s)13, 460, 680) Order Signed on 10/31/2024. (Attachments: # 1 Exhibit) (AJL) . Modified on 11/1/2024 (AJL). (Entered: 10/31/2024) |
10/31/2024 | 728 | Chapter 11 Monthly Operating Report for Case Number 24-11980 for the Month Ending: 09/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 727 | Chapter 11 Monthly Operating Report for Case Number 24-11981 for the Month Ending: 09/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 726 | Objection LEASE SALE AND ADEQUATE ASSURANCE OBJECTION AND CURE AMOUNT OBJECTION OF COLONY MARKETPLACE TENANCY IN COMMON RELATING TO DEBTORS STORE LOCATED AT 500 MAIN STREET IN THE COLONY, TX Filed by Colony Marketplace Tenancy in Common (Mitchell, Timothy) (Entered: 10/31/2024) |
10/31/2024 | 725 | Chapter 11 Monthly Operating Report for the Month Ending: 09/28/2024 Filed by Big Lots, Inc.. (Attachments: # 1 Supporting Documentation) (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 724 | Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11984 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 723 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11984 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 722 | Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11983 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 721 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11983 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 720 | Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11982 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 719 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11982 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 718 | Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11981 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 717 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11981 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 716 | Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11980 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 715 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11980 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 714 | Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11979 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 713 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11979 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 712 | Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11978 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 711 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11978 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 710 | Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11977 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 709 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11977 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 708 | Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11976 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 707 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11976 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 706 | Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11975 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 705 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11975 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 704 | Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11974 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 703 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11974 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 702 | Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11973 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 701 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11973 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 700 | Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11972 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 699 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11972 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 698 | Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11971 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 697 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11971 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 696 | Objection LEASE SALE AND ADEQUATE ASSURANCE OBJECTION OF JHR SUMMER PLACE SHOPPING CENTER, LLC RELATING TO DEBTORS STORE LOCATED AT SUMMER PLACE SHOPPING CENTER IN GALLATIN, TN Filed by JHR Summer Place Shopping Center LLC (Mitchell, Timothy) (Entered: 10/31/2024) |
10/31/2024 | 695 | Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11970 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 694 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11970 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 693 | Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11969 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 692 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11969 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 691 | Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11968 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 690 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11968 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 689 | Notice of Withdrawal of Document. has withdrawn from the case. Filed by Belkis Millan. (Palomino, Carl) Modified on 11/1/2024 (GNP). (Entered: 10/31/2024) |
10/31/2024 | 688 | Schedules/Statements filed: , Stmt of Financial Affairs,. Case Number 24-11966 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 687 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Case Number 24-11966 Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 686 | Schedules/Statements filed: , Stmt of Financial Affairs,. Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 685 | Schedules/Statements filed: Sch A-B, Sch D, Sch E-F, Sch G, Sch H, , Sum of Assets and Liabilities,. Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 684 | ***WITHDRAWN*** See docket no. 1112. - Motion for Payment of Administrative Expenses/Claims Filed by Logo Brands, Inc.. Hearing scheduled for 11/21/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 11/14/2024. (Attachments: # 1 Notice # 2 Exhibit A - Proposed Order # 3 Exhibit B - Roper Declaration # 4 Certificate of Service) (Murley, Lucian) Modified on 11/18/2024 (SJM). (Entered: 10/31/2024) |
10/31/2024 | 683 | Exhibit(s) Notice of Proposed Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amounts (related document(s)612) Filed by Big Lots, Inc.. (Attachments: # 1 Schedule) (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 682 | Objection LEASE SALE AND ADEQUATE ASSURANCE OBJECTION OF GRATIOT, LLC RELATING TO DEBTORS STORE LOCATED AT GRATIOT SHOPPING CENTER IN CHESTERFIELD MI Filed by Gratiot, LLC (Mitchell, Timothy) (Entered: 10/31/2024) |
10/31/2024 | 681 | Objection of Lafayette Place OMV, LLC to Debtors' Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount (related document(s)511) Filed by Lafayette Place OMV, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Certificate of Service) (Gellert, Ronald) (Entered: 10/31/2024) |
10/31/2024 | 680 | Certification of Counsel Regarding Third Order Pursuant to Section 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-Possession to Terminate or Assume, Assign and Sell Certain Non-Residential Real Property Leases (related document(s)13, 460, 658) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Rogers Churchill, Sophie) (Entered: 10/31/2024) |
10/31/2024 | 679 | Affidavit/Declaration of Mailing of Isa Kim Regarding Fourth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases. Filed by Kroll Restructuring Administration LLC. (related document(s)632) (Malo, David) (Entered: 10/31/2024) |
10/31/2024 | 678 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Supplemental Declaration of Robert J. Dehney, Sr. in Further Support of the Debtors' Application Pursuant to 11 U.S.C. §§ 327(a), 328(a), and 1107(b); Fed. R. Bankr. P. 2014 and 2016; and Del. Bankr. L.R. 2016-1 for Entry of an Order Authorizing Retention and Employment of Morris, Nichols, Arsht & Tunnell LLP as Co-Counsel for the Debtors nunc pro tunc to the Petition Date. Filed by Kroll Restructuring Administration LLC. (related document(s)627) (Malo, David) (Entered: 10/31/2024) |
10/31/2024 | 677 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-11967-JKS) [motion,mrlfsty] ( 199.00). Receipt Number A11868491, amount $ 199.00. (U.S. Treasury) (Entered: 10/31/2024) |
10/31/2024 | 676 | Motion for Relief from Stay (FEE) . Fee Amount $199. Filed by Carol Donnelly. (Chiurazzi, Wayne) (Entered: 10/31/2024) |
10/31/2024 | 675 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-11967-JKS) [motion,mrlfsty] ( 199.00). Receipt Number A11868478, amount $ 199.00. (U.S. Treasury) (Entered: 10/31/2024) |
10/31/2024 | 674 | Motion for Relief from Stay (FEE) . Fee Amount $199. Filed by Amy Eskra-Brown. (Chiurazzi, Wayne) (Entered: 10/31/2024) |
10/31/2024 | 673 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-11967-JKS) [motion,mrlfsty] ( 199.00). Receipt Number A11868242, amount $ 199.00. (U.S. Treasury) (Entered: 10/31/2024) |
10/31/2024 | Attorney Jeffrey R. Waxman and Christopher M. Donnelly for Gerald Bogle added to case Filed by Gerald Bogle. (Donnelly, Christopher) (Entered: 10/31/2024) | |
10/31/2024 | 672 | Motion for Relief from Stay (FEE) -- Gerald Bogle's Motion for Relief from the Automatic Stay. Fee Amount $199. Filed by Gerald Bogle. Hearing scheduled for 11/21/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 11/14/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Certificate of Service) (Donnelly, Christopher) (Entered: 10/31/2024) |
10/31/2024 | 671 | Notice of Withdrawal of Limited Objection of Dell Financial Services L.L.C. to Debtors' and Buyers' Potential Utilization and Disposal of Personal Property and FF&E (related document(s)624) Filed by Dell Financial Services L.L.C.. (Austria, Matthew) (Entered: 10/31/2024) |
10/31/2024 | 670 | Notice of Withdrawal of Limited Objection of Dell Financial Services L.L.C. to Debtors' and Buyers' Abandonment and/or Disposal of Property (related document(s)623) Filed by Dell Financial Services L.L.C.. (Austria, Matthew) (Entered: 10/31/2024) |
10/31/2024 | 669 | Limited Objection and Reservation of Rights by 415 Orchard Associates, LLC to Debtors' Notice of: (I) Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount; and (II) Order (I) (A) Approving the Stalking Horse Bid Protections, (C) Scheduling Auction for, and Hearing to Approve, Sale of Debtors' Assets, (D) Approving Form and Manner of Notice of Sale, Auction, and Sale Hearing, and (E) Approving Assumption and Assignment Procedures, (II) (A) Approving Sale of Debtors' Assets Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (related document(s)18, 511, 612) Filed by 415 Orchard Associates, LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Weiss, John) (Entered: 10/31/2024) |
10/31/2024 | 668 | Notice of Withdrawal of RAF Salina LLCs Limited Objection to Debtors Second Notice of Successful Bidders with Respect to the Auction of Certain of the Debtors Lease Assts and Assumption and Assignment of Certain Unexpired Leases (related document(s)603) Filed by RAF Salina LLC. (Attachments: # 1 Certificate of Service) (Murley, Lucian) (Entered: 10/31/2024) |
10/31/2024 | 667 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 10/31/2024 at 12:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Sawyer, Casey) (Entered: 10/31/2024) |
10/30/2024 | 666 | Notice of Rejection of Lease/Executory Contract // Fifth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (And the Abandonment of Property) (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Rogers Churchill, Sophie) (Entered: 10/30/2024) |
10/30/2024 | 665 | Notice of Withdrawal of Limited Objection of Dell Financial Services L.L.C. to Debtors' Abandonment and/or Disposal of Property (related document(s)597) Filed by Dell Financial Services L.L.C.. (Attachments: # 1 Certificate of Service) (Austria, Matthew) (Entered: 10/30/2024) |
10/30/2024 | 664 | Exhibit(s) // Notice of Potential Utilization and Disposal of Personal Property on Certain of the Debtors' Leased Premises Sold Pursuant to the November Wave Lease Sales (related document(s)13, 650) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 10/30/2024) |
10/30/2024 | 663 | Exhibit(s) // Notice of Abandonment, Utilization and Disposal of Personal Property on Certain of the Debtors' Leased Premises Sold Pursuant to the November Wave Lease Sales (related document(s)13, 650) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 10/30/2024) |
10/30/2024 | 662 | Exhibit(s) // Third Notice of (A) Bid Deadline, (B) Sale Hearing, and (C) Potential Assumption and Assignment of Certain Unexpired Leases (related document(s)650) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 10/30/2024) |
10/30/2024 | 661 | Notice of Hearing // Notice of Successful Bidder for the Sale of the Debtors' Assets (related document(s)18, 612) Filed by Big Lots, Inc.. Hearing scheduled for 11/12/2024 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 11/6/2024. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 10/30/2024) |
10/30/2024 | 660 | Affidavit/Declaration of Mailing of Tariful Huq Regarding Final Order (I) Confirming the Manner of Satisfying the Requirement to File a List of Equity Security Holders and (II) Authorizing Debtors to Redact Certain Personal Information, Final Order Authorizing (I) Debtors to Honor Prepetition Obligations to Customers and to Otherwise Continue Customer Practices and (II) Financial Institutions to Honor and Process Related Checks and Transfers, Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Retained Professionals, Final Order Authorizing (I) Debtors to Pay Certain Prepetition Taxes, Governmental Assessments, and Fees and (II) Financial Institutions to Honor and Process Related Checks and Transfers, Order Authorizing Employment and Retention of Kroll Restructuring Administration LLC as Administrative Advisor Nunc Pro Tunc to the Petition Date, Supplemental Declaration of Stuart Erickson in Support of Debtors' Application for Entry of an Order Authorizing the Retention and Employment of Guggenheim Securities, LLC as Investment Banker for the Debtors and Debtors-in-Possession, Effective as of the Petition Date, and Modifying Certain Time-Keeping Requirements, Final Order Authorizing (I) Debtors to (A) Continue and Renew Their Liability, Property, Casualty, Surety Bond, and Other Insurance Programs, and Honor All Obligations in Respect Thereof, (B) Honor and Renew the Terms of the Premium Financing Agreements and Pay the Financing Agreement Payments Thereunder, and (C) Enter Into New Premium Financing Agreements in the Ordinary Course of Business and (II) Financial Institutions to Honor and Process Related Checks and Transfers, Omnibus Order (I) Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to September 9, 2024, and (II) Granting Related Relief, Supplemental Notice of Lease Sale Auction and List of October Lease Assets, and Notice of Agenda for Hearing Scheduled for October 21, 2024, at 1:30 p.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)517, 518, 519, 520, 521, 522, 524, 525, 528, 538) (Malo, David) (Entered: 10/30/2024) |
10/30/2024 | 659 | Objection and Reservation of Rights of Jordan Manufacturing Company, Inc. with Respect to Debtors Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount (related document(s)511) Filed by Jordan Manufacturing Company, Inc. (Attachments: # 1 Certificate of Service) (Collins, Kevin) (Entered: 10/30/2024) |
10/30/2024 | 658 | Exhibit(s) // Notice of Filing of Proposed Order Pursuant to Section 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-Possession to Terminate or Assume, Assign and Sell Certain Non-Residential Real Property (related document(s)13, 460, 575) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Rogers Churchill, Sophie) (Entered: 10/30/2024) |
10/30/2024 | 657 | Request for Service of Notices Filed by Cedars Enterprises Too, Inc.. (Beall, Ryan) (Entered: 10/30/2024) |
10/30/2024 | 656 | ***WITHDRAWN*** See docket no. 1025. - Objection OF CITY VIEW TOWNE CROSSING FORT WORTH, TX, LP TO DEBTORS NOTICE OF POTENTIAL ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS OR UNEXPIRED LEASES AND CURE AMOUNT (related document(s)511) Filed by City View Towne Crossing Fort Worth, TX LP (Attachments: # 1 Exhibit # 2 Certificate of Service) (Burnett, William) Modified on 11/8/2024 (SJM). (Entered: 10/30/2024) |
10/30/2024 | 655 | WITHDRAWN 11/8/2024, SDE DE# 1049. Objection - Assumption and Assignment Cure Objection (related document(s)511) Filed by Orangeburg Realty Ltd. Partnership (SJM) Modified on 11/8/2024 (TMM). (Entered: 10/30/2024) |
10/30/2024 | 654 | Notice of Appearance. Filed by Carol Donnelly. (Chiurazzi, Wayne) (Entered: 10/30/2024) |
10/30/2024 | 653 | Notice of Appearance. Filed by Amy Eskra-Brown. (Chiurazzi, Wayne) (Entered: 10/30/2024) |
10/30/2024 | 652 | Notice of Withdrawal of Docket No. 645 Filed by Amy Eskra-Brown (Chiurazzi, Wayne) (Entered: 10/30/2024) |
10/29/2024 | 651 | ORDER (I) AUTHORIZING THE DEBTORS TO REJECT CERTAIN UNEXPIRED LEASES EFFECTIVE AS OF OCTOBER 31, 2024(related document(s)461, 512, 647) Order Signed on 10/29/2024. (Attachments: # 1 Schedule 1) (AJL) (Entered: 10/30/2024) |
10/29/2024 | 650 | Third Interim Order (I) Establishing Procedures To Sell Certain Leases, (II) Approving The Sale Of Certain Leases And (III) Granting Related Relief (related document(s)13) Order Signed on 10/29/2024. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (AJL) (Entered: 10/30/2024) |
10/29/2024 | 649 | Notice of Withdrawal of Limited Objection to Abandonment (related document(s)450) Filed by Raymond Storage Concepts, Inc.. (Stahl, Charles) (Entered: 10/29/2024) |
10/29/2024 | 648 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Order (I) Approving Bidding Procedures for Sale of Debtors' Assets, (II) Approving the Stalking Horse Bid Protections, (III) Scheduling Auction for, and Hearing to Approve, Sale of Debtors' Assets, (IV) Approving Form and Manner of Notices of Sale, Auction, and Sale Hearing, (V) Approving Assumption and Assignment Procedures, and (VI) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)612) (Malo, David) (Entered: 10/29/2024) |
10/29/2024 | 647 | Certificate of No Objection Regarding Third Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)512) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/29/2024) |
10/29/2024 | 646 | Objection of Paragon Windermere, LLC and Lebanon Windermere, LLC to Debtors' Potential/Proposed Assumption and Assignment of Lease (related document(s)511) Filed by Lebanon Windermere, LLC, Paragon Windermere, LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Simon, Christopher) (Entered: 10/29/2024) |
10/29/2024 | 645 | WITHDRAWN 10/30/2024,, SDE DE# 645. Motion to Appear pro hac vice . Receipt Number 50.00, Filed by Amy Eskra-Brown. (Chiurazzi, Wayne) Modified on 10/31/2024 (TMM). (Entered: 10/29/2024) |
10/29/2024 | 644 | Affidavit/Declaration of Mailing of James Roy Regarding Notice of Disposition of Lease for Store #4054, Second Interim Order (I) Establishing Procedures to Sell Certain Leases, (II) Approving the Sale of Certain Leases and (III) Granting Related Relief, Order (I) Authorizing Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Authorizing and Establishing Procedures to Reject Executory Contracts and Unexpired Leases, Order Approving Stipulation Resolving the Objection and Reservation of Rights of CRP/CHI Merrillville II Owner, L.L.C. To Motion of Debtors for Entry of an Order (I) Authorizing Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Authorizing and Establishing Procedures to Reject Executory Contracts and Unexpired Leases, Notice of Disposition of Lease for Store #4054, and Amended Notice of Lease Sale Auction. Filed by Kroll Restructuring Administration LLC. (related document(s)460, 461, 462, 488, 502) (Malo, David) (Entered: 10/29/2024) |
10/29/2024 | Attorney Siena Cerra and Brya Michele Keilson for Vitamin Energy, Inc. added to case Filed by Vitamin Energy, Inc.. (Keilson, Brya) (Entered: 10/29/2024) | |
10/29/2024 | 643 | Notice of Appearance. Filed by Vitamin Energy, Inc.. (Keilson, Brya) (Entered: 10/29/2024) |
10/29/2024 | 642 | Notice of Withdrawal of Limited Objection to Assumption and Assignment of Lease and Notice of Proposed Cure Amounts for Certain Unexpired Leases (related document(s)609) Filed by 7023 Broward LLC. (Roth, Jeffrey) (Entered: 10/29/2024) |
10/29/2024 | 641 | Notice of Appearance. Filed by Hillsborough County Tax Collector. (FitzGerald, Brian) (Entered: 10/29/2024) |
10/29/2024 | 640 | Affidavit/Declaration of Mailing of Isa Kim Regarding Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount. Filed by Kroll Restructuring Administration LLC. (related document(s)511) (Malo, David) (Entered: 10/29/2024) |
10/29/2024 | 639 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding Declaration of Disinterestedness of KPMG LLP in Support of Employment of KPMG LLP as a Professional Utilized in the Ordinary Course of Business. Filed by Kroll Restructuring Administration LLC. (related document(s)594) (Malo, David) (Entered: 10/29/2024) |
10/29/2024 | 638 | Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 10/31/2024 at 12:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 10/29/2024) |
10/29/2024 | 637 | Order Approving Motion for Admission pro hac vice of James P. Moloy(Related Doc # 634) (related document(s)634) Order Signed on 10/29/2024. (AJL) (Entered: 10/29/2024) |
10/29/2024 | 636 | Notice of Appearance. Filed by Brazoria County, et al. (Valdez, Melissa) (Entered: 10/29/2024) |
10/29/2024 | Attorney James P. Moloy and Christopher Page Simon for Lebanon Windermere, LLC and Paragon Windermere, LLC added to case Filed by Lebanon Windermere, LLC, Paragon Windermere, LLC. (Simon, Christopher) (Entered: 10/29/2024) | |
10/29/2024 | 635 | Notice of Appearance. Filed by Lebanon Windermere, LLC, Paragon Windermere, LLC. (Simon, Christopher) (Entered: 10/29/2024) |
10/29/2024 | 634 | Motion to Appear pro hac vice of James P. Moloy, Esq. of Bose McKinney & Evans LLP. Receipt Number 4534996, Filed by Lebanon Windermere, LLC, Paragon Windermere, LLC. (Simon, Christopher) (Entered: 10/29/2024) |
10/28/2024 | 633 | Certification of Counsel Regarding Third Interim Order (I) Establishing Procedures to Sell Certain Leases, (II) Approving the Sale of Certain Leases, and (III) Granting Related Relief (related document(s)13) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 10/28/2024) |
10/28/2024 | 632 | Notice of Rejection of Lease/Executory Contract // Fourth Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Rogers Churchill, Sophie) (Entered: 10/28/2024) |
10/28/2024 | 631 | Limited Objection -- Limited Objection and Reservation of Rights of Ogden Plaza, LLC to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount (related document(s)511) Filed by Ogden Plaza LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Donnelly, Christopher) (Entered: 10/28/2024) |
10/28/2024 | 630 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-11967-JKS) [motion,mrlfsty] ( 199.00). Receipt Number A11861692, amount $ 199.00. (U.S. Treasury) (Entered: 10/28/2024) |
10/28/2024 | 629 | WITHDRWN SEE DOCKET 11967 Motion for Relief from Stay (FEE) To Effect Setoff. Hearing scheduled for 11/21/2024, 10:30 AM. Fee Amount $199. Filed by Carl Brandt, Inc.. Objections due by 11/14/2024. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (Hiller, Adam) Modified on 11/22/2024 (Austin, S). (Entered: 10/28/2024) |
10/28/2024 | 628 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Amended Order (I) Authorizing the Retention and Employment of PWC US Tax LLP as Tax Compliance and Tax Advisory Services Provider to the Debtors Effective as of September 9, 2024 and (II) Granting Related Relief, Order (A) Authorizing the Debtors to Retain A&G Realty Partners, LLC as a Real Estate Consultant and Advisor to the Debtors Effective as of the Petition Date and (B) Waiving Certain Reporting Requirements, and Order, Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code, Authorizing the Retention and Employment of Guggenheim Securities, LLC as Investment Banker for the Debtors and Debtors-in-Possession, Effective as of the Petition Date, and Modifying Certain Time-Keeping Requirements. Filed by Kroll Restructuring Administration LLC. (related document(s)546, 549, 550) (Malo, David) (Entered: 10/28/2024) |
10/28/2024 | 627 | Supplemental Declaration in Support // Supplemental Declaration of Robert J. Dehney, Sr. in Further Support of the Debtors' Application Pursuant to 11 U.S.C. §§ 327(a), 328(a), and 1107(b); Fed. R. Bankr. P. 2014 and 2016; and Del. Bankr. L.R. 2016-1 for Entry of an Order Authorizing Retention and Employment of Morris, Nichols, Arsht & Tunnell LLP as Co-Counsel for the Debtors, Nunc Pro Tunc to the Petition Date (related document(s)211) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Dehney, Robert) (Entered: 10/28/2024) |
10/28/2024 | 626 | Limited Objection and Reservation of Rights of Ceres Marketplace Investors, LLC to the Proposed Rejection of the Unexpired Lease at 1611 E Hatch Rd, Ste A, Ceres, CA and Proposed Abandonment of Personal Property in Connection Therewith (related document(s)461, 477) Filed by Ceres Marketplace Investors LLC (Attachments: # 1 Certificate of Service) (Stulman, Aaron) (Entered: 10/28/2024) |
10/28/2024 | 625 | Response Objection to Cure Amount and to Assumption and Assignment of Lease Filed by FNRP Realty Advisors, LLC (related document(s)511). (Attachments: # 1 Exhibit A) (Humiston, Shannon) (Entered: 10/28/2024) |
10/28/2024 | 624 | ***WITHDRAWN*** See docket no. 671. - Limited Objection to Debtors' and Buyers' Potential Utilization and Disposal of Personal Property and FF&E (related document(s)467) Filed by Dell Financial Services L.L.C. (Attachments: # 1 Certificate of Service) (Austria, Matthew) Modified on 10/31/2024 (SJM). (Entered: 10/28/2024) |
10/28/2024 | 623 | ***WITHDRAWN*** See docket no. 670. - Limited Objection of Dell Financial Services L.L.C. to Debtors' and Buyers' Abandonment and/or Disposal of Property (related document(s)465) Filed by Dell Financial Services L.L.C. (Attachments: # 1 Certificate of Service) (Austria, Matthew) Modified on 10/31/2024 (SJM). (Entered: 10/28/2024) |
10/28/2024 | 622 | Affidavit/Declaration of Mailing of Jonathan Ruvinov Regarding Order Approving Application of Debtors for Authority to Employ and Retain Davis Polk & Wardwell LLP as Attorneys for the Debtors Nunc Pro Tunc to the Petition Date. Filed by Kroll Restructuring Administration LLC. (related document(s)577) (Malo, David) (Entered: 10/28/2024) |
10/28/2024 | 621 | Objection //Objection of Constellation NewEnergy, Inc. and Constellation NewEnergy Gas Division, LLC to Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount (related document(s)511) Filed by Constellation NewEnergy - Gas Division, LLC, Constellation NewEnergy, Inc. (Attachments: # 1 Certificate of Service) (Taylor, William) (Entered: 10/28/2024) |
10/28/2024 | 620 | Affidavit/Declaration of Mailing of Nataly Diaz Regarding Notice of Hearing Regarding Motion of Debtors for Entry of an Order (I) Authorizing Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief, Final Order (I) Authorizing (A) Debtors to Continue to Maintain Existing Cash Management System, Bank Accounts, and Business Forms, (B) Debtors to Open and Close Bank Accounts, and (C) Financial Institutions to Administer the Bank Accounts and Honor and Process Related Checks and Transfers, (II) Waiving Deposit and Investment Requirements, and (III) Allowing Intercompany Transactions and Affording Administrative Expense Priority to Post-Petition Intercompany Claims, and Order Approving Procedures for the Retention and Compensation of Ordinary Course Professionals. Filed by Kroll Restructuring Administration LLC. (related document(s)545, 547, 548) (Steele, Benjamin) (Entered: 10/28/2024) |
10/27/2024 | 619 | Declaration in Support Declaration of Todd Eyler of A&G Real Estate Partners, In Support of Order (I) Authorizing and Approving the Sale of Certain of The Debtors Assets Free and Clear of All Claims, Liens, Rights, Interests, Encumbrances, and Other Assumed Liabilities and Permitted Encumbrances, (II) Authorizing And Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (related document(s)460, 466, 484, 497, 502, 575) Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 10/27/2024) |
10/25/2024 | 618 | Affidavit/Declaration of Mailing of Jonathan Ruvinov Regarding Third Supplemental Declaration of Craig Keller in Support of the Application of Debtors for an Order (I) Authorizing the Retention and Employment of PWC US Tax LLP as Tax Compliance and Tax Advisory Services Provider to the Debtors, Effective as of September 9, 2024, and (II) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)589) (Malo, David) (Entered: 10/25/2024) |
10/25/2024 | 617 | Notice of Withdrawal of Limited Objection of Mays SDC, LLC to Debtors' Proposed Assumption and Assignment of Lease, Including Cure Amount, and Reservation of Rights (related document(s)615) Filed by MAYS SDC, LLC. (Cohen, Howard) (Entered: 10/25/2024) |
10/25/2024 | 616 | Limited Response /Limited Objection of Mays SDC, LLC to Debtors' Proposed Assumption and Assignment of Lease, Including Cure Amount, and Reservation of Rights Filed by MAYS SDC, LLC (related document(s)460, 575). (Cohen, Howard) (Entered: 10/25/2024) |
10/25/2024 | 615 | ***WITHDRAWN*** See docket no. 617. - Limited Response /Limited Objection of Mays SDC, LLC to Debtors' Proposed Assumption and Assignment of Lease, Including Cure Amount, and Reservation of Rights Filed by MAYS SDC, LLC (related document(s)460, 575). (Cohen, Howard) Modified on 10/28/2024 (SJM). (Entered: 10/25/2024) |
10/25/2024 | 614 | Objection -- Cure Claim Objection Related to Debtors' Notice of Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases and Cure Amount [Docket No. 511] (related document(s)511) Filed by RCG-Chillicothe, LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Kunz, Carl) (Entered: 10/25/2024) |
10/25/2024 | 613 | Objection -- Cure Claim Objection Related to Debtors' Notice of Proposed Assumption and Assignment of Executory Contracts and Unexpired Leases and Cure Amount [Docket No. 511] (related document(s)511) Filed by RCG-Pascgoula SPE, LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Kunz, Carl) (Entered: 10/25/2024) |
10/25/2024 | 612 | Order (I) Approving Bidding Procedures for Sale of Debtors' Assets, (II) Approving the Stalking Horse Bid Protections, (III) Scheduling Auction for, and Hearing to Approve, Sale of Debtors' Assets, (IV) Approving Form and Manner of Notices of Sale, Auction, and Sale Hearing, (V) Approving Assumption and Assignment Procedures, and (VI) Granting Related Relief (Related Doc # 18)(related document(s)18, 611) Order Signed on 10/25/2024. (Attachments: # 1 Exhibit) (AJL) (Entered: 10/25/2024) |
10/25/2024 | 611 | Certification of Counsel Regarding Order (I) Approving Bidding Procedures for Sale of Debtors' Assets, (II) Approving the Stalking Horse Bid Protections, (III) Scheduling Auction for, and Hearing to Approve, Sale of Debtors' Assets, (IV) Approving Form and Manner of Notices of Sale, Auction, and Sale Hearing, (V) Approving Assumption and Assignment Procedures, and (VI) Granting Related Relief (related document(s)18, 558) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 10/25/2024) |
10/25/2024 | 610 | Limited Objection of Schwartz Torrance Company, LLC to Proposed Assumption and Assignment of Lease (related document(s)460, 538, 575) Filed by Schwartz Torrance Co. LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Roglen, Laurel) (Entered: 10/25/2024) |
10/25/2024 | 609 | WITHDRAWN 10/29/2024, SDE DE# 609. Objection Limited Objection to Assumption and Assignment of Lease and Notice of Proposed Cure Amounts for Certain Unexpired Leases (related document(s)443) Filed by 7023 Broward LLC (Attachments: # 1 Exhibit Lease # 2 Exhibit Itemized ledger) (Roth, Jeffrey) Modified on 10/29/2024 (TMM). (Entered: 10/25/2024) |
10/25/2024 | 608 | Minute Entry Re: (related document(s):593 Agenda of Matters Scheduled for Hearing 10/25/2024) Appearances:(See attached sign-in sheet.) Matters: 1) Revised Order to be submitted under Certification of Counsel. (SJM) (Entered: 10/25/2024) |
10/25/2024 | 607 | Affidavit/Declaration of Mailing of Thomas Evangelista Regarding Claim Transfer Notices. Filed by Kroll Restructuring Administration LLC. (related document(s)473) (Adler, Adam) (Entered: 10/25/2024) |
10/25/2024 | 606 | Court Date & Time [10/25/2024 12:59:11 PM]. File Size [ 2817 KB ]. Run Time [ 00:15:23 ]. (admin). (Entered: 10/25/2024) |
10/25/2024 | 605 | Order Approving Motion for Admission pro hac vice of Mark A. Mintz(Related Doc # 598) (related document(s)598) Order Signed on 10/25/2024. (AJL) (Entered: 10/25/2024) |
10/25/2024 | 604 | Objection to Proposed Sale of Lease #5444, 1081 S. Semoran Blvd, Orlando, Florida (related document(s)13, 460, 575) Filed by Shadrall Orlando, LP (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Certificate of Service) (DeBaecke, Michael) (Entered: 10/25/2024) |
10/25/2024 | 603 | ***WITHDRAWN*** See docket no. 668. - Limited Objection and Reservation of Rights to Debtors' Second Notice of Successful Bidders with Respect to the Auction of Certain of the Debtors' Lease Assets and Assumption and Assignment of Certain Unexpired Leases (related document(s)575) Filed by RAF Salina LLC (Attachments: # 1 Exhibit A - Ledger of Amounts Due # 2 Certificate of Service) (Murley, Lucian) Modified on 10/31/2024 (SJM). (Entered: 10/25/2024) |
10/25/2024 | 602 | Notice of Service Re: Notice of First Request for the Production of Documents of the Official Committee of Unsecured Creditors Directed to 1903P Loan Agent, LLC Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 10/25/2024) |
10/25/2024 | 601 | Notice of Service Re: Notice of First Request for the Production of Documents of the Official Committee of Unsecured Creditors Directed to Gordon Brothers Retail Partners, LLC Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 10/25/2024) |
10/25/2024 | 600 | Notice of Service Re: Notice of First Request for the Production of Documents of the Official Committee of Unsecured Creditors Directed to PNC Bank, National Association Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 10/25/2024) |
10/25/2024 | 599 | Notice of Service Re: Notice of First Request for the Production of Documents of the Official Committee of Unsecured Creditors Directed to the Debtors Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 10/25/2024) |
10/25/2024 | 598 | Motion to Appear pro hac vice of Mark A. Mintz, Esq. Receipt Number 4532344, Filed by Shadrall Orlando, LP. (DeBaecke, Michael) (Entered: 10/25/2024) |
10/24/2024 | 597 | ***WITHDRAWN*** See docket no. 665. - Limited Objection to Debtors' Abandonment and/or Disposal of Property (related document(s)476) Filed by Dell Financial Services L.L.C. (Attachments: # 1 Certificate of Service) (Austria, Matthew) Modified on 10/31/2024 (SJM). (Entered: 10/24/2024) |
10/24/2024 | 596 | WITHDRAWN 10/29/2024, SDE DE# 596. Limited Objection (related document(s)450) Filed by Raymond Storage Concepts, Inc. (Stahl, Charles) Modified on 10/31/2024 (TMM). (Entered: 10/24/2024) |
10/24/2024 | 595 | Request for Service of Notices Filed by Cedars Enterprises Too, Inc.. (Golden, Jeffrey) (Entered: 10/24/2024) |
10/24/2024 | 594 | Declaration in Support // Declaration of Disinterestedness of KPMG LLP in Support of Employment of KPMG LLP as a Professional Utilized in the Ordinary Course of Business (related document(s)539) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/24/2024) |
10/24/2024 | 593 | HEARING RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Hearing Originally Scheduled for October 24, 2024, at 2:30 p.m. (ET) has been rescheduled. Filed by Big Lots, Inc.. Hearing scheduled for 10/25/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Sawyer, Casey) (Entered: 10/24/2024) |
10/24/2024 | 592 | Order Scheduling Omnibus Hearing for 11/21/2024 at 10:30 AM US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Signed on 10/24/2024. (PS) (Entered: 10/24/2024) |
10/23/2024 | 591 | Certification of Counsel Regarding Omnibus Hearing Date Filed by Big Lots, Inc.. (Attachments: # 1 Proposed Form of Order) (Sawyer, Casey) (Entered: 10/23/2024) |
10/23/2024 | 590 | Transcript regarding Hearing Held 10/21/2024 RE: Omnibus Hearing. Remote electronic access to the transcript is restricted until 1/21/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Notice of Intent to Request Redaction Deadline Due By 10/30/2024. Redaction Request Due By 11/13/2024. Redacted Transcript Submission Due By 11/25/2024. Transcript access will be restricted through 1/21/2025. (SJM) (Entered: 10/23/2024) |
10/23/2024 | 589 | Supplemental Declaration in Support // Third Supplemental Declaration of Craig Keller in Support of the Application of Debtors for an Order (I) Authorizing the Retention and Employment of PWC US Tax LLP as Tax Compliance and Tax Advisory Services Provider to the Debtors, Effective as of September 9, 2024, and (II) Granting Related Relief (related document(s)208, 343, 451) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 10/23/2024) |
10/22/2024 | 588 | Motion to Compel Immediate Rejection of Lease, Payment of Postpetition Rent, Allowance and Payment of Administrative Claims, and Related Relief. Hearing scheduled for 11/8/2024, 10:30 AM Filed by Cicero 8148 LLC. Objections due by 11/1/2024. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (Hiller, Adam) (Entered: 10/22/2024) |
10/22/2024 | 587 | Order Authorizing Retention and Employment of Morris, Nichols, Arsht & Tunnell LLP as Bankruptcy Co-Counsel for the Debtors Nun Pro Tunc to the Petition Date (Related Doc # 211)(related document(s)211, 586) Order Signed on 10/22/2024. (AJL) (Entered: 10/22/2024) |
10/22/2024 | 586 | Certificate of No Objection Regarding Debtors' Application for Entry of an Order Authorizing Retention and Employment of Morris, Nichols, Arsht & Tunnell LLP as Bankruptcy Co-Counsel for the Debtors Nun Pro Tunc to the Petition Date (related document(s)211) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/22/2024) |
10/22/2024 | 585 | ORDER AUTHORIZING THE DEBTORS TO FILE THE OMNIBUS REPLY IN SUPPORT OF THE STORE CLOSING MOTION, BIDDING PROCEDURES MOTION AND DIP MOTION (Related Doc # 559)(related document(s)559) Order Signed on 10/22/2024. (AJL) (Entered: 10/22/2024) |
10/22/2024 | 584 | Final Order Under Bankruptcy Code Sections 105, 361, 362, 363, 364, 503, 506, 507, and 552, and Bankruptcy Rules 2002, 4001, 6003, 6004, and 9014 (I) Authorizing Debtors to (A) Obtain Postpetition Financing and (B) Use Cash Collateral, (II) Granting (A) Liens and Providing Superpriority Administrative Expense Status and (B) Adequate Protection to Prepetition Secured Creditors, (III) Modifying Automatic Stay, and (IV) Granting Related Relief ((related document(s)19, 20, 556, 581) Order Signed on 10/22/2024. (Attachments: # 1 Exhibit) (AJL) (Entered: 10/22/2024) |
10/22/2024 | 583 | Order Approving Motion for Admission pro hac vice (Related Doc # 493) (related document(s)493) Order Signed on 10/22/2024. (AJL) (Entered: 10/22/2024) |
10/22/2024 | 582 | Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 10/24/2024 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 10/22/2024) |
10/22/2024 | 581 | Certification of Counsel Regarding Revised Proposed Final Order Under Bankruptcy Code Sections 105, 361, 362, 363, 364, 503, 506, 507, and 552, and Bankruptcy Rules 2002, 4001, 6003, 6004, and 9014 (I) Authorizing Debtors to (A) Obtain Postpetition Financing and (B) Use Cash Collateral, (II) Granting (A) Liens and Providing Superpriority Administrative Expense Status and (B) Adequate Protection to Prepetition Secured Creditors, (III) Modifying Automatic Stay, and (IV) Granting Related Relief (related document(s)19, 20, 556) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 10/22/2024) |
10/22/2024 | 580 | Notice of Appearance. Filed by Y&O 240, LLC, Y&O Town & Country, LLC, Y&O Faulkner, LLC. (Lewis, Peter) (Entered: 10/22/2024) |
10/21/2024 | 579 | Final Order (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance, and (III) Establishing Procedures for Determining Requests for Additional Adequate Assurance (related document(s)9, 136) Order Signed on 10/21/2024. (PS) (Entered: 10/21/2024) |
10/21/2024 | 578 | Final Order Establishing Notification and Hearing Procedures for, and Approving Restrictions on, Certain Transfers of and Declarations of Worthlessness with Respect to Interests in the Debtors Estates (related document(s)8, 117, 560) Order Signed on 10/21/2024. (Attachments: # 1 Exhibit) (PS) (Entered: 10/21/2024) |
10/21/2024 | 577 | Order Approving Application of Debtors for Authority to Employ and Retain Davis Polk & Wardwell LLP ss Attorneys for the Debtors Nunc Pro Tunc to the Petition Date (related document(s)205, 567) Order Signed on 10/21/2024. (PS) (Entered: 10/21/2024) |
10/21/2024 | 576 | Final Order (I) Authorizing Debtors to Assume the Consulting Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief (related document(s)16, 134, 557) Order Signed on 10/21/2024. (Attachments: # 1 Schedule) (PS) (Entered: 10/21/2024) |
10/21/2024 | 575 | Notice of Hearing // Second Notice of Successful Bidders with Respect to the Auction of Certain of the Debtors' Lease Assets and Assumption and Assignment of Certain Unexpired Leases (related document(s)460) Filed by Big Lots, Inc.. Hearing scheduled for 10/31/2024 at 12:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/25/2024. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 10/21/2024) |
10/21/2024 | 574 | Affidavit/Declaration of Mailing of Nicholas Vass Regarding Notice of Filing of Revised Exhibits to Motion of Debtors for Entry of Orders(I) (A) Approving Bidding Procedures for Sale of Debtors Assets, (B) Approving the Stalking Horse Bid Protections, (C) Scheduling Auction for, and Hearing to Approve, Sale of Debtors Assets, (D) Approving Form and Manner of Notices of Sale, Auction, and Sale Hearing, and (E) Approving Assumption and Assignment Procedures, (II) (A) Approving Sale of Debtors' Assets Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief and Amended Notice of Lease Sale Auction. Filed by Kroll Restructuring Administration LLC. (related document(s)495, 502) (Steele, Benjamin) (Entered: 10/21/2024) |
10/21/2024 | 573 | Supplemental Declaration of Kent Percy of AlixPartners, LLP Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 10/21/2024) |
10/21/2024 | 572 | AS MODIFIED Order Authorizing Debtors to Employ and Retain AlixPartners, LLP as Their Financial Advisor Effective as of the Petition Date (related document(s)206, 543) Order Signed on 10/21/2024. (PS) (Entered: 10/21/2024) |
10/21/2024 | 571 | Affidavit/Declaration of Mailing of Nicholas Vass Regarding Motion of Debtors for Entry of Interim and Final Orders (I) Prohibiting Utilities From Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance, and (III) Establishing Procedures for Determining Requests for Additional Adequate Assurance, Interim Order (I) Prohibiting Utilities From Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance, and (III) establishing Procedures For Determining Requests for Additional Adequate Assurance, and Notice of Amended Exhibit to Motion of Debtors For Entry of Interim and Final Orders (I) Prohibiting Utilities From Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance, and (III) Establishing Procedures For Determining Requests For Additional Adequate Assurance. Filed by Kroll Restructuring Administration LLC. (related document(s)9, 136, 139) (Steele, Benjamin) (Entered: 10/21/2024) |
10/21/2024 | 570 | Affidavit/Declaration of Mailing of Ishrat Khan Regarding First Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (and the Abandonment of Property), Second Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (and the Abandonment of Property), Notice of Supplemental Exhibit to (I) Notice of Abandonment, Utilization and Disposal of Personal Property on Certain of the Debtors' Leased Premises Sold Pursuant to the October Wave Lease Sales and (II) Notice of Potential Utilization and Disposal of Personal Property on Certain of the Debtors' Leased Premises Sold Pursuant to the October Wave Lease Sales, Notice of Amended Exhibit to Second Notice of (A) Bid Deadline, (B) Sale Hearing, and (C) Potential Assumption and Assignment of Certain Unexpired Leases, and Fourth Notice of Filing of List of Additional Closing Stores Pursuant to the Interim Order (I) Authorizing Debtors to Assume the Consulting Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)477, 478, 483, 484, 485) (Steele, Benjamin) (Entered: 10/21/2024) |
10/21/2024 | 569 | Affidavit/Declaration of Mailing of James Roy Regarding Notice of Abandonment, Utilization and Disposal of Personal Property on Certain of the Debtors Leased Premises Sold Pursuant to the October Wave Lease Sales, Second Notice of (A) Bid Deadline, (B) Sale Hearing, and (C) Potential Assumption and Assignment of Certain Unexpired Leases, Notice of Potential Utilization and Disposal of Personal Property on Certain of the Debtors Leased Premises Sold Pursuant to the October Wave Lease Sales, Motion of Debtors for Entry of an Order (I) Authorizing Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief, Second Interim Order (I) Establishing Procedures to Sell Certain Leases, (II) Approving the Sale of Certain Leases and (III) Granting Related Relief, Order (I) Authorizing Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Authorizing and Establishing Procedures to Reject Executory Contracts and Unexpired Leases, Order Approving Stipulation Resolving the Objection and Reservation of Rights of CRP/CHI Merrillville II Owner, L.L.C. To Motion of Debtors for Entry of an Order (I) Authorizing Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Authorizing and Establishing Procedures to Reject Executory Contracts and Unexpired Leases, Final Order (I) Authorizing Debtors to Pay Prepetition Critical Vendor Claims, Foreign Vendor Claims, and 503(b)(9) Claims in the Ordinary Course of Business, (II) Granting Administrative Expense Status to Debtors Undisputed Obligations to Vendors Arising From Post-petition Delivery of Goods Ordered Prepetition and Authorizing Debtors to Pay Those Obligations in the Ordinary Course of Business, (III) Authorizing Debtors to Return Goods, (IV) Authorizing Debtors to Pay Certain Prepetition Claims of Lien Claimants, and (V) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers, Order (I) Authorizing the Retention and Employment of PWC US Tax LLP as Tax Compliance and Tax Advisory Services Provider to the Debtors Effective as of September 9, 2024 and (II) Granting Related Relief, Final Order Authorizing (I) Debtors to (A) Honor Prepetition Employee Obligations and (B) Maintain Employee Benefits Programs and Pay Related Administrative Obligations, (II) Current and Former Employees to Proceed With Outstanding Workers Compensation Claims, and (III) Financial Institutions to Honor and Process Related Checks and Transfers, Order (I) Approving (A) the Procedures for the Sale of Certain of the Debtors De Minimis Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (B) the Form and Manner of Notice of De Minimis Sales, (II) Authorizing the Sale of Certain of Debtors De Minimis Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, and (III) Granting Related Relief, and Notice of Abandonment, Utilization and Disposal of Personal Property Located at Certain of the Debtors Leased Distribution Centers Proposed to Be Rejected Pursuant to the Motion of Debtors for Entry of an Order (I) Authorizing Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)450, 460, 461, 462, 463, 465, 466, 467, 468, 469, 470, 476) (Steele, Benjamin) (Entered: 10/21/2024) |
10/21/2024 | 568 | Court Date & Time [10/21/2024 01:38:33 PM]. File Size [ 70484 KB ]. Run Time [ 03:08:49 ]. (admin). (Entered: 10/21/2024) |
10/21/2024 | 567 | Certification of Counsel Regarding Order Approving Application of Debtors for Authority to Employ and Retain Davis Polk & Wardwell LLP as Attorneys for the Debtors Nunc Pro Tunc To the Petition Date (related document(s)205) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 10/21/2024) |
10/21/2024 | 566 | Affidavit/Declaration of Mailing of Ishrat Khan Regarding Notice of Amended Agenda for Hearing Scheduled for September 30, 2024, at 11:00 a.m. (ET) and Amended Exhibit to Proposed Order (I) Authorizing Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Authorizing and Establishing Procedures to Reject Executory Contracts and Unexpired Leases. Filed by Kroll Restructuring Administration LLC. (related document(s)353, 373) (Steele, Benjamin) (Entered: 10/21/2024) |
10/21/2024 | 565 | Supplemental Declaration in Support // Supplemental Declaration of Brian M. Resnick in Support of the Application of Debtors for Authority to Employ and Retain Davis Polk & Wardwell LLP as Attorneys for the Debtors Nunc Pro Tunc to the Petition Date (related document(s)205) Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 10/21/2024) |
10/21/2024 | 564 | Notice of Appearance., Request for Service of Notices. Filed by Eagles Enterprises of Jefferson, Inc.. (SJM) (Entered: 10/21/2024) |
10/21/2024 | 563 | Certification of Counsel Regarding Final Order (I) Prohibiting Utilities From Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance, and (III) Establishing Procedures for Determining Requests for Additional Adequate Assurance (related document(s)9, 136, 139, 272) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 10/21/2024) |
10/21/2024 | 562 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 10/21/2024 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Sawyer, Casey) (Entered: 10/21/2024) |
10/21/2024 | 561 | Notice of Withdrawal of //Notice of Withdrawal of Objection of Certain Utility Companies to the Motion of Debtors for Entry of Interim and Final Orders (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance, and (III) Establishing Procedures for Determining Requests for Additional Adequate Assurance (related document(s)9, 272) Filed by Consolidated Edison Company of New York, Inc., Public Service Company of Oklahoma, Appalachian Power Company, Arizona Public Service Company, Atlantic City Electric Company, Baltimore Gas and Electric Company, Boston Gas Company, CenterPoint Energy Resources Corp., Central Maine Power Company, Commonwealth Edison Company, Delmarva Power & Light Company, Dominion Energy South Carolina, Inc., Entergy Arkansas, LLC, Entergy Louisiana, LLC, Entergy Mississippi, LLC, Entergy Texas, Inc., Eversource Gas of Massachusetts, Florida Power & Light Company, Georgia Power Company, Indiana Michigan Power Company, Jersey Central Power & Light Company, KeySpan Energy Delivery Long Island, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, NStar East Electric, NStar Electric Company, New York State Electric and Gas Corporation, Niagara Mohawk Power Corporation, Ohio Edison Company, Ohio Power Company, Oklahoma Gas and Electric Company, Orange & Rockland Utilities, Inc., PECO Energy Company, PSEG Long Island, Pennsylvania Electric Company, Pennsylvania Power Company, Peoples Gas System, Inc., Public Service Company of New Hampshire, Public Service Company of North Carolina Incorporated, Public Service Electric and Gas Company, Rochester Gas & Electric Corporation, Salt River Project, San Diego Gas and Electric Company, Southern California Edison Company, Southern California Gas Company, Southwestern Electric Power Company, Symmetry Energy Solutions, LLC, Tampa Electric Company, The Cleveland Electric Illuminating Company, The Connecticut Light & Power Company, The East Ohio Gas Company d/b/a Enbridge Gas Ohio, The Potomac Electric Power Company, Toledo Edison Company, UNS Electric, Inc., UNS Gas, Inc., Virginia Electric and Power Company d/b/a Dominion Energy Virginia, West Penn Power Company, Western Massachusetts, Yankee Gas Services Company. (Attachments: # 1 Certificate of Service) (Taylor, William) (Entered: 10/21/2024) |
10/21/2024 | 560 | Exhibit(s) Notice of Filing of Revised Proposed Final Order Establishing Notification and Hearing Procedures for, and Approving Restrictions on, Certain Transfers of, and Declarations of, Worthlessness with Respect to, Interests in the Debtors Estates (related document(s)8) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 10/21/2024) |
10/21/2024 | 559 | Motion for Leave Motion of Debtors for Leave to File the Omnibus Reply in Support of the Store Closing Motion, Bidding Procedures Motion and DIP Motion (related document(s)16, 18, 19) Filed by Big Lots, Inc.. Hearing scheduled for 10/21/2024 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 10/21/2024) |
10/20/2024 | 558 | Exhibit(s) Notice of Filing of (I) Revised Proposed Bidding Procedures Order and (II) Proposed Stalking Horse Sale Order (related document(s)18) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Sawyer, Casey) (Entered: 10/20/2024) |
10/20/2024 | 557 | Exhibit(s) Notice of Filing of Revised Proposed Final Order (I) Authorizing Debtors to Assume the Services Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief (related document(s)16, 134) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 10/20/2024) |
10/20/2024 | 556 | Exhibit(s) Notice of Filing of Proposed Final Order Under Bankruptcy Code Sections 105, 361, 362, 363, 364, 503, 506, 507, and 552, and Bankruptcy Rules 2002, 4001, 6003, 6004, and 9014 (I) Authorizing Debtors to (A) Obtain Postpetition Financing and (B) use Cash Collateral, (II) Granting (A) Liens and Providing Superpriority Administrative Expense Status and (B) Adequate Protection to Prepetition Secured Creditors, (III) Modifying Automatic Stay, and (IV) Granting Related Relief (related document(s)19, 20) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 10/20/2024) |
10/19/2024 | 555 | Exhibit(s) Debtors' Witness List for Hearing Scheduled for October 21, 2024, at 1:30 p.m. (ET) (related document(s)16, 18) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/19/2024) |
10/18/2024 | 554 | Application/Motion to Employ/Retain FTI Consulting, Inc. as Financial Advisor to the Official Committee of Unsecured Creditors Effective as of September 25, 2024 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 11/8/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 11/1/2024. (Attachments: # 1 Notice # 2 Exhibit (s) A - B) (Alberto, Justin) (Entered: 10/18/2024) |
10/18/2024 | 553 | Application/Motion to Employ/Retain Cole Schotz P.C. as Delaware Counsel to the Official Committee of Unsecured Creditors Effective as of September 24, 2024 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 11/8/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 11/1/2024. (Attachments: # 1 Notice # 2 Exhibit (s) A - C) (Alberto, Justin) (Entered: 10/18/2024) |
10/18/2024 | 552 | Application/Motion to Employ/Retain McDermott Will & Emery LLP as Counsel to the Official Committee of Unsecured Creditors, Effective September 24, 2024 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 11/8/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 11/1/2024. (Attachments: # 1 Notice # 2 Exhibit (s) A - C) (Alberto, Justin) (Entered: 10/18/2024) |
10/18/2024 | 551 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 10/21/2024 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 10/18/2024) |
10/18/2024 | 550 | Order, Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code, Authorizing the Retention and Employment of Guggenheim Securities, LLC as Investment Banker for the Debtors and Debtors-In-Possession, Effective as of the Petition Date, and Modifying Certain Time-Keeping Requirements (related document(s)210, 526) Order Signed on 10/18/2024. (PS) (Entered: 10/18/2024) |
10/18/2024 | 549 | Order (A) Authorizing the Debtors to Retain A&G Realty Partners, LLC as a Real Estate Consultant and Advisor to the Debtors Effective as of the Petition Date and (B) Waiving Certain Reporting Requirements (related document(s)207, 544) Order Signed on 10/18/2024. (PS) (Entered: 10/18/2024) |
10/18/2024 | 548 | Order Approving Procedures for the Retention and Compensation of Ordinary Course Professionals (related document(s)314, 539) Order Signed on 10/18/2024. (Attachments: # 1 Exhibit 1) (PS) (Entered: 10/18/2024) |
10/18/2024 | 547 | Final Order (I) Authorizing (A) Debtors to Continue to Maintain Existing Cash Management System, Bank Accounts, and Business Forms, (B) Debtors to Open and Close Bank Accounts, and (C) Financial Institutions to Administer the Bank Accounts and Honor and Process Related Checks and Transfers, (II) Waiving Deposita and Investment Requirements, and (III) Allowing Intercompany Transactions and Affording Administrative Expense Priority to Post-Petition Intercompany Claims (related document(s)15, 112, 537) Order Signed on 10/18/2024. (PS) (Entered: 10/18/2024) |
10/18/2024 | 546 | Amended Order (I) Authorizing the Retention and Employment of PWC US Tax LLP as Tax Compliance and Tax Advisory Services Provider to the Debtors Effective as of September 9, 2024 and (II) Granting Related Relief (related document(s)208, 468, 532) Order Signed on 10/18/2024. (PS) (Entered: 10/18/2024) |
10/18/2024 | 545 | Notice of Hearing Regarding Motion of Debtors for Entry of an Order (I) Authorizing Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief (related document(s)450) Filed by Big Lots, Inc.. Hearing scheduled for 11/8/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/23/2024. (Rogers Churchill, Sophie) (Entered: 10/18/2024) |
10/18/2024 | 544 | Certification of Counsel Regarding Order (A) Authorizing the Debtors to Retain A&G Realty Partners, LLC as a Real Estate Consultant and Advisor Effective as of the Petition Date and (B) Waiving Certain Reporting Requirements (related document(s)207) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 10/18/2024) |
10/18/2024 | 543 | Certification of Counsel Regarding Order Authorizing the Employment and Retention of AlixPartners, LLP as Financial Advisor for the Debtors Effective as of the Petition Date (related document(s)206) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 10/18/2024) |
10/17/2024 | 542 | Order Extending Time to File (I) Schedules of Assets and Liabilities, (II) Schedules of Current Income and Expenditures, (III) Schedules of Executory Contracts and Unexpired Leases, and (IV) Statements of Financial Affairs (related document(s)240, 509) Order Signed on 10/17/2024. (PS) (Entered: 10/18/2024) |
10/17/2024 | 541 | ***WITHDRAWN*** See docket no. 1175. - Motion to Compel Immediate Payment of Stub Rent in Accordance with Bankruptcy Code Section 503(b) Filed by Fifth/Grand Holdings, LLC. Objections due by 10/31/2024. (Attachments: # 1 Proposed Form of Order # 2 Notice # 3 Certificate of Service) (Leonhardt, Scott) Modified on 11/20/2024 (SJM). (Entered: 10/17/2024) |
10/17/2024 | 540 | ***WITHDRAWN*** See docket no. 1174. - Motion to Compel Payment of Post-Petition Rent Filed by Normandy Square East, LLC. Objections due by 10/31/2024. (Attachments: # 1 Proposed Form of Order # 2 Notice # 3 Certificate of Service) (Leonhardt, Scott) Modified on 11/20/2024 (SJM). (Entered: 10/17/2024) |
10/17/2024 | 539 | Certification of Counsel Regarding Order Approving Procedures for the Retention and Compensation of Ordinary Course Professionals (related document(s)321) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Rogers Churchill, Sophie) (Entered: 10/17/2024) |
10/17/2024 | 538 | Exhibit(s) // Supplemental Notice of Lease Sale Auction and List of October Lease Assets (related document(s)460) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 10/17/2024) |
10/17/2024 | 537 | Certification of Counsel Regarding Final Order (I) Authorizing (A) Debtors to Continue to Maintain Existing Cash Management System, Bank Accounts, and Business Forms, (B) Debtors to Open and Close Bank Accounts, and (C) Financial Institutions to Administer the Bank Accounts and Honor and Process Related Checks and Transfers, (II) Waiving Deposit and Investment Requirements, and (III) Allowing Intercompany Transactions and Affording Administrative Expense Priority to Post-Petition Intercompany Claims (related document(s)15, 112) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 10/17/2024) |
10/17/2024 | 536 | Notice of Withdrawal of Limited Objection to Bidding Procedures (related document(s)237) Filed by 1600 Eastchase Parkway Leasing LLC. (Weaver, John) (Entered: 10/17/2024) |
10/17/2024 | 535 | Objection Limited Objection To Assumption And Assignment Of Lease And Notice Of Proposed Cure Amounts For Certain Unexpired Leases (related document(s)443, 460) Filed by Cicero 8148 LLC (Attachments: # 1 Certificate of Service) (Hiller, Adam) (Entered: 10/17/2024) |
10/17/2024 | 534 | Request for Service of Notices Filed by Sun Life Assurance Company of Canada. (Colbert, Shannah) (Entered: 10/17/2024) |
10/17/2024 | 533 | Request for Service of Notices Filed by Sun Life Assurance Company of Canada. (Carey, Paul) (Entered: 10/17/2024) |
10/17/2024 | 532 | Certification of Counsel Regarding Amended Order (I) Authorizing the Retention and Employment of PWC US Tax LLP as Tax Compliance and Tax Advisory Services Provider to the Debtors Effective as of September 9, 2024 and (II) Granting Related Relief (related document(s)208) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 10/17/2024) |
10/17/2024 | 531 | Notice of Appearance. Filed by BIG MIFL2 OWNER, LLC. (Bachert, Scott) (Entered: 10/17/2024) |
10/17/2024 | 530 | Affidavit/Declaration of Mailing of Isa Kim Regarding Application of Debtors for Entry of an Order Authorizing the Retention and Employment of Deloitte & Touche LLP as Independent Auditor Effective as of the Petition Date. Filed by Kroll Restructuring Administration LLC. (related document(s)455) (Steele, Benjamin) (Entered: 10/17/2024) |
10/17/2024 | 529 | Limited Objection to Motion of Debtors for Entry of Interim and Final Orders, Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 364, 503, 506, 507, and 552 (I) Authorizing the Debtors to (A) Obtain Senior Secured Superpriority Post-Petition Financing and (B) Use Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Providing Adequate Protection to Prepetition Secured Parties, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s)20, 114) Filed by WPG Legacy, LLC (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 10/17/2024) |
10/17/2024 | 528 | Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 10/21/2024 at 01:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 10/17/2024) |
10/17/2024 | 527 | Limited Objection LIMITED OBJECTION OF MULTIPLE LANDLORDS TO DEBTORS MOTION FOR ENTRY OF INTERIM AND FINAL ORDERS, PURSUANT TO 11 U.S.C. §§ 105, 361, 362, 363, 364, 503, 506, 507, AND 552, (I) AUTHORIZING THE DEBTORS TO (A) OBTAIN SENIOR SECURED SUPERPRIORITY POST-PETITION FINANCING AND (B) USE CASH COLLATERAL, ETC. (related document(s)20, 114) Filed by LA Retail I, LLC, Schwartz Torrance Co. LLC, ROP North Hills, LLC, River Oaks Properties, Ltd., Rio Grande Investment, Inc., The North Los Altos Shopping Center, GC Ambassador Row LLC, Oakwood 900 Partners, LLC, Expressway Marketplace, LLC, First Main Marketplace, LLC, 511 SR7 Owner, LLC (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Roglen, Laurel) (Entered: 10/17/2024) |
10/17/2024 | 526 | Certification of Counsel Regarding Order, Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code, Authorizing the Retention and Employment of Guggenheim Securities, LLC as Investment Bank for the Debtors and Debtors-in-Possession Effective as of the Petition Date, and Modifying Certain Time-Keeping Requirements (related document(s)210) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 10/17/2024) |
10/17/2024 | 525 | Omnibus Order (I) Authorizing the Debtor to Reject Certain Executory Contracts Nunc Pro Tunc to September 9, 2024, and (II) Granting Related Relief (related document(s)288, 516) Order Signed on 10/17/2024. (Attachments: # 1 Exhibit 1) (PS) (Entered: 10/17/2024) |
10/17/2024 | 524 | Final Order Authorizing (I) Debtors to (A) Continue and Renew Their Liability, Property, Casualty, Surety Bond, and Other Insurance Programs, and Honor All Obligations in Respect Thereof, (B) Honor and Renew the Terms of the Premium Financing Agreements and Pay the Financing Agreement Payments Thereunder, and (C) Enter Into New Premium Financing Agreements in the Ordinary Course of Business and (II) Financial Institutions to Honor and Process Related Checks and Transfers (related document(s)12, 119, 513) Order Signed on 10/17/2024. (PS) (Entered: 10/17/2024) |
10/17/2024 | 523 | Limited Objection LIMITED OBJECTION OF ARC ASANDSC001, LLC, ARC NWNCHSC001, LLC, AMERICAL MANAGEMENT CO. INC., ARAPAHOE CROSSINGS, LP, BRE RETAIL NP MEMPHIS COMMONS OWNER LLC, BRE RETAIL NP OWNER 1 LLC, BRE RETAIL RESIDUAL NC OWNER L.P., BRE RETAIL RESIDUAL SHOPPES AT VALLEY FORGE OWNER LLC, BRE RETAIL RESIDUAL OWNER 1 LLC, BRIXMOR COCONUT CREEK OWNER, LLC, BRIXMOR GA APOLLO II TX LP, BRIXMOR GA PANAMA CITY, LLC, BRIXMOR GA WASHTENAW FOUNTAIN, LLC, BRIXMOR HOLDINGS 12 SPE, LLC, BRIXMOR/IA CAYUGA PLAZA, LLC, BRIXMOR/IA RUTLAND PLAZA LLC, BRIXMOR LEHIGH SC LLC, BRIXMOR MIRACLE MILE, LLC, BRIXMOR WATSON GLEN LLC, BRIXTON CAPITAL, CA NEW PLAN SARASOTA, LP, CALIFORNIA PROPERTY OWNER I, LLC, COUNTY LINE PLAZA REALTY ASSOCIATES, LP, CROSSPOINT REALTY SERVICES, INC., FEDERAL REALTY OP LP, FRENCH SHOPPING CENTER LLC, GERRITY GROUP, GREENBERG GIBBONS COMMERCIAL, HANFORD MALL 2020 LLC, KR COLLEGETOWN LLC, NS RETAIL HOLDINGS, LLC, NEWSEM TYRONE GARDENS PROPERTY OWNER LLC, PLAZA AT BUCKLAND HILLS, LLC, RD MANAGEMENT LLC, ROBHANA GROUP, STARWOOD RETAIL PROPERTIES, STERLING ORGANIZATION, THE CARRINGTON COMPANY, TRUSSVILLE PROMENADE I OWNER, LLC, VALUE INVESTMENT GROUP, INC., AND WATT COMPANIES, INC. TO MOTION OF DEBTORS FOR ENTRY OF INTERIM AND FINAL ORDERS, PURSUANT TO 11 U.S.C. §§ 105, 361, 362, 363, 364, 503, 506, 507, AND 552 (I) AUTHORIZING THE DEBTORS TO (A) OBTAIN SENIOR SECURED SUPERPRIORITY POST-PETITION FINANCING AND (B) USE CASH COLLATERAL, (II) GRANTING LIENS AND SUPERPRIORITY ADMINISTRATIVE EXPENSE CLAIMS, (III) PROVIDING ADEQUATE PROTECTION TO PREPETITION SECURED PARTIES, (IV) SCHEDULING A FINAL HEARING, AND (V) GRANTING RELATED RELIEF (related document(s)20, 114) Filed by Watt Companies, Inc., Value Investment Group, Inc., Trussville Promenade I Owner, LLC, The Carrington Company, Sterling Organization, Starwood Retail Properties, Robhana Group, RD Management LLC, Plaza at Buckland Hills, LLC, Newsem Tyrone Gardens Property Owner LLC, NS Retail Holdings, LLC, KR Collegetown LLC, Hanford Mall 2020 LLC, Greenberg Gibbons Commercial, Gerrity Group, French Shopping Center LLC, Federal Realty OP LP, Crosspoint Realty Services, Inc., County Line Plaza Realty Associates, LP, California Property Owner I, LLC, CA New Plan Sarasota, LP, Brixton Capital, Brixton Capital, CA New Plan Sarasota, LP, Brixmor Watson Glen LLC, Brixmor Miracle Mile, LLC, Brixmor Lehigh SC LLC, Brixmor/IA Rutland Plaza LLC, Brixmor/IA Cayuga Plaza, Brixmor Holdings 12 SPE LLC, Brixmor GA Washtenaw Fountain, LLC, Brixmor GA Panama City, LLC, Brixmor GA Apollo II TX LP, Brixmor Coconut Creek Owner, LLC, BRE Retail Residual Owner 1 LLC, BRE Retail Residual Shoppes at Valley Forge Owner LLC, BRE Retail NP Owner I LLC, BRE Retail NP Memphis Commons Owner LLC, Arapahoe Crossings, LP, Americal Management Co. Inc., ARC NWNCHSC001, LLC, ARC ASANDSC001, LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Certificate of Service) (Roglen, Laurel) (Entered: 10/17/2024) |
10/17/2024 | 522 | Supplemental Declaration in Support // Supplemental Declaration of Stuart Erickson in Support of Debtors' Application for Entry of an Order, Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code, Authorizing the Retention and Employment of Guggenheim Securities, LLC as Investment Banker for the Debtors and Debtors-in-Possession, Effective as of the Petition Date, and Modifying Certain Time-Keeping Requirements (related document(s)210) Filed by Big Lots, Inc.. (Attachments: # 1 Updated Schedule 2) (Sawyer, Casey) (Entered: 10/17/2024) |
10/17/2024 | 521 | Order Authorizing Employment and Retention of Kroll Restructuring Administration LLC as Administrative Advisor Nunc Pro Tunc to the Petition Date (related document(s)209, 514) Order Signed on 10/17/2024. (PS) (Entered: 10/17/2024) |
10/17/2024 | 520 | Final Order Authorizing (I) Debtors to Pay Certain Prepetition Taxes, Governmental Assessments, and Fees and (II) Financial Institutions to Honor and Process Related Checks and Transfers (related document(s)7, 118, 510) Order Signed on 10/17/2024. (PS) (Entered: 10/17/2024) |
10/17/2024 | 519 | Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Retained Professionals (related document(s)289, 508) Order Signed on 10/17/2024. (Attachments: # 1 Exhibit 1) (PS) (Entered: 10/17/2024) |
10/17/2024 | 518 | Final Order Authorizing (I) Debtors to Honor Prepetition Obligations to Customers and to Otherwise Continue Customer Practices and (II) Financial Institutions to Honor and Process Related Checks and Transfers (related document(s)10, 126, 507) Order Signed on 10/17/2024. (PS) (Entered: 10/17/2024) |
10/17/2024 | 517 | Final Order (I) Confirming the Manner of Satisfying the Requirement to File a List of Equity Security Holders and (II) Authorizing Debtors to Redact Certain Personal Information (related document(s)5, 146, 506) Order Signed on 10/17/2024. (PS) (Entered: 10/17/2024) |
10/17/2024 | 516 | Certificate of No Objection Regarding Order Order Authorizing (I) The Debtors to Reject Certain Executory Contracts, and (II) Granting Related Relief (related document(s)288) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/17/2024) |
10/17/2024 | 515 | Order Approving Motion for Admission pro hac vice of Jeffrey T. Testa (Related Doc # 504) Order Signed on 10/17/2024. (PS) (Entered: 10/17/2024) |
10/16/2024 | 514 | Certification of Counsel Regarding Order Authorizing Employment and Retention of Kroll Restructuring Administration LLC as Administrative Advisor Nunc Pro Tunc to the Petition Date (related document(s)209) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 10/16/2024) |
10/16/2024 | 513 | Certification of Counsel Regarding Final Order Authorizing (I) Debtors to (A) Continue and Renew their Liability, Property, Casualty, Surety Bond, and Other Insurance Programs, and Honor All Obligations in Respect Thereof, (B) Honor and Renew the Terms of the Premium Financing Agreements and Pay the Financing Agreement Payments Thereunder, and (C) Enter into New Premium Financing Agreements in the Ordinary Course of Business and (II) Financial Institutions to Honor and Process Related Checks and Transfers (related document(s)12, 119). Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (related document(s)12, 119) (Rogers Churchill, Sophie) (Entered: 10/16/2024) |
10/16/2024 | 512 | Notice of Rejection of Lease/Executory Contract // Third Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (related document(s)461). Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 10/16/2024) |
10/16/2024 | 511 | Exhibit(s) // Notice of Potential Assumption and Assignment of Executory Contracts or Unexpired Leases and Cure Amount Filed by Big Lots, Inc.. (Attachments: # 1 Schedule) (Sawyer, Casey) (Entered: 10/16/2024) |
10/16/2024 | 510 | Certificate of No Objection Regarding Final Order Authorizing (I) Debtors to Pay Certain Prepetition Taxes, Governmental Assessments, and Fees and (II) Financial Institutions to Honor and Process Related Checks and Transfers (related document(s)7) Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 10/16/2024) |
10/16/2024 | 509 | Certification of Counsel Regarding Order Extending Time to File (I) Schedules of Assets and Liabilities, (II) Schedules of Current Income and Expenditures, (III) Schedules of Executory Contracts and Unexpired Leases, and (IV) Statements of Financial Affairs (related document(s)240) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 10/16/2024) |
10/16/2024 | 508 | Certification of Counsel Regarding Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Retained Professionals (related document(s)289) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 10/16/2024) |
10/16/2024 | 507 | Certification of Counsel Regarding Final Order Authorizing (I) Debtors to Honor Prepetition Obligations to Customers and to Otherwise Continue Customer Practices and (II) Financial Institutions to Honor and Process Related Checks and Transfers (related document(s)10, 126) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 10/16/2024) |
10/16/2024 | 506 | Certification of Counsel Regarding Final Order (I) Confirming the Manner of Satisfying the Requirement to File a List of Equity Security Holders and (II) Authorizing Debtors to Redact Certain Personal Information (related document(s)5, 146) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 10/16/2024) |
10/16/2024 | 505 | Affidavit/Declaration of Mailing (Supplemental) of Paul Pullo Regarding Motion of Debtors for Entry of Interim and Final Orders (I) Establishing Procedures to Sell Certain Leases, (II) Approving the Sale of Certain Leases, and (III) Granting Related Relief, Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors to Assume the Services Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief, Motion of Debtors for Entry of an Order (I) Authorizing Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Authorizing and Establishing Procedures to Reject Executory Contracts and Unexpired Leases, Notice of Hearing to Consider First Day Pleadings, Notice of (I) Filing of Chapter 11 Petitions and Related Documents and (II) Agenda for Hearing Scheduled for September 10, 2024, at 10:30 a.m. (Eastern Time), Notice of Proposed Cure Amounts for Certain Unexpired Leases, Supplemental Notice of Lease Sale Auction and List of September Lease Assets, Notice of Abandonment, Utilization and Disposal of Personal Property on Certain of the Debtors' Leased Premises Sold Pursuant to the September Wave Lease Sales, and Proposed Order Pursuant to Section 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-Possession to Terminate or Assume, Assign and Sell Certain Non-Residential Real Property Leases. Filed by Kroll Restructuring Administration LLC. (related document(s)13, 16, 17, 29, 30, 66, 196, 251, 252) (Steele, Benjamin) (Entered: 10/16/2024) |
10/16/2024 | 504 | Motion to Appear pro hac vice for Jeffrey T. Testa, Esq.. Receipt Number ADEDC-4525, Filed by Milelli Realty-Lehigh Street, LLC. (Humiston, Shannon) (Entered: 10/16/2024) |
10/16/2024 | 503 | Objection United States Trustees Objection to Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors to Assume the Services Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief (related document(s)16) Filed by U.S. Trustee (Casey, Linda) (Entered: 10/16/2024) |
10/16/2024 | 502 | Exhibit(s) // Amended Notice of Lease Sale Auction (related document(s)460, 497) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/16/2024) |
10/16/2024 | 501 | Limited Objection and Reservation of Rights of Westerville Square, Inc. to Interim Order (I) Authorizing Debtors to Assume the Consulting Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief (related document(s)16, 134, 485) Filed by Westerville Square, Inc. (Attachments: # 1 Certificate of Service) (Flasser, Gregory) (Entered: 10/16/2024) |
10/16/2024 | 500 | Affidavit/Declaration of Mailing of Tariful Huq Regarding Notice of Agenda for Hearing Scheduled for October 9, 2024, at 1:00 p.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)434) (Steele, Benjamin) (Entered: 10/16/2024) |
10/16/2024 | 499 | Affidavit/Declaration of Mailing of Nataly Diaz Regarding Motion of Debtors for Entry of an Order Approving Procedures for the Retention and Compensation of Ordinary Course Professionals nunc pro tunc to the Petition Date, Second Notice of Filing of List of Additional Closing Stores Pursuant to the Interim Order (I) Authorizing Debtors to Assume the Consulting Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief, and Notice of Filing of Revised Proposed Order Pursuant to Section 363 and 365 of the Bankruptcy Code Authorizing the Debtors-In-Possession to Terminate or Assume, Assign and Sell Certain Non-Residential Real Property Leases. Filed by Kroll Restructuring Administration LLC. (related document(s)321, 347, 350) (Steele, Benjamin) (Entered: 10/16/2024) |
10/16/2024 | 498 | Notice of Appearance., Notice of Service Filed by BVB-NC, LLC. (Pettit, William) (Entered: 10/16/2024) |
10/16/2024 | 497 | Exhibit(s) // Notice of Lease Sale Auction (related document(s)460) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/16/2024) |
10/15/2024 | 496 | Notice of Appearance. Filed by Siegen Village Shopping Center, LLC. (SJM) (Entered: 10/16/2024) |
10/15/2024 | 495 | Exhibit(s) Notice of Filing of Revised Exhibits To Motion of Debtors for Entry of Orders(I) (A) Approving Bidding Procedures for Sale of Debtors Assets, (B) Approving the Stalking Horse Bid Protections, (C) Scheduling Auction for, and Hearing To Approve, Sale of Debtors Assets, (D) Approving Form and Manner of Notices of Sale, Auction, and Sale Hearing, and (E) Approving Assumption and Assignment Procedures, (II) (A) Approving Sale of Debtors' Assets Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (related document(s)18) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Sawyer, Casey) (Entered: 10/15/2024) |
10/15/2024 | 494 | Objection United States Trustees Objection to Motion of Debtors for Entry of Orders (A) Approving Bidding Procedures for Sale of Debtors Assets, (B) Approving the Stalking Horse Bid Protections, (C) Scheduling Auction for, and Hearing to Approve, Sale of Debtors Assets, (D) Approving Form and Manner of Notices of Sale, Auction, and Sale Hearing, and (E) Approving Assumption and Assignment Procedures (related document(s)18) Filed by U.S. Trustee (Casey, Linda) (Entered: 10/15/2024) |
10/15/2024 | 493 | Motion to Appear pro hac vice . Receipt Number 4523131, Filed by American National Insurance Company. (Tancredi, Damien) (Entered: 10/15/2024) |
10/15/2024 | Attorney Steven N. Serajeddini and Domenic E. Pacitti for BIG CSCO Owner LLC; BIG FBTX Owner LLC; BIG FRCA Owner LLC; BIG LACA Owner LLC; BIG LCNM Owner LLC; BIG LOCA Owner LLC; BIG SATX Owner LLC; BIG TAMI Owner LLC; BIG VICA Owner LLC; BIG YVCA Owner LLC; BIGCOOH002 LLC; BIGDUOK001 LLC; BIGMOAL001 LLC; BIGTRPA001 LLC; Blue Owl Real Estate Capital, LLC; BIG AVCA Owner LLC and BIG BCLA Owner LLC, Connor K. Casas and Domenic E. Pacitti for BIG CSCO Owner LLC; BIG FBTX Owner LLC; BIG FRCA Owner LLC; BIG LACA Owner LLC; BIG LCNM Owner LLC; BIG LOCA Owner LLC; BIG SATX Owner LLC; BIG TAMI Owner LLC; BIG VICA Owner LLC; BIG YVCA Owner LLC; BIGCOOH002 LLC; BIGDUOK001 LLC; BIGMOAL001 LLC; BIGTRPA001 LLC; Blue Owl Real Estate Capital, LLC; BIG AVCA Owner LLC and BIG BCLA Owner LLC, Morton R. Branzburg and Domenic E. Pacitti for BIG CSCO Owner LLC; BIG FBTX Owner LLC; BIG FRCA Owner LLC; BIG LACA Owner LLC; BIG LCNM Owner LLC; BIG LOCA Owner LLC; BIG SATX Owner LLC; BIG TAMI Owner LLC; BIG VICA Owner LLC; BIG YVCA Owner LLC; BIGCOOH002 LLC; BIGDUOK001 LLC; BIGMOAL001 LLC; BIGTRPA001 LLC; Blue Owl Real Estate Capital, LLC; BIG AVCA Owner LLC and BIG BCLA Owner LLC added to case Filed by BIG AVCA Owner LLC, BIG BCLA Owner LLC, BIG CSCO Owner LLC, BIG FBTX Owner LLC, BIG FRCA Owner LLC, BIG LACA Owner LLC, BIG LCNM Owner LLC, BIG LOCA Owner LLC, BIG SATX Owner LLC, BIG TAMI Owner LLC, BIG VICA Owner LLC, BIG YVCA Owner LLC, BIGCOOH002 LLC, BIGDUOK001 LLC, BIGMOAL001 LLC, BIGTRPA001 LLC, Blue Owl Real Estate Capital, LLC. (Pacitti, Domenic) (Entered: 10/15/2024) | |
10/15/2024 | 492 | Notice of Appearance. Filed by BIGTRPA001 LLC, BIGDUOK001 LLC, BIGMOAL001 LLC, BIGCOOH002 LLC, BIG YVCA Owner LLC, BIG VICA Owner LLC, BIG TAMI Owner LLC, BIG SATX Owner LLC, BIG LOCA Owner LLC, BIG LCNM Owner LLC, BIG LACA Owner LLC, BIG FRCA Owner LLC, BIG FBTX Owner LLC, BIG CSCO Owner LLC, BIG BCLA Owner LLC, BIG AVCA Owner LLC, Blue Owl Real Estate Capital, LLC. (Pacitti, Domenic) (Entered: 10/15/2024) |
10/15/2024 | Attorney Zachary E. Mazur and Frederick Brian Rosner for Dewan & Sons; Attic Products and Dan Dee International LLC, Joseph E. Sarachek and Frederick Brian Rosner for Dewan & Sons; Attic Products and Dan Dee International LLC added to case Filed by Attic Products, Dan Dee International LLC, Dewan & Sons. (Rosner, Frederick) (Entered: 10/15/2024) | |
10/15/2024 | 491 | Notice of Appearance. Filed by Dewan & Sons, Dan Dee International LLC, Attic Products. (Rosner, Frederick) (Entered: 10/15/2024) |
10/15/2024 | Attorney Marc Skapof and John W. Weiss for 415 Orchard Associates, LLC added to case Filed by 415 Orchard Associates, LLC. (Weiss, John) (Entered: 10/15/2024) | |
10/15/2024 | 490 | Notice of Appearance. Filed by 415 Orchard Associates, LLC. (Weiss, John) (Entered: 10/15/2024) |
10/15/2024 | 489 | Motion to Appear pro hac vice . Receipt Number 4523131, Filed by AMERICAN NATIONAL INSURANCE COMPANY. (Tancredi, Damien) (Entered: 10/15/2024) |
10/14/2024 | 488 | Exhibit(s) // Notice of Disposition of Lease for Store #4054 (related document(s)371, 461) Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 10/14/2024) |
10/14/2024 | 487 | Limited Objection / Limited Objection of The Official Committee of Unsecured Creditors to Motion of Debtors for Entry of Orders (I) (A) Approving Bidding Procedures for Sale of Debtors' Assets, (B) Approving the Stalking Horse Bid Protections, (C) Scheduling Auction for, and Hearing to Approve, Sale of Debtors' Assets, (D) Approving Form and Manner of Notices of Sale, Auction, and Sale Hearing, and (E) Approving Assumption and Assignment Procedures, (II) (A) Approving Sale of Debtors' Assets Free and Clear of Liens, Claims, Encumbrances and (B) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases and (III) Granting Related Relief (related document(s)18, 197) Filed by Official Committee of Unsecured Creditors (Alberto, Justin) (Entered: 10/14/2024) |
10/14/2024 | 486 | Affidavit/Declaration of Mailing of James Roy Regarding Third Store Closing Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)424) (Malo, David) (Entered: 10/14/2024) |
10/11/2024 | 485 | Exhibit(s) Fourth Notice of Filing of List of Additional Closing Stores Pursuant to the Interim Order (I) Authorizing Debtors to Assume the Consulting Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief (related document(s)134) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 10/11/2024) |
10/11/2024 | 484 | Amended Exhibit(s) // Notice of Amended Exhibit to Second Notice of (A) Bid Deadline, (B) Sale Hearing, and (C) Potential Assumption and Assignment of Certain Unexpired Leases (related document(s)460, 466) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 10/11/2024) |
10/11/2024 | 483 | Supplemental Exhibit(s) // Notice of Supplemental Exhibit to (I) Notice of Abandonment, Utilization and Disposal of Personal Property on Certain of the Debtors' Leased Premises Sold Pursuant to the October Wave Lease Sales and (II) Notice of Potential Utilization and Disposal of Personal Property on Certain of the Debtors' Leased Premises Sold Pursuant to the October Wave Lease Sales (related document(s)465, 467) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 10/11/2024) |
10/11/2024 | Attorney Steven Walsh and Kevin M. Capuzzi for Infosys Ltd. added to case Filed by Infosys Ltd.. (Capuzzi, Kevin) (Entered: 10/11/2024) | |
10/11/2024 | 482 | Notice of Appearance. Filed by Infosys Ltd.. (Capuzzi, Kevin) (Entered: 10/11/2024) |
10/11/2024 | 481 | Order Approving Motion for Admission pro hac vice David M. Barlow (Related Doc # 479) (related document(s)479) Order Signed on 10/11/2024. (AJL) (Entered: 10/11/2024) |
10/11/2024 | 480 | Transcript regarding Hearing Held 10/9/2024 RE: Second Day Motions. Remote electronic access to the transcript is restricted until 1/9/2025. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Notice of Intent to Request Redaction Deadline Due By 10/18/2024. Redaction Request Due By 11/1/2024. Redacted Transcript Submission Due By 11/12/2024. Transcript access will be restricted through 1/9/2025. (BJM) (Entered: 10/11/2024) |
10/11/2024 | 479 | Motion to Appear pro hac vice of David M. Barlow, Esq. of Tiffany & Bosco, PA. Receipt Number 4521671, Filed by Cactus Crossing, LLC. (Simon, Christopher) (Entered: 10/11/2024) |
10/10/2024 | 478 | Exhibit(s) Second Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (and the Abandonment of Property) (related document(s)461) Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Rogers Churchill, Sophie) (Entered: 10/10/2024) |
10/10/2024 | 477 | Exhibit(s) First Notice of Rejection of Certain Executory Contracts and/or Unexpired Leases (and the Abandonment of Property) (related document(s)461) Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Sawyer, Casey) (Entered: 10/10/2024) |
10/10/2024 | 476 | Exhibit(s) // Notice of Abandonment, Utilization and Disposal of Personal Property Located at Certain of the Debtors' Leased Distribution Centers Proposed to Be Rejected Pursuant to the Motion of Debtors for Entry of an Order (I) Authorizing Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief (related document(s)450) Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1) (Sawyer, Casey) (Entered: 10/10/2024) |
10/10/2024 | 475 | Notice of Appearance. Filed by GVD Commercial Properties, Inc.. (Attachments: # 1 Certificate of Service) (Spence, Stephen) (Entered: 10/10/2024) |
10/10/2024 | 474 | Receipt of filing fee for Transfer/Assignment of Claim( 24-11967-JKS) [claims,trclm] ( 28.00). Receipt Number A11834612, amount $ 28.00. (U.S. Treasury) (Entered: 10/10/2024) |
10/10/2024 | 473 | Transfer/Assignment of Claim. Fee Amount $28 Transfer Agreement 3001 (e) 2 Transferor: Home Essentials & Beyond Inc. To TRC Master Fund LLC. Filed by TR Capital Management, LLC. (Ross, Terrel) (Entered: 10/10/2024) |
10/10/2024 | 472 | Affidavit/Declaration of Mailing of Tariful Huq Regarding Order Pursuant Authorizing the Debtors-in-Possession to Terminate or Assume, Assign and Sell Certain Non-Residential Real Property Leases. Filed by Kroll Restructuring Administration LLC. (related document(s)371) (Steele, Benjamin) (Entered: 10/10/2024) |
10/10/2024 | 471 | Affidavit/Declaration of Mailing of Christine Porter Regarding Notice of Commencement. Filed by Kroll Restructuring Administration LLC. (related document(s)269) (Steele, Benjamin) (Entered: 10/10/2024) |
10/10/2024 | 470 | Order (I) Approving (A) The Procedures for the Sale of Certain of the Debtors' De Minimis Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (B) The Form and Manner of Notice of De Minimis Asset Sales, and (II) Granting Related Relief (Related Doc # 287)(related document(s)287) Order Signed on 10/9/2024. (Attachments: # 1 Exhibit 1) (AJL) (Entered: 10/10/2024) |
10/10/2024 | 469 | Final Order Authorizing (I) Debtors To (A) Honor Prepetition Employee Obligations and (B) Maintain Employee Benefits Programs and Pay Related Administrative Obligations, (II) Current and Former Employees To Proceed with Outstanding Workers Compensation Claims, and (III) Financial Institutions To Honor and Process Related Checks and Transfers(related document(s)14, 113) Order Signed on 10/9/2024. (AJL) (Entered: 10/10/2024) |
10/9/2024 | 468 | ORDER (I) AUTHORIZING THE RETENTION AND EMPLOYMENT OF PWC US TAX LLP AS TAX COMPLIANCE AND TAX ADVISORY SERVICES PROVIDER TO THE DEBTORS EFFECTIVE AS OF SEPTEMBER 9, 2024 AND (II) GRANTING RELATED RELIEF (Related Doc # 208)(related document(s)208) Order Signed on 10/9/2024. (AJL) (Entered: 10/10/2024) |
10/9/2024 | 467 | Exhibit(s) // Notice of Potential Utilization and Disposal of Personal Property on Certain of the Debtors' Leased Premises Sold Pursuant to the October Wave Lease Sales (related document(s)13, 460) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 10/09/2024) |
10/9/2024 | 466 | Exhibit(s) // Second Notice of (A) Bid Deadline, (B) Sale Hearing, and (C) Potential Assumption and Assignment of Certain Unexpired Leases (related document(s)460) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 10/09/2024) |
10/9/2024 | 465 | Exhibit(s) // Notice of Abandonment, Utilization and Disposal of Personal Property on Certain of the Debtors' Leased Premises Sold Pursuant to the October Wave Lease Sales (related document(s)13, 460) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 10/09/2024) |
10/9/2024 | 464 | Certification of Counsel Regarding Order (I) Approving (A) The Procedures for the Sale of Certain of the Debtors' De Minimis Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (B) The Form and Manner of Notice of De Minimis Asset Sales, and (II) Granting Related Relief (related document(s)287, 453) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 10/09/2024) |
10/9/2024 | 463 | Final Order (I) Authorizing Debtors To Pay Prepetition Critical Vendor Claims, Foreign Vendor Claims, and 503(b)(9) Claims in the Ordinary Course of Business, (II) Granting Administrative Expense Status to Debtors Undisputed Obligations to Vendors Arising From Post-Petition Delivery of Goods Ordered Prepetition and Authorizing Debtors To Pay Those Obligations in the Ordinary Course of Business, (III) Authorizing Debtors To Return Goods, (IV) Authorizing Debtors To Pay Certain Prepetition Claims of Lien Claimants, and (V) Authorizing Financial Institutions To Honor and Process Related Checks and Transfers (related document(s)11, 106) Order Signed on 10/9/2024. (Attachments: # 1 Exhibit A: Vendor Agreement) (AJL) (Entered: 10/09/2024) |
10/9/2024 | 462 | ORDER APPROVING STIPULATION RESOLVING THE OBJECTION AND RESERVATION OF RIGHTS OF CRP/CHI MERRILLVILLE II OWNER, L.L.C. TO MOTION OF DEBTORS FOR ENTRY OF AN ORDER (I) AUTHORIZING DEBTORS TO REJECT CERTAIN UNEXPIRED LEASES OF NONRESIDENTIAL REAL PROPERTY AND (II) AUTHORIZING AND ESTABLISHING PROCEDURES TO REJECT EXECUTORY CONTRACTS AND UNEXPIRED LEASES (related document(s)17, 394, 446) Order Signed on 10/9/2024. (Attachments: # 1 Exhibit 1) (AJL) (Entered: 10/09/2024) |
10/9/2024 | 461 | Order (I) Authorizing Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Authorizing and Establishing Procedures to Reject Executory Contracts and Unexpired Leases (Related Doc # 17)(related document(s)17, 447) Order Signed on 10/9/2024. (Attachments: # 1 Exhibit) (AJL) (Entered: 10/09/2024) |
10/9/2024 | 460 | Second Interim Order (I) Establishing Procedures To Sell Certain Leases, (II) Approving the Sale of Certain Leases, and (III) Granting Related Relief (related document(s)13, 459) Order Signed on 10/9/2024. (Attachments: # 1 Exhibit) (AJL) (Entered: 10/09/2024) |
10/9/2024 | 459 | Certification of Counsel Regarding Revised Second Interim Order (I) Establishing Procedures To Sell Certain Leases, (II) Approving the Sale of Certain Leases, and (III) Granting Related Relief (related document(s)13) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 10/09/2024) |
10/9/2024 | 458 | Court Date & Time [10/09/2024 01:08:51 PM]. File Size [ 18754 KB ]. Run Time [ 01:32:45 ]. (admin). (Entered: 10/09/2024) |
10/9/2024 | 457 | Minute Entry Re: (related document(s):452 Notice of Matters Scheduled for Hearing 10/9/2024) Appearances:(See attached sign-in sheet.) Matters: 1-18) Matters adjourned. 19-25) Orders to be entered, or Revised Orders to be submitted under Certification of Counsel. (SJM) (Entered: 10/09/2024) |
10/9/2024 | 456 | Request for Service of Notices. Filed by The Malon D. Mimms Company. (Pugh, Michael) (Entered: 10/09/2024) |
10/9/2024 | 455 | Application/Motion to Employ/Retain Deloitte & Touche LLP as Independent Auditor Filed by Big Lots, Inc.. Objections due by 10/23/2024. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 10/09/2024) |
10/9/2024 | 454 | Amended Objection Amended Limited Objection and Reservation of Rights of Landlord Columbia Park Retail Owner, LLC to Interim Order (I) Authorizing Debtors to Assume the Consulting Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief (related document(s)16) Filed by Columbia Park Retail Owner, LLC, as successor-in-interest to FC/TREECO Columbia Park, LLC c/o Madison International Realty as the landlord (Attachments: # 1 Certificate of Service) (Joyce, Michael) (Entered: 10/09/2024) |
10/9/2024 | 453 | Exhibit(s) // Notice of Revised Proposed Order (I) Approving (A) the Procedures for the Sale of Certain of the Debtors De Minimis Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (B) the Form and Manner of Notice of De Minimis Asset Sales, and (II) Granting Related Relief (related document(s)287) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 10/09/2024) |
10/9/2024 | 452 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 10/9/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Sawyer, Casey) (Entered: 10/09/2024) |
10/9/2024 | 451 | Supplemental Declaration in Support // Second Supplemental Declaration of Craig Keller in Support of the Application of Debtors for an Order (I) Authorizing the Retention and Employment of PWC US Tax LLP as Tax Compliance and Tax Advisory Services Provider to the Debtors, Effective as of September 9, 2024, and (II) Granting Related Relief (related document(s)208, 343) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 10/09/2024) |
10/9/2024 | 450 | Motion to Reject Lease or Executory Contract // Motion of Debtors for Entry of an Order (I) Authorizing Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Granting Related Relief Filed by Big Lots, Inc.. Objections due by 10/23/2024. (Attachments: # 1 Notice # 2 Exhibit A) (Butz, Daniel) (Entered: 10/09/2024) |
10/9/2024 | 449 | Exhibit(s) // Notice of Filing of Revised Proposed Final Order Authorizing (I) Debtors To (A) Honor Prepetition Employee Obligations and (B) Maintain Employee Benefits Programs and Pay Related Administrative Obligations, (II) Current and Former Employees To Proceed with Outstanding Workers Compensation Claims, and (III) Financial Institutions To Honor and Process Related Checks and Transfers (related document(s)14, 113) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 10/09/2024) |
10/9/2024 | 448 | Notice of Withdrawal of Notice of Filing of Proposed Final Order Authorizing (I) Debtors To (A) Honor Prepetition Employee Obligations and (B) Maintain Employee Benefits Programs and Pay Related Administrative Obligations, (II) Current and Former Employees To Proceed with Outstanding Workers Compensation Claims, and (III) Financial Institutions To Honor and Process Related Checks and Transfers (related document(s)444) Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 10/09/2024) |
10/9/2024 | 447 | Certification of Counsel Regarding Order (I) Authorizing Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Authorizing and Establishing Procedures to Reject Executory Contracts and Unexpired Leases (related document(s)17) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 10/09/2024) |
10/9/2024 | 446 | Certification of Counsel Regarding Stipulation Resolving the Objection and Reservation of Rights of CRP/CHI Merrillville II Owner, L.L.C. to Motion of Debtors for Entry of an Order (I) Authorizing Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Authorizing and Establishing Procedures to Reject Executory Contracts and Unexpired Leases (related document(s)17, 394) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 10/09/2024) |
10/8/2024 | 445 | Certification of Counsel Regarding Final Order (I) Authorizing Debtors to Pay Prepetition Critical Vendor Claims, Foreign Vendor Claims, and 503(b)(9) Claims in the Ordinary Course of Business, (II) Granting Administrative Expense Status to Debtors Undisputed Obligations to Vendors Arising from Post-Petition Delivery of Goods Ordered Prepetition and Authorizing Debtors to Pay those Obligations in the Ordinary Course of Business, (III) Authorizing Debtors to Return Goods, (IV) Authorizing Debtors to Pay Certain Prepetition Claims of Lien Claimants, and (V) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (related document(s)11, 106) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 10/08/2024) |
10/8/2024 | 444 | ***WITHDRAWN*** See docket no. 448. - Exhibit(s) Notice of Filing of Proposed Final Order Authorizing (I) Debtors To (A) Honor Prepetition Employee Obligations and (B) Maintain Employee Benefits Programs and Pay Related Administrative Obligations, (II) Current and Former Employees To Proceed with Outstanding Workers Compensation Claims, and (III) Financial Institutions To Honor and Process Related Checks and Transfers (related document(s)14, 113) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) Modified on 10/9/2024 (SJM). (Entered: 10/08/2024) |
10/8/2024 | 443 | Exhibit(s) Second Notice of Proposed Cure Amounts for Certain Unexpired Leases (related document(s)13, 137, 442) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 10/08/2024) |
10/8/2024 | 442 | Certification of Counsel Regarding Second Interim Order (I) Establishing Procedures to Sell Certain Leases, (II) Approving the Sale of Certain Leases, and (III) Granting Related Relief (related document(s)13) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 10/08/2024) |
10/8/2024 | 441 | Reservation of Rights / Statement and Reservation of Rights of the Official Committee of Unsecured Creditors in Response to the Debtors' Vendors Motion (related document(s)11, 106) Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 10/08/2024) |
10/7/2024 | Attorney Jeffrey Thomas Testa and Shannon Dougherty Humiston for Milelli Realty-Lehigh Street, LLC added to case Filed by Milelli Realty-Lehigh Street, LLC. (Humiston, Shannon) (Entered: 10/07/2024) | |
10/7/2024 | 440 | Notice of Appearance. Filed by Milelli Realty-Lehigh Street, LLC. (Humiston, Shannon) (Entered: 10/07/2024) |
10/7/2024 | 439 | Limited Response (Milelli Realty-Lehigh Street, LLC's Joinder and Omnibus Limited Objection or Certain Landlords to the Debtors' Motions to (I) Approve Store Closing Procedures, and (II) Post-Petiting Financing) Filed by Milelli Realty-Lehigh Street, LLC (related document(s)20, 385, 16, 114, 134). (Humiston, Shannon) (Entered: 10/07/2024) |
10/7/2024 | 438 | Letter re: Employee's Stocks Filed by Betty L. Berens. (SJM) (Entered: 10/07/2024) |
10/7/2024 | 437 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-11967-JKS) [motion,mrlfsty] ( 199.00). Receipt Number A11827176, amount $ 199.00. (U.S. Treasury) (Entered: 10/07/2024) |
10/7/2024 | 436 | ***WITHDRAWN*** See docket no. 1074. - Motion for Relief from Stay (FEE) . Fee Amount $199. Filed by Dell Financial Services L.L.C.. Hearing scheduled for 11/4/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/25/2024. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Proposed Form of Order # 6 Notice # 7 Certificate of Service) (Austria, Matthew) Modified on 11/14/2024 (SJM). (Entered: 10/07/2024) |
10/7/2024 | 435 | ORDER APPROVING STIPULATION RESOLVING THE MOTION OF SOUTHPOINT PLAZA, L.L.C. AND GKKI, L.L.C. (I) TO COMPEL DEBTORS TO IMMEDIATELY ASSUME OR REJECT A LEASE OF NON-RESIDENTIAL REAL PROPERTY; (II) COMPEL PAYMENT OF AN ADMINISTRATIVE EXPENSE CLAIM UNDER 11 U.S.C. § 503(b); AND (III) COMPEL DEBTORS TO COMPLY WITH THEIR OBLIGATIONS UNDER 11 U.S.C. § 365(d)(3)(related document(s)225, 425) Order Signed on 10/7/2024. (Attachments: # 1 Exhibit 1) (AJL) (Entered: 10/07/2024) |
10/7/2024 | 434 | Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 10/9/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Sawyer, Casey) (Entered: 10/07/2024) |
10/7/2024 | 433 | Order Approving Motion for Admission pro hac vice of Kendall A. Camuti (Related Doc # 431) (related document(s)431) Order Signed on 10/7/2024. (AJL) (Entered: 10/07/2024) |
10/7/2024 | 432 | Order Approving Motion for Admission pro hac vice of David W. Gaffey (Related Doc # 428) (related document(s)428) Order Signed on 10/7/2024. (AJL) (Entered: 10/07/2024) |
10/7/2024 | 431 | Motion to Appear pro hac vice of Kendall A. Camuti of McNees Wallace & Nurick LLC. Receipt Number 24-11967, Filed by Triple Bar Ridgeview Hanover, LLC. (Edmonson, Jamie) (Entered: 10/07/2024) |
10/7/2024 | 430 | Notice of Withdrawal of Pro Hac Vice (related document(s)420) Filed by Triple Bar Ridgeview Hanover, LLC. (Edmonson, Jamie) (Entered: 10/07/2024) |
10/7/2024 | 429 | Order Approving Motion for Admission pro hac vice of Sabrina L. Streusand (Related Doc # 417) (related document(s)417) Order Signed on 10/7/2024. (AJL) (Entered: 10/07/2024) |
10/7/2024 | 428 | Motion to Appear pro hac vice re: David W. Gaffey, Esq. Receipt Number 4336567, Filed by Cambridge Investment Inc.. (Riley, Richard) (Entered: 10/07/2024) |
10/7/2024 | Attorney David W. Gaffey and Richard W. Riley for Cambridge Investment Inc. added to case Filed by Cambridge Investment Inc.. (Riley, Richard) (Entered: 10/07/2024) | |
10/7/2024 | 427 | Notice of Appearance. Filed by Cambridge Investment Inc.. (Attachments: # 1 Certificate of Service) (Riley, Richard) (Entered: 10/07/2024) |
10/7/2024 | 426 | Objection United States Trustees Objection to Motion of Debtors for Entry of Interim and Final Orders Authorizing (I) Debtors to (A) Honor Prepetition Employee Obligations and (B) Maintain Employee Benefits Programs and Pay Related Administrative Obligations, (II) Current and Former Employees to Proceed with Outstanding Workers Compensation Claims, and (III) Financial Institutions to Honor and Process Related Checks and Transfers (related document(s)14) Filed by U.S. Trustee (Casey, Linda) (Entered: 10/07/2024) |
10/5/2024 | 425 | Certification of Counsel Certification of Counsel Regarding Stipulation Resolving the Motion of Southpoint Plaza, L.L.C. and GKKI, L.L.C. (I) To Compel Debtors To Immediately Assume or Reject a Lease of Non-Residential Real Property; (II) Compel Payment of an Administrative Expense Claim Under 11 U.S.C. § 503(b); and (III) Compel Debtors To Comply With Their Obligations Under 11 U.S.C. § 365(d)(3) (related document(s)225) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 10/05/2024) |
10/4/2024 | 424 | Exhibit(s) Third Notice of Filing of List of Additional Closing Stores Pursuant to the Interim Order (I) Authorizing Debtors to Assume the Consulting Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief (related document(s)134) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 10/04/2024) |
10/4/2024 | Attorney Kevin H Morse and Karen M. Grivner for Bellevue Holdings, LLC, Audrey L. Hornisher and Karen M. Grivner for Bellevue Holdings, LLC added to case Filed by Bellevue Holdings, LLC. (Grivner, Karen) (Entered: 10/04/2024) | |
10/4/2024 | 423 | Notice of Appearance. Filed by Bellevue Holdings, LLC. (Grivner, Karen) (Entered: 10/04/2024) |
10/4/2024 | Attorney Audrey L. Hornisher and Karen M. Grivner for USPG Franklin LLC; USPG Portfolio Eight, LLC; USPG Portfolio Two, LLC; Warm Springs Promenade, LLC; GPR Investments LLC and SanTan MP LP added to case Filed by GPR Investments LLC, SanTan MP LP, USPG Franklin LLC, USPG Portfolio Eight, LLC, USPG Portfolio Two, LLC, Warm Springs Promenade, LLC. (Grivner, Karen) (Entered: 10/04/2024) | |
10/4/2024 | 422 | Notice of Appearance. Filed by Warm Springs Promenade, LLC, GPR Investments LLC, SanTan MP LP, USPG Portfolio Two, LLC, USPG Portfolio Eight, LLC, USPG Franklin LLC. (Grivner, Karen) (Entered: 10/04/2024) |
10/4/2024 | 421 | Affidavit/Declaration of Mailing of Nelson Crespin Regarding First Supplemental Declaration of Craig Keller in Support of the Application of Debtors for an Order (I) Authorizing the Retention and Employment of PWC US Tax LLP as Tax Compliance and Tax Advisory Services Provider to the Debtors, Effective as of September 9, 2024, and (II) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)343) (Steele, Benjamin) (Entered: 10/04/2024) |
10/4/2024 | 420 | ***WITHDRAWN*** See docket no. 430. - Motion to Appear pro hac vice Kendall A. Camuti of McNees Wallace & Nurick LLC. Filed by Triple Bar Ridgeview Hanover, LLC. (Edmonson, Jamie) Modified on 10/7/2024 (SJM). (Entered: 10/04/2024) |
10/4/2024 | Attorney Kendall A. Camuti and Jamie Lynne Edmonson for Triple Bar Ridgeview Hanover, LLC added to case Filed by Triple Bar Ridgeview Hanover, LLC. (Edmonson, Jamie) (Entered: 10/04/2024) | |
10/4/2024 | 419 | Notice of Appearance. Filed by Triple Bar Ridgeview Hanover, LLC. (Edmonson, Jamie) (Entered: 10/04/2024) |
10/4/2024 | 418 | Certificate of Service (related document(s)382) Filed by Attic Products, Dewan & Sons. (Rosner, Frederick) (Entered: 10/04/2024) |
10/4/2024 | 417 | Motion to Appear pro hac vice of Sabrina L. Streusand. Receipt Number 4516354, Filed by Dell Financial Services L.L.C.. (Austria, Matthew) (Entered: 10/04/2024) |
10/4/2024 | 416 | Notice of Appearance. Filed by Dell Financial Services L.L.C.. (Austria, Matthew) (Entered: 10/04/2024) |
10/4/2024 | 415 | Receipt of filing fee for Motion for Relief From Stay (B)( 24-11967-JKS) [motion,mrlfsty] ( 199.00). Receipt Number A11825232, amount $ 199.00. (U.S. Treasury) (Entered: 10/04/2024) |
10/4/2024 | 414 | ***WITHDRAWN*** See docket no. 1857. - Motion for Relief from Stay (FEE) Motion of Judith Owczarkowski, as Administratrix for the Estate of Norman Owczarkowski for Relief from the Automatic Stay Under Section 362 of the Bankruptcy Code and Waiver of Fourteen Day Stay Imposed by Rule 4001(1)(3). Fee Amount $199. Filed by Judith Owczarkowski. Hearing scheduled for 11/4/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/25/2024. (Attachments: # 1 Notice # 2 Certificate of Service) (Huggett, James)Modified on 1/29/2025 (SJM). (Entered: 10/04/2024) |
10/4/2024 | 413 | Notice of Appearance. Filed by Judith Owczarkowski. (Huggett, James) (Entered: 10/04/2024) |
10/4/2024 | 412 | Notice of Appearance. Filed by Post Brands Pet Care, LLC, Post Consumer Brands, LLC. (Attachments: # 1 Certificate of Service) (Gerald, Stephen) (Entered: 10/04/2024) |
10/4/2024 | 411 | Request for Service of Notices. Filed by TN Dept of Revenue. (McCloud, Laura) (Entered: 10/04/2024) |
10/4/2024 | 410 | Notice of Appearance.. Filed by Donlen Corporation. (Catuogno, David) (Entered: 10/04/2024) |
10/3/2024 | 409 | Order Approving Motion for Admission pro hac vice of Michael P. Richman (Related Doc # 406) (related document(s)406) Order Signed on 10/3/2024. (AJL) (Entered: 10/03/2024) |
10/3/2024 | 408 | Verified Statement Filed by Dominion Energy Virginia, NStar Electric Company, Western Massachusetts, New York State Electric and Gas Corporation, Cleveland Electric Illuminating Company, American Electric Power, Atlantic City Electric Company, Baltimore Gas and Electric Company, Boston Gas Company, CenterPoint Energy Resources Corp., Central Maine Power Company, Commonwealth Edison Company, Constellation NewEnergy Gas Division, LLC, Constellation NewEnergy, Inc., Delmarva Power & Light Company, Dominion Energy South Carolina, Inc., Entergy Arkansas, LLC, Entergy Louisiana, LLC, Entergy Mississippi, LLC, Entergy Texas, Inc., Eversource Gas of Massachusetts, Florida Power & Light Company, Georgia Power Company, Jersey Central Power & Light Company, KeySpan Energy Delivery Long Island, Massachusetts Electric Company, Metropolitan Edison Company, Monongahela Power Company, NStar East Electric, New York State Electric and Gas Corporation, Niagara Mohawk Power Corporation, Ohio Edison Company, Oklahoma Gas and Electric Company, Orange & Rockland Utilities, Inc., PECO Energy Company, PSEG Long Island, Pennsylvania Electric Company, Pennsylvania Power Company, Peoples Gas System, Inc., Potomac Edison Company, Public Service Company of New Hampshire, Public Service Company of North Carolina Incorporated, Public Service Electric and Gas Company, Rochester Gas & Electric Corporation, Salt River Project, San Diego Gas and Electric Company, Southern California Edison Company, Southern California Gas Company, Symmetry Energy Solutions, LLC, Tampa Electric Company, The Connecticut Light & Power Company, The East Ohio Gas Company d/b/a Enbridge Gas Ohio, The Potomac Electric Power Company, Toledo Edison Company, Tucson Electric Power Company, UNS Electric, Inc., UNS Gas, Inc., Virginia Electric and Power Company d/b/a Dominion Energy Virginia, West Penn Power Company, Yankee Gas Services Company. (Taylor, William) (Entered: 10/03/2024) |
10/3/2024 | 407 | Notice of Appearance. Filed by Grey Matter Concepts. (Kozlowski, David) (Entered: 10/03/2024) |
10/3/2024 | 406 | Motion to Appear pro hac vice of Michael P. Richman, Esq. of Richman & Richman LLC. Receipt Number 4514613, Filed by CORTA Stevens Point, LLC. (Mann, Kevin) (Entered: 10/03/2024) |
10/3/2024 | Attorney Michael P. Richman and Kevin Scott Mann for CORTA Stevens Point, LLC added to case Filed by CORTA Stevens Point, LLC. (Mann, Kevin) (Entered: 10/03/2024) | |
10/3/2024 | 405 | Notice of Appearance. Filed by CORTA Stevens Point, LLC. (Mann, Kevin) (Entered: 10/03/2024) |
10/3/2024 | Attorney Gilbert A. Lazarus and Kevin J. Mangan for Jetrich Canada Ltd. added to case Filed by Jetrich Canada Ltd.. (Mangan, Kevin) (Entered: 10/03/2024) | |
10/3/2024 | 404 | Notice of Appearance. Filed by Jetrich Canada Ltd.. (Mangan, Kevin) (Entered: 10/03/2024) |
10/3/2024 | 403 | Certificate of Service Regarding Notice of Reclamation Demand of Jetrich Canada Ltd. (related document(s)399) Filed by Jetrich Canada Ltd.. (Mangan, Kevin) (Entered: 10/03/2024) |
10/3/2024 | 402 | Order Approving Motion for Admission pro hac vice of David E. Sklar (Related Doc # 397) (related document(s)397) Order Signed on 10/3/2024. (AJL) (Entered: 10/03/2024) |
10/2/2024 | 401 | Objection Limited Objection and Reservation of Rights of Landlord Columbia Park Retail Owner, LLC to Interim Order (I) Authorizing Debtors to Assume the Consulting Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief (related document(s)16) Filed by Columbia Park Retail Owner, LLC, as successor-in-interest to FC/TREECO Columbia Park, LLC c/o Madison International Realty as the landlord (Attachments: # 1 Certificate of Service) (Joyce, Michael) (Entered: 10/02/2024) |
10/2/2024 | 400 | Objection // Joinder and Objection of The Grove Shops LLC to the Motions of the Debtors to Approve (I) Store Closing Procedures and (II) Post Petition Financing (related document(s)16, 20) Filed by The Grove Shops LLC (Attachments: # 1 Certificate of Service) (Lemisch, Raymond) (Entered: 10/02/2024) |
10/2/2024 | 399 | Notice of Reclamation of Claim Filed by Jetrich Canada Ltd.. (Attachments: # 1 Exhibit A) (Mangan, Kevin) (Entered: 10/02/2024) |
10/2/2024 | 398 | Limited Objection of Northtowne Plaza Properties, Ltd. to the Debtors' Motion for Entry of Interim and Final Orders, pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 364, 503, 506, 507, and 552 (I) Authorizing Debtors to (A) Obtain Senior Secured Superpriority Postpetition Financing and (B) Use Cash Collateral, (II) Granting Liens and Providing Superpriority Administrative Expense Claims, (III) Providing Adequate Protection to Prepetition Secured Parties, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief [D.I. 19 & 20] (related document(s)19, 20, 114) Filed by Northtowne Plaza Properties, Ltd. (Attachments: # 1 Certificate of Service) (Barsalona II, Joseph) (Entered: 10/02/2024) |
10/2/2024 | 397 | Motion to Appear pro hac vice of David E. Sklar. Receipt Number 4513921, Filed by Pomeroy Enterprises, LLC. (Barsalona II, Joseph) (Entered: 10/02/2024) |
10/2/2024 | 396 | Limited Objection of Cactus Crossing, LLC to Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors to Assume the Services Agreement (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief (related document(s)16, 134, 347) Filed by Cactus Crossing, LLC (Attachments: # 1 Exhibit 1 # 2 Certificate of Service) (Simon, Christopher) (Entered: 10/02/2024) |
10/2/2024 | 395 | Limited Objection of Pomeroy Enterprises, LLC to the Debtors' Motion for Entry of Interim and Final Orders, Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 364, 503, 506, 507, and 552. (I) Authorizing Debtors to (A) Obtain Senior Secured Superriority Post-Petition Financing and (B) Use Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Providing Adequate Protection to Prepetition Secured Parties, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief [D.I. 19 & 20] (related document(s)19, 20, 114) Filed by Pomeroy Enterprises, LLC (Attachments: # 1 Certificate of Service) (Barsalona II, Joseph) (Entered: 10/02/2024) |
10/2/2024 | 394 | Objection and Reservation of Rights to Motion of Debtors for Entry of an Order (I) Authorizing Debtors To Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Authorizing and Establishing Procedures To Reject Executory Contracts and Unexpired Leases (related document(s)17) Filed by CRP/CHI MERRILLVILLE II OWNER, L.L.C. (Katona, Shanti) (Entered: 10/02/2024) |
10/2/2024 | 393 | Notice of Appearance. Filed by Everstar Merchandise Co., Everstar Merchandise Co., Ltd. (Tancredi, Lisa) (Entered: 10/02/2024) |
10/2/2024 | Attorney Lisa Bittle Tancredi and Matthew P. Ward for NCR Voyix Corporation added to case Filed by NCR Voyix Corporation. (Ward, Matthew) (Entered: 10/02/2024) | |
10/2/2024 | 392 | Notice of Appearance. Filed by NCR Voyix Corporation. (Ward, Matthew) (Entered: 10/02/2024) |
10/2/2024 | 391 | Notice of Appearance.. Filed by Prince George's County, Maryland. (Kenworthy, Nicole) (Entered: 10/02/2024) |
10/2/2024 | 390 | Order Approving Motion for Admission pro hac vice of Terri J. Freedman(Related Doc # 384) (related document(s)384) Order Signed on 10/2/2024. (AJL) (Entered: 10/02/2024) |
10/2/2024 | 389 | Order Approving Motion for Admission pro hac vice of Scott A. Zuber, Esq(Related Doc # 383) (related document(s)383) Order Signed on 10/2/2024. (AJL) (Entered: 10/02/2024) |
10/2/2024 | 388 | Objection Joint Limited Objection of The Texas Tax Authorities (related document(s)16, 134) Filed by Texas Taxing Authorities (Valdez, Melissa) (Entered: 10/02/2024) |
10/2/2024 | 387 | Objection Joint Limited Objection of The Texas Tax Authorities (related document(s)20) Filed by Texas Taxing Authorities (Valdez, Melissa) (Entered: 10/02/2024) |
10/2/2024 | Attorney Christopher M. Donnelly and Carl N. Kunz for Ogden Plaza LLC added to case Filed by Ogden Plaza LLC. (Kunz, Carl) (Entered: 10/02/2024) | |
10/2/2024 | 386 | Notice of Appearance. Filed by Ogden Plaza LLC. (Kunz, Carl) (Entered: 10/02/2024) |
10/2/2024 | 385 | Objection Omnibus Limited Objection Of Certain Landlords To Motions Of Debtors To Approve (A) Store Closing Procedures And (B) Post-Petition Financing (related document(s)16, 20, 114, 134) Filed by 260 Voice Road, LLC, Aston Properties, Inc., Basser-Kaufman, Benderson Development Company LLC, Cloverleaf Realty, Inc., Delco Development Company of Hicksville, L.P., Kite Realty Group, L.P., NNN REIT, Inc., NewMark Merrill Companies, Inc., Regency Centers, L.P., SITE Centers Corp., TLM Realty Holdings LLC (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Certificate of Service) (Kaufman, Susan) (Entered: 10/02/2024) |
10/2/2024 | Attorney Terri Jane Freedman and Frederick Brian Rosner for Liberty Mutual Insurance Company added to case Filed by Liberty Mutual Insurance Company. (Rosner, Frederick) (Entered: 10/02/2024) | |
10/2/2024 | Attorney Scott Alan Zuber and Frederick Brian Rosner for Liberty Mutual Insurance Company added to case Filed by Liberty Mutual Insurance Company. (Rosner, Frederick) (Entered: 10/02/2024) | |
10/2/2024 | 384 | Motion to Appear pro hac vice of Terri J. Freedman, Esq. of Chiesa Shahinian & Giantomasi PC to represent Liberty Mutual Insurance Company. Receipt Number 4513477, Filed by Liberty Mutual Insurance Company. (Rosner, Frederick) (Entered: 10/02/2024) |
10/2/2024 | 383 | Motion to Appear pro hac vice of Scott A. Zuber, Esq. of Chiesa Shahinian & Giantomasi PC to represent Liberty Mutual Insurance Company. Receipt Number 4513477, Filed by Liberty Mutual Insurance Company. (Rosner, Frederick) (Entered: 10/02/2024) |
10/2/2024 | 382 | Objection // Limited Opposition to Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Prepetition Critical Vendor Claims, Foreign Vendor Claims, and 503(B)(9) Claims in the Ordinary Course of Business, (II) Granting Administrative Expense Status to Debtors' Undisputed Obligations to Vendors Arising from Post-petition Delivery of Goods Ordered Prepetition and Authorizing Debtors to Pay those Obligations in the Ordinary Course of Business, (III) Authorizing Debtors to Return Goods, (IV) Authorizing Debtors to Pay Certain Prepetition Claims of Lien Claimants, and (V) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (related document(s)11, 154) Filed by Attic Products, Dewan & Sons (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rosner, Frederick) (Entered: 10/02/2024) |
10/2/2024 | 381 | Notice of Appearance. Filed by Liberty Mutual Insurance Company. (Rosner, Frederick) (Entered: 10/02/2024) |
10/2/2024 | 380 | Transcript regarding Hearing Held 09/30/24 RE: Omnibus. Remote electronic access to the transcript is restricted until 12/31/2024 For information about how to obtain a transcript, Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by Big Lots, Inc. . Notice of Intent to Request Redaction Deadline Due By 10/9/2024. Redaction Request Due By 10/23/2024. Redacted Transcript Submission Due By 11/4/2024. Transcript access will be restricted through 12/31/2024. (KAR) (Entered: 10/02/2024) |
10/1/2024 | 379 | Amended Notice of Appearance. Filed by Orange County, City of Humble, Jefferson County. (Grundemeier, Tara) (Entered: 10/01/2024) |
10/1/2024 | 378 | Notice of Withdrawal of Appearance. on Behalf of City of Jefferson has withdrawn from the case. Filed by City of Jefferson. (Grundemeier, Tara) (Entered: 10/01/2024) |
10/1/2024 | 377 | Certification of Counsel (Local Form 105A) Filed by Julie Anne Parsons Bowie Central Appraisal District, Brown County Appraisal District, Central Appraisal District of Taylor County, City of Waco and/or Waco ISD, Harrison Central Appraisal District, Midland Central Appraisal District, Pine Tree Independent School District, Tax Appraisal District of Bell County, The County of Brazos, Texas, The County of Comal, Texas, The County of Denton, Texas, The County of Erath, Texas, The County of Harrison, Texas, The County of Williamson, Texas. (Parsons, Julie) (Entered: 10/01/2024) |
10/1/2024 | 376 | Notice of Appearance. Filed by Prima Holdings International Limited, Homestar North America, LLC. (Mueller, Michael) (Entered: 10/01/2024) |
10/1/2024 | 375 | Affidavit/Declaration of Mailing of Nataly Diaz Regarding Notice of Agenda for Hearing Scheduled for September 30, 2024, at 11:00 a.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)292) (Malo, David) (Entered: 10/01/2024) |
10/1/2024 | 374 | Request for Service of Notices Filed by Rim Country Mall SPE, LLC, Oliveira Plaza SPE, LLC. (McCarthy, Daniel) (Entered: 10/01/2024) |
9/30/2024 | 373 | Exhibit(s) Notice of Filing of Amended Exhibit to Proposed Order (I) Authorizing Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Authorizing and Establishing Procedures to Reject Executory Contracts and Unexpired Leases (related document(s)17, 371) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 09/30/2024) |
9/30/2024 | 372 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Notice of Successful and Backup Bidder With Respect to the Supplemental Auction of Certain of the Debtors' Lease Assets and Assumption and Assignment of Certain Unexpired Leases, Motion of the Debtors for Entry of an Order (I) Approving (A) the Procedures for the Sale of Certain of the Debtors' De Minimis Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (B) the Form and Manner of Notice of De Minimis Asset Sales, and (II) Granting Related Relief, Debtors' Omnibus Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Executory Contracts, and (II) Granting Related Relief, and Motion of Debtors for Entry of an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Retained Professionals. Filed by Kroll Restructuring Administration LLC. (related document(s)286, 287, 288, 289) (Steele, Benjamin) (Entered: 09/30/2024) |
9/30/2024 | 371 | Order Pursuant to Section 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-Possession to Terminate or Assume, Assign and Sell Certain Non-Residential Real Property Leases [AS MODIFIED BY THE COURT] (related document(s)13, 137) Order Signed on 9/30/2024. (Attachments: # 1 Exhibit) (AJL) (Entered: 09/30/2024) |
9/30/2024 | 370 | Notice of Reclamation of Claim Filed by Townley, Inc.. (Ward, Christopher) (Entered: 09/30/2024) |
9/30/2024 | 369 | Certification of Counsel Regarding Order Pursuant to Section 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-Possession to Terminate or Assume, Assign and Sell Certain Non-Residential Real Property Leases (related document(s)13, 137, 350, 352, 359) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Rogers Churchill, Sophie) (Entered: 09/30/2024) |
9/30/2024 | 368 | Affidavit/Declaration of Mailing of Ishrat Khan Regarding Notice of Supplemental Lease Sale Auction. Filed by Kroll Restructuring Administration LLC. (related document(s)266) (Malo, David) (Entered: 09/30/2024) |
9/30/2024 | 367 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens( 24-11967-JKS) [motion,msell] ( 199.00). Receipt Number A11818292, amount $ 199.00. (U.S. Treasury) (Entered: 09/30/2024) |
9/30/2024 | 366 | Affidavit/Declaration of Mailing of Nataly Diaz Regarding Notice of Lease Sale Auction. Filed by Kroll Restructuring Administration LLC. (related document(s)175) (Steele, Benjamin) (Entered: 09/30/2024) |
9/30/2024 | Attorney Jeffrey S Kwong and Eve Helen Karasik for SquareTrade, Inc. added to case Filed by SquareTrade, Inc.. (Karasik, Eve) (Entered: 09/30/2024) | |
9/30/2024 | 365 | Notice of Appearance. Filed by SquareTrade, Inc. (Karasik, Eve) (Entered: 09/30/2024) |
9/30/2024 | 364 | Court Date & Time [09/30/2024 12:50:49 PM]. File Size [ 79 KB ]. Run Time [ 00:00:08 ]. (admin). (Entered: 09/30/2024) |
9/30/2024 | 363 | Court Date & Time [09/30/2024 10:51:43 AM]. File Size [ 6998 KB ]. Run Time [ 00:29:53 ]. (admin). (Entered: 09/30/2024) |
9/30/2024 | 362 | Request for Service of Notices. Filed by Dangood-RSM LP. (Turner, John) (Entered: 09/30/2024) |
9/30/2024 | 361 | Affidavit/Declaration of Mailing of James Roy Regarding Motion of Debtors for Entry of an Order Directing Joint Administration of Chapter 11 Cases and Granting Related Relief, Declaration of Jonathan Ramsden as Chief Financial and Administrative Officer of the Debtors in Support of the Debtors Chapter 11 Proceedings and First Day Pleadings, Debtors Application for Appointment of Kroll Restructuring Administration LLC as Claims and Noticing Agent, Motion of Debtors for Entry of Interim and Final Orders (I) Confirming the Manner of Satisfying the Requirement to File a List of Equity Security Holders and (II) Authorizing Debtors to Redact Certain Personal Information, Motion of Debtors for Entry of a Standing Order Confirming the Statutory Protections of the Bankruptcy Code, Tax Motion, Motion of Debtors for Entry of Interim and Final Orders Establishing Notification and Hearing Procedures for, and Approving Restrictions on, Certain Transfers of, and Declarations of Worthlessness With Respect to, Interests in the Debtors Estates, Utilities Motion, Motion of Debtors for Entry of Interim and Final Orders Authorizing (I) Debtors to Honor Prepetition Obligations to Customers and Otherwise Continue Customer Practices and (II) Financial Institutions to Honor and Process Related Checks and Transfers, Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Prepetition Critical Vendor Claims, Foreign Vendor Claims, and 503(b)(9) Claims in the Ordinary Course of Business, (II) Granting Administrative Expense Status to Debtors Undisputed Obligations to Vendors Arising From Post-petition Delivery of Goods Ordered Prepetition and Authorizing Debtors to Pay Those Obligations in the Ordinary Course of Business, (III) Authorizing Debtors to Return Goods, (IV) Authorizing Debtors to Pay Certain Prepetition Claims of Lien Claimants, and (V) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers, Insurance Motion, Lease Auction Motion, Motion of Debtors for Entry of Interim and Final Orders Authorizing (I) Debtors to (A) Honor Prepetition Employee Obligations and (B) Maintain Employee Benefits Programs and Pay Related Administrative Obligations, (II) Current and Former Employees to Proceed With Outstanding Workers Compensation Claims, and (III) Financial Institutions to Honor and Process Related Checks and Transfers, Cash Management Motion, Store Closing Motion, Motion of Debtors for Entry of Orders (I) (A) Approving Bidding Procedures for Sale of Debtors Assets, (B) Approving the Stalking Horse Bid Protections, (C) Scheduling Auction for, and Hearing to Approve, Sale of Debtors Assets, (D) Approving Form and Manner of Notices of Sale, Auction, and Sale Hearing, and (E) Approving Assumption and Assignment Procedures, (II) (A) Approving Sale of Debtors Assets Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief, Cash Collateral Motion, NOF Fee Letters, Notice of Filing of Amended Declaration of Jonathan Ramsden as Chief Financial and Administrative Officer of the Debtors in Support of the Debtors Chapter 11 Proceedings and First Day Pleadings, Order Directing Joint Administration of Chapter 11 Cases, Order Authorizing Retention and Appointment of Kroll Restructuring Administration LLC as Claims and Noticing Agent, Interim Order (I) Authorizing Debtors to Pay Prepetition Critical Vendor Claims, Foreign Vendor Claims, and 503(b)(9) Claims in the Ordinary Course of Business, (II) Granting Administrative Expense Status to Debtors Undisputed Obligations to Vendors Arising From Post-Petition Delivery of Goods Ordered Prepetition and Authorizing Debtors to Pay Those Obligations in the Ordinary Course of Business, (III) Authorizing Debtors to Return Goods, (IV) Authorizing Debtors to Pay Certain Prepetition Claims of Lien Claimants, and (V) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers, DIP Fees Under Seal Order, Interim Cash Management Order, Interim Order Authorizing (I) Debtors to (A) Honor Prepetition Employee Obligations and (B) Maintain Employee Benefits Programs and Pay Related Administrative Obligations, (II) Current and Former Employees to Proceed With Outstanding Workers Compensation Claims, and (III) Financial Institutions to Honor and Process Related Checks and Transfers, Interim Order Under Bankruptcy Code Sections 105, 361, 362, 363, 364, 503, 506, 507, and 552, and Bankruptcy Rules 2002, 4001, 6003, 6004, and 9014 (I) Authorizing Debtors to (A) Obtain Postpetition Financing and (B) Use Cash Collateral, (II) Granting (A) Liens and Providing Superpriority Administrative Expense Status and (B) Adequate Protection to Prepetition Secured Creditors, (III) Modifying Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief, NOL Notice, Interim NOL Order, Interim Tax Order, Interim Insurance Order, Interim Order Authorizing (I) Debtors to Honor Prepetition Obligations to Customers and to Otherwise Continue Customer Practices and (II) Financial Institutions to Honor and Process Related Checks and Transfers, Order Confirming the Statutory Protections of the Bankruptcy Code, Interim Store Closing Order, Interim Utilities Order, Interim Lease Auction Order, Amended Utilities Motion Exhibit, Interim Order (I) Confirming the Manner of Satisfying the Requirement to File a List of Equity Security Holders and (II) Authorizing Debtors to Redact Certain Personal Information, Notice of (A) Bid Deadline, (B) Sale Hearing, and (C) Potential Assumption and Assignment of Certain Unexpired Leases, Notice of Rejection Procedures Hearing, Notice of DIP Hearing, and Second Day Hearing Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 18, 20, 71, 77, 95, 96, 106, 107, 112, 113, 114, 117, 118, 119, 126, 133, 134, 136, 137, 139, 146, 151, 152, 153, 154) (Steele, Benjamin) (Entered: 09/30/2024) |
9/30/2024 | 360 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 9/30/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 09/30/2024) |
9/30/2024 | 359 | Exhibit(s) // Notice of Filing of Third Revised Proposed Order Pursuant to Section 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-Possession to Terminate or Assume, Assign and Sell Certain Non-Residential Real Property Leases (related document(s)13, 137, 252, 350) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Rogers Churchill, Sophie) (Entered: 09/30/2024) |
9/30/2024 | 358 | Notice of Withdrawal of NS Retail Holdings, LLC Objection to Motion of Debtors for Entry of Interim and Final Orders (I) Establishing Procedures to Sell Certain Leases, (II) Approving the Sale of Certain Leases, and (III) Granting Related Relief; and Proposed Order Lodged in Relation Thereto (related document(s)307) Filed by NS Retail Holdings, LLC (Roglen, Laurel) (Entered: 09/30/2024) |
9/30/2024 | 357 | Order Approving Motion for Admission pro hac vice of Stacy A. Lutkus(Related Doc # 349) (related document(s)349) Order Signed on 9/30/2024. (AJL) (Entered: 09/30/2024) |
9/30/2024 | 356 | Order Approving Motion for Admission pro hac vice of Stacy A. Lutkus (Related Doc # 348) (related document(s)348) Order Signed on 9/30/2024. (AJL) (Entered: 09/30/2024) |
9/30/2024 | 355 | Order Approving Motion for Admission pro hac vice of Yelena E. Archiyan (Related Doc # 346) (related document(s)346) Order Signed on 9/30/2024. (AJL) (Entered: 09/30/2024) |
9/30/2024 | 354 | Order Approving Motion for Admission pro hac vice of John E. Mitchell (Related Doc # 345) (related document(s)345) Order Signed on 9/30/2024. (AJL) (Entered: 09/30/2024) |
9/30/2024 | 353 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 9/30/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Sawyer, Casey) (Entered: 09/30/2024) |
9/30/2024 | 352 | Exhibit(s) Notice of Filing of Further Revised Proposed Order Pursuant to Section 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-Possession to Terminate or Assume, Assign and Sell Certain Non-Residential Real Property Leases (related document(s)13, 137, 252, 350) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Rogers Churchill, Sophie) (Entered: 09/30/2024) |
9/29/2024 | 351 | Declaration in Support Declaration of Todd Eyler of A&G Real Estate Partners, in Support of Order (I) Authorizing and Approving the Sale of Certain of the Debtors Assets Free and Clear of All Claims, Liens, Rights, Interests, Encumbrances, and Other Assumed Liabilities and Permitted Encumbrances, (II) Authorizing and Approving the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (related document(s)13, 137, 350) Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 09/29/2024) |
9/27/2024 | 350 | Exhibit(s) // Notice of Filing of Revised Proposed Order Pursuant to Section 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-Possession to Terminate or Assume, Assign and Sell Certain Non-Residential Real Property Leases (related document(s)13, 137, 252) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Sawyer, Casey) (Entered: 09/27/2024) |
9/27/2024 | 349 | Motion to Appear pro hac vice for Natalie A. Rowles, Esq. Receipt Number 4510548, Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 09/27/2024) |
9/27/2024 | 348 | Motion to Appear pro hac vice for Stacy A. Lutkus, Esq. Receipt Number 4510548, Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 09/27/2024) |
9/27/2024 | 347 | Exhibit(s) // Second Notice of Filing of List of Additional Closing Stores Pursuant to the Interim Order (I) Authorizing Debtors to Assume the Consulting Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief (related document(s)134) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 09/27/2024) |
9/27/2024 | 346 | Motion to Appear pro hac vice of Yelena E. Archiyan of Katten Muchin Rosenman LLP. Receipt Number 4510544, Filed by Realty Income Corporation, Spirit Realty, L.P.. (Chipman, William) (Entered: 09/27/2024) |
9/27/2024 | 345 | Motion to Appear pro hac vice of John E. Mitchell of Katten Muchin Rosenman LLP. Receipt Number 4510544, Filed by Spirit Realty, L.P., Realty Income Corporation. (Chipman, William) (Entered: 09/27/2024) |
9/27/2024 | 344 | Affidavit/Declaration of Mailing of Nicholas Vass Regarding Motion of Debtors for Entry of Interim and Final Orders Authorizing (I) Debtors To (A) Honor Prepetition Employee Obligations and (B) Maintain Employee Benefits Programs and Pay Related Administrative Obligations, (II) Current and Former Employees To Proceed with Outstanding Workers Compensation Claims, and (III) Financial Institutions To Honor and Process Related Checks and Transfers, and Interim Order Authorizing (I) Debtors to (A) Honor Prepetition Employee Obligations and (B) Maintain Employee Benefits Programs and Pay Related Administrative Obligations, (II) Current and Former Employees to Proceed With Outstanding Workers Compensation Claims, and (III) Financial Institutions to Honor and Process Related Checks and Transfers. Filed by Kroll Restructuring Administration LLC. (related document(s)14, 113) (Malo, David) (Entered: 09/27/2024) |
9/27/2024 | 343 | Supplemental Declaration in Support // First Supplemental Declaration of Craig Keller in Support of the Application of Debtors for an Order (I) Authorizing the Retention and Employment of PWC US Tax LLP as Tax Compliance and Tax Advisory Services Provider to the Debtors, Effective as of September 9, 2024, and (II) Granting Related Relief (related document(s)208) Filed by Big Lots, Inc.. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (Rogers Churchill, Sophie) (Entered: 09/27/2024) |
9/27/2024 | 342 | Order Approving Motion for Admission pro hac vice of Allison Selick(Related Doc # 337) (related document(s)337) Order Signed on 9/27/2024. (AJL) (Entered: 09/27/2024) |
9/27/2024 | 341 | Order Approving Motion for Admission pro hac vice of Jennifer D. Raviele(Related Doc # 336) (related document(s)336) Order Signed on 9/27/2024. (AJL) (Entered: 09/27/2024) |
9/27/2024 | 340 | Order Approving Motion for Admission pro hac vice of Robert L. LeHane(Related Doc # 335) (related document(s)335) Order Signed on 9/27/2024. (AJL) (Entered: 09/27/2024) |
9/27/2024 | 339 | Joinder and Limited Objection (related document(s)293) Filed by Broward County. (Andron, Scott) (Entered: 09/27/2024) |
9/27/2024 | Attorney Robert L. LeHane and Susan E. Kaufman for Benderson Development Company LLC; Cloverleaf Realty, Inc.; Delco Development Company of Hicksville, L.P.; Kite Realty Group, L.P.; NNN REIT, Inc.; NewMark Merrill Companies, Inc.; Regency Centers, L.P.; SITE Centers Corp.; TLM Realty Holdings LLC; Voice Road L.P.; Aston Properties, Inc. and Basser-Kaufman, Jennifer D. Raviele and Susan E. Kaufman for Benderson Development Company LLC; Cloverleaf Realty, Inc.; Delco Development Company of Hicksville, L.P.; Kite Realty Group, L.P.; NNN REIT, Inc.; Regency Centers, L.P.; SITE Centers Corp.; TLM Realty Holdings LLC; Voice Road L.P.; Aston Properties, Inc. and Basser-Kaufman, Allison Selick and Susan E. Kaufman for Benderson Development Company LLC; Delco Development Company of Hicksville, L.P.; Kite Realty Group, L.P.; NNN REIT, Inc.; NewMark Merrill Companies, Inc.; Regency Centers, L.P.; SITE Centers Corp.; TLM Realty Holdings LLC; Voice Road L.P.; Aston Properties, Inc. and Basser-Kaufman added to case Filed by Aston Properties, Inc., Basser-Kaufman, Benderson Development Company LLC, Cloverleaf Realty, Inc., Delco Development Company of Hicksville, L.P., Kite Realty Group, L.P., NNN REIT, Inc., NewMark Merrill Companies, Inc., Regency Centers, L.P., SITE Centers Corp., TLM Realty Holdings LLC, Voice Road L.P.. (Kaufman, Susan) (Entered: 09/27/2024) | |
9/27/2024 | 338 | Affidavit/Declaration of Mailing of Melissa Diaz Regarding Motion of Debtors for Entry of an Order Extending Time to File (I) Schedules of Assets and Liabilities, (II) Schedules of Current Income and Expenditures, (III) Schedules of Executory Contracts and Unexpired Leases, and (IV) Statements of Financial Affairs. Filed by Kroll Restructuring Administration LLC. (related document(s)240) (Steele, Benjamin) (Entered: 09/27/2024) |
9/27/2024 | 337 | Motion to Appear pro hac vice of Allison Selick, Esquire. Receipt Number 4510186, Filed by Aston Properties, Inc., Basser-Kaufman, Benderson Development Company LLC, Cloverleaf Realty, Inc., Delco Development Company of Hicksville, L.P., Kite Realty Group, L.P., NNN REIT, Inc., NewMark Merrill Companies, Inc., Regency Centers, L.P., SITE Centers Corp., TLM Realty Holdings LLC, Voice Road L.P.. (Kaufman, Susan) (Entered: 09/27/2024) |
9/27/2024 | 336 | Motion to Appear pro hac vice of Jennifer D. Raviele, Esquire. Receipt Number 4510186, Filed by Aston Properties, Inc., Basser-Kaufman, Benderson Development Company LLC, Cloverleaf Realty, Inc., Delco Development Company of Hicksville, L.P., Kite Realty Group, L.P., NNN REIT, Inc., NewMark Merrill Companies, Inc., SITE Centers Corp., TLM Realty Holdings LLC, Voice Road L.P.. (Kaufman, Susan) (Entered: 09/27/2024) |
9/27/2024 | 335 | Motion to Appear pro hac vice of Robert L. LeHane, Esquire. Receipt Number 4510186, Filed by TLM Realty Holdings LLC, SITE Centers Corp., Regency Centers, L.P., Voice Road L.P., NewMark Merrill Companies, Inc., NNN REIT, Inc., Kite Realty Group, L.P., Delco Development Company of Hicksville, L.P., Cloverleaf Realty, Inc., Benderson Development Company LLC, Basser-Kaufman, Aston Properties, Inc.. (Kaufman, Susan) (Entered: 09/27/2024) |
9/27/2024 | 334 | Notice of Service Request for Notice of Service Filed by Allegheny Plaza Associates I Limited Partnership. (Zucker, Richard) (Entered: 09/27/2024) |
9/27/2024 | 333 | Notice of Service Filed by Claremont Associates. (Zucker, Richard) (Entered: 09/27/2024) |
9/27/2024 | 332 | Notice of Reclamation of Claim. Filed by Tempur Sealy International, Inc. and its affiliates. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 09/27/2024) |
9/27/2024 | 331 | Request for Service of Notices. Filed by Accertify, Inc. (Butler, Larry) (Entered: 09/27/2024) |
9/27/2024 | 330 | Order Approving Motion for Admission pro hac vice of of Ivan M. Gold (Related Doc # 329) (related document(s)329) Order Signed on 9/27/2024. (AJL) (Entered: 09/27/2024) |
9/27/2024 | 329 | Motion to Appear pro hac vice of Ivan M. Gold, Esquire. Receipt Number 4509676, Filed by Zurich Alternative Asset Management, LLC, Schwartz Investments Co, DPI Retail, Levin & Oberman II LLC, Mideb Nominees, Inc., Mitchell Lauford, as Trustee of the Mitchell Lauford Trust u/t/d 1/14/1988. (Roglen, Laurel) (Entered: 09/27/2024) |
9/27/2024 | 328 | Certificate of Service (related document(s)310) Filed by River South Commons. (Fraser, Simon) (Entered: 09/27/2024) |
9/27/2024 | 327 | Notice of Appearance. Filed by 7023 Broward LLC. (Roth, Jeffrey) (Entered: 09/27/2024) |
9/27/2024 | 326 | Notice of Withdrawal of Limited Objection and Reservation of Rights of Upper Glen Street Associates, L.L.C. to Debtors' Proposed Cure Amounts for Certain Unexpired Leases (related document(s)302) Filed by Upper Glen Street Associates, L.L.C.. (Olivere, Mark) (Entered: 09/27/2024) |
9/27/2024 | 325 | Affidavit/Declaration of Mailing of Tariful Huq Regarding Notice of Successful and Backup Bidder with Respect to the Auction of Certain of the Debtors' Lease Assets and Assumption and Assignment of Certain Unexpired Leases. Filed by Kroll Restructuring Administration LLC. (related document(s)229) (Steele, Benjamin) (Entered: 09/27/2024) |
9/27/2024 | 324 | Affidavit/Declaration of Mailing of James Roy Regarding Supplemental Notice of Lease Sale Auction and List of September Lease Assets. Filed by Kroll Restructuring Administration LLC. (related document(s)196) (Steele, Benjamin) (Entered: 09/27/2024) |
9/26/2024 | 323 | Joinder and Limited Objection to Notice of List of Additional Closing Stores Pursuant to the Interim Order (I) Authorizing Debtors to Assume the Consulting Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief (D.I. 239) of Casitas Oceanside Three LP (related document(s)239) Filed by Casitas Oceanside Three LP. (Sullivan, Brian) (Entered: 09/26/2024) |
9/26/2024 | 322 | Notice of Service Filed by PLEASANTON PARTNERS, LP. (Ehrlich, William) (Entered: 09/26/2024) |
9/26/2024 | 321 | Motion to Approve // Motion of Debtors for Entry of an Order Approving Procedures for the Retention and Compensation of Ordinary Course Professionals Nunc Pro Tunc to the Petition Date Filed by Big Lots, Inc.. Objections due by 10/10/2024. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 09/26/2024) |
9/26/2024 | 320 | Notice of Service Filed by KAMS PARTNERS, LP. (Ehrlich, William) (Entered: 09/26/2024) |
9/26/2024 | 319 | Notice of Service Filed by CIELO PASO PARKE GREEN, L.P.. (Ehrlich, William) (Entered: 09/26/2024) |
9/26/2024 | 318 | Notice of Service Filed by TEN EAST PARTNERS, L.P.. (Ehrlich, William) (Entered: 09/26/2024) |
9/26/2024 | 317 | Notice of Withdrawal of the Motion of Debtors for Entry of an Order Approving Procedures for the Retention and Compensation of Ordinary Course Professionals Nunc Pro Tunc to the Petition Date (related document(s)314) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 09/26/2024) |
9/26/2024 | 316 | Notice of Service Filed by MESILLA VALLEY BUSINESS PARTNERS, LLC. (Ehrlich, William) (Entered: 09/26/2024) |
9/26/2024 | 315 | Notice of Service Filed by AP GROWTH PROPERTIES, LP. (Ehrlich, William) (Entered: 09/26/2024) |
9/26/2024 | 314 | ***WITHDRAWN*** See docket no. 317. - Motion to Approve // Motion of Debtors for Entry of an Order Approving Procedures for the Retention and Compensation of Ordinary Course Professionals Nunc Pro Tunc to the Petition Date Filed by Big Lots, Inc.. Objections due by 10/3/2024. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) Modified on 9/27/2024 (SJM). (Entered: 09/26/2024) |
9/26/2024 | 313 | Affidavit/Declaration of Mailing of Isa Kim Regarding Notice of Filing of List of Additional Closing Stores Pursuant to the Interim Order (I) Authorizing Debtors to Assume the Consulting Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)239) (Malo, David) (Entered: 09/26/2024) |
9/26/2024 | 312 | Notice of Appearance. Filed by Cleco Power LLC. (Rozanski, Richard) (Entered: 09/26/2024) |
9/26/2024 | 311 | Affidavit/Declaration of Mailing of Tariful Huq Regarding Abandonment Notice Regarding Lease Sale, Notice of Lease Sale Order, and Interim Order (I) Authorizing Debtors to Assume the Consulting Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)134, 251, 252) (Steele, Benjamin) (Entered: 09/26/2024) |
9/26/2024 | 310 | Reservation of Rights and Limited Objection of River South Commons, LLC in Response to Debtors' Notice of Successful and Backup Bidder With Respect to the Auction of Certain of the Debtors' Lease Assets and Assumption and Assignment of Certain Unexpired Leases (related document(s)229) Filed by River South Commons. (Attachments: # 1 Exhibit A) (Fraser, Simon) (Entered: 09/26/2024) |
9/26/2024 | 309 | Objection and Reservation of Rights of Realty Income Corporation to Notice of Successful and Backup Bidder with Respect to the Auction and Certain of the Debtors Lease Assets and Assumption and Assignment of Certain Unexpired Leases (related document(s)13, 137, 229, 252) Filed by Realty Income Corporation (Attachments: # 1 Certificate of Service) (Chipman, William) (Entered: 09/26/2024) |
9/26/2024 | 308 | Limited Objection and Reservation Of Rights Of WPG Legacy, LLC To The Notice Of Successful And Backup Bidder With Respect To The Auction Of Certain Of The Debtors' Lease Assets And Assumption And Assignment Of Certain Unexpired Leases (related document(s)137, 196, 229) Filed by WPG Legacy, LLC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Kaufman, Susan) (Entered: 09/26/2024) |
9/26/2024 | 307 | WITHDRAWN 9/30/2024, SDE DE# 307. Objection of NS Retail Holdings, LLC to Motion of Debtors for Entry of Interim and Final Orders (I) Establishing Procedures to Sell Certain Leases, (II) Approving the Sale of Certain Leases, and (III) Granting Related Relief; and Proposed Order Lodged in Relation Thereto (related document(s)13, 229, 252) Filed by NS Retail Holdings, LLC (Attachments: # 1 Certificate of Service) (Roglen, Laurel) Modified on 9/30/2024 (TMM). (Entered: 09/26/2024) |
9/26/2024 | 306 | Limited Objection of Joffe Properties, LP to Notice of (A) Bid Deadline, (B) Sale Hearing, and (C) Potential Assumption and Assignment of Certain Unexpired Leases and Reservation of Rights (related document(s)151) Filed by Joffe Properties, LP (Attachments: # 1 Certificate of Service) (Austria, Matthew) (Entered: 09/26/2024) |
9/26/2024 | 305 | Motion to Appear pro hac vice by John M. Turner. Receipt Number 3000, Filed by Dangood-RSM LP. (Turner, John) (Entered: 09/26/2024) |
9/26/2024 | 304 | Order Approving Motion for Admission pro hac vice of Zachary E. Mazur, Esq. (Related Doc # 300) (related document(s)300) Order Signed on 9/26/2024. (AJL) (Entered: 09/26/2024) |
9/26/2024 | 303 | Order Approving Motion for Admission pro hac vice of Sarah A. Carnes (Related Doc # 294) (related document(s)294) Order Signed on 9/26/2024. (AJL) (Entered: 09/26/2024) |
9/26/2024 | 302 | ***WITHDRAWN*** See docket no. 326. - Limited Objection and Reservation of Rights of Upper Glen Street Associates, L.L.C. to Debtors' Proposed Cure Amounts for Certain Unexpired Leases (related document(s)13, 66, 137, 151) Filed by Upper Glen Street Associates, L.L.C. (Attachments: # 1 Exhibits A-C # 2 Certificate of Service and Service List) (Olivere, Mark) Modified on 9/30/2024 (SJM). (Entered: 09/26/2024) |
9/26/2024 | 301 | Limited Objection of Mideb Nominees, Inc., Levin & Oberman II LLC, and Mitchell Lauford, as Trustee of the Mitchell Lauford Trust u/t/d 1/14/1988 to Proposed Assumption and Assignment of Lease (related document(s)137, 229) Filed by Mitchell Lauford, as Trustee of the Mitchell Lauford Trust u/t/d 1/14/1988, Levin & Oberman II LLC, Mideb Nominees, Inc. (Attachments: # 1 Certificate of Service) (Roglen, Laurel) (Entered: 09/26/2024) |
9/26/2024 | Attorney Zachary E. Mazur and Frederick Brian Rosner for Dewan & Sons added to case Filed by Dewan & Sons. (Rosner, Frederick) (Entered: 09/26/2024) | |
9/26/2024 | 300 | Motion to Appear pro hac vice of Zachary E. Mazur, Esq. of the Sarachek Law Firm to represent Dewan & Sons. Receipt Number 4508341, Filed by Dewan & Sons. (Rosner, Frederick) (Entered: 09/26/2024) |
9/26/2024 | 299 | Notice of Withdrawal of AMENDED CONDITIONAL WITHDRAWAL OF LEASE SALE AND ADEQUATE ASSURANCE OBJECTION OF PARKRIDGE MAIN, LLC RELATING TO DEBTORS STORE LOCATED AT PARKRIDGE MAIN SHOPPING CENTER IN CORONA CA Filed by Parkridge Main LLC. (related doc 277)(Mitchell, Timothy) Modified on 9/26/2024 (SJM). (Entered: 09/26/2024) |
9/26/2024 | 298 | Notice of Withdrawal of AMENDED WITHDRAWAL OF LEASE SALE AND ADEQUATE ASSURANCE OBJECTION OF GRATIOT, LLC RELATING TO DEBTORS STORE LOCATED AT GRATIOT SHOPPING CENTER IN CHESTERFIELD MI Filed by Gratiot, LLC. (related doc 278) (Mitchell, Timothy) Modified on 9/26/2024 (SJM). (Entered: 09/26/2024) |
9/26/2024 | 297 | Motion to Appear pro hac vice of Michael A. Paasch. Receipt Number 4508324, Filed by Scott Randolph, as Orange County Florida Tax Collector. (Hill, R.) (Entered: 09/26/2024) |
9/26/2024 | 296 | Notice of Appearance. Filed by Village Green Realty L.P.. (Plon, Dana) (Entered: 09/26/2024) |
9/26/2024 | 295 | Notice of Reclamation of Claim Filed by Hostess Brands, LLC, The J. M. Smucker Company. (Attachments: # 1 Exhibit # 2 Certificate of Service) (Gerald, Stephen) (Entered: 09/26/2024) |
9/26/2024 | 294 | Motion to Appear pro hac vice of Sarah A. Carnes of Cole Schotz P.C. Receipt Number 4508293, Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 09/26/2024) |
9/26/2024 | 293 | Omnibus Limited Objection to (1) Motion of Debtors for Interim and Final Orders Authorizing Debtors to Assume the Services Agreement et al.; (2) Motion of Debtors for Entry of an Order Authorizing Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property et al; (3) Motion of Debtors for Entry of Orders Approving Bidding Procedures for Sale of Debtors Assets et al; and (4) Motion of Debtors to Approve Debtor in Possession Financing (related document(s)16, 17, 18, 19) Filed by Scott Randolph, as Orange County Florida Tax Collector (related document(s)19, 17, 18, 16). Hearing scheduled for 10/9/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Attachments: # 1 Exhibit # 2 Certificate of Service) (Hill, R.) Modified on 9/26/2024 (SJM). (Entered: 09/26/2024) |
9/26/2024 | 292 | Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 9/30/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Sawyer, Casey) (Entered: 09/26/2024) |
9/26/2024 | 291 | Notice of Appearance. Filed by City of Alexandria, Louisiana. (Rozanski, Richard) (Entered: 09/26/2024) |
9/26/2024 | 290 | Notice of Reclamation of Claim Filed by Carl Brandt, Inc.. (Attachments: # 1 Exhibit 1 # 2 Certificate of Service # 3 Service List) (Hiller, Adam) (Entered: 09/26/2024) |
9/25/2024 | 289 | Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Big Lots, Inc.. Hearing scheduled for 10/9/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/2/2024. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 09/25/2024) |
9/25/2024 | 288 | Motion to Reject Lease or Executory Contract Omnibus Motion for Entry of an Order (I) Authorizing the Debtors to Reject Certain Executory Contracts, and (II) Granting Related Relief Filed by Big Lots, Inc.. Hearing scheduled for 10/9/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/2/2024. (Attachments: # 1 Notice # 2 Exhibit A) (Rogers Churchill, Sophie) (Entered: 09/25/2024) |
9/25/2024 | 287 | Motion For Sale of Property Free and Clear of Liens(FEE) Motion of the Debtors for Entry of an Order (I) Approving (A) the Procedures for the Sale of Certain of the Debtors De Minimis Assets Free and Clear of Liens, Claims, Encumbrances, and Interests, (B) the Form and Manner of Notice of De Minimis Asset Sales, and (II) Granting Related Relief Fee Amount $199 Filed by Big Lots, Inc.. Hearing scheduled for 10/9/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/2/2024. (Attachments: # 1 Notice # 2 Exhibit A) (Rogers Churchill, Sophie) (Entered: 09/25/2024) |
9/25/2024 | 286 | Exhibit(s) Notice of Successful and Backup Bidder with Respect to the Supplemental Auction of Certain of the Debtors' Lease Assets and Assumption and Assignment of Certain Unexpired Leases (related document(s)137) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 09/25/2024) |
9/25/2024 | 285 | Notice of Withdrawal of WITHDRAWAL OF LEASE SALE AND ADEQUATE ASSURANCE OBJECTION OF GRATIOT, LLC RELATING TO DEBTORS STORE LOCATED AT GRATIOT SHOPPING CENTER IN CHESTERFIELD MI Filed by Gratiot, LLC. (Mitchell, Timothy) (Entered: 09/25/2024) |
9/25/2024 | 284 | Notice of Withdrawal of CONDITIONAL WITHDRAWAL OF LEASE SALE AND ADEQUATE ASSURANCE OBJECTION OF PARKRIDGE MAIN, LLC RELATING TO DEBTORS STORE LOCATED AT PARKRIDGE MAIN SHOPPING CENTER IN CORONA CA Filed by Parkridge Main LLC. (Mitchell, Timothy) (Entered: 09/25/2024) |
9/25/2024 | 283 | Exhibit(s) Notice of Supplemental Declaration in Support of Motion of Debtors for Entry of Interim and Final Orders Authorizing (I) Debtors To (A) Honor Prepetition Employee Obligations and (B) Maintain Employee Benefits Programs and Pay Related Administrative Obligations, (II) Current and Former Employees To Proceed with Outstanding Workers' Compensation Claims, and (III) Financial Institutions To Honor and Process Related Checks and Transfers (related document(s)14, 113) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 09/25/2024) |
9/25/2024 | 282 | Motion to Appear pro hac vice . Receipt Number 3007, Filed by Polyfect Toys Co. Ltd, CK Brands Limited, Creative Kids Far East Inc.. (Lapa, David) (Entered: 09/25/2024) |
9/25/2024 | 281 | Notice of Appearance. Filed by The Grove Shops LLC. (Lemisch, Raymond) (Entered: 09/25/2024) |
9/25/2024 | 280 | Request for Service of Notices. Filed by Grayson County. (Turner, John) (Entered: 09/25/2024) |
9/25/2024 | 279 | Withdrawal of Claim(s): Claim #911 with claim agent in the amount of $6,486.03. Filed by Sherman ISD. (Turner, John) (Entered: 09/25/2024) |
9/25/2024 | 278 | ***WITHDRAWN*** See docket no. 298. - Objection LEASE SALE AND ADEQUATE ASSURANCE OBJECTION OF GRATIOT, LLC RELATING TO DEBTORS STORE LOCATED AT GRATIOT SHOPPING CENTER IN CHESTERFIELD MI Filed by Gratiot, LLC (Mitchell, Timothy) Modified on 9/26/2024 (SJM). (Entered: 09/25/2024) |
9/25/2024 | 277 | ***CONDITIONALLY WITHDRAWN*** See docket no. 299. - Objection LEASE SALE AND ADEQUATE ASSURANCE OBJECTION OF PARKRIDGE MAIN, LLC RELATING TO DEBTORS STORE LOCATED AT PARKRIDGE MAIN SHOPPING CENTER IN CORONA CA Filed by Parkridge Main LLC (Mitchell, Timothy) Modified on 9/26/2024 (SJM). (Entered: 09/25/2024) |
9/25/2024 | 276 | Amended Notice of Appearance. Filed by City of Jefferson, Angelina County, City of Webster, Montgomery County, City of Houston, Harris County ESD #12, Lone Star College System, Harris County ESD #09, Fort Bend County, Harris County ESD #11, Harris County ESD #29, City of Pasadena, Harris County ESD #48, Houston Community College System, Houston ISD, Harris County ESD #08, Cypress-Fairbanks ISD. (Grundemeier, Tara) (Entered: 09/25/2024) |
9/25/2024 | 275 | Affidavit/Declaration of Mailing of Alain Francoeur Regarding Declaration of Adam Rifkin in Support of Motion of Debtors for Entry of Orders (I)(A) Approving Bidding Procedures for Sale of Debtors' Assets, (B) Approving the Stalking Horse Bid Protections, (C) Scheduling Auction for, and Hearing to Approve, Sale of Debtors' Assets, (D) Approving Form and Manner of Notices of Sale, Auction, and Sale Hearing, and (E) Approving Assumption and Assignment Procedures, (II)(A) Approving Sale of Debtors' Assets Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief, Notice of Filing of Exhibits Related to Motion of Debtors for Entry of Orders (I) (A) Approving Bidding Procedures for Sale of Debtors' Assets, (B) Approving the Stalking Horse Bid Protections, (C) Scheduling Auction for, and Hearing to Approve, Sale of Debtors' Assets, (D) Approving Form and Manner of Notices of Sale, Auction, and Sale Hearing, and (E) Approving Assumption and Assignment Procedures, (II) (A) Approving Sale of Debtors' Assets Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief, and Notice of Hearing Regarding Motion of Debtors for Entry of Orders (I) (A) Approving Bidding Procedures for Sale of Debtors Assets, (B) Approving the Stalking Horse Bid Protections, (C) Scheduling Auction for, and Hearing to Approve, Sale of Debtors Assets, (D) Approving Form and Manner of Notices of Sale, Auction, and Sale Hearing, and (E) Approving Assumption and Assignment Procedures, (II) (A) Approving Sale of Debtors Assets Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)197, 198, 199) (Malo, David) (Entered: 09/25/2024) |
9/25/2024 | 274 | Limited Objection /Northtowne Plaza Properties, Ltd.'s Limited Objection to the Notice of List of Additional Closing Stores Pursuant to the Interim Order (I) Authorizing Debtors to Assume the Consulting Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief [D.I, 239] (related document(s)16, 239) Filed by Northtowne Plaza Properties, Ltd. (Attachments: # 1 Certificate of Service) (Barsalona II, Joseph) (Entered: 09/25/2024) |
9/25/2024 | 273 | Notice of Appearance. Filed by Dorsan Developments Limited c/o Levy Realty Advisors LLC. (Patella, Raymond) (Entered: 09/25/2024) |
9/25/2024 | 272 | WITHDRAWN 10/21/2024, SDE DE 561. Objection //Objection of Certain Utility Companies to the Motion of Debtors for Entry of Interim and Final Orders (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance, and (III) Establishing Procedures for Determining Requests for Additional Adequate Assurance (related document(s)9, 136) Filed by Public Service Electric and Gas Company, Central Maine Power Company, Florida Power & Light Company, Rochester Gas & Electric Corporation, New York State Electric and Gas Corporation, CenterPoint Energy Resources Corp., Constellation NewEnergy Gas Division, LLC, Constellation NewEnergy, Inc., Symmetry Energy Solutions, LLC, Oklahoma Gas and Electric Company, UNS Gas, Inc., UNS Electric, Inc., Tucson Electric Power Company, The East Ohio Gas Company d/b/a Enbridge Gas Ohio, Orange & Rockland Utilities, Inc., Niagara Mohawk Power Corporation, Massachusetts Electric Company, KeySpan Energy Delivery Long Island, Boston Gas Company, NStar East Electric, Western Massachusetts, NStar Electric Company, Eversource Gas of Massachusetts, Public Service Company of New Hampshire, Yankee Gas Services Company, The Connecticut Light & Power Company, Entergy Texas, Inc., Entergy Mississippi, LLC, Entergy Louisiana, LLC, Entergy Arkansas, LLC, Peoples Gas System, Inc., Tampa Electric Company, Atlantic City Electric Company, Delmarva Power & Light Company, The Potomac Electric Power Company, PECO Energy Company, Commonwealth Edison Company, Baltimore Gas and Electric Company, Southern California Edison Company, Southern California Gas Company, San Diego Gas and Electric Company, Salt River Project, PSEG Long Island, Georgia Power Company, Public Service Company of North Carolina Incorporated, Dominion Energy South Carolina, Inc., Virginia Electric and Power Company d/b/a Dominion Energy Virginia, The Cleveland Electric Illuminating Company, Toledo Edison Company, Jersey Central Power & Light Company, Pennsylvania Power Company, Metropolitan Edison Company, Monongahela Power Company, Pennsylvania Electric Company, West Penn Power Company, Potomac Edison Company, Ohio Edison Company, Arizona Public Service Company, Indiana Michigan Power Company, Ohio Power Company, Southwestern Electric Power Company, Public Service Company of Oklahoma d/b/a American Electric Power, Appalachian Power Company (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Taylor, William) Modified on 10/21/2024 (TMM). Modified on 12/19/2024 (GP). (Entered: 09/25/2024) |
9/25/2024 | 271 | Notice of Appearance. Filed by Sun Plaza, LLC. (Attachments: # 1 Certificate of Service) (Carbino, Jeffrey) (Entered: 09/25/2024) |
9/25/2024 | 270 | Request for Service of Notices Filed by Twin Rivers Equity Partners, LLC. (Nauful, Tara) (Entered: 09/25/2024) |
9/25/2024 | 269 | Notice of Meeting of Creditors/Commencement of Case Filed by Big Lots, Inc.. 341(a) meeting to be held on 10/16/2024 at 10:00 AM (check with U.S. Trustee for location). Objection 523 due by 12/16/2024. (Rogers Churchill, Sophie) (Entered: 09/25/2024) |
9/25/2024 | 268 | Order Approving Motion for Admission pro hac vice for Kristin K. Going, Esq.(Related Doc # 265) (related document(s)265) Order Signed on 9/25/2024. (AJL) (Entered: 09/25/2024) |
9/25/2024 | 267 | Order Approving Motion for Admission pro hac vice for Darren Azman, Esq.(Related Doc # 264) (related document(s)264) Order Signed on 9/25/2024. (AJL) (Entered: 09/25/2024) |
9/24/2024 | 266 | Exhibit(s) // Notice of Supplemental Lease Sale Auction (related document(s)137, 175, 196) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 09/24/2024) |
9/24/2024 | 265 | Motion to Appear pro hac vice for Kristin K. Going, Esq. Receipt Number 4506276, Filed by Official Committee of Unsecured Creditors. (Newman, Stacy) (Entered: 09/24/2024) |
9/24/2024 | 264 | Motion to Appear pro hac vice for Darren Azman, Esq. Receipt Number 4506276, Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 09/24/2024) |
9/24/2024 | Attorney Stacy L. Newman and Justin R. Alberto for Official Committee of Unsecured Creditors, Darren Azman and Justin R. Alberto for Official Committee of Unsecured Creditors, Kristin Going and Justin R. Alberto for Official Committee of Unsecured Creditors added to case Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 09/24/2024) | |
9/24/2024 | 263 | Notice of Appearance. Filed by Official Committee of Unsecured Creditors. (Alberto, Justin) (Entered: 09/24/2024) |
9/24/2024 | 262 | Notice of Reclamation of Claim. Filed by Raymond Storage Concepts, Inc.. (Stahl, Charles) (Entered: 09/24/2024) |
9/24/2024 | 261 | Certificate of Service (related document(s)257, 258, 259) Filed by Gordon Brothers Retail Partners, LLC. (Taylor, Gregory) (Entered: 09/24/2024) |
9/24/2024 | 260 | Notice of Appearance. Filed by Dole Packaged Food, LLC. (Allinson, III, Elihu) (Entered: 09/24/2024) |
9/24/2024 | 259 | Declaration of Mark P. Naughton in Support of Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors To Assume the Services Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief (related document(s)16) Filed by Gordon Brothers Retail Partners, LLC. (Taylor, Gregory) (Entered: 09/24/2024) |
9/24/2024 | 258 | Declaration of Eric W. Kaup in Support of Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors To Assume the Services Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief (related document(s)16) Filed by Gordon Brothers Retail Partners, LLC. (Taylor, Gregory) (Entered: 09/24/2024) |
9/24/2024 | 257 | Declaration of Joseph Malfitano in Support of Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors To Assume the Services Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief (related document(s)16) Filed by Gordon Brothers Retail Partners, LLC. (Taylor, Gregory) (Entered: 09/24/2024) |
9/24/2024 | 256 | Notice of Reclamation of Claim Filed by Topaz Distribution, LLC. (Attachments: # 1 Exhibit A) (Ward, Christopher) (Entered: 09/24/2024) |
9/24/2024 | Attorney Michael Vincent DiPietro and Christopher A. Ward for Topaz Distribution, LLC, Amir Gamliel and Christopher A. Ward for Topaz Distribution, LLC added to case Filed by Topaz Distribution, LLC. (Ward, Christopher) (Entered: 09/24/2024) | |
9/24/2024 | 255 | Notice of Appearance. Filed by Topaz Distribution, LLC. (Ward, Christopher) (Entered: 09/24/2024) |
9/24/2024 | 254 | Notice of Perfection of Mechanics Lien. Filed by Geiger Brothers, Inc.. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Earle, Katharina) (Entered: 09/24/2024) |
9/24/2024 | 253 | Order Approving Motion for Admission pro hac vice of Lyndel Anne Vargas (Related Doc # 250) Order Signed on 9/24/2024. (PS) (Entered: 09/24/2024) |
9/23/2024 | 252 | Exhibit(s) // Notice of Filing of Proposed Order Pursuant to Section 363 and 365 of the Bankruptcy Code Authorizing the Debtors-in-Possession to Terminate or Assume, Assign and Sell Certain Non-Residential Real Property Leases (related document(s)13, 137, 229) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit 1) (Sawyer, Casey) (Entered: 09/23/2024) |
9/23/2024 | 251 | Exhibit(s) // Notice of Abandonment, Utilization and Disposal of Personal Property on Certain of the Debtors' Leased Premises Sold Pursuant to the September Wave Lease Sales (related document(s)137, 229) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 09/23/2024) |
9/23/2024 | 250 | Motion to Appear pro hac vice for Lyndel Anne Vargas of Cavazos Hendricks Poirot, P.C.. Receipt Number 4504984, Filed by Wal-Mart Stores East, LP. (Minuti, Mark) (Entered: 09/23/2024) |
9/23/2024 | 249 | Certificate of Service (related document(s)247) Filed by The Gerson Company. (Veghte, Sally) (Entered: 09/23/2024) |
9/23/2024 | 248 | Notice of Appointment of Creditors' Committee Filed by U.S. Trustee. (Casey, Linda) (Entered: 09/23/2024) |
9/23/2024 | 247 | Reservation of Rights // Statement of Reservation of Rights of The Gerson Company Regarding Debtors' Sale Procedures Motion (related document(s)18) Filed by The Gerson Company. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Veghte, Sally) (Entered: 09/23/2024) |
9/23/2024 | 246 | Objection PROTECTIVE OBJECTION OF AMERICAN NATIONAL INSURANCE COMPANY TO MOTION OF DEBTORS FOR ENTRY OF ORDERS (I) (A) APPROVING BIDDING PROCEDURES FOR SALE OF DEBTORS ASSETS, (B) APPROVING THE STALKING HORSE BID PROTECTIONS, (C) SCHEDULING AUCTION FOR, AND HEARING TO APPROVE, SALE OF DEBTORS ASSETS, (D) APPROVING FORM AND MANNER OF NOTICES OF SALE, AUCTION, AND SALE HEARING, AND (E) APPROVING ASSUMPTION AND ASSIGNMENT PROCEDURES, (II) (A) APPROVING SALE OF DEBTORS ASSETS FREE AND CLEAR OF LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES AND (B) AUTHORIZING ASSUMPTION AND ASSIGNMENT OF EXECUTORY CONTRACTS AND UNEXPIRED LEASES, AND (III) GRANTING RELATED RELIEF (related document(s)18) Filed by AMERICAN NATIONAL INSURANCE COMPANY (Tancredi, Damien) (Entered: 09/23/2024) |
9/23/2024 | 245 | Order Approving Motion for Admission pro hac vice of Ronald E. Gold, Esquire(Related Doc # 169) (related document(s)169) Order Signed on 9/23/2024. (AJL) (Entered: 09/23/2024) |
9/23/2024 | 244 | Response And Reservation Of Rights Of WPG Management Associates, Inc. To Motion Of Debtors For Entry Of Orders (I) (A) Approving Bidding Procedures For Sale Of Debtors Assets, (B) Approving The Stalking Horse Bid Protections, (C) Scheduling Auction For, And Hearing To Approve, Sale Of Debtors Assets, (D) Approving Form And Manner Of Notices Of Sale, Auction, And Sale Hearing, And (E) Approving Assumption And Assignment Procedures, (II) (A) Approving Sale Of Debtors Assets Free And Clear Of Liens, Claims, Interests, And Encumbrances And (B) Authorizing Assumption And Assignment Of Executory Contracts And Unexpired Leases, And (III) Granting Related Relief (related document(s)18) Filed by WPG Management Associates, Inc. (Attachments: # 1 Certificate of Service) (Kaufman, Susan) (Entered: 09/23/2024) |
9/23/2024 | 243 | Notice of Appearance. Filed by S.R. 170 Properties LLC. (Reardon, Timothy) (Entered: 09/23/2024) |
9/23/2024 | 242 | The upcoming 341(a) meeting is scheduled to be held by phone. Please call 1-888-455-8838 and use access code 6432292 to join the meeting. Filed by U.S. Trustee. (Casey, Linda) (Entered: 09/23/2024) |
9/23/2024 | 241 | Request of US Trustee to Schedule Section 341 Meeting of Creditors Telephonic 341 meeting to be held on October 16, 2024 at 10:00 a.m. Filed by U.S. Trustee. (Casey, Linda) (Entered: 09/23/2024) |
9/22/2024 | 240 | Motion to Extend Deadline to File Schedules or Provide Required Information Filed by Big Lots, Inc.. Hearing scheduled for 10/9/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/2/2024. (Attachments: # 1 Notice # 2 Exhibit A) (Rogers Churchill, Sophie) (Entered: 09/22/2024) |
9/20/2024 | 239 | Exhibit(s) // Notice of Filing of List of Additional Closing Stores Pursuant to the Interim Order (I) Authorizing Debtors to Assume the Consulting Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief (related document(s)134) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 09/20/2024) |
9/20/2024 | 238 | Affidavit/Declaration of Mailing of Isa Kim Regarding Application of Debtors for Authority to Employ and Retain Davis Polk & Wardwell LLP as Attorneys for the Debtors Nunc Pro Tunc to the Petition Date, Debtors Application for Entry of an Order Authorizing the Employment and Retention of AlixPartners, LLP as Financial Advisor for the Debtors Effective as of the Petition Date, Debtors Application for Entry of an Order (A) Authorizing the Debtors to Retain A&G Realty Partners, LLC as a Real Estate Consultant and Advisor Effective as of the Petition Date and (B) Waiving Certain Reporting Requirements, Application of Debtors for Entry of an Order (I) Authorizing the Retention and Employment of PWC US Tax LLP as Tax Compliance and Tax Advisory Services Provider to the Debtors Effective as of September 9, 2024 and (II) Granting Related Relief, Debtors Application for an Order Authorizing Employment and Retention of Kroll Restructuring Administration LLC as Administrative Advisor Nunc Pro Tunc to the Petition Date, Debtors Application for Entry of an Order, Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code, Authorizing the Retention and Employment of Guggenheim Securities, LLC as Investment Banker for the Debtors and Debtors-In-Possession Effective as of the Petition Date, and Modifying Certain Time-keeping Requirements, and Debtors Application for Entry of an Order Authorizing Retention and Employment of Morris, Nichols, Arsht & Tunnell LLP as Bankruptcy Co-Counsel for the Debtors Nunc Pro Tunc to the Petition Date. Filed by Kroll Restructuring Administration LLC. (related document(s)205, 206, 207, 208, 209, 210, 211) (Malo, David) (Entered: 09/20/2024) |
9/20/2024 | 237 | WITHDRAWN 10/17/2024, SDE DE# 237. Limited Objection to Debtors' Motion for Entry of Orders (I) (A) Approving Bidding Procedures for Sale of Debtors Assets, (B) Approving the Stalking Horse Bid Protections, (C) Scheduling Auction for and Hearing to Approve, Sale of Debtors Assets (D) Approving Form and Manner of Notices of Sale, Auction and Sale Hearing and (E) Approving Assumption and Assignment Procedures, (II) (A) Approving Sale of Debtors Assets Free and Clear of Liens, Claims, Interests and Encumbrances and (B) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases and (III) Granting Related Relief (related document(s)18, 199) Filed by 1600 Eastchase Parkway Leasing LLC (Weaver, John) Modified on 10/18/2024 (TMM). (Entered: 09/20/2024) |
9/20/2024 | 236 | Notice of Appearance. Filed by Capital Plaza, Inc.. (Holt, John) (Entered: 09/20/2024) |
9/20/2024 | 235 | Affidavit/Declaration of Mailing of James Roy Regarding Notice of (A) Bid Deadline, (B) Sale Hearing, and (C) Potential Assumption and Assignment of Certain Unexpired Leases. Filed by Kroll Restructuring Administration LLC. (related document(s)151) (Malo, David) (Entered: 09/20/2024) |
9/20/2024 | 234 | Request for Service of Notices Filed by Norman Owczarkowski. (Mierzwa, Craig) (Entered: 09/20/2024) |
9/20/2024 | 233 | Notice of Appearance. Filed by Logo Brands, Inc.. (Murley, Lucian) (Entered: 09/20/2024) |
9/20/2024 | 232 | Order Approving Motion for Admission pro hac vice for Kyle P. McEvilly (Related Doc # 230) (related document(s)230) Order Signed on 9/20/2024. (AJL) (Entered: 09/20/2024) |
9/20/2024 | Attorney Kyle P. McEvilly and Katharina Earle for Geiger Brothers, Inc. added to case Filed by Geiger Brothers, Inc.. (Earle, Katharina) (Entered: 09/20/2024) | |
9/20/2024 | 231 | Notice of Appearance. Filed by Geiger Brothers, Inc.. (Earle, Katharina) (Entered: 09/20/2024) |
9/20/2024 | 230 | Motion to Appear pro hac vice for Kyle P. McEvilly. Receipt Number 4036276, Filed by Geiger Brothers, Inc.. (Earle, Katharina) (Entered: 09/20/2024) |
9/19/2024 | 229 | Notice of Hearing // Notice of Successful and Backup Bidder with Respect to the Auction of Certain of the Debtors' Lease Assets and Assumption and Assignment of Certain Unexpired Leases (related document(s)137) Filed by Big Lots, Inc.. Hearing scheduled for 9/30/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 9/26/2024. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 09/19/2024) |
9/19/2024 | 228 | Notice of Appearance. Filed by Pomeroy Enterprises, LLC. (Barsalona II, Joseph) (Entered: 09/19/2024) |
9/19/2024 | 227 | Order Approving Motion for Admission pro hac vice of Dana L. Robbins.(Related Doc # 224) (related document(s)224) Order Signed on 9/19/2024. (AJL) (Entered: 09/19/2024) |
9/19/2024 | 226 | Order Approving Motion for Admission pro hac vice of J. Ellsworth Summers, Jr..(Related Doc # 223) (related document(s)223) Order Signed on 9/19/2024. (AJL) (Entered: 09/19/2024) |
9/19/2024 | 225 | Motion to Compel -- Motion of Southpoint Plaza, L.L.C. and GKKI, L.L.C. (I) to Compel Debtors to Immediately Assume or Reject a Lease of Non-Residential Real Property; (II) Compel Payment of an Administrative Expense Claim Under 11 U.S.C. § 503(b); and (III) Compel Debtors to Comply with Their Obligations Under 11 U.S.C. § 365(d)(3) Filed by GKKI, L.L.C., Southpoint Plaza L.L.C.. Hearing scheduled for 10/9/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/2/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service) (Kunz, Carl) (Entered: 09/19/2024) |
9/19/2024 | 224 | Motion to Appear pro hac vice of Dana L. Robbins. Receipt Number 4502374, Filed by CTO Realty Growth, Inc.. (Falgowski, Justin) (Entered: 09/19/2024) |
9/19/2024 | 223 | Motion to Appear pro hac vice of J. Ellsworth Summers, Jr.. Receipt Number 4376094, Filed by CTO Realty Growth, Inc.. (Falgowski, Justin) (Entered: 09/19/2024) |
9/19/2024 | Attorney J. Ellsworth Summers, Jr. and Justin Cory Falgowski for CTO Realty Growth, Inc., Dana Robbins and Justin Cory Falgowski for CTO Realty Growth, Inc. added to case Filed by CTO Realty Growth, Inc.. (Falgowski, Justin) (Entered: 09/19/2024) | |
9/19/2024 | 222 | Notice of Appearance. Filed by CTO Realty Growth, Inc.. (Attachments: # 1 Certificate of Service) (Falgowski, Justin) (Entered: 09/19/2024) |
9/19/2024 | Attorney Michael G. Menkowitz and Seth A. Niederman for Edgewater Park Urban Renewal, LLC added to case Filed by Edgewater Park Urban Renewal, LLC. (Niederman, Seth) (Entered: 09/19/2024) | |
9/19/2024 | 221 | Notice of Appearance. Filed by Edgewater Park Urban Renewal, LLC. (Niederman, Seth) (Entered: 09/19/2024) |
9/19/2024 | 220 | Request for Service of Notices Filed by c/o Eric J. Silver, Edifis LJC, LTD, c/o Eric Silver, Esq Edifis USC, LLC. (Silver, Eric) (Entered: 09/19/2024) |
9/19/2024 | 219 | Request for Service of Notices Filed by Oracle America, Inc.. (Christianson, Shawn) (Entered: 09/19/2024) |
9/19/2024 | 218 | Notice of Appearance. Filed by The View at Marlton LLC. (Plon, Dana) (Entered: 09/19/2024) |
9/19/2024 | 217 | Notice of Appearance. Filed by ARD West Whiteland LLC. (Plon, Dana) (Entered: 09/19/2024) |
9/19/2024 | 216 | Notice of Appearance. Filed by ARD MAC Commons LLC. (Plon, Dana) (Entered: 09/19/2024) |
9/19/2024 | 215 | Order Approving Motion for Admission pro hac vice of Mark B. Conlan(Related Doc # 187) (related document(s)187) Order Signed on 9/19/2024. (AJL) (Entered: 09/19/2024) |
9/19/2024 | 214 | Order Approving Motion for Admission pro hac vice Of Rick A. Steinberg, Esq(Related Doc # 212) (related document(s)212) Order Signed on 9/19/2024. (AJL) (Entered: 09/19/2024) |
9/19/2024 | 213 | Notice of Appearance. Filed by Ocean Network Express (North America) Inc.. (Kerrick, Daniel) (Entered: 09/19/2024) |
9/19/2024 | 212 | Motion to Appear pro hac vice of Rick A. Steinberg, Esq.. Receipt Number ADEDC-4501, Filed by Ocean Network Express (North America) Inc.. (Kerrick, Daniel) (Entered: 09/19/2024) |
9/18/2024 | 211 | Application/Motion to Employ/Retain Morris, Nichols, Arsht & Tunnell LLP as Bankruptcy Co-Counsel for the Debtors Filed by Big Lots, Inc.. Hearing scheduled for 10/9/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/2/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Dehney, Robert) (Entered: 09/18/2024) |
9/18/2024 | 210 | Application/Motion to Employ/Retain Guggenheim Securities, LLC as Investment Banker for the Debtors and Debtors-in-Possession Filed by Big Lots, Inc.. Hearing scheduled for 10/9/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/2/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Sawyer, Casey) (Entered: 09/18/2024) |
9/18/2024 | 209 | Application/Motion to Employ/Retain Kroll Restructuring Administration LLC as Administrative Advisor Filed by Big Lots, Inc.. Hearing scheduled for 10/9/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/2/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Sawyer, Casey) (Entered: 09/18/2024) |
9/18/2024 | 208 | Application/Motion to Employ/Retain PWC US Tax LLP as Tax Compliance and Tax Advisory Services Provider Filed by Big Lots, Inc.. Hearing scheduled for 10/9/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/2/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F) (Rogers Churchill, Sophie) (Entered: 09/18/2024) |
9/18/2024 | 207 | Application/Motion to Employ/Retain A&G Realty Partners, LLC as Real Estate Consultant and Advisor Filed by Big Lots, Inc.. Hearing scheduled for 10/9/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/2/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Rogers Churchill, Sophie) (Entered: 09/18/2024) |
9/18/2024 | 206 | Application/Motion to Employ/Retain AlixPartners, LLP as Financial Advisor for the Debtors Filed by Big Lots, Inc.. Hearing scheduled for 10/9/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/2/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Sawyer, Casey) (Entered: 09/18/2024) |
9/18/2024 | 205 | Application/Motion to Employ/Retain Davis Polk & Wardwell LLP as Attorneys for the Debtors Filed by Big Lots, Inc.. Hearing scheduled for 10/9/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/2/2024. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Sawyer, Casey) (Entered: 09/18/2024) |
9/18/2024 | Attorney Marcus O Colabianchi and Drew McGehrin for HART ESTATE INVESTMENT COMPANY added to case Filed by HART ESTATE INVESTMENT COMPANY. (McGehrin, Drew) (Entered: 09/18/2024) | |
9/18/2024 | 204 | Notice of Appearance. Filed by HART ESTATE INVESTMENT COMPANY. (McGehrin, Drew) (Entered: 09/18/2024) |
9/18/2024 | 203 | Notice of Reclamation of Claim. Filed by Conopco, Inc. dba Unilever United States. (Lemkin, Joseph) (Entered: 09/18/2024) |
9/18/2024 | 202 | Certification of Counsel Filed by Texas Comptroller of Public Accounts, Revenue Accounting Division. (Kirk, Jamie) (Entered: 09/18/2024) |
9/18/2024 | 201 | Notice of Appearance. Filed by Texas Comptroller of Public Accounts, Revenue Accounting Division. (Kirk, Jamie) (Entered: 09/18/2024) |
9/18/2024 | 200 | Notice of Appearance. Filed by Travis County. (Starks, Jason) (Entered: 09/18/2024) |
9/17/2024 | 199 | Notice of Hearing Regarding Motion of Debtors for Entry of Orders (I) (A) Approving Bidding Procedures for Sale of Debtors Assets, (B) Approving the Stalking Horse Bid Protections, (C) Scheduling Auction for, and Hearing to Approve, Sale of Debtors Assets, (D) Approving Form and Manner of Notices of Sale, Auction, and Sale Hearing, and (E) Approving Assumption and Assignment Procedures, (II) (A) Approving Sale of Debtors Assets Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (related document(s)18) Filed by Big Lots, Inc.. Hearing scheduled for 10/9/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 9/23/2024. (Rogers Churchill, Sophie) (Entered: 09/17/2024) |
9/17/2024 | 198 | Exhibit(s) // Notice of Filing of Exhibits Related to Motion of Debtors for Entry of Orders (I) (A) Approving Bidding Procedures for Sale of Debtors' Assets, (B) Approving the Stalking Horse Bid Protections, (C) Scheduling Auction for, and Hearing to Approve, Sale of Debtors' Assets, (D) Approving Form and Manner of Notices of Sale, Auction, and Sale Hearing, and (E) Approving Assumption and Assignment Procedures, (II) (A) Approving Sale of Debtors' Assets Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (related document(s)18) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 09/17/2024) |
9/17/2024 | 197 | Declaration in Support // Declaration of Adam Rifkin in Support of Motion of Debtors for Entry of Orders (I)(A) Approving Bidding Procedures for Sale of Debtors' Assets, (B) Approving the Stalking Horse Bid Protections, (C) Scheduling Auction for, and Hearing to Approve, Sale of Debtors' Assets, (D) Approving Form and Manner of Notices of Sale, Auction, and Sale Hearing, and (E) Approving Assumption and Assignment Procedures, (II)(A) Approving Sale of Debtors' Assets Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief (related document(s)18) Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 09/17/2024) |
9/17/2024 | 196 | Exhibit(s) // Supplemental Notice of Lease Sale Auction and List of September Lease Assets (related document(s)137, 175) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 09/17/2024) |
9/17/2024 | 195 | Request for Service of Notices Filed by WRP Gateway LLC, Wallace Properties-Kennewick LLC, WRP Washington Plaza LLC. (Free, Brian) (Entered: 09/17/2024) |
9/17/2024 | Attorney Kristin Elliott and James S. Carr for Ryder Last Mile, Inc., Katherine M. Cavins and James S. Carr for Ryder Last Mile, Inc. added to case Filed by Ryder Last Mile, Inc.. (Carr, James) (Entered: 09/17/2024) | |
9/17/2024 | 194 | Notice of Appearance. Filed by Ryder Last Mile, Inc.. (Attachments: # 1 Certificate of Service) (Carr, James) (Entered: 09/17/2024) |
9/17/2024 | 193 | Order Approving Motion for Admission pro hac vice of Randall F. Scherck, Esq(Related Doc # 192) (related document(s)192) Order Signed on 9/17/2024. (AJL) (Entered: 09/17/2024) |
9/17/2024 | 192 | Motion to Appear pro hac vice of Randall F. Scherck, Esq., of UB Greensfelder LLP. Receipt Number 4500221, Filed by GKKI, L.L.C., Southpoint Plaza L.L.C.. (Kunz, Carl) (Entered: 09/17/2024) |
9/17/2024 | Attorney Christopher M. Donnelly and Carl N. Kunz for GKKI, L.L.C. and Southpoint Plaza L.L.C., Randall F. Scherck and Carl N. Kunz for GKKI, L.L.C. and Southpoint Plaza L.L.C. added to case Filed by GKKI, L.L.C., Southpoint Plaza L.L.C.. (Kunz, Carl) (Entered: 09/17/2024) | |
9/17/2024 | 191 | Notice of Appearance. Filed by GKKI, L.L.C., Southpoint Plaza L.L.C.. (Kunz, Carl) (Entered: 09/17/2024) |
9/17/2024 | 190 | Request for Service of Notices Filed by Benenson Capital Partners, CRI New Albany Square LLC, DLC Management Corporation, Gibraltar Management Co., Inc., National Realty & Development Corp., Rivercrest Realty Associates, LLC, Wheeler REIT, LP. (Fleischer, Scott) (Entered: 09/17/2024) |
9/17/2024 | 189 | Notice of Appearance.. Filed by Wichita County, Cooke County Appraisal District. (Lerew, Mollie) (Entered: 09/17/2024) |
9/17/2024 | Attorney Mark B. Conlan and Katharina Earle for Roundtripping Ltd. added to case Filed by Roundtripping Ltd.. (Earle, Katharina) (Entered: 09/17/2024) | |
9/17/2024 | 188 | Notice of Appearance. Filed by Roundtripping Ltd.. (Earle, Katharina) (Entered: 09/17/2024) |
9/17/2024 | 187 | Motion to Appear pro hac vice of Mark B. Conlan. Receipt Number 4499853, Filed by Roundtripping Ltd.. (Earle, Katharina) (Entered: 09/17/2024) |
9/17/2024 | 186 | Notice of Appearance. Filed by Woodbridge Crossing Urban Renew LLC. (Plon, Dana) (Entered: 09/17/2024) |
9/17/2024 | 185 | Notice of Appearance. Filed by Madison County, Alabama. (Rich, John) (Entered: 09/17/2024) |
9/16/2024 | 184 | Notice of Appearance. Filed by Plano ISD, Frisco ISD, Carrollton-Farmers Branch ISD, Bonham ISD, Garland ISD, City of Garland. (SJM) (Entered: 09/16/2024) |
9/16/2024 | 183 | Notice of Appearance. Filed by Richardson ISD, Grapevine-Colleyville ISD, City of Grapevine, City of Lake Worth, Johnson County, Burleson ISD, City of Burleson, Cleburne ISD, City of Cleburne. (SJM) (Entered: 09/16/2024) |
9/16/2024 | 182 | Notice of Appearance.. Filed by Glen Jonnet. (McCague, J.) (Entered: 09/16/2024) |
9/16/2024 | 181 | Request for Service of Notices Filed by Franco Manufacturing Co. Inc.. (Wisotzkey, Samuel) (Entered: 09/16/2024) |
9/16/2024 | 180 | Notice of Appearance. Filed by Dell Financial Services L.L.C.. (Streusand, Sabrina) (Entered: 09/16/2024) |
9/16/2024 | 179 | Notice of Appearance. Filed by Burdkidz LLC. (Reardon, Timothy) (Entered: 09/16/2024) |
9/16/2024 | 178 | Notice of Appearance. Filed by MBM Investments LLC. (Reardon, Timothy) (Entered: 09/16/2024) |
9/16/2024 | 177 | Notice of Appearance. Filed by DKR Investments LLC. (Reardon, Timothy) (Entered: 09/16/2024) |
9/16/2024 | 176 | Notice of Appearance. Filed by Levin Properties, L.P.. (Goldstein, Eric) (Entered: 09/16/2024) |
9/16/2024 | 175 | Exhibit(s) // Notice of Lease Sale Auction (related document(s)137) Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 09/16/2024) |
9/16/2024 | 174 | Notice of Appearance. Filed by Unison Mooresville, LLC. (Rost, Bradshaw) (Entered: 09/16/2024) |
9/16/2024 | 173 | Notice of Appearance. Filed by Perrigo Direct, Inc.. (Toering, Gordon) (Entered: 09/16/2024) |
9/13/2024 | 172 | Notice of Appearance. Filed by Gratiot, LLC, Parkridge Main LLC. (Mitchell, Timothy) (Entered: 09/13/2024) |
9/13/2024 | 171 | (REDACTED) List of Creditors Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 09/13/2024) |
9/13/2024 | 170 | [SEALED] List of Creditors Filed by Big Lots, Inc.. (Rogers Churchill, Sophie) (Entered: 09/13/2024) |
9/13/2024 | 169 | Motion to Appear pro hac vice of Ronald E. Gold, Esquire. Receipt Number 4498136, Filed by Tempur Sealy International, Inc. and its affiliates, WPG Legacy, LLC. (Kaufman, Susan) (Entered: 09/13/2024) |
9/13/2024 | 168 | Order Approving Motion for Admission pro hac vice of William P. Fennell(Related Doc # 165) (related document(s)165) Order Signed on 9/13/2024. (AJL) (Entered: 09/13/2024) |
9/13/2024 | 167 | Notice of Written Demand - Notice of Relclamation Demand of Roundtripping Ltd. Filed by Roundtripping Ltd.. (Earle, Katharina) (Entered: 09/13/2024) |
9/13/2024 | 166 | Notice of Appearance. Filed by Sky Crossroads, LLC. (Carruth, Jeffery) (Entered: 09/13/2024) |
9/13/2024 | 165 | Motion to Appear pro hac vice of William P. Fennell, Esquire. Receipt Number 4497946, Filed by RDS Logistics Group. (Kaufman, Susan) (Entered: 09/13/2024) |
9/13/2024 | 164 | Order Approving Motion for Admission pro hac vice Of Jeffrey Rhodes (Related Doc # 161) (related document(s)161) Order Signed on 9/13/2024. (AJL) (Entered: 09/13/2024) |
9/13/2024 | 163 | Notice of Appearance. Filed by West American Construction Corp.. (Gottfried, Michael) (Entered: 09/13/2024) |
9/13/2024 | 162 | Notice of Appearance. Filed by Hostess Brands, Inc., The J.M. Smucker Company. (Attachments: # 1 Certificate of Service) (Gerald, Stephen) (Entered: 09/13/2024) |
9/13/2024 | 161 | Motion to Appear pro hac vice // Motion and Order for Admission Pro Hac Vice of Jeffrey Rhodes. Receipt Number 4497718, Filed by Kin Properties, Inc., Nasan LLC, Pasan LLC, Esan LLC, Alisan LLC, Fundamentals Company, Inc., Oakland Realty Company, Inc., Roseff LLC, Hall Properties Company, Nathan Jeffrey LLC, Jasan LLC, Fort Way. (Johnson, Ericka) (Entered: 09/13/2024) |
9/13/2024 | Attorney Jeffrey Rhodes and Ericka Fredricks Johnson for Kin Properties, Inc., Nasan LLC, Pasan LLC, Esan LLC, Alisan LLC, Fundamentals Company, Inc., Oakland Realty Company, Inc., Roseff LLC, Hall Properties Company, Nathan Jeffrey LLC, Jasan LLC, Fort Way added to case Filed by Kin Properties, Inc., Nasan LLC, Pasan LLC, Esan LLC, Alisan LLC, Fundamentals Company, Inc., Oakland Realty Company, Inc., Roseff LLC, Hall Properties Company, Nathan Jeffrey LLC, Jasan LLC, Fort Way. (Johnson, Ericka) (Entered: 09/13/2024) | |
9/13/2024 | 160 | Notice of Appearance. Filed by Kin Properties, Inc., Nasan LLC, Pasan LLC, Esan LLC, Alisan LLC, Fundamentals Company, Inc., Oakland Realty Company, Inc., Roseff LLC, Hall Properties Company, Nathan Jeffrey LLC, Jasan LLC, Fort Way. (Johnson, Ericka) (Entered: 09/13/2024) |
9/13/2024 | 159 | Request for Service of Notices. Filed by Sherman ISD, City of Carrollton, City of Frisco, Lamar CAD, Stephenville ISD, Little Elm ISD, Irving ISD, Gregg County, Tom Green CAD, Greenville ISD, Parker CAD, Lewisville ISD, Gainesville ISD, Rockwall CAD, City of Stephenville, Hood CAD. (Turner, John) (Entered: 09/13/2024) |
9/13/2024 | 158 | Notice of Appearance. Filed by Broward County. (Attachments: # 1 Local Form 105a) (Andron, Scott) (Entered: 09/13/2024) |
9/13/2024 | 157 | Notice of Appearance. Filed by FGX International, Inc.. (Doran, Jennifer) (Entered: 09/13/2024) |
9/13/2024 | 156 | Order Approving Motion for Admission pro hac vice of David A. Hall (Related Doc # 155) Order Signed on 9/13/2024. (PS) (Entered: 09/13/2024) |
9/13/2024 | 155 | Motion to Appear pro hac vice of David A. Hall. Receipt Number 4497250, Filed by Jordan Manufacturing Company, Inc.. (Attachments: # 1 Certificate of Service) (Collins, Kevin) (Entered: 09/13/2024) |
9/12/2024 | 154 | Notice of Hearing // Omnibus Notice of First Day Motions and Final Hearing Thereon Filed by Big Lots, Inc.. Hearing scheduled for 10/9/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/2/2024. (Rogers Churchill, Sophie) (Entered: 09/12/2024) |
9/12/2024 | 153 | Notice of Hearing Regarding Motion of Debtors for Entry of Interim and Final Orders, Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 364, 503, 506, 507, and 552, (I) Authorizing the Debtors to (A) Obtain Senior Secured Superpriority Post-Petition Financing and (B) Use Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Providing Adequate Protection to Prepetition Secured Parties, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s)19, 20) Filed by Big Lots, Inc.. Hearing scheduled for 10/9/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/2/2024. (Rogers Churchill, Sophie) (Entered: 09/12/2024) |
9/12/2024 | 152 | Notice of Hearing Regarding Motion of Debtors for Entry of an Order (I) Authorizing Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Authorizing and Establishing Procedures to Reject Executory Contracts and Unexpired Leases (related document(s)17) Filed by Big Lots, Inc.. Hearing scheduled for 10/9/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 10/2/2024. (Attachments: # 1 Schedule 1) (Rogers Churchill, Sophie) (Entered: 09/12/2024) |
9/12/2024 | 151 | Exhibit(s) // Notice of (A) Bid Deadline, (B) Sale Hearing, and (C) Potential Assumption and Assignment of Certain Unexpired Leases (related document(s)137) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 09/12/2024) |
9/12/2024 | 150 | Notice of Appearance. Filed by American National Insurance Company. (Annweiler, Tara) (Entered: 09/12/2024) |
9/12/2024 | Attorney David A. Hall and Kevin G. Collins for Jordan Manufacturing Company, Inc., Kevin G. Collins and Kevin G. Collins for Jordan Manufacturing Company, Inc. added to case Filed by Jordan Manufacturing Company, Inc.. (Collins, Kevin) (Entered: 09/12/2024) | |
9/12/2024 | 149 | Notice of Appearance. Filed by Jordan Manufacturing Company, Inc.. (Attachments: # 1 Certificate of Service) (Collins, Kevin) (Entered: 09/12/2024) |
9/12/2024 | 148 | Order Approving Motion for Admission pro hac vice of David E. Sklar (Related Doc # 145) (related document(s)145) Order Signed on 9/12/2024. (AJL) (Entered: 09/12/2024) |
9/12/2024 | 147 | Notice of Appearance. Filed by Lubbock Central Appraisal District, et al. (Monroe, Laura) (Entered: 09/12/2024) |
9/12/2024 | 146 | Interim Order (I) Confirming the Manner of Satisfying the Requirement To File a List of Equity Security Holders and (II) Authorizing Debtors To Redact Certain Personal Information (Related Doc # 5)(related document(s)5) Order Signed on 9/12/2024. (AJL) (Entered: 09/12/2024) |
9/12/2024 | 145 | Motion to Appear pro hac vice of David E. Sklar. Receipt Number 4496829, Filed by Northtowne Plaza Properties, Ltd.. (Barsalona II, Joseph) (Entered: 09/12/2024) |
9/12/2024 | Attorney David E. Sklar and Joseph Charles Barsalona II for Northtowne Plaza Properties, Ltd. added to case Filed by Northtowne Plaza Properties, Ltd.. (Barsalona II, Joseph) (Entered: 09/12/2024) | |
9/12/2024 | 144 | Notice of Appearance. Filed by Northtowne Plaza Properties, Ltd.. (Barsalona II, Joseph) (Entered: 09/12/2024) |
9/12/2024 | Attorney Joy Kleisinger and A.J. Webb for Divisions Inc. d/b/a Divisions Maintenance Group added to case Filed by Divisions Inc. d/b/a Divisions Maintenance Group. (Webb, A.J.) (Entered: 09/12/2024) | |
9/12/2024 | 143 | Notice of Appearance. Filed by Divisions Inc. d/b/a Divisions Maintenance Group. (Webb, A.J.) (Entered: 09/12/2024) |
9/12/2024 | 142 | Certification of Counsel Regarding Interim Order (I) Confirming the Manner of Satisfying the Requirement To File a List of Equity Security Holders and (II) Authorizing Debtors To Redact Certain Personal Information (related document(s)5) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 09/12/2024) |
9/12/2024 | 141 | Notice of Withdrawal of Appearance. has withdrawn from the case. Filed by Big Milf2 Owner, LLC. (Attachments: # 1 Certificate of Service) (Carbino, Jeffrey) (Entered: 09/12/2024) |
9/12/2024 | 140 | Notice of Appearance. Filed by BIG MIFL2 OWNER, LLC. (Attachments: # 1 Certificate of Service) (Carbino, Jeffrey) (Entered: 09/12/2024) |
9/12/2024 | 139 | Exhibit(s) // Notice of Amended Exhibit to Motion of Debtors for Entry of Interim and Final Orders (I) Prohibiting Utilities From Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance, and (III) Establishing Procedures for Determining Requests for Additional Adequate Assurance (related document(s)9) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 09/12/2024) |
9/12/2024 | 138 | Transcript regarding Hearing Held 9/10/2024 RE: First Day Hearing. Remote electronic access to the transcript is restricted until 12/11/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number (302)654-8080. Notice of Intent to Request Redaction Deadline Due By 9/19/2024. Redaction Request Due By 10/3/2024. Redacted Transcript Submission Due By 10/15/2024. Transcript access will be restricted through 12/11/2024. (SJM) (Entered: 09/12/2024) |
9/11/2024 | 137 | Interim Order (I) Establishing Procedures to Sell Certain Leases, (II) Approving the Sale of Certain Leases, and (III) Granting Related Relief (Related Doc # 13)(related document(s)13) Order Signed on 9/11/2024. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3) (AJL) (Entered: 09/11/2024) |
9/11/2024 | 136 | Interim Order (I) Prohibiting Utilities From Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance, and (III) Establishing Procedures for Determining Requests for Additional Adequate Assurance (Related Doc # 9)(related document(s)9) Order Signed on 9/11/2024. (AJL) (Entered: 09/11/2024) |
9/11/2024 | 135 | Amended Certification of Counsel Regarding Interim Order (I) Establishing Procedures to Sell Certain Leases, (II) Approving the Sale of Certain Leases, and (III) Granting Related Relief (related document(s)13, 120) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 09/11/2024) |
9/11/2024 | 134 | Interim Order (I) Authorizing Debtors to Assume the Services Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief (Related Doc # 16)(related document(s)16) Order Signed on 9/11/2024. (Attachments: # 1 Schedule) (AJL) (Entered: 09/11/2024) |
9/11/2024 | 133 | Order Confirming the Statutory Protections of the Bankruptcy Code(Related Doc # 6)(related document(s)6) Order Signed on 9/11/2024. (Attachments: # 1 Exhibit 1) (AJL) (Entered: 09/11/2024) |
9/11/2024 | 132 | Notice of Appearance. Filed by THF Greengate East Dev LP, The Paducah Development LP, TKG Norwichtown Commons, LLC, GKT University Square Greeley, TKG Sheridan Crossing Dev LLC. (Primack, David) (Entered: 09/11/2024) |
9/11/2024 | 131 | Notice of Appearance. Filed by Big Milf2 Owner, LLC. (Attachments: # 1 Certificate of Service) (Carbino, Jeffrey) (Entered: 09/11/2024) |
9/11/2024 | Attorney Turner Falk and Monique Bair DiSabatino for Paradise Isle Destin LLC and Stoltz Management of DE, Inc. added to case Filed by Paradise Isle Destin LLC, Stoltz Management of DE, Inc.. (DiSabatino, Monique) (Entered: 09/11/2024) | |
9/11/2024 | 130 | Notice of Appearance. Filed by Stoltz Management of DE, Inc., Paradise Isle Destin LLC. (Attachments: # 1 Certificate of Service) (DiSabatino, Monique) (Entered: 09/11/2024) |
9/11/2024 | 129 | Notice of Appearance. Filed by Burlington Coat Factory Warehouse Corporation. (Peguero, Kristhy) (Entered: 09/11/2024) |
9/11/2024 | Attorney Andrew R. Remming and Andrew R. Remming for Big Lots, Inc. added to case Filed by Big Lots, Inc.. (Remming, Andrew) (Entered: 09/11/2024) | |
9/11/2024 | 128 | Notice of Appearance. Filed by Nissin Foods (USA) Co., Inc.. (Debitetto, Rocco) (Entered: 09/11/2024) |
9/11/2024 | 127 | Certification of Counsel Regarding Order Confirming the Statutory Protections of the Bankruptcy Code (related document(s)6) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 09/11/2024) |
9/11/2024 | 126 | Interim Order Authorizing (I) Debtors To Honor Prepetition Obligations to Customers and Otherwise Continue Customer Practices and (II) Financial Institutions To Honor and Process Related Checks and Transfers(Related Doc # 10)(related document(s)10) Order Signed on 9/11/2024. (AJL) (Entered: 09/11/2024) |
9/11/2024 | 125 | Notice of Appearance. Filed by Clovis I, LLC, Desert Sky Esplanade, LLC, Red Mountain Asset Fund I, LLC. (Moldo, Byron) (Entered: 09/11/2024) |
9/11/2024 | 124 | Certification of Counsel Regarding Interim Order (I) Authorizing Debtors to Assume the Services Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief (related document(s)16) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 09/11/2024) |
9/11/2024 | 123 | Notice of Appearance. Filed by City View Towne Crossing Fort Worth, TX LP. (Kurtzman, Jeffrey) (Entered: 09/11/2024) |
9/11/2024 | 122 | Certification of Counsel Regarding Interim Order Authorizing (I) Debtors To Honor Prepetition Obligations to Customers and Otherwise Continue Customer Practices and (II) Financial Institutions To Honor and Process Related Checks and Transfers (related document(s)10) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 09/11/2024) |
9/11/2024 | 121 | Certification of Counsel Regarding Interim Order (I) Prohibiting Utilities From Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance, and (III) Establishing Procedures for Determining Requests for Additional Adequate Assurance (related document(s)9) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 09/11/2024) |
9/11/2024 | 120 | Certification of Counsel Regarding Interim Order (I) Establishing Procedures To Sell Certain Leases, (II) Approving the Sale of Certain Leases, and (III) Granting Related Relief (related document(s)13) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 09/11/2024) |
9/11/2024 | 119 | Interim Order Authorizing (I) Debtors to (A) Continue and Renew Their Liability, Property, Casualty, Surety Bond, and Other Insurance Programs, and Honor All Obligations in Respect Thereof, (B) Honor and Renew the Terms of the Premium Financing Agreements and Pay the Financing Agreement Payments Thereunder, and (C) Enter Into New Premium Financing Agreements in the Ordinary Course of Business and (II) Financial Institutions to Honor and Process Related Checks and Transfers (Related Doc # 12)(related document(s)12) Order Signed on 9/11/2024. (Attachments: # 1 Schedule 1 # 2 Schedule 2) (AJL) (Entered: 09/11/2024) |
9/11/2024 | 118 | Interim Order Authorizing (I) Debtors to Pay Certain Prepetition Taxes, Governmental Assessments, and Fees and (II) Financial Institutions to Honor and Process Related Checks and Transfers(Related Doc # 7)(related document(s)7) Order Signed on 9/11/2024. (AJL) (Entered: 09/11/2024) |
9/11/2024 | 117 | Interim Order Establishing Notification and Hearing Procedures for, and Approving Restrictions on, Certain Transfers of and Declarations of Worthlessness With Respect to Interests in the Debtors Estates (Related Doc # 8)(related document(s)8) Order Signed on 9/11/2024. (AJL) (Entered: 09/11/2024) |
9/11/2024 | 116 | Notice of Appearance. Filed by Bexar County, City of El Paso, Ector CAD. (Stecker, Don) (Entered: 09/11/2024) |
9/11/2024 | 115 | Court Date & Time [09/10/2024 05:03:00 PM]. File Size [ 28132 KB ]. Run Time [ 00:59:09 ]. (admin). (Entered: 09/11/2024) |
9/10/2024 | 114 | INTERIM ORDER UNDER BANKRUPTCY CODE SECTIONS 105, 361, 362, 363, 364, 503, 506, 507, AND 552, AND BANKRUPTCY RULES 2002, 4001, 6003, 6004, AND 9014 (I) AUTHORIZING DEBTORS TO (A) OBTAIN POSTPETITION FINANCING AND (B) USE CASH COLLATERAL, (II) GRANTING (A) LIENS AND PROVIDING SUPERPRIORITY ADMINISTRATIVE EXPENSE STATUS AND (B) ADEQUATE PROTECTION TO PREPETITION SECURED CREDITORS, (III) MODIFYING AUTOMATIC STAY, (IV) SCHEDULING A FINAL HEARING, AND (V) GRANTING RELATED RELIEF(Related Doc 19) Order Signed on 9/10/2024. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Exhibit 3 # 4 Exhibit 4 # 5 Exhibit 5) (AJL) Modified on 9/10/2024 (AJL). (Entered: 09/10/2024) |
9/10/2024 | 113 | Interim Order Authorizing (I) Debtors to (A) Honor Prepetition Employee Obligations and (B) Maintain Employee Benefits Programs and Pay Related Administrative Obligations, (II) Current and Former Employees to Proceed With Outstanding Workers Compensation Claims, and (III) Financial Institutions to Honor and Process Related Checks and Transfers(Related Doc # 14)(related document(s)14) Order Signed on 9/10/2024. (AJL) (Entered: 09/10/2024) |
9/10/2024 | 112 | Interim Order (I) Authorizing (A) Debtors to Continue to Maintain Existing Cash Management System, Bank Accounts, and Business Forms, (B) Debtors to Open and Close Bank Accounts, and (C) Financial Institutions to Administer the Bank Accounts and Honor and Process Related Checks and Transfers, (II) Waiving Deposit and Investment Requirements, and (III) Allowing Intercompany Transactions and Affording Administrative Expense Priority to Post-Petition Intercompany Claims (Related Doc # 15)(related document(s)15) Order Signed on 9/10/2024. (AJL) (Entered: 09/10/2024) |
9/10/2024 | 111 | Notice of Appearance. Filed by COLLIN COUNTY TAX ASSESSOR/COLLECTOR. (Hahn, Emily) (Entered: 09/10/2024) |
9/10/2024 | 110 | Certification of Counsel Regarding Interim Order Authorizing (I) Debtors To (A) Honor Prepetition Employee Obligations and (B) Maintain Employee Benefits Programs and Pay Related Administrative Obligations, (II) Current and Former Employees To Proceed with Outstanding Workers Compensation Claims, and (III) Financial Institutions To Honor and Process Related Checks and Transfers (related document(s)14) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 09/10/2024) |
9/10/2024 | 109 | Certification of Counsel Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing (A) Debtors To Continue To Maintain Existing Cash Management System, Bank Accounts, and Business Forms, (B) Debtors To Open and Close Bank Accounts, and (C) Financial Institutions To Administer the Bank Accounts and Honor and Process Related Checks and Transfers, (II) Waiving Deposit and Investment Requirements, and (III) Allowing Intercompany Transactions and Affording Administrative Expense Priority to Post-Petition Intercompany Claims (related document(s)15) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sawyer, Casey) (Entered: 09/10/2024) |
9/10/2024 | 108 | Certification of Counsel Regarding Interim Order, Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 364, 503, 506, 507, and 552 (I) Authorizing the Debtors to (A) Obtain Senior Secured Superpriority Post-Petition Financing and (B) Use Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Providing Adequate Protection to Prepetition Secured Parties, (IV)Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s)19) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 09/10/2024) |
9/10/2024 | 107 | ORDER AUTHORIZING THE FILING UNDER SEAL OF THE DIPFEES IN THE DEBTOR IN POSSESSION FINANCING FACILITIES(Related Doc # 21)(related document(s)21) Order Signed on 9/10/2024. (AJL) (Entered: 09/10/2024) |
9/10/2024 | 106 | Interim Order (I) Authorizing Debtors To Pay Prepetition Critical Vendor Claims, Foreign Vendor Claims, and 503(b)(9) Claims in the Ordinary Course of Business, (II) Granting Administrative Expense Status to Debtors Undisputed Obligations to Vendors Arising From Post-Petition Delivery of Goods Ordered Prepetition and Authorizing Debtors To Pay Those Obligations in the Ordinary Course of Business, (III) Authorizing Debtors To Return Goods, (IV) Authorizing Debtors To Pay Certain Prepetition Claims of Lien Claimants, and (V) Authorizing Financial Institutions To Honor and Process Related Checks and Transfers (Related Doc # 11)(related document(s)11) Order Signed on 9/10/2024. (AJL) (Entered: 09/10/2024) |
9/10/2024 | 105 | Request for Service of Notices Filed by Dauphin Plaza TIC 9, LLC, Dauphin Plaza TIC 8, LLC, Dauphin Plaza TIC 6, LLC, Dauphin Plaza TIC 5, LLC, Dauphin Plaza TIC 4, LLC, Dauphin Plaza TIC 3, LLC, Dauphin Plaza TIC 2, LLC, Dauphin Plaza TIC 1, LLC, Dauphin Plaza, LLC. (Levant, William) (Entered: 09/10/2024) |
9/10/2024 | 104 | Notice of Appearance. Filed by Kenney Manufacturing Company. (Borges, Wanda) (Entered: 09/10/2024) |
9/10/2024 | 103 | Request for Service of Notices Filed by Cameron County, Kerr County, Hidalgo County, Nueces County, Victoria County, City of McAllen, San Patricio County. (Sanders, Diane) (Entered: 09/10/2024) |
9/10/2024 | 102 | Order Approving Motion for Admission pro hac vice of Joel F. Newell, Esquire(Related Doc # 99) (related document(s)99) Order Signed on 9/10/2024. (AJL) (Entered: 09/10/2024) |
9/10/2024 | 101 | Order Approving Motion for Admission pro hac vice of Craig S. Ganz, Esquire (Related Doc # 98) (related document(s)98) Order Signed on 9/10/2024. (AJL) (Entered: 09/10/2024) |
9/10/2024 | 100 | Order Approving Motion for Admission pro hac vice of Sara Shahbazi, Esquire(Related Doc # 97) (related document(s)97) Order Signed on 9/10/2024. (AJL) (Entered: 09/10/2024) |
9/10/2024 | 99 | Motion to Appear pro hac vice of Joel F. Newell, Esquire. Receipt Number 4495251, Filed by Blair Bowie, LLC, Bowie Border, LLC, NS Retail Holdings, LLC. (Roglen, Laurel) (Entered: 09/10/2024) |
9/10/2024 | 98 | Motion to Appear pro hac vice of Craig S. Ganz, Esquire. Receipt Number 4495251, Filed by Blair Bowie, LLC, Bowie Border, LLC, NS Retail Holdings, LLC. (Roglen, Laurel) (Entered: 09/10/2024) |
9/10/2024 | 97 | Motion to Appear pro hac vice of Sara Shahbazi, Esquire. Receipt Number 4495251, Filed by Bowie Border, LLC, Blair Bowie, LLC, NS Retail Holdings, LLC. (Roglen, Laurel) (Entered: 09/10/2024) |
9/10/2024 | 96 | Order Authorizing Retention and Appointment of Kroll Restructuring Administration LLC as Claims and Noticing Agent 156(c) (Related Doc # 4)(related document(s)4) Order Signed on 9/10/2024. (AJL) (Entered: 09/10/2024) |
9/10/2024 | 95 | Order Directing Joint Administration of Chapter 11 Cases " An order has been entered in this case in accordance with rule 1015(b) of the Federal Rules of Bankruptcy Procedure and Rule 1015-1 of the Local Rules of Bankruptcy Practice and Procedure of the United States Bankruptcy Court for the District of Delaware directing the joint administration of this case solely for procedural purposes with the chapter 11 cases of Big Lots, Inc., Great Basin, LLC, Big Lots Management, LLC, Consolidated Property Holdings, LLC, Broyhill LLC,Big Lots Stores - PNS, LLC, Big Lots Stores, LLC, BLBO Tenant, LLC, Big Lots Stores - CSR, LLC, CSC Distribution LLC, Closeout Distribution, LLC, Durant DC, LLC, AVDC, LLC, GAFDC LLC, PAFDC LLC, WAFDC, LLC, INFDC, LLC, Big Lots eCommerce LLC, and Big Lots F&S, LLC. All further pleadings and other papers shall be filed in, and all further docket entries shall be made in, Case No. 24-11967(JKS) (Related Doc # 2)(related document(s)5) Order Signed on 9/10/2024. (AJL) (Entered: 09/10/2024) |
9/10/2024 | 94 | Court Date & Time [09/10/2024 10:48:41 AM]. File Size [ 91039 KB ]. Run Time [ 03:36:00 ]. (admin). (Entered: 09/10/2024) |
9/10/2024 | 93 | Receipt of filing fee for Voluntary Petition (Chapter 11)( 24-11967) [misc,volp11a] (1738.00). Receipt Number A11780590, amount $1738.00. (U.S. Treasury) (Entered: 09/10/2024) |
9/10/2024 | Attorney Jeremy C. Kleinman and Joseph D. Frank for PepsiCo, Inc., and its affiliates including PepsiCo Sales, Inc.; Rolling Frito-Lay Sales, LP; and Quaker Sales & Distribution, Inc. added to case Filed by PepsiCo, Inc., and its affiliates including PepsiCo Sales, Inc.; Rolling Frito-Lay Sales, LP; and Quaker Sales & Distribution, Inc.. (Frank, Joseph) (Entered: 09/10/2024) | |
9/10/2024 | 92 | Notice of Appearance. Filed by PepsiCo, Inc., and its affiliates including PepsiCo Sales, Inc.; Rolling Frito-Lay Sales, LP; and Quaker Sales & Distribution, Inc.. (Frank, Joseph) (Entered: 09/10/2024) |
9/10/2024 | 91 | Notice of Appearance. Filed by Saul Holdings Limited Partnership. (McLaughlin, Brian) (Entered: 09/10/2024) |
9/10/2024 | 90 | Request for Service of Notices Filed by 1600 Eastchase Parkway Leasing LLC. (Lemkin, Joseph) (Entered: 09/10/2024) |
9/10/2024 | 89 | Notice of Appearance. Filed by Brownsville Independent School District, Weslaco Independent School District. (Gutierrez, Hiram) (Entered: 09/10/2024) |
9/10/2024 | 88 | Request for Service of Notices. Filed by 1600 Eastchase Parkway Leasing LLC. (Onder, Thomas) (Entered: 09/10/2024) |
9/10/2024 | 87 | Notice of Appearance. Filed by Meadowbrook V, LP. (Plon, Dana) (Entered: 09/10/2024) |
9/10/2024 | 86 | The transcriber has requested a standing order for all hearings in this case. To obtain a copy of a transcript contact the transcriber Reliable Companies. Telephone number 302-654-8080.. (Reliable Companies) (Entered: 09/10/2024) |
9/10/2024 | 85 | Order Approving Motion for Admission pro hac vice (Related Doc # 84) (related document(s)84) Order Signed on 9/10/2024. (AJL) (Entered: 09/10/2024) |
9/10/2024 | Attorney Brian M. Resnick and Casey Sawyer for Big Lots, Inc. added to case Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 09/10/2024) | |
9/10/2024 | 84 | Motion to Appear pro hac vice of Brian M. Resnick of Davis Polk & Wardwell LLP. Receipt Number 4494736, Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 09/10/2024) |
9/10/2024 | 83 | Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 9/10/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 09/10/2024) |
9/10/2024 | Attorney Turner Falk and Monique Bair DiSabatino for Lafayette Station LLC; Phillips Edison & Company; South Oaks Station LLC; Five Town Station LLC and Hamilton Village Station LLC added to case Filed by Five Town Station LLC, Hamilton Village Station LLC, Lafayette Station LLC, Phillips Edison & Company, South Oaks Station LLC. (DiSabatino, Monique) (Entered: 09/10/2024) | |
9/10/2024 | 82 | Notice of Appearance. Filed by Phillips Edison & Company, Five Town Station LLC, South Oaks Station LLC, Lafayette Station LLC, Hamilton Village Station LLC. (Attachments: # 1 Certificate of Service) (DiSabatino, Monique) (Entered: 09/10/2024) |
9/10/2024 | 81 | Exhibit(s) Notice of Filing of Revised Proposed Interim Order Authorizing (I) Debtors To Honor Prepetition Obligations to Customers and Otherwise Continue Customer Practices and (II) Financial Institutions To Honor and Process Related Checks and Transfers (related document(s)10) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 09/10/2024) |
9/10/2024 | 80 | Exhibit(s) Notice of Filing of Proposed Interim Order, Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 364, 503, 506, 507, and 552 (I) Authorizing the Debtors to (A) Obtain Senior Secured Superpriority Post-Petition Financing and (B) Use Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Providing Adequate Protection to Prepetition Secured Parties, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s)19, 20) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 09/10/2024) |
9/10/2024 | 79 | Exhibit(s) Notice of Filing of Revised Proposed Interim Order Authorizing (I) Debtors To (A) Honor Prepetition Employee Obligations and (B) Maintain Employee Benefits Programs and Pay Related Administrative Obligations, (II) Current and Former Employees To Proceed with Outstanding Workers Compensation Claims, and (III) Financial Institutions To Honor and Process Related Checks and Transfers (related document(s)14) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 09/10/2024) |
9/10/2024 | 78 | Exhibit(s) Notice of Filing of Revised Proposed Interim Order (I) Authorizing Debtors To Assume the Services Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief (related document(s)16) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 09/10/2024) |
9/10/2024 | 77 | Exhibit(s) Notice of Filing of Amended Declaration of Jonathan Ramsden as Chief Financial and Administrative Officer of the Debtors in Support of the Debtors' Chapter 11 Proceedings and First Day Pleadings (related document(s)3) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Rogers Churchill, Sophie) (Entered: 09/10/2024) |
9/10/2024 | 76 | Order Approving Motion for Admission pro hac vice of John F. Ventola (Related Doc 65) (related document(s)65). Signed on 9/10/2024. (AJL) Modified text on 9/10/2024 (SJS). (Entered: 09/10/2024) |
9/10/2024 | 75 | Order Approving Motion for Admission pro hac vice (Related Doc # 64) (related document(s)64) Order Signed on 9/10/2024. (AJL) (Entered: 09/10/2024) |
9/10/2024 | 74 | Order Approving Motion for Admission pro hac vice of Jacob S. Lang (Related Doc 63) (related document(s)63). Signed on 9/10/2024. (AJL) Modified text on 9/10/2024 (SJS). (Entered: 09/10/2024) |
9/10/2024 | 73 | Order Approving Motion for Admission pro hac vice (Related Doc # 60) (related document(s)60) Order Signed on 9/10/2024. (AJL) (Entered: 09/10/2024) |
9/9/2024 | 72 | Affidavit/Declaration of Mailing of Herb Baer Regarding Motion of Debtors for Entry of an Order Directing Joint Administration of Chapter 11 Cases and Granting Related Relief, Motion Declaration of Jonathan Ramsden as Chief Financial and Administrative Officer of the Debtors in Support of the Debtors' Chapter 11 Proceedings and First Day Pleadings, Debtors Application for Appointment of Kroll Restructuring Administration LLC as Claims and Noticing Agent, Motion of Debtors for Entry of Interim and Final Orders (I) Confirming the Manner of Satisfying the Requirement to File a List of Equity Security Holders and (II) Authorizing Debtors to Redact Certain Personal Information, Motion of Debtors for Entry of a Standing Order Confirming the Statutory Protections of the Bankruptcy Code, Motion of Debtors for Entry of Interim and Final Orders Authorizing (I) Debtors to Pay Certain Prepetition Taxes, Governmental Assessments, and Fees and (II) Financial Institutions to Honor and Process Related Checks and Transfers, Motion of Debtors for Entry of Interim and Final Orders Establishing Notification and Hearing Procedures for, and Approving Restrictions on, Certain Transfers of, and Declarations of Worthlessness with Respect to, Interests in the Debtors Estates, Motion of Debtors for Entry of Interim and Final Orders (I) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance, and (III) Establishing Procedures for Determining Requests for Additional Adequate Assurance, Motion of Debtors for Entry of Interim and Final Orders Authorizing (I) Debtors to Honor Prepetition Obligations to Customers and Otherwise Continue Customer Practices and (II) Financial Institutions to Honor and Process Related Checks and Transfers, Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors to Pay Prepetition Critical Vendor Claims, Foreign Vendor Claims, and 503(b)(9) Claims in the Ordinary Course of Business, (II) Granting Administrative Expense Status to Debtors Undisputed Obligations to Vendors Arising from Post-Petition Delivery of Goods Ordered Prepetition and Authorizing Debtors to Pay those Obligations in the Ordinary Course of Business, (III) Authorizing Debtors to Return Goods, (IV) Authorizing Debtors to Pay Certain Prepetition Claims of Lien Claimants, and (V) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers, Motion of Debtors for Entry of Interim and Final Orders Authorizing (I) Debtors to (A) Continue and Renew their Liability, Property, Casualty, Surety Bond, and Other Insurance Programs, and Honor All Obligations in Respect Thereof, (B) Honor and Renew the Terms of the Premium Financing Agreements and Pay the Financing Agreement Payments Thereunder, and (C) Enter into New Premium Financing Agreements in the Ordinary Course of Business and (II) Financial Institutions to Honor and Process Related Checks and Transfers, Motion of Debtors for Entry of Interim and Final Orders (I) Establishing Procedures to Sell Certain Leases, (II) Approving the Sale of Certain Leases, and (III) Granting Related Relief, Motion of Debtors for Entry of Interim and Final Orders Authorizing (I) Debtors to (A) Honor Prepetition Employee Obligations and (B) Maintain Employee Benefits Programs and Pay Related Administrative Obligations, (II) Current and Former Employees to Proceed with Outstanding Workers Compensation Claims, and (III) Financial Institutions to Honor and Process Related Checks and Transfers, Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing (A) Debtors to Continue to Maintain Existing Cash Management System, Bank Accounts, and Business Forms, (B) Debtors to Open and Close Bank Accounts, and (C) Financial Institutions to Administer the Bank Accounts and Honor and Process Related Checks and Transfers, (II) Waiving Deposit and Investment Requirements, and (III) Allowing Intercompany Transactions and Affording Administrative Expense Priority to Post-Petition Intercompany Claims, Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors to Assume the Services Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief, Motion of Debtors for Entry of an Order (I) Authorizing Debtors to Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Authorizing and Establishing Procedures to Reject Executory Contracts and Unexpired Leases, Motion of Debtors for Entry of Orders (I) (A) Approving Bidding Procedures for Sale of Debtors Assets, (B) Approving the Stalking Horse Bid Protections, (C) Scheduling Auction for, and Hearing to Approve, Sale of Debtors Assets, (D) Approving Form and Manner of Notices of Sale, Auction, and Sale Hearing, and (E) Approving Assumption and Assignment Procedures, (II) (A) Approving Sale of Debtors Assets Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief, Motion of Debtors for Entry of Interim and Final Orders, Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 364, 503, 506, 507, and 552, (I) Authorizing the Debtors to (A) Obtain Senior Secured Superpriority Post-petition Financing and (B) Use Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Providing Adequate Protection to Prepetition Secured Parties, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief, Debtors' Motion for Entry of an Order Authorizing the Filing Under Seal of the Commercial Information in the Debtor in Possession Financing Facilities, Notice of Hearing to Consider First Day Pleadings, Notice of (I) Filing of Chapter 11 Petitions and Related Documents and (II) Agenda for Hearing Scheduled for September 10, 2024, at 10:30 a.m. (Eastern Time), and Notice of Proposed Cure Amounts for Certain Unexpired Leases. Filed by Kroll Restructuring Administration LLC. (related document(s)2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 18, 20, 21, 29, 30, 66) (Steele, Benjamin) (Entered: 09/09/2024) |
9/9/2024 | 71 | Exhibit(s) [REDACTED] Notice of Filing of Fee Letters Related To Motion of Debtors For Entry of Interim and Final Orders, Pursuant To 11 U.S.C. §§ 105, 361, 362, 363, 364, 503, 506, 507, and 552, (I) Authorizing the Debtors To (A) Obtain Senior Secured Superpriority Post-Petition Financing and (B) Use Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Providing Adequate Protection To Prepetition Secured Parties, (IV) Scheduling A Final Hearing, and (V) Granting Related Relief (related document(s)20) Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 09/09/2024) |
9/9/2024 | 70 | Request for Service of Notices. Filed by Blum Boulders Associates 1, LLC. (Bird, Ryan) (Entered: 09/09/2024) |
9/9/2024 | 69 | [SEALED] Exhibit(s) Notice of Filing of Fee Letters Related To Motion of Debtors for Entry of Interim and Final Orders, Pursuant to 11 U.S.C. §§ 105, 361, 362, 363, 364, 503, 506, 507, And 552, (I) Authorizing the Debtors To (A) Obtain Senior Secured Superpriority Post-Petition Financing And (B) Use Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Claims, (III) Providing Adequate Protection To Prepetition Secured Parties, (IV) Scheduling A Final Hearing, and (V) Granting Related Relief (related document(s)19) Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Sawyer, Casey) (Entered: 09/09/2024) |
9/9/2024 | 68 | Request for Service of Notices. Filed by CC Fund 1 Big Lots, LLC. (Bird, Ryan) (Entered: 09/09/2024) |
9/9/2024 | 67 | Request for Service of Notices. Filed by Dallas County, Tarrant County. (Turner, John) (Entered: 09/09/2024) |
9/9/2024 | 66 | Exhibit(s) // Notice of Proposed Cure Amounts for Certain Unexpired Leases Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Butz, Daniel) (Entered: 09/09/2024) |
9/9/2024 | 65 | Motion to Appear pro hac vice John F. Ventola. Receipt Number 4494479, Filed by PNC Bank, National Association. (Kelbon, Regina) (Entered: 09/09/2024) |
9/9/2024 | 64 | Motion to Appear pro hac vice Jonathan D. Marshall. Receipt Number 4494479, Filed by PNC Bank, National Association. (Kelbon, Regina) (Entered: 09/09/2024) |
9/9/2024 | 63 | Motion to Appear pro hac vice of Jacob S. Lang. Receipt Number 4494479, Filed by PNC Bank, National Association. (Kelbon, Regina) (Entered: 09/09/2024) |
9/9/2024 | Attorney Erin Powers Severini and Ronald E Gold for WPG Legacy, LLC, Joy Kleisinger and Ronald E Gold for WPG Legacy, LLC added to case Filed by WPG Legacy, LLC. (Gold, Ronald) (Entered: 09/09/2024) | |
9/9/2024 | Attorney Joy Kleisinger and Ronald E Gold for Tempur Sealy International, Inc. and its affiliates added to case Filed by Tempur Sealy International, Inc. and its affiliates. (Gold, Ronald) (Entered: 09/09/2024) | |
9/9/2024 | Attorney Erin Powers Severini and Ronald E Gold for Tempur Sealy International, Inc. and its affiliates added to case Filed by Tempur Sealy International, Inc. and its affiliates. (Gold, Ronald) (Entered: 09/09/2024) | |
9/9/2024 | 62 | Notice of Appearance. Filed by WPG Legacy, LLC. (Gold, Ronald) (Entered: 09/09/2024) |
9/9/2024 | 61 | Notice of Appearance. Filed by Tempur Sealy International, Inc. and its affiliates. (Gold, Ronald) (Entered: 09/09/2024) |
9/9/2024 | 60 | Motion to Appear pro hac vice for Joseph Lemkin. Receipt Number 4494440, Filed by Conopco, Inc. dba Unilever United States. (Weaver, John) (Entered: 09/09/2024) |
9/9/2024 | 59 | Order Approving Pro Hac Vice(related document(s)52) Order Signed on 9/9/2024. (AJL) (Entered: 09/09/2024) |
9/9/2024 | 58 | Notice of Appearance. Filed by Kimco Realty Corporation. (Mersky, Rachel) (Entered: 09/09/2024) |
9/9/2024 | 57 | Notice of Appearance. Filed by Galveston County. (Grundemeier, Tara) (Entered: 09/09/2024) |
9/9/2024 | 56 | Request for Service of Notices Filed by The County of Williamson, Texas, City of Waco and/or Waco ISD, Central Appraisal District of Taylor County, Midland Central Appraisal District, Harrison Central Appraisal District, The County of Harrison, Texas, Pine Tree Independent School District, The County of Erath, Texas, The County of Denton, Texas, The County of Comal, Texas, Julie Anne Parsons Bowie Central Appraisal District, Brown County Appraisal District, The County of Brazos, Texas, Tax Appraisal District of Bell County. (Parsons, Julie) (Entered: 09/09/2024) |
9/9/2024 | 55 | Order Approving Motion for Admission pro hac vice (Related Doc 51) (related document(s)51) Order Signed on 9/9/2024. (AJL) Modified on 9/9/2024 (AJL). (Entered: 09/09/2024) |
9/9/2024 | 54 | Order Approving Motion for Admission pro hac vice (Related Doc # 49) (related document(s)49) Order Signed on 9/9/2024. (AJL) (Entered: 09/09/2024) |
9/9/2024 | 53 | Order Approving Motion for Admission pro hac vice (Related Doc # 48) (related document(s)48) Order Signed on 9/9/2024. (AJL) (Entered: 09/09/2024) |
9/9/2024 | 52 | Motion to Appear pro hac vice of James V. Drew of Otterbourg, P.C.. Receipt Number 4494230, Filed by 1903P Loan Agent, LLC. (Knight, John) (Entered: 09/09/2024) |
9/9/2024 | 51 | Motion to Appear pro hac vice of Chad B. Simon of Otterbourg, P.C.. Receipt Number 4494230, Filed by 1903P Loan Agent, LLC. (Knight, John) (Entered: 09/09/2024) |
9/9/2024 | Attorney Mark D. Collins and John Henry Knight for 1903P Loan Agent, LLC, Zachary J. Javorsky and John Henry Knight for 1903P Loan Agent, LLC, Chad B. Simon and John Henry Knight for 1903P Loan Agent, LLC, James Drew and John Henry Knight for 1903P Loan Agent, LLC added to case Filed by 1903P Loan Agent, LLC. (Knight, John) (Entered: 09/09/2024) | |
9/9/2024 | 50 | Notice of Appearance. Filed by 1903P Loan Agent, LLC. (Knight, John) (Entered: 09/09/2024) |
9/9/2024 | 49 | Motion to Appear pro hac vice of Scott Kuperberg. Receipt Number ADEDC-4494, Filed by Serta, Inc.. (Sullivan, Brian) (Entered: 09/09/2024) |
9/9/2024 | 48 | Motion to Appear pro hac vice of Beth E. Rogers. Receipt Number ADEDC-4494, Filed by Serta, Inc.. (Sullivan, Brian) (Entered: 09/09/2024) |
9/9/2024 | 47 | Notice of Appearance. Filed by Serta, Inc.. (Sullivan, Brian) (Entered: 09/09/2024) |
9/9/2024 | 46 | Order Approving Motion for Admission pro hac vice of James I. McClammy (Related Doc 40) (related document(s)40). Signed on 9/9/2024. (AJL) Modified text on 9/10/2024 (SJS). (Entered: 09/09/2024) |
9/9/2024 | 45 | Order Approving Motion for Admission pro hac vice of Jonah A. Peppiatt (Related Doc 39) (related document(s)39). Signed on 9/9/2024. (AJL) Modified text on 9/10/2024 (SJS). (Entered: 09/09/2024) |
9/9/2024 | 44 | Order Approving Motion for Admission pro hac vice of Stephen D. Piraino (Related Doc 38) (related document(s)38). Signed on 9/9/2024. (AJL) Modified text on 9/10/2024 (SJS). (Entered: 09/09/2024) |
9/9/2024 | 43 | Order Approving Motion for Admission pro hac vice of Ethan Stern (Related Doc 37) (related document(s)37). Signed on 9/9/2024. (AJL) Modified text on 9/10/2024 (SJS). (Entered: 09/09/2024) |
9/9/2024 | Attorney Adam L. Shpeen and Casey Sawyer for Big Lots, Inc., Ethan Stern and Casey Sawyer for Big Lots, Inc., Stephen D. Piraino and Casey Sawyer for Big Lots, Inc., Jonah Peppiatt and Casey Sawyer for Big Lots, Inc., James I. McClammy and Casey Sawyer for Big Lots, Inc. added to case Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 09/09/2024) | |
9/9/2024 | 42 | Order Approving Motion for Admission pro hac vice (Related Doc # 36) (related document(s)36) Order Signed on 9/9/2024. (AJL) (Entered: 09/09/2024) |
9/9/2024 | 41 | Order Approving Motion for Admission pro hac vice (Related Doc # 35) (related document(s)35) Order Signed on 9/9/2024. (AJL) (Entered: 09/09/2024) |
9/9/2024 | 40 | Motion to Appear pro hac vice of James I. McClammy of Davis Polk & Wardwell LLP. Receipt Number 4493979, Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 09/09/2024) |
9/9/2024 | 39 | Motion to Appear pro hac vice of Jonah A. Peppiatt of Davis Polk & Wardwell LLP. Receipt Number 4493979, Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 09/09/2024) |
9/9/2024 | 38 | Motion to Appear pro hac vice of Stephen D. Piraino of Davis Polk & Wardwell LLP. Receipt Number 4493979, Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 09/09/2024) |
9/9/2024 | 37 | Motion to Appear pro hac vice of Ethan Stern of Davis Polk & Wardwell LLP. Receipt Number 4493979, Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 09/09/2024) |
9/9/2024 | 36 | Motion to Appear pro hac vice of Adam L. Shpeen of Davis Polk & Wardwell LLP. Receipt Number 4493979, Filed by Big Lots, Inc.. (Sawyer, Casey) (Entered: 09/09/2024) |
9/9/2024 | 35 | Motion to Appear pro hac vice of James H. Haithcock, III, Esquire. Receipt Number 4390789, Filed by Comenity Capital Bank. (Falgowski, Justin) (Entered: 09/09/2024) |
9/9/2024 | Attorney James H. Haithcock, III and Justin Cory Falgowski for Comenity Capital Bank added to case Filed by Comenity Capital Bank. (Falgowski, Justin) (Entered: 09/09/2024) | |
9/9/2024 | 34 | Notice of Appearance. Filed by Comenity Capital Bank. (Attachments: # 1 Certificate of Service) (Falgowski, Justin) (Entered: 09/09/2024) |
9/9/2024 | 33 | Notice of Appearance. Filed by RPI Overland Ltd, RPI Courtyard Ltd, RPI Ridgmar Town Square Ltd. (Shriro, Michelle) (Entered: 09/09/2024) |
9/9/2024 | Attorney Stanley B. Tarr and Regina S. Kelbon for PNC Bank, National Association, Jordan Williams and Regina S. Kelbon for PNC Bank, National Association added to case Filed by PNC Bank, National Association. (Kelbon, Regina) (Entered: 09/09/2024) | |
9/9/2024 | 32 | Request for Service of Notices Filed by PNC Bank, National Association. (Attachments: # 1 Certificate of Service) (Kelbon, Regina) (Entered: 09/09/2024) |
9/9/2024 | 31 | Notice of Appearance. Filed by B33 Great Northern II LLC, B33 Centereach II LLC. (Shriro, Michelle) (Entered: 09/09/2024) |
9/9/2024 | 30 | Notice of Agenda of Matters Scheduled for Hearing Filed by Big Lots, Inc.. Hearing scheduled for 9/10/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 09/09/2024) |
9/9/2024 | 29 | Notice of Hearing to Consider First Day Pleadings Filed by Big Lots, Inc.. Hearing scheduled for 9/10/2024 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Rogers Churchill, Sophie) (Entered: 09/09/2024) |
9/9/2024 | 28 | Receipt of filing fee for Motion to Sale of Property Free and Clear of Liens( 24-11967) [motion,msell] ( 199.00). Receipt Number A11776835, amount $ 199.00. (U.S. Treasury) (Entered: 09/09/2024) |
9/9/2024 | 27 | Order Approving Motion for Admission pro hac vice of Steven Fox (Related Doc # 26) (related document(s)26) Order Signed on 9/9/2024. (PS) (Entered: 09/09/2024) |
9/9/2024 | 26 | Motion to Appear pro hac vice of Steven Fox, Esq. Receipt Number 4493774, Filed by Gordon Brothers Retail Partners, LLC. (Taylor, Gregory) (Entered: 09/09/2024) |
9/9/2024 | 25 | Notice of Appearance. Filed by Gordon Brothers Retail Partners, LLC. (Taylor, Gregory) (Entered: 09/09/2024) |
9/9/2024 | Attorney Laurel D. Roglen and Leslie C. Heilman for Brixmor Operating Partnership L.P., Margaret A. Vesper and Leslie C. Heilman for Brixmor Operating Partnership L.P. added to case Filed by Brixmor Operating Partnership L.P.. (Heilman, Leslie) (Entered: 09/09/2024) | |
9/9/2024 | 24 | Notice of Appearance. Filed by Brixmor Operating Partnership L.P. (Heilman, Leslie) (Entered: 09/09/2024) |
9/9/2024 | 23 | Notice of Appearance.. Filed by Texas Taxing Authorities. (Cordova, Alysia) (Entered: 09/09/2024) |
9/9/2024 | 22 | Notice of Appearance. Filed by Conopco, Inc. dba Unilever United States. (Lemkin, Joseph) (Entered: 09/09/2024) |
9/9/2024 | Judge J Kate Stickles added to case (SJS) (Entered: 09/09/2024) | |
9/9/2024 | Filed by U.S. Trustee. (Casey, Linda) (Entered: 09/09/2024) | |
9/9/2024 | 21 | Motion to File Under SealDebtors' Motion for Entry of an Order Authorizing the Filing Under Seal of the Commercial Information in the Debtor in Possession Financing Facilities Filed by Big Lots, Inc.. (Attachments: # 1 Exhibit A) (Rogers Churchill, Sophie) (Entered: 09/09/2024) |
9/9/2024 | 20 | Motion Regarding Chapter 11 First Day Motions [REDACTED] Motion to Approve Debtors in Possession Financing Filed By Big Lots, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Rogers Churchill, Sophie) (Entered: 09/09/2024) |
9/9/2024 | 19 | [SEALED] Motion to Approve Debtor In Possession Financing Filed By Big Lots, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Rogers Churchill, Sophie) (Entered: 09/09/2024) |
9/9/2024 | 18 | Motion For Sale of Property Free and Clear of Liens(FEE) Motion of Debtors for Entry of Orders (I) (A) Approving Bidding Procedures for Sale of Debtors Assets, (B) Approving the Stalking Horse Bid Protections, (C) Scheduling Auction for, and Hearing To Approve, Sale of Debtors Assets, (D) Approving Form and Manner of Notices of Sale, Auction, and Sale Hearing, and (E) Approving Assumption and Assignment Procedures, (II) (A) Approving Sale of Debtors Assets Free and Clear of Liens, Claims, Interests, and Encumbrances and (B) Authorizing Assumption and Assignment of Executory Contracts and Unexpired Leases, and (III) Granting Related Relief Fee Amount $199 Filed by Big Lots, Inc.. Objections due by 9/23/2024. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Rogers Churchill, Sophie) (Entered: 09/09/2024) |
9/9/2024 | 17 | Motion to Reject Lease or Executory Contract Motion of Debtors for Entry of an Order (I) Authorizing Debtors To Reject Certain Unexpired Leases of Nonresidential Real Property and (II) Authorizing and Establishing Procedures To Reject Executory Contracts and Unexpired Leases Filed by Big Lots, Inc.. Objections due by 9/23/2024. (Attachments: # 1 Exhibit A) (Sawyer, Casey) (Entered: 09/09/2024) |
9/9/2024 | 16 | Motion Regarding Chapter 11 First Day Motions Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors To Assume the Services Agreement, (II) Authorizing Store Closing Sales and Approving Related Procedures, and (III) Granting Related Relief Filed By Big Lots, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Rogers Churchill, Sophie) (Entered: 09/09/2024) |
9/9/2024 | 15 | Motion Regarding Chapter 11 First Day Motions Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing (A) Debtors To Continue To Maintain Existing Cash Management System, Bank Accounts, and Business Forms, (B) Debtors To Open and Close Bank Accounts, and (C) Financial Institutions To Administer the Bank Accounts and Honor and Process Related Checks and Transfers, (II) Waiving Deposit and Investment Requirements, and (III) Allowing Intercompany Transactions and Affording Administrative Expense Priority to Post-Petition Intercompany Claims Filed By Big Lots, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E)(Sawyer, Casey) (Entered: 09/09/2024) |
9/9/2024 | 14 | Motion Regarding Chapter 11 First Day Motions Motion of Debtors for Entry of Interim and Final Orders Authorizing (I) Debtors To (A) Honor Prepetition Employee Obligations and (B) Maintain Employee Benefits Programs and Pay Related Administrative Obligations, (II) Current and Former Employees To Proceed with Outstanding Workers Compensation Claims, and (III) Financial Institutions To Honor and Process Related Checks and Transfers Filed By Big Lots, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Sawyer, Casey) (Entered: 09/09/2024) |
9/9/2024 | 13 | Motion Regarding Chapter 11 First Day Motions Motion of Debtors for Entry of Interim and Final Orders (I) Establishing Procedures To Sell Certain Leases, (II) Approving the Sale of Certain Leases, and (III) Granting Related Relief Filed By Big Lots, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Sawyer, Casey) (Entered: 09/09/2024) |
9/9/2024 | 12 | Motion Regarding Chapter 11 First Day Motions Motion of Debtors for Entry of Interim and Final Orders Authorizing (I) Debtors To (A) Continue and Renew Their Liability, Property, Casualty, Surety Bond, and Other Insurance Programs, and Honor All Obligations in Respect Thereof, (B) Honor and Renew the Terms of the Premium Financing Agreements and Pay the Financing Agreement Payments Thereunder, and (C) Enter into New Premium Financing Agreements in the Ordinary Course of Business and (II) Financial Institutions To Honor and Process Related Checks and Transfers Filed By Big Lots, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Rogers Churchill, Sophie) (Entered: 09/09/2024) |
9/9/2024 | 11 | Motion Regarding Chapter 11 First Day Motions Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing Debtors To Pay Prepetition Critical Vendor Claims, Foreign Vendor Claims, and 503(b)(9) Claims in the Ordinary Course of Business, (II) Granting Administrative Expense Status to Debtors Undisputed Obligations to Vendors Arising From Post-Petition Delivery of Goods Ordered Prepetition and Authorizing Debtors To Pay Those Obligations in the Ordinary Course of Business, (III) Authorizing Debtors To Return Goods, (IV) Authorizing Debtors To Pay Certain Prepetition Claims of Lien Claimants, and (V) Authorizing Financial Institutions To Honor and Process Related Checks and Transfers Filed By Big Lots, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Rogers Churchill, Sophie) (Entered: 09/09/2024) |
9/9/2024 | 10 | Motion Regarding Chapter 11 First Day Motions Motion of Debtors for Entry of Interim and Final Orders Authorizing (I) Debtors To Honor Prepetition Obligations to Customers and Otherwise Continue Customer Practices and (II) Financial Institutions To Honor and Process Related Checks and Transfers Filed By Big Lots, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Sawyer, Casey) (Entered: 09/09/2024) |
9/9/2024 | 9 | Motion Regarding Chapter 11 First Day Motions Motion of Debtors for Entry of Interim and Final Orders (I) Prohibiting Utilities From Altering, Refusing, or Discontinuing Service, (II) Deeming Utilities Adequately Assured of Future Performance, and (III) Establishing Procedures for Determining Requests for Additional Adequate Assurance Filed By Big Lots, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Rogers Churchill, Sophie) (Entered: 09/09/2024) |
9/9/2024 | 8 | Motion Regarding Chapter 11 First Day Motions Motion of Debtors for Entry of Interim and Final Orders Establishing Notification and Hearing Procedures for, and Approving Restrictions on, Certain Transfers of, and Declarations of, Worthlessness with Respect to, Interests in the Debtors Estates Filed By Big Lots, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D)(Rogers Churchill, Sophie) (Entered: 09/09/2024) |
9/9/2024 | 7 | Motion Regarding Chapter 11 First Day Motions Motion of Debtors for Entry of Interim and Final Orders Authorizing (I) Debtors To Pay Certain Prepetition Taxes, Governmental Assessments, and Fees and (II) Financial Institutions To Honor and Process Related Checks and Transfers Filed By Big Lots, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Sawyer, Casey) (Entered: 09/09/2024) |
9/9/2024 | 6 | (WITHDRAWN See Doc 689). Motion Regarding Chapter 11 First Day Motions Motion of Debtors for Entry of a Standing Order Confirming the Statutory Protections of the Bankruptcy Code Filed By Big Lots, Inc. (Attachments: # 1 Exhibit A)(Rogers Churchill, Sophie) Modified on 11/1/2024 (GNP). (Entered: 09/09/2024) |
9/9/2024 | 5 | Motion Regarding Chapter 11 First Day Motions Motion of Debtors for Entry of Interim and Final Orders (I) Confirming the Manner of Satisfying the Requirement To File a List of Equity Security Holders and (II) Authorizing Debtors To Redact Certain Personal Information Filed By Big Lots, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Rogers Churchill, Sophie) (Entered: 09/09/2024) |
9/9/2024 | 4 | Application to Appoint Claims/Noticing Agent KROLL RESTRUCTURING ADMINISTRATION LLC Filed By Big Lots, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C)(Sawyer, Casey) (Entered: 09/09/2024) |
9/9/2024 | 3 | Affidavit/Declaration in Support of First Day Motion Declaration of Jonathan Ramsden as Chief Financial and Administrative Officer of the Debtors in Support of the Debtors' Chapter 11 Proceedings and First Day Pleadings Filed By Big Lots, Inc. (Attachments: # 1 Exhibit A)(Rogers Churchill, Sophie) (Entered: 09/09/2024) |
9/9/2024 | 2 | Motion for Joint Administration Motion of Debtors for Entry of an Order Directing Joint Administration of Chapter 11 Cases and Granting Related Relief Filed By Big Lots, Inc. (Attachments: # 1 Exhibit A)(Rogers Churchill, Sophie) (Entered: 09/09/2024) |
9/9/2024 | 1 | Chapter 11 Voluntary Petition . Fee Amount $1738. Filed by Big Lots, Inc.. (Dehney, Robert) (Entered: 09/09/2024) |