Firestar Diamond, Inc.

1:18-bk-10509 | New York Southern Bankruptcy Court

Interested in this case?

Request a Demo Track this case, and find millions of cases like it, let us show you how.
Division Manhattan
Judge Judge Sean H. Lane
Filed Feb. 26, 2018
Case Flags APPEAL, FeeDueAP, PENAP, Lead, CLMAGT, and SchedF
Chapter 11
341 Meeting June 11, 2018
Plan Confirmed Nov. 20, 2019
Deadline to File Claims Dec. 11, 2018
Asset
Voluntary
Last Updated: 1 week, 6 days ago Show Interactive Timeline
Filing Date # Docket Text
3/17/2025

Docket Text:
Order Signed on 3/17/2025 Approving Extension of Termination Date of Firestar Diamond, Inc. Liquidating Trust. (Related Doc # 1749) (Calderon, Lynda)

2/25/2025
  • Motion to Extend Time

Docket Text:
Motion to Extend Time of Termination Date of Firestar Diamond, Inc. Liquidating Trust filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard)

2/11/2025Amountclaimed: Amountsecured: Amountpriority: (Attachments: # 1)
1/21/2025

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 (Old AJ Liquidating Trust) Filed by Richard B. Levin on behalf of Old AJ, Inc.. (Levin, Richard)

1/21/2025

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2024 (Firestar Diamond Liquidating Trust) Filed by Richard B. Levin on behalf of Firestar Diamond, Inc.. (Levin, Richard)

11/18/2024

Docket Text:
Transcript regarding Hearing Held on 11/14/24 at 11:47 A.M. RE: Motion Filed By The Trustee For Entry Of A Final Decree And Order Closing Chapter 11 Cases. Remote electronic access to the transcript is restricted until 2/18/2025. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Access Transcripts, LLC.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 11/25/2024. Statement of Redaction Request Due By 12/9/2024. Redacted Transcript Submission Due By 12/19/2024. Transcript access will be restricted through 2/18/2025. (Su, Kevin)

11/15/2024

Docket Text:
Order Signed on 11/15/2024 Approving Entry of Final Decree. (Related Doc # 1743) (Calderon, Lynda)

11/6/2024
  • Order

Docket Text:
Order of U.S. District Court Judge signed by Judge Arun Subramanian on 11/6/2024. (Melendez, Melissa)

10/31/2024

Docket Text:
Application for Final Decree and Order Closing Chapter 11 Cases filed by Angela M Allen on behalf of Richard Levin Responses due by 11/7/2024, with presentment to be held on 11/14/2024 at 10:00 AM at Videoconference (ZoomGov) (DSJ). (Allen, Angela)

10/23/2024

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 Filed by Richard B. Levin on behalf of Fantasy, Inc.. (Levin, Richard)

10/23/2024

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 Filed by Richard B. Levin on behalf of Fantasy, Inc.. (Levin, Richard)

10/23/2024

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 Filed by Richard B. Levin on behalf of Fantasy, Inc.. (Levin, Richard)

10/23/2024

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Richard B. Levin on behalf of Fantasy, Inc.. (Levin, Richard)

10/23/2024

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 Filed by Richard B. Levin on behalf of Fantasy, Inc.. (Levin, Richard)

10/23/2024

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 Filed by Richard B. Levin on behalf of Fantasy, Inc.. (Levin, Richard)

10/23/2024

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 Filed by Richard B. Levin on behalf of Fantasy, Inc.. (Levin, Richard)

10/23/2024

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 Filed by Richard B. Levin on behalf of Fantasy, Inc.. (Levin, Richard)

10/23/2024

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 Filed by Richard B. Levin on behalf of Fantasy, Inc.. (Levin, Richard)

10/23/2024

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by Richard B. Levin on behalf of Fantasy, Inc.. (Levin, Richard)

10/23/2024

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 (Old AJ Liquidating Trust) Filed by Richard B. Levin on behalf of Old AJ, Inc.. (Levin, Richard)

10/23/2024

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2024 (Firestar Diamond Liquidating Trust) Filed by Richard B. Levin on behalf of Firestar Diamond, Inc.. (Levin, Richard)

10/23/2024

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 Filed by Richard B. Levin on behalf of Fantasy, Inc.. (Levin, Richard)

10/23/2024

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 Filed by Richard B. Levin on behalf of Fantasy, Inc.. (Levin, Richard)

10/23/2024

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Richard B. Levin on behalf of Fantasy, Inc.. (Levin, Richard)

7/24/2024

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 (Old AJ Liquidating Trust) Filed by Richard B. Levin on behalf of Old AJ, Inc.. (Levin, Richard)

7/24/2024

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2024 (Firestar Diamond Liquidating Trust) Filed by Richard B. Levin on behalf of Firestar Diamond, Inc.. (Levin, Richard)

5/21/2024
  • Order

Docket Text:
Order of U.S. District Court Judge signed on 5/20/2024 re OPINION AND ORDER AFFIRMING ORDER OF BANKRUPTCY COURT For the foregoing reasons, the Order of the Bankruptcy Court sustaining the Trustee's objections to the Banks' claims is AFFIRMED in its entirety. The Clerk of Court is respectfully directed to close the case. SO ORDERED. (jca)

4/18/2024

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 (Old AJ Liquidating Trust) Filed by Richard B. Levin on behalf of Old AJ, Inc.. (Levin, Richard)

4/18/2024

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2024 (Firestar Diamond Liquidating Trust) Filed by Richard B. Levin on behalf of Firestar Diamond, Inc.. (Levin, Richard)

4/15/2024

Docket Text:
Letter / Joint Introductory Letter Regarding Case Status (related document(s)1720) Filed by Angela M Allen on behalf of Richard Levin. (Allen, Angela)

4/10/2024

Docket Text:
Certificate of Mailing Re: Notice of Case Reassignment (related document(s) (Related Doc 1719)) . Notice Date 04/10/2024. (Admin.)

4/8/2024

Docket Text:
Adversary Case 1:20-ap-1014 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Calderon, Lynda)

4/8/2024
  • Scheduling Order

Docket Text:
Scheduling Order Signed on 4/8/2024. (Calderon, Lynda)

4/8/2024

Docket Text:
Notice of Case Reassignment From Judge Sean H. Lane to Judge David S Jones. Judge David S Jones added to the case. (Gomez, Jessica).

2/26/2024

Docket Text:
Adversary case 24-01321. Complaint against Rakhi Bhansali, Mihir Bhansali (Fee Amount $ 350.). Nature(s) of Suit: (14 (Recovery of money/property - other)) Filed by Vincent Edward Lazar on behalf of Richard Levin. (Lazar, Vincent)

1/19/2024

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 (Firestar Diamond Liquidating Trust) Filed by Richard B. Levin on behalf of Firestar Diamond, Inc.. (Levin, Richard)

1/19/2024

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2023 (Old AJ Liquidating Trust) Filed by Richard B. Levin on behalf of Old AJ, Inc.. (Levin, Richard)

10/27/2023

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 (Old AJ Liquidating Trust) Filed by Richard B. Levin on behalf of Old AJ, Inc.. (Levin, Richard)

10/27/2023

Docket Text:
Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2023 (Firestar Diamond Liquidating Trust) Filed by Richard B. Levin on behalf of Firestar Diamond, Inc.. (Levin, Richard)

7/17/2023 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 (Old AJ Liquidating Trust) Filed by Richard B. Levin on behalf of Old AJ, Inc.. (Levin, Richard) (Entered: 07/17/2023)
7/17/2023 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2023 (Firestar Diamond Liquidating Trust) Filed by Richard B. Levin on behalf of Firestar Diamond, Inc.. (Levin, Richard) (Entered: 07/17/2023)
4/20/2023 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 (Old AJ Liquidating Trust) Filed by Richard B. Levin on behalf of Old AJ, Inc.. (Levin, Richard) (Entered: 04/20/2023)
4/20/2023 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2023 (Firestar Diamond Liquidating Trust) Filed by Richard B. Levin on behalf of Firestar Diamond, Inc.. (Levin, Richard) (Entered: 04/20/2023)
1/23/2023 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 (Old AJ Liquidating Trust) Filed by Richard B. Levin on behalf of Old AJ, Inc.. (Levin, Richard) (Entered: 01/23/2023)
1/23/2023 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2022 (Firestar Diamond Liquidating Trust) Filed by Richard B. Levin on behalf of Firestar Diamond, Inc.. (Levin, Richard) (Entered: 01/23/2023)
12/6/2022 Notice of Transmittal of Record of Appeal. All documents have been filed with the United States District Court for the Southern District of New York. Record of Appeal is Complete and Available Electronically under Civil Case Number 22-cv-8718, 22-cv-8729 assigned to the Honorable Jennifer L. Rochon. Check the District Court Docket Sheet for the Briefing Schedule. (related document(s)1696, 1697) (Rouzeau, Anatin). (Entered: 12/06/2022)
11/22/2022 Notice of Change of Address of Creditor for CRG Financial LLC filed by CRG Financial LLC on behalf of CRG Financial LLC. (CRG Financial LLC) (Entered: 11/22/2022)
11/7/2022 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 (Old AJ Liquidating Trust) Filed by Richard B. Levin on behalf of Old AJ, Inc.. (Levin, Richard) (Entered: 11/07/2022)
11/7/2022 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2022 (Firestar Diamond Liquidating Trust) Filed by Richard B. Levin on behalf of Firestar Diamond, Inc.. (Levin, Richard) (Entered: 11/07/2022)
10/26/2022 Designation of Contents (appellant). Joint Statement of Issues and Designation of Record on Appeal filed by Joseph E Czerniawski on behalf of Bank of India (Antwerp Branch), Bank of India (London branch), Bank of India, Bharat Diamond Bourse Branch, Receivers of Firestar Diamond BVBA, Union Bank of India (UK) Ltd.. (Czerniawski, Joseph) (Entered: 10/26/2022)
10/21/2022
  • Motion to Extend Time
Stipulation to extend time for designating issues and record on appeal (related document(s)1697) Filed by John J. Sullivan on behalf of Bank of India (Antwerp Branch), Bank of India (London branch), Receivers of Firestar Diamond BVBA, Union Bank of India (UK) Ltd.. (Sullivan, John) (Entered: 10/21/2022)
10/21/2022
  • Motion to Extend Time
Stipulation to extend time for designating issues and record on appeal Filed by Joseph E Czerniawski on behalf of Bank of India, Bharat Diamond Bourse Branch. (Czerniawski, Joseph) (Entered: 10/21/2022)
10/13/2022 Civil Cover Sheet from U.S. District Court, Case Number: 22-cv-8729 (related document(s)1697) (Rouzeau, Anatin). (Entered: 10/13/2022)
10/13/2022 Civil Cover Sheet from U.S. District Court, Case Number: 22-cv-8718 (related document(s)1696) (Rouzeau, Anatin). (Entered: 10/13/2022)
10/5/2022 Notice of Hearing / Notice of Status Conference on Proposed Judgment Disallowing Claims of Bank of India (Bharat Diamond Bourse Branch) [No.55], Bank of India (Antwerp Branch)/ Firestar Diamond BVBA [No.12], Union Bank of India [No. 16], and Bank of India (London Branch) [No.17] filed by Richard B. Levin on behalf of Richard Levin. with hearing to be held on 10/12/2022 at 10:00 AM at Videoconference (ZoomGov) (SHL) (Levin, Richard) (Entered: 10/05/2022)
10/5/2022 Receipt of Notice of Appeal( 18-10509-shl) [appeal,97] ( 298.00) Filing Fee. Receipt number A15945923. Fee amount 298.00. (Re: Doc # 1697) (U.S. Treasury) (Entered: 10/05/2022)
10/5/2022 Notice of Appeal filed by John J. Sullivan on behalf of Bank of India (Antwerp Branch), Bank of India (London branch), Receivers of Firestar Diamond BVBA, Union Bank of India (UK) Ltd.. (Attachments: # 1 Exhibit ECF 1695 - Order Granting Summary Judgment # 2 Pleading Civil Cover Sheet # 3 Pleading Statement of Case Relatedness)(Sullivan, John) (Entered: 10/05/2022)
10/5/2022 Receipt of Notice of Appeal( 18-10509-shl) [appeal,97] ( 298.00) Filing Fee. Receipt number A15945875. Fee amount 298.00. (Re: Doc # 1696) (U.S. Treasury) (Entered: 10/05/2022)
10/5/2022 Notice of Appeal of Order Granting Trustee's Motion for Summary Judgment (related document(s)1695) filed by Joseph E Czerniawski on behalf of Bank of India, Bharat Diamond Bourse Branch. (Attachments: # 1 Exhibit ECF 1695 - Order Granting Trustee's MSJ # 2 Pleading Civil Cover Sheet # 3 Pleading Related Case Statement)(Czerniawski, Joseph) (Entered: 10/05/2022)
9/22/2022
  • Motion for Summary JudgmentGranted
Order Signed On 9/22/2022, Granting Trustee's Motion For Summary Judgment On His Objections To Claims Of Bank Of India (Bharat Diamond Bourse Branch)[No.55], Bank Of India (Antwerp Branch)/Firestar Diamond BVBA [No. 12], Union Bank Of India [No. 16], And Bank Of India (London Branch) [No. 17] (Related Document No. 1693) (Ebanks, Liza) Docket Text Modified on 9/23/2022 (Bush, Brent) (Entered: 09/22/2022)
9/9/2022 Notice of Proposed Order Granting Trustee's Motion for Summary Judgment on His Objections to Claims of Bank of India (Bharat Diamond Bourse Branch) [No. 55], Bank of India (Anywerp Branch)/Firestar Diamond BVBA [No. 12], Union Bank of India [No. 16], and Bank of India (London Branch) [No. 17] (related document(s)1663, 1658, 1653, 1693) filed by Richard B. Levin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Levin, Richard) (Entered: 09/09/2022)
9/1/2022
  • Motion for Summary Judgment
Memorandum Of Decision Signed On 9/1/2022, Re: Trustee's Motion For Summary Judgment On His Objections To Claims Of Bank of India (London Branch), Bank of India (Antwerp Branch), Union Bank of India (UK) Ltd., and Bank of India, Bharat Diamond Bourse Branch (related document(s)1653) (Ebanks, Liza) (Entered: 09/01/2022)
7/19/2022 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 (Old AJ Liquidating Trust) Filed by Richard B. Levin on behalf of Old AJ, Inc.. (Levin, Richard) (Entered: 07/19/2022)
7/19/2022 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2022 (Firestar Diamond Liquidating Trust) Filed by Richard B. Levin on behalf of Firestar Diamond, Inc.. (Levin, Richard) (Entered: 07/19/2022)
6/29/2022
  • Motion to Appear Pro Hac ViceGranted
Order Signed On 6/29/2022, Granting Application For Pro Hac Vice Re: David Dormont (Related Doc # 1688) (Ebanks, Liza) (Entered: 06/29/2022)
6/10/2022 Notice of Change of Address of Creditor Notice of Change of Firm Address filed by Shawn M. Christianson on behalf of Oracle America, Inc.. (Christianson, Shawn) (Entered: 06/10/2022)
5/31/2022 Receipt of Application for Pro Hac Vice Admission( 18-10509-shl) [motion,122] ( 200.00) Filing Fee. Receipt number A15790337. Fee amount 200.00. (Re: Doc # 1688) (U.S. Treasury) (Entered: 05/31/2022)
5/31/2022
  • Motion to Appear Pro Hac Vice
Application for Pro Hac Vice Admission filed by David Dormont on behalf of Ajay Gandhi. (Attachments: # 1 Proposed Order # 2 PA Certificate of Good Standing # 3 MN Certificate of Good Standing # 4 DC Certificate of Good Standing) (Dormont, David) (Entered: 05/31/2022)
5/26/2022 Notice of Withdrawal as Pro Hac Vice Counsel (Swingle, Adam) (Entered: 05/26/2022)
4/21/2022 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by Richard B. Levin on behalf of Firestar Diamond, Inc.. (Levin, Richard) (Entered: 04/21/2022)
4/21/2022 Chapter 11 Post-Confirmation Report for the Quarter Ending: 03/31/2022 Filed by Richard B. Levin on behalf of Old AJ, Inc.. (Levin, Richard) (Entered: 04/21/2022)
1/20/2022 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Richard B. Levin on behalf of Old AJ, Inc.. (Levin, Richard) (Entered: 01/20/2022)
1/20/2022 Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2021 Filed by Richard B. Levin on behalf of Firestar Diamond, Inc.. (Levin, Richard) (Entered: 01/20/2022)
1/19/2022 Transcript regarding Hearing Held on 12/09/21 at 11:00 A.M. RE: (Zoom Hearing)***Oral Argument On Motions For Summary Judgment*** ; (Zoom Hearing) Doc 1653 Trustee's Motion For Summary Judgment On His Objections To Claims Of Bank Of India (Bharat Diamond Bourse Branch) [No. 55], Bank Of India (Antwerp Branch)/Firestar Diamond Bvba [No. 12], Union Bank Of India [No. 16], And Bank Of India (London Branch) [No. 17] Etc. Remote electronic access to the transcript is restricted until 4/19/2022. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AA EXPRESS TRANSCRIPTS.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1658, 1653). Notice of Intent to Request Redaction Deadline Due By 1/26/2022. Statement of Redaction Request Due By 2/9/2022. Redacted Transcript Submission Due By 2/22/2022. Transcript access will be restricted through 4/19/2022. (Su, Kevin) (Entered: 01/20/2022)
1/11/2022
  • Motion to Appear Pro Hac ViceGranted
Order Signed On 1/11/2022, Granting Application For Pro Hac Vice Re: Marc J. Phillips (Related Doc # 1680) (Ebanks, Liza) (Entered: 01/11/2022)
1/11/2022 Receipt of Application for Pro Hac Vice Admission( 18-10509-shl) [motion,122] ( 200.00) Filing Fee. Receipt number A15625483. Fee amount 200.00. (Re: Doc # 1680) (U.S. Treasury) (Entered: 01/11/2022)
1/11/2022
  • Motion to Appear Pro Hac Vice
Application for Pro Hac Vice Admission of Marc J. Phillips filed by Edward L. Schnitzer on behalf of Ajay Gandhi. (Attachments: # 1 Proposed Order) (Schnitzer, Edward) (Entered: 01/11/2022)
12/22/2021 Adversary Case 1:19-ap-1372 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Ebanks, Liza) (Entered: 12/22/2021)
12/22/2021 Adversary Case 1:19-ap-1002 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Ebanks, Liza) (Entered: 12/22/2021)
12/17/2021 Adversary Case 1:19-ap-1103 Closed. This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Fourteen (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Ebanks, Liza) (Entered: 12/17/2021)
11/29/2021
  • Motion
Notice of Appearance and Request for Service of Papers filed by Bradley Lenox on behalf of Punjab National Bank. (Lenox, Bradley) (Entered: 11/29/2021)
11/10/2021 Notice of Hearing on Cross-motions for Summary Judgment (related document(s)1653, 1658) filed by Richard B. Levin on behalf of Firestar Diamond, Inc.. with hearing to be held on 12/9/2021 at 11:00 AM at Videoconference (ZoomGov) (SHL) (Levin, Richard) (Entered: 11/10/2021)
10/20/2021 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 10/20/2021)
10/20/2021 Chapter 11 Post-Confirmation Report for the Quarter Ending: 09/30/2021 Filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 10/20/2021)
10/1/2021
  • Motion for Summary Judgment
Reply Memorandum of Law Claimants in Opposition to Trustee's Motion for Summary Judgment and in Further Support of Their Cross Motion for Summary Judgment (related document(s)1658, 1653) filed by John J. Sullivan on behalf of Bank of India (Antwerp Branch), Bank of India (London branch), Union Bank of India (UK) Ltd.. (Attachments: # 1 Reply Declaration # 2 Exhibit A - SBOI Decision) (Sullivan, John) (Entered: 10/01/2021)
10/1/2021
  • Motion for Summary Judgment
Reply Memorandum of Law of Claimants in Opposition to Trustee's Motion for Summary Judgment and in Further Support of Their Cross Motion for Summary Judgment (related document(s)1663, 1658, 1653) filed by Joseph E Czerniawski on behalf of Bank of India, Bharat Diamond Bourse Branch. (Attachments: # 1 Kumra Reply Declaration # 2 Sullivan Reply Declaration # 3 Exhibit A to Reply Declaration of John Sullivan) (Czerniawski, Joseph) (Entered: 10/01/2021)
9/8/2021 Certificate of Service (related document(s)1672) Filed by Carl N Wedoff on behalf of Richard Levin. (Wedoff, Carl) (Entered: 09/08/2021)
9/6/2021
  • Responseby Π
Response / Trustee's Response to Local Rule 7056-1 Statement of Bank of India (Antwerp Branch), Bank of India (London Branch), Union Bank of India (related document(s)1659) filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 09/06/2021)
9/3/2021 Certificate of Service (related document(s)1669, 1654, 1655, 1668, 1670, 1653) filed by Carl N Wedoff on behalf of Richard Levin. (Wedoff, Carl) (Entered: 09/03/2021)
9/3/2021
  • Responseby Π
Response /Trustee's Response to Local Rule 7056-1 Statement of Bank of India Bharat Diamond Bourse Branch (related document(s)1664) filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 09/03/2021)
9/3/20211669
  • Response
(Incorrect entry. See Doc 1670 for correct entry.) Response /Trustee's Response to Local Rule 7056-1 Statement of Bank of India (Antwerp Branch), Bank of India (London Branch, Union Bank of India (related document(s)1659) filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) Modified on 9/8/2021 (Cales, Humberto). (Entered: 09/03/2021)
9/3/2021
  • Motion for Summary Judgmentby Π
Reply to Motion Trustee's Reply Memorandum of Law in Support of His Motion for Summary Judgment on His Objections to Claims of Bank of India (Bhrat Diamond Bourse Branch) [No. 55], Bank of India (Antwerp Branch)/Firestar Diamond BVBA [No. 12], Union Bank of India [No. 16], and Bank of India (London Branch) [No. 17] and in Opposition to the Banks' Cross-Motion for Summary Judgment (related document(s)1653) filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 09/03/2021)
9/2/2021
  • Order
So Ordered Stipulation And Order Signed On 9/2/2021, Re: Scheduling Of Briefing Between The Trustee And The Banks (Ebanks, Liza) (Entered: 09/02/2021)
8/6/2021
  • Motion for Summary Judgment
Memorandum of Law in Opposition to Trustee's Summary Judgment Motion and in Support of the Banks' Cross-Motion for Summary Judgment (related document(s)1663, 1658, 1653) filed by Joseph E Czerniawski on behalf of Bank of India, Bharat Diamond Bourse Branch. Reply due by 8/27/2021, (Attachments: # 1 John Sullivan Declaration # 2 Hearing Transcript) (Czerniawski, Joseph) (Entered: 08/06/2021)
8/6/2021 Affidavit Chander Kumra (related document(s)1663, 1653) filed by Joseph E Czerniawski on behalf of Bank of India, Bharat Diamond Bourse Branch. (Attachments: # 1 Ex. A # 2 Ex. B # 3 Ex. C # 4 Ex. D) (Czerniawski, Joseph) (Entered: 08/06/2021)
8/6/2021 Statement in Response to Trustee's Local Rule 7056-1 Statement of Material Facts and Cross-Statement in Support of Cross Motion (related document(s)1663, 1653) filed by Joseph E Czerniawski on behalf of Bank of India, Bharat Diamond Bourse Branch. Reply due by 8/27/2021, (Czerniawski, Joseph) (Entered: 08/06/2021)
8/6/2021
  • Motion for Summary Judgment
Cross Motion for Summary Judgment Dismissing the Trustee's Objections to Proof of Claim filed by Joseph E Czerniawski on behalf of Bank of India, Bharat Diamond Bourse Branch Responses due by 8/27/2021,. (Czerniawski, Joseph) (Entered: 08/06/2021)
8/6/2021 Declaration of Royston Araujo (related document(s)1653, 1658) filed by John J. Sullivan on behalf of Bank of India (Antwerp Branch), Bank of India (London branch), Receivers of Firestar Diamond BVBA, Union Bank of India (UK) Ltd.. Reply due by 8/27/2021, (Attachments: # 1 Exhibit A - Credit Agreement Renewal Terms # 2 Exhibit B - Pledge of Receivables Agreement # 3 Index C-1 - Commercial Invoice # 4 Exhibit C-2 - Commercial Invoice # 5 Exhibit C-3 - Commercial Invoice # 6 Index D - Commercial Documents # 7 Exhibit F - Commercial Documents # 8 Index F - Commercial Documents) (Sullivan, John) (Entered: 08/06/2021)
8/6/2021 Declaration of Sasanka S. Panda (related document(s)1658, 1653) filed by John J. Sullivan on behalf of Bank of India (Antwerp Branch), Bank of India (London branch), Receivers of Firestar Diamond BVBA, Union Bank of India (UK) Ltd.. Reply due by 8/27/2021, (Attachments: # 1 Exhibit A -- Credit Agreement # 2 Exhibit B - Deed of Hypothecation # 3 Exhibit C - Commercial Documents Nov. 2014 # 4 Index D - Commercial Document Nov. 2017 # 5 Exhibit Ex. E - Pledge Documents # 6 Exhibit F - Letter of Acceptance) (Sullivan, John) (Entered: 08/06/2021)
8/6/2021 Declaration of Mr. Arvind Singh (related document(s)1653, 1658) filed by John J. Sullivan on behalf of Bank of India (Antwerp Branch), Bank of India (London branch), Receivers of Firestar Diamond BVBA, Union Bank of India (UK) Ltd.. Objections due by 8/27/2021, (Attachments: # 1 Exhibit A - Credit Agreement # 2 Exhibit B -- Credit General Conditions # 3 Exhibit C-1 -- Invoice # 4 Exhibit C-2 -- Invoice # 5 Exhibit C-3 -- Invoice # 6 Exhibit C-4 -- Invoice # 7 Exhibit D -- Commercial Documents # 8 Exhibit E -- Commercial Documents # 9 Exhibit F -- Commercial Documents) (Sullivan, John) (Entered: 08/06/2021)
8/6/2021 Statement in Response to Trustee's Local Rule 7056-1 Statement of Material Facts & Cross Statement in Support of Cross Motion (related document(s)1658, 1653) filed by John J. Sullivan on behalf of Bank of India (Antwerp Branch), Bank of India (London branch), Receivers of Firestar Diamond BVBA, Union Bank of India (UK) Ltd.. Reply due by 8/27/2021, (Sullivan, John) (Entered: 08/06/2021)
8/6/2021
  • Motion for Summary Judgment
Cross Motion for Summary Judgment Dismissing the Trustee's Objections to their Proofs of Claim filed by John J. Sullivan on behalf of Bank of India (Antwerp Branch), Bank of India (London branch), Receivers of Firestar Diamond BVBA, Union Bank of India (UK) Ltd. Responses due by 8/27/2021,. (Sullivan, John) (Entered: 08/06/2021)
7/21/2021 Chapter 11 Post-Confirmation Report for the Quarter Ending: 06/30/2021 / Post-Confirmation Report of Disbursements for the Liquidating Trusts of Firestar Diamond, Inc., Fantasy, Inc., and Old AJ, Inc. for the Period of April 1, 2021 through June 30, 2021 Filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 07/21/2021)
7/1/2021
  • Order
So Ordered Stipulation And Order Signed On 7/1/2021, Regarding Scheduling Of Briefing Re: Motion For Summary Judgment and Cross Motion For Summary Judgment. (Ebanks, Liza) (Entered: 07/01/2021)
7/1/2021 Statement of Undisputed Facts / Trustee's Statement of Undisputed Material Facts in Support of Trustees Motion for Summary Judgment on his Objections to Claims of Bank of India (Bharat Diamond Bourse Branch) [No.55], Bank of India (Antwerp Branch)/Firestar Diamond BVBA [No.12], Union Bank of India [No.16], and Bank of India (London Branch) [No.17] Filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 07/01/2021)
6/30/2021 Memorandum of Law /Trustee's Memorandum of Law in Support of his Motion for Summary Judgment on his Objections to Claims of Bank of India (Bharat Diamond Bourse Branch) [No.55], Bank of India (Antwerp Branch)/Firestar Diamond BVBA [No.12], Union Bank of India [No.16], and Bank of India (London Branch) [No.17] (related document(s)1653) filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 07/01/2021)
6/30/2021
  • Motion for Summary Judgmentby Π
Motion for Summary Judgment Trustee's Motion for Summary Judgment on his Objections to Claims of Bank of India (Bharat Diamond Bourse Branch) [No.55], Bank of India (Antwerp Branch)/Firestar Diamond BVBA [No.12], Union Bank of India [No.16], and Bank of India (London Branch) [No.17] (related document(s)1161, 1158, 1121, 1157) filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 06/30/2021)
6/24/2021 Transcript regarding Hearing Held on 06/09/21 at 11:06 A.M. RE: Status Conference Re Doc 1649 Letter Requesting Status Conference Filed By Angela M. Allen On Behalf Of Richard Levin. Remote electronic access to the transcript is restricted until 9/22/2021. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AA EXPRESS TRANSCRIPTS.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1649). Notice of Intent to Request Redaction Deadline Due By 7/1/2021. Statement of Redaction Request Due By 7/15/2021. Redacted Transcript Submission Due By 7/26/2021. Transcript access will be restricted through 9/22/2021. (Su, Kevin) (Entered: 06/28/2021)
6/1/2021 Adversary case 21-01141. Complaint against Anthony Allicock, Rochelle Miller (Fee Amount $ 350.). Nature(s) of Suit: (14 (Recovery of money/property - other)) Filed by Joseph E. Sarachek on behalf of Richard Levin. (Sarachek, Joseph) (Entered: 06/01/2021)
5/19/2021 Notice of Hearing /Telephonic Status Conference filed by Angela M Allen on behalf of Richard Levin. with hearing to be held on 6/9/2021 at 11:00 AM at Courtroom 701 (SHL) (Allen, Angela) (Entered: 05/19/2021)
5/18/2021 Letter requesting status conference Filed by Angela M Allen on behalf of Richard Levin. (Allen, Angela) (Entered: 05/18/2021)
4/30/2021
  • Order
MEMORANDUM OPINION AND ORDER: The Court has considered all of the arguments raised by the parties. To the extent not specifically addressed, the arguments are either moot or without merit. For the reasons explained above, the order of the bankruptcy court is vacated and the matter is remanded to the bankruptcy court for further proceedings consistent with this opinion. The Clerk is directed to close all pending motions and to close this appeal. SO ORDERED. (Signed by Judge John G. Koeltl on 4/30/2021) (ks) (Entered: 05/04/2021)
4/27/2021 Post-Confirmation Report. /Post-Confirmation Report of Disbursements for the Liquidating Trusts of Firestar Diamond, Inc., Fantasy, Inc., and Old AJ, Inc. for the Period of January 1, 2021 through March 31, 2021 Filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 04/27/2021)
2/19/2021 Letter re: no dividends paid Filed by Acutus Advisory Limited. (Kinchen, Gwen) (Entered: 02/19/2021)
1/25/2021
  • Order
Order Signed On 1/25/2021, Authorizing The Liquidating Trustee To Terminate Retention Of Claims And Noticing Agent Omni Management Group, Inc. (Related Doc # 1644 ) (Ebanks, Liza) (Entered: 01/25/2021)
1/21/2021 Notice of Withdrawal of John D. VanDeventer as Pro Hac Vice Counsel filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 01/21/2021)
1/20/2021 Post-Confirmation Report. / Post-Confirmation Report of Disbursements for the Liquidating Trusts of Firestar Diamond, Inc., Fantasy, Inc., and Old AJ, Inc. for the period of October 1, 2020 through December 31, 2020. Filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 01/20/2021)
12/9/20201644
  • Motion
Motion to Terminate Services of Omni Management Group, Inc. as Claims and Noticing Agent (Disregard - Entered For Administrative Purposes) (related document(s)1641) filed by Marc B. Hankin on behalf of Richard Levin. (Ebanks, Liza) (Entered: 01/25/2021)
12/9/2020 Notice of Presentment of Application for Entry of an Order Authorizing the Liquidating Trustee to Terminate Retention of Claims and Noticing Agent (related document(s)1539) filed by Marc B. Hankin on behalf of Richard Levin. with presentment to be held on 12/23/2020 at 12:00 PM at Courtroom 701 (SHL) Objections due by 12/23/2020, (Attachments: # 1 Proposed Order)(Hankin, Marc) (Entered: 12/09/2020)
11/20/2020 Corrected Seventh Omnibus Order signed on 11/20/2020, Granting Final Applications Of Trustee And Trustees Professionals For Allowance Of Compensation And Reimbursement Of Expenses (Related Doc # 1620) for Richard B. Levin, fees awarded: $665,709.24, expense awarded: $0.00, Granting Application for Final Professional Compensation (Related Doc # 1621) for Jenner & Block LLP, fees awarded: $1,214,906.80, expense awarded: $13,412.01, Granting Application for Final Professional Compensation (Related Doc # 1622) for Alvarez and Marsal Disputes and Investigations, LLC, fees awarded: $632,213.78, expense awarded: $0.00, Granting Application for Final Professional Compensation (Related Doc # 1623) for Fasken Martineau DuMoulin LLP, fees awarded: $265.75, expense awarded: $0.00, Granting Application for Final Professional Compensation (Related Doc # [1624 ] & 1629) for Whitley Penn, LLP, fees awarded: $1,715.80, expense awarded: $0.00, Granting Application for Final Professional Compensation (Related Doc # 1625) for Michael J. Agusta, fees awarded: $40,244.56, expense awarded: $258.40, Granting Application for Final Professional Compensation (Related Doc # 1626) for Omni Agent Solutions, fees awarded: $676.90, expense awarded: $16.20, Granting Application for Final Professional Compensation (Related Doc # 1627) for Lackenbach Siegel, LLP, fees awarded: $270.00, expense awarded: $0.00, Granting Application for Final Professional Compensation (Related Doc # 1628) for Gem Certification & Assurance Lab, fees awarded: $4,512.50, expense awarded: $0.00 . (Braithwaite, Kenishia) Modified on 11/20/2020 (Richards, Beverly). (Entered: 11/20/2020)
11/2/2020 Affidavit of Service re: Post-Confirmation Report of Disbursements for the Liquidating Trusts of Firestar Diamond, Inc., Fantasy, Inc., and Old AJ, Inc. for the Period of July 1, 2020 Through September 30, 2020 [Docket No. 1636] (related document(s)1636) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/02/2020)
11/2/2020 Affidavit of Service re: Notice of Presentment of Corrected Seventh Omnibus Order Granting Final Applications of Trustee and Trustees Professionals for Allowance of Compensation and Reimbursement of Expenses [Docket No. 1637] (related document(s)1637) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/02/2020)
10/28/2020 Notice of Presentment of Corrected Seventh Omnibus Order Granting Final Applications of Trustee and Trustee's Professionals for Allowance of Compensation and Reimbursement of Expenses (related document(s)1635) filed by Marc B. Hankin on behalf of Richard Levin. with presentment to be held on 11/4/2020 at 12:00 PM at Courtroom 701 (SHL) Objections due by 11/4/2020, (Attachments: # 1 Exhibit 1 # 2 Exhibit 2)(Hankin, Marc) (Entered: 10/28/2020)
10/27/2020 Post-Confirmation Report. / Post-Confirmation Report of Disbursements for the Liquidating Trusts of Firestar Diamond, Inc., Fantasy, Inc., and Old AJ, Inc. for the period of July 1, 2020 through September 30, 2020. Filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 10/27/2020)
10/15/20201635
  • Order
(This Entry Has Been Corrected. See Document #1640 For The Correct Entry) Seventh Omnibus Order, signed on 10/15/2020, Granting Final Applications Of Trustee And Trustees Professionals For Allowance Of Compensation And Reimbursement Of Expenses (Related Doc 1620) for Richard B. Levin, fees awarded: $489,020.31, expense awarded: $0.00, Granting Application for Final Professional Compensation (Related Doc 1621) for Jenner & Block LLP, fees awarded: $1,214,906.80, expense awarded: $13,412.01, Granting Application for Final Professional Compensation (Related Doc 1622) for Alvarez and Marsal Disputes and Investigations, LLC, fees awarded: $632,213.78, expense awarded: $0.00, Granting Application for Final Professional Compensation (Related Doc 1623) for Fasken Martineau DuMoulin LLP, fees awarded: $265.75, expense awarded: $0.00, Granting Application for Final Professional Compensation (Related Doc # [1624 ] & 1629) for Whitley Penn, LLP, fees awarded: $1,715.80, expense awarded: $0.00, Granting Application for Final Professional Compensation (Related Doc 1625) for Michael J. Agusta, fees awarded: $40,244.56, expense awarded: $258.40, Granting Application for Final Professional Compensation (Related Doc 1626) for Omni Agent Solutions, fees awarded: $676.90, expense awarded: $16.20, Granting Application for Final Professional Compensation (Related Doc 1627) for Lackenbach Siegel, LLP, fees awarded: $270.00, expense awarded: $0.00, Granting Application for Final Professional Compensation (Related Doc 1628) for Gem Certification & Assurance Lab, fees awarded: $4,512.50, expense awarded: $0.00 . (Braithwaite, Kenishia) Modified on 11/20/2020 (Richards, Beverly). (Entered: 10/15/2020)
9/29/2020 Notice of Agenda of Matters Scheduled for October 1, 2020 Omnibus Hearing (related document(s)1626, 1622, 1620, 1628, 1627, 1621, 1625, 1623, 1624) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 10/1/2020 at 10:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 09/29/2020)
9/16/2020
  • Motion
Notice of Withdrawal of Appearance and Request for Removal from Service Lists and Electronic Noticing filed by Justin Logan Rappaport on behalf of Malca-Almit USA and Malca Amit-CHB, Inc.. (Rappaport, Justin) (Entered: 09/16/2020)
9/15/2020
  • Motion
Notice of Withdrawal of Appearance and Request for Removal From Service Lists and Electronic Noticing filed by Jason A. Nagi on behalf of Costco Wholesale Corporation. (Nagi, Jason) (Entered: 09/15/2020)
9/14/2020
  • Order
Order Signed On 9/14/2020, Granting Trustee's Third Omnibus Objection To Claims (Paid Claims) (related document(s)1587) (Ebanks, Liza) (Entered: 09/14/2020)
9/4/2020 Affidavit of Service re: Chapter 11 Trustees Final Application for Reasonable Compensation Under Section 326 of the Bankruptcy Code [Docket No. 1620], Final Application of Jenner & Block LLP as Counsel to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for (I) the Seventh Interim Compensation Period From May 1, 2020 Through August 2, 2020; and (II) the Final Compensation Period From June 14, 2018 Through August 2, 2020 [Docket No. 1621], Final Fee Application of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor for the Period from June 14, 2018 Through and Including July 31, 2020 [Docket No. 1622], Final Application of Fasken Martineau Dumoulin LLP as Special Counsel to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from November 5, 2018, Through July 31, 2020 [Docket No. 1623], Final Fee Application of Whitley Penn, LLP, as Accountant to the Chapter 11 Bankruptcy Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from November 7, 2018 Through July 15, 2020 [Docket No. 1624], Final Application of Michael J. Agusta, Esq. P.C. as Counsel to the Chapter 11 Trustee for Hourly Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from August 13, 2018 Through August 3, 2020 [Docket No. 1625], Final Fee Application of Omni Agent Solutions, as Administrative Agent to the Chapter 11 Bankruptcy Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from August 29, 2019 Through July 15, 2020 [Docket No. 1626], Final Application of Lackenbach Siegel, LLP, as Special Counsel to the Debtors for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of February 26, 2018 Through March 31, 2020 (the Final Application Period) [Docket No. 1627], and Final Fee Application of Gem Certification & Assurance Lab, Inc, as Appraiser to the Chapter 11 Bankruptcy Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from June 29, 2018 Through July 31, 2020 [Docket No. 1628] (related document(s)1626, 1622, 1620, 1628, 1627, 1621, 1625, 1623, 1624) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/04/2020)
9/4/2020 Statement /Amended Summary Cover Sheet to the Final Fee Application of Whitley Penn, LLP, as Accountant to the Chapter 11 Bankruptcy Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from November 7, 2018 through July 15, 2020 (related document(s)1624) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 09/04/2020)
9/2/2020 Application for Final Professional Compensation for Gem Certification & Assurance Lab, Appraiser, period: 6/29/2018 to 7/31/2020, fee:$529,465.50, expenses: $72,823.21. filed by Gem Certification & Assurance Lab. (Hankin, Marc) (Entered: 09/02/2020)
9/2/2020 Application for Final Professional Compensation for Lackenbach Siegel, LLP, Special Counsel, period: 2/26/2018 to 3/31/2020, fee:$164,554.00, expenses: $37,925.81. filed by Lackenbach Siegel, LLP. (Hankin, Marc) (Entered: 09/02/2020)
9/2/2020 Application for Final Professional Compensation for Omni Agent Solutions, Other Professional, period: 8/29/2019 to 7/15/2020, fee:$3,465.50, expenses: $16.20. filed by Omni Agent Solutions. (Hankin, Marc) (Entered: 09/02/2020)
9/2/2020 Application for Final Professional Compensation for Michael J. Agusta, Trustee's Attorney, period: 8/13/2018 to 8/3/2020, fee:$118,984.60, expenses: $3,550.35. filed by Michael J. Agusta with hearing to be held on 10/1/2020 at 10:00 AM at Courtroom 701 (SHL) Responses due by 9/24/2020,. (Hankin, Marc) (Entered: 09/02/2020)
9/2/2020 Application for Final Professional Compensation for Whitley Penn, LLP, Accountant, period: 11/7/2018 to 7/15/2020, fee:$159,379.00, expenses: $824.00. filed by Whitley Penn, LLP. (Hankin, Marc) (Entered: 09/02/2020)
9/2/2020 Application for Final Professional Compensation for Fasken Martineau DuMoulin LLP, Special Counsel, period: 11/5/2018 to 7/31/2020, fee:$24,514.65, expenses: $773.87. filed by Fasken Martineau DuMoulin LLP. (Hankin, Marc) (Entered: 09/02/2020)
9/2/2020 Application for Final Professional Compensation for Alvarez and Marsal Disputes and Investigations, LLC, Other Professional, period: 6/14/2018 to 7/31/2020, fee:$2,926,279.70, expenses: $11,989.82. filed by Alvarez and Marsal Disputes and Investigations, LLC. (Hankin, Marc) (Entered: 09/02/2020)
9/2/2020 Application for Final Professional Compensation / Final Application of Jenner & Block LLP as Counsel to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for (I) the Seventh Interim Compensation Period from May 1, 2020 through August 2, 2020; and (II) the Final Compensation Period from June 14, 2018 through August 2, 2020. filed by Jenner & Block LLP. (Hankin, Marc) (Entered: 09/02/2020)
9/2/2020 Application for Final Professional Compensation / Chapter 11 Trustee's Final Application for Reasonable Compensation Under Section 326 of the Bankruptcy Code. filed by Richard Levin with hearing to be held on 10/1/2020 at 10:00 AM at Courtroom 701 (SHL) Responses due by 9/24/2020,. (Levin, Richard) Modified on 10/15/2020 (Entered: 09/02/2020)
9/1/2020 Transcript regarding Hearing Held on 07/13/20 at 10:04 A.M. RE: Omnibus Hearing; Doc #1543 Motion To Allow/Trustee's Motion For Order Determining Claim Amounts For The Firestar Disputed Claims Reserve In Accordance With The Trustee's Modified First Amended Joint Chapter 11 Plan Etc. Remote electronic access to the transcript is restricted until 11/30/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AA EXPRESS TRANSCRIPTS.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1510, 1542, 1513, 1511, 1512, 1543, 1537, 1514, 1527). Notice of Intent to Request Redaction Deadline Due By 9/8/2020. Statement of Redaction Request Due By 9/22/2020. Redacted Transcript Submission Due By 10/2/2020. Transcript access will be restricted through 11/30/2020. (Su, Kevin) (Entered: 09/02/2020)
9/1/2020 Transcript regarding Hearing Held on 08/20/20 at 10:03 A.M. RE: Doc #1548 Motion For Objection To Claim, Trustee's Objection To Filed Claim Of Bank Of Corporation Bank (Firestar Claim No. 50); Doc #1579 Motion To Approve, Chapter 11 Trustee's Motion For An Order Approving Settlement With Eddy Friedfeld And Mark Motes Etc. Remote electronic access to the transcript is restricted until 11/30/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AA EXPRESS TRANSCRIPTS.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1595, 1579, 1548). Notice of Intent to Request Redaction Deadline Due By 9/8/2020. Statement of Redaction Request Due By 9/22/2020. Redacted Transcript Submission Due By 10/2/2020. Transcript access will be restricted through 11/30/2020. (Su, Kevin) (Entered: 09/02/2020)
9/1/2020 Notice of Agenda of Matters Scheduled for Omnibus Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 9/3/2020 at 11:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 09/01/2020)
8/31/2020 Affidavit of Service re: Twenty-Sixth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from July 1, 2020 through July 31, 2020 [Docket No. 1615] (related document(s)1615) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/31/2020)
8/27/2020 Monthly Fee Statement / Twenty-Sixth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustee's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from July 1, 2020 through July 31, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 08/27/2020)
8/26/2020
  • Order
Order Signed On 8/26/2020, Granting Objection To Filed Claim Of Corporation Bank (Firestar Claim No. 50)(Related Doc # 1548) (Ebanks, Liza) (Entered: 08/26/2020)
8/26/2020
  • Order
Order Signed On 8/26/2020, Approving Amendments To Liquidating Trust Agreement (Related Doc # 1595) (Ebanks, Liza) (Entered: 08/26/2020)
8/26/2020
  • Order
Order Signed On 8/26/2020, Approving Chapter 11 Trustee's Settlement With Eddy Friedfeld And Mark Motes (Related Doc # 1579) (Ebanks, Liza) (Entered: 08/26/2020)
8/26/2020 Affidavit of Service re: Sixteenth (July 2020) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From July 1, 2020 Through July 31, 2020 [Docket No. 1605] (related document(s)1605) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/26/2020)
8/25/2020 Affidavit of Service re: Notice of Hearing to Consider Final Applications for Compensation and Reimbursement of Expenses [Docket No. 1601] (related document(s)1601) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/25/2020)
8/25/2020 Affidavit of Service re: Corporate Monthly Operating Report for Firestar Diamond Inc & Fantasy Inc. for Reporting Period: 07/01/20 - 07/31/20 (Combined) [Docket No. 1602] and Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for Reporting Period: July 1, 2020 - July 31, 2020 [Docket No. 1603] (related document(s)1603, 1602) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/25/2020)
8/24/2020 Agreed Order Signed On 8/24/2020, Withdrawing Claim Of Costco Wholesale Corporation. (related document(s)1594, 1563) (Ebanks, Liza) (Entered: 08/24/2020)
8/21/2020 Monthly Fee Statement /Sixteenth (July 2020) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from July 1, 2020 through July 31, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 08/21/2020)
8/20/2020 Withdrawal of Claim(s): filed by Illinois Department of Employment Security. (Braithwaite, Kenishia) (Entered: 08/24/2020)
8/20/2020 Certificate of Service (related document(s)1548) Filed by Carl N Wedoff on behalf of Richard Levin. (Wedoff, Carl) (Entered: 08/20/2020)
8/19/2020 Operating Report /Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the Period from July 1, 2020 through July 31, 2020 Filed by Marc B. Hankin on behalf of Old AJ, Inc.. (Hankin, Marc) (Entered: 08/19/2020)
8/19/2020 Operating Report /Corporate Monthly Operating Report for Firestar Diamond Inc and Fantasy Inc (Combined) for the Period from July 1, 2020 through July 31, 2020 Filed by Marc B. Hankin on behalf of Fantasy, Inc., Firestar Diamond, Inc.. (Hankin, Marc) (Entered: 08/19/2020)
8/18/2020 Notice of Hearing to Consider Final Applications for Compensation and Reimbursement of Expenses filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 10/1/2020 at 10:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 08/18/2020)
8/18/2020 Notice of Agenda of Matter Scheduled for August 20, 2020 Omnibus Hearing (related document(s)1595, 1579, 1548) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 8/20/2020 at 10:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 08/18/2020)
8/17/2020
  • Motion to Dismiss (Demurrer)
Order of U.S. District Court Judge signed on 8/13/2020 re: DISMISSAL AGREEMENT: This matter is an appeal from an order of the United States Bankruptcy Court for the Southern District of New York, the procedure for which is governed by Part VIII of the Federal Rules of Bankruptcy Procedure. Under Federal Rule of Bankruptcy Procedure 8023, "[t]he clerk of the district court...must dismiss an appeal if the parties file a signed dismissal agreement specifying how costs are to be paid any feed that are due." The parties hereto agree to dismissal of this appeal from the Order Denying Costco's Motion to Compel Arbitration entered March 5, 2020 in Bankruptcy Case No. 18-10509 by the United States Bankruptcy Court for the Southern District of New York. Each party shall bear its own fees and costs. No fee are due to this Court. The appeal is hereby dismissed in accordance with the foregoing stipulation. The Clerk of Court is directed to close this case. SO ORDERED. (jca) (Entered: 08/17/2020)
8/14/2020 Affidavit of Service re: Trustees Amended Motion for Order Approving Amendments to Liquidating Trust Agreement [Docket No. 1595] (related document(s)1595) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/14/2020)
8/14/2020 Notice of Withdrawal of Attorney filed by Tapan Rajen Oza on behalf of Punjab National Bank. (Oza, Tapan) (Entered: 08/14/2020)
8/12/2020 Affidavit of Service re: Twenty-Fifth (July 2020) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustees Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from July 1, 2020 Through July 31, 2020 [Docket No. 1593] (related document(s)1593) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/12/2020)
8/11/2020
  • Motionby Π
Amended Motion to Approve / Trustee's Amended Motion for Order Approving Amendments to Liquidating Trust Agreement filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 8/20/2020 at 10:00 AM at Courtroom 701 (SHL) Responses due by 8/13/2020,. (Attachments: # 1 Exhibit A) (Hankin, Marc) (Entered: 08/11/2020)
8/10/2020
  • Motion to Withdraw
Motion to Withdraw Document /Agreed Motion to Withdraw Claim filed by Jason A. Nagi on behalf of Costco Wholesale Corporation. (Nagi, Jason) (Entered: 08/10/2020)
8/10/2020 Monthly Fee Statement /Twenty-Fifth (July 2020) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustee's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from July 1, 2020 through July 31, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 08/10/2020)
8/6/2020 Affidavit of Service re: Notice of Hearing on Trustees Motion for Order Approving Amendments to Liquidating Trust Agreements [Docket No. 1585] (related document(s)1585) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/06/2020)
8/6/2020 Affidavit of Service re: Notice of Plan Effective Date [Docket No. 1584] (related document(s)1584) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/06/2020)
8/6/2020 Affidavit of Service re: Notice of Chapter 11 Trustees Motion for an Order Approving Settlement with Eddy Friedfeld and Mark Motes [Docket No. 1579] (related document(s)1579) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/06/2020)
8/6/2020 Affidavit of Service re: Trustees Third Omnibus Objection to Claims (Paid Employee Claims) [Docket No. 1587] (related document(s)1587) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/06/2020)
8/5/2020
  • Order
Order Signed On 8/5/2020, In Accordance With The Trustee's Modified First Amended Joint Chapter 11 Plan Determining Claim Amounts For The Firestar Disputed Claims Reserve. (Related Doc # 1543)(Ebanks, Liza) (Entered: 08/05/2020)
8/3/2020 Objection / Notice of Trustee's Third Omnibus Objection to Claims (Paid Employee Claims) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 9/3/2020 at 11:00 AM at Courtroom 701 (SHL) Objections due by 8/27/2020, (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hankin, Marc) (Entered: 08/03/2020)
7/31/2020
  • Motionby Π
Motion to Approve /Trustee's Motion for Order Approving Amendements to Liquidating Trust Agreements filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 8/20/2020 at 10:00 AM at Courtroom 701 (SHL) Responses due by 8/13/2020,. (Attachments: # 1 Exhibit A - Proposed Order) (Hankin, Marc) (Entered: 07/31/2020)
7/31/2020 Notice of Hearing on Trustee's Motion for Order Approving Amendments to Liquidating Trust Agreements filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 8/20/2020 at 10:00 AM at Courtroom 701 (SHL) Objections due by 8/13/2020, (Hankin, Marc) (Entered: 07/31/2020)
7/31/2020 Statement /Notice of Plan Effective Date (related document(s)1262, 1539, 1569) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 07/31/2020)
7/31/2020 Affidavit of Service re: Sixth Monthly Statement of Fees and Expenses of Whitley Penn, LLP, as Accountant to the Trustee, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from May 1, 2020 through July 15, 2020 [Docket No. 1576] (related document(s)1576) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/31/2020)
7/30/2020 Notice of Transmittal of Record of Appeal. All documents have been filed with the United States District Court for the Southern District of New York. Record of Appeal is Complete and Available Electronically under Civil Case Number 20-cv-4698 assigned to the Honorable John G. Koeltl. Check the District Court Docket Sheet for the Briefing Schedule. (related document(s)1503) (Rouzeau, Anatin). (Entered: 07/30/2020)
7/30/2020 Notice of Transmittal of Record of Appeal. All documents have been filed with the United States District Court for the Southern District of New York. Record of Appeal is Complete and Available Electronically under Civil Case Number 20-cv-4169 assigned to the Honorable John G. Koeltl. Check the District Court Docket Sheet for the Briefing Schedule. (related document(s)1500) (Rouzeau, Anatin). (Entered: 07/30/2020)
7/29/2020 Affidavit of Service re: Twenty-Fifth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from June 1, 2020 through June 30, 2020 [Docket No. 1572] (related document(s)1572) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/29/2020)
7/27/2020
  • Motionby Π
Motion to Approve /Notice of Chapter 11 Trustee's Motion for an Order Approving Settlement with Eddy Friedfeld and Mark Motes filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 8/20/2020 at 10:00 AM at Courtroom 701 (SHL) Responses due by 8/13/2020,. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Settlement Agreement) (Hankin, Marc) (Entered: 07/27/2020)
7/24/2020 Affidavit of Service re: Twenty-Fourth (June 2020) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustees Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from June 1, 2020 through June 30, 2020 [Docket No. 1567] (related document(s)1567) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/24/2020)
7/24/2020 Affidavit of Service re: Corporate Monthly Operating Report for Firestar Diamond Inc & Fantasy Inc (Combined) for the Period of 06/01/20 - 06/30/20 [Docket No. 1565] and Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the Period of June 1, 2020 - June 30, 2020 [Docket No. 1568] (related document(s)1568, 1565) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/24/2020)
7/23/2020 Sixth Monthly Fee Statement / Sixth Monthly Statement of Fees and Expenses of Whitley Penn, LLP, as Accountant to the Trustee, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from May 1, 2020 through July 15, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 07/23/2020)
7/23/2020 Affidavit of Service re: Fifteenth (June 2020) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from June 1, 2020 Through June 30, 2020 [Docket No. 1574] (related document(s)1574) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/23/2020)
7/22/2020 Monthly Fee Statement /Fifteenth (June 2020) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from June 1, 2020 through June 30, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 07/22/2020)
7/22/2020 Affidavit of Service re: Supplement to Trustees Motion for Order Determining Claim Amounts for the Firestar Disputed Claims Reserve [Docket No. 1561] (related document(s)1561) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/22/2020)
7/20/2020 Monthly Fee Statement /Twenty-Fifth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustee's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from June 1, 2020 through June 30, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 07/20/2020)
7/20/2020
  • Order
Order, signed on 7/20/2020, Granting Application for Interim Professional Compensation (Related Doc 1510) for Jenner & Block LLP, fees awarded: $1,039,731.00 $831,784.80, expense awarded: $20,146.45, Granting Application for Interim Professional Compensation (Related Doc 1511) for Alvarez and Marsal Disputes and Investigations, LLC, fees awarded: $259,217.44 $207,373.95, expense awarded: $504.63, Granting Application for Interim Professional Compensation (Related Doc 1512) for Whitley Penn, LLP, fees awarded: $46,611.00, expense awarded: $0.00, Granting Application for Final Professional Compensation (Related Doc 1513) for Frankfurt Kurnit Klein & Selz P.C., fees awarded: $78,686.00, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc 1514) for Gem Certification & Assurance Lab, fees awarded: $11,993.75, expense awarded: $0.00 . (Braithwaite, Kenishia) Modified on 2/4/2021 to correct fees awarded for Alvarez and Marsal Disputes and Investigations, LLC and Jenner & Block LLP (Acosta, Annya). Modified on 2/4/2021 (Acosta, Annya). (Entered: 07/20/2020)
7/17/2020
  • Order
So Ordered Stipulation And Agreed Order Signed On 7/17/2020, Regarding Claim No. 54 Of Fantasy Diamond Corporation. (Related Doc # 1527) (Ebanks, Liza) (Entered: 07/17/2020)
7/17/2020
  • Order
Order Signed On 7/17/2020, Approving Modification To Trustee's First Amended Joint Chapter 11 Plan And Confirming Trustee's Modified First Amended Joint Chapter 11 Plan. (Related Doc # 1542) (Ebanks, Liza) (Entered: 07/17/2020)
7/17/2020 Amended Operating Report /Corporate Monthly Operation Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the Period from June 1, 2020 through June 30, 2020 Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 07/17/2020)
7/17/2020 Monthly Fee Statement /Twenty-Fourth (June 2020) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustee's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from June 1, 2020 through June 30, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 07/17/2020)
7/17/2020 Operating Report /Corporate Monthly Operation Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the Period from June 1, 2020 through June 30, 2020 Filed by Marc B. Hankin on behalf of Old AJ, Inc.. (Hankin, Marc) (Entered: 07/17/2020)
7/17/2020 Operating Report /Corporate Monthly Operating Report for Firestar Diamond, Inc. & Fantasy Inc (Combined) for the Period from June 1, 2020 through June 30, 2020 Filed by Marc B. Hankin on behalf of Fantasy, Inc., Firestar Diamond, Inc.. (Hankin, Marc) (Entered: 07/17/2020)
7/16/2020 Notice of Withdrawal of Costco Wholesale Corporation's Amended Motion to Dismiss Trustee's Claim Objection, or Alternatively, to Withdraw Its Claim (related document(s)1519) filed by Jason A. Nagi on behalf of Costco Wholesale Corporation. (Nagi, Jason) (Entered: 07/16/2020)
7/15/2020
  • Order
Order Signed On 7/15/2020, Approving Settlement With Costco Wholesale Corporation (Fantasy Claim No. 10) (Related Doc # 1537) (Ebanks, Liza) (Entered: 07/15/2020)
7/15/2020 Letter to Judge Lane, dated July 15, 2020, regarding additional information from the Trustee requested by the Court (related document(s)1543) Filed by Carl N Wedoff on behalf of Richard Levin. (Wedoff, Carl) (Entered: 07/15/2020)
7/15/2020 Statement /Supplement to Trustee's Motion for Order Determining Claim Amounts for the Firestar Disputed Claims Reserve (related document(s)1543) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A) (Hankin, Marc) (Entered: 07/15/2020)
7/15/20201560
  • Motion
(This Entry Has Been Refiled. See Document #1561 For The Correct Entry) tatement /Supplement to Trustee's Motion for Order Determining Claim Amounts for the Firestar Disputed Claims Reserve (related document(s)1543) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A) (Hankin, Marc) Modified on 7/16/2020 (Richards, Beverly). (Entered: 07/15/2020)
7/14/2020 Affidavit of Service re: Notice of Agenda of Matters Scheduled for July 13, 2020 Omnibus Hearing [Docket No. 1554] (related document(s)1554) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/14/2020)
7/14/2020 Affidavit of Service re: Reply in Support of Trustees Motion for Order Determining Claim Amounts for the Firestar Disputed Claims Reserve in Accordance with the Trustees Modified First Amended Joint Chapter 11 Plan [Docket No. 1553] (related document(s)1553) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/14/2020)
7/10/2020 Amended Notice of Agenda of Matters Scheduled for July 13, 2020 Omnibus Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 7/13/2020 at 10:00 AM (TELECONFERENCE ONLY) (Hankin, Marc) Modified on 7/10/2020 (Richards, Beverly). (Entered: 07/10/2020)
7/10/2020
  • Reply
Reply Memorandum of Law in Support of the Chapter 11 Trustee's Motion to Determine Claim Amounts for the Disputed Claim Reserve in Accordance with the Trustee's Modified First Amended Joint Chapter 11 Plan (related document(s)1543) filed by Sean A. O'Neal on behalf of Punjab National Bank. (O'Neal, Sean) (Entered: 07/10/2020)
7/9/2020 Affidavit of Service re: Trustees Objection to Filed Claim of Corporation Bank (Firestar Claim No. 50) [Docket No. 1548] (related document(s)1548) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/09/2020)
7/9/2020 Notice of Agenda of Matters Scheduled for July 13, 2020 Omnibus Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 7/13/2020 at 10:00 AM at Office of UST (TELECONFERENCE ONLY) (Hankin, Marc) (Entered: 07/09/2020)
7/9/2020
  • Replyby Π
Reply to Motion /Reply in Support of Trustee's Motion for Order Determining Claim Amounts for the Firestar Disputed Claims Reserve in Accordance with the Trustee's Modified First Amended Joint Chapter 11 Plan (related document(s)1543) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 07/09/2020)
7/8/2020 Certificate of Service Response and Objection to Trustee's Motion to Determine Claim Amounts for the Firestar Disputed Claims Reserve in Accordance with the Trustees Modified First Amended Joint Chapter 11 Plan, and Proposed Order Filed by Joseph E Czerniawski on behalf of Bank of India, Bharat Diamond Bourse Branch. (Czerniawski, Joseph) (Entered: 07/08/2020)
7/7/2020
  • Motion to Stay
Joint Motion for Stay Pending Appeal (related document(s)1492) filed by John J. Sullivan on behalf of Bank of India (Antwerp Branch), Bank of India (London branch), Bank of India, Bharat Diamond Bourse Branch, Receivers of Firestar Diamond BVBA, Union Bank of India (UK) Ltd. with hearing to be held on 8/20/2020 at 10:00 AM at Courtroom 701 (SHL) Responses due by 8/13/2020,. (Attachments: # 1 Exhibit A - Proposed Order) (Sullivan, John) (Entered: 07/07/2020)
7/6/20201613
  • Motion
Motion for Objection to Claim(s) /Disregard - Entered For Administrative Purposes (related document(s)1548) filed by Marc B. Hankin on behalf of Richard Levin. (Ebanks, Liza) (Entered: 08/26/2020)
7/6/2020 Objection to Motion filed by Joseph E Czerniawski on behalf of Bank of India, Bharat Diamond Bourse Branch. with hearing to be held on 7/13/2020 at 10:00 AM at Courtroom 701 (SHL) Objections due by 7/6/2020, (Attachments: # 1 Proposed Order - Objection to Motion for Zero DCR Balance) (Czerniawski, Joseph) (Entered: 07/06/2020)
7/6/2020 Objection to Motion filed by John J. Sullivan on behalf of Bank of India (Antwerp Branch), Bank of India (London branch), Receivers of Firestar Diamond BVBA, Union Bank of India (UK) Ltd.. (Attachments: # 1 Exhibit A - Proposed Order) (Sullivan, John) (Entered: 07/06/2020)
7/6/2020 Objection /Trustee's Objection to Filed Claim of Bank of Corporation Bank (Firestar Claim No. 50) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 8/20/2020 at 10:00 AM at Courtroom 701 (SHL) Objections due by 8/13/2020, (Attachments: # 1 Exhibit A - Proof of Claim # 2 Exhibit B - Declaration of Richard Levin # 3 Exhibit C - Proposed Order) (Hankin, Marc) (Entered: 07/06/2020)
6/25/2020 Affidavit of Service re: Notice of Plan Effective Date [Docket No. 1538], Trustees Modified First Amended Chapter 11 Plan [Docket No. 1539], Trustees Motion for Order Confirming Trustees Modified First Amended Joint Chapter 11 Plan [Docket No. 1542], and Trustees Motion for Order Determining Claim Amounts for the Firestar Disputed Claims Reserve in Accordance with the Trustees Modified First Amended Joint Chapter 11 Plan [Docket No. 1543] (related document(s)1538, 1539, 1542, 1543) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 06/25/2020)
6/25/2020 Affidavit of Service re: Notice of Chapter 11 Trustees Motion for an Order Approving Settlement with Costco Wholesale Corporation (Fantasy Claim No. 10) [Docket No. 1537] (related document(s)1537) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 06/25/2020)
6/23/2020
  • Motion to StayDenied
Order Signed On 6/23/2020, Denying Costco Wholesale Corporation's Motion For Stay Pending Appeal (Related Doc # 1490) (Ebanks, Liza) (Entered: 06/23/2020)
6/22/2020 Affidavit of Service re: Corporate Monthly Operating Report for Firestar Diamond Inc & Fantasy Inc (Combined) for the Period from May 1, 2020 to May 31, 2020 [Docket No. 1533] and Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the Period from May 1, 2020 to May 31, 2020 [Docket No. 1534] (related document(s)1533, 1534) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 06/22/2020)
6/22/2020
  • Motionby Π
Motion to Allow/Trustee's Motion for Order Determining Claim Amounts for the Firestar Disputed Claims Reserve in Accordance with the Trustee's Modified First Amended Joint Chapter 11 Plan filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 7/13/2020 at 10:00 AM at Courtroom 701 (SHL) Objections due by 7/6/2020,. (Attachments: # 1 Exhibit A) (Hankin, Marc) (Entered: 06/22/2020)
6/22/2020
  • Motionby Π
Motion to Approve /Trustee's Motion for Order Confirming Trustee's Modified First Amended Joint Chapter 11 Plan (related document(s)227, 1262) filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 7/13/2020 at 10:00 AM at Courtroom 701 (SHL) Responses due by 7/6/2020,. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hankin, Marc) (Entered: 06/22/2020)
6/22/2020 Affidavit of Service re: Notice of Chapter 11 Trustees Motion for Entry of Agreed Order Approving Stipulation Regarding Claim No. 54 of Fantasy Diamond Corporation [Docket No. 1527]. (related document(s)1527) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 06/22/2020)
6/22/2020 Affidavit of Service re: Chapter 11 Trustees Designation of Additional Items to be Included in the Record on Appeal [Docket No. 1523] and Chapter 11 Trustees Designation of Additional Items to be Included in the Record on Appeal [Docket No. 1524] (related document(s)1523, 1524) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 06/22/2020)
6/22/2020 First Modified Plan /Trustee's Modified First Amended Joint Chapter 11 Plan filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Hankin, Marc) (Entered: 06/22/2020)
6/22/2020 Statement /Notice of Plan Effective Date (related document(s)1262) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 06/22/2020)
6/22/2020
  • Motionby Π
Motion to Approve /Notice of Chapter 11 Trustee's Motion for an Order Approving Settlement with Costco Wholesale Corporation (Fantasy Claim No. 10) (related document(s)222, 24) filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 7/13/2020 at 10:00 AM at Courtroom 701 (SHL) Responses due by 7/6/2020,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hankin, Marc) (Entered: 06/22/2020)
6/19/2020 Affidavit of Service re: Fourteenth (May 2020) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from May 1, 2020 through May 31, 2020 [Docket No. 1531] (related document(s)1531) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 06/19/2020)
6/19/2020 Affidavit of Service re: Twenty-Third (May 2020) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustees Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from May 1, 2020 through May 31, 2020 [Docket No. 1528] (related document(s)1528) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 06/19/2020)
6/19/2020 Operating Report /Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the Period from May 1, 2020 through May 31, 2020 Filed by Marc B. Hankin on behalf of Old AJ, Inc.. (Hankin, Marc) (Entered: 06/19/2020)
6/19/2020 Operating Report /Corporate Monthly Operating Report for Firestar Diamond Inc. & Fantasy Inc (Combined) for the Period from May 1, 2020 through May 31, 2020 Filed by Marc B. Hankin on behalf of Fantasy, Inc., Firestar Diamond, Inc.. (Hankin, Marc) (Entered: 06/19/2020)
6/18/2020 Civil Cover Sheet from U.S. District Court, Case Number: 20-cv-4698 (related document(s)1503) (Rouzeau, Anatin). (Entered: 06/18/2020)
6/18/2020 Monthly Fee Statement / Fourteenth (May 2020) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from May 1, 2020 through May 31, 2020 Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 06/18/2020)
6/18/2020 Affidavit of Service re: Notice of Adjournment of Sixth Hearing to Consider Applications for Interim Compensation and Reimbursement of Expenses [Docket No. 1526] (related document(s)1526) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 06/18/2020)
6/18/2020 Affidavit of Service re: Supplement to the Final Application of Frankfurt Kurnit Klein & Selz P.C. as Special Litigation Counsel to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from March 28, 2019 Through March 31, 2020 [Docket No. 1525] (related document(s)1525) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 06/18/2020)
6/17/2020 Monthly Fee Statement /Twenty-Third (May 2020) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustee's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from May 1, 2020 through May 31, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 06/17/2020)
6/16/2020
  • Motionby Π
Motion to Approve / Notice of Chapter 11 Trustee's Motion for Entry of Agreed Order Approving Stipulation Regarding Claim No. 54 of Fantasy Diamond Corporation filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 7/13/2020 at 10:00 AM at Courtroom 701 (SHL) Responses due by 7/6/2020,. (Attachments: # 1 Exhibit A - Stipulation and Order) (Hankin, Marc) (Entered: 06/16/2020)
6/16/2020 Notice of Adjournment of Hearing /Notice of Adjournment of Sixth Hearing to Consider Applications for Interim Compensation and Reimbursement of Expenses filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 7/13/2020 at 10:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 06/16/2020)
6/15/2020 Statement - Supplement to the Final Application of Frankfurt Kurnit Klein & Selz P.C. as Special Litigation Counsel to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from March 28, 2019 through March 21, 2020 (related document(s)1513) filed by Marc B. Hankin on behalf of Frankfurt Kurnit Klein & Selz P.C.. (Attachments: # 1 Exhibit A) (Hankin, Marc) (Entered: 06/15/2020)
6/15/2020 Counter Designation (appellee) /Chapter 11 Trustee's Designation of Additional Items to be Included in the Record on Appeal (related document(s)1516) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 06/15/2020)
6/15/2020 Counter Designation (appellee) /Chapter 11 Trustee's Designation of Additional Items to be Included in the Record on Appeal (related document(s)1515) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 06/15/2020)
6/11/2020 Monthly Fee Statement /Twenty-Fourth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustee's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from May 1, 2020 through may 31, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 06/11/2020)
6/10/2020 Rider to Existing Bond Issued by Liberty Mutual Insurance Company, Decreasing the Amount of the Bond from $18,000,000.00 to $15,305,000.00 (related document(s)1203) Filed by Richard Levin. (Braithwaite, Kenishia) (Entered: 06/12/2020)
6/10/2020
  • Motion to Strike
Amended Motion to Strike /Costco Wholesale Corporation's Amended Motion to Dismiss Trustee's Claim Objection, or Alternatively, to Withdraw Its Claim (related document(s)1509) filed by Jason A. Nagi on behalf of Costco Wholesale Corporation with hearing to be held on 7/23/2020 at 11:00 AM at Courtroom 701 (SHL) Responses due by 7/16/2020,. (Attachments: # 1 Proposed Order) (Nagi, Jason) (Entered: 06/10/2020)
6/6/2020 Transcript regarding Hearing Held on 06/03/20 at 10:09 A.M. RE: Doc. #1490 Motion For Stay Pending Appeal Filed On Behalf Of Costco Wholesale Corporation. Remote electronic access to the transcript is restricted until 9/4/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AA EXPRESS TRANSCRIPTS.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1490). Notice of Intent to Request Redaction Deadline Due By 6/15/2020. Statement of Redaction Request Due By 6/29/2020. Redacted Transcript Submission Due By 7/7/2020. Transcript access will be restricted through 9/4/2020. (Su, Kevin) (Entered: 06/11/2020)
6/5/2020 Affidavit of Service re: Sixth Interim Application of Jenner & Block LLP as Counsel to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from January 1, 2020 through April 30, 2020 [Docket No. 1510], Sixth Application of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor for Interim Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from January 1, 2020 through and Including April 30, 2020 [Docket No. 1511], Fourth Interim Fee Application of Whitley Penn, LLP, as Accountant to the Chapter 11 Bankruptcy Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from January 1, 2020 through April 30, 2020 [Docket No. 1512], Final Application of Frankfurt Kurnit Klein & Selz P.C. as Special Litigation Counsel to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from March 28, 2019 through March 31, 2020 [Docket No. 1513], and Sixth Interim Application of Gem Certification & Assurance Lab, Inc. as Appraiser to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from January 1, 2020 through April 30, 2020 [Docket No. 1514] (related document(s)1510, 1513, 1511, 1512, 1514) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 06/05/2020)
6/3/2020 Amended Notice of Hearing /Amended Notice of Costco Wholesale Corporation's Motion to Dismiss Trustee's Claim Objection, or Alternatively, to Withdraw Its Claim (related document(s)1509) filed by Jason A. Nagi on behalf of Costco Wholesale Corporation. with hearing to be held on 7/23/2020 at 11:00 AM at Courtroom 701 (SHL) Objections due by 7/16/2020, (Nagi, Jason) (Entered: 06/03/2020)
6/3/2020 Statement of Issues and Designation of Items to Be Included in the Record on Appeal (related document(s)1503) filed by John J. Sullivan on behalf of Bank of India (Antwerp Branch), Bank of India (London branch), Receivers of Firestar Diamond BVBA, Union Bank of India (UK) Ltd.. (Sullivan, John) (Entered: 06/03/2020)
6/3/2020 Statement of Issues and Designation of Items to be Included in the Record on Appeal (related document(s)1500) filed by Joseph E Czerniawski on behalf of Bank of India, Bharat Diamond Bourse Branch. (Czerniawski, Joseph) (Entered: 06/03/2020)
6/2/2020
  • Motionby Π
Sixth Application for Interim Professional Compensation for Gem Certification & Assurance Lab, Appraiser, period: 1/1/2020 to 4/30/2020, fee:$11,993.75, expenses: $0.00. filed by Gem Certification & Assurance Lab. (Hankin, Marc) (Entered: 06/02/2020)
6/2/2020 Application for Final Professional Compensation for Frankfurt Kurnit Klein & Selz P.C., Special Counsel, period: 3/28/2019 to 3/31/2020, fee:$75,206.00, expenses: $0.00. filed by Frankfurt Kurnit Klein & Selz P.C.. (Hankin, Marc) (Entered: 06/02/2020)
6/2/2020
  • Motionby Π
Fourth Application for Interim Professional Compensation for Whitley Penn, LLP, Accountant, period: 1/1/2020 to 4/30/2020, fee:$46,611.00, expenses: $0.00. filed by Whitley Penn, LLP. (Hankin, Marc) (Entered: 06/02/2020)
6/2/2020
  • Motionby Π
Sixth Application for Interim Professional Compensation for Alvarez and Marsal Disputes and Investigations, LLC, Other Professional, period: 1/1/2020 to 4/30/2020, fee:$372,983.00, expenses: $517.53. filed by Alvarez and Marsal Disputes and Investigations, LLC. (Hankin, Marc) (Entered: 06/02/2020)
6/2/2020
  • Motionby Π
Sixth Application for Interim Professional Compensation for Jenner & Block LLP, Trustee's Attorney, period: 1/1/2020 to 4/30/2020, fee:$1,039,731.00, expenses: $20,146.45. filed by Jenner & Block LLP. (Hankin, Marc) (Entered: 06/02/2020)
6/2/2020
  • Motion to Strike
Motion to Strike /Motion to Dismiss Trustee's Claim Objection, or Alternatively, to Withdraw Its Claim (related document(s)1152) filed by Jason A. Nagi on behalf of Costco Wholesale Corporation. (Attachments: # 1 Proposed Order) (Nagi, Jason) (Entered: 06/02/2020)
6/1/2020 Civil Cover Sheet from U.S. District Court, Case Number: 20-cv-4169 Judge John G. Koeltl (related document(s)1500) (Rouzeau, Anatin). (Entered: 06/01/2020)
5/29/2020
  • Reply
Reply to Motion /Reply to Trustee's Objection to Costco Wholesale Corporation's Motion for Stay Pending Appeal (related document(s)1490) filed by Jason A. Nagi on behalf of Costco Wholesale Corporation. (Nagi, Jason) (Entered: 05/29/2020)
5/27/2020 Affidavit of Service re: Corporate Monthly Operating Report for Firestar Diamond Inc & Fantasy Inc (Combined) for the Period from April 1, 2020 through April 30, 2020 [Docket No. 1501] and Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the period from April 1, 2020 through April 30, 2020 [Docket No. 1502] (related document(s)1502, 1501) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/27/2020)
5/22/2020
  • Scheduling Order
Scheduling Order Signed On 5/22/2020 Re: Trustee's Objection To Fantasy Diamond Corporation's Claims. With Final Pre-Trial Conference To Be Held On 8/20/2020 at 10:00 AM at Courtroom 701 (SHL) (Ebanks, Liza) (Entered: 05/22/2020)
5/22/2020 Objection to Motion /Trustee's Objection to Costco Wholesale Corporation's Motion for Stay Pending Appeal (related document(s)1490) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 6/3/2020 at 10:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Exhibit A) (Hankin, Marc) (Entered: 05/22/2020)
5/20/2020 Receipt of Notice of Appeal( 18-10509-shl) [appeal,97] ( 298.00) Filing Fee. Receipt number A14002803. Fee amount 298.00. (Re: Doc # 1503) (U.S. Treasury) (Entered: 05/20/2020)
5/20/2020 Notice of Appeal (related document(s)1492) filed by John J. Sullivan on behalf of Bank of India (Antwerp Branch), Bank of India (London branch), Receivers of Firestar Diamond BVBA, Union Bank of India (UK) Ltd.. (Attachments: # 1 Civil Cover Sheet)(Sullivan, John) (Entered: 05/20/2020)
5/20/2020 Operating Report /Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the period from April 1, 2020 through April 30, 2020 Filed by Marc B. Hankin on behalf of Old AJ, Inc.. (Hankin, Marc) (Entered: 05/20/2020)
5/20/2020 Operating Report / Corporate Monthly Operating Report for Firestar Diamond Inc & Fantasy Inc (Combined) for the Period from April 1, 2020 through April 30, 2020 Filed by Marc B. Hankin on behalf of Fantasy, Inc., Firestar Diamond, Inc.. (Hankin, Marc) (Entered: 05/20/2020)
5/20/2020 Receipt of Notice of Appeal( 18-10509-shl) [appeal,97] ( 298.00) Filing Fee. Receipt number A14002073. Fee amount 298.00. (Re: Doc # 1500) (U.S. Treasury) (Entered: 05/20/2020)
5/20/2020 Notice of Appeal and Statement of Election (related document(s)1492) filed by Joseph E Czerniawski on behalf of Bank of India, Bharat Diamond Bourse Branch. (Attachments: # 1 Civil Cover Sheet)(Czerniawski, Joseph) (Entered: 05/20/2020)
5/19/2020 Affidavit of Service re: Twenty-Third Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From April 1, 2020 Through April 30, 2020 [Docket No. 1496] and Twenty-Second (April 2020) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustees Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from April 1, 2020 through April 30, 2020 [Docket No. 1497] (related document(s)1496, 1497) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/19/2020)
5/18/2020 Transcript regarding Hearing Held on 04/30/20 at 10:53 A.M. RE: Omnibus Hearing; Doc. #1481 Motion Of Former President And Sole Director Mihir Bhansali For Entry Of An Order Modifying The Automatic Stay, To The Extend Applicable, To Authorize The Advancement And Payment Of Costs And Fees Under Directors And Officers Insurance Policy. Remote electronic access to the transcript is restricted until 8/17/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AA EXPRESS TRANSCRIPTS.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1481). Notice of Intent to Request Redaction Deadline Due By 5/26/2020. Statement of Redaction Request Due By 6/8/2020. Redacted Transcript Submission Due By 6/18/2020. Transcript access will be restricted through 8/17/2020. (Su, Kevin) (Entered: 05/18/2020)
5/14/2020 Monthly Fee Statement /Twenty-second (April 2020) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustee's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from April 1, 2020 through April 30, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 05/14/2020)
5/14/2020 Monthly Fee Statement /Twenty-third Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustee's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from April 1, 2020 through April 30, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 05/14/2020)
5/13/2020 Affidavit of Service re: Notice of Sixth Hearing to Consider Applications for Interim Compensation and Reimbursement of Expenses [Docket No. 1491] (related document(s)1491) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/13/2020)
5/11/2020 Notice of Transmittal of Record of Appeal. All documents have been filed with the United States District Court for the Southern District of New York. Record of Appeal is Complete and Available Electronically under Civil Case Number 20-cv-2356 assigned to the Honorable Laura Taylor Swain. Check the District Court Docket Sheet for the Briefing Schedule. (related document(s)1435) (Lopez, Mary). (Entered: 05/11/2020)
5/8/2020
  • Order
Order Signed On 5/8/2020, Modifying The Automatic Stay, To The Extent Applicable, To Authorize The Advancement And Payment Of Costs And Fees Under Directors And Officers Insurance Policy To Former Officer Mihir Bhansali. (Related Doc # 1481) (Ebanks, Liza) (Entered: 05/08/2020)
5/8/2020
  • Order
Order Signed On 5/8/2020, Disallowing Filed Claims Of Firestar Diamond BVBA (Firestar Claim No. 12 And Firestar Claim No. 11), Bank Of India (Bharat Diamond Bourse Branch) (Firestar Claim No. 55), Bank Of India (London Branch) (Firestar Claim No. 17), And Union Bank Of India (Uk) Ltd. (Firestar Claim No. 16) (related document(s)1161, 1158, 1482, 1488, 1121, 1157) (Ebanks, Liza) (Entered: 05/08/2020)
5/8/2020 Notice of Hearing /Notice of Sixth Hearing to Consider Applications for Interim Compensation and Reimbursement of Expenses (related document(s)82) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 6/23/2020 at 10:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 05/08/2020)
5/7/2020
  • Motion to Stay
Motion for Stay Pending Appeal filed by Jason A. Nagi on behalf of Costco Wholesale Corporation with hearing to be held on 6/3/2020 at 10:00 AM at Courtroom 701 (SHL) Responses due by 5/22/2020,. (Nagi, Jason) (Entered: 05/07/2020)
5/4/2020
  • Order
So Ordered Stipulation Signed On 5/4/2020, Stipulated Confidentiality Agreement And Supplement To Protective Order. (Ebanks, Liza) (Entered: 05/04/2020)
4/29/2020 Notice of Proposed Order Disallowing Filed Claims of Firestar Diamond BVBA (Firestar Claim No. 12 and Firestar Claim No. 11), Bank of India (Bharat Diamond Bourse Branch) (Firestar Claim No. 55), Bank of India (London Branch) (Firestar Claim No. 17), and Union Bank of India (UK) Ltd. (Firestar Claim No. 16) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Hankin, Marc) (Entered: 04/29/2020)
4/29/2020 Notice of Appearance in Adversary Proceeding filed by Paul W Ryan on behalf of Ajay Gandhi. (Ryan, Paul) (Entered: 04/29/2020)
4/28/2020 Notice of Agenda of Matters Scheduled for April 30, 2020 Omnibus Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 4/30/2020 at 10:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 04/28/2020)
4/22/2020 Affidavit of Service re: Thirteenth (March 2020) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from March 1, 2020 Through March 31, 2020. [Docket No. 1480] (related document(s)1480) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/22/2020)
4/22/2020 Affidavit of Service re: Twenty-First (March 2020) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustees Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from March 1, 2020 Through March 31, 2020 [Docket No. 1479] (related document(s)1479) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/22/2020)
4/22/2020 Affidavit of Service re: Corporate Monthly Operating Report [Docket No. 1477] and Corporate Monthly Operating Report [Docket No. 1478] (related document(s)1478, 1477) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/22/2020)
4/22/2020 Memorandum Of Decision Signed On 4/22/2020, Regarding Chapter 11 Trustee's Objection To Claims: Firestar Claim No. 11, Firestar Claim No. 12, Firestar Claim No. 16, Firestar Claim No. 17, And Firestar Claim No. 55. (related document(s)1121, 1157, 1158, 1161) (Ebanks, Liza) (Entered: 04/22/2020)
4/22/2020 Receipt of Motion for Relief from Stay (fee)( 18-10509-shl) [motion,185] ( 181.00) Filing Fee. Receipt number A13931307. Fee amount 181.00. (Re: Doc # 1481) (U.S. Treasury) (Entered: 04/22/2020)
4/22/2020
  • Motion
Motion for Relief from Stay (related document(s)1471) filed by Tal R. Machnes on behalf of Mihir Bhansali. (Attachments: # 1 Exhibit A- Proposed Order) (Machnes, Tal) (Entered: 04/22/2020)
4/21/2020 Monthly Fee Statement /Thirteenth (March 2020) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from March 1, 2020 through March 31, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 04/21/2020)
4/20/2020 Monthly Fee Statement / Twenty-First (March 2020) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustee's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from March 1, 2020 through March 31, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 04/20/2020)
4/20/2020 Operating Report / Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the period from March 1, 2020 through March 31, 2020 Filed by Marc B. Hankin on behalf of Old AJ, Inc.. (Hankin, Marc) (Entered: 04/20/2020)
4/20/2020 Operating Report / Corporate Monthly Operating Report for Firestar Diamond Inc. & Fantasy Inc. (Combined) for the period from March 1, 2020 through March 31, 2020 Filed by Marc B. Hankin on behalf of Fantasy, Inc., Firestar Diamond, Inc.. (Hankin, Marc) (Entered: 04/20/2020)
4/17/2020
  • Motion for Summary Judgment
Memorandum Of Decision And Order Signed On 4/17/2020, Re: Motion For Summary Judgment On Objection To Filed Claim No. 54 Of Fantasy Diamond Corporation. (related document(s)1189) (Ebanks, Liza) (Entered: 04/17/2020)
4/17/20201475
  • Motion for Summary Judgment
(The Wrong PDF File was Entered, see Document No. 1476) Memorandum Of Decision And Order Signed On 4/17/2020, Re: Motion For Summary Judgment On Objection To Filed Claim No. 54 Of Fantasy Diamond Corporation. (related document(s)1189) (Ebanks, Liza) Modified on 4/20/2020 (Bush, Brent) (Entered: 04/17/2020)
4/16/2020 Affidavit of Service re: Twenty-Second Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From March 1, 2020 Through March 31, 2020 [Docket No. 1470]. (related document(s)1470) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/16/2020)
4/15/2020 Affidavit of Service (related document(s)1472, 1471) Filed by Tal R. Machnes on behalf of Mihir Bhansali. (Machnes, Tal) (Entered: 04/15/2020)
4/15/20201472
  • Motion to Stay
(The Wrong Event Code was Used, See Document No. 1481) Motion to Stay (related document(s)1471) filed by Tal R. Machnes on behalf of Mihir Bhansali. (Attachments: # 1 Exhibit A- Proposed Order) (Machnes, Tal) Modified on 4/22/2020 (Bush, Brent) (Entered: 04/15/2020)
4/15/2020 Notice of Motion to Set Hearing filed by Tal R. Machnes on behalf of Mihir Bhansali. with hearing to be held on 4/30/2020 at 10:00 AM at Courtroom 701 (SHL) (Machnes, Tal) (Entered: 04/15/2020)
4/15/2020 Monthly Fee Statement /Twenty-Second Monthly Statement of Fees and Expenses of Alvares and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustee's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from March 1, 2020 through March 31, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 04/15/2020)
4/14/2020 Affidavit of Service re: Notice of Withdrawal of Chapter 11 Trustees Objection to Filed Claims of the New York State Department of Taxation and Finance (Firestar No. 31, Old AJ No. 8, Fantasy No. 5) [Docket No. 1468]. (related document(s)1468) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/14/2020)
4/13/2020 Notice of Withdrawal of Chapter 11 Trustee's Objection to Filed Claims of The New York State Department of Taxation and Finance (Firestar No. 31, Old AJ No. 8, Fantasy No. 5) (related document(s)1250) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 04/13/2020)
4/9/2020 Affidavit of Service re: Twelfth (March 2020) Monthly Statement of Fees and Expenses of Frankfurt Kurnit Klein & Selz, P.C. as Chapter 11 Trustees Special Litigation Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from March 1, 2020 through March 31, 2020 [Docket No. 1466] (related document(s)1466) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/09/2020)
4/9/2020 Monthly Fee Statement /Twelfth (March 2020) Monthly Statement of Fees and Expenses of Frankfurt Kurnit Klein & Selz, P.C. as Chapter 11 Trustee's Special Litigation Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from March 1, 2020 through March 31, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 04/09/2020)
4/7/2020 Monthly Fee Statement /Fourteenth Monthly Statement of Fees and Expenses of Lackenbach Siegel, LLP, Intellectual Property Counsel to the Debtors and Debtors-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from September 1, 2019 through March 31, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Hankin, Marc) (Entered: 04/07/2020)
4/6/2020 Affidavit of Service re: Corporate Monthly Operating Report for the Debtor, Firestar Diamond Inc & Fantasy Inc (Combined) for the Period from February 1, 2020 Through February 29, 2020 [Docket No. 1447] and Corporate Monthly Operating Report for the Debtor, Old AJ, Inc. f/k/a A. Jaffe, Inc. for the Period from February 1, 2020 Through February 29, 2020 [Docket No. 1448] (related document(s)1447, 1448) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/06/2020)
4/3/2020 Notice of Agenda of Matters Scheduled for April 7, 2020 Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 4/7/2020 at 02:00 PM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 04/03/2020)
4/3/2020 Notice of Adjournment of Hearing to Consider Objection to Filed Claims of The New York State Department of Taxation and Finance (Firestar No. 31, Old AJ No. 8, Fantasy No. 5) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 4/30/2020 at 10:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 04/03/2020)
4/2/2020
  • Order
Order Signed On 4/1/2020, (I) Discharging the Examiner; (II) Relieving the Examiner and His Professionals from Discovery Obligations; (III) Approving the Disposition of Certain Documents and Information; and (IV) Exculpating the Examiner and His Professionals. (related document(s)1417) (Ebanks, Liza) (Entered: 04/02/2020)
4/2/2020
  • Order
Fifth Omnibus Order signed on 4/1/2020 Granting Interim Applications Of Trustee's Professionals For Allowance Of Compensation And Reimbursement Of Expenses (Related Doc # 1421)for Jenner & Block LLP, Fees Awarded: $947,799.20, Expenses Awarded: $24,402.68, (Related Doc # 1422)for Alvarez and Marsal Disputes and Investigations, LLC, Fees Awarded: $301,048.32, Expenses Awarded: $1,083.52, (Related Doc # 1423)for Frankfurt Kurnit Klein & Selz P.C., Fees Awarded: $38,284.00, Expenses Awarded: $0.00, (Related Doc # 1424)for Gem Certification & Assurance Lab, Fees Awarded: $21,503.00, Expenses Awarded: $0.00, (Related Doc # 1425)for Whitley Penn, LLP, Fees Awarded: $27,364.00, Expenses Awarded: $635.00, (Related Doc # 1426)for Michael J. Agusta, Fees Awarded: $20,840.00, Expenses awarded: $0.00. (Cappiello, Karen) (Entered: 04/02/2020)
4/1/2020
  • Order
Order signed on 4/1/2020 Granting Final Applications Of Examiner's Professionals For Allowance Of Compensation And Reimbursement Of Expenses (Related Doc # 1415)for Baker & Hostetler LLP, Fees Awarded: $148,457.96, Expenses Awarded: $20.73, (Related Doc # 597) for Alvarez & Marsal Disputes and Investigations, LLC, Fees Awarded: $97,093.73, Expenses Awarded: $0.00. (Cappiello, Karen) (Entered: 04/01/2020)
4/1/2020
  • Order
Order signed on 4/1/2020 Granting Final Application Of The Examiner For Allowance Of Compensation And Reimbursement Of Expenses For The Period Of April 19, 2018 Through And Including January 31, 2020 (Related Doc # 1414)for John J. Carney, Fees Awarded: $13,498.34, Expenses Awarded: $0.00. (Cappiello, Karen) (Entered: 04/01/2020)
3/30/2020
  • Order
Order Signed On 3/30/2020, Approving Chapter 11 Trustee's Settlement With Corinne Jewelers. (Related Doc # 1418) (Ebanks, Liza) (Entered: 03/30/2020)
3/30/2020
  • Order
So Ordered Stipulation And Agreed Order Signed On 3/30/2020, Regarding Final Profit Sharing Reconciliation Between Trustee And KVS Parties. (Related Doc # 1391) (Ebanks, Liza) (Entered: 03/30/2020)
3/30/2020 Statement of Issues and Designation of Items to be Included in the Record on Appeal (related document(s)1435) filed by David D. Ferguson on behalf of Costco Wholesale Corporation. (Ferguson, David) (Entered: 03/30/2020)
3/30/2020 Statement regarding Second Amended Proof of Claim filed January 7, 2020 filed by David D. Ferguson on behalf of Costco Wholesale Corporation. (Ferguson, David) (Entered: 03/30/2020)
3/30/2020 Statement regarding First Amended Proof of Claim filed December 17, 2019 filed by David D. Ferguson on behalf of Costco Wholesale Corporation. (Ferguson, David) (Entered: 03/30/2020)
3/30/2020 Statement regarding Proof of Claim filed December 11, 2018 filed by David D. Ferguson on behalf of Costco Wholesale Corporation. (Ferguson, David) (Entered: 03/30/2020)
3/27/2020 Transcript regarding Hearing Held on 02/10/20 at 11:11 A.M. RE: Omnibus Hearing; Bench Decision Re Doc #1218, Motion To Compel Arbitration, Filed By Jason A. Nagi, On Behalf Of Costco Wholesale Corporation Etc. Remote electronic access to the transcript is restricted until 6/25/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AA EXPRESS TRANSCRIPTS.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1364, 1152, 1218). Notice of Intent to Request Redaction Deadline Due By 4/3/2020. Statement of Redaction Request Due By 4/17/2020. Redacted Transcript Submission Due By 4/27/2020. Transcript access will be restricted through 6/25/2020. (Su, Kevin) (Entered: 03/30/2020)
3/27/2020 Letter to Judge Lane dated January 7, 2020 Filed by David D. Ferguson on behalf of Costco Wholesale Corporation. (Ferguson, David) (Entered: 03/27/2020)
3/27/2020 Affidavit of Service re: Fifth Monthly Statement of Fees and Expenses of Whitley Penn, LLP, as Accountant to the Trustee, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from February 1, 2020 through March 15, 2020 [Docket No. 1444], Nineteenth Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from January 1, 2020 through January 31, 2020 [Docket No. 1445], and Twentieth Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from February 1, 2020 through February 29, 2020 [Docket No. 1446] (related document(s)1446, 1444, 1445) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/27/2020)
3/25/2020 Operating Report / Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the period from February 1, 2020 through February 29, 2020 Filed by Marc B. Hankin on behalf of Old AJ, Inc.. (Hankin, Marc) (Entered: 03/25/2020)
3/25/2020 Operating Report / Corporate Monthly Operating Report for Firestar Diamond Inc. & Fantasy Inc. (Combined) for the period from February 1, 2020 through February 29, 2020 Filed by Marc B. Hankin on behalf of Fantasy, Inc., Firestar Diamond, Inc.. (Hankin, Marc) (Entered: 03/25/2020)
3/24/2020 Monthly Fee Statement / Twentieth Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from February 1, 2020 through February 29, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 03/24/2020)
3/24/2020 Monthly Fee Statement / Nineteenth Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from January 1, 2020 through January 31, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 03/24/2020)
3/24/2020 Fifth Monthly Fee Statement / Fifth Monthly Statement of Fees and Expenses of Whitley Penn, LLP, as Accountant to the Trustee, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from February 1, 2020 through March 15, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 03/24/2020)
3/23/2020 Withdrawal of Claim(s): #5, New York State Dept. of Taxation and Finance, $4,753.51, (Case 18-10511) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/23/2020)
3/20/2020 Affidavit of Service re: Twenty-First Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From February 1, 2020 Through February 29, 2020 [Docket No. 1433] (related document(s)1433) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/20/2020)
3/19/2020 Affidavit of Service re: Eleventh (February 2020) Monthly Statement of Fees and Expenses of Frankfurt Kurnit Klein & Selz, P.C. as Chapter 11 Trustees Special Litigation Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From February 1, 2020 Through February 29, 2020 [Docket No. 1436] and Twentieth (February 2020) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustees Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from February 1, 2020 through February 29, 2020 [Docket No. 1440] (related document(s)1436, 1440) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/19/2020)
3/17/2020 Monthly Fee Statement /Twentieth (February 2020) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustee's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from February 1, 2020 through February 29, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 03/17/2020)
3/17/2020 Amended Notice of Agenda of Matters Scheduled for March 19, 2020 Hearing (related document(s)1414, 1391, 1418) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 3/19/2020 at 11:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 03/17/2020)
3/17/2020 Civil Cover Sheet from U.S. District Court, Case Number: 20-cv-02356. Judge Laura Taylor Swain. (related document(s)1435) (Lopez, Mary). (Entered: 03/17/2020)
3/17/2020 Notice of Agenda of Matters Scheduled for March 19, 2020 Hearing (related document(s)1414, 1391, 1418) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 3/19/2020 at 11:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 03/17/2020)
3/17/2020 Monthly Fee Statement /Eleventh (February 2020) Monthly Statement of Fees and Kurnit Klein & Selz, P.C. as Chapter 11 Trustee's Special Litigation Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from February 1, 2020 through February 29, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 03/17/2020)
3/16/2020 Receipt of Notice of Appeal( 18-10509-shl) [appeal,97] ( 298.00) Filing Fee. Receipt number A13842312. Fee amount 298.00. (Re: Doc # 1435) (U.S. Treasury) (Entered: 03/16/2020)
3/16/2020 (Appeal Dismissed. See Document #1599.) Notice of Appeal and Statement of Election (related document(s)1429) filed by David D. Ferguson on behalf of Costco Wholesale Corporation. (Attachments: # 1 Civil Cover Sheet)(Ferguson, David) Modified on 1/25/2021 (Rouzeau, Anatin). (Entered: 03/16/2020)
3/16/2020 Affidavit of Service re: Fourth Monthly Statement of Fees and Expenses of Whitley Penn, LLP, as Accountant to the Trustee, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from November 1, 2019 through January 31, 2020 [Docket No. 1430] (related document(s)1430) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/16/2020)
3/13/2020 Monthly Fee Statement / Twenty-First Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustee's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from February 1, 2020 through February 29, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 03/13/2020)
3/9/2020 Affidavit of Service re: Fifth Interim Application of Jenner & Block LLP as Counsel to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from September 1, 2019 through December 31, 2019 [Docket No. 1421], Fifth Application of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor for Interim Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from September 1, 2019 through and Including December 31, 2019 [Docket No. 1422], Second Interim Application of Frankfurt Kurnit Klein & Selz P.C. as Special Litigation Counsel to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from September 1, 2019 through December 31, 2019 [Docket No. 1423], Fifth Interim Application of Gem Certification & Assurance Lab, Inc. as Appraiser to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from September 1, 2019 through December 31, 2019 [Docket No. 1424], Third Interim Fee Application of Whitley Penn, LLP, as Accountant to the Chapter 11 Bankruptcy Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from September 1, 2019 through December 31, 2019 [Docket No. 1425], and Second Interim Application of Michael J. Agusta, Esq. P.C. as Counsel to the Chapter 11 Trustee for Hourly Compensation for Services for the Period from August 23, 2018 through February 18, 2020 [Docket No. 1426] (related document(s)1425, 1426, 1421, 1424, 1423, 1422) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/09/2020)
3/9/2020 Affidavit of Service re: Chapter 11 Trustees Motion for an Order Approving Settlement with the Corinne Jewelers [Docket No. 1418] (related document(s)1418) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/09/2020)
3/6/2020 Fourth Monthly Fee Statement /Fourth Monthly Statement of Fees and Expenses of Whitley Penn, LLP, as Accountant to the Trustee, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from November 1, 2019 through January 31, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 03/06/2020)
3/5/2020
  • Motion to Compel Arbitration (Arbitration Demand)Denied
Order Signed On 3/5/2020, Denying Costco's Motion To Compel Arbitration. (Related Doc # 1218) (Ebanks, Liza) (Entered: 03/05/2020)
3/2/2020 Affidavit of Service (Supplemental Service) re: Notice of Proposed Private Sale to GBC, Inc. (LOTS 371, 372, 373) [Docket No. 1363] and Trustees Motion for an Order Designating Record Date [Docket No. 1364] (related document(s)1364, 1363) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/02/2020)
2/28/2020
  • Scheduling Order
Scheduling Order Signed On 2/28/2020, Regarding Trustee's Objection To Costco's Claim. With Final Pre-Trial Conference To Be Held On 7/23/2020 at 11:00 AM at Courtroom 701 (SHL) (Ebanks, Liza) (Entered: 02/28/2020)
2/27/2020
  • Motionby Π
Second Application for Interim Professional Compensation for Michael J. Agusta, Trustee's Attorney, period: 6/27/2019 to 2/27/2020, fee:$20,840.00, expenses: $0. filed by Michael J. Agusta with hearing to be held on 3/19/2020 at 11:00 AM at Courtroom 701 (SHL) Responses due by 3/12/2020,. (Hankin, Marc) (Entered: 02/27/2020)
2/27/2020 Application for Interim Professional Compensation for Whitley Penn, LLP, Accountant, period: 9/1/2019 to 12/31/2019, fee:$27,364.00, expenses: $635.00. filed by Whitley Penn, LLP. (Hankin, Marc) (Entered: 02/27/2020)
2/27/2020
  • Motionby Π
Fifth Application for Interim Professional Compensation for Gem Certification & Assurance Lab, Appraiser, period: 9/1/2019 to 12/31/2019, fee:$26,878.75, expenses: $0. filed by Gem Certification & Assurance Lab. (Hankin, Marc) (Entered: 02/27/2020)
2/27/2020
  • Motionby Π
Second Application for Interim Professional Compensation for Frankfurt Kurnit Klein & Selz P.C., Special Counsel, period: 9/1/2019 to 12/31/2019, fee:$38,284.00, expenses: $0. filed by Frankfurt Kurnit Klein & Selz P.C.. (Hankin, Marc) (Entered: 02/27/2020)
2/27/2020
  • Motionby Π
Fifth Application for Interim Professional Compensation for Alvarez and Marsal Disputes and Investigations, LLC, Other Professional, period: 9/1/2019 to 12/31/2019, fee:$376,310.40, expenses: $1,083.52. filed by Alvarez and Marsal Disputes and Investigations, LLC. (Hankin, Marc) (Entered: 02/27/2020)
2/27/2020
  • Motionby Π
Fifth Application for Interim Professional Compensation for Jenner & Block LLP, Trustee's Attorney, period: 9/1/2019 to 12/31/2019, fee:$1,184,749.00, expenses: $24,402.68. filed by Jenner & Block LLP. (Hankin, Marc) (Entered: 02/27/2020)
2/27/2020 Affidavit of Service (related document(s)1415, 1417, 1416) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 02/27/2020)
2/27/2020 Affidavit of Service re: Ninth (December 2019) Monthly Statement of Fees and Expenses of Frankfurt Kurnit Klein & Selz, P.C. as Chapter 11 Trustees Special Litigation Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from December 1, 2019 through December 31, 2019 [Docket No. 1400] and Tenth (January 2020) Monthly Statement of Fees and Expenses of Frankfurt Kurnit Klein & Selz, P.C. as Chapter 11 Trustees Special Litigation Counsel Pursuant to Bankruptcy Code Sections 330 And 331 for the Period from January 1, 2020 through January 31, 2020 [Docket No. 1401] (related document(s)1401, 1400) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 02/27/2020)
2/26/2020
  • Motionby Π
Motion to Approve / Chapter 11 Trustee's Motion for an Order Approving Settlement with the Corinne Jewelers filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 3/19/2020 at 11:00 AM at Courtroom 701 (SHL) Responses due by 3/12/2020,. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Settlement Agreement) (Hankin, Marc) (Entered: 02/26/2020)
2/26/2020 Notice of Proposed Order /Notice of Presentment of Order (I) Discharging the Examiner; (II) Relieving the Examiner and His Professionals from Discovery Obligations; (III) Approving the Disposition of Certain Documents and Information; and (IV) Exculpating the Examiner and His Professionals; and Opportunity for Hearing filed by Jorian L. Rose on behalf of John J. Carney. with presentment to be held on 3/19/2020 at 11:00 AM at Courtroom 701 (SHL) Objections due by 3/12/2020, (Attachments: # 1 Proposed Order)(Rose, Jorian) (Entered: 02/26/2020)
2/26/2020 Notice of Hearing to Consider the Applications of the Examiner and His Professionals for Approval of Final Compensation and Reimbursement of Expenses (related document(s)1415, 1414) filed by Jorian L. Rose on behalf of John J. Carney. with hearing to be held on 3/19/2020 at 11:00 AM at Courtroom 701 (SHL) Objections due by 3/12/2020, (Rose, Jorian) (Entered: 02/26/2020)
2/26/2020 Application for Final Professional Compensation /Final Application of Baker & Hostetler LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of April 19, 2018 through and Including January 31, 2020 for Baker & Hostetler LLP, as attorneys for examiner, period: 4/19/2018 to 1/31/2020, fee:$1,387,842.13, expenses: $68,863.98. filed by Jorian L. Rose with hearing to be held on 3/19/2020 at 11:00 AM at Courtroom 701 (SHL) Responses due by 3/12/2020,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Rose, Jorian) Party Applicant Modified on 3/3/2020 (Bush, Brent) (Entered: 02/26/2020)
2/26/2020 Application for Final Professional Compensation /Final Application of the Examiner for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of April 19, 2018 through and Including January 31, 2020 for John J. Carney, Other Professional, period: 4/19/2018 to 1/31/2020, fee:$121,186.00, expenses: $97.99. filed by Jorian L. Rose with hearing to be held on 3/19/2020 at 10:00 AM at Courtroom 701 (SHL) Responses due by 3/12/2020,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G) (Rose, Jorian) (Entered: 02/26/2020)
2/26/2020 Affidavit of Service re: Corporate Monthly Operating Report of Firestar Diamond Inc & Fantasy Inc for the Period from January 1, 2020 Through January 31, 2020 [Docket No. 1406] and Corporate Monthly Operating Report of Old AJ, Inc. f/k/a A. Jaffe, Inc. for the Period from January 1, 2020 Through January 31, 2020 [Docket No. 1407] (related document(s)1407, 1406) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 02/26/2020)
2/26/2020 Affidavit of Service re: Twentieth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from January 1, 2020 through January 31, 2020 [Docket No. 1405] (related document(s)1405) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 02/26/2020)
2/26/2020 Affidavit of Service re: Nineteenth (January 2020) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustees Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from January 1, 2020 through January 31, 2020 [Docket No. 1404] (related document(s)1404) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 02/26/2020)
2/25/2020 Adversary case 20-01054. Complaint against Ami Javeri, Purvi Mehta, Nehal Modi, Neeshal Modi, Central Park Real Estate, LLC, Central Park South 50 Properties, LLC, Trident Trust Company (South Dakota) Inc., Twin Fields Investments Ltd., Auragem Company Ltd., Brilliant Diamonds Ltd., Eternal Diamonds Corporation Ltd., Fancy Creations Company Ltd., Hamilton Precious Traders Ltd., Sino Traders Ltd., Sunshine Gems Ltd., Unique Diamond and Jewellery FZC, World Diamond Distribution FZE, Vista Jewelry FZE, Empire Gems FZE, Universal Fine Jewelry FZE, Diagems FZC, Tri Color Gems FZE, Pacific Diamonds FZE, Himalayan Traders FZE, Unity Trading FZE, Fine Classic FZE, DG Brothers FZE (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)), (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Filed by Vincent Edward Lazar on behalf of Richard Levin. (Attachments: # 1 Appendix A # 2 Schedules) (Lazar, Vincent) (Entered: 02/25/2020)
2/25/2020 Adversary case 20-01053. Complaint against Firestar International Ltd., Firestar Diamond International Private Ltd., Firestar Diamond Ltd., Firestar Holdings Ltd., Firestar Diamond BVBA, Nirav Modi Ltd., Diamonds 'R' Us, Solar Exports, Stellar Diamonds (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) Filed by Vincent Edward Lazar on behalf of Richard Levin. (Attachments: # 1 Schedules) (Lazar, Vincent) (Entered: 02/25/2020)
2/25/2020 Adversary case 20-01052. Complaint against Mihir Bhansali, Ajay Gandhi (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) Filed by Vincent Edward Lazar on behalf of Richard Levin. (Attachments: # 1 Appendix A # 2 Schedule A # 3 Schedule B) (Lazar, Vincent) (Entered: 02/25/2020)
2/24/2020 Operating Report /Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the period from January 1, 2020 through January 31, 2020 Filed by Marc B. Hankin on behalf of Old AJ, Inc.. (Hankin, Marc) (Entered: 02/24/2020)
2/24/2020 Operating Report /Corporate Monthly Operating Report for Firestar Diamond Inc. & Fantasy Inc. (Combined) for the period from January 1, 2020 through January 31, 2020 Filed by Marc B. Hankin on behalf of Fantasy Diamond, Inc., Fantasy, Inc.. (Hankin, Marc) (Entered: 02/24/2020)
2/21/2020 Monthly Fee Statement /Twentieth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustee's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from January 1, 2020 through January 31, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 02/21/2020)
2/20/2020 Monthly Fee Statement / Nineteenth (January 2020) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustee's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from January 1, 2020 through January 31, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 02/20/2020)
2/18/2020
  • OrderGranted
Order Signed On 2/18/2020, Granting Trustee's Motion For An Order Designating A Record Date. (Related Doc # 1364) (Ebanks, Liza) (Entered: 02/18/2020)
2/18/2020 Withdrawal of Claim(s): Filed on or about September 11, 2018 in the amount of $148,023.00 filed by Department Of Finance. (Cappiello, Karen) (Entered: 02/18/2020)
2/18/2020 Tenth Monthly Fee Statement /Tenth (January 2020) Monthly Statement of Fees and Expenses of Frankfurt Kurnit Klein & Selz, P.C. as Chapter 11 Trustee's Special Litigation Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from January 1, 2020 through January 31, 2020 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 02/18/2020)
2/18/2020 Ninth Monthly Fee Statement /Ninth (December 2019) Monthly Statement of Fees and Expenses of Frankfurt Kurnit Klein & Selz, P.C. as Chapter 11 Trustee's Special Litigation Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from December 1, 2019 through December 31, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 02/18/2020)
2/14/2020 Withdrawal of Claim(s): Claim Nos. 24, 68 filed by Michael P. Cooley on behalf of Synergies Corp.. (Cooley, Michael) (Entered: 02/14/2020)
2/14/2020 Withdrawal of Claim(s): Claim Nos. 11, 23, 66 filed by Michael P. Cooley on behalf of Firestar Diamond Interational, Inc.. (Cooley, Michael) (Entered: 02/14/2020)
2/14/2020 Withdrawal of Claim(s): Claim No. 67 filed by Michael P. Cooley on behalf of Firestar Group, Inc.. (Cooley, Michael) (Entered: 02/14/2020)
2/12/2020 Adversary case 20-01014. Complaint against Synergies Corp., Firestar Group, Inc., Firestar Diamond International, Inc., Nirav Modi, Inc., AVD Trading, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (13 (Recovery of money/property - 548 fraudulent transfer)) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Schedule A) (Hankin, Marc) (Entered: 02/12/2020)
2/12/2020 Affidavit of Service re: Chapter 11 Trustees Motion for Agreed Order Approving Stipulation Regarding Final Profit Sharing Reconciliation Between Trustee and KVS Parties [Docket No. 1391] (related document(s)1391) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 02/12/2020)
2/12/2020 Affidavit of Service re: Notice of Adjournment of Hearing to Consider Objection to Filed Claims of the New York State Department of Taxation and Finance (Firestar No. 31, Old AJ No. 8, Fantasy No. 5) [Docket No. 1389] and Notice of Agenda of Matters Scheduled for February 10, 2020 Hearing [Docket No. 1390] (related document(s)1389, 1390) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 02/12/2020)
2/6/2020 Affidavit of Service (Supplemental Service) re: Notice of Proposed Private Sale to GBC, Inc. (LOTS 359, 362, 363, 366, 367) [Docket No. 1359] (related document(s)1359) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 02/06/2020)
2/6/2020 Affidavit of Service (Supplemental Service) re: Chapter 11 Trustees Motion for an Order Approving Settlement with Klestadt Winters Jureller Southard & Stevens LLP [Docket No. 1355] (related document(s)1355) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 02/06/2020)
2/6/2020
  • Motionby Π
Motion to Approve /Chapter 11 Trustee's Motion for Agreed Order Approving Stipulation Regarding Final Profit Sharing Reconciliation Between Trustee and KVS Parties filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 3/19/2020 at 11:00 AM at Courtroom 701 (SHL) Responses due by 3/12/2020,. (Attachments: # 1 Exhibit A - Stipulation and Order) (Hankin, Marc) (Entered: 02/06/2020)
2/6/2020 Notice of Agenda of Matters Scheduled for February 10, 2020 Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 2/10/2020 at 11:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 02/06/2020)
2/6/2020 Notice of Adjournment of Hearing to Consider Objection to Filed Claims of The New York State Department of Taxation and Finance (Firestar No. 31, Old AJ No. 8, Fantasy No. 5) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 3/19/2020 at 11:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 02/06/2020)
1/31/2020 Withdrawal of Claim(s): #5 filed by Matthew Alexander Gold on behalf of Argo Partners. (Gold, Matthew) (Entered: 01/31/2020)
1/31/2020 Notice of Withdrawal of Transfer of Claim (related document(s)1061) filed by Matthew Alexander Gold on behalf of Argo Partners. (Gold, Matthew) (Entered: 01/31/2020)
1/31/20201386 (Duplicate Entry of Document No. 1375) Transcript regarding Hearing Held on 12/19/19 at 10:45 A.M. RE: Doc #1308 Motion To Amend/Trustee's Motion To Adjust The Claims Register; Doc #1123 Motion For Objection To Claim/Trustees Objection To Filed Claim Of Meredith Corporation (Firestar Claim No. 62); Doc #1162 Motion For Objection To Claim/Trustees Objection To Filed Claim Of Euler Hermes North America Insurance Company (Firestar Claim No. 24) Etc. Remote electronic access to the transcript is restricted until 4/30/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AA EXPRESS TRANSCRIPTS.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1246, 1259, 1258, 1152, 1123, 1289, 1298, 1218, 1162, 1308). Notice of Intent to Request Redaction Deadline Due By 2/7/2020. Statement of Redaction Request Due By 2/21/2020. Redacted Transcript Submission Due By 3/2/2020. Transcript access will be restricted through 4/30/2020. (Su, Kevin) Modified on 2/4/2020 (Bush, Brent) (Entered: 01/31/2020)
1/29/2020 Affidavit of Service re: Seventeenth Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from November 1, 2019 Through November 30, 2019 [Docket No. 1376] and Eighteenth Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from December 1, 2019 Through December 31, 2019 [Docket No. 1377] (related document(s)1376, 1377) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 01/29/2020)
1/29/2020 Affidavit of Service re: Notice of Fifth Hearing to Consider Applications for Interim Compensation and Reimbursement of Expenses [Docket No. 1374] (related document(s)1374) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 01/29/2020)
1/29/2020 Affidavit of Service re: Order Authorizing Private Sale to GBC, Inc. of Certain Inventory (Lots 359, 362, 363, 366, 367) Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief [Docket No. 1372] and Order Authorizing Private Sale to GBC, Inc. of Certain Inventory (Lots 371, 372, 373) Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief [Docket No. 1373] (related document(s)1372, 1373) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 01/29/2020)
1/29/2020 Affidavit of Service re: Corporate Monthly Operating Report for Firestar Diamond Inc & Fantasy Inc. for Reporting Period December 1, 2019 - December 31, 2019 [Docket No. 1370] and Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc for Reporting Period December 1, 2019 - December 31, 2019 [Docket No. 1371] (related document(s)1370, 1371) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 01/29/2020)
1/28/2020 Affidavit of Service re: Eighteenth (December 2019) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustees Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From December 1, 2019 Through December 31, 2019 [Docket No. 1368] and Nineteenth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From December 1, 2019 Through December 31, 2019 [Docket No. 1369] (related document(s)1369, 1368) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 01/28/2020)
1/27/2020
  • Order
Order Signed On 1/27/2020, Approving Chapter 11 Trustee's Settlement With Klestadt Winters Jureller Southard & Stevens LLP (Related Doc # 1355) (Ebanks, Liza) (Entered: 01/27/2020)
1/27/2020
  • Motion to Approve Settlement
Order Signed On 1/27/2020, Approving Chapter 11 Trustee's Motion For An Order Approving Settlement With Non-Debtor U.S. Affiliates (Firestar Claim Nos. 66,67,& 68; Jaffe Claim Nos. 23 & 24; Fantasy Claim No. 11 (Related Doc # 1354) (Ebanks, Liza) (Entered: 01/27/2020)
1/27/2020
  • Order
Order Signed On 1/27/2020, Approving Chapter 11 Trustee's Settlement With Marks Paneth LLP. (Related Doc # 1349) (Ebanks, Liza) (Entered: 01/27/2020)
1/24/2020 Monthly Fee Statement /Eighteenth Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from December 1, 2019 through December 31, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 01/24/2020)
1/24/2020 Monthly Fee Statement /Seventeenth Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code 330 and 331 for the Period from November 1, 2019 through November 30, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 01/24/2020)
1/23/2020 Transcript regarding Hearing Held on 1219/19 at 10:45 A.M. RE: Doc #1308 Motion To Amend/Trustee's Motion To Adjust The Claims Register; Doc #1123 Motion For Objection To Claim/Trustees Objection To Filed Claim Of Meredith Corporation (Firestar Claim No. 62); Doc #1162 Motion For Objection To Claim/Trustees Objection To Filed Claim Of Euler Hermes North America Insurance Company (Firestar Claim No. 24) Etc. Remote electronic access to the transcript is restricted until 4/22/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AA EXPRESS TRANSCRIPTS.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1246, 1259, 1258, 1152, 1123, 1289, 1298, 1218, 1162, 1308). Notice of Intent to Request Redaction Deadline Due By 1/30/2020. Statement of Redaction Request Due By 2/13/2020. Redacted Transcript Submission Due By 2/24/2020. Transcript access will be restricted through 4/22/2020. (Su, Kevin) (Entered: 01/24/2020)
1/23/2020 Notice of Hearing / Notice Of Fifth Hearing To Consider Applications For Interim Compensation And Reimbursement Of Expenses filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 3/19/2020 at 11:00 AM at Courtroom 701 (SHL) Objections due by 3/12/2020, (Hankin, Marc) (Entered: 01/23/2020)
1/22/2020
  • Order
Order Signed On 1/22/2020, Authorizing Private Sale To GBC, Inc. Of Certain Inventory (Lots 371, 372, 373) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)1363) (Ebanks, Liza) (Entered: 01/22/2020)
1/22/2020
  • Order
Order Signed On 1/22/2020, Authorizing Private Sale To GBC, Inc. Of Certain Inventory (Lots 359, 362, 363, 366, 367) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)1359) (Ebanks, Liza) (Entered: 01/22/2020)
1/21/2020 Operating Report /Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the period from December 1, 2019 through December 31, 2019 Filed by Marc B. Hankin on behalf of Old AJ, Inc.. (Hankin, Marc) (Entered: 01/21/2020)
1/21/2020 Operating Report /Corporate Monthly Operating Report for Firestar Diamond Inc. & Fantasy Inc. (Combined) for the period from December 1, 2019 through December 31, 2019 Filed by Marc B. Hankin on behalf of Fantasy, Inc., Firestar Diamond, Inc.. (Hankin, Marc) (Entered: 01/21/2020)
1/20/2020 Monthly Fee Statement / Nineteenth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustee's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from December 1, 2019 Through December 31, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 01/20/2020)
1/20/2020 Monthly Fee Statement / Eighteenth (December 2019) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustee's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from December 1, 2019 Through December 31, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 01/20/2020)
1/17/2020 Notice of Agenda of Matters Scheduled for January 22, 2020 Hearing (related document(s)1354) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 1/22/2020 at 02:00 PM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 01/17/2020)
1/17/2020 Statement / Notice of Filing of Executed Settlement Agreement with Non-Debtor U.S. Affiliates filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A) (Hankin, Marc) (Entered: 01/17/2020)
1/16/2020 Affidavit of Service re: Notice of Proposed Private Sale to GBC, Inc. (LOTS 371, 372, 373) [Docket No. 1363] and Trustees Motion for an Order Designating Record Date [Docket No. 1364] (related document(s)1364, 1363) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 01/16/2020)
1/13/2020
  • Motionby Π
Motion to Designate / Trustee's Motion for an Order Designating a Record Date filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 2/10/2020 at 11:00 AM at Courtroom 701 (SHL) Objections due by 2/3/2020,. (Attachments: # 1 Exhibit A) (Hankin, Marc) (Entered: 01/13/2020)
1/13/2020 Notice of Sale / Notice Of Proposed Private Sale To GBC, Inc. (Lots 371, 372, 373) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 01/13/2020)
1/10/2020 Affidavit of Service re: Notice of Proposed Private Sale to GBC, Inc. (LOTS 359, 362, 363, 366, 367) [Docket No. 1359] (related document(s)1359) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 01/10/2020)
1/9/2020 Transcript regarding Hearing Held on 11/18/19 at 11:23 A.M. RE: Omnibus Hearing; Fee Applications; Doc #1196 (Fasken Martineau) Third Application For Interim Professional Compensation For Fasken Martineau Dumoulin Llp, Special Counsel; Etc. Remote electronic access to the transcript is restricted until 4/8/2020. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AA EXPRESS TRANSCRIPTS.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 1161, 1195, 1229, 1202, 1191, 1158, 1113, 1166, 1183, 1196, 1192, 1125, 1193, 1194, 1198, 1152, 1163, 1212, 1211, 1106, 1141, 1121, 1157, 1189, 1156, 1236, 1190, 1160, 1162, 1043, 1124, 1133). Notice of Intent to Request Redaction Deadline Due By 1/16/2020. Statement of Redaction Request Due By 1/30/2020. Redacted Transcript Submission Due By 2/10/2020. Transcript access will be restricted through 4/8/2020. (Su, Kevin) (Entered: 01/09/2020)
1/9/2020 Notice of Adjournment of Hearing to Consider Objection to Filed Claims of the New York State Department of Taxation and Finance (Firestar No. 31, Old AJ No. 8, Fantasy No. 5) [ECF Dkt. 1250] filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 2/10/2020 at 11:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 01/09/2020)
1/7/2020 Notice of Sale / Notice of Proposed Private Sale to GBC, Inc. (Lots 359, 362, 363, 366, 367) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 01/07/2020)
1/3/2020 Affidavit of Service re: Chapter 11 Trustees Motion for an Order Approving Settlement with Klestadt Winters Jureller Southard & Stevens LLP [Docket No. 1355] (related document(s)1355) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 01/03/2020)
1/3/2020 Affidavit of Service re: Chapter 11 Trustees Motion for an Order Approving Settlement with Non-Debtor U.S. Affiliates (Firestar Claim Nos. 66, 67, & 68; Jaffe Claim Nos. 23 & 24; Fantasy Claim No. 11) [Docket No. 1354] (related document(s)1354) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 01/03/2020)
1/3/2020 Affidavit of Service re: Corporate Monthly Operating Report of Firestar Diamond Inc & Fantasy Inc for the Period from November 1, 2019 Through November 30, 2019 [Docket No. 1352] and Corporate Monthly Operating Report of Old AJ, Inc. f/k/a A. Jaffe, Inc. for the Period from November 1, 2019 Through November 30, 2019 [Docket No. 1353] (related document(s)1353, 1352) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 01/03/2020)
12/31/2019
  • Motionby Π
Motion to Approve / Chapter 11 Trustee's Motion for an Order Approving Settlement with Klestadt Winters Jureller Southard & Stevens LLP filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 1/22/2020 at 02:00 PM at Courtroom 701 (SHL) Responses due by 1/15/2020,. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hankin, Marc) (Entered: 12/31/2019)
12/31/2019
  • Motionby Π
Motion to Approve / Chapter 11 Trustee's Motion for an Order Approving Settlement with Non-Debtor U.S. Affiliates (Firestar Claim Nos. 66, 67, & 68; Jaffe Claim Nos. 23 & 24; Fantasy Claim No. 11) filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 1/22/2020 at 02:00 PM at Courtroom 701 (SHL) Responses due by 1/15/2020,. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hankin, Marc) (Entered: 12/31/2019)
12/30/2019 Monthly Operating Report / Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the Period From November 1, 2019 Through November 30, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 12/30/2019)
12/30/2019 Monthly Operating Report / Corporate Monthly Operating Report for Firestar Diamond, Inc. and Fantasy, Inc. for the Period From November 1, 2019 Through November 30, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 12/30/2019)
12/30/2019 Affidavit of Service re: Chapter 11 Trustees Motion for an Order Approving Settlement with Marks Paneth LLP [Docket No. 1349] (related document(s)1349) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/30/2019)
12/27/2019 Affidavit of Service re: Eighth (October 2019) Monthly Statement of Fees and Expenses of Frankfurt Kurnit Klein & Selz, P.C. as Chapter 11 Trustees Special Litigation Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From November 1, 2019 Through November 30, 2019 [Docket No. 1334] (related document(s)1334) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/27/2019)
12/26/2019
  • Motionby Π
Motion to Approve / Chapter 11 Trustee's Motion For An Order Approving Settlement With Marks Paneth LLP filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 1/22/2020 at 02:00 PM at Courtroom 701 (SHL) Responses due by 1/15/2020,. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hankin, Marc) (Entered: 12/26/2019)
12/23/2019 Affidavit of Service re: Notice of Filing of Executed Settlement Agreement Concerning Adversary Proceeding Claims [Docket No. 1326] (related document(s)1326) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/23/2019)
12/23/2019
  • Order
Order Signed on 12/23/2019, Sustaining Trustee's Objection To Claims Of Angelique Crown (Old AJ, Inc. Scheduled Claim No. 3.8 And Old AJ, Inc. Filed Claim Nos. 31, 32, And 33) (related document(s)1259) (Ebanks, Liza) (Entered: 12/23/2019)
12/23/2019
  • Order
Order Signed On 12/23/2019, Granting Objection To Filed Claim Of Meredith Corporation. (related document(s)1123) (Ebanks, Liza) (Entered: 12/23/2019)
12/23/2019
  • Order
Order Signed On 12/23/2019, Approving Chapter 11 Trustee's Settlement With Saumil Diam LLC (Firestar Claim No. 35) (Related Doc # 1289) (Ebanks, Liza) (Entered: 12/23/2019)
12/23/2019
  • Order
Order Signed On 12/23/2019, Granting Objection To Filed Claim Of New York State Department Of Labor (Firestar Claim No. 1) (Ebanks, Liza) (Entered: 12/23/2019)
12/23/2019
  • Order
Order Signed On 12/23/2019, Sustaining Objection To Filed Claim Of Mutual Security Services (Firestar Claim No. 53) (Related Doc # 1246) (Ebanks, Liza) (Entered: 12/23/2019)
12/23/2019
  • Order
Order Signed On 12/23/2019, Granting Trustee's Motion To Adjust The Claims Register. (Related Doc # 1308) (Ebanks, Liza) (Entered: 12/23/2019)
12/23/2019
  • Order
Order Signed On 12/23/2019, Approving Chapter 11 Trustee's Settlement Of Adversary Proceeding Claims. (Related Doc # 1298) (Ebanks, Liza) (Entered: 12/23/2019)
12/23/2019
  • Order
Order Signed On 12/23/2019, Granting Objection To Filed Claim Of Euler Hermes North America Insurance Company (Firestar Claim No. 24) (Related Doc # 1338 ) (Ebanks, Liza) (Entered: 12/23/2019)
12/20/2019 Affidavit of Service re: Notice of Agenda of Matters Scheduled for December 19, 2019 Hearing [Docket No. 1325] (related document(s)1325) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/20/2019)
12/20/2019 Affidavit of Service re: Notice of Adjournment of Hearing to Consider Objection to Filed Claims of the New York State Department of Taxation and Finance (Firestar No. 31, Old AJ No. 8, Fantasy No. 5) [Docket No. 1324] (related document(s)1324) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/20/2019)
12/20/2019 Affidavit of Service re: Notice of Withdrawal of Chapter 11 Trustees Objection to Filed Claim of Hagopian Ink, Inc. (Firestar Claim No. 21) [Docket No. 1322] (related document(s)1322) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/20/2019)
12/19/2019 Monthly Fee Statement / Eighth (October 2019) Monthly Statement Of Fees And Expenses Of Frankfurt Kurnit Klein & Selz, P.C. As Chapter 11 Trustee's Special Litigation Counsel Pursuant To Bankruptcy Code Sections 330 And 331 For The Period From November 1, 2019 Through November 30, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 12/19/2019)
12/18/2019
  • Order
Order Signed On 12/18/2019, Granting Objection To Scheduled Claim Of Cook Group Solutions (Old AJ, Inc.) (Related Doc # 1332 ) (Ebanks, Liza) (Entered: 12/18/2019)
12/18/2019 Affidavit of Service re: Trustees Combined (I) Response in Opposition to Costco Wholesale Corporations Motion to Compel Arbitration; and (II) Reply in Support of His Objection to Costcos Claim (No. 10) [Docket No. 1321] (related document(s)1321) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/18/2019)
12/18/2019 Affidavit of Service re: Eighteenth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From November 1, 2019 Through November 30, 2019 [Docket No. 1318] (related document(s)1318) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/18/2019)
12/18/2019
  • Motion to Appear Pro Hac ViceGranted
Order Signed On 12/18/2019, Granting Application For Pro Hac Vice Re: John D. VanDeventer. (Related Doc # 1320) (Ebanks, Liza) (Entered: 12/18/2019)
12/18/2019
  • Motion to Appear Pro Hac ViceGranted
Order Signed On 12/18/2019, Granting Application For Pro Hac Vice Re: William A. Williams. (Related Doc # 1319). (Ebanks, Liza) (Entered: 12/18/2019)
12/17/2019 Declaration / Second Supplemental Declaration of Angela M. Allen in Support of the Application Authorizing the Employment of Jenner & Block LLP as Attorneys for the Trustee, Nunc Pro Tunc to June 14, 2018 (related document(s)643, 234) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 12/17/2019)
12/17/2019 Statement / Notice of Filing of Executed Settlement Agreement Concerning Adversary Proceeding Claims filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A) (Hankin, Marc) (Entered: 12/17/2019)
12/16/2019 Notice of Agenda of Matters Scheduled for December 19, 2019 Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 12/19/2019 at 10:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 12/16/2019)
12/16/2019 Notice of Adjournment of Hearing to Consider Objection to Filed Claims of The New York State Department of Taxation and Finance (Firestar No. 31, Old AJ No.8, Fantasy No. 5) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 1/22/2020 at 02:00 PM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 12/16/2019)
12/16/2019
  • Reply
Reply to Motion /Reply to Trustee's Combined (I) Response in Opposition to Costco Wholesale Corporation's Motion to Compel Arbitration; and (II) Reply in Support of His Objection to Costco's Claim (No. 10) (related document(s)1218) filed by David D. Ferguson on behalf of Costco Wholesale Corporation. (Ferguson, David) (Entered: 12/16/2019)
12/16/2019 Notice of Withdrawal of Chapter 11 Trustee's Objection to Filed Claim of Hagopian Ink, Inc. (Firestar Claim No. 21) (related document(s)1247) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 12/16/2019)
12/12/2019
  • Motion to Compel Arbitration (Arbitration Demand)by Π
Response in Opposition to Costco Wholesale Corporation's Motion to Compel Arbitration; and Reply in Support of His Objection to Costco's Claim (No. 10) (related document(s)1152, 1218) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 12/12/2019)
12/12/2019 Receipt of Application for Pro Hac Vice Admission( 18-10509-shl) [motion,122] ( 200.00) Filing Fee. Receipt number A13588586. Fee amount 200.00. (Re: Doc # 1320) (U.S. Treasury) (Entered: 12/12/2019)
12/12/2019 Receipt of Application for Pro Hac Vice Admission( 18-10509-shl) [motion,122] ( 200.00) Filing Fee. Receipt number A13588586. Fee amount 200.00. (Re: Doc # 1319) (U.S. Treasury) (Entered: 12/12/2019)
12/12/2019
  • Motion to Appear Pro Hac Viceby Π
Application for Pro Hac Vice Admission for John D. VanDeventer filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Proposed Order) (Hankin, Marc) (Entered: 12/12/2019)
12/12/2019
  • Motion to Appear Pro Hac Viceby Π
Application for Pro Hac Vice Admission for William A. Williams filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Proposed Order) (Hankin, Marc) (Entered: 12/12/2019)
12/12/2019 Monthly Fee Statement / Eighteenth Monthly Statement Of Fees And Expenses Of Alvarez And Marsal Disputes And Investigations, LLC, As Chapter 11 Trustee's Financial Advisor Pursuant To Bankruptcy Code Sections 330 And 331 For The Period From November 1, 2019 Through November 30, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 12/12/2019)
12/12/2019 Affidavit of Service re: First (November 2019) Monthly Statement of Fees and Expenses of Omni Management Group as Chapter 11 Trustees Administrative Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From November 1, 2019 Through November 30, 2019 [Docket No. 1313] (related document(s)1313) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/12/2019)
12/11/2019 Withdrawal of Claim(s): #4, Harris County, et al., $1,132.25 (Case 18-10510) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/11/2019)
12/11/2019 Withdrawal of Claim(s): #26, Harris County, et al, $900.40 (Case 18-10510) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/11/2019)
12/11/2019 Affidavit of Service re: Seventeenth (November 2019) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustees Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from November 1, 2019 through November 30, 2019 [Docket No. 1311] and Sixteenth Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from October 1, 2019 through October 31, 2019 [Docket No. 1312] (related document(s)1312, 1311) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/11/2019)
12/10/2019 Monthly Fee Statement / First (November 2019) Monthly Statement Of Fees And Expenses Of Omni Management Group As Chapter 11 Trustee's Administrative Advisor Pursuant To Bankruptcy Code Sections 330 And 331 For The Period From November 1, 2019 Through November 30, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 12/10/2019)
12/9/2019 Monthly Fee Statement /Sixteenth Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from October 1, 2019 through October 31, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 12/09/2019)
12/9/2019 Monthly Fee Statement /Seventeenth (November 2019) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustee's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from November 1, 2019 through November 30, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 12/09/2019)
12/6/2019 Affidavit of Service re: Trustees Motion to Adjust the Claims Register [Docket No. 1308] (related document(s)1308) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/06/2019)
12/6/2019 CORRECTED Fourth Omnibus Order Signed On 12/6/2019 Granting Re: Interim And Final Applications Of Trustee's Professionals For Allowance Of Compensation And Reimbursement Of Expenses, (related document(s)1195, 1166, 1183, 1196, 1192, 1193, 1194, 1198, 1281, 1197). (Mercado, Tracey) (Entered: 12/06/2019)
12/5/2019 Motion to Amend /Trustee's Motion to Adjust the Claims Register (related document(s)32) filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 12/19/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 12/12/2019,. (Attachments: # 1 Exhibit A - Levin Declaration # 2 Exhibit B - Proposed Order) (Hankin, Marc) (Entered: 12/05/2019)
12/5/20191307 (This Entry Has Been Refiled. See Document #1308 For The Correct Entry) Motion to Amend /Trustee's Motion to Adjust the Claims Register (related document(s)32) filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 12/19/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 12/12/2019,. (Hankin, Marc) Modified on 12/9/2019 (Richards, Beverly). (Entered: 12/05/2019)
12/4/2019 Notice of Withdrawal of Chapter 11 Trustee's Objection to Scheduled Claim of Harold Cilevitz (Old AJ Scheduled Claim No. 3.80) (related document(s)1253) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 12/04/2019)
12/3/2019 Affidavit of Service re: Notice of Chapter 11 Trustees Motion for an Order Approving Settlement of Adversary Proceeding Claims [Docket No. 1298] (related document(s)1298) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/03/2019)
12/2/2019 Withdrawal of Claim(s): #10, U.S. Customs and Border Protection, $0.00 (Case 18-10510) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/02/2019)
12/2/2019 Withdrawal of Claim(s): #28 filed in Case No. 18-10509 filed by Alan C. Hochheiser on behalf of AmTrust North America, Inc. on behalf of Technology Insurance Company, Inc.. (Hochheiser, Alan) (Entered: 12/02/2019)
11/29/2019 Affidavit of Service re: Notice of Chapter 11 Trustees Motion for an Order Approving Settlement with Saumil Diam LLC (Firestar Claim No. 35) [Docket No. 1289] (related document(s)1289) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/29/2019)
11/29/2019 Affidavit of Service re: Supplemental Declaration of Richard Levin in Support of Objection to Filed Claim of Euler Hermes North America Insurance Company (Firestar Claim No. 24) [Docket No. 1280] (related document(s)1280) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/29/2019)
11/27/2019 Withdrawal of Claim(s): Claim #32 filed in Case No. 18-10509 filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 11/27/2019)
11/27/2019 Withdrawal of Claim(s): Claim #4 filed in Case No. 18-10511 filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 11/27/2019)
11/27/2019
  • Motionby Π
Motion to Approve / Chapter 11 Trustee's Motion for an Order Approving Settlement of Adversary Proceeding Claims filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 12/19/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 12/12/2019,. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hankin, Marc) (Entered: 11/27/2019)
11/27/2019
  • Order
Order Signed On 11/27/2019, Granting Objection To Filed Claim Of Kerwin Communications, Inc. (Firestar Claim No. 23) (Related Doc # 1124) (Ebanks, Liza) (Entered: 11/27/2019)
11/26/2019
  • Order
Order Signed On 11/26/2019, Adjourning Hearing On Trustee's Objection To Filed Claim Of Euler Hermes North America Insurance Company (Firestar Claim No. 24) With hearing to be held on 12/19/2019 at 10:00 AM at Courtroom 701 (SHL) (related document(s)1162)(Ebanks, Liza) (Entered: 11/26/2019)
11/26/2019
  • Order
Order Signed On 11/26/2019, Granting Objection To Scheduled Claim Of Distinctive Diamonds. (Related Doc # 1163) (Ebanks, Liza) (Entered: 11/26/2019)
11/26/2019
  • Order
Order Signed On 11/26/2019, Granting Trustee's Second Omnibus Objection To Claims (Paid Claims) (Related Doc # 1160) (Ebanks, Liza) (Entered: 11/26/2019)
11/26/2019
  • Order
Order Signed On 11/26/2019, Granting Objection To Scheduled Claim Of Cook Group Solutions, LLC (Related Doc # 1141) (Ebanks, Liza) (Entered: 11/26/2019)
11/26/2019
  • Order
Order Signed On 11/26/2019, Granting Objection To Filed Claim Of Nipur BVBA (Jaffe Claim No. 5) (Related Doc # 1133) (Ebanks, Liza) (Entered: 11/26/2019)
11/26/2019
  • Motionby Π
Motion to Approve / Chapter 11 Trustee's Motion For An Order Approving Settlement With Saumil Diam LLC (Firestar Claim No. 35) filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 12/19/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 12/12/2019,. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hankin, Marc) (Entered: 11/26/2019)
11/26/2019
  • Order
Order Signed On 11/26/2019, Granting Objection To Filed Claim Of Nancy N. Lopes (Firestar Claim No. 20) (Related Doc # 1125) (Ebanks, Liza) (Entered: 11/26/2019)
11/26/2019
  • Order
Order Signed On 11/26/2019, Granting Objection To Filed Claim Of Fancy Creations Company Limited (Firestar Claim No. 30) (Related Doc # 1113) (Ebanks, Liza) (Entered: 11/26/2019)
11/26/2019
  • Order
Order signed on 11/26/2019 Granting Fourth Omnibus Order Granting Interim And Final Applications Of Trustee's Professionals For Allowance Of Compensation And Reimbursement Of Expenses(Related Doc 1166)for Forchelli Deegan Terrana LLP, Fees Awarded: $47,307.25, Expenses Awarded: $151.00, (Related Doc 1183)for Alvarez and Marsal Disputes and Investigations, LLC, Fees Awarded: $441,412.16, Expenses Awarded: $4,730.22, (Related Doc 1192)for Richard Levin, Fees Awarded: $286,873.60, Expenses Awarded: $0.00, (Related Doc 1193)for Jenner & Block LLP, Fees Awarded: $755,836.80, Expenses Awarded: $11,078.07, (Related Doc 1194)for Gem Certification & Assurance Lab, Fees Awarded: $114,930.00, Expenses Awarded: $0.00, (Related Doc 1196)for Fasken Martineau DuMoulin LLP, Fees awarded: $4,297.59, Expenses Awarded: $3.52, (Related Doc 1197)for Frankfurt Kurnit Klein & Selz P.C., Fees Awarded: $23,510.00, Expenses Awarded: $0.00, (Related Doc 1198)for Lackenbach Siegel, LLP, Fees Awarded: $6,431.75, Expenses Awarded: $3,489.91. (Cappiello, Karen) . (Entered: 11/26/2019)
11/25/2019 Declaration /Supplemental Declaration of Richard Levin in Support of Objection to Filed Claim of Euler Hermes North America Insurance Company (Firestar Claim No. 24) (related document(s)1162) filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 11/25/2019)
11/25/2019 Affidavit of Service re: Third Monthly Statement of Fees and Expenses of Whitley Penn, LLP, as Accountant to the Trustee, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from July 1, 2019 through October 31, 2019 [Docket No. 1263], Seventh (October 2019) Monthly Statement of Fees and Expenses of Frankfurt Kurnit Klein & Selz, P.C. as Chapter 11 Trustees Special Litigation Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from October 1, 2019 through October 31, 2019 (Firestar Claim No. 53) [Docket No. 1264], and Sixteenth (October 2019) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustees Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from October 1, 2019 through October 31, 2019 (Firestar Claim No. 21) [Docket No. 1265] (related document(s)1264, 1265, 1263) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/25/2019)
11/24/2019 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)( 18-10509-shl) [claims,transclm] ( 25.00) Filing Fee. Receipt number A13555179. Fee amount 25.00. (Re: Doc # 1278) (U.S. Treasury) (Entered: 11/24/2019)
11/24/2019 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: S. Bichachi Blumenfeld Diamond Corp. (Amount $24,405.25) To TRC Master Fund LLC filed by TR Capital Management, LLC.(Ross, Terrel) (Entered: 11/24/2019)
11/22/2019 Affidavit of Service re: Trustees Objection to Filed Claim of New York State Department of Labor (Firestar Claim No. 1) [Docket No. 1258] (related document(s)1258) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/22/2019)
11/22/2019 Affidavit of Service re: Notice of Withdrawal of Scheduled Claim of Barbara Habibi [Docket No. 1257] (related document(s)1257) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/22/2019)
11/22/2019 Affidavit of Service re: Corporate Monthly Operating Report of Old AJ, Inc. f/k/a A. Jaffe, Inc. for the Period From October 1, 2019 Through October 31, 2019 [Docket No. 1254] and Corporate Monthly Operating Report of Firestar Diamond Inc & Fantasy Inc for the Period From October 1, 2019 Through October 31, 2019 [Docket No. 1255] (related document(s)1255, 1254) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/22/2019)
11/22/2019 Affidavit of Service re: Trustees Objection to Scheduled Claim of Harold Cilevitz (Old AJ, Inc. Scheduled Claim 3.80) [Docket No. 1253] (related document(s)1253) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/22/2019)
11/22/2019 Affidavit of Service re: Trustees Objection to Filed Claim of Hagopian Ink, Inc. (Firestar Claim No. 21) [Docket No. 1247] (related document(s)1247) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/22/2019)
11/22/2019 Affidavit of Service re: Notice of Withdrawal of Administrative Expense Claim of Washington Department of Revenue [Docket No. 1245] (related document(s)1245) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/22/2019)
11/22/2019 Affidavit of Service re: Trustees Objection to Claims of Angelique Crown (Old AJ, Inc. Scheduled Claim No. 3.8 and Old AJ, Inc. Filed Claim Nos. 31, 32, and 33) [Docket No. 1259] (related document(s)1259) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/22/2019)
11/22/2019 Affidavit of Service re: Notice of Trustees Objection to Filed Claims of The New York State Department of Taxation and Finance (Firestar No. 31, Old AJ No. 8, Fantasy No. 5) [Docket No. 1250] (related document(s)1250) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/22/2019)
11/22/2019 Affidavit of Service re: Notice of Trustees Objection to Filed Claim of Mutual Security Services (Firestar Claim No. 53) [Docket No. 1246] (related document(s)1246) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/22/2019)
11/20/2019 Administrative Entry: Professional Fees for Alvarez & Marsal Disputes and Investigations, LLC , Other Professional, fee:$97,093.73, expenses: $0.00. (related document(s)597) (Cappiello, Karen). (Entered: 04/01/2020)
11/20/2019 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)( 18-10509-shl) [claims,transclm] ( 25.00) Filing Fee. Receipt number A13548433. Fee amount 25.00. (Re: Doc # 1268) (U.S. Treasury) (Entered: 11/20/2019)
11/20/2019 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: CCAJ To CRG Financial, LLC as Assignee of CCAJ filed by CRG Financial LLC on behalf of CRG Financial, LLC as Assignee of CCAJ. (CRG Financial LLC) (Entered: 11/20/2019)
11/20/2019 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)( 18-10509-shl) [claims,transclm] ( 25.00) Filing Fee. Receipt number A13548419. Fee amount 25.00. (Re: Doc # 1267) (U.S. Treasury) (Entered: 11/20/2019)
11/20/2019 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: Jewelex New York, Ltd To CRG Financial, LLC as Assignee of Jewelex New York, Ltd filed by CRG Financial LLC on behalf of CRG Financial, LLC as Assignee of Jewelex New York, Ltd. (CRG Financial LLC) (Entered: 11/20/2019)
11/20/2019 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)( 18-10509-shl) [claims,transclm] ( 25.00) Filing Fee. Receipt number A13547739. Fee amount 25.00. (Re: Doc # 1266) (U.S. Treasury) (Entered: 11/20/2019)
11/20/2019 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: Mameres, LLC To CRG Financial, LLC as Assignee of Mameres, LLC filed by CRG Financial LLC on behalf of CRG Financial, LLC as Assignee of Mameres, LLC. (CRG Financial LLC) (Entered: 11/20/2019)
11/20/2019 Monthly Fee Statement / Sixteenth (October 2019) Monthly Statement Of Fees And Expenses Of Jenner & Block LLP As Chapter 11 Trustees Counsel Pursuant To Bankruptcy Code Sections 330 And 331 For The Period From October 1, 2019 Through October 31, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 11/20/2019)
11/20/2019 Monthly Fee Statement / Seventh (October 2019) Monthly Statement Of Fees And Expenses Of Frankfurt Kurnit Klein & Selz, P.C. As Chapter 11 Trustee's Special Litigation Counsel Pursuant To Bankruptcy Code Sections 330 And 331 For The Period From October 1, 2019 Through October 31, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 11/20/2019)
11/20/2019 Monthly Fee Statement / Third Monthly Statement Of Fees And Expenses Of Whitley Penn, LLP, As Accountant To The Trustee, Pursuant To Bankruptcy Code Sections 330 And 331 For The Period From July 1, 2019 Through October 31, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 11/20/2019)
11/20/2019
  • Order
Order Confirming The Trustee's First Amended Joint Chapter 11 Plan Signed On 11/20/2019. (Ebanks, Liza) (Entered: 11/20/2019)
11/20/2019 Affidavit of Service re: Second Amended Notice of Agenda of Matters Scheduled for November 18, 2019 Hearing [Docket No. 1243] (related document(s)1243) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/20/2019)
11/20/2019 Affidavit of Service re: Seventeenth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from October 1, 2019 through October 31, 2019 [Docket No. 1242] (related document(s)1242) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/20/2019)
11/19/20191342
  • Motion
Motion for Objection to Claim(s) Number: 53 (Disregard - Entered For Administrative Purposes) (related document(s)1246) filed by Marc B. Hankin on behalf of Richard Levin. (Ebanks, Liza) (Entered: 12/23/2019)
11/19/2019 Objection / Notice of Trustee's Objection to Claims of Angelique Crown (Old AJ, Inc. Scheduled Claim No. 3.8 and Old AJ, Inc. Filed Claim Nos. 31, 32, and 33) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 12/19/2019 at 10:00 AM at Courtroom 701 (SHL) Objections due by 12/12/2019, (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Hankin, Marc) (Entered: 11/19/2019)
11/19/2019 Objection / Notice of Trustee's Objection to Filed Claim of New York State Department of Labor (Firestar Claim No. 1) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 12/19/2019 at 10:00 AM at Courtroom 701 (SHL) Objections due by 12/12/2019, (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hankin, Marc) (Entered: 11/19/2019)
11/19/2019 Notice of Withdrawal of Scheduled Claim of Barbara Habibi filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 11/19/2019)
11/19/2019 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)( 18-10509-shl) [claims,transclm] ( 25.00) Filing Fee. Receipt number A13544883. Fee amount 25.00. (Re: Doc # 1256) (U.S. Treasury) (Entered: 11/19/2019)
11/19/2019 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Barbara Habibi (Claim No. 34, Amount $14,122.00) To CRG Financial, LLC as Assignee of Barbara Habibi filed by CRG Financial LLC on behalf of CRG Financial, LLC as Assignee of Barbara Habibi. (CRG Financial LLC) (Entered: 11/19/2019)
11/19/2019 Operating Report /Corporate Monthly Operating Report for Firestar Diamond Inc. & Fantasy Inc for the Period from October 1, 2019 through October 31, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 11/19/2019)
11/19/2019 Operating Report /Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the period from October 1, 2019 through October 31, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 11/19/2019)
11/19/2019 Objection /Trustee's Objection to Scheduled Claim of Harold Cilevitz (Old AJ, Inc. Scheduled Claim 3.80) (related document(s)71) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 12/19/2019 at 10:00 AM at Courtroom 701 (SHL) Objections due by 12/12/2019, (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Levin Declaration) (Hankin, Marc) (Entered: 11/19/2019)
11/19/2019 Affidavit of Service re: Trustees Reply in Support of Objection to Filed Claim of Saumil Diam LLC (Firestar Claim No. 35) [Docket No. 1235] (related document(s)1235) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/19/2019)
11/19/2019 Affidavit of Service re: Trustees Reply in Support of Objection to Filed Claim of Bank of India, Bharat Diamond Bourse Branch (Firestar Claim No. 55) [Docket No. 1234] (related document(s)1234) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/19/2019)
11/19/2019 Objection / Notice of Trustee's Objection to Filed Claims of The New York State Department of Taxation and Finance (Firestar No. 31, Old AJ No. 8, Fantasy No. 5) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 12/19/2019 at 10:00 AM at Courtroom 701 (SHL) Objections due by 12/12/2019, (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Hankin, Marc) (Entered: 11/19/2019)
11/19/2019 Affidavit of Service re: Trustees Reply in Support of Objection to Filed Claim of Union Bank of India (UK) Ltd. (Firestar Claim No. 16) [Docket No. 1232], Trustees Reply in Support of Objection to Filed Claim of Bank of India (London Branch) (Firestar Claim No. 17) [Docket No. 1233], Trustees Memorandum of Law in Support of Confirmation of His First Amended Joint Chapter 11 Plan [Docket No. 1236] (related document(s)1236, 1232, 1233) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/19/2019)
11/19/2019 Affidavit of Service re: Trustees Reply in Support of Objection to Filed Claims of Firestar Diamond BVBA (Firestar Claims No. 11 and 12) [Docket No. 1231] (related document(s)1231) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/19/2019)
11/19/2019 Objection / Notice of Trustee's Objection to Filed Claim of Hagopian Ink, Inc. (Firestar Claim No. 21) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 12/19/2019 at 10:00 AM at Courtroom 701 (SHL) Objections due by 12/12/2019, (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hankin, Marc) (Entered: 11/19/2019)
11/19/2019 Objection / Notice of Trustee's Objection to Filed Claim of Mutual Security Services (Firestar Claim No. 53) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 12/19/2019 at 10:00 AM at Courtroom 701 (SHL) Objections due by 12/12/2019, (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hankin, Marc) (Entered: 11/19/2019)
11/19/2019 Notice of Withdrawal of Administrative Expense Claim of Washington Department of Revenue filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 11/19/2019)
11/17/2019 Notice of Proposed Order / Notice of Filing of Revised Proposed Order Confirming the Trustee's First Amended Joint Chapter 11 Plan (related document(s)1236) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Revised Order # 2 Exhibit B - Redline of Changes in Revised Order)(Hankin, Marc) (Entered: 11/17/2019)
11/17/2019 Amended Notice of Agenda of Matters Scheduled for November 18, 2019 Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 11/17/2019)
11/15/2019 Monthly Fee Statement / Seventeenth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustee's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From October 1,2019 Through October 31,2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 11/15/2019)
11/14/2019 Affidavit of Service Second Supplemental re: Notice of Entry of an Order (I) Approving the Disclosure Statement, Form of Ballots, and Solicitation Procedures, and (II) Establishing Confirmation Procedures (related document(s)1140) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/14/2019)
11/14/2019 Affidavit of Service Second Supplemental re: Plan Solicitation (related document(s)1140) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/14/2019)
11/14/2019 Amended Notice of Agenda of Matters Scheduled for November 18, 2019 Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 11/14/2019)
11/14/2019 Notice of Agenda of Matters Scheduled for November 18, 2019 Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 11/14/2019)
11/14/2019 Affidavit of Service (related document(s)1228, 1219, 1218) Filed by Jason A. Nagi on behalf of Costco Wholesale Corporation. (Nagi, Jason) (Entered: 11/14/2019)
11/14/2019 Memorandum of Law in Support of Confirmation of First Amended Joint Chapter 11 Plan (related document(s)1106) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit 1 - Proposed Confirmation Order # 2 Exhibit 2 - Deutch Declaration # 3 Exhibit 3 - Levin Declaration) (Hankin, Marc) (Entered: 11/14/2019)
11/14/2019
  • Replyby Π
Reply to Motion / Trustee's Reply in Support of Objection to Filed Claim of Saumil Diam LLC (Firestar Claim No. 35) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 11/14/2019)
11/14/2019
  • Replyby Π
Reply to Motion / Trustee's Reply in Support of Objection to Filed Claim of Bank of India, Bharat Diamond Bourse Branch (Firestar Claim No. 55) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 11/14/2019)
11/14/2019
  • Replyby Π
Reply to Motion / Trustee's Reply in Support of Objection to Filed Claim of Bank of India (London Branch) (Firestar Claim No. 17) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 11/14/2019)
11/14/2019
  • Replyby Π
Reply to Motion / Trustee's Reply in Support of Objection to Filed Claim of Union Bank of India (UK) LTD. ( Firestar Claim No.16) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 11/14/2019)
11/14/2019
  • Replyby Π
Reply to Motion / Trustee's Reply in Support of Objection to Filed Claims of Firestar Diamond BVBA (Firestar Claims No. 11 and 12) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 11/14/2019)
11/14/2019 Affidavit of Service (Supplemental Service) re: Plan Solicitation (related document(s)1140) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/14/2019)
11/13/2019
  • Replyby Π
Reply to Motion / Trustee's Reply In Support Of His Motion For Summary Judgment On His Objection To Filed Claim No. 54 Of Fantasy Diamond Corporation (related document(s)1189) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 11/13/2019)
11/13/2019 Amended Notice of Hearing /Amended Notice of Costco Wholesale Corporation's Motion to Compel Arbitration (related document(s)1218) filed by Jason A. Nagi on behalf of Costco Wholesale Corporation. with hearing to be held on 12/19/2019 at 10:00 AM at Courtroom 701 (SHL) Objections due by 12/12/2019, (Nagi, Jason) (Entered: 11/13/2019)
11/12/2019 Letter to Court requesting Nunc Pro Tunc Filing of Opposition to Trustee's Objection to Claim 35 Filed by Albert Talero on behalf of Saumil Diam LLC. (Talero, Albert) (Entered: 11/12/2019)
11/12/2019 Opposition Declaration in Opposition to Trustee's Objection filed by Albert Talero on behalf of Saumil Diam LLC. (Talero, Albert) (Entered: 11/12/2019)
11/12/2019 Opposition to Trustee's Objection to Claim 35 filed by Albert Talero on behalf of Saumil Diam LLC. (Attachments: # 1 Exhibit India Directorate of Enforcement Summons # 2 Exhibit Mitesh Kothari's Passports # 3 Exhibit Complaint in Kothari v. Choksi, et al # 4 Exhibit Prrof of Claim with Attached Invoice 3208 # 5 Exhibit Saumil Diam LLC's Invoice 3207) (Talero, Albert) (Entered: 11/12/2019)
11/12/2019 Notice of Appearance filed by Albert Talero on behalf of Saumil Diam LLC. (Talero, Albert) (Entered: 11/12/2019)
11/12/2019 Notice of Withdrawal of Duplicate Administrative Claim filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 11/12/2019)
11/12/2019 Notice of Withdrawal of Chapter 11 Trustee's Objection to Filed Claim of Barbara Habibi (Firestar Claim No. 4) (related document(s)1160) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 11/12/2019)
11/11/2019 Amended Declaration Bernard Insel, in Response to Objections of Trustee to Claims 12, 16 & 17 (ECF Doc. Nos. 1121, 1158 & 1161) filed by John J. Sullivan on behalf of Bank of India (Antwerp Branch), Bank of India (London branch), Receivers of Firestar Diamond BVBA, Union Bank of India (UK) Ltd.. with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Exhibit A - Belgian Court Decision (French) # 2 Exhibit A-1 - Court Decision (English Free Translation) # 3 Exhibit B - Government Counsel Brief) (Sullivan, John) (Entered: 11/11/2019)
11/11/2019
  • Response
Response to Trustee's Objection to Claim (related document(s)1152) filed by Jason A. Nagi on behalf of Costco Wholesale Corporation. (Nagi, Jason) (Entered: 11/11/2019)
11/11/2019 Declaration of Jacqueline Bench in Support of Costco Wholesale Corporation's Motion to Compel Arbitration (related document(s)1218) filed by Jason A. Nagi on behalf of Costco Wholesale Corporation. (Attachments: # 1 Exhibit 1 - Vendor Agreement # 2 Exhibit 2 - Standard Terms) (Nagi, Jason) (Entered: 11/11/2019)
11/11/2019
  • Motion to Compel Arbitration (Arbitration Demand)
Motion to Compel Arbitration filed by Jason A. Nagi on behalf of Costco Wholesale Corporation Responses due by 11/26/2019,. (Nagi, Jason) (Entered: 11/11/2019)
11/11/2019
  • Response
Response to Trustee's Objection to Claim (Doc. 1158) filed by John J. Sullivan on behalf of Bank of India (London branch). (Attachments: # 1 Exhibit 1 - Credit Facility # 2 Exhibit 1A - Amendment to Credit Facility # 3 Exhibit 1B - Credit Facility Renewal Terms # 4 Exhibit 1C - Deed of Hypothecation # 5 Exhibit 2 - Commercial Documents # 6 Exhibit 3 - Pledge Documents # 7 Exhibit 4 - SDNY Decision # 8 Declaration of Bernard Insel # 9 Declaration of John J. Sullivan) (Sullivan, John) (Entered: 11/11/2019)
11/11/2019 Response in Opposition to Trustee's Objection to Claim (Doc 1121) filed by John J. Sullivan on behalf of Bank of India (Antwerp Branch), Receivers of Firestar Diamond BVBA. (Attachments: # 1 Exhibit 1 - UBI Response to Trustee's Objection # 2 Exhibit 2 - Credit Agreements # 3 Exhibit 3 - General Credit Conditions # 4 Exhibit 4 - Commercial Documents Inv/ 111710277 # 5 Exhibit 5 - Commercial Documents Inv. 11710305 # 6 Exhibit 6 - Commercial Documents Inv. 111710384 # 7 Exhibit 7 - SDNY Decision # 8 Exhibit 8A - Inv. 111610354 # 9 Exhibit 8B - Inv. 11161077 # 10 Exhibit 8D - Inv. 111710106 # 11 Declaration of Bernard Insel # 12 Declaration of John J Sullivan) (Sullivan, John) (Entered: 11/11/2019)
11/11/2019 Opposition to Trustee's Objection (Doc. 1161) to Claim of Union B ank of India (UK) Ltd filed by John J. Sullivan on behalf of Union Bank of India (UK) Ltd.. (Attachments: # 1 Exhibit 1 - Pledge of Receivables Agreement # 2 Exhibit ^ - Prior Pledged Invoices # 3 Exhibit 2 - Commecial Documents Inv. 111710337 # 4 Exhibit 3 - Commercial Documents Inv. 111710388 # 5 Exhibit 4 - Commercial Documents Inv 1110710426 # 6 Exhibit 5 - SDNY Decision # 7 Declaration of Bernard Insel # 8 Declaration of John J. Sullivan) (Sullivan, John) (Entered: 11/11/2019)
11/11/2019 Notice of Adjournment of Hearing to Consider Objection to Filed Claim of Meredith Corporation (Firestar Claim No. 62) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 12/19/2019 at 10:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 11/11/2019)
11/11/2019 Amended Notice of Appearance filed by John J. Sullivan on behalf of Receivers of Firestar Diamond BVBA, Bank of India (Antwerp Branch), Bank of India (London branch), Union Bank of India (UK) Ltd.. (Sullivan, John) (Entered: 11/11/2019)
11/8/2019
  • Response
Response of Fantasy Diamond Corporation to the Trustee's Statement of Undisputed Material Facts Pursuant to Local Rule 7056-1 (related document(s) 1191) filed by John D. Demmy on behalf of Fantasy Diamond, Inc.. (Attachments: # 1 Certificate of Service) (Demmy, John) (Entered: 11/08/2019)
11/8/2019
  • Motion for Summary Judgment
Opposition Brief Response of Fantasy Diamond Corporation in Opposition to the Chapter 11 Trustee's Motion for Summary Judgment (related document(s)1189) filed by John D. Demmy on behalf of Fantasy Diamond, Inc.. with hearing to be held on 11/18/2019 (check with court for location) (Attachments: # 1 Exhibit A - Declaration of Joseph H. Wein # 2 Exhibit B - Agreed Rejection Order # 3 Certificate of Service) (Demmy, John) (Entered: 11/08/2019)
11/8/2019 Certificate of Service of Creditor's Response to Chapter 11 Trustee's Objection (related document(s)1209) filed by Joseph E Czerniawski on behalf of Bank of India, Bharat Diamond Bourse Branch. (Czerniawski, Joseph) (Entered: 11/08/2019)
11/8/2019
  • Response
Response to Chapter 11 Trustee's Objection (related document(s)1157) filed by Joseph E Czerniawski on behalf of Bank of India, Bharat Diamond Bourse Branch. (Attachments: # 1 Exhibit Invoices # 2 Exhibit Declaration in Support) (Czerniawski, Joseph) (Entered: 11/08/2019)
11/6/2019 Affidavit of Service re: Notice of Withdrawal of Chapter 11 Trustees Objection to Filed Claim of Dorota Woskowiak (Firestar Claim No. 27) [Docket No. 1205] (related document(s)1205) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/06/2019)
11/6/2019 Affidavit of Service (Supplemental Service) re: Notice of Entry of an Order (I) Approving the Disclosure Statement, Form of Ballots, and Solicitation Procedures, and (II) Establishing Confirmation Procedures (related document(s)1140) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/06/2019)
11/5/2019 Affidavit of Service re: Plan Supplement for the Trustees First Amended Joint Chapter 11 Plan [Docket No. 1202] (related document(s)1202) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/05/2019)
11/5/2019 Notice of Withdrawal of Chapter 11 Trustee's Objection to Filed Claim of Dorota Woskowiak (Firestar Claim No. 27) (related document(s)1159) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 11/05/2019)
11/5/2019 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)( 18-10509-shl) [claims,transclm] ( 25.00) Filing Fee. Receipt number A13513020. Fee amount 25.00. (Re: Doc # 1204) (U.S. Treasury) (Entered: 11/05/2019)
11/5/2019 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: C.a Schnack To CRG Financial, LLC as Assignee for C.a Schnack filed by CRG Financial LLC on behalf of CRG Financial, LLC as Assignee for C.a Schnack. (CRG Financial LLC) (Entered: 11/05/2019)
11/4/2019 Rider to Existing Bond Issued by Liberty Mutual Insurance Company, Decreasing the Amount of the Bond from $20,000,000.00 to $18,000,000.00 (related document(s)987) Filed by Richard Levin. (Richards, Beverly) (Entered: 11/05/2019)
11/4/2019 Supplemental Chapter 11 Plan /Plan Supplement for the Trustee's First Amended Joint Chapter 11 Plan (related document(s)1106) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Liquidating Trust Agreement # 2 Exhibit B - Schedule of Retained Causes of Action)(Hankin, Marc) (Entered: 11/04/2019)
10/31/2019
  • Order
Memorandum Endorsed Order Signed On 10/31/2019, "SO ORDERED" Re: Motion For Summary Judgement Briefing Schedule. (related document(s)1135) (Ebanks, Liza) (Entered: 10/31/2019)
10/30/2019 Affidavit of Service re: Chapter 11 Trustees Second Application for Interim Compensation in Partial Satisfaction of his Reasonable Compensation Under Section 326 of the Bankruptcy Code [Docket No. 1192], Fourth Interim Application of Jenner & Block LLP as Counsel to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from May 1, 2019 through August 31, 2019 [Docket No. 1193], Fourth Interim Application of Gem Certification & Assurance Lab, Inc. as Appraiser to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from May 1, 2019 through August 31, 2019 [Docket No. 1194], Second Interim Fee Application of Whitley Penn, LLP, as Accountant to the Chapter 11 Bankruptcy Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from June 1, 2019 through July 31, 2019 [Docket No. 1195], Third Interim Application of Fasken Martineau Dumoulin LLP as Special Counsel to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from May 1, 2019 through August 31, 2019 [Docket No. 1196], First Interim Application of Frankfurt Kurnit & Selz P.C. as Special Litigation Counsel to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from May 1, 2019 through August 31, 2019 [Docket No. 1197], and Fourth Interim Application of Lackenbach Siegel, LLP as Special Counsel to the Debtors for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from May 1, 2019 through August 31, 2019 [Docket No. 1198] (related document(s)1195, 1196, 1192, 1193, 1194, 1198, 1197) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/30/2019)
10/29/2019 Affidavit of Service re: Trustees Motion for Summary Judgment on His Objection to Filed Claim No. 54 of Fantasy Diamond Corporation [Docket No. 1189], Trustees Memorandum of Law in Support of His Motion for Summary Judgment on His Objection to Filed Claim No. 54 of Fantasy Diamond Corporation [Docket No. 1190], and Trustees Statement of Undisputed Material Facts in Support of His Motion for Summary Judgment on His Objection to Filed Claim No. 54 of Fantasy Diamond Corporation [Docket No. 1191] (related document(s)1191, 1189, 1190) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/29/2019)
10/28/2019
  • Motionby Π
Fourth Application for Interim Professional Compensation for Lackenbach Siegel, LLP, Special Counsel, period: 5/1/2019 to 8/31/2019, fee:$6,431.75, expenses: $3,489.91.(related document(s)82) filed by Lackenbach Siegel, LLP. (Hankin, Marc) (Entered: 10/28/2019)
10/28/2019
  • Motionby Π
First Application for Interim Professional Compensation for Frankfurt Kurnit Klein & Selz P.C., Special Counsel, period: 5/1/2019 to 8/31/2019, fee:$23,510.00, expenses: $0.00.(related document(s)82) filed by Frankfurt Kurnit Klein & Selz P.C.. (Hankin, Marc) (Entered: 10/28/2019)
10/28/2019
  • Motionby Π
Third Application for Interim Professional Compensation for Fasken Martineau DuMoulin LLP, Special Counsel, period: 5/1/2019 to 8/31/2019, fee:$4,249.73, expenses: $3.45.(related document(s)82) filed by Fasken Martineau DuMoulin LLP. (Hankin, Marc) (Entered: 10/28/2019)
10/28/2019
  • Motionby Π
Second Application for Interim Professional Compensation for Whitley Penn, LLP, Accountant, period: 6/1/2019 to 7/31/2019, fee:$6,904.25, expenses: $21.00. filed by Whitley Penn, LLP. (Hankin, Marc) (Entered: 10/28/2019)
10/28/2019
  • Motionby Π
Fourth Application for Interim Professional Compensation for Gem Certification & Assurance Lab, Appraiser, period: 5/1/2019 to 8/31/2019, fee:$105,118.75, expenses: $72,823.21.(related document(s)82) filed by Gem Certification & Assurance Lab. (Hankin, Marc) (Entered: 10/28/2019)
10/28/2019
  • Motionby Π
Fourth Application for Interim Professional Compensation for Jenner & Block LLP, Trustee's Attorney, period: 5/1/2019 to 8/31/2019, fee:$1,221,188.50, expenses: $7,265.05.(related document(s)82) filed by Jenner & Block LLP. (Hankin, Marc) (Entered: 10/28/2019)
10/28/2019 Application for Interim Professional Compensation /Notice of Chapter 11 Trustee's Second Application for Interim Compensation in Partial Satisfaction of his Reasonable Compensation Under Section 326 of the Bankruptcy Code for Richard Levin, Trustee Chapter 11, period: to, fee:$358,592.00, expenses: $0. filed by Richard Levin with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 11/11/2019,. (Attachments: # 1 Exhibit A - Proposed Order) (Hankin, Marc) (Entered: 10/28/2019)
10/25/2019 Statement of Undisputed Facts / Trustee's Statement Of Undisputed Material Facts In Support Of His Motion For Summary Judgment On His Objection To Filed Claim No. 54 Of Fantasy Diamond Corporation Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 10/25/2019)
10/25/2019 Memorandum of Law / Trustee's Memorandum Of Law In Support Of His Motion For Summary Judgment On His Objection To Filed Claim No. 54 Of Fantasy Diamond Corporation (related document(s)1189) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 10/25/2019)
10/25/2019
  • Motion for Summary Judgmentby Π
Motion for Summary Judgment / Trustee's Motion For Summary Judgment On His Objection To Filed Claim No. 54 Of Fantasy Diamond Corporation (related document(s)1043) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 10/25/2019)
10/25/2019 Notice of Appearance filed by Joseph E Czerniawski on behalf of Bank of India, Bharat Diamond Bourse Branch. (Czerniawski, Joseph) (Entered: 10/25/2019)
10/24/2019 Notice of Withdrawal of Transfer of Claim (related document(s)1070, 1069) filed by Matthew Alexander Gold on behalf of Argo Partners. (Gold, Matthew) (Entered: 10/24/2019)
10/24/2019 Affidavit of Service re: Fourth Application of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor for Interim Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred From May 1, 2019 Through and Including August 31, 2019 [Docket No. 1183] (related document(s)1183) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/24/2019)
10/23/2019 Affidavit of Service re: Notice of Second Amendment to Schedules E/F (Creditors Who Have Unsecured Claims) for Old AJ, Inc. [Docket No. 1153], Official Form 410 - Proof of Claim Form and Instructions for Proof of Claim Form (related document(s)1153) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/23/2019)
10/23/2019 Affidavit of Service re: Plan Solicitation (related document(s)1140) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/23/2019)
10/23/2019
  • Motionby Π
Fourth Application for Interim Professional Compensation for Alvarez and Marsal Disputes and Investigations, LLC, Other Professional, period: 5/1/2019 to 8/31/2019, fee:$688,250.90, expenses: $4,730.22. filed by Marc B. Hankin. (Hankin, Marc) (Entered: 10/23/2019)
10/23/2019 Affidavit of Service re: Fifth (August 2019) Monthly Statement of Fees and Expenses of Frankfurt Kurnit Klein & Selz, P.C. as Chapter 11 Trustees Special Litigation Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from August 1, 2019 through August 31, 2019 [Docket No. 1168] and Fifteenth (September 2019) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustees Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from September 1, 2019 through September 30, 2019 [Docket No. 1169] (related document(s)1169, 1168) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/23/2019)
10/23/2019 Affidavit of Service re: Corporate Monthly Operating Report for Firestar Diamond Inc & Fantasy Inc for the Period From September 1, 2019 through September 31, 2019 [Docket No. 1164] and Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the Period From September 1, 2019 through September 30, 2019 [Docket No. 1165] (related document(s)1164, 1165) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/23/2019)
10/23/2019 Affidavit of Service (Supplemental Service) re: Notice of Trustees Corrected Objection to Filed Claims of Firestar Diamond BVBA (Firestar Claims No. 11 and 12) [Docket No. 1121] (related document(s)1121) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/23/2019)
10/22/2019 Affidavit of Service re: Notice of Trustees Objection to Scheduled Claim of Distinctive Diamonds [Docket No. 1163] (related document(s)1163) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/22/2019)
10/22/2019 Affidavit of Service re: Notice of Trustees Objection to Filed Claim of Euler Hermes North America Insurance Company (Firestar Claim No. 24) [Docket No. 1162] (related document(s)1162) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/22/2019)
10/22/2019 Affidavit of Service re: Notice of Trustees Objection to Filed Claim of Union Bank of India (UK) LTD. (Firestar Claim No. 16) [Docket No. 1161] (related document(s)1161) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/22/2019)
10/22/2019 Affidavit of Service re: Trustees Second Omnibus Objection to Claims (Paid Claims) [Docket No. 1160] (related document(s)1160) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/22/2019)
10/22/2019 Affidavit of Service re: Notice of Trustees Objection to Filed Claim of Dorota Woskowiak (Firestar Claim No. 27) [Docket No. 1159] (related document(s)1159) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/22/2019)
10/22/2019 Affidavit of Service re: Notice of Trustees Objection to Filed Claim of Bank of India (London Branch) (Firestar Claim No. 17) [Docket No. 1158] (related document(s)1158) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/22/2019)
10/22/2019 Affidavit of Service re: Notice of Trustees Objection to Filed Claim of Bank of India, Bharat Diamond Bourse Branch (Firestar Claim No. 55) [Docket No. 1157] (related document(s)1157) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/22/2019)
10/22/2019 Affidavit of Service re: Notice of Trustees Objection to Filed Claim of Saumil Diam LLC (Firestar Claim No. 35) [Docket No. 1156] (related document(s)1156) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/22/2019)
10/22/2019 Affidavit of Service (Second Supplemental Service) re: Notice of Deadline for Filing of Administrative Proofs of Claim: On or Before October 31, 2019, Administrative Proof of Claim Form, and Instructions for Administrative Proof of Claim Form (related document(s)1049) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/22/2019)
10/21/2019 Certificate of Service (related document(s)1166) filed by Gerard R. Luckman on behalf of Firestar Diamond, Inc.. (Luckman, Gerard) (Entered: 10/21/2019)
10/21/2019 Monthly Fee Statement /Fifteenth (September 2019) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustee's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from September 1, 2019 through September 30, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 10/21/2019)
10/21/2019 Fifth Monthly Fee Statement /Fifth (August 2019) Monthly Statement of Fees and Expenses of Frankfurt Kurnit Klein & Selz, P.C. as Chapter 11 Trustee's Special Litigation Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from August 1, 2019 through August 31, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 10/21/2019)
10/21/2019
  • Order
Order Signed On 10/21/2019, Authorizing Private Sale To Peter Jon Shemonsky Fine Jewelry Of Certain Inventory (Individual Items) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)1115) (Ebanks, Liza) (Entered: 10/21/2019)
10/21/2019 Final Application for Final Professional Compensation as Conflicts Counsel for Forchelli Deegan Terrana LLP, Debtor's Attorney, period: 2/26/2018 to 6/3/2018, fee:$47,307.25, expenses: $151.00.(related document(s)1065) filed by Forchelli Deegan Terrana LLP with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 11/11/2019,. (Attachments: # 1 Exhibit A - Order # 2 Exhibit B - Billing Categories # 3 Exhibit C - Time Entries # 4 Exhibit D - Certification) (Luckman, Gerard) (Entered: 10/21/2019)
10/20/2019 Monthly Operating Report / Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the period from September 1, 2019 to September 30, 2019 Filed by Marc B. Hankin on behalf of Old AJ, Inc.. (Hankin, Marc) (Entered: 10/20/2019)
10/20/2019 Monthly Operating Report / Corporate Monthly Operating Report for Firestar Diamond, Inc. and Fantasy, Inc. for the period from September 1, 2019 to September 30, 2019 Filed by Marc B. Hankin on behalf of Fantasy, Inc., Firestar Diamond, Inc.. (Hankin, Marc) (Entered: 10/20/2019)
10/18/20191338
  • Motion
Motion for Objection to Claim(s) Number: 24 (Disregard - Entered For Administrative Purposes) (related document(s)1162) filed by Marc B. Hankin on behalf of Richard Levin. (Ebanks, Liza) (Entered: 12/23/2019)
10/18/20191290
  • Motion
Motion for Objection to Claim(s) (Disregard - Entered For Administrative Purposes) (related document(s)1163) filed by Marc B. Hankin on behalf of Firestar Diamond, Inc.. (Ebanks, Liza) (Entered: 11/26/2019)
10/18/20191288
  • Motion
Motion for Objection to Claim(s) (Disregard - Entered For Administrative Purposes) (related document(s)1160) filed by Marc B. Hankin on behalf of Firestar Diamond, Inc.. (Ebanks, Liza) (Entered: 11/26/2019)
10/18/2019 Objection / Notice of Trustee's Objection to Scheduled Claim of Distinctive Diamonds filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 11/11/2019, (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hankin, Marc) (Entered: 10/18/2019)
10/18/2019 Objection /Notice of Trustee's Objection to Filed Claim of Euler Hermes North America Insurance Company (Firestar Claim No. 24) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 11/11/2019, (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) (Hankin, Marc) (Entered: 10/18/2019)
10/18/2019 Objection /Notice of Trustee's Objection to Filed Claim of Union Bank of India (UK) Ltd. (Firestar Claim No. 16) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 11/11/2019, (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hankin, Marc) (Entered: 10/18/2019)
10/18/2019 Objection /Notice of Trustee's Second Omnibus Objection to Claims (Paid Claims) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 11/11/2019, (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Hankin, Marc) (Entered: 10/18/2019)
10/18/2019 Objection /Notice of Trustee's Objection to Filed Claim of Dorota Woskowiak (Firestar Claim No. 27) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 11/11/2019, (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hankin, Marc) (Entered: 10/18/2019)
10/18/2019 Objection /Notice of Trustee's Objection to Filed Claim of Bank of India (London Branch) (Firestar Claim No. 17) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 11/11/2019, (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hankin, Marc) (Entered: 10/18/2019)
10/18/2019 Objection /Notice of Trustee's Objection to Filed Claim of Bank of India, Bharat Diamond Bourse Branch (Firestar Claim No. 55) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 11/11/2019, (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hankin, Marc) (Entered: 10/18/2019)
10/18/2019 Objection /Notice of Trustee's Objection to Filed Claim of Saumil Diam LLC (Firestar Claim No. 35) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 11/11/2019, (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hankin, Marc) (Entered: 10/18/2019)
10/18/2019 Affidavit of Service re: Trustees Objection to Filed Claim of Costco Wholesale Corporation (Firestar Claim No. 10) [Docket No. 1152] (related document(s)1152) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/18/2019)
10/18/2019 Withdrawal of Claim(s): #44, Department of Taxation State of Hawaii, $0.00 filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/18/2019)
10/18/2019 Receipt of Amended Schedules( 18-10509-shl) [misc,schaja] ( 31.00) Filing Fee. Receipt number A13478994. Fee amount 31.00. (Re: Doc # 1153) (U.S. Treasury) (Entered: 10/18/2019)
10/18/2019 Amended Schedules filed:, Schedule E/F - Non-Individual /Notice of Second Amendment to Schedules E/F (creditors who have unsecured claims) for Old AJ, Inc. Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Hankin, Marc) (Entered: 10/18/2019)
10/17/2019 Objection / Notice of Trustee's Objection to Filed Claim of Costco Wholesale Corporation (Fantasy Claim No. 10) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 11/11/2019, (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hankin, Marc) (Entered: 10/17/2019)
10/17/2019 Affidavit of Service re: Fourteenth Monthly Statement of Fees and Expenses of GEM Certification & Assurance LAB, Inc., as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from August 1, 2019 through August 31, 2019 [Docket No. 1146], Fifteenth Monthly Statement of Fees and Expenses of GEM Certification & Assurance LAB, Inc., as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from September 1, 2019 through September 30, 2019 [Docket No. 1147], and Sixth (September 2019) Monthly Statement of Fees and Expenses of Frankfurt Kurnit Klein & Selz, P.C. as Chapter 11 Trustees Special Litigation Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from September 1, 2019 through September 30, 2019 [Docket No. 1150] (related document(s)1147, 1146, 1150) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/17/2019)
10/15/2019 Sixth Monthly Fee Statement /Sixth (September 2019) Monthly Statement of Fees and Expenses of Frankfurt Kurnit Klein & Selz, P.C. as Chapter 11 Trustee's Special Litigation Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from September 1, 2019 through September 30, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 10/15/2019)
10/15/2019
  • Order
Memorandum Endorsed Order Signed On 10/15/2019, "The proposed schedule is approved" Re: Briefing Schedule Regarding Motion For Summary Judgment. (related document(s)1099) (Ebanks, Liza) (Entered: 10/15/2019)
10/15/2019 Affidavit of Service re: Trustees Objection to Scheduled Claim of Cook Group Solutions, LLC (Old AJ, Inc. Scheduled Claim 3.28) [Docket No. 1141] (related document(s)1141) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/15/2019)
10/15/2019 Monthly Fee Statement / Fifteenth Monthly Statement Of Fees And Expenses Of Gem Certification & Assurance Lab, Inc, As Appraiser Pursuant To Bankruptcy Code Sections 330 And 331 For The Period From September 1, 2019 Through September 30, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 10/15/2019)
10/15/2019 Monthly Fee Statement / Fourteenth Monthly Statement Of Fees And Expenses Of Gem Certification & Assurance Lab, Inc, As Appraiser Pursuant To Bankruptcy Code Sections 330 And 331 For The Period From August 1, 2019 Through August 31, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 10/15/2019)
10/15/2019 Adversary case 19-01372. Copy of Certified Order Transferring Case No. 1:19-cv-9452 (VEC) from the U.S. District Court, S.D.N.Y. to the U.S. Bankruptcy Court, S.D.N.Y. (Receipt Number 17762538, Fee Amount $ 350.). Nature(s) of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Filed by Nirav Modi, Inc.. (Attachments: # 1 Exhibit Civil Coversheet # 2 Exhibit Bankruptcy Transfer Order # 3 Exhibit SDNY DOCKET SHEET) (Pisarczyk, Gladys) (Entered: 10/15/2019)
10/14/20191332
  • Motion
Motion for Objection to Claim(s) (Disregard - Entered For Administrative Purposes) (related document(s)1141) filed by Marc B. Hankin on behalf of Richard Levin. (Ebanks, Liza) (Entered: 12/18/2019)
10/14/20191287
  • Motion
Motion for Objection to Claim(s) (Disregard - Entered For Administrative Purposes) (related document(s)1141) filed by Marc B. Hankin on behalf of Firestar Diamond, Inc.. (Ebanks, Liza) (Entered: 11/26/2019)
10/14/2019 Affidavit of Service re: Objection/Trustee's Objection to Filed Claim of Nipur BVBA (Jaffe Claim No. 5) [Docket No. 1133] and Statement /Notice of Trustee's Objection to Filed Claim of Nipur BVBA (Jaffe Claim No. 5) [Docket No. 1134] (related document(s)1134, 1133) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/14/2019)
10/14/2019 Affidavit of Service re: Disclosure Statement /Corrected Disclosure Statement for Trustee's First Amended Joint Chapter 11 Plan [Docket No. 1129], Statement/Amended Form of Class FD5 Ballot (Firestar Diamond, Inc.) [Docket No. 1130], and Statement/Notice of Corrected Disclosure Statement and Amended Ballots [Docket No. 1131] (related document(s)1130, 1131, 1129) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/14/2019)
10/14/2019 Affidavit of Service re: Monthly Fee Statement / Sixteenth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustee's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from September 1, 2019 through September 30, 2019 [Docket No. 1127] and Monthly Fee Statement / Eleventh (September 2019) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from September 1, 2019 through September 30, 2019 [Docket No. 1128] (related document(s)1128, 1127) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/14/2019)
10/14/2019 Objection / Notice of Trustee's Objection to Scheduled Claim of Cook Group Solutions (Old AJ, Inc. Scheduled Claim 3.28) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 11/11/2019, (Hankin, Marc) (Entered: 10/14/2019)
10/11/2019
  • Order
Order Signed On 10/11/2019, (I) Approving The Disclosure Statement, Form Of Ballots, And Solicitation Procedures, And (II) Establishing Confirmation Procedures. (related document(s)1108)(Ebanks, Liza) (Entered: 10/11/2019)
10/11/2019 Affidavit of Service re: Declaration of Richard Levin In Support of Objections to Claims (Firestar Claim Nos. 20, 23, and 62) [Docket No. 1126] (related document(s)1126) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/11/2019)
10/11/2019 Affidavit of Service re: Trustees Objection to Filed Claim of Nancy N. Lopes (Firestar Claim No. 20) [Docket No. 1125] (related document(s)1125) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/11/2019)
10/11/2019 Affidavit of Service re: Trustees Objection to Filed Claim of Kerwin Communications, Inc. (Firestar Claim No. 23) [Docket No. 1124] (related document(s)1124) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/11/2019)
10/11/2019 Affidavit of Service re: Trustees Objection to Filed Claim of Meredith Corporation (Firestar Claim No. 62) [Docket No. 1123] (related document(s)1123) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/11/2019)
10/10/20191286
  • Motion
Motion for Objection to Claim(s) (Disregard - Entered For Administrative Purposes) (related document(s)1133) filed by Marc B. Hankin on behalf of Firestar Diamond, Inc.. (Ebanks, Liza) (Entered: 11/26/2019)
10/10/2019 Letter Regarding Trustee's Objection to Claim of Fantasy Diamond Corporation (related document(s)1099, 1043) Filed by Carl N Wedoff on behalf of Richard Levin. (Wedoff, Carl) (Entered: 10/10/2019)
10/10/2019 Statement /Notice of Trustee's Objection to Filed Claim of Nipur BVBA (Jaffe Claim No. 5) (related document(s)1133) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 11/11/2019, (Hankin, Marc) (Entered: 10/10/2019)
10/10/2019 Objection /Trustee's Objection to Filed Claim of Nipur BVBA (Jaffe Claim No. 5) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 11/11/2019, (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hankin, Marc) (Entered: 10/10/2019)
10/10/2019 Notice of Withdrawal of Scheduled Claim of the Plumb Club Association, Inc. filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 10/10/2019)
10/10/2019 Statement /Notice of Corrected Disclosure Statement and Amended Ballots (related document(s)1130, 1129) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A # 2 Exhibit B-1 # 3 Exhibit B-2 # 4 Exhibit B-3) (Hankin, Marc) (Entered: 10/10/2019)
10/10/2019 Statement / Amended Form of Ballots filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) Docket Text Modified on 10/11/2019 (Bush, Brent) (Entered: 10/10/2019)
10/10/2019 Disclosure Statement /Corrected Disclosure Statement for Trustee's First Amended Joint Chapter 11 Plan (related document(s)1107) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 10/10/2019)
10/10/2019 Monthly Fee Statement / Eleventh (September 2019) Monthly Statement Of Fees And Expenses Of Fasken Martineau DuMoulin LLP Pursuant To Bankruptcy Code Sections 330 And 331 For The Period From September 1, 2019 Through September 30, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 10/10/2019)
10/10/2019 Monthly Fee Statement / Sixteenth Monthly Statement Of Fees And Expenses Of Alvarez And Marsal Disputes And Investigations, LLC, As Chapter 11 Trustee's Financial Advisor Pursuant To Bankruptcy Code Sections 330 And 331 For The Period From September 1, 2019 Through September 30, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 10/10/2019)
10/9/20191296
  • Motion
Motion for Objection to Claim(s) (Disregard - Entered For Administrative Purposes) (related document(s)1124) filed by Marc B. Hankin on behalf of Firestar Diamond, Inc.. (Ebanks, Liza) (Entered: 11/27/2019)
10/9/20191284
  • Motion
Motion for Objection to Claim(s) /Disregard - Entered For Administrative Purposes (related document(s)1125) filed by Marc B. Hankin on behalf of Firestar Diamond, Inc.. (Ebanks, Liza) (Entered: 11/26/2019)
10/9/2019 Declaration Of Richard Levin In Support Of Objections To Claims (Firestar Claim Nos. 20, 23, And 62) (related document(s)1125, 1123, 1124) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 10/09/2019)
10/9/2019 Objection / Notice Of Trustee's Objection To Filed Claim Of Nancy N. Lopes (Firestar Claim No. 20) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 11/11/2019, (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hankin, Marc) (Entered: 10/09/2019)
10/9/2019 Objection / Notice Of Trustee's Objection To Filed Claim Of Kerwin Communications, Inc. (Firestar Claim No. 23) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 11/11/2019, (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hankin, Marc) (Entered: 10/09/2019)
10/9/2019 Objection / Notice Of Trustee's Objection To Filed Claim Of Meredith Corporation (Firestar Claim No. 62) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 11/11/2019, (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hankin, Marc) (Entered: 10/09/2019)
10/9/2019 Affidavit of Service re: Notice of Trustees Corrected Objection to Filed Claims of Firestar Diamond BVBA (Firestar Claims No. 11 and 12) [Docket No. 1121] (related document(s)1121) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/09/2019)
10/8/2019 Objection / Notice of Trustee's Corrected Objection to Filed Claims of Firestar Diamond BVBA (Firestar Claims No. 11 and 12) (related document(s)1114) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 11/11/2019, (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (Hankin, Marc) (Entered: 10/08/2019)
10/8/2019 Affidavit of Service re: Notice of Proposed Private Sale to Peter Jon Shemonsky Fine Jewelry (Individual Items) [Docket No. 1115] (related document(s)1115) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/08/2019)
10/8/2019 Affidavit of Service re: Notice of Trustees Objection to Filed Claims of Firestar Diamond BVBA (Firestar Claims No. 11 and 122) [Docket No. 1114] (related document(s)1114) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/08/2019)
10/8/2019 Affidavit of Service re: Notice of Trustees Objection to Filed Claim of Fancy Creations Company Limited (Firestar Claim No. 30) [Docket No. 1113] (related document(s)1113) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/08/2019)
10/8/2019 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)( 18-10509-shl) [claims,transclm] ( 25.00) Filing Fee. Receipt number A13462377. Fee amount 25.00. (Re: Doc # 1117) (U.S. Treasury) (Entered: 10/08/2019)
10/8/2019 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Uline (Claim No. 40, Amount $1,869.67) To Fair Harbor Capital, LLC filed by Fair Harbor Capital, LLC.(Knox, Victor) (Entered: 10/08/2019)
10/8/2019 Affidavit of Service re: (Supplemental) Trustees First Amended Joint Chapter 11 Plan [Docket No. 1106], Disclosure Statement for Trustees First Amended Joint Chapter 11 Plan [Docket No. 1107], and Chapter 11 Trustees Amended Motion for an Order (I) Approving the Disclosure Statement, Form of Ballots, and Solicitation Procedures and (II) Establishing Confirmation Procedures [Docket No. 1108] (related document(s)1106, 1107, 1108) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/08/2019)
10/7/20191282
  • Motion
Motion for Objection to Claim(s) /Disregard - Entered For Administrative Purposes (related document(s)1113) filed by Marc B. Hankin on behalf of Firestar Diamond, Inc.. (Ebanks, Liza) (Entered: 11/26/2019)
10/7/2019 Notice of Sale / Notice of Proposed Private Sale to Peter Jon Shemonsky Fine Jewelry (Individual Items) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 10/07/2019)
10/7/2019 Objection / Notice Of Trustee's Objection To Filed Claims Of Firestar Diamond BVBA (Firestar Claims No. 11 And 12) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 11/11/2019, (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Hankin, Marc) (Entered: 10/07/2019)
10/7/2019 Objection / Notice Of Trustee's Objection To Filed Claim Of Fancy Creations Company Limited (Firestar Claim No. 30) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 11/11/2019, (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D) (Hankin, Marc) (Entered: 10/07/2019)
10/7/2019 Notice of Agenda of Matters Scheduled for October 10, 2019 Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 10/10/2019 at 02:30 PM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 10/07/2019)
10/7/2019 Affidavit of Service re: Chapter 11 Trustees Reply to Response of Fantasy Diamond Corporation in Opposition to the Chapter 11 Trustees Motion to Make Rule 7012 Applicable to the Objection to Claim [Docket No. 1110] (related document(s)1110) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/07/2019)
10/7/2019
  • Replyby Π
Reply to Motion /Chapter 11 Trustee's Reply to Response of Fantasy Diamond Corporation in Opposition to Chapter 11 Trustee's Motion to Make Rule 7012 Applicable to the Objection to Claim (related document(s)1099) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 10/07/2019)
10/4/2019 Affidavit of Service re: Trustees First Amended Joint Chapter 11 Plan [Docket No. 1106], Disclosure Statement for Trustees First Amended Joint Chapter 11 Plan [Docket No. 1107], and Chapter 11 Trustees Amended Motion for an Order (I) Approving the Disclosure Statement, Form of Ballots, and Solicitation Procedures and (II) Establishing Confirmation Procedures [Docket No. 1108] (related document(s)1106, 1107, 1108) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/04/2019)
10/3/2019
  • Motionby Π
Amended Motion to Approve / Chapter 11 Trustee's Amended Motion for an Order (I) Approving the Disclosure Statement, Form of Ballots, and Solicitation Procedures and (II) Establishing Confirmation Procedures (related document(s)1107, 24, 227, 222) filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 10/10/2019 at 02:30 PM at Courtroom 701 (SHL) Responses due by 10/10/2019,. (Attachments: # 1 Exhibit A-1 # 2 Exhibit A-2 # 3 Exhibit A-3 # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Exhibit E) (Hankin, Marc) (Entered: 10/03/2019)
10/3/2019 Disclosure Statement for Trustee's First Amended Joint Chapter 11 Plan (related document(s)1106) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 10/03/2019)
10/3/2019 First Amended Plan / Trustee's First Amended Joint Chapter 11 Plan (related document(s)1050) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 10/03/2019)
10/3/2019
  • Order
Order Signed On 10/3/2019, Authorizing Employment Of Omni Management Group As Administrative Advisor Nunc Pro Tunc To August 29, 2019. (Related Doc # 1072) (Ebanks, Liza) (Entered: 10/03/2019)
10/3/2019
  • Order
Order Signed On 10/3/2019, Authorizing Private Sale To Darshna Rana Of Certain Inventory (Individual Items) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)1083) (Ebanks, Liza) (Entered: 10/03/2019)
10/3/2019
  • Order
Order Signed On 10/3/2019, Modifying The Automatic Stay, To The Extent Applicable, To Authorize The Advancement And Payment Of Costs And Fees Under Directors And Officers Insurance Policy To Former Officer Mihir Bhansali. (Related Doc # 1022) (Ebanks, Liza) (Entered: 10/03/2019)
10/3/2019
  • Response
Response to Motion to Make Rule 7012 of the Federal Rules of Bankruptcy Procedure Applicable to the Objection to Claim of Fantasy Diamond Corporation (related document(s)1099) filed by John D. Demmy on behalf of Fantasy Diamond, Inc.. with hearing to be held on 10/10/2019 (check with court for location) Objections due by 10/3/2019, (Attachments: # 1 Certificate of Service) (Demmy, John) (Entered: 10/03/2019)
10/1/2019 Affidavit of Service re: Notice of Chapter 11 Trustees Motion to Make Rule 7012 of the Federal Rules of Bankruptcy Procedure Applicable to the Objection to Claim of Fantasy Diamond Corporation [Docket No. 1099] (related document(s)1099) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/01/2019)
9/27/2019 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)( 18-10509-shl) [claims,transclm] ( 25.00) Filing Fee. Receipt number A13443287. Fee amount 25.00. (Re: Doc # 1100) (U.S. Treasury) (Entered: 09/27/2019)
9/27/2019 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: Richard Zitter (Amount $9,032.50) To Argo Partners filed by Matthew Alexander Gold on behalf of Argo Partners. (Gold, Matthew) (Entered: 09/27/2019)
9/26/2019
  • Motionby Π
Motion to Authorize / Chapter 11 Trustee's Motion to Make Rule 7012 of the Federal Rules of Bankruptcy Procedure Applicable to the Objection to Claim of Fantasy Diamond Corporation (related document(s)1043) filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 10/10/2019 at 02:30 PM at Courtroom 701 (SHL) Responses due by 10/3/2019,. (Attachments: # 1 Exhibit A - Proposed Order) (Hankin, Marc) (Entered: 09/26/2019)
9/26/2019
  • Order
Order Signed On 9/26/2019, Authorizing The Trustee To Enter Into Consignment Agreement With The RealReal, Inc. And To Sell Inventory. (Related Doc # 1054) (Ebanks, Liza) (Entered: 09/26/2019)
9/26/2019 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)( 18-10509-shl) [claims,transclm] ( 25.00) Filing Fee. Receipt number A13441209. Fee amount 25.00. (Re: Doc # 1097) (U.S. Treasury) (Entered: 09/26/2019)
9/26/2019 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: TJB (Amount $844.00) To Vendor Recovery Fund IV, LLC filed by Vendor Recovery Fund IV, LLC.(Camson, Edwin) (Entered: 09/26/2019)
9/25/2019
  • Motion
Notice of Appearance and Demand For Service of Papers filed by Tal R. Machnes on behalf of Mihir Bhansali. (Machnes, Tal) (Entered: 09/25/2019)
9/25/2019 Affidavit of Service re: Fourteenth (August 2019) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustees Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from August 1, 2019 through August 31, 2019 [Docket No. 1089] (related document(s)1089) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/25/2019)
9/24/2019 Notice of Agenda of Matters Scheduled for September 26, 2019 Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 9/26/2019 at 02:00 PM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 09/24/2019)
9/24/2019 Affidavit of Service re: Corporate Monthly Operating Report for Firestar Diamond Inc & Fantasy Inc for the Period From August 1, 2019 Through August 31, 2019 [Docket No. 1087] and Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the Period From August 1, 2019 Through August 31, 2019 [Docket No. 1088] (related document(s)1087, 1088) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/24/2019)
9/23/2019 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)( 18-10509-shl) [claims,transclm] ( 25.00) Filing Fee. Receipt number A13435105. Fee amount 25.00. (Re: Doc # 1092) (U.S. Treasury) (Entered: 09/23/2019)
9/23/2019 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Platinum Talent Llc To CRG Financial LLC filed by CRG Financial LLC on behalf of CRG Financial LLC. (CRG Financial LLC) (Entered: 09/23/2019)
9/23/2019 Affidavit of Service re: Notice of Proposed Private Sale to Darshna Rana (Individual Items) [Docket No. 1083] (related document(s)1083) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/23/2019)
9/20/2019 Affidavit of Service re: Notice of Adjournment of Hearing to Consider Trustees Motion for an Order (I) Approving the Disclosure Statement, Form of Ballots, and Solicitation Procedures, and (II) Establishing Confirmation Procedures [Docket No. 1074] (related document(s)1074) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/20/2019)
9/20/2019 Monthly Fee Statement /Fourteenth (August 2019) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustee's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from August 1, 2019 through August 31, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 09/20/2019)
9/19/2019 Monthly Operating Report / Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the period from August 1, 2019 through August 31, 2019 Filed by Marc B. Hankin on behalf of Old AJ, Inc.. (Hankin, Marc) (Entered: 09/19/2019)
9/19/2019 Monthly Operating Report / Corporate Monthly Operating Report for Firestar Diamond, Inc. and Fantasy, Inc. for the period from August 1, 2019 through August 31, 2019 Filed by Marc B. Hankin on behalf of Fantasy, Inc., Firestar Diamond, Inc.. (Hankin, Marc) (Entered: 09/19/2019)
9/19/2019
  • Response
Response Amended Response of Fantasy Diamond Corporation in Opposition to the Chapter 11 Trustee's Objection to Filed Claim of Fantasy Diamond Corporation (related document(s)1081, 1043) filed by John D. Demmy on behalf of Fantasy Diamond, Inc.. (Attachments: # 1 Exhibit A - Asset Purchase Agreement # 2 Exhibit B - License Agreement # 3 Exhibit C - Costco Agreement # 4 Exhibit D - Agreed Rejection Order # 5 Certificate of Service) (Demmy, John) (Entered: 09/19/2019)
9/19/2019 Withdrawal of Claim(s): Claim #60 filed in Case No. 18-10509 filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 09/19/2019)
9/19/2019 Withdrawal of Claim(s): Claim #7 filed in Case No. 18-10511 filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 09/19/2019)
9/18/2019 Notice of Sale /Notice of Proposed Private Sale to Darshna Rana (Individual Items) (related document(s)617) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit 1)(Hankin, Marc) (Entered: 09/18/2019)
9/18/2019 Objection to Disclosure Statement (Limited) (related document(s)1045) filed by John D. Demmy on behalf of Fantasy Diamond, Inc.. (Attachments: # 1 Certificate of Service)(Demmy, John) (Entered: 09/18/2019)
9/18/2019
  • Response
Response to Motion Response of FDC Corporation in Opposition to the Chapter 11 Trustee's Objection to Filed Claim of FDC Corporation (related document(s)1043) filed by John D. Demmy on behalf of Fantasy Diamond, Inc.. (Attachments: # 1 Exhibit A - Asset Purchase Agreement # 2 Exhibit B - License Agreement # 3 Exhibit C - Costco Agreement # 4 Exhibit D - Agreed Rejection Order # 5 Certificate of Service) (Demmy, John) (Entered: 09/18/2019)
9/18/2019 Affidavit of Service re: Chapter 11 Trustees Application for an Order Authorizing Employment of Omni Management Group as Administrative Advisor Nunc Pro Tunc to August 29, 2019 [Docket No. 1072] and Notice of Presentment of Chapter 11 Trustees Application for an Order Authorizing Employment of Omni Management Group as Administrative Advisor Nunc Pro Tunc to August 29, 2019 [Docket No. 1073] (related document(s)1073, 1072) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/18/2019)
9/17/2019
  • Order
Order Signed On 9/17/2019, Authorizing Private Sale To GBC, Inc. Of Certain Inventory (Lots 377-387) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)1057) (Ebanks, Liza) (Entered: 09/17/2019)
9/17/2019
  • Order
Order Signed On 9/17/2019, Authorizing Private Sale To Susan Lichy Of Certain Inventory (Individual Item) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)1056) (Ebanks, Liza) (Entered: 09/17/2019)
9/17/2019
  • Order
Order Signed On 9/17/2019, Authorizing Private Sale To Nikhil Manjrekar Of Certain Inventory (Individual Item) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)1055) (Ebanks, Liza) (Entered: 09/17/2019)
9/17/2019 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)( 18-10509-shl) [claims,transclm] ( 25.00) Filing Fee. Receipt number A13424470. Fee amount 25.00. (Re: Doc # 1076) (U.S. Treasury) (Entered: 09/17/2019)
9/17/2019 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: Casale Jewlers (Amount $5,500.00) To Argo Partners filed by Matthew Alexander Gold on behalf of Argo Partners. (Gold, Matthew) (Entered: 09/17/2019)
9/17/2019 Affidavit of Service re: Thirteenth Monthly Statement of Fees and Expenses of Lackenbach Siegel, LLC, Intellectual Property Counsel to the Debtors, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from July 1, 2019 through August 31, 2019 [Docket No. 1071] (related document(s)1071) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/17/2019)
9/17/2019 Notice of Adjournment of Hearing to Consider Trustee's Motion for an Order (I) Approving the Disclosure Statement, Form of Ballots, and Solicitation Procedures, and (II) Establishing Confirmation Procedures filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 10/10/2019 at 02:30 PM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 09/17/2019)
9/13/2019 Notice of Presentment of Chapter 11 Trustee's Application for an Order Approving Employment of Omni Management Group as Administrative Advisor Nunc Pro Tunc to August 29, 2019 (related document(s)1072) filed by Marc B. Hankin on behalf of Richard Levin. with presentment to be held on 9/27/2019 at 12:00 PM at Courtroom 701 (SHL) Objections due by 9/24/2019, (Hankin, Marc) (Entered: 09/13/2019)
9/13/2019 Application to Employ Omni Management Group as Administrative Advisor / Chapter 11 Trustee's Application for an Order Approving Employment of Omni Management Group as Administrative Advisor Nunc Pro Tunc to August 29, 2019 filed by Marc B. Hankin on behalf of Richard Levin Responses due by 9/24/2019, with presentment to be held on 9/27/2019 at 12:00 PM at Courtroom 701 (SHL). (Hankin, Marc) (Entered: 09/13/2019)
9/13/2019 Monthly Fee Statement / Thirteenth Monthly Statement Of Fees And Expenses Of Lackenbach Siegel, LLP, Intellectual Property Counsel To The Debtors, Pursuant To Bankruptcy Code Sections 330 And 331 For The Period From July 1, 2019 Through August 31, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 09/13/2019)
9/12/2019 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)( 18-10509-shl) [claims,transclm] ( 25.00) Filing Fee. Receipt number A13416896. Fee amount 25.00. (Re: Doc # 1070) (U.S. Treasury) (Entered: 09/12/2019)
9/12/2019 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)( 18-10509-shl) [claims,transclm] ( 25.00) Filing Fee. Receipt number A13416896. Fee amount 25.00. (Re: Doc # 1069) (U.S. Treasury) (Entered: 09/12/2019)
9/12/2019 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)( 18-10509-shl) [claims,transclm] ( 25.00) Filing Fee. Receipt number A13416896. Fee amount 25.00. (Re: Doc # 1068) (U.S. Treasury) (Entered: 09/12/2019)
9/12/2019 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: Henry Stepowski, LLC (Amount $8,195.00) To Argo Partners filed by Matthew Alexander Gold on behalf of Argo Partners. (Gold, Matthew) (Entered: 09/12/2019)
9/12/2019 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: Henry Stepowski, LLC (Amount $11,595.00) To Argo Partners filed by Matthew Alexander Gold on behalf of Argo Partners. (Gold, Matthew) (Entered: 09/12/2019)
9/12/2019 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: International Gemological Institution (Claim No. 45, Amount $11,331.11) To Argo Partners filed by Matthew Alexander Gold on behalf of Argo Partners. (Gold, Matthew) (Entered: 09/12/2019)
9/12/2019 Affidavit of Service re: Fifteenth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From August 1, 2019 Through August 31, 2019 [Docket No. 1063] and Notice of Fourth Hearing to Consider Applications for Interim Compensation and Reimbursement of Expenses [Docket No. 1065] (related document(s)1065, 1063) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/12/2019)
9/10/2019
  • Order
Order Signed On 9/10/2019, Authorizing Private Sale To Fairway Diamond Inc. Of Certain Inventory (Additional Individual Items) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)1017) (Ebanks, Liza) (Entered: 09/10/2019)
9/10/2019 Notice of Hearing / Notice Of Fourth Hearing To Consider Applications for Interim Compensation and Reimbursement of Expenses filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/18/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 11/11/2019, (Hankin, Marc) (Entered: 09/10/2019)
9/10/2019 Affidavit of Service (Supplemental Service) re: Notice of Chapter 11 Trustees Motion for an Order (I) Approving the Disclosure Statement, Form of Ballots, and Solicitation Procedures, and (II) Establishing Confirmation Procedures [Docket No. 1049], Notice of Deadline for Filing of Administrative Proofs of Claim: On or Before October 31, 2019, Administrative Proof of Claim Form, and Instructions for Administrative Proof of Claim Form (related document(s)1049) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/10/2019)
9/10/2019 Monthly Fee Statement / Fifteenth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From August 1, 2019 Through August 31, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 09/10/2019)
9/9/2019 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)( 18-10509-shl) [claims,transclm] ( 25.00) Filing Fee. Receipt number A13410582. Fee amount 25.00. (Re: Doc # 1062) (U.S. Treasury) (Entered: 09/09/2019)
9/9/2019 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)( 18-10509-shl) [claims,transclm] ( 25.00) Filing Fee. Receipt number A13410582. Fee amount 25.00. (Re: Doc # 1061) (U.S. Treasury) (Entered: 09/09/2019)
9/9/2019 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: 21C Jewelry Solutions (Amount $10,581.69) To Argo Partners filed by Matthew Alexander Gold on behalf of Argo Partners. (Gold, Matthew) (Entered: 09/09/2019)
9/9/2019 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 1 Transferors: Ted Vastine (Amount $10,833.00) To Argo Partners filed by Matthew Alexander Gold on behalf of Argo Partners. (Gold, Matthew) (Entered: 09/09/2019)
9/9/2019 Affidavit of Service re: Notice of Proposed Private Sale to Nikhil Manjrekar (Individual Item) [Docket No. 1055], Notice of Proposed Private Sale to Susan Lichy (Individual Item) [Docket No. 1056], and Notice of Proposed Private Sale to GBC, Inc. (Lots 377-387) [Docket No. 1057] (related document(s)1055, 1057, 1056) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/09/2019)
9/9/2019 Affidavit of Service re: Notice of Chapter 11 Trustees Motion for Order Authorizing the Trustee to Enter into Consignment Agreement with the RealReal, Inc. and to Consummate Sales of Inventory [Docket No. 1054] (related document(s)1054) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/09/2019)
9/5/2019 Affidavit of Service re: Thirteenth Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc., as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From July 1, 2019 Through July 31, 2019] [Docket No. 1052] and Tenth (August 2019) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From August 1, 2019 Through August 31, 2019 (related document(s)82) [Docket No. 1053] (related document(s)1053, 1052) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/05/2019)
9/4/2019 Notice of Sale / Notice of Proposed Private Sale to GBC, Inc. (Lots 377-387) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 09/04/2019)
9/4/2019 Notice of Sale / Notice of Proposed Private Sale to Susan Lichy (Individual Item) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 09/04/2019)
9/4/2019 Notice of Sale / Notice of Proposed Private Sale to Nikhil Manjrekar (Individual Item) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 09/04/2019)
9/4/2019
  • Motionby Π
Motion to Authorize / Chapter 11 Trustee's Motion for Order Authorizing the Trustee to Enter into Consignment Agreement with The RealReal, Inc. and to Consummate Sales of Inventory filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 9/26/2019 at 02:00 PM at Courtroom 701 (SHL) Responses due by 9/19/2019,. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hankin, Marc) (Entered: 09/04/2019)
9/4/2019 Tenth Monthly Fee Statement /Tenth (August 2019) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from August 1, 2019 through August 31, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 09/04/2019)
9/4/2019 Monthly Fee Statement /Thirteenth Monthly Statement of Fees and Expenses of Gem Certification & Assurances Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from July 1, 2019 through July 31, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 09/04/2019)
9/3/2019 Affidavit of Service re: Disclosure Statement for Trustee's Joint Chapter 11 Plan [Docket No. 1045], Chapter 11 Trustee's Motion for an Order (I) Approving the Disclosure Statement, Form of Ballots, and Solicitation Procedures and (II) Establishing Confirmation Procedures [Docket No. 1046], Notice of Chapter 11 Trustee's Motion for an Order (I) Approving the Disclosure Statement, Form of Ballots, and Solicitation Procedures, and (II) Establishing Confirmation Procedures [Docket No. 1049], and Trustee's Joint Chapter 11 Plan [Docket No. 1050] (related document(s)1045, 1050, 1046, 1049) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/03/2019)
8/29/2019 Chapter 11 Plan /Trustee's Joint Chapter 11 Plan (related document(s)1045) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 08/29/2019)
8/29/2019 Notice of Motion to Set Hearing /Notice of Chapter 11 Trustee's Motion for an Order (I) Approving the Disclosure Statement, Form of Ballots, and Solicitation Procedures, and (II) Establishing Confirmation Procedures (related document(s)1046) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 9/26/2019 at 02:00 PM at Courtroom 701 (SHL) Objections due by 9/26/2019, (Hankin, Marc) (Entered: 08/29/2019)
8/29/20191048 (This document was inadvertently filed) Certification of Ballots (related document(s)1046) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) Modified on 8/30/2019 (Bush, Brent) (Entered: 08/29/2019)
8/29/2019 Affidavit of Service re: Notice of Deadline for Filing of Administrative Proofs of Claim: On or Before October 31, 2019, Administrative Proof of Claim Form, and Instructions for Administrative Proof of Claim Form filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/29/2019)
8/29/2019
  • Motionby Π
Motion to Approve /Chapter 11 Trustee's Motion for an Order (I) Approving the Dislcosure Statement, Form of Ballots, and Solicitation Procedures and (II) Establishing Confirmation Procedures (related document(s)227, 222, 24) filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 9/26/2019 at 02:00 PM at Courtroom 701 (SHL) Responses due by 9/26/2019,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hankin, Marc) (Entered: 08/29/2019)
8/29/2019 Disclosure Statement for Trustee's Joint Chapter 11 Plan filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 08/29/2019)
8/29/2019 Affidavit of Service re: Chapter 11 Trustees Objection to Filed Claim of Fantasy Diamond Corporation [Docket No. 1043] (related document(s)1043) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/29/2019)
8/27/2019 Objection to Motion /Chapter 11 Trustee's Objection to Filed Claim of Fantasy Diamond Corporation filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 9/26/2019 at 02:00 PM at Courtroom 701 (SHL) Objections due by 9/19/2019, (Attachments: # 1 Exhibit A - Fantasy Diamond Proof of Claim # 2 Exhibit B - March 22, 2019 Letter to FDC # 3 Exhibit C - Proposed Order) (Hankin, Marc) (Entered: 08/27/2019)
8/27/2019 Affidavit of Service re: Fourteenth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor Pursuant to Bankruptcy Code Sections 330 And 331 for the Period from July 1, 2019 through July 31, 2019 [Docket No. 1028] (related document(s)1028) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/27/2019)
8/26/2019
  • Order
Order Signed On 8/26/2019, Authorizing Private Sale To Jerry Hogan, Inc. Of Certain Inventory (Lots 357, 365) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)1007) (Ebanks, Liza) (Entered: 08/26/2019)
8/26/2019
  • Order
Order Signed On 8/26/2019, Authorizing Private Sale To One Of A Kind Jewelry Creations, Inc. Of Certain Inventory (Lot 364) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)1006) (Ebanks, Liza) (Entered: 08/26/2019)
8/26/2019
  • Order
Order Signed On 8/26/2019, Authorizing Private Sale To GBC, Inc. Of Certain Inventory (Lots 360, 361, 368, 369) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)1005) (Ebanks, Liza) (Entered: 08/26/2019)
8/26/2019
  • Order
Order Signed On 8/26/2019, Authorizing Private Sale To Diamond Traders International, LLC Of Certain Inventory (Lots 358, 376) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)1004) (Ebanks, Liza) (Entered: 08/26/2019)
8/26/2019
  • Order
Order Signed On 8/26/2019, Authorizing Private Sale To Martin v. Marten Of Certain Inventory (Lot 370) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)1003) (Ebanks, Liza) (Entered: 08/26/2019)
8/26/2019
  • Order
Order Signed On 8/26/2019, Approving Chapter 11 Trustee's Settlement With The Plumb Club Association, Inc. (Related Doc # 993) (Ebanks, Liza) (Entered: 08/26/2019)
8/26/2019 Affidavit of Service re: Corporate Monthly Operating Report for Firestar Diamond Inc & Fantasy Inc for the Period From July 1, 2019 Through July 31, 2019 [Docket No. 1024] and Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the Period From July 1, 2019 Through July 31, 2019 [Docket No. 1025] (related document(s)1024, 1025) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/26/2019)
8/23/2019
  • Order
Order Signed On 8/23/2019, Approving Chapter 11 Trustee's Settlement With Griffin Jewellery Designs Inc. (Related Doc # 994)(Ebanks, Liza) (Entered: 08/23/2019)
8/23/2019
  • Order
Order Signed On 8/23/2019, Approving Expansion Of Employment Of Whitley Penn LLP As Accountant For The Chapter 11 Trustee Nunc Pro Tunc TO July 22, 2019.(Related Doc # 1002) (Ebanks, Liza) (Entered: 08/23/2019)
8/23/2019
  • Order
Order Signed On 8/23/2019, Establishing Deadline For Filing Administrative Proofs Of Claim And Approving The Form And Manner Of Notice Thereof. (Related Doc # 992) (Ebanks, Liza) (Entered: 08/23/2019)
8/23/2019 Affidavit of Service re: Notice of Proposed Private Sale to Fairway Diamond Inc. (Additional Individual Items) [Docket No. 1017] (related document(s)1017) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/23/2019)
8/22/2019 Notice of Withdrawal of Chapter 11 Trustee's Objection to Claim of Plumb Club Association, Inc. (Hankin, Marc) (Entered: 08/22/2019)
8/22/2019
  • Order
Order Signed On 8/22/2019, Authorizing Private Sale To Fairway Diamond Inc. Of Certain Inventory (Individual Items) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)996) (Ebanks, Liza) (Entered: 08/22/2019)
8/22/2019 Monthly Fee Statement /Fourteenth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustee's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from July 1, 2019 through July 31, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 08/22/2019)
8/22/2019 Affidavit of Service re: Fourth (July 2019) Monthly Statement of Fees and Expenses of Frankfurt Kurnit Klein & Selz, P.C. as Chapter 11 Trustees Special Litigation Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From July 1, 2019 Through July 31, 2019 [Docket No. 1016] (related document(s)1016) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/22/2019)
8/21/2019 Affidavit of Service re: Second Monthly Statement of Fees and Expenses of Whitley Penn, LLP, as Accountant Pursuant to Bankruptcy Code Sections 330 and 331 for Professional Services Rendered Through July 31, 2019 [Docket No. 1013] (related document(s)1013) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/21/2019)
8/21/2019 Monthly Operating Report / Corporate Monthly Operating Report for Old AJ, Inc., f/k/a/ A. Jaffe, Inc. for the period from July 1, 2019 through July 31, 2019 Filed by Marc B. Hankin on behalf of Old AJ, Inc.. (Hankin, Marc) (Entered: 08/21/2019)
8/21/2019 Monthly Operating Report / Corporate Monthly Operating Report for the Period from July 1, 2019 through July 31, 2019 Filed by Marc B. Hankin on behalf of Fantasy, Inc., Firestar Diamond, Inc.. (Hankin, Marc) (Entered: 08/21/2019)
8/20/2019 Affidavit of Service (related document(s)1022, 1021) Filed by Anthony D. Boccanfuso on behalf of Mihir Bhansali. (Boccanfuso, Anthony) (Entered: 08/20/2019)
8/20/2019
  • Motion to Stay
Motion to Stay (related document(s)1021) filed by Anthony D. Boccanfuso on behalf of Mihir Bhansali. (Attachments: # 1 Exhibit A- Proposed Order) (Boccanfuso, Anthony) (Motion to Lift Automatic Stay, $181.00 Filing Fee Paid. Receipt Number: 204789)Modified on 8/22/2019 (Porter, Minnie). (Entered: 08/20/2019)
8/20/2019 Notice of Motion to Set Hearing filed by Anthony D. Boccanfuso on behalf of Mihir Bhansali. with hearing to be held on 9/26/2019 at 02:00 PM at Courtroom 701 (SHL) (Boccanfuso, Anthony) (Entered: 08/20/2019)
8/20/2019 Notice of Appearance filed by Anthony D. Boccanfuso on behalf of Mihir Bhansali. (Boccanfuso, Anthony) (Entered: 08/20/2019)
8/20/2019 Affidavit of Service (Tenth Monthly Statement of Fees and Expenses of Baker & Hostetler LLP, as Examiner's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from May 1, 2019 through May 31, 2019) (related document(s)1018) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 08/20/2019)
8/20/2019 Monthly Fee Statement /Tenth Monthly Statement of Fees and Expenses of Baker & Hostetler LLP, as Examiner's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from May 1, 2019 through May 31, 2019 Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 08/20/2019)
8/20/2019 Notice of Sale / Notice of Proposed Private Sale to Fairway Diamond Inc. (Additional Individual Items) (related document(s)617) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 08/20/2019)
8/19/2019 Fourth Monthly Fee Statement / Fourth (July 2019) Monthly Statement Of Fees And Expenses Of Frankfurt Kurnit Klein & Selz, P.C. As Chapter 11 Trustees Special Litigation Counsel Pursuant To Bankruptcy Code Sections 330 And 331 For The Period From July 1, 2019 Through July 31, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 08/19/2019)
8/19/2019 Notice of Agenda of Matters Scheduled for August 22, 2019 Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 8/22/2019 at 11:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 08/19/2019)
8/19/2019 Affidavit of Service re: Thirteenth (July 2019) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustees Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from July 1, 2019 through July 31, 2019 [Docket No. 1012] (related document(s)1012) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/19/2019)
8/16/2019 Second Monthly Fee Statement / Second Monthly Statement Of Fees And Expenses Of Whitley Penn, LLP, As Accountant Pursuant To Bankruptcy Code Sections 330 And 331 For Professional Services Rendered Through July 31, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 08/16/2019)
8/14/2019 Monthly Fee Statement / Thirteenth (July 2019) Monthly Statement Of Fees And Expenses Of Jenner & Block LLP As Chapter 11 Trustee's Counsel Pursuant To Bankruptcy Code Sections 330 And 331 For The Period From July 1, 2019 Through July 31, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 08/14/2019)
8/14/2019
  • Order
Order Signed On 8/14/2019, Authorizing Private Sale To Martin v. Marten Of Certain Inventory (Lot 300) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)990) (Ebanks, Liza) (Entered: 08/14/2019)
8/14/2019 Affidavit of Service re: Notice of Proposed Private Sale to Martin V. Marten (Lot 370) [Docket No. 1003], Notice of Proposed Private Sale to Diamond Traders International, Llc (Lots 358, 376) [Docket No. 1004], Notice of Proposed Private Sale to GBC, Inc. (Lots 360, 361, 368, 369) [Docket No. 1005], Notice of Proposed Private Sale to One of a Kind Jewelry Creations, Inc. (Lot 364) [Docket No. 1006], and Notice of Proposed Private Sale to Jerry Hogan, Inc. (Lots 357, 365) [Docket No. 1007] (related document(s)1006, 1004, 1005, 1003, 1007) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/14/2019)
8/13/2019 Affidavit of Service re: Chapter 11 Trustees Application for an Order Approving Expansion of Employment of Whitley Penn LLP as Accountant Nunc Pro Tunc as of July 22, 2019 [Docket No. 1002] (related document(s)1002) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/13/2019)
8/13/2019 Affidavit of Service re: Ninth (July 2019) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From July 1, 2019 Through July 31, 2019 [Docket No. 1001] (related document(s)1001) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/13/2019)
8/9/2019 Notice of Sale / Notice of Proposed Private Sale to Jerry Hogan, Inc. (Lots 357, 365) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 08/09/2019)
8/9/2019 Notice of Sale / Notice of Proposed Private Sale to One Of A Kind Jewelry Creations, Inc. (Lot 364) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 08/09/2019)
8/9/2019 Notice of Sale / Notice of Proposed Private Sale to GBC, Inc. (Lots 360, 361, 368, 369) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 08/09/2019)
8/9/2019 Notice of Sale / Notice of Proposed Private Sale to Diamond Traders International, LLC (Lots 358, 376) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 08/09/2019)
8/9/2019 Notice of Sale / Notice of Proposed Private Sale to Martin V. Marten (Lot 370) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 08/09/2019)
8/8/2019 Application to Employ Whitley Penn LLP as Accountant / Chapter 11 Trustee's Application for an Order Approving Expansion of Employment of Whitley Penn LLP as Accountant Nunc Pro Tunc as of July 22, 2019 filed by Marc B. Hankin on behalf of Richard Levin with presentment to be held on 8/22/2019 at 11:00 AM at Courtroom 701 (SHL). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hankin, Marc) (Entered: 08/08/2019)
8/8/2019 Ninth Monthly Fee Statement /Ninth (July 2019) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from July 1, 2019 through July 31, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 08/08/2019)
8/7/2019 Affidavit of Service re: Notice of Proposed Private Sale to Fairway Diamond Inc. (Individual Items) [Docket No. 996] (related document(s)996) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/07/2019)
8/6/2019 Affidavit of Service re: Notice of Chapter 11 Trustees Motion for an Order Approving Settlement with Griffin Jewellery Designs Inc. [Docket No. 994] (related document(s)994) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/06/2019)
8/6/2019 Affidavit of Service re: Chapter 11 Trustees Motion for Entry of Order Establishing Deadlines for Filing Administrative Proofs of Claim and Procedures Relating Thereto and Approving Form and Manner of Notice Thereof [Docket No. 992] and Chapter 11 Trustees Motion for an Order Approving Settlement with the Plumb Club Association, Inc. [Docket No. 993] (related document(s)992, 993) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/06/2019)
8/2/2019
  • Order
Order Signed On 8/2/2019, Authorizing Private Sale To Amipi Inc. Of Certain Inventory (Individual Item Sale) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)969) (Ebanks, Liza) (Entered: 08/02/2019)
8/2/2019 Notice of Sale /Notice of Proposed Private Sale to Fairway Diamond Inc. (Individual Items) (related document(s)617) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Hankin, Marc) (Entered: 08/02/2019)
8/2/2019 Affidavit of Service re: Notice of Proposed Private Sale to Martin V. Marten (LOT 300) [Docket No. 990] (related document(s)990) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/02/2019)
8/1/2019
  • Motionby Π
Motion to Approve / Chapter 11 Trustee's Motion for an Order Approving Settlement with Griffin Jewellery Designs Inc. filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 8/22/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 8/15/2019,. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hankin, Marc) (Entered: 08/01/2019)
8/1/2019
  • Motionby Π
Motion to Approve / Chapter 11 Trustee's Motion for an Order Approving Settlement with the Plumb Club Association, Inc. filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 8/22/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 8/15/2019,. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hankin, Marc) (Entered: 08/01/2019)
8/1/2019
  • Motionby Π
Motion to Approve / Chapter 11 Trustee's Motion for Entry of Order Establishing Deadlines for Filing Administrative Proofs of Claim and Procedures Relating Thereto and Approving Form and Manner of Notice Thereof filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 8/22/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 8/15/2019,. (Attachments: # 1 Exhibit A) (Hankin, Marc) (Entered: 08/01/2019)
7/31/2019
  • Order
Order signed on 7/31/2019 Granting Interim Application for Trustee's Professionals for Allowance of Compensation and Reimbursement of Expenses (Related Doc # 950)for Alvarez and Marsal Disputes and Investigations, LLC, fees awarded: $441412.16, expense awarded: $4009.68, Granting Application for Interim Professional Compensation (Related Doc # 953)for Jenner & Block LLP, fees awarded: $755836.80, expense awarded: $11078.07, Granting Application for Interim Professional Compensation (Related Doc # 954)for Gem Certification & Assurance Lab, fees awarded: $114930.00, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc # 955)for Michael J. Agusta, fees awarded: $57900.04, expense awarded: $3291.95, Granting Application for Interim Professional Compensation (Related Doc # 957)for Fasken Martineau DuMoulin LLP, fees awarded: $13176.19, expense awarded: $568.02, Granting Application for Interim Professional Compensation (Related Doc # 958)for Lackenbach Siegel, LLP, fees awarded: $11158.50, expense awarded: $11194.95, Granting Application for Interim Professional Compensation (Related Doc # 959)for Whitley Penn, LLP, fees awarded: $69920.25, expense awarded: $168.00. (Rouzeau, Anatin) (Entered: 07/31/2019)
7/30/2019 Notice of Sale / Notice of Proposed Private Sale To Martin V. Marten (Lot 300) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 07/30/2019)
7/26/2019
  • Order
Order Signed On 7/26/2019, Approving Chapter 11 Trustee's Settlement With UOB Realty (USA) Limited Partnership. (Related Doc # 956) (Ebanks, Liza) (Entered: 07/26/2019)
7/26/2019 Affidavit of Service re: Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the Period from June 1, 2019 through June 30, 2019 [Docket No. 984] and Corporate Monthly Operating Report for Firestar Diamond Inc & Fantasy Inc for the Period from June 1, 2019 through June 30, 2019 [Docket No. 985] (related document(s)984, 985) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/26/2019)
7/23/2019 Affidavit of Service re: Twelfth (June 2019) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustees Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from June 1, 2019 through June 30, 2019 [Docket No. 981] (related document(s)981) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/23/2019)
7/23/2019 Monthly Operating Report /Corporate Monthly Operating Report for the Period from June 1, 2019 through June 30, 2019 Filed by Marc B. Hankin on behalf of Fantasy, Inc., Firestar Diamond, Inc.. (Hankin, Marc) (Entered: 07/23/2019)
7/23/2019 Monthly Operating Report /Corporate Monthly Operating Report for Old AJ, Inc., f/k/a/ A. Jaffe, Inc. for the period from June 1, 2019 through June 30, 2019 Filed by Marc B. Hankin on behalf of Old AJ, Inc.. (Hankin, Marc) (Entered: 07/23/2019)
7/22/2019 Rider to Existing Bond Issued by Liberty Mutual Insurance Company, Decreasing the Amount of the Bond from $25,000,000.00 to $20,000,000.00 (related document(s)874) Filed by Richard Levin. (Mercado, Tracey) (Entered: 07/25/2019)
7/22/2019 Affidavit of Service re: Third (June 2019) Monthly Statement of Fees and Expenses of Frankfurt Kurnit Klein & Selz, P.C. as Chapter 11 Trustees Special Litigation Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From June 1, 2019 Through June 30, 2019 [Docket No. 978] (related document(s)978) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/22/2019)
7/22/2019 Affidavit of Service re: Thirteenth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from June 1, 2019 through June 30, 2019 [Docket No. 980] (related document(s)980) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/22/2019)
7/19/2019 Monthly Fee Statement / Twelfth (June 2019) Monthly Statement Of Fees And Expenses Of Jenner & Block LLP As Chapter 11 Trustees Counsel Pursuant To Bankruptcy Code Sections 330 And 331 For The Period From June 1, 2019 Through June 30, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 07/19/2019)
7/19/2019 Monthly Fee Statement / Thirteenth Monthly Statement Of Fees And Expenses Of Alvarez And Marsal Disputes And Investigations, LLC, As Chapter 11 Trustees Financial Advisor Pursuant To Bankruptcy Code Sections 330 And 331 For The Period From June 1, 2019 Through June 30, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 07/19/2019)
7/18/2019 Affidavit of Service re: Twelfth Monthly Statement of Fees and Expenses of Lackenbach Siegel, LLP, Intellectual Property Counsel to the Debtors and Debtors-In-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From May 1, 2019 Through June 30, 2019 [Docket No. 977] (related document(s)977) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/18/2019)
7/18/2019 Third Monthly Fee Statement /Third (June 2019) Monthly Statement of Fees and Expenses of Frankfurt Kurnit Klein & Selz, P.C. as Chapter 11 Trustee's Special Litigation Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from June 1, 2019 through June 30, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 07/18/2019)
7/17/2019 Monthly Fee Statement Twelfth Monthly Statement Of Fees And Expenses Of Lackenbach Siegel, LLP, Intellectual Property Counsel To The Debtors And Debtors-In-Possession, Pursuant To Bankruptcy Code Sections 330 And 331 For The Period From May 1, 2019 Through June 30, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 07/17/2019)
7/16/2019 Affidavit of Service re: Notice of Agenda of Matters Scheduled for July 17, 2019 Hearing [Docket No. 972] (related document(s)972) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/16/2019)
7/16/2019 Affidavit of Service re: Notice of Adjournment of Hearing to Consider Objection to Claim of Plumb Club Association, Inc. [Docket No. 971] (related document(s)971) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/16/2019)
7/16/2019 Affidavit of Service re: Notice of Proposed Private Sale to Amipi Inc. (Individual Item Sale) [Docket No. 969] (related document(s)969) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/16/2019)
7/16/2019 Affidavit of Service re: Eighth (June 2019) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from June 1, 2019 through June 30, 2019 [Docket No. 968] (related document(s)968) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/16/2019)
7/12/2019 Notice of Agenda of Matters Scheduled for July 17, 2019 Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 7/17/2019 at 11:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 07/12/2019)
7/12/2019 Notice of Adjournment of Hearing to Consider Objection to Claim of Plumb Club Association, Inc. (related document(s)879) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 8/22/2019 at 11:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 07/12/2019)
7/12/2019 Affidavit of Service re: Twelfth Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc. as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from June 1, 2019 through June 30, 2019 [Docket No. 967] (related document(s)967) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/12/2019)
7/11/2019 Notice of Sale / Notice of Proposed Private Sale to Amipi Inc. (Individual Item Sale) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Sale Order)(Hankin, Marc) (Entered: 07/11/2019)
7/10/2019 Eighth Monthly Fee Statement /Eighth (June 2019) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from June 1, 2019 through June 30, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 07/10/2019)
7/9/2019 Monthly Fee Statement / Twelfth Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from June 1, 2019 through June 30, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 07/09/2019)
7/1/2019 Affidavit of Service re: Third Application of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor for Interim Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred From January 1, 2019 Through and Including April 30, 2019 [Docket No. 950], Summary Cover Sheet to the Third Interim Application of Jenner & Block LLP as Counsel to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period From January 1, 2019 Through April 30, 2019 [Docket No. 953], Summary Cover Sheet to the Third Interim Application of Gem Certification & Assurance Lab, Inc. as Appraiser to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period From January 1, 2019 Through April 30, 2019 [Docket No. 954], First Interim Application of Michael J. Agusta, Esq. P.C. as Counsel to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period From August 13, 2018 Through June 26, 2019 [Docket No. 955], Summary Cover Sheet to the Second Interim Application of Fasken Martineau Dumoulin LLP as Special Counsel to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period From January 1, 2019 Through April 30, 2019 [Docket No. 957], Summary Cover Sheet to the Third Interim Application of Lackenbach Siegel, LLP as Special Counsel to the Debtors for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period From January 1, 2019 Through April 30, 2019 [Docket No. 958], and Summary Cover Sheet to the First Interim Fee Application of Whitley Penn, LLP, as Accountant to the Chapter 11 Bankruptcy Trustee For Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period From November 14, 2018 Through January 31, 2019 [Docket No. 959] (related document(s)957, 954, 955, 953, 959, 958, 950) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/01/2019)
6/28/2019
  • Order
Order Signed On 6/28/2019, Authorizing Private Sale To Vimco Diamonds Of Certain Inventory (Lots 301, 330) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)938) (Ebanks, Liza) (Entered: 06/28/2019)
6/28/2019
  • Order
Order Signed On 6/28/2019, Authorizing Private Sale To Unique Designs Inc. Of Certain Inventory (Lot 313) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (Ebanks, Liza). (Related document(s) 939) Notice of Sale filed by Trustee Richard Levin. (Modified on 6/28/2019 to Add Related Document) (Richards, Beverly). (Entered: 06/28/2019)
6/28/2019
  • Order
Order Signed On 6/28/2019, Authorizing Private Sale To Simplexdiam Inc. Of Certain Inventory (Lot 320) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)941) (Ebanks, Liza) (Entered: 06/28/2019)
6/28/2019
  • Order
Order Signed On 6/28/2019, Authorizing Private Sale To Real Gems Corp. Of Certain Inventory (Lot 300) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)937) (Ebanks, Liza) (Entered: 06/28/2019)
6/28/2019
  • Order
Order Signed On 6/28/2019, Authorizing Private Sale To Amipi Inc. Of Certain Inventory (Lot 355) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (Ebanks, Liza). (Related document(s) 940) Notice of Sale filed by Trustee Richard Levin. (Modified on 6/28/2019 to Add Related Document) (Richards, Beverly). (Entered: 06/28/2019)
6/26/2019 Affidavit of Service re: Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the Period From May 1, 2019 Through May 31, 2019 [Case No. 18-10510; Docket No. 23] and Corporate Monthly Operating Report for Firestar Diamond Inc & Fantasy Inc for the Period From May 1, 2019 Through May 31, 2019 [Case No. 18-10509; Docket No. 951] (related document(s)951) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 06/26/2019)
6/26/2019
  • Motion
First Application for Interim Professional Compensation for Whitley Penn, LLP, Accountant, period: 11/14/2018 to 1/31/2019, fee: $69,920.25 $36,349.50, expenses: $168.00 $33,570.75.(related document(s)82) filed by Whitley Penn, LLP. (Hankin, Marc) Modified Amounts to Reflect Application on 7/29/2019 (Rouzeau, Anatin). (Entered: 06/26/2019)
6/26/2019
  • Motionby Π
Third Application for Interim Professional Compensation for Lackenbach Siegel, LLP, Special Counsel, period: 1/1/2019 to 4/30/2019, fee:$11,158.50, expenses: $11,194.95.(related document(s)82) filed by Lackenbach Siegel, LLP. (Hankin, Marc) (Entered: 06/26/2019)
6/26/2019
  • Motionby Π
Second Application for Interim Professional Compensation for Fasken Martineau DuMoulin LLP, Special Counsel, period: 1/1/2019 to 4/30/2019, fee:$13,176.19, expenses: $568.02.(related document(s)82) filed by Fasken Martineau DuMoulin LLP. (Hankin, Marc) (Entered: 06/26/2019)
6/26/2019
  • Motionby Π
Motion to Approve / Chapter 11 Trustee's Motion for an Order Approving Settlement with UOB Realty (USA) Limited Partnership filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 7/17/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 7/10/2019,. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hankin, Marc) (Entered: 06/26/2019)
6/26/2019
  • Motionby Π
First Application for Interim Professional Compensation for Michael J. Agusta, Trustee's Attorney, period: 8/13/2018 to 6/26/2019, fee:$57,900.04, expenses: $3,291.95.(related document(s)82) filed by Michael J. Agusta with hearing to be held on 7/17/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 7/10/2019,. (Hankin, Marc) (Entered: 06/26/2019)
6/26/2019
  • Motionby Π
Third Application for Interim Professional Compensation for Gem Certification & Assurance Lab, Appraiser, period: 1/1/2019 to 4/30/2019, fee:$143,662.50, expenses: $.(related document(s)82) filed by Gem Certification & Assurance Lab. (Hankin, Marc) (Entered: 06/26/2019)
6/26/2019
  • Motionby Π
Third Application for Interim Professional Compensation for Jenner & Block LLP, Trustee's Attorney, period: 1/1/2019 to 4/30/2019, fee:$944,796.00, expenses: $11,078.07.(related document(s)82) filed by Jenner & Block LLP. (Hankin, Marc) (Entered: 06/26/2019)
6/25/2019 Affidavit of Service re: Second (May 2019) Monthly Statement of Fees and Expenses Of Frankfurt Kurnit Klein & Selz, P.C. as Chapter 11 Trustees Special Litigation Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for The Period from May 1, 2019 through May 31, 2019 [Docket No. 947], Eleventh (May 2019) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustees Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for The Period from May 1, 2019 through May 31, 2019 [Docket No. 948], and Twelfth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for The Period from May 1, 2019 through May 31, 2019 [Docket No. 949] (related document(s)949, 948, 947) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 06/25/2019)
6/24/2019 Operating Report /Corporate Monthly Operating Report for the Period from May 1, 2019 through May 31, 2019 Filed by Marc B. Hankin on behalf of Fantasy, Inc., Firestar Diamond, Inc.. (Hankin, Marc) (Entered: 06/24/2019)
6/21/2019
  • Motionby Π
Third Application for Interim Professional Compensation for Alvarez and Marsal Disputes and Investigations, LLC, Other Professional, period: 1/1/2019 to 4/30/2019, fee:$551,765.20, expenses: $4,009.68. filed by Marc B. Hankin. (Hankin, Marc) (Entered: 06/21/2019)
6/20/2019 Monthly Fee Statement / Twelfth Monthly Fee Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustee's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from May 1, 2019 through May 31, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 06/20/2019)
6/20/2019 Monthly Fee Statement / Eleventh (May 2019) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustee's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from May 1, 2019 through May 31, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 06/20/2019)
6/20/2019 Second Monthly Fee Statement / Second (May 2019) Monthly Statement of Fees and Expenses of Frankfurt Kurnit & Selz, P.C. as Chapter 11 Trustee's Special Litigation Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From May 1, 2019 Through May 31, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 06/20/2019)
6/18/2019 Affidavit of Service re: Notice of Proposed Private Sale to Real Gems Corp. (LOT 300) [Docket No. 937], Notice of Proposed Private Sale to Vimco Diamond (LOTS 301, 330) [Docket No. 938], Notice of Proposed Private Sale to Unique Designs Inc. (LOT 313) [Docket No. 939], Notice of Proposed Private Sale to Amipi Inc. (LOT 355) [Docket No. 940], and Notice of Proposed Private Sale to Simplexdiam Inc. (LOT 320) [Docket No. 941] (related document(s)937, 939, 938, 941, 940) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 06/18/2019)
6/14/2019 Affidavit of Service re: Seventh (May 2019) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From May 1, 2019 Through May 31, 2019 [Docket No. 935] (related document(s)935) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 06/14/2019)
6/14/2019
  • Order
Order Signed On 6/14/2019, Approving Chapter 11 Trustee's Settlement With Charm Diamond Centres. (Related Doc # 881) (Ebanks, Liza) (Entered: 06/14/2019)
6/14/2019
  • Order
Order Signed On 6/14/2019, Approving Chapter 11 Trustee's Rejection Of Agreement With The Plumb Club Association, Inc. (Related Doc # 880) (Ebanks, Liza) (Entered: 06/14/2019)
6/14/2019
  • Order
Order Signed On 6/14/2019, Modifying The Automatic Stay, To The Extent Applicable, To Authorize The Advancement And Payment Of Costs And Fees Under Directors And Officers Insurance Policy To Former Officer Ajay Gandhi. (related document(s)929, 457) (Ebanks, Liza) (Entered: 06/14/2019)
6/14/2019 Notice of Sale / Notice of Proposed Private Sale to Simplexdiam Inc. (Lot 320) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 06/14/2019)
6/14/2019 Notice of Sale / Notice of Proposed Private Sale to Amipi Inc. (Lot 355) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 06/14/2019)
6/14/2019 Notice of Sale / Notice of Proposed Private Sale to Unique Designs Inc. (Lot 313) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 06/14/2019)
6/14/2019 Notice of Sale / Notice of Proposed Private Sale to Vimco Diamond (Lots 301, 330) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 06/14/2019)
6/14/2019 Notice of Sale / Notice of Proposed Private Sale to Real Gems Corp. (Lot 300) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 06/14/2019)
6/13/2019 Affidavit of Service re: Eleventh Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from May 1, 2019 through May 31, 2019 [Docket No. 932] (related document(s)932) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 06/13/2019)
6/12/2019 Seventh Monthly Fee Statement /Seventh (May 2019) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from May 1, 2019 through May 31, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 06/12/2019)
6/11/2019 Affidavit of Service re: Notice of Agenda of Matters Scheduled for June 10, 2019 Hearing [Docket No. 930] (related document(s)930) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 06/11/2019)
6/11/2019 Affidavit of Service re: Order Authorizing Private Sale of Certain Inventory (LOT 276) to Unique Designs, Inc. Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief [Docket No. 922], Order Authorizing Private Sale of Certain Inventory (LOTS 254, 263, 264, 270) to Diamond Traders International, LLC Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief [Docket No. 923], Order Authorizing Private Sale of Certain Inventory (LOTS 253, 256) to Amipi Inc. Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief [Docket No. 924], Order Authorizing Private Sale of Certain Inventory (LOTS 261, 269, 271, 278) to Fairway Diamond Inc. Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief [Docket No. 925], Order Authorizing Private Sale of Certain Inventory (LOTS 255, 257, 262, 265, 266, 267, 268, 272, 274, 277, 279, 280) to GBC, Inc. Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief [Docket No. 926], Order Authorizing Private Sale of Certain Inventory (LOTS 258, 259, 260, 273, 275) to Parag Diamonds Inc. Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief [Docket No. 927], and Order Authorizing Private Sale of Certain Inventory (LOT 252) to Sanghavi Diamonds LLC Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief [Docket No. 928] (related document(s)926, 922, 925, 923, 924, 927, 928) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 06/11/2019)
6/10/2019 Amended Monthly Fee Statement / Eleventh Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from May 1, 2019 through May 31, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 06/10/2019)
6/10/2019 Monthly Fee Statement /Eleventh Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from May 1, 2019 through May 31, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 06/10/2019)
6/6/2019 Notice of Agenda of Matters Scheduled for June 10, 2019 Hearing (related document(s)881, 880) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 6/10/2019 at 10:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 06/06/2019)
6/6/2019 Notice of Proposed Order filed by Scott Gurtman on behalf of Firestar Diamond, Inc.. (Attachments: # 1 Pleading # 2 Pleading)(Gurtman, Scott) (Entered: 06/06/2019)
6/6/2019
  • Order
Order Signed On 6/6/2019, Authorizing Private Sale Of Certain Inventory ((Lot 252) To Sanghavi Diamonds LLC Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)913) (Ebanks, Liza) (Entered: 06/06/2019)
6/6/2019
  • Order
Order Signed On 6/6/2019, Authorizing Private Sale Of Certain Inventory (Lots 258, 259, 260, 273, 275)To Parag Diamonds Inc. Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)912) (Ebanks, Liza) (Entered: 06/06/2019)
6/6/2019
  • Order
Order Signed On 6/6/2019, Authorizing Private Sale Of Certain Inventory (Lots 255, 257, 262, 265, 266, 267, 268, 272, 274, 277, 279, 280) To GBC, Inc. Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)911) (Ebanks, Liza) (Entered: 06/06/2019)
6/6/2019
  • Order
Order Signed On 6/6/2019, Authorizing Private Sale Of Certain Inventory (Lots 261, 269, 271, 278) To Fairway Diamond Inc. Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)910) (Ebanks, Liza) (Entered: 06/06/2019)
6/6/2019
  • Order
Order Signed On 6/6/2019, Authorizing Private Sale Of Certain Inventory (Lots 253, 256) To Amipi, Inc. Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief.(related document(s)909) (Ebanks, Liza) (Entered: 06/06/2019)
6/6/2019
  • Order
Order Signed On 6/6/2019, Authorizing Private Sale Of Certain Inventory (Lots 254, 263, 264, 270) To Diamond Traders International, LLC Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)908) (Ebanks, Liza) (Entered: 06/06/2019)
6/6/2019
  • Order
Order Signed On 6/6/2019, Authorizing Private Sale Of Certain Inventory (Lot 276) To Unique Designs, Inc. Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)907) (Ebanks, Liza) (Entered: 06/06/2019)
6/5/2019 Notice of Appearance filed by Mark Keneth Anesh on behalf of Klestadt Winters Jureller Southard & Stevens, LLP. (Anesh, Mark) (Entered: 06/05/2019)
5/31/2019 Affidavit of Service re: Notice of Adjournment of Hearing to Consider Objection to Claim of Plumb Club Association, Inc. [Docket No. 918] (related document(s)918) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/31/2019)
5/29/2019 Affidavit of Service re: Notice of Proposed Private Sale to Unique Designs, Inc. (LOT 276) [Docket No. 907], Notice of Proposed Private Sale to Diamond Traders International, LLC (LOTS 254, 263, 264, 270) [Docket No. 908], Notice of Proposed Private Sale to Amipi Inc. (LOTS 253, 256) [Docket No. 909], Notice of Proposed Private Sale to Fairway Diamond Inc. (LOTS 261, 269, 271, 278) [Docket No. 910], Notice of Proposed Private Sale to GBC, Inc. (LOTS 255, 257, 262, 265, 266, 267, 268, 272, 274, 277, 279, 280) [Docket No. 911], Notice of Proposed Private Sale to Parag Diamonds Inc. (LOTS 258, 259, 260, 273, 275) [Docket No. 912], and Notice of Proposed Private Sale to Sanghavi Diamonds LLC (LOT 252) [Docket No. 913] (related document(s)909, 912, 913, 907, 911, 908, 910) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/29/2019)
5/28/2019 Notice of Adjournment of Hearing to Consider Objection to Claim of Plumb Club Association, Inc. (related document(s)879) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 7/17/2019 at 11:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 05/28/2019)
5/28/2019
  • Motion to Dismiss (Demurrer)
Motion to Dismiss Adversary Proceeding Declaration of Thomas Butler (related document(s)916, 915) filed by Nicole A. Sullivan on behalf of Mihir Bhansali. (Attachments: # 1 Exhibit A) (Sullivan, Nicole) (Entered: 05/28/2019)
5/28/2019
  • Motion to Dismiss (Demurrer)
Motion to Dismiss Adversary Proceeding Memorandum of Law (related document(s)915) filed by Nicole A. Sullivan on behalf of Mihir Bhansali. (Sullivan, Nicole) (Entered: 05/28/2019)
5/28/2019
  • Motion to Dismiss (Demurrer)
Motion to Dismiss Adversary Proceeding filed by Nicole A. Sullivan on behalf of Mihir Bhansali. (Sullivan, Nicole) (Entered: 05/28/2019)
5/28/2019 Affidavit of Service re: Eleventh Monthly Statement of Fees and Expenses of Lackenbach Siegel, LLP, Intellectual Property Counsel to the Debtors and Debtors-In-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From April 1, 2019 Through April 30, 2019 [Docket No. 906] (related document(s)906) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/28/2019)
5/23/2019 Notice of Sale / Notice of Proposed Private Sale to Sanghavi Diamonds LLC (Lot 252) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 05/23/2019)
5/23/2019 Notice of Sale / Notice of Proposed Private Sale to Parag Diamonds Inc. (Lots 258, 259, 260, 273, 275) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 05/23/2019)
5/23/2019 Notice of Sale / Notice of Proposed Private Sale to GBC, Inc. (Lots 255, 257, 262, 265, 266, 267, 268, 272, 274, 277, 279, 280) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 05/23/2019)
5/23/2019 Notice of Sale / Notice of Proposed Private Sale to Fairway Diamond Inc. (Lots 261, 269, 271, 278) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 05/23/2019)
5/23/2019 Notice of Sale / Notice of Proposed Private Sale to Amipi Inc. (Lots 253, 256) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 05/23/2019)
5/23/2019 Notice of Sale / Notice of Proposed Private Sale to Diamond Traders International, LLC (Lots 254, 263, 264, 270) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 05/23/2019)
5/23/2019 Notice of Sale / Notice of Proposed Private Sale to Unique Designs Inc. (Lot 276) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 05/23/2019)
5/23/2019 Monthly Fee Statement /Eleventh Monthly Statement of Fees and Expenses of Lackenbach Siegel, LLP, Intellectual Property Counsel to the Debtors and Debtors-in-Possession, Pursuant to Bankruptcy Code 330 and 331 for the Period from April 1, 2019 through April 30, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 05/23/2019)
5/22/2019 Affidavit of Service re: Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the Period From April 1, 2019 Through April 30, 2019 [Docket No. 898] and Corporate Monthly Operating Report for Firestar Diamond Inc & Fantasy Inc for the Period From April 1, 2019 Through April 30, 2019 [Docket No. 899] (related document(s)898, 899) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/22/2019)
5/22/2019 Affidavit of Service re: Tenth (April 2019) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustee's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from April 1, 2019 through April 30, 2019 [Docket No. 896] (related document(s)896) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/22/2019)
5/22/2019 Affidavit of Service re: Subpoena To Produce Documents, Information, Or Objects Or To Permit Inspection Of Premises In A Bankruptcy Case (Or Adversary Proceeding) re Christie's Inc., Subpoena To Produce Documents, Information, Or Objects Or To Permit Inspection Of Premises In A Bankruptcy Case (Or Adversary Proceeding) re Sotheby's, Inc., and Notice of Third-Party Subpoenas filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/22/2019)
5/21/2019
  • Order
Amended Order Signed On 5/21/2019, Establishing Procedures For Private Sales Of Assets Free And Clear Of All Liens And Other Interests. (Related Doc # 842) (Ebanks, Liza) (Entered: 05/21/2019)
5/20/2019 Affidavit of Service re: Notice of Third Hearing to Consider Applications for Interim Compensation and Reimbursement of Expenses [Docket No. 885] (related document(s)885) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/20/2019)
5/20/2019 Affidavit of Service re: Eleventh Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from April 1, 2019 through April 30, 2019 [Docket No. 892] (related document(s)892) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/20/2019)
5/20/2019 Monthly Operating Report / Corporate Monthly Operating Report for Firestar Diamond, Inc. and Fantasy, Inc. for the period from April 1, 2019 through April 30, 2019 Filed by Marc B. Hankin on behalf of Fantasy, Inc., Firestar Diamond, Inc.. (Hankin, Marc) (Entered: 05/20/2019)
5/20/2019 Monthly Operating Report / Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the period from April 1, 2019 through April 30, 2019 Filed by Marc B. Hankin on behalf of Old AJ, Inc.. (Hankin, Marc) (Entered: 05/20/2019)
5/20/2019 Notice of Agenda / Notice of Agenda of Matters Scheduled for May 21, 2019 Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 5/21/2019 at 10:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 05/20/2019)
5/20/2019 Tenth Monthly Fee Statement / Tenth (April 2019) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustee's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from April 1, 2019 through April 30, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 05/20/2019)
5/20/2019 Affidavit of Service (Ninth Monthly Statement of Fees and Expenses of Baker & Hostetler LLP, as Examiner's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from April 1, 2019 through April 30, 2019) (related document(s)894) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 05/20/2019)
5/20/2019 Monthly Fee Statement /Ninth Monthly Statement of Fees and Expenses of Baker & Hostetler LLP, as Examiner's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from April 1, 2019 through April 30, 2019 Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 05/20/2019)
5/17/2019 Affidavit of Service re: First (March/April 2019) Monthly Statement of Fees and Expenses of Frankfurt Kurnit Klein & Selz, P.C. as Chapter 11 Trustee's Special Litigation Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From March 21, 2019 Through April 30, 2019 [Docket No. 891] (related document(s)891) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/17/2019)
5/17/2019 Monthly Fee Statement /Eleventh Monthly Fee Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustee's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from April 1, 2019 through April 30, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 05/17/2019)
5/15/2019 First Monthly Fee Statement / First (March/April 2019) Monthly Statement of Fees and Expenses of Frankfurt Kurnit Klein & Selz, P.C. as Chapter 11 Trustee's Special Litigation Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from March 21, 2019 through April 30, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 05/15/2019)
5/14/2019 Affidavit of Service re: Tenth Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc., as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From April 1, 2019 Through April 30, 2019 [Docket No. 882] (related document(s)882) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/14/2019)
5/14/2019 Affidavit of Service re: Chapter 11 Trustees Motion for an Order Approving Settlement with Charm Diamond Centres [Docket No. 881] (related document(s)881) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/14/2019)
5/14/2019 Affidavit of Service re: Trustees Objection to Filed Claim of the Plumb Club Association, Inc. [Docket No. 879] and Chapter 11 Trustees Motion to Reject Agreement with the Plumb Club Association, Inc. [Docket No. 880] (related document(s)880, 879) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/14/2019)
5/14/2019 Affidavit of Service re: Notice of Withdrawal of Chapter 11 Trustees Objection to Scheduled Claims of Chase Card Service [Docket No. 878] (related document(s)878) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/14/2019)
5/14/2019 Affidavit of Service re: Sixth (April 2019) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From April 1, 2019 Through April 30, 2019 [Docket No. 877] (related document(s)877) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/14/2019)
5/14/2019 Notice of Hearing / Notice of Third Hearing to Consider Applications for Interim Compensation and Reimbursement of Expenses filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 7/17/2019 at 11:00 AM at Courtroom 701 (SHL) Objections due by 6/26/2019, (Hankin, Marc) (Entered: 05/14/2019)
5/14/2019
  • Order
Order Signed On 5/14/2019, Authorizing Private Sale To Martin v. Marten Of Certain Inventory (Lot 118) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)845) (Ebanks, Liza) (Entered: 05/14/2019)
5/14/2019
  • Order
Order Signed On 5/14/2019, Authorizing Private Sale To Jewelex New York, LTD. Of Certain Inventory (Lot 246) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)846) (Ebanks, Liza) (Entered: 05/14/2019)
5/13/2019 Tenth Monthly Fee Statement / Tenth Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From April 1, 2019 Through April 30, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 05/13/2019)
5/10/2019
  • Motionby Π
Motion to Approve / Chapter 11 Trustee's Motion for an Order Approving Settlement with Charm Diamond Centres filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 6/10/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 6/3/2019,. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hankin, Marc) (Entered: 05/10/2019)
5/9/2019
  • Motionby Π
Motion to Reject Agreement with The Plumb Club Association, Inc. filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 6/10/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 6/3/2019,. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hankin, Marc) (Entered: 05/09/2019)
5/9/2019 (Withdrawn As Per Document #1030) Motion for Objection to Claim(s) Number: 56 of the Plumb Club Association, Inc. filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 6/10/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 6/3/2019,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hankin, Marc) Modified on 8/22/2019 (Richards, Beverly). (Entered: 05/09/2019)
5/9/2019 Notice of Withdrawal of Chapter 11 Trustee's Objection to Scheduled Claims of Chase Card Service (related document(s)754) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 05/09/2019)
5/9/2019 Sixth Monthly Fee Statement / Sixth (April 2019) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from April 1, 2019 through April 30, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 05/09/2019)
5/7/2019
  • Order
So Ordered Stipulation And Order Signed On 5/7/2019, Authorizing The Trustee To Sell Certain Inventory Of Nirav Modi, Inc. And To Escrow The Net Proceeds Thereof. (related document(s)802) (Ebanks, Liza) (Entered: 05/07/2019)
5/7/2019
  • Order
Order Signed On 5/7/2019, Authorizing Private Sale To Amipi Inc. Of Certain Inventory (Lot 243) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)834) (Ebanks, Liza) (Entered: 05/07/2019)
5/3/2019 Rider to Existing Bond Issued by Liberty Mutual Insurance Company, Increasing the Amount of the Bond from $14,000,000.00 to $25,000,000.00 (related document(s)271) Filed by Liberty Mutual Insurance Company. (Mercado, Tracey) (Entered: 05/03/2019)
5/3/2019 Affidavit of Service re: Order Approving the Employment of Frankfurt Kurnit Klein & Selz PC as Special Counsel Nunc Pro Tunc as of March 27, 2019 [Docket No. 859] (related document(s)859) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/03/2019)
5/2/2019
  • Motion to WithdrawGranted
Order Signed On 5/2/2019, Granting Motion To Withdraw Norton Rose Fulbright US LLP As Counsel For Mihir Bhansali And Rakhi Bhansali. (Related Doc # 822) (Ebanks, Liza) (Entered: 05/02/2019)
5/2/2019 Affidavit of Service re: Order Granting Objection to Scheduled Claim of Adam Eisenberg [Docket No. 858] (related document(s)858) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/02/2019)
5/2/2019 Affidavit of Service re: Order Granting Objection to Scheduled Claims of Wasserman & Wexler, LLC [Docket No. 857] (related document(s)857) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/02/2019)
5/2/2019 Affidavit of Service re: Order Granting Objection to Scheduled Claim of Shree Ramkrishna Export PVT Ltd [Docket No. 856] (related document(s)856) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/02/2019)
5/2/2019 Affidavit of Service re: Order Granting Objection to Scheduled Claim of KVS Designs LLC [Docket No. 855] (related document(s)855) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/02/2019)
5/2/2019 Affidavit of Service re: Order Granting Objection to Scheduled Claim of First Insight, Inc. [Docket No. 854] (related document(s)854) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/02/2019)
5/2/2019 Affidavit of Service re: Order Granting Objection to Scheduled Claim of Fipl Majors [Docket No. 853] (related document(s)853) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/02/2019)
5/2/2019 Affidavit of Service re: Order Granting Objection to Scheduled Claims of Diamonds Direct [Docket No. 852] (related document(s)852) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/02/2019)
5/2/2019 Affidavit of Service re: Order Granting Objection to Scheduled Claim of Cook Group Solutions, LLC [Docket No. 851] (related document(s)851) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/02/2019)
5/2/2019 Affidavit of Service re: Notice of Proposed Private Sale to Jewelex New York, Ltd. (Lot 246) [Docket No. 846] (related document(s)846) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/02/2019)
5/2/2019 Affidavit of Service re: Notice of Proposed Private Sale to Martin V. Marten (Lot 118) [Docket No. 845] (related document(s)845) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/02/2019)
5/2/2019 Affidavit of Service re: Notice of Chapter 11 Trustees Motion to Amend Order Establishing Procedures for Private Sales of Assets Free and Clear of All Liens and Other Interests (Dkt. 617) [Docket No. 842] (related document(s)842) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/02/2019)
4/30/2019
  • Order
Order Signed On 4/30/2019, Approving The Employment Of Frankfurt Kurnit Klein & Selz PC As Special Counsel Nunc Pro Tunc As Of March 27, 2019. (Related Doc # 786) (Ebanks, Liza) (Entered: 04/30/2019)
4/30/2019
  • Order
Order Signed On 4/30/2019, Granting Objection To Scheduled Claim Of Adam Eisenberg (Related Doc # 762) (Ebanks, Liza) (Entered: 04/30/2019)
4/30/2019
  • Order
Order Signed On 4/30/2019, Granting Objection To Scheduled Claims Of Wasserman & Wexler, LLC (Related Doc # 761) (Ebanks, Liza) (Entered: 04/30/2019)
4/30/2019
  • Order
Order Signed On 4/30/2019, Granting Objection To Scheduled Claim Of Shree Ramkrishna Export PVT Ltd. (Related Doc # 760) (Ebanks, Liza) (Entered: 04/30/2019)
4/30/2019
  • Order
Order Signed On 4/30/2019, Granting Objection To Scheduled Claim Of KVS Designs LLC (Related Doc # 759) (Ebanks, Liza) (Entered: 04/30/2019)
4/30/2019
  • Order
Order Signed On 4/30/2019, Granting Objection To Scheduled Claim Of First Insight, Inc. (Related Doc # 758) (Ebanks, Liza) (Entered: 04/30/2019)
4/30/2019
  • Order
Order Signed On 4/30/2019, Granting Objection To Scheduled Claim Of Fipl Majors (Related Doc # 757) (Ebanks, Liza) (Entered: 04/30/2019)
4/30/2019
  • Order
Order Signed On 4/30/2019, Granting Objection To Scheduled Claims Of Diamonds Direct (Related Doc # 756) (Ebanks, Liza) (Entered: 04/30/2019)
4/30/2019
  • Order
Order Signed On 4/30/2019, Granting Objection To Scheduled Claim Of Cook Group Solutions, LLC. (Related Doc # 755) (Ebanks, Liza) (Entered: 04/30/2019)
4/30/2019 Affidavit of Service re: Tenth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From March 1, 2019 Through March 31, 2019 [Docket No. 835] (related document(s)835) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/30/2019)
4/30/2019 Affidavit of Service re: Notice of Proposed Private Sale to Amipi Inc. (Lot 243) [Docket No. 834] (related document(s)834) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/30/2019)
4/30/2019 Affidavit of Service re: Corporate Monthly Operating Report for Firestar Diamond Inc. & Fantasy Inc. for the Period from March 1, 2019 Through March 31, 2019 [Docket No. 831] (related document(s)831) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/30/2019)
4/30/2019 Affidavit of Service re: Notice of Agenda of Matters Scheduled for April 25, 2019 Hearing [Docket No. 830] (related document(s)830) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/30/2019)
4/30/2019 Notice of Sale / Notice of Proposed Private Sale to Jewelex New York, Ltd. (Lot 246) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 04/30/2019)
4/29/2019 Notice of Sale / Notice of Proposed Private Sale to Martin V. Marten (Lot 118) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 04/29/2019)
4/26/2019
  • Order
Order Signed On 4/26/2019, Authorizing Private Sale To Yaron Gem Corp. Of Certain Inventory (Lots 203, 213, 215, 216, 217) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)812) (Ebanks, Liza) (Entered: 04/26/2019)
4/26/2019
  • Order
Order Signed On 4/26/2019, Authorizing Private Sale To Unique Designs Inc. Of Certain Inventory (Lots 202, 204, 219, 220, 224, 226, 228, 229, 230, 250) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)806) (Ebanks, Liza) (Entered: 04/26/2019)
4/26/2019 Motion to Amend / Chapter 11 Trustee's Motion to Amend Order Establishing Procedures for Private Sales of Assets Free and Clear of Liens and Other Interests (related document(s)617) filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 5/21/2019 at 10:00 AM at Courtroom 701 (SHL) Responses due by 5/14/2019,. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hankin, Marc) (Entered: 04/26/2019)
4/26/2019
  • Order
Order Signed On 4/26/2019, Authorizing Private Sale To Simplexdiam Inc. Of Certain Inventory (Lots 209, 248) Free And Clear Of All Liens, Claims,Interests, And Encumbrances And Granting Related Relief.(related document(s)807) (Ebanks, Liza) (Entered: 04/26/2019)
4/26/2019
  • Order
Order Signed On 4/26/2019, Authorizing Private Sale To Parag Diamonds Inc. Of Certain Inventory (Lots 234, 242) Free And Clear Of All Liens, Claims,Interests, And Encumbrances And Granting Related Relief.(related document(s)808) (Ebanks, Liza) (Entered: 04/26/2019)
4/26/2019
  • Order
Order Signed On 4/26/2019, Authorizing Private Sale To Martin v. Marten Of Certain Inventory (Lots 201, 205, 206, 214, 222) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)804) (Ebanks, Liza) (Entered: 04/26/2019)
4/26/2019
  • Order
Order Signed On 4/26/2019, Authorizing Private Sale To Fairway Diamond Inc. Of Certain Inventory(Lots 207, 208, 210, 211, 221, 223, 227, 233, 235, 236, 237, 238, 239, 240,241, 245, 247, 249, 251) Free And Clear Of All Liens, Claims,Interests, And Encumbrances And Granting Related Relief. (related document(s)805) (Ebanks, Liza) (Entered: 04/26/2019)
4/26/2019
  • Order
Order Signed On 4/26/2019, Authorizing Private Sale To Diamond Traders International, LLC Of Certain Inventory (Lots 212, 225, 231, 232, 244)Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)811) (Ebanks, Liza) (Entered: 04/26/2019)
4/26/2019
  • Order
Order Signed On 4/26/2019, Authorizing Private Sale To Catalina Holdings Inc. Of Certain Inventory (LOT 218) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)813) (Ebanks, Liza) (Entered: 04/26/2019)
4/25/2019 Tenth Monthly Fee Statement / Tenth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustee's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From March 1, 2019 Through March 31, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 04/25/2019)
4/24/2019 Notice of Sale / Notice of Proposed Private Sale to Amipi Inc. (Lot 243) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 04/24/2019)
4/24/2019 Notice of Adjournment of Hearing to Consider Objection to Scheduled Claims of Chase Card Service filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 5/21/2019 at 10:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 04/24/2019)
4/24/2019 Affidavit of Service re: Corporate Monthly Operating Report for the Period March 1, 2019 Through March 31, 2019 [Docket No. 829] (related document(s)829) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/24/2019)
4/23/2019 Operating Report /Corporate Monthly Operating Report for Firestar Diamond, Inc. and Fantasy, Inc. for the Period from March 1, 2019 through March 31, 2019 Filed by Marc B. Hankin on behalf of Fantasy, Inc., Firestar Diamond, Inc.. (Hankin, Marc) (Entered: 04/23/2019)
4/23/2019 Notice of Agenda of Matters Scheduled for April 25, 2019 Hearing (related document(s)757, 755, 758, 760, 754, 756, 761, 762, 759) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 4/25/2019 at 10:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 04/23/2019)
4/22/2019 Operating Report / Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the period from March 1, 2019 through March 31, 2019 Filed by Marc B. Hankin on behalf of Old AJ, Inc.. (Hankin, Marc) (Entered: 04/22/2019)
4/19/2019 Affidavit of Service re: Fifth (March 2019) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from March 1, 2019 through March 31, 2019 [Docket No. 824] (related document(s)824) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/19/2019)
4/19/2019 Certificate of Mailing of Claims Agent re: Ninth (March 2019) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustees Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From March 1, 2019 Through March 31, 2019 [Docket No. 818] and Second Supplemental Disinterestedness Declaration of Richard Levin [Docket No. 819] (related document(s)818, 819) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/19/2019)
4/19/2019 Affidavit of Service Affidavit of Service of David M. Bava (related document(s)822) filed by Thomas J. McCormack on behalf of Mihir Bhansali, Rakhi Bhansali. (McCormack, Thomas) (Entered: 04/19/2019)
4/19/2019
  • Order
Second Omnibus Order signed on 4/18/2019 Granting Interim Applications of Trustee's Professionals for Allowance of Compensation and Reimbursement of Expenses (Related Doc # 728)for Jenner & Block LLP, fees awarded: $406162.80, expense awarded: $11412.32, Granting Application for Interim Professional Compensation (Related Doc # 730)for Fasken Martineau DuMoulin LLP, fees awarded: $4737.12, expense awarded: $86.53, Granting Application for Interim Professional Compensation (Related Doc # 731)for Lackenbach Siegel, LLP, fees awarded: $51449.35, expense awarded: $2674.11, Granting Application for Interim Professional Compensation (Related Doc # 732)for Gem Certification & Assurance Lab, fees awarded: $130479.60, expense awarded: $0.00, Granting Application for Interim Professional Compensation (Related Doc # 733)for Alvarez and Marsal Disputes and Investigations, LLC, fees awarded: $516692.16, expense awarded: $1622.09 . (Rouzeau, Anatin) (Entered: 04/19/2019)
4/19/2019 Fifth Monthly Fee Statement / Fifth (March 2019) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from March 1, 2019 through March 31, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 04/19/2019)
4/19/2019 Affidavit of Service re: Tenth Monthly Statement of Fees and Expenses of Lackenbach Siegel, LLP, Intellectual Property Counsel to the Debtors and Debtors-In-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From February 1, 2019 Through March 31, 2019 [Docket No. 815] (related document(s)815) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/19/2019)
4/18/2019871
  • Motion to Withdraw as CounselGranted
Motion to Withdraw as Attorney (Disregard - Entered For Administrative Purposes) (related document(s)822) filed by Thomas J. McCormack on behalf of Mihir Bhansali, Rakhi Bhansali. (Ebanks, Liza) (Entered: 05/02/2019)
4/18/2019 Notice of Presentment Notice of Presentment of Order on Motion to Withdraw as Counsel for Mihir Bhansali and Rakhi Bhansali filed by Thomas J. McCormack on behalf of Mihir Bhansali, Rakhi Bhansali. with presentment to be held on 4/26/2019 at 12:00 PM at Courtroom 701 (SHL) Objections due by 4/26/2019, (McCormack, Thomas) (Entered: 04/18/2019)
4/18/2019
  • Order
Order Signed On 4/18/2019, Authorizing Private Sale To Diamond Traders International, LLC (Lot 167) Of Certain Inventory Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)782) (Ebanks, Liza) (Entered: 04/18/2019)
4/18/2019 Notice of Appearance filed by Thomas Butler on behalf of Rakhi Bhansali. (Butler, Thomas) (Entered: 04/18/2019)
4/18/2019 Declaration /Second Supplemental Disinterestedness Declaration of Richard Levin (related document(s)735) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 04/18/2019)
4/18/2019 Ninth Monthly Fee Statement /Ninth (March 2019) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustee's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from March 1, 2019 through March 31, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 04/18/2019)
4/18/2019 Affidavit of Service re: Notice of Proposed Private Sale to Martin V. Marten (Lots 201, 205, 206, 214, 222) [Docket No. 804], Notice of Proposed Private Sale to Fairway Diamond Inc. (LOTS 207, 208, 210, 211, 221, 223, 227, 233, 235, 236, 237, 238, 239, 240, 241, 245, 247, 249, 251) [Docket No. 805], Notice of Proposed Private Sale to Unique Designs Inc. (LOTS 202, 204, 219, 220, 224, 226, 228, 229, 230, 250) [Docket No. 806], Notice of Proposed Private Sale to Simplexdiam Inc. (LOTS 209, 248) [Docket No. 807], Notice of Proposed Private Sale to Parag Diamonds Inc. (LOTS 234, 242) [Docket No. 808], Notice of Proposed Private Sale to Real Gems Corp. (LOT 246) [Docket No. 809], Notice of Proposed Private Sale to Amipi Inc. (LOT 243) [Docket No. 810], Notice of Proposed Private Sale to Diamond Traders International, LLC (LOTS 212, 225, 231, 232, 244) [Docket No. 811], Notice of Proposed Private Sale to Yaron Gem Corp. (LOTS 203, 213, 215, 216, 217) [Docket No. 812], and Notice of Proposed Private Sale to Catalina Holdings Inc. (LOT 218) [Docket No. 813] (related document(s)805, 808, 811, 812, 813, 809, 806, 807, 810, 804) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/18/2019)
4/18/2019 Affidavit of Service re: Notice of Presentment of Stipulation and Order Authorizing the Trustee to Sell Certain Nirav Modi, Inc. Inventory and to Escrow the Net Proceeds Thereof [Docket No. 802] (related document(s)802) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/18/2019)
4/17/2019 Tenth Monthly Fee Statement / Tenth Monthly Statement of Fees and Expenses of Lackenbach Siegel, LLP, Intellectual Property Counsel to the Debtors and Debtors-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from February 1, 2019 Through March 31, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Hankin, Marc) (Entered: 04/17/2019)
4/16/2019 Affidavit of Service re: Notice of Withdrawal [Docket No. 787] (related document(s)787) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/16/2019)
4/15/2019 Notice of Sale / Notice of Proposed Private Sale to Catalina Holdings Inc. (Lot 218) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 04/15/2019)
4/15/2019 Notice of Sale / Notice of Proposed Private Sale to Yaron Gem Corp. (Lots 203, 213, 215, 216, 217) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 04/15/2019)
4/15/2019 Notice of Sale / Notice of Proposed Private Sale to Diamond Traders International, LLC (Lots 212, 225, 231, 232, 244) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 04/15/2019)
4/15/2019 Notice of Sale / Notice of Proposed Private Sale to Amipi Inc. (Lot 243) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 04/15/2019)
4/15/2019 Notice of Sale / Notice of Proposed Private Sale to Real Gems Corp. (Lot 246) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 04/15/2019)
4/15/2019 Notice of Sale / Notice of Proposed Private Sale to Parag Diamonds Inc. (Lots 234, 242) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Errata A)(Hankin, Marc) (Entered: 04/15/2019)
4/15/2019 Notice of Sale / Notice of Proposed Private Sale to Simplexdiam Inc. (Lots 209, 248) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Errata A)(Hankin, Marc) (Entered: 04/15/2019)
4/15/2019 Notice of Sale / Notice of Proposed Private Sale to Unique Designs Inc. (Lots 202, 204, 219, 220, 224, 226, 228, 229, 230, 250) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 04/15/2019)
4/15/2019 Notice of Sale / Notice of Proposed Private Sale to Fairway Diamond Inc. (Lots 207, 208, 210, 211, 221, 223, 227, 233, 235, 236, 237, 238, 239, 240, 241, 245, 247, 249, 251) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 04/15/2019)
4/15/2019 Notice of Sale / Notice of Proposed Private Sale to Martin V. Marten (Lots 201, 205, 206, 214, 222) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 04/15/2019)
4/15/2019 Affidavit of Service re: Notice of Agenda of Matters Scheduled for April 15, 2019 Hearing [Docket No. 785] (related document(s)785) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/15/2019)
4/12/2019 Notice of Presentment of Stipulation and Order Authorizing the Trustee to Sell Certain Nirav Modi, Inc. Inventory and to Escrow the Proceeds Thereof filed by Marc B. Hankin on behalf of Richard Levin. with presentment to be held on 4/24/2019 at 12:00 PM at Courtroom 701 (SHL) Objections due by 4/24/2019, (Attachments: # 1 Stipulation and Order)(Hankin, Marc) (Entered: 04/12/2019)
4/12/2019 Affidavit of Service (Eighth Monthly Statement of Fees and Expenses of Baker & Hostetler LLP, as Examiner's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from January 1, 2019 through March 31, 2019) (related document(s)800) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 04/12/2019)
4/12/2019 Monthly Fee Statement /Eighth Monthly Statement of Fees and Expenses of Baker & Hostetler LLP, as Examiner's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from January 1, 2019 through March 31, 2019 Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 04/12/2019)
4/12/2019 Affidavit of Service re: Chapter 11 Trustees Application For an Order Approving the Employment of Frankfurt Kurnit Klein Selz PC as Special Counsel Nunc Pro Tunc as of March 27, 2019 [Docket No. 786] (related document(s)786) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/12/2019)
4/12/2019 Affidavit of Service re: Notice of Agenda of Matters Scheduled for April 15, 2019 Hearing [Docket No. 785] (related document(s)785) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/12/2019)
4/11/2019 Affidavit of Service re: Notice of Proposed Private Sale to Diamond Traders International, LLC (Lot 167) [Docket No. 782] (related document(s)782) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/11/2019)
4/11/2019 Notice of Withdrawal of First Interim Fee Application (related document(s)729) filed by Marc B. Hankin on behalf of Michael J. Agusta. (Hankin, Marc) (Entered: 04/11/2019)
4/11/2019 Application to Employ Frankfurt Kurnit Klein & Selz as Special Counsel Nunc Pro Tunc /Notice of Chapter 11 Trustee's Application for an Order Authorizing the Employment of Frankfurt Kurnit Klein & Selz PC as Special Counsel Nunc Pro Tunc as of March 27, 2019 filed by Marc B. Hankin on behalf of Richard Levin Responses due by 4/18/2019, with presentment to be held on 4/25/2019 at 10:00 AM at Courtroom 701 (SHL). (Hankin, Marc) (Entered: 04/11/2019)
4/11/2019 Notice of Agenda of Matters Scheduled for April 15, 2019 Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 4/15/2019 at 11:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 04/11/2019)
4/10/2019 Affidavit of Service re: Ninth Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From March 1, 2019 Through March 31, 2019 [Docket No. 781] (related document(s)781) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/10/2019)
4/10/2019 Affidavit of Service re: Supplemental Declaration of David Ziegler in Support of the Application Authorizing the Employment of Fasken Martineau Dumoulin LLP as Special Canadian Counsel for the Trustee, Nunc Pro Tunc to November 5, 2018 [Docket No. 780] (related document(s)780) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/10/2019)
4/8/2019 Notice of Sale / Notice of Proposed Private Sale to Diamond Traders International, LLC (Lot 167) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 04/08/2019)
4/8/2019 Ninth Monthly Fee Statement / Ninth Monthly Statement of Fees and Expenses of Gem Certifications & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From March 1, 2019 Through March 31, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 04/08/2019)
4/8/2019 Supplemental Declaration of David Ziegler in Support of the Application Authorizing the Employment of Fasken Martineau Dumoulin as Special Canadian Counsel for the Trustee, Nunc Pro Tunc to November 5, 2018 (related document(s)579) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 04/08/2019)
4/5/2019 Affidavit of Service re: Ninth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From February 1, 2019 Through February 28, 2019 [Docket No. 778] (related document(s)778) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/05/2019)
4/1/2019 Ninth Monthly Fee Statement / Ninth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustee's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From February 1, 2019 Through February 28, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 04/01/2019)
3/29/2019 Affidavit of Service re: Supplemental Certification of David Ziegler in Respect of First Interim Application of Fasken Martineau Dumoulin LLP as Special Canadian Counsel to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period From November 5, 2018 Through December 31, 2018 [Docket No. 764], Supplemental Certification of Howard Aronson in Respect of Second Interim Application of Lackenbach Siegel, LLP as Special Counsel to the Debtors for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period From September 1, 2018 Through December 31, 2018 [Docket No. 765], and Supplemental Certification of Angela M. Allen in Respect of Second Interim Application of Jenner & Block LLP as Counsel to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period From September 1, 2018 Through December 31, 2018 [Docket No. 766] (related document(s)764, 766, 765) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/29/2019)
3/29/2019 Affidavit of Service re: Declaration of Richard Levin in Support of Objections to Scheduled Claims [Docket No. 763] (related document(s)763) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/29/2019)
3/29/2019 Affidavit of Service re: Trustee's Objection to Scheduled Claim of Adam Eisenberg [Docket No. 762] (related document(s)762) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/29/2019)
3/29/2019 Affidavit of Service re: Trustee's Objection to Scheduled Claims of Wasserman & Wexler, LLC [Docket No. 761] (related document(s)761) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/29/2019)
3/29/2019 Affidavit of Service re: Trustee's Objection to Scheduled Claim of FIPL Majors [Docket No. 757] (related document(s)757) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/29/2019)
3/29/2019 Affidavit of Service re: Trustees Objection to Scheduled Claims of Diamonds Direct [Docket No. 756] (related document(s)756) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/29/2019)
3/29/2019 Affidavit of Service re: Trustee's Objection to Scheduled Claim of Cook Group Solutions, LLC [Docket No. 755] (related document(s)755) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/29/2019)
3/29/2019 Affidavit of Service re: Trustees Objection to Scheduled Claims of Chase Card Service [Docket No. 754], Trustees Objection to Scheduled Claim of First Insight, Inc. [Docket No. 758], Trustees Objection to Scheduled Claim of KVS Designs LLC [Docket No. 759], and Trustees Objection to Scheduled Claim of Shree Ramkrishna Export PVT Ltd [Docket No. 760] (related document(s)758, 760, 754, 759) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/29/2019)
3/28/2019
  • Order
Order Signed On 3/28/2019, Modifying The Automatic Stay, To The Extent Applicable, To Authorize The Advancement And Payment Of Costs And Fees Under Directors And Officers Insurance Policy To Former Officer Mihir Bhansali. (Related Doc # 705) (Ebanks, Liza) (Entered: 03/28/2019)
3/27/2019 Adversary case 19-01103. Complaint against Nirav Deepak Modi, Ami Modi, Deepak Modi, Mihir Bhansali, Purvi Mehta, Firestar International Limited, Firestar Holdings Limited, Firestar Diamond International, Inc., Synergies Corporation, AVD Trading, Inc., Firestar Group, Inc., Nirav Modi, Inc. (Fee Amount $ 350.). Nature(s) of Suit: (91 (Declaratory judgment)), (21 (Validity, priority or extent of lien or other interest in property)) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A) (Hankin, Marc) (Entered: 03/27/2019)
3/27/2019 Adversary case 19-01102. Complaint against Nirav Deepak Modi, Mihir Bhansali, Ajay Gandhi /Complaint Against Insiders for Breach of Fiduciary Duty, Aiding and Abetting Breach of Fiduciary Duty, Corporate Waste, and Violations of the Racketeering Influenced Corrupt Organizations Act (Fee Amount $ 350.). Nature(s) of Suit: (02 (Other (e.g. other actions that would have been brought in state court if unrelated to bankruptcy))) Filed by Vincent Edward Lazar on behalf of Richard Levin. (Lazar, Vincent) (Entered: 03/27/2019)
3/26/2019799
  • Motion
Motion for Objection to Claim(s) (Disregard - Entered For Administrative Purposes) (related document(s)762) filed by Marc B. Hankin on behalf of Richard Levin. (Ebanks, Liza) (Entered: 04/12/2019)
3/26/2019798
  • Motion
Motion for Objection to Claim(s) (Disregard - Entered For Administrative Purposes) (related document(s)761) filed by Marc B. Hankin on behalf of Richard Levin. (Ebanks, Liza) (Entered: 04/12/2019)
3/26/2019797
  • Motion
Motion for Objection to Claim(s) (Disregard - Entered For Administrative Purposes) (related document(s)760) filed by Marc B. Hankin on behalf of Richard Levin. (Ebanks, Liza) (Entered: 04/12/2019)
3/26/2019796
  • Motion
Motion for Objection to Claim(s) (Disregard - Entered For Administrative Purposes) (related document(s)759) filed by Marc B. Hankin on behalf of Richard Levin. (Ebanks, Liza) (Entered: 04/12/2019)
3/26/2019795
  • Motion
Motion for Objection to Claim(s) (Disregard - Entered For Administrative Purposes) (related document(s)758) filed by Marc B. Hankin on behalf of Richard Levin. (Ebanks, Liza) (Entered: 04/12/2019)
3/26/2019794
  • Motion
Motion for Objection to Claim(s) (Disregard - Entered For Administrative Purposes) (related document(s)757) filed by Marc B. Hankin on behalf of Richard Levin. (Ebanks, Liza) (Entered: 04/12/2019)
3/26/2019793
  • Motion
Motion for Objection to Claim(s) (Disregard - Entered For Administrative Purposes) (related document(s)756) filed by Marc B. Hankin on behalf of Richard Levin. (Ebanks, Liza) (Entered: 04/12/2019)
3/26/2019792
  • Motion
Motion for Objection to Claim(s) (Disregard - Entered For Administrative Purposes) (related document(s)755) filed by Marc B. Hankin on behalf of Richard Levin. (Ebanks, Liza) (Entered: 04/12/2019)
3/26/2019791
  • Motion
Motion for Objection to Claim(s) (Disregard - Entered For Administrative Purposes) (related document(s)754) filed by Marc B. Hankin on behalf of Richard Levin. (Ebanks, Liza) Filing Date Modified on 4/12/2019 (Bush, Brent) (Entered: 04/12/2019)
3/26/2019 Declaration / Supplemental Certification of Angela M. Allen in Respect of Second Interim Application of Jenner & Block LLP as Counsel to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from September 1, 2018 Through December 31, 2018 filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hankin, Marc) (Entered: 03/26/2019)
3/26/2019 Declaration / Supplemental Certification of Howard Aronson in Respect of Second Interim Application of Lackenbach Siegel, LLP as Special Counsel to the Debtors for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from September 1, 2018 through December 31, 2018 filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Hankin, Marc) (Entered: 03/26/2019)
3/26/2019 Declaration / Supplemental Certification of David Ziegler in Respect of First Interim Application of Fasken Martineau Dumoulin LLP as Special Canadian Counsel to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from November 5, 2018 through December 31, 2018 filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Hankin, Marc) (Entered: 03/26/2019)
3/26/2019 Declaration of Richard Levin in Support of Objections to Scheduled Claims (related document(s)757, 755, 758, 760, 754, 756, 761, 762, 759) filed by Richard B. Levin on behalf of Richard Levin. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Levin, Richard) (Entered: 03/26/2019)
3/26/2019 Objection / Notice of Trustee's Objection to Scheduled Claim of Adam Eisenberg (related document(s)482, 725, 222, 24) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 4/25/2019 at 10:00 AM at Courtroom 701 (SHL) Objections due by 4/18/2019, (Attachments: # 1 Exhibit A - Proposed Order) (Hankin, Marc) (Entered: 03/26/2019)
3/26/2019 Objection / Notice of Trustee's Objection to Scheduled Claims of Wasserman & Wexler, LLC (related document(s)482, 725, 222, 24) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 4/25/2019 at 10:00 AM at Courtroom 701 (SHL) Objections due by 4/18/2019, (Attachments: # 1 Exhibit A - Proposed Order) (Hankin, Marc) (Entered: 03/26/2019)
3/26/2019 Objection / Notice of Trustee's Objection to Scheduled Claim of Shree Ramkrishna Export Pvt Ltd (related document(s)482, 725, 222, 24) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 4/25/2019 at 10:00 AM at Courtroom 701 (SHL) Objections due by 4/18/2019, (Attachments: # 1 Exhibit A - Proposed Order) (Hankin, Marc) (Entered: 03/26/2019)
3/26/2019 Objection / Notice of Trustee's Objection to Scheduled Claim of KVS Designs LLC (related document(s)482, 725, 222, 24) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 4/25/2019 at 10:00 AM at Courtroom 701 (SHL) Objections due by 4/18/2019, (Attachments: # 1 Exhibit A - Proposed Order) (Hankin, Marc) (Entered: 03/26/2019)
3/26/2019 Objection /Notice of Trustee's Objection to Scheduled Claim of First Insight, Inc. (related document(s)482, 725, 222, 24) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 4/25/2019 at 10:00 AM at Courtroom 701 (SHL) Objections due by 4/18/2019, (Attachments: # 1 Exhibit A - Proposed Order) (Hankin, Marc) (Entered: 03/26/2019)
3/26/2019 Objection /Notice of Trustee's Objection to Scheduled Claim of Fipl Majors (related document(s)482, 725, 222, 24) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 4/25/2019 at 10:00 AM at Courtroom 701 (SHL) Objections due by 4/18/2019, (Attachments: # 1 Exhibit A - Proposed Order) (Hankin, Marc) (Entered: 03/26/2019)
3/26/2019 Objection /Notice of Trustee's Objection to Scheduled Claims of Diamonds Direct (related document(s)428, 725, 222, 24) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 4/25/2019 at 10:00 AM at Courtroom 701 (SHL) Objections due by 4/18/2019, (Attachments: # 1 Exhibit A - Proposed Order) (Hankin, Marc) (Entered: 03/26/2019)
3/26/2019 Objection / Notice of Trustee's Objection to Scheduled Claim of Cook Group Solutions, LLC (related document(s)482, 725, 222, 24) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 4/25/2019 at 10:00 AM at Courtroom 701 (SHL) Objections due by 4/18/2019, (Attachments: # 1 Exhibit A - Proposed Order) (Hankin, Marc) (Entered: 03/26/2019)
3/26/2019 Objection /Notice of Trustee's Objection to Scheduled Claims of Chase Card Service filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order) (Hankin, Marc) (Entered: 03/26/2019)
3/26/2019 Affidavit of Service re: Corporate Monthly Operating Report for the Debtor, Firestar Diamond Inc & Fantasy Inc., from the Period From February 1, 2019 Through February 28, 2019 [Docket No. 745] and Corporate Monthly Operating Report for the Debtor, Old AJ, Inc. f/k/a A. Jaffe, Inc., from the Period From February 1, 2019 Through February 28, 2019 [Docket No. 746] (related document(s)746, 745) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/26/2019)
3/26/2019 Affidavit of Service re: Notice of Adjournment of Second Hearing to Consider Applications for Interim Compensation and Reimbursement of Expenses [Docket No. 750] (related document(s)750) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/26/2019)
3/26/2019 Affidavit of Service re: Corporate Monthly Operating Report for the Debtor, Firestar Diamond Inc & Fantasy Inc., for the Period From January 1, 2019 Through January 31, 2019 [Docket No. 748] (related document(s)748) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/26/2019)
3/22/2019 Notice of Adjournment of Hearing /Second Hearing to Consider Applications for Interim Compensation and Reimbursement of Expenses (related document(s)733, 730, 731, 729, 732, 728) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 4/15/2019 at 11:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 03/22/2019)
3/21/2019 Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)( 18-10509-shl) [claims,transclm] ( 25.00) Filing Fee. Receipt number A13101986. Fee amount 25.00. (Re: Doc # 749) (U.S. Treasury) (Entered: 03/21/2019)
3/21/2019 Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Royal Chain (Claim No. 43, Amount $37,244.00) To Argo Partners filed by Matthew Alexander Gold on behalf of Argo Partners. (Gold, Matthew) (Entered: 03/21/2019)
3/21/2019 Operating Report /Corporate Monthly Operating Report for the Period from January 1, 2019 through January 31, 2019 Filed by Marc B. Hankin on behalf of Fantasy, Inc., Firestar Diamond, Inc.. (Hankin, Marc) (Entered: 03/21/2019)
3/21/2019 Affidavit of Service re: Eighth (February 2019) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustees Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From February 1, 2019 Through February 28, 2019 [Docket No. 742] and Eighth Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From February 1, 2019 Through February 28, 2019 [Docket No. 743] (related document(s)742, 743) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/21/2019)
3/20/2019 Operating Report / Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the period from February 1, 2019 through February 28, 2019 Filed by Marc B. Hankin on behalf of Old AJ, Inc.. (Hankin, Marc) (Entered: 03/20/2019)
3/20/2019 Operating Report / Corporate Monthly Operating Report for the reporting period of February 1, 2019 through February 28, 2019 Filed by Marc B. Hankin on behalf of Fantasy, Inc., Firestar Diamond, Inc.. (Hankin, Marc) (Entered: 03/20/2019)
3/20/2019 Affidavit of Service re: Notice of Amendments to Schedules E/F (Creditors Who Have Unsecured Claims) for Each of the Debtors [Docket No. 740] (related document(s)740) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/20/2019)
3/19/2019 Eighth Monthly Fee Statement / Eighth Monthly Statement of Fees and Expenses of Gem Certifications & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From February 1, 2019 Through February 28, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 03/19/2019)
3/19/2019 Eighth Monthly Fee Statement / Eighth (February 2019) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustee's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from February 1, 2019 Through February 28, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 03/19/2019)
3/18/2019
  • Order
Order Signed On 3/18/2019, Authorizing Private Sale To Diamond Traders International, LLC Of Certain Inventory Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)721) (Ebanks, Liza) (Entered: 03/18/2019)
3/15/2019 Receipt of Amended Schedules( 18-10509-shl) [misc,schaja] ( 31.00) Filing Fee. Receipt number A13091209. Fee amount 31.00. (Re: Doc # 740) (U.S. Treasury) (Entered: 03/15/2019)
3/15/2019 Amended Schedules filed:, Schedule E/F - Non-Individual Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Amendments to Schedules E-F # 2 Exhibit B - Bar Date Notice)(Hankin, Marc) (Entered: 03/15/2019)
3/14/2019 Notice of Withdrawal of Appearance of James L. Bromley filed by James L. Bromley on behalf of Punjab National Bank. (Bromley, James) (Entered: 03/14/2019)
3/12/2019 Notice of Appearance filed by Tapan Rajen Oza on behalf of Punjab National Bank. (Oza, Tapan) (Entered: 03/12/2019)
3/12/2019 Amended Notice of Hearing (related document(s)705) filed by Thomas Butler on behalf of Mihir Bhansali. with hearing to be held on 3/28/2019 at 10:00 AM at Courtroom 701 (SHL) (Butler, Thomas) (Entered: 03/12/2019)
3/12/2019 Affidavit of Service re: Second Interim Application of Jenner & Block LLP as Counsel to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period From September 1, 2018 Through December 31, 2018 [Docket No. 728], First Interim Application of Michael J. Agusta, Esq. P.C. as Counsel to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period From August 13, 2018 Through January 31, 2019 [Docket No. 729], First Interim Application of Fasken Martineau Dumoulin LLP as Special Counsel to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period From November 5, 2018 Through December 31, 2018 [Docket No. 730], Second Interim Application of Lackenbach Siegel, LLP as Special Counsel to the Debtors for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period From September 1, 2018 Through December 31, 2018 [Docket No. 731], Second Interim Application of Gem Certification & Assurance Lab, Inc. as Appraiser to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period From September 1, 2018 Through December 31, 2018 [Docket No. 732], and Second Application of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor for Interim Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred From September 1, 2018 Through and Including December 31, 2018 [Docket No. 733] (related document(s)733, 730, 731, 729, 732, 728) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/12/2019)
3/8/2019 Declaration /Supplemental Disinterestedness Declaration of Richard Levin (related document(s)223) filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 03/08/2019)
3/8/2019 Affidavit of Service re: Fourth (February 2019) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from February 1, 2019 through February 28, 2019 [Docket No. 726] (related document(s)726) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/08/2019)
3/7/2019
  • Motionby Π
Second Application for Interim Professional Compensation for Alvarez and Marsal Disputes and Investigations, LLC, Other Professional, period: 9/1/2018 to 12/31/2018, fee:$645,865.20, expenses: $1,622.09. filed by Marc B. Hankin. (Hankin, Marc) (Entered: 03/07/2019)
3/7/2019
  • Motionby Π
Second Application for Interim Professional Compensation for Gem Certification & Assurance Lab, Appraiser, period: 9/1/2018 to 12/31/2018, fee:$163,099.50, expenses: $. filed by Marc B. Hankin. (Hankin, Marc) (Entered: 03/07/2019)
3/7/2019
  • Motionby Π
Second Application for Interim Professional Compensation for Lackenbach Siegel, LLP, Special Counsel, period: 9/1/2018 to 12/31/2018, fee:$27,908.25, expenses: $2,674.11. filed by Marc B. Hankin. (Hankin, Marc) (Entered: 03/07/2019)
3/7/2019
  • Motionby Π
First Application for Interim Professional Compensation for Fasken Martineau DuMoulin LLP, Special Counsel, period: 11/5/2018 to 12/31/2018, fee:$4,737.12, expenses: $86.53. filed by Marc B. Hankin. (Hankin, Marc) (Entered: 03/07/2019)
3/7/2019 (Withdrawn As Per Document #787) First Application for Interim Professional Compensation for Michael J. Agusta, Trustee's Attorney, period: 8/13/2018 to 1/31/2019, fee:$17,500.35, expenses: $279.00. filed by Michael J. Agusta. (Hankin, Marc) Modified on 4/12/2019 (Richards, Beverly). (Entered: 03/07/2019)
3/7/2019
  • Motionby Π
Second Application for Interim Professional Compensation for Jenner & Block LLP, Trustee's Attorney, period: 9/1/2018 to 12/31/2018, fee:$507,703.50, expenses: $11,412.32. filed by Jenner & Block LLP. (Hankin, Marc) (Entered: 03/07/2019)
3/7/2019
  • Order
Order Signed On 3/7/2019, Authorizing Private Sale To Simplexdiam Inc. Of Certain Inventory Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)719) (Ebanks, Liza) (Entered: 03/07/2019)
3/7/2019 Fourth Monthly Fee Statement / Fourth (February 2019) Monthly Statement of Fees and Expenses of Fasken Martineau Dumoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from February 1, 2019 Through February 28, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 03/07/2019)
3/5/2019
  • Order
Order Signed On 3/5/2019, Granting First Omnibus Objection To Claims. (Related Doc # 698) (Ebanks, Liza) (Entered: 03/05/2019)
3/5/2019
  • Order
Order Signed On 3/5/2019, Authorizing The Trustee To Sell Certain Inventory Of Nirav Modi, Inc. And AVD Trading Inc. And To Escrow The Net Proceeds Therof. (Related Doc # 697) . (Ebanks, Liza) (Entered: 03/05/2019)
3/4/2019 Affidavit of Service re: Notice of Proposed Private Sale to Diamond Traders International, LLC [Docket No. 721] (related document(s)721) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/04/2019)
2/28/2019 Affidavit of Service re: Notice of Proposed Private Sale to Simplexdiam Inc. [Docket No. 719] (related document(s)719) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 02/28/2019)
2/28/2019 Notice of Sale / Notice or Proposed Private Sale to Diamond Traders International, LLC filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 02/28/2019)
2/27/2019 Affidavit of Service re: Corporate Monthly Operating Report for the Period From January 1, 2019 Through January 31, 2019 [Docket No. 714] (related document(s)714) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 02/27/2019)
2/26/2019 Notice of Sale /Notice of Proposed Private Sale to Simplexdiam Inc. filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 02/26/2019)
2/25/2019 Notice of Agenda of Matters Scheduled for February 28, 2019 Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 2/28/2019 at 11:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 02/25/2019)
2/22/2019 Affidavit of Service re: Eighth Monthly Statement of Fees and Expenses of Lackenbach Siegel, LLP, Intellectual Property Counsel to the Debtors and Debtors-In-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From December 1, 2018 Through December 31, 2018 [Docket No. 711] and Ninth Monthly Statement of Fees and Expenses of Lackenbach Siegel, LLP, Intellectual Property Counsel to the Debtors And Debtors-In-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From January 1, 2019 Through January 31, 2019 [Docket No. 712] (related document(s)711, 712) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 02/22/2019)
2/21/2019 Withdrawal of Claim(s): Claim #9 filed in Case No. 18-10511 (related document(s)697) filed by Jason A. Nagi on behalf of Costco Wholesale Corporation. (Nagi, Jason) (Entered: 02/21/2019)
2/21/2019 Notice of Change of Address of Creditor filed by Alan C. Hochheiser on behalf of AmTrust North America, Inc. on behalf of Technology Insurance Company, Inc.. (Hochheiser, Alan) (Entered: 02/21/2019)
2/21/2019 Monthly Operating Report /Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the period from January 1, 2019 through January 31, 2019 Filed by Marc B. Hankin on behalf of Old AJ, Inc.. (Hankin, Marc) (Entered: 02/21/2019)
2/21/2019713 (This Entry Has Been Refiled. See Document #714 For The Correct Entry) Monthly Operating Report /Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the period from January 1, 2019 through January 31, 2019 Filed by Marc B. Hankin on behalf of Old AJ, Inc.. (Hankin, Marc) Modified on 3/21/2019 (Richards, Beverly). (Entered: 02/21/2019)
2/20/2019 Ninth Monthly Fee Statement / Ninth Monthly Statement of Fees and Expenses of Lackenbach Siegel, LLP, Intellectual Property Counsel to the Debtors and Debtors-in-Possession, Puruant to Bankruptcy Code Sections 330 and 331 for the Period from January 1, 2019 through January 31, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Hankin, Marc) (Entered: 02/20/2019)
2/20/2019 Eighth Monthly Fee Statement /Eighth Monthly Statement of Fees and Expenses of Lackenbach Siegel, LLP, Intellectual Property Counsel to the Debtors and Debtors-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from December 1, 2018 through December 31, 2018 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Hankin, Marc) (Entered: 02/20/2019)
2/20/2019 Affidavit of Service re: Seventh (January 2019) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustees Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From January 1, 2019 Through January 31, 2019 [Docket No. 707] and First Monthly Statement of Fees and Expenses of Whitley Penn, LLP, as Accountant Pursuant to Bankruptcy Code Sections 330 and 331 for Professional Services Rendered Through January 31, 2019 [Docket No. 709] (related document(s)709, 707) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 02/20/2019)
2/19/2019 First Monthly Fee Statement /First Monthly Statement of Fees and Expenses of Whitley Penn, LLP, as Accountant Pursuant to bankruptcy Code Sections 330 and 331 for Professional Services Rendered through January 31, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Whitley Penn, LLP. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Hankin, Marc) (Entered: 02/19/2019)
2/19/2019 Affidavit of Service re: Seventh Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From January 1, 2019 Through January 31, 2019 [Docket No. 699] and Third (January 2019) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for Period From January 1, 2019 Through January 31, 2019 [Docket No. 700] (related document(s)700, 699) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 02/19/2019)
2/19/2019 Seventh Monthly Fee Statement /Seventh (January 2019) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustee's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from January 1, 2019 through January 31, 2019 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 02/19/2019)
2/18/2019 Eighth Monthly Fee Statement / Eighth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustee's Financial Advisory Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from January 1, 2019 Through January 31, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 02/18/2019)
2/14/2019 Receipt of Motion for Relief from Stay (fee)( 18-10509-shl) [motion,185] ( 181.00) Filing Fee. Receipt number A13033644. Fee amount 181.00. (Re: Doc # 705) (U.S. Treasury) (Entered: 02/14/2019)
2/14/2019 Receipt of Motion for Relief from Stay (fee)( 18-10509-shl) [motion,185] ( 181.00) Filing Fee. Receipt number A13033644. Fee amount 181.00. (Re: Doc # 705) (U.S. Treasury) (Entered: 02/14/2019)
2/14/2019
  • Motion
Motion for Relief from Stay filed by Thomas Butler on behalf of Mihir Bhansali. (Butler, Thomas) (Entered: 02/14/2019)
2/14/2019 Notice of Appearance filed by Thomas Butler on behalf of Mihir Bhansali. (Butler, Thomas) (Entered: 02/14/2019)
2/14/2019 Affidavit of Service re: Chapter 11 Trustees Motion for Order Authorizing the Trustee to Sell Certain Inventory of Nirav Modi, Inc. and Avd Trading, Inc. and to Escrow the Net Proceeds Thereof [Docket No. 698] (related document(s)698) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 02/14/2019)
2/14/2019 Affidavit of Service re: First Omnibus Objection to Claims (Duplicate Claims Objections) [Docket No. 697] (related document(s)697) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 02/14/2019)
2/12/2019 Affidavit of Service re: Notice of Second Hearing to Consider Applications for Interim Compensation and Reimbursement of Expenses [Docket No. 690] (related document(s)690) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 02/12/2019)
2/12/2019 Pending Deadlines Terminated. Schedule A/B , Schedule D,Schedule E/F, Schedule G, Schedule H, Summary of Assets and Liabilities, Statement of Financial Affairs, Atty Disclosure State., 20 Largest Unsecured Creditors, Declaration of Schedules,List of all creditors Due at Time of Filing. List of All Creditors Required on Case Docket in PDF Format Due at Time of Filing. List of Equity Security Holders, Local Rule 1007-2. (Mercado, Tracey). (Entered: 02/12/2019)
2/11/2019 Third Monthly Fee Statement /Third (January 2019) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from January 1, 2019 through January 31, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 02/11/2019)
2/11/2019 Seventh Monthly Fee Statement /Seventh Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from January 1, 2019 through January 31, 2019 Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 02/11/2019)
2/7/2019
  • Motionby Π
Motion to Authorize / Chapter 11 Trustee's Motion for Order Authorizing the Trustee to Sell Certain Inventory of Nirav Modi, Inc. and AVD Trading Inc. and to Escrow the Net Proceeds Thereof filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 2/28/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 2/21/2019,. (Attachments: # 1 Exhibit A - Proposed Order) (Hankin, Marc) (Entered: 02/07/2019)
2/7/2019
  • Motionby Π
Motion for Omnibus Objection to Claim(s) / First Omnibus Objection to Claims (Duplicate Claims Objection) filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 2/28/2019 at 11:00 AM at Courtroom 701 (SHL) Responses due by 2/21/2019,. (Hankin, Marc) (Entered: 02/07/2019)
2/7/2019
  • Order
Order Signed On 2/7/2019, Authorizing Private Sale To GBC, Inc. Of Certain Inventory Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)687) (Ebanks, Liza) (Entered: 02/07/2019)
2/7/2019
  • Order
Order Signed On 2/7/2019, Authorizing Private Sale To Parag Diamonds Inc. Of Certain Inventory Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)685) (Ebanks, Liza) (Entered: 02/07/2019)
2/7/2019
  • Order
Order Signed On 2/7/2019, Authorizing Private Sale To Jerry Hogan, Inc. Of Certain Inventory Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)684) (Ebanks, Liza) (Entered: 02/07/2019)
2/7/2019
  • Order
Order Signed On 2/7/2019, Authorizing Private Sale To Diamond Traders International, LLC Of Certain Inventory Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)683) (Ebanks, Liza) (Entered: 02/07/2019)
2/7/2019
  • Order
Order Signed On 2/7/2019, Authorizing Private Sale To Unique Designs, Inc. Of Certain Inventory Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)682) (Ebanks, Liza) (Entered: 02/07/2019)
2/7/2019
  • Order
Order Signed On 2/7/2019, Authorizing Private Sale To Martin v. Marten Of Certain Inventory Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (Ebanks, Liza) (Entered: 02/07/2019)
2/6/2019 Notice of Hearing / Notice of Second Hearing to Consider Applications for Interim Compensation and Reimbursement of Expenses filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 3/28/2019 at 10:00 AM at Courtroom 701 (SHL) Objections due by 3/21/2019, (Hankin, Marc) (Entered: 02/06/2019)
2/1/2019 Affidavit of Service re: Corrected Notice of Proposed Private Sale to GBC, Inc. [Docket No. 687] (related document(s)687) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 02/01/2019)
2/1/2019 Affidavit of Service re: Notice of Proposed Private Sale to Unique Designs, Inc. [Docket No. 682], Notice of Proposed Private Sale to Diamond Traders International, LLC [Docket No. 683], Notice of Proposed Private Sale to Jerry Hogan, Inc. [Docket No. 684], Notice of Proposed Private Sale to Parag Diamonds Inc. [Docket No. 685], and Notice of Proposed Private Sale to Simplexdiam, Inc. [Docket No. 686] (related document(s)683, 685, 682, 686, 684) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 02/01/2019)
1/30/2019 Notice of Sale / Corrected Notice of Proposed Private Sale to GBC, Inc. filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 01/30/2019)
1/29/2019 Notice of Sale / Notice of Proposed Private Sale to Simplexdiam, Inc. filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 01/29/2019)
1/29/2019 Notice of Sale / Notice of Proposed Private Sale to Parag Diamonds, Inc. filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 01/29/2019)
1/29/2019 Notice of Sale / Notice of Proposed Private Sale to Jerry Hogan, Inc. filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 01/29/2019)
1/29/2019 Notice of Sale / Notice of Proposed Private Sale to Diamond Traders International, LLC filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 01/29/2019)
1/29/2019 Notice of Sale / Notice of Proposed Private Sale to Unique Designs, Inc. filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 01/29/2019)
1/29/2019 Affidavit of Service re: Notice of Proposed Private Sale to Martin V. Marten [Docket No. 680] (related document(s)680) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 01/29/2019)
1/28/2019 Notice of Sale / Notice of Proposed Private Sale to Martin v. Marten filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 01/28/2019)
1/25/2019 Affidavit of Service re: Supplemental Declaration of Howard Aronson Pursuant to Fed. R. Bankr. Proc. 2014(a) Pursuant to 28 U.S.C. § 1746 [Docket No. 678] (related document(s)678) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 01/25/2019)
1/25/2019 Supplemental Declaration of Howard Aronson Pursuant to Fed. R. Bankr. Proc. 2014(a) (related document(s)47) filed by Marc B. Hankin on behalf of Firestar Diamond, Inc.. (Hankin, Marc) (Entered: 01/25/2019)
1/24/2019 Certificate of Mailing of Claims Agent re: Tenth Monthly Staffing Report of Getzler Henrich and Associates, LLC and Mark G. Samson, as Chief Restructuring Officer for the Debtors, for the Four Week Period From December 2, 2018 Through December 29, 2018 [Docket No. 676] (related document(s)676) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 01/24/2019)
1/23/2019 Tenth Monthly Fee Statement /Tenth Monthly Staffing Report of Getzler Henrich and Associates, LLC and Mark G. Samson, as Chief Restructuring Officer for the Debtors, for the Four Week Period from December 2, 2018 through December 29, 2018 (related document(s)80) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 01/23/2019)
1/23/2019 Affidavit of Service re: Corporate Monthly Operating Report for Firestar Diamond Inc & Fantasy Inc for the Period From December 1, 2018 Through December 31, 2018 [Docket No. 672] (related document(s)672) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 01/23/2019)
1/23/2019 Affidavit of Service re: Seventh Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from December 1, 2018 through December 31, 2018 [Docket No. 670] (related document(s)670) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 01/23/2019)
1/23/2019 Affidavit of Service re: Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the Period from December 1, 2018 through December 31, 2018 [Docket No. 669] (related document(s)669) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 01/23/2019)
1/22/2019 Operating Report / Corporate Monthly Operating Report for the reporting period of December 1, 2018 through December 31, 2018 Filed by Marc B. Hankin on behalf of Fantasy, Inc., Firestar Diamond, Inc.. (Hankin, Marc) (Entered: 01/22/2019)
1/22/2019
  • Order
Order Signed On 1/22/2019, Authorizing Private Sale To Unique Designs, Inc. Of Certain Inventory Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (related document(s)617) (Ebanks, Liza) (Entered: 01/22/2019)
1/22/2019 Seventh Monthly Fee Statement / Seventh Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustee's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from December 1, 2018 through December 31, 2018 Filed by Marc B. Hankin on behalf of Alvarez and Marsal Disputes and Investigations, LLC. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 01/22/2019)
1/22/2019 Monthly Operating Report / Corporate Monthly Operating Report for Old AJ, Inc.,f/k/a A. Jaffe, Inc., for the period from December 1, 2018 through December 31, 2018 Filed by Marc B. Hankin on behalf of Old AJ, Inc.. (Hankin, Marc) (Entered: 01/22/2019)
1/18/2019 Affidavit of Service re: Sixth (December 2018) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustees Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From December 1, 2018 Through December 31, 2018 [Docket No. 667] (related document(s)667) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 01/18/2019)
1/17/2019 Sixth Monthly Fee Statement / Sixth (December 2018) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustee's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from December 1, 2018 Through December 31, 2018 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 01/17/2019)
1/17/2019 Affidavit of Service of the Seventh Monthly Statement of Fees and Expenses of Baker & Hostetler LLP, as Examiner's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From November 14, 2018 Through December 31, 2018 (related document(s)665) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 01/17/2019)
1/17/2019 Monthly Fee Statement /Seventh Monthly Statement of Fees and Expenses of Baker & Hostetler LLP, as Examiner's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From November 14, 2018 Through December 31, 2018 Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 01/17/2019)
1/15/2019 Affidavit of Service re: Adversary Complaint [Adv. Pro No. 18-01002 - Docket No. 1; Case No. 18-10509 - Docket No. 663] (related document(s)663) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 01/15/2019)
1/11/2019 Adversary case 19-01002. Complaint against Firestar International Pvt. Ltd., Firestar Diamond International Pvt. Ltd., Corporation Bank /Adversary Complaint (Fee Amount $ 350.). Nature(s) of Suit: (21 (Validity, priority or extent of lien or other interest in property)) Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 01/11/2019)
1/10/2019 Affidavit of Service re: Notice of Proposed Private Sale to Unique Designs, Inc. [Docket No. 659] (related document(s)659) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 01/10/2019)
1/9/2019 Transcript regarding Hearing Held on 12/20/18 at 10:33 A.M. RE: Doc #610, Motion To Authorize / Chapter 11 Trustees Motion For Order Authorizing The Trustee To Sell Certain Consignment Inventory And To Escrow Proceeds Thereof; Doc #611 Motion To Authorize / Chapter 11 Trustees Motion For Order Authorizing The Trustee To Sell And/Or Abandon De Minimis Assets Without Further Notice Etc. Remote electronic access to the transcript is restricted until 4/9/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: AA EXPRESS TRANSCRIPTS.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 597, 580, 612, 611, 582, 578, 581, 610). Notice of Intent to Request Redaction Deadline Due By 1/16/2019. Statement of Redaction Request Due By 1/30/2019. Redacted Transcript Submission Due By 2/11/2019. Transcript access will be restricted through 4/9/2019. (Su, Kevin) (Entered: 01/11/2019)
1/8/2019 Affidavit of Service re: Sixth Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From December 1, 2018 Through December 31, 2018 [Docket No. 657] and Second (December 2018) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from December 1, 2018 Through December 31, 2018 [Docket No. 658] (related document(s)658, 657) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 01/08/2019)
1/8/2019 Notice of Sale /Notice of Proposed Private Sale to Unique Designs, Inc. filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 01/08/2019)
1/7/2019 Second Monthly Fee Statement / Second (December 2018) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from December 1, 2018 Through December 31, 2018 Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 01/07/2019)
1/7/2019 Sixth Monthly Fee Statement /Sixth Monthly Statement of Fees and Expenses of Gem Certiifcation & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from December 1, 2018 through December 31, 2018 Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 01/07/2019)
1/4/2019
  • Order
Order Signed On 1/4/2019, Authorizing Private Sale To Simplexdiam, Inc. Of Certain Inventory Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (Ebanks, Liza) (Entered: 01/04/2019)
1/4/2019
  • Order
Order Signed On 1/4/2019, Authorizing Private Sale To Unique Designs, Inc. Of Certain Inventory Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (Ebanks, Liza) (Entered: 01/04/2019)
12/27/2018 Affidavit of Service re: Corporate Monthly Operating Report for Firestar Diamond Inc & Fantasy Inc for the Period from November 1, 2018 through November 30, 2018 [Docket No. 653] (related document(s)653) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/27/2018)
12/26/2018 Operating Report / Corporate Monthly Operating Report for the reporting period of November 1, 2018 through November 30, 2018 Filed by Marc B. Hankin on behalf of Fantasy, Inc., Firestar Diamond, Inc.. (Hankin, Marc) (Entered: 12/26/2018)
12/21/2018 Affidavit of Service re: Notice of Proposed Private Sale to Unique Designs, Inc. [Docket No. 646] (related document(s)646) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/21/2018)
12/21/2018 Affidavit of Service re: Supplemental Declaration of Angela M. Allen in Support of The Application Authorizing The Employment of Jenner & Block LLP as Attorneys for The Trustee, Nunc Pro Tunc to June 14, 2018 [Docket No. 643] (related document(s)643) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/21/2018)
12/21/2018
  • OrderGranted
Order Granting Application for Final Professional Compensation (Related Doc # 581)for John J. Carney, fees awarded: $109,067.40, expense awarded: $0.0 signed on 12/21/2018. (Bush, Brent) (Entered: 12/21/2018)
12/21/2018
  • Order
Order Signed 12/21/2018 Granting Application for Final Professional Compensation (Related Doc # 582)for Baker & Hostetler LLP, fees awarded: $1,225,463.21, expense awarded: $0.00; Granting Application for Final Professional Compensation (Related Doc # 597)for Alvarez and Marsal Disputes and Investigations, LLC, fees awarded: $873,843.57, expense awarded: $0.00. (Suarez, Aurea) (Entered: 12/21/2018)
12/21/2018
  • Order
Order signed on 12/21/2018 Authorizing Interim Compensation to the Trustee in Partial Satisfaction of His Reasonable Compensation (Related Doc # 612)for Richard B. Levin, fees awarded: $419882.11, expense awarded: $0.00 . (Rouzeau, Anatin) (Entered: 12/21/2018)
12/21/2018
  • Order
Order Signed On 12/21/2018, Authorizing The Trustee To Sell And/Or Abandon De Minimis Assets Without Further Notice. (Related Doc # 611) (Ebanks, Liza) (Entered: 12/21/2018)
12/21/2018 Notice of Sale /Notice of Proposed Private Sale to Unique Designs, Inc. filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 12/21/2018)
12/21/2018
  • Order
Order Signed On 12/21/2018, Authorizing The Trustee To Sell Certain Consignment Inventory And Escrow The Proceeds Thereof. (Related Doc # 610) (Ebanks, Liza) (Entered: 12/21/2018)
12/21/2018
  • Order
Order Signed On 12/21/2018, Authorizing Employment Of Whitley Penn LLP As Accountant For The Chapter 11 Trustee Nunc Pro Tunc To November 7, 2018. (Related Doc # 580) (Ebanks, Liza) (Entered: 12/21/2018)
12/21/2018 Supplemental Declaration of Angela M. Allen in Support of the Application Authorizing the Employment of Jenner & Block LLP as Attorneys for the Trustee, Nunc Pro Tunc to June 14, 2018 (related document(s)234) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 12/21/2018)
12/20/2018 Affidavit of Service re: Corporate Monthly Operating Report for the Period From November 1, 2018 Through November 30, 2018 [Docket No. 636] (related document(s)636) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/20/2018)
12/20/2018 Affidavit of Service re: Sixth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from November 1, 2018 through November 30, 2018 [Docket No. 635] (related document(s)635) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/20/2018)
12/19/2018
  • Order
Order Signed On 12/19/2018, Authorizing Private Sale Of Certain Inventory Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (Re: Macy's, Inc.) (related document(s)617) (Ebanks, Liza) (Entered: 12/19/2018)
12/19/2018 Affidavit of Service re: Notice of Proposed Private Sale to Simplexdiam, Inc. [Docket No. 634] (related document(s)634) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/19/2018)
12/19/2018638
  • Order
(Entered in Error, See Document No. 640) Order Signed On 12/19/2018, Authorizing Private Sale Of Certain Inventory Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (Re: Macy's, Inc.) (related document(s)617) (Ebanks, Liza) Modified on 12/19/2018 (Bush, Brent). (Entered: 12/19/2018)
12/18/2018 Affidavit of Service re: First Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From November 1, 2018 Through November 30, 2018 [Docket No. 630] (related document(s)630) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/18/2018)
12/18/2018 Operating Report /Corporate Monthly Operating Report for Old AJ, Inc.,f/k/a A. Jaffe, Inc., for the period from November 1, 2018 through November 30, 2018 Filed by Marc B. Hankin on behalf of Old AJ, Inc.. (Hankin, Marc) (Entered: 12/18/2018)
12/18/2018 Sixth Monthly Fee Statement /Sixth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustee's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from November 1, 2018 through November 30, 2018 Filed by Marc B. Hankin on behalf of Alvarez and Marsal Disputes and Investigations, LLC. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 12/18/2018)
12/17/2018 Notice of Sale / Notice of Proposed Private Sale to Simplexdiam Inc. filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 12/17/2018)
12/17/2018 Affidavit of Service re: Ninth Monthly Staffing Report of Getzler Henrich and Associates, LLC and Mark G. Samson, as Chief Restructuring Officer for the Debtors, for the Five-Week Period From October 28, 2018 Through December 1, 2018 [Docket No. 628] and Chapter 11 Trustees Statement Regarding Final Fee Applications of Examiner and His Professionals [Docket No. 629] (related document(s)629, 628) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/17/2018)
12/17/2018 Notice of Agenda of Matters Scheduled for December 20, 2018 Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 12/20/2018 at 10:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 12/17/2018)
12/17/2018 Certificate of Service (related document(s)610) filed by Carl N Wedoff on behalf of Richard Levin. (Wedoff, Carl) (Entered: 12/17/2018)
12/14/2018 First Monthly Fee Statement / First (November 2018) Monthly Statement of Fees and Expenses of Fasken Martineau DuMoulin LLP Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from November 1, 2018 Through November 30, 2018 Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 12/14/2018)
12/13/2018 Statement / Chapter 11 Trustee's Statement Regarding Final Fee Applications of Examiner and His Professionals (related document(s)582, 597, 581) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 12/13/2018)
12/13/2018 Ninth Monthly Fee Statement /Ninth Monthly Staffing Report of Getzler Henrich and Associates, LLC and Mark G. Samson, as Chief Restructuring Officer for the Debtors, for the Five-Week Period from October 28, 2018 through December 1, 2018 (related document(s)80) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 12/13/2018)
12/12/2018 Affidavit of Service re: Seventh Monthly Statement of Fees and Expenses of Lackenbach Siegel, LLP, Intellectual Property Counsel to the Debtors, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from September 1, 2018 through November 30, 2018 [Docket No. 624] and Fifth Monthly Statement of Fees and Expenses of GEM CERTIFICATION & ASSURANCE LAB, INC, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from November 1, 2018 through November 30, 2018 [Docket No. 625] (related document(s)624, 625) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/12/2018)
12/12/2018
  • Order
So Ordered Stipulated Protective Order Signed On 12/12/2018. (Ebanks, Liza) (Entered: 12/12/2018)
12/11/2018 Fifth Monthly Fee Statement /Fifth Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc., as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from November 1, 2018 through November 30, 2018 Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 12/11/2018)
12/11/2018 Seventh Monthly Fee Statement /Seventh Monthly Statement of Fees and Expenses of Lackenbach Siegel, LLP, Intellectual Property Counsel to the Debtors, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from September 1, 2018 through November 30, 2018 Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A # 2 Exhibit B)(Hankin, Marc) (Entered: 12/11/2018)
12/10/2018 Affidavit of Service re: Fifth Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustees Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From November 1, 2018 through November 30, 2018 [Docket No. 621] (related document(s)621) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/10/2018)
12/10/2018 Supplemental Declaration of Gary A. Scarborough in Support of the Application Authorizing the Employment of Whitley Penn LLP as Accountant for the Trustee, Nunc Pro Tunc to November 7, 2018 (related document(s)580) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 12/10/2018)
12/7/2018 Fifth Monthly Fee Statement / Fifth (November 2018) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustee's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from November 1, 2018 through November 30, 2018 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit - Invoice)(Hankin, Marc) (Entered: 12/07/2018)
12/6/2018 Affidavit of Service re: Notice of Proposed Private Sale [Docket No. 615] (related document(s)615) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/06/2018)
12/6/2018
  • Order
Order Signed On 12/6/2018, Authorizing The Employment Of Fasken Martineau Dumoulin LLP As Special Canadian Counsel Nunc Pro Tunc As Of November 5, 2018. (Related Doc # 579) (Ebanks, Liza) (Entered: 12/06/2018)
12/6/2018
  • Order
Order Signed On 12/6/2018, Approving Chapter 11 Trustee's Rejection Of Unexpired Lease With Toshiba Business Solutions. (Related Doc # 576) (Ebanks, Liza) (Entered: 12/06/2018)
12/6/2018
  • Order
Order Signed On 12/6/2018, Establishing Private Sale Procedures For Trustee To Sell Assets Free And Clear Of All Lien And Other Interests. (Related Doc # 568) (Ebanks, Liza) (Entered: 12/06/2018)
12/6/2018
  • Order
Order Signed On 12/6/2018, Approving Chapter 11 Trustee's Rejection Of Any And All Unexpired Leases Of Certain Storage Units. (Related Doc # 567) (Ebanks, Liza) (Entered: 12/06/2018)
12/4/2018 Notice of Sale / Notice of Proposed Private Sale filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Sale Order)(Hankin, Marc) (Entered: 12/04/2018)
12/3/2018 Affidavit of Service re: Notice/Chapter 11 Trustees Motion for Order Authorizing the Trustee to Sell and/or Abandon De Minimis Assets Without Further Notice [Docket No. 611] and Notice/Chapter 11 Trustees Application for Interim Compensation in Partial Satisfaction of His Reasonable Compensation Under Section 326 of the Bankruptcy Code [Docket No. 612] (related document(s)612, 611) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/03/2018)
12/3/2018 Affidavit of Service re: Notice/Chapter 11 Trustees Motion for Order Authorizing the Trustee to Sell Certain Consignment Inventory and to Escrow the Proceeds Thereof [Docket No. 610] (related document(s)610) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 12/03/2018)
11/29/2018 Application for Interim Professional Compensation / Chapter 11 Trustee's Application for Interim Compensation in Partial Satisfaction of His Reasonable Compensation Under Section 326 of the Bankruptcy Code for Richard B. Levin, Trustee Chapter 11, period: to, fee:$419,882.11, expenses: $0. filed by Richard B. Levin with hearing to be held on 12/20/2018 at 10:00 AM at Courtroom 701 (SHL). (Attachments: # 1 Exhibit A - Proposed Order) (Levin, Richard) (Entered: 11/29/2018)
11/29/2018
  • Motionby Π
Motion to Authorize / Chapter 11 Trustee's Motion for Order Authorizing the Trustee to Sell and/or Abandon De Minimis Assets Without Further Notice filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 12/20/2018 at 10:00 AM at Courtroom 701 (SHL). (Attachments: # 1 Exhibit A - Proposed Order) (Hankin, Marc) (Entered: 11/29/2018)
11/29/2018
  • Motionby Π
Motion to Authorize / Chapter 11 Trustee's Motion for Order Authorizing the Trustee to Sell Certain Consignment Inventory and to Escrow Proceeds Thereof filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 12/20/2018 at 10:00 AM at Courtroom 701 (SHL). (Attachments: # 1 Exhibit A - FIP Invoices # 2 Exhibit B - Proposed Order) (Hankin, Marc) (Entered: 11/29/2018)
11/29/2018 Declaration of Richard Levin in Support of the Trustee's Application for Order Authorizing the Employment of Fasken Martineau Dumoulin LLP as Special Canadian Counsel for the Trustee, Nunc Pro Tunc to November 5, 2018 (related document(s)579) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/29/2018 at 10:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 11/29/2018)
11/29/2018 Declaration /Supplemental Declaration of David Ziegler in Support of the Application Authorizing the Employment of Fasken Martineau Dumoulin as Speical Canadian Counsel for the Trustee, Nunc Pro Tunc to November 5, 2018 (related document(s)579) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/29/2018 at 10:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 11/29/2018)
11/26/2018 Affidavit of Service re: Corporate Monthly Operating Report for the Reporting Period of October 1, 2018 through October 31, 2018 [Docket No. 602] (related document(s)602) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/26/2018)
11/26/2018 Amended Notice of Agenda of Matters Scheduled for November 29, 2018 Hearing (related document(s)567, 580, 576, 568, 579) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/29/2018 at 10:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 11/26/2018)
11/26/2018 Notice of Agenda of Matters Scheduled for November 29, 2018 Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 11/29/2018 at 10:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 11/26/2018)
11/21/2018 Affidavit of Service re: Corporate Monthly Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the Period from October 1, 2018 through October 31, 2018 [Docket No. 595] (related document(s)595) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/21/2018)
11/21/2018 Operating Report / Corporate Monthly Operating Report for the reporting period of October 1, 2018 through October 31, 2018 Filed by Marc B. Hankin on behalf of Fantasy, Inc., Firestar Diamond, Inc.. (Hankin, Marc) (Entered: 11/21/2018)
11/21/2018 Affidavit of Service of Notice of Hearing on Final Fee Application of Alvarez and Marsal Disputes and Investigations, LLC, as Examiner's Financial Advisor for Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from May 7, 2018 Through and Including August 31, 2018 (related document(s)598) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 11/21/2018)
11/21/2018 Affidavit of Service of Application for Final Professional Compensation of Alvarez and Marsal Disputes and Investigations, LLC, as Examiner's Financial Advisor for Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from May 7, 2018 Through and Including August 31, 2018 (related document(s)597) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 11/21/2018)
11/20/2018 Notice of Hearing on Final Fee Application of Alvarez and Marsal Disputes and Investigations, LLC, as Examiner's Financial Advisor for Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from May 7, 2018 Through and Including August 31, 2018 (related document(s)597) filed by Jorian L. Rose on behalf of Alvarez and Marsal Disputes and Investigations, LLC. with hearing to be held on 12/20/2018 at 10:00 AM at Courtroom 701 (SHL) Objections due by 12/4/2018, (Rose, Jorian) (Entered: 11/20/2018)
11/20/2018 Final Application for Final Professional Compensation of Alvarez and Marsal Disputes and Investigations, LLC, as Examiner's Financial Advisor for Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from May 7, 2018 Through and Including August 31, 2018 for Alvarez and Marsal Disputes and Investigations, LLC, Other Professional, period: 5/7/2018 to 8/31/2018, fee:$970,937.30, expenses: $19,163.97. filed by Alvarez and Marsal Disputes and Investigations, LLC with hearing to be held on 12/20/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 12/4/2018,. (Rose, Jorian) (Entered: 11/20/2018)
11/20/2018 Statement / Notice of Satisfaction of Claims of HSBC Bank USA, N.A. and Israel Discount Bank of New York filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 11/20/2018)
11/20/2018 Operating Report /Corporate Monthly Operating Report for Old AJ, Inc. f/k/a Jaffe, Inc for the period from October 1, 2018 through October 31, 2018 Filed by Marc B. Hankin on behalf of Old AJ, Inc.. (Hankin, Marc) (Entered: 11/20/2018)
11/20/2018 Affidavit of Service re: Fourth (October 2018) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustees Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From October 1, 2018 Through October 31, 2018 [Docket No. 590] (related document(s)590) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/20/2018)
11/20/2018 Affidavit of Service re: Fourth Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From October 1, 2018 Through October 31, 2018 [Docket No. 585] (related document(s)585) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/20/2018)
11/20/2018 Affidavit of Service of Sixth Monthly Statement of Fees and Expenses of Baker & Hostetler LLP, as Examiner's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From October 1, 2018 Through October 31, 2018 (related document(s)591) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 11/20/2018)
11/20/2018 Monthly Fee Statement / Sixth Monthly Statement of Fees and Expenses of Baker & Hostetler LLP, as Examiner's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From October 1, 2018 Through October 31, 2018 Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 11/20/2018)
11/19/2018 Fourth Monthly Fee Statement / Fourth (October 2018) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustee's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from October 1, 2018 through October 31, 2018 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit - Invoice)(Hankin, Marc) (Entered: 11/19/2018)
11/16/2018 Affidavit of Service of Final Fee Application of the Examiner for Allowance of Compensation and Services Rendered and Reimbursement of Expenses Incurred for the Period of April 19, 2018 Through and Including November 13, 2018 and Final Fee Application of Baker & Hostetler LLP for Allowance of Compensation and Services Rendered and Reimbursement of Expenses Incurred as Counsel for the Examiner for the Period of April 19, 2018 Through and Including November 13, 2018 (related document(s)582, 581) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 11/16/2018)
11/16/2018 Affidavit of Service of Motion of the Examiner for an Order (I) Discharging the Examiner; (II) Relieving the Examiner and His Professionals from Discovery Obligations; (III) Approving the Disposition of Certain Documents and Information; (IV) Exculpating the Examiner and His Professionals; and (V) Approving Certain Wind Down Tasks of the Examiner and the Examiner's Professionals and Notice of Hearing on (I) the Final Fee Application of the Examiner for Allowance of Compensation and Reimbursement of Expenses for the Period of April 19, 2018 Through and Including November 13, 2018; and (II) the Final Fee Application of Baker & Hostetler LLP for Allowance of Compensation and Reimbursement of Expenses Incurred as Counsel for the Examiner for the Period of April 19, 2018 Through and Including November 13, 2018 (related document(s)583, 578) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 11/16/2018)
11/16/2018 Affidavit of Service re: Chapter 11 Trustees Motion for Order Establishing Procedures for Private Sales of Assets Free and Clear of Liens and Other Interests [Docket No. 568] (related document(s)568) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/16/2018)
11/16/2018 Affidavit of Service re: Notice/Chapter 11 Trustees Application for an Order Authorizing the Employment of Fasken Martineau Dumoulin LLP as Special Canadian Counsel Nunc Pro Tunc as of November 5, 2018 [Docket No. 579] and Notice/Chapter 11 Trustees Application for an Order Authorizing the Employment of Whitley Penn LLP as Accountant Nunc Pro Tunc as of November 7, 2018 [Docket No. 580] (related document(s)580, 579) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/16/2018)
11/16/2018 Fourth Monthly Fee Statement / Fourth Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From October 1, 2018 Through October 31, 2018 Filed by Marc B. Hankin on behalf of Gem Certification & Assurance Lab. (Hankin, Marc) (Entered: 11/16/2018)
11/15/2018 Affidavit of Service re: Notice/Chapter 11 Trustees Motion to Reject Unexpired Lease with Toshiba Business Solutions [Docket No. 576] (related document(s)576) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/15/2018)
11/15/2018 Notice of Hearing of (I) the Final Fee Application of the Examiner for Allowance of Compensation and Reimbursement of Expenses for the Period of April 19, 2018 Through and Including November 13, 2018; and (II) the Final Fee Application of Baker & Hostetler LLP for Allowance of Compensation and Reimbursement of Expenses Incurred as Counsel for the Examiner for the Period of April 19, 2018 Through and Including November 13, 2018 (related document(s)582, 581) filed by Jorian L. Rose on behalf of John J. Carney. with hearing to be held on 12/20/2018 at 10:00 AM at Courtroom 701 (SHL) Objections due by 11/29/2018, (Rose, Jorian) (Entered: 11/15/2018)
11/15/2018 Application for Final Professional Compensation /Final Fee Application of Baker & Hostetler LLP for Allowance of Compensation and Services Rendered and Reimbursement of Expenses Incurred as Counsel for the Examiner for the Period of April 19, 2018 Through and Including November 13, 2018 for Baker & Hostetler LLP, Other Professional, period: 4/19/2018 to 11/13/2018, fee:$1,361,625.79, expenses: $68,713.00. filed by Baker & Hostetler LLP with hearing to be held on 12/20/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/29/2018,. (Rose, Jorian) (Entered: 11/15/2018)
11/15/2018 Application for Final Professional Compensation /Final Fee Application of the Examiner for Allowance of Compensation and Services Rendered and Reimbursement of Expenses Incurred for the Period of April 19, 2018 Through and Including November 13, 2018 for John J. Carney, Other Professional, period: 4/19/2018 to 11/13/2018, fee:$121,186.00, expenses: $97.99. filed by John J. Carney with hearing to be held on 12/20/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/29/2018,. (Rose, Jorian) (Entered: 11/15/2018)
11/15/2018 Application to Employ Whitley Penn LLP as Accountant / Chapter 11 Trustee's Application for an Order Authorizing the Employment of Whitley Penn LLP as Accountant Nunc Pro Tunc as of November 7, 2018 filed by Marc B. Hankin on behalf of Richard Levin Responses due by 11/22/2018, with presentment to be held on 11/29/2018 at 10:00 AM at Courtroom 701 (SHL). (Hankin, Marc) (Entered: 11/15/2018)
11/15/2018 Application to Employ Fasken Martineau Dumoulin LLP as Special Canadian Counsel / Chapter 11 Trustee's Application for an Order Authorizing the Employment of Fasken Martineau Dumoulin LLP as Special Canadian Counsel Nunc Pro Tunc as of November 5, 2018 filed by Marc B. Hankin on behalf of Richard Levin Responses due by 11/22/2018, with presentment to be held on 11/29/2018 at 10:00 AM at Courtroom 701 (SHL). (Hankin, Marc) (Entered: 11/15/2018)
11/15/2018
  • Motion
Motion to Approve /Motion of the Examiner for an Order (I) Discharging the Examiner; (II) Relieving the Examiner and His Professionals from Discovery Obligations; (III) Approving the Disposition of Certain Documents and Information; (IV) Exculpating the Examiner and His Professionals; and (V) Approving Certain Wind Down Tasks of the Examiner and the Examiner's Professionals (related document(s)118) filed by Jorian L. Rose on behalf of John J. Carney with hearing to be held on 12/20/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/29/2018,. (Rose, Jorian) (Entered: 11/15/2018)
11/13/2018 Affidavit of Service re: Fifth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, As Chapter 11 Trustees Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From October 1, 2018 Through October 31, 2018 [Docket No. 574] (related document(s)574) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/13/2018)
11/13/2018
  • Motionby Π
Motion to Reject Lease or Executory Contract / Chapter 11 Trustee's Motion to Reject Unexpired Lease with Toshiba Business Solutions filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 11/29/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/22/2018,. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B - Toshiba Lease) (Hankin, Marc) (Entered: 11/13/2018)
11/10/2018
  • Order
So Ordered Stipulation Signed On 11/10/2018, Re: Stipulation And Order For Payoff Of Claims Of HSBC Bank USA, National Association And Israel Discount Bank Of New York. (related document(s)563) (Ebanks, Liza) (Entered: 11/10/2018)
11/9/2018 Fifth Monthly Fee Statement /Fifth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustee's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the period from October 1, 2018 through October 31, 2018 (related document(s)82) Filed by Marc B. Hankin on behalf of Alvarez and Marsal Disputes and Investigations, LLC. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 11/09/2018)
11/8/2018 Affidavit of Service re: Eighth Monthly Staffing Report of Getzler Henrich and Associates, LLC and Mark G. Samson, as Consultant to the Debtors, for the Four-Week Period from October 1, 2018 through October 27, 2018 [Docket No. 572] (related document(s)572) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/08/2018)
11/7/2018 Eighth Monthly Fee Statement / Eighth Monthly Staffing Report of Getzler Henrich and Associates, LLC and Mark G. Samson, as Consultant to Debtors, for the Four Week Period from October 1, 2018 through October 27, 2018 (related document(s)80) Filed by Marc B. Hankin on behalf of Getzler Henrich & Associates LLC, Mark G. Samson. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 11/07/2018)
11/7/2018 Affidavit of Service re: Notice/Chapter 11 Trustees Motion for Order Establishing Procedures for Private Sales of Assets Free and Clear of Liens and Other Interests [Docket No. 568] (related document(s)568) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/07/2018)
11/7/2018 Affidavit of Service re: Notice of Notice of Abandonment of Certain Inconsequential Assets to U-Haul Moving and Storage of Flushing and Long Island City Storage [Docket No. 566] and Notice/Chapter 11 Trustees Motion to Reject Unexpired Leases of Certain Storage Units [Docket No. 567] (related document(s)567, 566) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/07/2018)
11/5/2018 Affidavit of Service Second Supplemental re Notice of Deadline for Filing of Proofs of Claim: on or Before December 11, 2018 [Docket No. 486], Order Establishing Notice and Case Management Procedures [Docket No. 530], Official Form 410: Proof of Claim and Official Form 410: Instructions for Proof of Claim (related document(s)486, 530) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/05/2018)
11/5/2018 Receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f)( 18-10509-shl) [motion,msell] ( 181.00) Filing Fee. Receipt number A12858749. Fee amount 181.00. (Re: Doc # 568) (U.S. Treasury) (Entered: 11/05/2018)
11/5/2018
  • Motionby Π
Motion to Sell Property Free and Clear of Liens Under Section 363(f)/Chapter 11 Trustee's motion for order establishing procedures for private sales of assets free and clear of liens and other interests filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 11/29/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/22/2018,. (Attachments: # 1 Notice of Motion # 2 Index of Exhibits # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Exhibit D # 7 Exhibit E - Proposed Order) (Hankin, Marc) (Entered: 11/05/2018)
11/5/2018
  • Motionby Π
Motion to Reject Lease or Executory Contract /Chapter 11 Trustee's motion to reject unexpired leases of certain storage units (related document(s)227, 186, 222, 24, 530) filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 11/29/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 11/22/2018,. (Attachments: # 1 Notice of Chapter 11 Trustee's motion to reject and and all unexpired leases of certain storage units # 2 Exhibit A - proposed order) (Hankin, Marc) (Entered: 11/05/2018)
11/5/2018 Notice of Abandonment of Property /Notice of Abandonment of Certain Inconsequential Assets to U-Haul Moving and Storage of Flushing and Long Island City Storage (related document(s)530) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 11/05/2018)
11/2/2018 Affidavit of Service re: Notice of Stipulation and Proposed Order for Payoff of Claims of HSBC Bank USA, National Association and Israel Discount Bank of New York [Docket No. 563] (related document(s)563) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/02/2018)
11/2/2018 Affidavit of Service re: Notice of Deadline for Filing of Proofs of Claim: on or Before December 11, 2018 [Docket No. 486], Order Establishing Notice and Case Management Procedures [Docket No. 530], Official Form 410: Proof of Claim, and Official Form 410: Instructions for Proof of Claim (related document(s)486, 530) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 11/02/2018)
11/1/2018 Transcript regarding Hearing Held on 10/30/18 at 10:37 AM RE: Omnibus Hearing; (Jenner & Block) First Application for Interim Professional Compensation for Jenner & Block LLP, Trustees Attorney; (Alvarez) First Application for Interim Professional Compensation for Alvarez and Marsal Disputes and Investigations, LLC; etc. Remote electronic access to the transcript is restricted until 1/30/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 493, 494, 492, 533, 471, 552, 495). Notice of Intent to Request Redaction Deadline Due By 11/8/2018. Statement of Redaction Request Due By 11/26/2018. Redacted Transcript Submission Due By 12/3/2018. Transcript access will be restricted through 1/30/2019. (Cales, Humberto) (Entered: 11/27/2018)
10/31/2018 Notice of Presentment /Notice of Stipulation and Proposed Order for Payoff of Claims of HSBC Bank USA, National Association and Isreal Discount Bank of New York filed by Marc B. Hankin on behalf of Richard Levin. with presentment to be held on 11/8/2018 at 10:30 AM at Courtroom 701 (SHL) Objections due by 11/7/2018, (Attachments: # 1 Stipulation and Proposed Order # 2 Exhibit A)(Hankin, Marc) (Entered: 10/31/2018)
10/31/2018
  • Order
Order signed on 10/31/2018 Granting First Interim Application of Trustee and Trustee's Professionals for Allowance of Compensation and Reimbursements of Expenses(Related Doc # 492)for Jenner Block LLP, fees awarded: $544,701.60, expenses awarded: $10,329.62, (Related Doc # 493)for Alvarez and Marsal Disputes and Investigations, LLC, fees awarded: $127,796.80, expenses awarded: $26.78, (Related Doc # 494)for Lackenbach Siegel, LLP, fees awarded: $94,164.40, expenses awarded: $18,447.34, (Related Doc # 495)for Gem Certification & Assurance Lab, fees awarded: $59,575.00, expenses awarded: $0.00. (McCaffrey, Dawn) (Entered: 10/31/2018)
10/31/2018 Statement / Chapter 11 Trustee's Notice of Adequate Protection Payment Pursuant to Seventh Interim Order (I) Authorizing Debtors Firestar Diamond, Inc. and Fantasy, Inc.'s Use of Cash Collateral, (II) Granting Adequate Protection Claims and Liens, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s)391) filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 10/31/2018)
10/30/2018
  • Order
So Ordered Stipulation And Order Signed On 10/30/2018, Among Chapter 11 Trustee Richard Levin, Examiner John J. Carney, Baker & Hostetler LLP, And Alvarez & Marsal Disputes And Investigations, LLC Regarding Compensation For Services Rendered And Reimbursement Of Expenses Incurred. (related document(s)552) (Ebanks, Liza) (Entered: 10/30/2018)
10/30/2018
  • Order
Order Signed On 10/30/2018, Modifying The Automatic Stay, To The Extent Applicable, To Authorize The Advancement And Payment Of Costs And Fees Under Directors And Officers Insurance Policy To Former President And Director Mihir Bhansali. (Related Doc # 471) (Ebanks, Liza) (Entered: 10/30/2018)
10/30/2018
  • Order
So Ordered Stipulation And Order Signed On 10/30/2018, By And Among The Chapter 11 Trustee, HK Designs, Inc., And Amazon.com, Inc. Concerning Assumption And Assignment Of Amazon Services Business Solutions Agreement. (Ebanks, Liza) (Entered: 10/30/2018)
10/29/2018 Certificate of Service (related document(s)555) Filed by Sean A. O'Neal on behalf of Punjab National Bank. (O'Neal, Sean) (Entered: 10/29/2018)
10/29/2018 Affidavit of Service re: Notice of Stipulation and Proposed Order Among Chapter 11 Trustee Richard Levin, Examiner John J. Carney, Baker & Hostetler LLP, and Alvarez & Marsal Disputes and Investigations, LLC Regarding Compensation for Services Rendered and Reimbursement of Expenses Incurred [Docket No. 552] (related document(s)552) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/29/2018)
10/26/2018
  • Motion to Compel Production Document
Reply Memorandum of Law in Further Support of Punjab National Bank's Motion to Compel Mihir Bhansali to Produce Documents Responsive to Punjab National Bank's Subpoena (related document(s)533) filed by Sean A. O'Neal on behalf of Punjab National Bank. (O'Neal, Sean) (Entered: 10/26/2018)
10/26/2018 Affidavit of Service re: Corporate Monthly Operating Report for the Debtors Firestar Diamond, Inc. & Old AJ, Inc. f/k/a A. Jaffe, Inc. for the Period from September 1, 2018 through September 30, 2018 [Docket No. 549] and Corporate Monthly Operating Report for the Debtors Firestar Diamond, Inc. & Fantasy Inc. for the Period from September 1, 2018 through September 30, 2018 [Docket No. 550] (related document(s)549, 550) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/26/2018)
10/26/2018 Notice of Agenda of Matters Scheduled for October 30, 2018 Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 10/30/2018 at 10:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 10/26/2018)
10/26/2018 Statement /Notice of Stipulation and Proposped Order regarding compensation for services rendered and reimbursement of expenses incurred filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Stipulation and [Proposed Order]) (Hankin, Marc) (Entered: 10/26/2018)
10/25/2018 Affidavit of Service of Fifth Monthly Fee Statement of Fees and Expenses as Examiner's Counsel for the Period From September 1, 2018 through September 30, 2018 and Fifth Monthly Fee Statement of Fees and Expenses as Examiner for the Period From September 1, 2018 through September 30, 2018 (related document(s)538, 537) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 10/25/2018)
10/25/2018 Operating Report /Corporate Monthly Operating Report for the reporting period of September 1, 2018 through September 30, 2018 Filed by Marc B. Hankin on behalf of Fantasy, Inc., Firestar Diamond, Inc.. (Hankin, Marc) (Entered: 10/25/2018)
10/25/2018 Operating Report /Corporate Monthly Operating Report for Old AJ, Inc. f/k/a Jaffe, Inc. for the period from September 1, 2018 through September 30, 2018 Filed by Marc B. Hankin on behalf of Old AJ, Inc.. (Hankin, Marc) (Entered: 10/25/2018)
10/24/2018 Affidavit of Service of First Interim Fee Application of Baker & Hostetler LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel for the Examiner for the Period of April 19, 2018 through and including August 31, 2018; First Interim Application of the Examiner for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of April 19, 2018 through and including August 31, 2018; and First Application of Alvarez and Marsal Disuptes and Investigations, LLC, as Examiner's Financial Advisor for Interim Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from May 7, 2018 through and including August 31, 2018 (related document(s)498, 497, 496) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 10/24/2018)
10/24/2018 Affidavit of Service Affidavit of Service of David M. Bava for the Service of (i) Memorandum of Law of Non-Party Mihir Bhansali in Opposition to Punjab National Bank's Motion to Compel (Docket No. 544), and (ii) Declaration of Thomas J. McCormack in Support of Non-Party Mihir Bhansali's Memorandum of Law in Opposition to Punjab National Bank's Motion to Compel (Docket No. 545) (related document(s)544, 545) Filed by Thomas J. McCormack on behalf of Mihir Bhansali. (McCormack, Thomas) (Entered: 10/24/2018)
10/23/2018 Statement / Chapter 11 Trustee's Notice of Adequate Protection Payment Pursuant to Seventh Interim Order (I) Authorizing Debtors Firestar Diamond, Inc. and Fantasy, Inc.'s Use of Cash Collateral, (II) Granting Adequate Protection Claims and Liens, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s)391) filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 10/23/2018)
10/23/2018 Declaration Declaration of Thomas J. McCormack in Support of Non-Party Mihir Bhansali's Memorandum of Law in Opposition to Punjab National Bank's Motion to Compel (related document(s)533) filed by Thomas J. McCormack on behalf of Mihir Bhansali. with hearing to be held on 10/30/2018 at 10:00 AM at Courtroom 701 (SHL) Objections due by 10/23/2018, (Attachments: # 1 Exhibit A) (McCormack, Thomas) (Entered: 10/23/2018)
10/23/2018 Memorandum of Law Memorandum of Law of Non-Party Mihir Bhansali in Opposition to Punjab National Bank's Motion to Compel (related document(s)533) filed by Thomas J. McCormack on behalf of Mihir Bhansali. Objections due by 10/23/2018, (McCormack, Thomas) (Entered: 10/23/2018)
10/23/2018 Certificate of Mailing of Claims Agent re: Seventh Monthly Staffing Report of Getzler Henrich and Associates, LLC and Mark G. Samson, as Chief Restructuring Officer for the Debtors, for the Four Week Period from September 2, 2018 through September 30, 2018 [Docket No. 539] and Fourth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from September 1, 2018 through September 30, 2018 [Docket No. 540] (related document(s)539, 540) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/23/2018)
10/23/2018 Affidavit of Service re: Third (September 2018) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustees Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from September 1, 2018 through September 30, 2018 (related document(s)539, 540) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/23/2018)
10/23/2018
  • Order
Order Signed On 10/23/2018, Authorizing Employment Of Michael J. Agusta, Esq. P.C. As Special Collections Counsel For The Chapter 11 Trustee Nunc Pro Tunc To August 13, 2018. (Related Doc # 426) (Ebanks, Liza) (Entered: 10/23/2018)
10/22/2018 Fourth Monthly Fee Statement /Fourth Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustee's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from September 1, 2018 through September 30, 2018 Filed by Marc B. Hankin on behalf of Alvarez and Marsal Disputes and Investigations, LLC. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 10/22/2018)
10/22/2018 Seventh Monthly Fee Statement / Seventh Monthly Staffing Report of Getzler Henrich and Associates, LLC and Mark G. Samson, as Chief Restructuring Officer for the Debtors, for the Four Week Period from September 2, 2018 through September 30, 2018 (related document(s)80) Filed by Marc B. Hankin on behalf of Mark G. Samson, Getzler Henrich & Associates LLC. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 10/22/2018)
10/19/2018 Third Monthly Fee Statement (September 2018), Filed by Jenner & Block LLP. (Lopez, Mary) (Entered: 11/21/2018)
10/19/2018 Fifth Monthly Fee Statement of Fees and Expenses as Examiner for the Period From September 1, 2018 Through September 30, 2018 Filed by Jorian L. Rose on behalf of John J. Carney. (Rouzeau, Anatin) (Entered: 10/20/2018)
10/19/2018 Fifth Monthly Fee Statement of Fees and Expenses as Examiner's Counsel for the Period From September 1, 2018 Through September 30, 2018 Filed by Jorian L. Rose on behalf of Baker & Hostetler LLP. (Rouzeau, Anatin) (Entered: 10/20/2018)
10/17/2018 Certificate of Service of Richard V. Conza, dated October 17, 2018 (related document(s)534, 533, 535) Filed by Sean A. O'Neal on behalf of Punjab National Bank. (O'Neal, Sean) (Entered: 10/17/2018)
10/16/2018 Notice of Hearing / Notice of Punjab National Bank's Motion for an Order to Compel Mihir Bhansali to Produce Documents Responsive to Punjab National Bank's Subpoena, dated October 16, 2018 (related document(s)534, 533) filed by Sean A. O'Neal on behalf of Punjab National Bank. with hearing to be held on 10/30/2018 at 10:00 AM at Courtroom 701 (SHL) Objections due by 10/23/2018, (O'Neal, Sean) (Entered: 10/16/2018)
10/16/2018 Declaration of Rahul Mukhi in Support of Punjab National Bank's Motion for an Order to Compel Mihir Bhansali to Produce Documents Responsive to Punjab National Bank's Subpoena, dated October 16, 2018 (related document(s)533) filed by Sean A. O'Neal on behalf of Punjab National Bank. (Attachments: # 1 Exhibit A - Proposed Order # 2 Exhibit B- Mihir Bhansali Subpoena # 3 Exhibit C- Aug 29th Transcript # 4 Exhibit D- Mihir Bhansali Responses & Objections # 5 Exhibit E- Letter to Norton Rose # 6 Exhibit F- Response from Norton Rose) (O'Neal, Sean) (Entered: 10/16/2018)
10/16/2018
  • Motion to Compel Production Document
Motion to Compel Mihir Bhansali to Produce Documents Responsive to Punjab National Bank's Subpoena, dated October 16, 2018 filed by Sean A. O'Neal on behalf of Punjab National Bank with hearing to be held on 10/30/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 10/23/2018,. (O'Neal, Sean) (Entered: 10/16/2018)
10/15/2018
  • Order
Second Order Signed On 10/15/2018, Authorizing Trustee's Payment Of Performance And Incentive Compensation To Certain Employees. (Related Doc # 428) (Ebanks, Liza) (Entered: 10/15/2018)
10/15/2018
  • Order
Order Signed On 10/15/2018, Authorizing Chapter 11 Trustee To File Exhibit To Second Employee Compensation Motion Under Seal. (Related Doc # 427) (Ebanks, Liza) (Entered: 10/15/2018)
10/15/2018
  • Order
Order Signed On 10/15/2018, Establishing Notice And Case Management Procedures. (Related Doc # 425) (Ebanks, Liza) (Entered: 10/15/2018)
10/15/2018
  • Motion for Protective Order
Protective Order Governing Trustee Discovery Signed On 10/15/2018. (related document(s)424) (Ebanks, Liza) (Entered: 10/15/2018)
10/15/2018
  • Order
Order Signed On 10/15/2018, Authorizing Chapter 11 Trustee To Conduct Rule 2004 Examinations And To Issue Subpoenas In Support Thereof. (Related Doc # 424) (Ebanks, Liza) (Entered: 10/15/2018)
10/15/2018
  • Order
Order Signed On 10/15/2018, Modifying Final Order Authorizing The Trustee To Retain Getzler Henrich & Associates LLC. (Related Doc # 413) (Ebanks, Liza) (Entered: 10/15/2018)
10/15/2018
  • Order
Order Signed On 10/15/2018, Authorizing Sale Of Certain Inventory (J.C.Penney) Free And Clear Of All Liens, Claims, Interests, and Encumbrances And Granting Related Relief. (Related Doc # 408) (Ebanks, Liza) (Entered: 10/15/2018)
10/15/2018
  • Order
Order Signed On 10/15/2018, Authorizing Sale Of Inventory (Lots 41 And 53) Free And Clear Of Interests To Sanghvi Diamonds LLC. (Ebanks, Liza) (Entered: 10/15/2018)
10/15/2018
  • Order
Order Signed On 10/15/2018, Authorizing Sale Of Inventory (Lot 72) Free And Clear Of Interests To Real Gems Corporation. (Ebanks, Liza) (Entered: 10/15/2018)
10/15/2018
  • Order
Order Signed On 10/15/2018, Authorizing Sale Of Inventory (Lots 64 And 68) Free And Clear Of Interests To Martin V. Marten. (Ebanks, Liza) (Entered: 10/15/2018)
10/15/2018
  • Order
Order Signed On 10/15/2018, Authorizing Sale Of Inventory (Lot 75) Free And Clear Of Interests To KP Sanghvi Inc. (Ebanks, Liza) (Entered: 10/15/2018)
10/15/2018
  • Order
Order Signed On 10/15/2018, Authorizing Sale Of Inventory (Lots 24 And 61) Free And Clear Of Interests To Jerry Hogan, Inc. (Ebanks, Liza) (Entered: 10/15/2018)
10/15/2018
  • Order
Order Signed On 10/15/2018, Authorizing Sale Of Inventory (Lots 71, 73, 76, And 77) Free And Clear Of Interests To Fairway Diamond Inc. (Ebanks, Liza) (Entered: 10/15/2018)
10/15/2018
  • Order
Order Signed On 10/15/2018, Authorizing Sale Of Inventory (Lots 40, 52, 65, 69, 70, And 74) Free And Clear Of Interests To Diamond Traders International, LLC (Ebanks, Liza) (Entered: 10/15/2018)
10/12/2018 Affidavit of Service re: Notice of Deadline for Filing of Proofs of Claim: on or Before December 11, 2018 [Docket No. 486], Official Form 410: Proof of Claim, and Official Form 410: Instructions for Proof of Claim (related document(s)486) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/12/2018)
10/12/2018
  • Order
Order Signed On 10/12/2018, Authorizing Sale Of Inventory (Lots 38,39,42,43,44,45,46,47,48,49,50,51,54,55,56,57,58,59,60,62,63,66, and 67) Free And Clear Of Interests To Simplexdiam Inc. (Ebanks, Liza) (Entered: 10/12/2018)
10/12/2018
  • Order
Order Signed On 10/12/2018, Authorizing Sale Of Inventory (Lot 30) Free And Clear Of Interests To Unique Designs, Inc. (Ebanks, Liza) (Entered: 10/12/2018)
10/12/2018
  • Order
Order Signed On 10/12/2018, Authorizing Sale Of Inventory (Lots 8,14,15,19, And 37) Free And Clear Of Interests To Simplexdiam Inc. (Ebanks, Liza) (Entered: 10/12/2018)
10/12/2018
  • Order
Order Signed On 10/12/2018, Authorizing Sale Of Inventory (Lots 10, 13, 16, 21) Free And Clear Of Interests To Sanghvi Diamonds LLC. (Ebanks, Liza) (Entered: 10/12/2018)
10/12/2018
  • Order
Order Signed On 10/12/2018, Authorizing Sale Of Inventory (Lot 22) Free And Clear Of Interests To Parag Diamonds Inc. (Ebanks, Liza) (Entered: 10/12/2018)
10/12/2018
  • Order
Order Signed On 10/12/2018, Authorizing Sale Of Inventory (Lots 26, 27, And 32) Free And Clear Of Interests To Martin V. Marten. (Ebanks, Liza) (Entered: 10/12/2018)
10/12/2018
  • Order
Order Signed On 10/12/2018, Authorizing Sale Of Inventory (Lot 20) Free And Clear Of Interests To KP Sanghvi Inc. (Ebanks, Liza) (Entered: 10/12/2018)
10/12/2018
  • Order
Order Signed On 10/12/2018, Authorizing Sale Of Inventory (Lot 35) Free And Clear Of Interests To Jewelex New York, LTD. (Ebanks, Liza) (Entered: 10/12/2018)
10/12/2018
  • Order
Order Signed On 10/12/2018, Authorizing Sale Of Inventory (Lots 12,17,23,25,29) Free And Clear Of Interests To Jerry Hogan, Inc. (Ebanks, Liza) (Entered: 10/12/2018)
10/12/2018
  • Order
Order Signed On 10/12/2018, Authorizing Sale Of Inventory (Lots 1,2,3,4,34,36) Free And Clear Of Interests To Fairway Diamond Inc. (Ebanks, Liza) (Entered: 10/12/2018)
10/12/2018
  • Order
Order Signed On 10/12/2018, Authorizing Sale Of Inventory (Lots 6,7,9,11,18,28, and 31) Free And Clear Of Interests To Diamond Traders International, LLC. (Ebanks, Liza) (Entered: 10/12/2018)
10/12/2018
  • Order
Order Signed On 10/12/2018, Authorizing Sale Of Inventory (Lots 5 And 33) Free And Clear Of Interests To Amipi Inc. (Ebanks, Liza) (Entered: 10/12/2018)
10/11/2018
  • Order
Order Signed On 10/11/2018, Authorizing Assignment Of Intellectual Property And Sale Of Related Inventory (IP Lot 12) Free And Clear Of Interests To Jewelex New York, LTD. (Ebanks, Liza) (Entered: 10/11/2018)
10/11/2018
  • Order
Order Signed On 10/11/2018, Authorizing Assignment Of Intellectual Property And Sale Of Related Inventory (IP Lots 8 And 10) Free And Clear Of Interests To KGS Jewels Inc. (Ebanks, Liza) (Entered: 10/11/2018)
10/11/2018
  • Order
Order Signed On 10/11/2018, Authorizing Assignment Of Intellectual Property (IP Lot 5) Free And Clear Of Interests To KP Sanghvi Inc. (Ebanks, Liza) (Entered: 10/11/2018)
10/11/2018
  • Order
Order Signed On 10/11/2018, Authorizing Assignment Of Intellectual Property And Sale Of Related Inventory (IP Lot 3 and 7) Free And Clear Of Interests To H.K. Designs, Inc. (Ebanks, Liza) (Entered: 10/11/2018)
10/11/2018
  • Order
Order Signed On 10/11/2018, Authorizing Assignment Of Intellectual Property (IP Lot 1) Free And Clear Of Interests To ABG Intermediate Holdings 2 LLC. (Ebanks, Liza) (Entered: 10/11/2018)
10/10/2018 Affidavit of Service re: First Interim Application of Jenner & Block LLP as Counsel to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from June 14, 2018 Through August 31, 2018 [Docket No. 492], First Application of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor for Interim Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from June 14, 2018 Through and Including August 31, 2018 [Docket No. 493], First Interim Application of Lackenbach Siegel, LLP as Special Counsel to the Debtors for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from February 26, 2018 Through August 31, 2018 [Docket No. 494], and First Interim Application of GEM Certification & Assurance Lab, Inc. as Appraiser to the Chapter 11 Trustee for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period from June 29, 2018 Through August 31, 2018 [Docket No. 495] (related document(s)493, 494, 492, 495) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/10/2018)
10/9/2018 Application for Interim Professional Compensation /First Application of Alvarez and Marsal Disuptes and Investigations, LLC, as Examiner's Financial Advisor for Interim Allowance of Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses Incurred from May 7, 2018 through and including August 31, 2018 for Alvarez and Marsal Disputes and Investigations, LLC, Other Professional, period: 5/7/2018 to 8/31/2018, fee:$970,937.30, expenses: $19,163.97. filed by Alvarez and Marsal Disputes and Investigations, LLC with hearing to be held on 10/30/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 10/23/2018,. (Rose, Jorian) (Entered: 10/09/2018)
10/9/2018 Application for Interim Professional Compensation /First Interim Application of the Examiner for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred for the Period of April 19, 2018 through and including August 31, 2018 for John J. Carney, Other Professional, period: 4/19/2018 to 8/31/2018, fee:$114,696.00, expenses: $0. filed by John J. Carney with hearing to be held on 10/30/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 10/23/2018,. (Rose, Jorian) (Entered: 10/09/2018)
10/9/2018 Application for Interim Professional Compensation /First Interim Fee Application of Baker & Hostetler LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel for the Examiner for the Period of April 19, 2018 through and including August 31, 2018 for Baker & Hostetler LLP, Other Professional, period: 4/19/2018 to 8/31/2018, fee:$1,310,752.74, expenses: $55,527.93. filed by Baker & Hostetler LLP with hearing to be held on 10/30/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 10/23/2018,. (Rose, Jorian) (Entered: 10/09/2018)
10/9/2018
  • Motionby Π
First Application for Interim Professional Compensation for Gem Certification & Assurance Lab, Appraiser, period: 6/29/2018 to 8/31/2018, fee:$74,468.75, expenses: $0.00. filed by Marc B. Hankin. (Hankin, Marc) (Entered: 10/09/2018)
10/9/2018
  • Motionby Π
First Application for Interim Professional Compensation for Lackenbach Siegel, LLP, Special Counsel, period: 2/26/2018 to 8/31/2018, fee:$117,705.50, expenses: $18,447.34. filed by Marc B. Hankin. (Hankin, Marc) (Entered: 10/09/2018)
10/9/2018
  • Motionby Π
First Application for Interim Professional Compensation for Alvarez and Marsal Disputes and Investigations, LLC, Other Professional, period: 6/14/2018 to 8/31/2018, fee:$159,746.00, expenses: $26.78. filed by Marc B. Hankin. (Hankin, Marc) (Entered: 10/09/2018)
10/9/2018
  • Motionby Π
First Application for Interim Professional Compensation for Jenner & Block LLP, Trustee's Attorney, period: 6/14/2018 to 8/31/2018, fee:$680,877.00, expenses: $10,329.62. filed by Marc B. Hankin. (Hankin, Marc) (Entered: 10/09/2018)
10/8/2018 Affidavit of Service re: Corporate Monthly Operating Report for the Debtors Firestar Diamond, Inc. & Fantasy Inc. for the Period from August 1, 2018 through August 31, 2018 [Docket No. 489] (related document(s)489) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/08/2018)
10/8/2018 Affidavit of Service re: Third Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc., as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from September 1, 2018 through September 30, 2018 [Docket No. 488] (related document(s)488) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/08/2018)
10/8/2018 Operating Report for Firestar Diamond Inc. and Fantasy Inc. (Combined) for the period of August 1, 2018 through August 31, 2018 Filed by Marc B. Hankin on behalf of Fantasy Diamond, Inc., Fantasy, Inc.. (Hankin, Marc) (Entered: 10/08/2018)
10/8/2018 Monthly Fee Statement /Third Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appaiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from September 1, 2018 through September 30, 2018 Filed by Marc B. Hankin on behalf of Gem Certification & Assurance Lab. (Hankin, Marc) (Entered: 10/08/2018)
10/5/2018 Affidavit of Service re: Notice of Proposed Sale to Diamond Traders International, LLC (Lots 40, 52, 65, 69, 70, and 74) [Docket No. 472], Notice of Proposed Sale to Fairway Diamond Inc. (Lots 71, 73, 76, and 77) [Docket No. 473], Notice of Proposed Sale to Jerry Hogan, Inc. (Lots 24 and 61 [Docket No. 474], Notice of Proposed Sale to KP Sanghvi Inc. (Lot 75) [Docket No. 475], Notice of Proposed Sale to Martin V. Marten (Lots 64 and 68) [Docket No. 476], Notice of Proposed Sale to Real Gems Corporation (Lot 72) [Docket No. 479], Notice of Proposed Sale to Sanghvi Diamonds LLC (Lots 41 and 53) [Docket No. 480] and Notice of Proposed Sale to Simplexdiam Inc. (Lots 38, 39, 42, 43, 44, 45, 46, 47, 48, 49, 50, 51, 54, 55, 56, 57, 58, 59, 60, 62, 63, 66, and 67 [Docket No. 481] (related document(s)473, 475, 476, 474, 472, 479, 481, 480) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/05/2018)
10/5/2018 Statement / Notice of Deadline for Filing Proofs of Claim: On or Before December 11, 2018 (related document(s)482) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 10/05/2018)
10/5/2018 Affidavit of Service Affidavit of Service of David M. Bava for the Service of (i) Notice of Motion, and (ii) Motion of Former President and Sole Director Mihir Bhansali for Entry of an Order Modifying the Automatic Stay, to the Extent Applicable, to Authorize the Advancement and Payment of Costs and Fees Under Directors and Officers Insurance Policy (ECF Docket No. 471) (related document(s)471) filed by Thomas J. McCormack on behalf of Mihir Bhansali. (McCormack, Thomas) (Entered: 10/05/2018)
10/5/2018 Affidavit of Service Supplemental re: Notice of Firestar Public Sale 1, Public Sale 2, and Public Sale 3 [Docket No. 411] (related document(s)411) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/05/2018)
10/5/2018 Affidavit of Service re: Order Establishing Sale Procedures for Trustee to Sell Assets Free and Clear of all Liens and Other Interests [Docket No. 389] (related document(s)389) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/05/2018)
10/5/2018
  • Order
Order signed on 10/5/2018 Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof.(Related Doc # 423) Proofs of Claim due by 12/11/2018, (McCaffrey, Dawn) (Entered: 10/05/2018)
10/4/2018 Transcript regarding Hearing Held on 09/27/18 at 2:24 PM RE: Omnibus Hearing; Status Conference Re: Examiner Report Of John J. Carney, Examiner (Appearances Required); Motion To Sell Property Free And Clear Of Liens Under Section 363(f)/Chapter 11 Trustee's Motion For Order Authorizing Trustee To Sell Certain Inventory (J.C.Penny) Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief; etc. Remote electronic access to the transcript is restricted until 1/2/2019. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 427, 424, 414, 423, 425, 408, 413, 428, 394, 426). Notice of Intent to Request Redaction Deadline Due By 10/11/2018. Statement of Redaction Request Due By 10/25/2018. Redacted Transcript Submission Due By 11/5/2018. Transcript access will be restricted through 1/2/2019. (Cales, Humberto) (Entered: 10/12/2018)
10/4/2018 Notice of Sale /Notice of Proposed Sale to Simplexdiam Inc. (Lots 38, 39, 42, 43, 44, 45, 46, 47, 48, 49, 50, 51, 54, 55, 56, 57, 58, 59, 60, 62, 63, 66, and 67) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Hankin, Marc) (Entered: 10/04/2018)
10/4/2018 Notice of Sale /Notice of Proposed Sale to Sanghvi Diamonds LLC (Lots 41 and 53) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Hankin, Marc) (Entered: 10/04/2018)
10/4/2018 Notice of Sale /Notice of Proposed Sale to Real Gems Corporation (Lot 72) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Hankin, Marc) (Entered: 10/04/2018)
10/4/2018 Affidavit of Service re: Corporate Monthly Operating Report for the Period from August 1, 2018 through August 31, 2018 [Docket No. 470] (related document(s)470) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/04/2018)
10/4/2018 Affidavit of Service re: Notice of Proposed Sale to Amipi Inc. [Docket No 459], Notice of Proposed Sale to Diamond Traders International, LLC [Docket No 460], Notice of Proposed Sale to Fairway Diamond Inc. [Docket No 461], Notice of Proposed Sale to Jerry Hogan, Inc. [Docket No 462], Notice of Proposed Sale to Jewelex New York, LTD. [Docket No 463], Notice of Proposed Sale to KP Sanghvi Inc. [Docket No 464], Notice of Proposed Sale to Martin V. Marten [Docket No 465], Notice of Proposed Sale to Parag Diamonds Inc. [Docket No 466], Notice of Proposed Sale to Sanghvi Diamonds LLC [Docket No 467], Notice of Proposed Sale to Simplexdiam Inc. [Docket No 468], and Notice of Proposed Sale to Unique Designs, Inc. [Docket No 469] (related document(s)464, 469, 466, 462, 467, 463, 468, 460, 461, 465, 459) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 10/04/2018)
10/4/2018 Notice of Sale /Notice of Proposed Sale to Martin V. Marten (Lots 64 and 68) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Hankin, Marc) (Entered: 10/04/2018)
10/4/2018 Notice of Sale /Notice of Proposed Sale to KP Sanghvi Inc. (Lot 75) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Hankin, Marc) (Entered: 10/04/2018)
10/4/2018 Notice of Sale /Notice of Proposed Sale to Jerry Hogan, Inc. (Lots 24 and 61) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Hankin, Marc) (Entered: 10/04/2018)
10/4/2018 Notice of Sale /Notice of Proposed Sale to Fairway Diamond Inc. (Lots 71, 73, 76, and 77) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Hankin, Marc) (Entered: 10/04/2018)
10/4/2018 Notice of Sale /Notice of Proposed Sale to Diamond Traders International, LLC (Lots 40, 52, 65, 69, 70, and 74) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Hankin, Marc) (Entered: 10/04/2018)
10/4/2018 Receipt of Motion for Relief from Stay (fee)(18-10509-shl) [motion,185] ( 181.00) Filing Fee. Receipt number 12797673. Fee amount 181.00. (Re: Doc # 471) (U.S. Treasury) (Entered: 10/04/2018)
10/4/2018
  • Motion
Motion for Relief from Stay (i) Notice of Motion, and (ii) Motion of Former President and Sole Director Mihir Bhansali for Entry of an Order Modifying the Automatic Stay, to the Extent Applicable, to Authorize the Advancement and Payment of Costs and Fees Under Directors and Officers Insurance Policy filed by Thomas J. McCormack on behalf of Mihir Bhansali with hearing to be held on 10/30/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 10/23/2018,. (McCormack, Thomas) (Entered: 10/04/2018)
10/4/2018 Operating Report for Old AJ, Inc. f/k/a A. Jaffe, Inc. for the period of August 1, 2018 throught August 31, 2018 Filed by Marc B. Hankin on behalf of Old AJ, Inc.. (Hankin, Marc) (Entered: 10/04/2018)
10/3/2018 Notice of Sale /Notice of Proposed Sale to Unique Designs, Inc. filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Hankin, Marc) (Entered: 10/03/2018)
10/3/2018 Notice of Sale /Notice of Proposed Sale to Simplexdiam Inc. filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Hankin, Marc) (Entered: 10/03/2018)
10/3/2018 Notice of Sale /Notice of Proposed Sale to Sanghvi Diamonds LLC filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Hankin, Marc) (Entered: 10/03/2018)
10/3/2018 Notice of Sale /Notice of Proposed Sale to Parag Diamonds Inc. filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Hankin, Marc) (Entered: 10/03/2018)
10/3/2018 Notice of Sale /Notice of Proposed Sale to Martin V. Marten filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Hankin, Marc) (Entered: 10/03/2018)
10/3/2018 Notice of Sale /Notice of Proposed Sale to KP Sanghvi Inc. filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Hankin, Marc) (Entered: 10/03/2018)
10/3/2018 Notice of Sale /Notice of Proposed Sale to Jewelex New York, Ltd. filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Hankin, Marc) (Entered: 10/03/2018)
10/3/2018 Notice of Sale /Notice of Proposed Sale to Jerry Hogan, Inc. filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Hankin, Marc) (Entered: 10/03/2018)
10/3/2018 Notice of Sale /Notice of Proposed Sale to Fairway Diamond Inc. filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Hankin, Marc) (Entered: 10/03/2018)
10/3/2018 Notice of Sale /Notice of Proposed Sale to Diamond Traders International, LLC filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Hankin, Marc) (Entered: 10/03/2018)
10/3/2018 Notice of Sale /Notice of Proposed Sale to Amipi Inc. filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Hankin, Marc) (Entered: 10/03/2018)
9/28/2018 Affidavit of Service re: Notice of Proposed Sale to ABG Intermediate Holdings 2 LLC (IP Lot 1) [Docket No. 450], Notice of Proposed Sale to KP Sanghvi Inc. (IP Lot 5) [Docket No. 451], Notice of Proposed Sales to KGS Jewels Inc. (IP Lot 6, IP Lot 8, IP Lot 10) [Docket No. 452], Notice of Proposed Sales to H.K. Designs, Inc. (IP Lots 3 and 7) [Docket No. 453], and Notice of Proposed Sale to Jewelex New York, LTD. (IP Lots 12) [Docket No. 454] (related document(s)453, 450, 454, 451, 452) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/28/2018)
9/28/2018
  • Order
Order Signed On 9/28/2018, Modifying The Automatic Stay, To The Extent Applicable, To Authorize The Advancement And Payment Of Costs And Fees Under Directors And Officers Insurance Policy To Former Officer Ajay Gandhi. (Related Doc # 334) (Ebanks, Liza) (Entered: 09/28/2018)
9/28/2018
  • Order
So Ordered Stipulation And Order Signed On 9/28/2018, Between Firestar Diamond, Inc. And Natascha Schenk Concerning Rejection Of Executory Contract. (Ebanks, Liza) (Entered: 09/28/2018)
9/28/2018
  • Order
So Ordered Stipulation And Order Signed On 9/28/2018, Between Firestar Diamond, Inc., And UOB Realty (USA) Limited Partnership Concerning Occupation Of Non-Residential Real Property. (Ebanks, Liza) (Entered: 09/28/2018)
9/27/2018 Notice of Sale /Notice of Proposed Sale to Jewelex New York, Ltd. (IP Lot 12) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Hankin, Marc) (Entered: 09/27/2018)
9/27/2018 Notice of Sale /Notice of Proposed Sales to H.K. Designs, Inc. (IP Lots 3 and 7) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Hankin, Marc) (Entered: 09/27/2018)
9/27/2018 Notice of Sale /Notice of Proposed Sale to KGS Jewels Inc. (IP Lot 6, IP Lot 8, IP Lot 10) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order)(Hankin, Marc) (Entered: 09/27/2018)
9/27/2018 Notice of Sale /Notice of Proposed Sale to KP Sanghvi Inc. (IP Lot 5) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Sale Order)(Hankin, Marc) (Entered: 09/27/2018)
9/27/2018 Notice of Sale /Notice of Proposed Sale to ABG Intermediate Holdings 2 LLC (IP Lot 1) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Sale Order)(Hankin, Marc) (Entered: 09/27/2018)
9/27/2018
  • Motion
Notice of Appearance and Demand for Service of Papers filed by Sanford Philip Rosen on behalf of UOB Realty (USA) Limited Partnership. (Rosen, Sanford) (Entered: 09/27/2018)
9/25/2018
  • Order
Order Signed On 9/25/2018, Approving Case Caption Change. (Related Doc # 404) (Ebanks, Liza) (Entered: 09/25/2018)
9/24/2018 Notice of Agenda of Matters Scheduled for September 27, 2018 Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 9/27/2018 at 02:00 PM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 09/24/2018)
9/24/2018 Notice of Proposed Order / Notice of Revised Proposed Protective Order Governing Trustee Discovery (related document(s)424) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redlined Proposed Order)(Hankin, Marc) (Entered: 09/24/2018)
9/24/2018 Affidavit of Service re: Notice of Firestar Public Sale 1, Public Sale 2, and Public Sale 3 [Docket No. 411] (related document(s)411) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/24/2018)
9/21/2018 Affidavit of Service re: Second Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from August 1, 2018 through August 31, 2018 [Docket No. 439], Second (August 2018) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustees Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from August 1, 2018 through August 31, 2018 [Docket No. 440], and Sixth Monthly Statement of Fees and Expenses of Lackenbach Siegel, LLP, Intellectual Property Counsel to the Debtors and Debtors-In-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from August 1, 2018 through August 31, 2018 [Docket No. 441] (related document(s)441, 439, 440) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/21/2018)
9/21/2018
  • Order
Order Signed On 9/21/2018, (I) Authorizing Sale Of Certain Inventory (Jenny Packham) Free And Clear Of All Liens, Claims, Interests, And Encumbrances; (II) Authorizing Assumption And Assignment Of Unexpired License Of Intellectual Property In Connection Therewith; And (III) Granting Related Relief (Related Doc # 400) (Ebanks, Liza) (Entered: 09/21/2018)
9/21/2018
  • Order
Order Signed On 9/21/2018, Establishing Procedures For Trustee To Settle De Minimis Claims. (Related Doc # 407) (Ebanks, Liza) (Entered: 09/21/2018)
9/20/2018 Sixth Monthly Fee Statement / Sixth Monthly Statement of Fees and Expenses of Lackenbach Siegel, LLP, Intellectual Property Counsel to the Debtors and Debtors-In-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from August 1, 2018 Through August 31, 2018 Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 09/20/2018)
9/20/2018 Second Monthly Fee Statement / Second (August 2018) Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustee's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from August 1, 2018 Through August 31, 2018 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 09/20/2018)
9/20/2018 Second Monthly Fee Statement / Second Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from August 1, 2018 Through August 31, 2018 Filed by Marc B. Hankin on behalf of Gem Certification & Assurance Lab. (Hankin, Marc) (Entered: 09/20/2018)
9/18/2018 Notice of Hearing to Consider Initial Applications for Interim Compensation and Reimbursement of Expenses filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 10/30/2018 at 10:00 AM at Courtroom 701 (SHL) Objections due by 10/23/2018, (Hankin, Marc) (Entered: 09/18/2018)
9/18/2018 Affidavit of Service re: Sixth Monthly Staffing Report of Getzler Henrich and Associates, LLC and Mark G. Samson, as Chief Restructuring Officer for the Debtors, for the Four Week Period from August 5, 2018 through September 1, 2018 [Docket No. 435] (related document(s)435) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/18/2018)
9/18/2018
  • Motion
Notice of Appearance and Request for Service of Papers filed by Michael L. Schein on behalf of Marks Paneth LLP. (Schein, Michael) (Entered: 09/18/2018)
9/17/2018 Sixth Monthly Fee Statement / Sixth Monthly Staffing Report of Getzler Henrich and Associates, LLC and Mark G. Samson, as Chief Restructuring Officer for the Debtors, for the Four Week Period from August 5, 2018 Through September 1, 2018 (related document(s)80) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 09/17/2018)
9/14/2018 Affidavit of Service re: Notice/Trustees Second Motion for an Order Under Sections 503(b) and 503(c) Authorizing Payment of Performance and Incentive Compensation to Selected Employees [Docket No. 428] (related document(s)428) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/14/2018)
9/14/2018 Affidavit of Service re: Notice/Chapter 11 Trustees Motion for (I) Order Authorizing the Trustee to Conduct Rule 2004 Examinations and to Issue Subpoenas in Support Thereof; and (II) Protective Order Governing Trustee Discovery [Docket No. 424], Notice/Chapter 11 Trustees Application for Order Authorizing the Employment of Michael J. Agusta, Esq. P.C. Nunc Pro Tunc to August 13, 2018 [Docket No. 426], and Notice/Chapter 11 Trustees Motion for Order Authorizing the Trustee to File Exhibit to Trustees Second Motion for an Order Under Sections 503(b) and 503(c) Authorizing Payment of Performance and Incentive Compensation to Selected Employees Under Seal [Docket No. 427] (related document(s)427, 424, 426) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/14/2018)
9/14/2018 Affidavit of Service re: Notice/Chapter 11 Trustees Motion for Entry of Order Establishing Deadlines for Filing Proofs of Claim and Procedures Relating Thereto and Approving Form and Manner of Notice Thereof [Docket No. 423] and Notice/Chapter 11 Trustees Motion to Establish Notice and Case Management Procedures [Docket No. 425] (related document(s)423, 425) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/14/2018)
9/14/2018 Affidavit of Service re: Third Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from August 1, 2018 Through August 31, 2018 [Docket No. 421] (related document(s)421) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/14/2018)
9/14/2018 Notice of Agenda of Matters Scheduled for September 18, 2018 Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 9/18/2018 at 10:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 09/14/2018)
9/13/2018
  • Motionby Π
Motion to Authorize / Trustee's Second Motion for an Order Under Sections 503(b) and 503(c) Authorizing Payment of Performance and Incentive Compensation to Selected Employees filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 9/27/2018 at 02:00 PM at Courtroom 701 (SHL) Responses due by 9/20/2018,. (Hankin, Marc) (Entered: 09/13/2018)
9/13/2018
  • Motion to Fileby Π
Motion to File Under Seal / Chapter 11 Trustee's Motion for Order Authorizing the Trustee to File Exhibit to Trustee's Second Motion for an Order Under Sections 503(b) and 503(c) Authorizing Payment of Performance and Incentive Compensation to Selected Employees Under Seal filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 9/27/2018 at 02:00 PM at Courtroom 701 (SHL) Responses due by 9/20/2018,. (Hankin, Marc) (Entered: 09/13/2018)
9/13/2018 Application to Employ Michael J. Agusta, Esq. P.C. as Special Collections Counsel / Chapter 11 Trustee's Application For Order Authorizing The Employment Of Michael J. Agusta, Esq. P.C. Nunc Pro Tunc To August 13, 2018 filed by Marc B. Hankin on behalf of Richard Levin Responses due by 9/20/2018, with presentment to be held on 9/27/2018 at 02:00 PM at Courtroom 701 (SHL). (Hankin, Marc) (Entered: 09/13/2018)
9/13/2018
  • Motionby Π
Motion to Approve / Chapter 11 Trustee's Motion to Establish Notice and Case Management Procedures filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 9/27/2018 at 02:00 PM at Courtroom 701 (SHL) Responses due by 9/20/2018,. (Hankin, Marc) (Entered: 09/13/2018)
9/13/2018
  • Motionby Π
Motion to Authorize / Chapter 11 Trustee's Motion for (I) Order Authorizing the Trustee to Conduct Rule 2004 Examinations and to Issue Subpoenas in Support Thereof; and (II) Protective Order Governing Trustee Discovery filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 9/27/2018 at 02:00 PM at Courtroom 701 (SHL) Responses due by 9/20/2018,. (Hankin, Marc) (Entered: 09/13/2018)
9/13/2018
  • Motionby Π
Amended Motion to Set Last Day to File Proofs of Claim / Chapter 11 Trustee's Motion For Entry Of Order Establishing Deadlines For Filing Proofs Of Claim And Procedures Relating Thereto And Approving Form And Manner Of Notice Thereof filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 9/27/2018 at 02:00 PM at Courtroom 701 (SHL) Responses due by 9/20/2018,. (Hankin, Marc) (Entered: 09/13/2018)
9/13/2018
  • Motionby Π
Motion to Set Last Day to File Proofs of Claim / Chapter 11 Trustee's Motion For Entry Of Order Establishing Deadlines For Filing Proofs Of Claim And Procedures Relating Thereto And Approving Form And Manner Of Notice Thereof filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 9/27/2018 at 02:00 PM at Courtroom 701 (SHL) Responses due by 9/20/2018,. (Hankin, Marc) (Entered: 09/13/2018)
9/12/2018 Monthly Fee Statement / Third Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustee's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from August 1, 2018 through August 31, 2018 Filed by Marc B. Hankin on behalf of Alvarez and Marsal Disputes and Investigations, LLC. (Hankin, Marc) (Entered: 09/12/2018)
9/11/2018 Notice of Appearance filed by Jeffrey K. Cymbler on behalf of NYS Department of Taxation & Finance. (Cymbler, Jeffrey) (Entered: 09/11/2018)
9/10/2018 Affidavit of Service of Notice of Status Conference on September 27, 2018 (related document(s)414) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 09/10/2018)
9/10/2018
  • Motion to QuashDenied
Order Signed On 9/10/2018, Denying Motion To Quash Subpoenas Issued By Punjab National Bank To Non-Parties Mihir Bhansali And Rakhi Bhansali And/Or For A Protective Order. (Related Doc # 355) (Ebanks, Liza) (Entered: 09/10/2018)
9/7/2018 Affidavit of Service re: Notice of Chapter 11 Trustees Motion to Modify Retention of Getzler Henrich & Associates [Docket No. 413] (related document(s)413) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/07/2018)
9/7/2018 Notice of Appearance of Saumil Diam LLC filed by Wanda Borges on behalf of Saumil Diam LLC. (Borges, Wanda) (Entered: 09/07/2018)
9/6/2018 Affidavit of Service re: Chapter 11 Trustees Motion for an Order Approving Case Caption Change and Granting Related Relief [Docket No. 404] (related document(s)404) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/06/2018)
9/6/2018 Statement / Notice of Status Conference on September 27, 2018 filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 09/06/2018)
9/6/2018
  • Motionby Π
Motion to Authorize / Chapter 11 Trustee's Motion to Modify Retention of Getzler Henrich & Associates LLC (related document(s)80) filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 9/27/2018 at 02:00 PM at Courtroom 701 (SHL) Responses due by 9/20/2018,. (Attachments: # 1 Exhibit A - Proposed Order) (Hankin, Marc) (Entered: 09/06/2018)
9/5/2018 Affidavit of Service re: Chapter 11 Trustees Motion for Order Authorizing Trustee to Sell Certain Inventory (J.C. Penny) Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief [Docket No. 408] and Notice of Chapter 11 Trustees Motion for Order Authorizing Trustee to Sell Certain Inventory (J.C. Penny) Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief [Docket No. 409] (related document(s)408, 409) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/05/2018)
9/5/2018 Notice of Sale /Notice of Firestar Public Sale 1, Public Sale 2, and Public Sale 3 (related document(s)389) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Trustee's Notice of Public Sale of Assets of Firestar Diamond, Inc. and Fantasy, Inc. and of Bid Procedures (September 5, 2018) # 2 Exhibit A)(Hankin, Marc) (Entered: 09/05/2018)
9/4/2018 Affidavit of Service re: Notice of Chapter 11 Trustees Motion for Order Establishing Procedures for Trustee to Settle De Minimis Claims [Docket No. 407] (related document(s)407) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 09/04/2018)
9/4/2018 Notice of Hearing / Notice of Chapter 11 Trustee's Motion for Order Authorizing Trustee to Sell Certain Inventory (J.C.Penney) Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief (related document(s)408) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 9/27/2018 at 02:00 PM at Courtroom 701 (SHL) Objections due by 9/20/2018, (Hankin, Marc) (Entered: 09/04/2018)
9/4/2018 Receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f)(18-10509-shl) [motion,msell] ( 181.00) Filing Fee. Receipt number 12751696. Fee amount 181.00. (Re: Doc # 408) (U.S. Treasury) (Entered: 09/04/2018)
9/4/2018
  • Motionby Π
Motion to Sell Property Free and Clear of Liens Under Section 363(f)/ Chapter 11 Trustee's Motion For Order Authorizing Trustee to Sell Certain Inventory (J.C.Penney) Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Bill of Sale # 2 Exhibit B - Proposed Order) (Hankin, Marc) (Entered: 09/04/2018)
8/31/2018 Transcript regarding Hearing Held on 08/29/18 at 10:28 AM RE: Doc. #355 Motion to Quash a Subpoena Motion for Entry of an Order, Pursuant to Federal Rule of Civil Procedure 45, to Quash Subpoenas issued by Punjab National Bank to Non-Parties Mihir Bhansali and Rakhi Bhansali and/or for a Protective Order; Doc. #334 Motion for relief from the Automatic Stay Re: Ajay Gandhi. Remote electronic access to the transcript is restricted until 11/29/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 355, 334). Notice of Intent to Request Redaction Deadline Due By 9/7/2018. Statement of Redaction Request Due By 9/21/2018. Redacted Transcript Submission Due By 10/1/2018. Transcript access will be restricted through 11/29/2018. (Cales, Humberto) (Entered: 09/14/2018)
8/31/2018
  • Motionby Π
Motion to Authorize / Chapter 11 Trustee's Motion for Order Establishing Procedures for Trustee to Settle De Minimis Claims filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 9/18/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 9/11/2018,. (Hankin, Marc) (Entered: 08/31/2018)
8/31/2018 Affidavit of Service re: Fifth Monthly Statement of Fees and Expenses of Lackenbach Siegel, LLP, Intellectual Property Counsel to the Debtors and Debtors-In-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from June 15, 2018 through July 31, 2018 [Docket No. 402] (related document(s)402) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/31/2018)
8/31/2018 Notice of Appearance filed by Steven J. Cohen on behalf of Jewelex New York, Ltd.. (Cohen, Steven) (Entered: 08/31/2018)
8/30/2018
  • Motionby Π
Motion to Approve /Chapter 11 Trustee's Motion for an Order Approving Case Caption Change and Granting Related Relief filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 9/18/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 9/11/2018,. (Attachments: # 1 Notice of Chapter 11 Trustee's Motion for an Order Approving Case Caption Change and Granting Related Relief # 2 [Proposed] Order Approving Case Caption Change) (Hankin, Marc) (Entered: 08/30/2018)
8/29/2018 Affidavit of Service re: Chapter 11 Trustees Motion for Order (I) Authorizing Trustee to Sell Certain Inventory (Jenny Packham) Free and Clear of All Liens, Claims, Interests, and Encumbrances; (II) Authorizing the Trustee to Assume and Assign Unexpired License of Intellectual Property in Connection Therewith; and (III) Granting Related Relief [Docket No. 400] and Notice of Chapter 11 Trustees Motion for Order (I) Authorizing Trustee to Sell Certain Inventory (Jenny Packham) Free and Clear of All Liens, Claims, Interests, and Encumbrances; (II) Authorizing the Trustee to Assume and Assign Unexpired License of Intellectual Property in Connection Therewith; and (III) Granting Related Relief [Docket No. 401] (related document(s)401, 400) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/29/2018)
8/28/2018 Monthly Fee Statement / Fifth Monthly Statement of Fees and Expenses of Lackenbach Siegel, LLP, Intellectual Property Counsel to the Debtors and Debtors-In-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from June 15, 2018 Through July 31, 2018 Filed by Marc B. Hankin on behalf of Lackenbach Siegel, LLP. (Hankin, Marc) (Entered: 08/28/2018)
8/27/2018 Notice of Hearing / Notice of Chapter 11 Trustee's Motion for Order (I) Authorizing Trustee to Sell Certain Inventory (Jenny Packham) Free and Clear of All Liens, Claims, Interests, and Encumbrances; (II) Authorizing the Trustee to Assume and Assign Unexpired License of Intellectual Property in Connection Therewith; And (III) Granting Related Relief (related document(s)400) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 9/18/2018 at 10:00 AM at Courtroom 701 (SHL) Objections due by 9/11/2018, (Hankin, Marc) (Entered: 08/27/2018)
8/27/2018 Receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f)(18-10509-shl) [motion,msell] ( 181.00) Filing Fee. Receipt number 12740011. Fee amount 181.00. (Re: Doc # 400) (U.S. Treasury) (Entered: 08/27/2018)
8/27/2018
  • Motionby Π
Motion to Sell Property Free and Clear of Liens Under Section 363(f) / Chapter 11 Trustee's Motion for Order (I) Authorizing Trustee to Sell Certain Inventory (Jenny Packham) Free and Clear of All Liens, Claims, Interests, and Encumbrances; (II) Authorizing the Trustee to Assume and Assign Unexpired License of Intellectual Property in Connection Therewith; And (III) Granting Related Relief filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Bill of Sale # 2 Exhibit B - Narkar Declaration) (Hankin, Marc) (Entered: 08/27/2018)
8/27/2018 Affidavit of Service Affidavit of Service of David M. Bava for the Service of (i) Reply Memorandum of Law of Non-Parties Mihir Bhansali and Rakhi Bhansali in Further Support of Their Motion to Quash Subpoenas Issued by Punjab National Bank and/or for a Protective Order (ECF Docket No. 397), and (ii) Second Declaration of Thomas J. McCormack in Support of Non-Parties Mihir Bhansali and Rakhi Bhansali's Motion to Quash Subpoenas Issued by Punjab National Bank and/or for a Protective Order (ECF Docket No. 398) (related document(s)397, 398) Filed by Thomas J. McCormack on behalf of Mihir Bhansali, Rakhi Bhansali. (McCormack, Thomas) (Entered: 08/27/2018)
8/27/2018 Second Declaration Second Declaration of Thomas J. McCormack in Support of Non-Parties Mihir Bhansali and Rakhi Bhansali's Motion to Quash Subpoenas Issued by Punjab National Bank filed by Thomas J. McCormack on behalf of Mihir Bhansali, Rakhi Bhansali. with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Exhibit S # 2 Exhibit T # 3 Exhibit U # 4 Exhibit V) (McCormack, Thomas) (Entered: 08/27/2018)
8/27/2018
  • Reply
Reply to Motion Reply Memorandum of Law of Non-Parties Mihir Bhansali and Rakhi Bhansali in Further Support of Their Motion to Quash Subpoenas Issued by Punjab National Bank and/or for a Protective Order filed by Thomas J. McCormack on behalf of Mihir Bhansali, Rakhi Bhansali. (McCormack, Thomas) (Entered: 08/27/2018)
8/27/2018 Affidavit of Service [Report of John J. Carney, Examiner] (related document(s)394) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 08/27/2018)
8/27/2018 Affidavit of Service [Report of John J. Carney, Examiner] (related document(s)394) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 08/27/2018)
8/25/2018 Examiner's Report /Report of John J. Carney, Examiner Filed by Jorian L. Rose on behalf of John J. Carney. (Attachments: # 1 Report of John J. Carney, Examiner - Part 2 of 2 # 2 Exhibit 1 to Report of John J. Carney, Examiner)(Rose, Jorian) (Entered: 08/25/2018)
8/24/2018 Affidavit of Service re: Corporate Monthly Operating Report for A. Jaffe, Inc. (July 1, 2018 July 31, 2018) [Docket No. 387] (related document(s)387) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/24/2018)
8/24/2018 Certificate of Service (related document(s)384, 385) Filed by Sean A. O'Neal on behalf of Punjab National Bank. (O'Neal, Sean) (Entered: 08/24/2018)
8/24/2018 Seventh Interim Order Signed On 8/24/2018, (I) Authorizing Debtors Firestar Diamond, Inc. And Fantasy, Inc.'s Use Of Cash Collateral, (II) Granting Adequate Protection Claims And Liens, (III) Modifying The Automatic Stay, (IV) Schedulin A Final Hearing, And (V) Granting Related Relief. With Final Hearing to be held on 11/6/2018 at 11:00 AM at Courtroom 701 (SHL) (Ebanks, Liza) (Entered: 08/24/2018)
8/24/2018
  • Order
Order Signed On 8/24/2018, Approving Chapter 11 Trustee's Rejection Of Any And All Unexpired Leases With Manhattan Mini Storage, LLC. (Related Doc # 353) (Ebanks, Liza) (Entered: 08/24/2018)
8/24/2018
  • Order
Order Signed On 8/24/2018, Establishing Sale Procedures For Trustee To Sell Assets Free And Clear Of All Liens And Other Interests. (Related Doc # 352) (Ebanks, Liza) (Entered: 08/24/2018)
8/23/2018 Affidavit of Service re: Second Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from July 1, 2018 Through July 31, 2018 [Docket No. 370] and First Monthly Statement of Fees and Expenses of Jenner & Black LLP as Chapter 11 Trustees Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from June 14, 2018 Through July 31, 2018 [Docket No. 373] (related document(s)370, 373) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/23/2018)
8/23/2018 Operating Report for A. Jaffe, Inc. for the period of July 1, 2018 through July 31, 2018 Filed by Marc B. Hankin on behalf of A. Jaffe, Inc.. (Hankin, Marc) (Entered: 08/23/2018)
8/22/2018 Notice of Adjournment of Hearing filed by Scott Gurtman on behalf of Ajay Gandhi. with hearing to be held on 8/29/2018 (check with court for location) (Gurtman, Scott) (Entered: 08/22/2018)
8/22/2018 Declaration of Sean O'Neal dated August 22, 2018 in Support of Punjab National Bank's Objection to Motion to Quash Subpoena and/or for a Protective Order (related document(s)355) filed by Sean A. O'Neal on behalf of Punjab National Bank. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (O'Neal, Sean) (Entered: 08/22/2018)
8/22/2018
  • Motion to Quash
Objection to Motion to Quash Subpoena and/or for a Protective Order (related document(s)355) filed by Sean A. O'Neal on behalf of Punjab National Bank. (O'Neal, Sean) (Entered: 08/22/2018)
8/21/2018 Objection to Motion / Chapter 11 Trustee's Limited Objection to Mihir Bhansali and Rakhi Bhansali's Motion to Quash Subpoenas Issued By Punjab National Bank and/or For a Protective Order (related document(s)355) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 08/21/2018)
8/21/2018 Notice of Agenda /Revised Notice of Agenda of Matters Scheduled for August 22, 2018 Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 8/22/2018 at 02:00 PM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 08/21/2018)
8/21/2018 Notice of Proposed Order / Notice of Proposed Seventh Interim Cash Collateral Order filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Seventh Interim Order # 2 Exhibit B - Redline Cash Collateral Order)(Hankin, Marc) (Entered: 08/21/2018)
8/21/2018 Affidavit of Service re: Statement /Exhibit to Fifth Monthly Staffing Report of Getzler Henrich and Associates, LLC and Mark G. Samson, as Chief Restructuring Officer for the Debtors, for the Five Week Period from July 1, 2018 through August 4, 2018 [Docket No. 368] (related document(s)368) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/21/2018)
8/21/2018 Affidavit of Service re: First Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from June 29, 2018 through July 31, 2018 [Docket No. 366] and Fifth Monthly Staffing Report of Getzler Henrich and Associates, LLC and Mark G. Samson, as Chief Restructuring Officer for the Debtors, for the Five Week Period from July 1, 2018 through August 4, 2018 [Docket No. 367] (related document(s)367, 366) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/21/2018)
8/21/2018 Statement /Chapter 11 Trustee's Notice of Adequate Protection Payment Pursuant to Sixth Interim Order (I) Authorizing Debtors Firestar Diamond, Inc. and Fantasy, Inc.'s Use of Cash Collateral, (II) Granting Adequate Protection Claims and Liens, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s)251) filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 08/21/2018)
8/20/2018 Affidavit of Service of Fourth Monthly Statement of Fees and Expenses of Baker & Hostetler LLP, as Examiner's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From July 1, 2018 Through July 31, 2018; Fourth Monthly Statement of Fees of John J. Carney, as Examiner Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From July 1, 2018 Through July 31, 2018; and Third Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Examiner's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From July 1, 2018 Through July 31, 2018 (related document(s)376, 375, 374) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 08/20/2018)
8/20/2018 Monthly Fee Statement / Third Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Examiner's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From July 1, 2018 Through July 31, 2018 Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 08/20/2018)
8/20/2018 Monthly Fee Statement / Fourth Monthly Statement of Fees of John J. Carney, as Examiner Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From July 1, 2018 Through July 31, 2018 Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 08/20/2018)
8/20/2018 Monthly Fee Statement / Fourth Monthly Statement of Fees and Expenses of Baker & Hostetler LLP, as Examiner's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From July 1, 2018 Through July 31, 2018 Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 08/20/2018)
8/20/2018 First Monthly Fee Statement / First Monthly Statement of Fees and Expenses of Jenner & Block LLP as Chapter 11 Trustee's Counsel pursuant to Bankruptcy Code Sections 330 and 331 for the period from June 14, 2018 through July 31, 2018 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 08/20/2018)
8/20/2018 Certificate of No Objection Pursuant to LR 9075-2 (related document(s)334) Filed by Scott Gurtman on behalf of Ajay Gandhi. (Gurtman, Scott) (Entered: 08/20/2018)
8/20/2018 Notice of Agenda of Matters Scheduled for August 22, 2018 Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 8/22/2018 at 02:00 PM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 08/20/2018)
8/20/2018 Monthly Fee Statement /Second Monthly Fee Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustee's Financial Advisor pursuant to Bankruptcy Code Sections 330 and 331 for the period from July 1, 2018 through July 31, 2018 (related document(s)82) Filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 08/20/2018)
8/17/2018
  • Order
Memorandum Endorsed Order Signed On 8/17/2018, "SO ORDERED" Re: Letter Requesting An Extension Of Time To File The Examiners Report. (Ebanks, Liza) (Entered: 08/17/2018)
8/17/2018 Statement /Exhibit to Fifth Monthly Staffing Report of Getzler Henrich and Associates, LLC and Mark G. Samson, as Chief Restructuring Officer for the Debtors, for the Five Week Period from July 1, 2018 Through August 4, 2018 (related document(s)367) filed by Marc B. Hankin on behalf of Getzler Henrich & Associates LLC. (Hankin, Marc) (Entered: 08/17/2018)
8/16/2018 Fifth Monthly Fee Statement /Fifth Monthly Staffing Report of Getzler Henrich and Associates, LLC and Mark G. Samson, as Chief Restructuring Officer for the Debtors, for the Five Week Period from July 1, 2018 Through August 4, 2018 (related document(s)80) Filed by Marc B. Hankin on behalf of Getzler Henrich & Associates LLC. (Hankin, Marc) (Entered: 08/16/2018)
8/16/2018 First Monthly Fee Statement /First Monthly Statement of Fees and Expenses of Gem Certification & Assurance Lab, Inc, as Appraiser Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from June 29, 2018 Through July 31, 2018 (related document(s)325) Filed by Marc B. Hankin on behalf of Gem Certification & Assurance Lab. (Hankin, Marc) (Entered: 08/16/2018)
8/16/2018 Affidavit of Service re: Corporate Monthly Operating Report (July 2018) [Docket No. 363] (related document(s)363) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/16/2018)
8/15/2018 Statement /Chapter 11 Trustee's Notice of Adequate Protection Payment Pursuant to Sixth Interim Order (I) Authorizing Debtors Firestar Diamond, Inc. and Fantasy, Inc.'s Use of Cash Collateral, (II) Granting Adequate Protection Claims and Liens, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s)251) filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 08/15/2018)
8/14/2018 Operating Report for the Debtors Firestar Diamond, Inc. and Fantasy, Inc. for the Period from July 1, 2018 through July 31, 2018 Filed by Marc B. Hankin on behalf of Fantasy, Inc., Firestar Diamond, Inc.. (Hankin, Marc) Modified on 8/15/2018 (Acosta, Annya). (Entered: 08/14/2018)
8/14/2018
  • Order
Order Signed On 8/14/2018, Authorizing The Chapter 11 Trustee To Allocate Payments To Getzler Henrich & Associates LLC Among The Debtors' Estates. (Related Doc # 284) (Ebanks, Liza) (Entered: 08/14/2018)
8/10/2018 Affidavit of Service re: Notice/Chapter 11 Trustees to Reject Any and All Unexpired Leases with Manhattan Mini Storage, LLC [Docket No. 353] (related document(s)353) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/10/2018)
8/10/2018 Affidavit of Service re: Notice/Chapter 11 Trustees Motion for Order Establishing Procedures for Trustee to Sell Assets Free and Clear of Liens and Other Interests [Docket No. 352] (related document(s)352) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/10/2018)
8/10/2018
  • Order
Order Signed On 8/10/2018, Authorizing The Sale Of Certain Assets Free And Clear Of All Liens, Claims, Interests, And Encumbrances; And Granting Related Relief. (Related Doc # 297) (Ebanks, Liza) (Entered: 08/10/2018)
8/10/2018
  • Order
Order Signed On 8/10/2018, Authorizing Trustee's Payment Of Performance And Incentive Compensation To Certain Non-Insider Employees. (Related Doc # 348) (Ebanks, Liza) (Entered: 08/10/2018)
8/10/2018 Affidavit of Service Affidavit of Service of David M. Bava (related document(s)355, 356, 354) Filed by Thomas J. McCormack on behalf of Mihir Bhansali, Rakhi Bhansali. (McCormack, Thomas) (Entered: 08/10/2018)
8/8/2018 Declaration Declaration of Thomas J. McCormack in Support of Non-Parties Mihir Bhansali and Rakhi Bhansalis Motion to Quash Subpoenas Issued by Punjab National Bank and/or for a Protective Order (related document(s)355) filed by Thomas J. McCormack on behalf of Mihir Bhansali, Rakhi Bhansali. with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 701 (SHL) Objections due by 8/22/2018, (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Exhibit P # 17 Exhibit Q # 18 Exhibit R) (McCormack, Thomas) (Entered: 08/08/2018)
8/8/2018
  • Motion to Quash
Motion to Quash A Subpoena Motion for Entry of an Order, Pursuant to Federal Rule of Civil Procedure 45, to Quash Subpoenas Issued by Punjab National Bank to Non-Parties Mihir Bhansali and Rakhi Bhansali and/or for a Protective Order filed by Thomas J. McCormack on behalf of Mihir Bhansali, Rakhi Bhansali with hearing to be held on 8/29/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 8/22/2018,. (Attachments: # 1 Memorandum of Law # 2 Proposed Order) (McCormack, Thomas) (Entered: 08/08/2018)
8/8/2018
  • Motion
Notice of Appearance Notice of Appearance and Request for Service of Documents filed by Thomas J. McCormack on behalf of Rakhi Bhansali, Mihir Bhansali. (McCormack, Thomas) (Entered: 08/08/2018)
8/8/2018
  • Motionby Π
Motion to Reject Lease or Executory Contract / Chapter 11 Trustee's Motion To Reject Any And All Unexpired Leases With Manhattan Mini Storage, LLC filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 8/22/2018 at 02:00 PM at Courtroom 701 (SHL) Responses due by 8/15/2018,. (Hankin, Marc) (Entered: 08/08/2018)
8/8/2018
  • Motionby Π
Motion to Authorize / Chapter 11 Trustee's Motion For Order Establishing Procedures For Trustee To Sell Assets Free And Clear Of Liens And Other Interests filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 8/22/2018 at 02:00 PM at Courtroom 701 (SHL) Responses due by 8/15/2018,. (Hankin, Marc) (Entered: 08/08/2018)
8/8/2018 Affidavit of Service re: Trustees Revised Motion for an Order Pursuant to Sections 503(b) and 503(c) of the Bankruptcy Code Authorizing Payment of Performance and Incentive Compensation to Selected Non-Insider Employees [Docket No. 348 ] (related document(s)348) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/08/2018)
8/8/2018 Statement /Chapter 11 Trustee's Notice of Adequate Protection Payment Pursuant to Sixth Interim order (1) Authorizing Debtors Firestar Diamond, Inc. and Fantasy, Inc.'s Use of Cash Collateral, (II) Granting Adequate Protection Claims and Liens, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s)251) filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 08/08/2018)
8/7/2018 Notice of Agenda / Revised Notice of Agenda of Matters Scheduled for August 9, 2018 Omnibus Hearing (related document(s)348, 322, 297, 320) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 8/9/2018 at 02:30 PM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 08/07/2018)
8/7/2018
  • Motionby Π
Motion to Authorize / Trustees Revised Motion for an Order Pursuant to Sections 503(B) and 503(C) of the Bankruptcy Code Authorizing Payment of Performance and Incentive Compensation to Selected Non-Insider Employees (related document(s)320) filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 8/9/2018 at 02:30 PM at Courtroom 701 (SHL) Responses due by 8/8/2018,. (Attachments: # 1 Exhibit A - Schedule of Compensation # 2 Exhibit B - Proposed Order) (Hankin, Marc) (Entered: 08/07/2018)
8/7/2018 Notice of Agenda of Matters Scheduled for August 9, 2018 Omnibus Hearing (related document(s)322, 297, 320) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 8/9/2018 at 02:30 PM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 08/07/2018)
8/6/2018
  • Order
So Ordered Stipulation And Order Signed On 8/6/2018, Governing Examiner Discovery By And Between Counsel For The Examiner; The Chapter 11 Trustee; AVD Trading, Inc. (AVD); Firestar Group, Inc. (FGI); Firestar Diamond International, Inc. (FDI); Nirav Modi, Inc. (NMI); And Synergies Corporation (Synergies) (Ebanks, Liza) Docket Text Added on 8/9/2018 (Bush, Brent) (Entered: 08/06/2018)
8/2/2018 Affidavit of Service re: Amended Notice of Abandonment of Certain Inconsequential Assets to Manhattan Mini Storage, LLC [Docket No. 344] (related document(s)344) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 08/02/2018)
8/1/2018 Amended Notice of Abandonment of Property / Amended Notice of Abandonment of Certain Inconsequential Assets to Manhattan Mini Storage, LLC filed by Marc B. Hankin on behalf of Richard Levin. Objections due by 8/15/2018, (Hankin, Marc) (Entered: 08/01/2018)
7/31/2018 Statement / Chapter 11 Trustee's Notice of Adequate Protection Payment Pursuant to Sixth Interim Order (I) Authorizing Debtors Firestar Diamond, Inc. and Fantasy, Inc.'s Use of Cash Collateral, (II) Granting Adequate Protection Claims and Liens, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s)251) filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 07/31/2018)
7/31/2018 Affidavit of Service re: Notice of Abandonment of Certain Inconsequential Assets to Manhattan Mini Storage, LLC [Docket No. 338] (related document(s)338) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/31/2018)
7/31/2018
  • Order
So Ordered Stipulation And Order Signed On 7/31/2018, Governing Examiner Discovery By And Between Counsel For The Examiner And BBB Group, Inc. (Ebanks, Liza) (Entered: 07/31/2018)
7/31/2018
  • Order
So Ordered Stipulation And Order Signed On 7/31/2018, Governing Examiner Discovery By And Between Counsel For The Examiner And Marks Paneth LLP. (Ebanks, Liza) (Entered: 07/31/2018)
7/30/2018 Affidavit of Service re: Corporate Monthly Operating Report for Firestar Diamond & Fantasy Inc. for the Period from June 1, 2018 through June 30, 2018 [Docket No. 336] (related document(s)336) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/30/2018)
7/30/2018 Notice of Abandonment of Property / Notice of Abandonment of Certain Inconsequential Assets to Manhattan Mini Storage, LLC filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 07/30/2018)
7/30/2018 Amended Notice of Hearing for Motion to Lift Stay (related document(s)334) filed by Scott Gurtman on behalf of Ajay Gandhi. (Gurtman, Scott) (Entered: 07/30/2018)
7/27/2018 Receipt of Motion for Relief from Stay (fee)(18-10509-shl) [motion,185] ( 181.00) Filing Fee. Receipt number EIE. Fee amount 181.00. (Re: Doc # 333) (Richards) (Entered: 07/27/2018)
7/27/2018 Receipt of Motion for Relief from Stay (fee)(18-10509-shl) [motion,185] ( 181.00) Filing Fee. Receipt number EIE. Fee amount 181.00. (Re: Doc # 330) (Richards) (Entered: 07/27/2018)
7/27/2018 Operating Report for the Debtors Firestar Diamond, Inc. and Fantasy, Inc. for the Period from June 1, 2018 through June 30, 2018 Filed by Marc B. Hankin on behalf of Fantasy, Inc., Firestar Diamond, Inc.. (Hankin, Marc) (Entered: 07/27/2018)
7/27/2018 Affidavit of Service re: Trustees Motion for an Order Pursuant to Sections 105, 363(b)(1) and 1108 of the Bankruptcy Code Authorizing Payment of Performance and Incentive Compensation to Selected Non-Insider Employees [Docket No. 320] and Notice of Chapter 11 Trustees Motion for an Order Pursuant to Sections 105, 363(b)(1) and 1108 of the Bankruptcy Code Authorizing Payment of Performance and Incentive Compensation to Selected Non-Insider Employees [Docket No. 322] (related document(s)322, 320) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/27/2018)
7/27/2018 Receipt of Motion for Relief from Stay (fee)(18-10509-shl) [motion,185] ( 181.00) Filing Fee. Receipt number 12692703. Fee amount 181.00. (Re: Doc # 334) (U.S. Treasury) (Entered: 07/27/2018)
7/27/2018
  • Motion
Motion for Relief from Stay filed by Scott Gurtman on behalf of Ajay Gandhi. (Gurtman, Scott) (Entered: 07/27/2018)
7/27/2018333
  • Motion
(Incomplete Filing. See Document #334 For The Correct Entry) Motion for Relief from Stay filed by Scott Gurtman on behalf of Ajay Gandhi. (Gurtman, Scott) Modified on 7/27/2018 (Richards, Beverly). (Entered: 07/27/2018)
7/27/2018
  • Order
Order Signed On 7/27/2018, Authorizing The Sale And Assignment Of Substantially All Of Debtor A. Jaffe's Operating Assets Free And Clear Of All Liens, Claims, Interests, And Encumbrances; (B) Authorizing And Approving The Assumption And Assignment Of Certain Executory Contracts Pursuant; And (C) Granting Related Relief. (Related Doc # 285) (Ebanks, Liza) (Entered: 07/27/2018)
7/27/2018
  • Order
Order Signed On 7/27/2018, Authorizing Sale Of Certain Inventory Free And Clear Of All Liens, Claims, Interest, And Encumbrance And Granting Related Relief. (Related Doc # 283) (Ebanks, Liza) (Entered: 07/27/2018)
7/27/2018330
  • Motion
(Incomplete Filing. See Document #334 For The Correct Entry) Motion for Relief from Stay filed by Scott Gurtman on behalf of Ajay Gandhi. (Gurtman, Scott) Modified on 7/27/2018 (Richards, Beverly). (Entered: 07/27/2018)
7/27/2018
  • Order
Order Signed On 7/27/2018, Authorizing Sale Of Certain Inventory Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. (Related Doc # 264) (Ebanks, Liza) (Entered: 07/27/2018)
7/27/2018 Notice of Appearance filed by Scott Gurtman on behalf of Ajay Gandhi. (Gurtman, Scott) (Entered: 07/27/2018)
7/26/2018
  • Order
So Ordered Stipulation And Order Signed On 7/26/2018, Between Chapter 11 Trustee Richard Levin And Punjab National Bank Regarding The Allocation Of Sale Proceeds. (related document(s)314) (Ebanks, Liza) (Entered: 07/26/2018)
7/26/2018
  • OrderGranted
Order Signed On 7/26/2018, Granting Examiner's Motion To Modify Order Appointing Examiner. (Related Doc # 276) (Ebanks, Liza) (Entered: 07/26/2018)
7/26/2018
  • Order
Order Signed On 7/26/2018, Authorizing Employment Of Gem Certification & Assurance Lab, Inc. As Appraiser For The Chapter 11 Trustee Nunc Pro Tunc To June 29, 2018. (Related Doc # 259) . (Ebanks, Liza) (Entered: 07/26/2018)
7/26/2018
  • Order
Order Signed On 7/26/2018, Authorizing Punjab National Bank To Issue Subpoenas For The Production Of Documents And Authorizing The Examination Of Persons.(Related Doc # 224) (Ebanks, Liza) (Entered: 07/26/2018)
7/25/2018 Certificate of Mailing of Claims Agent re: Service of Corporate Monthly Operating Report for the Debtor A. Jaffe, Inc. (June 2018) [Docket No. 319] (related document(s)319) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/25/2018)
7/25/2018 Statement /Notice of Chapter 11 Trustee's Motion for an Order Pursuant to Sections 105, 363(b)(1) and 1108 of the Bankruptcy Code Authorizing Payment of Performance and Incentive Compensation to Selected Non-Insider Employees (related document(s)320) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 8/9/2018 at 02:30 PM at Courtroom 701 (SHL) Objections due by 8/8/2018, (Hankin, Marc) (Entered: 07/25/2018)
7/25/2018 Statement /Chapter 11 Trustee's Notice of Adequate Protection Payment Pursuant to Sixth Interim Order (related document(s)251) filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 07/25/2018)
7/24/2018
  • Motionby Π
Motion to Authorize Payment of Performance and Incentive Compensation to Selected Non-Insider Employees filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Schedule of Compensation # 2 Exhibit B - Proposed Order) (Hankin, Marc) (Entered: 07/24/2018)
7/24/2018 Operating Report for A. Jaffe, Inc. for the period of June 1, 2018 through June 30, 2018 Filed by Marc B. Hankin on behalf of A. Jaffe, Inc.. (Hankin, Marc) (Entered: 07/24/2018)
7/24/2018 Affidavit of Service re: Notice of Presentment of Stipulation and Proposed Order between Chapter 11 Trustee Richard Levin and Punjab National Bank Regarding the Allocation of Sale Proceeds [Docket No. 314] (related document(s)314) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/24/2018)
7/24/2018 Affidavit of Service re: Supplemental Declaration of Donald A. Palmieri in Support of the Application Authorizing the Employment of GEM Certification & Assurance Lab, Inc. as Appraiser for the Trustee, Nunc Pro Tunc to June 29, 2018 [Docket No. 313] (related document(s)313) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/24/2018)
7/24/2018 Affidavit of Service re: First Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustees Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from June 14, 2018 through June 30, 2018 [Docket No. 310] (related document(s)310) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/24/2018)
7/24/2018 Notice of Agenda of Matters Scheduled for July 25, 2018 Omnibus Hearing (related document(s)285, 283, 276, 314, 264, 259, 313, 298) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 7/25/2018 at 10:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 07/24/2018)
7/23/2018 Notice of Presentment /Notice of Stipulation and Proposed Order Between Chapter 11 Trustee Richard Levin and Punjab National Bank Regarding the Allocation of Sale Proceeds filed by Marc B. Hankin on behalf of Richard Levin. with presentment to be held on 7/25/2018 at 10:30 AM at Courtroom 701 (SHL) Objections due by 7/25/2018, (Attachments: # 1 Proposed Order)(Hankin, Marc) (Entered: 07/23/2018)
7/20/2018 Supplemental Declaration of Donald A. Palmieri In Support of the Application Authorizing the Employment of Gem Certification & Assurance Lab, Inc. as Appraiser for the Trustee nunc pro tunc to June 29, 2018 (related document(s)259) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 07/20/2018)
7/20/2018 Affidavit of Service of Third Monthly Statement of Fees of John L. Carney, as Examiner Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From June 1, 2018 Through June 30, 2018; Second Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Examiner's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From June 1, 2018 Through June 30, 2018; and Third Monthly Statement of Fees and Expenses of Baker & Hostetler LLP, as Examiner's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From June 1, 2018 Through June 30, 2018 (related document(s)311, 308, 309) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 07/20/2018)
7/20/2018 Monthly Fee Statement / Third Monthly Statement of Fees and Expenses of Baker & Hostetler LLP, as Examiner's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From June 1, 2018 Through June 30, 2018 Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 07/20/2018)
7/20/2018 Monthly Fee Statement /First Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Chapter 11 Trustee's Financial Advisor pursuant to Bankruptcy Code Sections 330 and 331 for the period from June 14, 2018 through June 30, 2018 (related document(s)82) Filed by Marc B. Hankin on behalf of Alvarez and Marsal Disputes and Investigations, LLC. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 07/20/2018)
7/20/2018 Monthly Fee Statement / Second Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Examiners Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From June 1, 2018 Through June 30, 2018 Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 07/20/2018)
7/20/2018 Monthly Fee Statement / Third Monthly Statement of Fees of John L. Carney, as Examiner Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From June 1, 2018 Through June 30, 2018 Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 07/20/2018)
7/20/2018
  • Order
Order Signed On 7/20/2018, Approving Trustee's Employment And Retention Of Alvarez & Marsal Disputes And Investigations, LLC As Financial Advisors. (Related Doc # 235) (Ebanks, Liza) (Entered: 07/20/2018)
7/20/2018
  • Order
Order Signed On 7/20/2018, Authorizing Employment Of Jenner & Block LLP As Attorneys For The Chapter 11 Trustee Nunc Pro Tunc To June 14, 2018. (Related Doc # 234) (Ebanks, Liza) (Entered: 07/20/2018)
7/19/2018 Affidavit of Service re: Chapter 11 Trustees Motion for Order Authorizing Trustee to Sell Certain Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances [Docket No. 297] (related document(s)297) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/19/2018)
7/19/2018 Monthly Fee Statement - Fourth Monthly Statement of Fees and Expenses of Marks Paneth LLP, Financial Advisors to the Debtors and Debtors-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from June 1, 2018 through June 30, 2018 Filed by Joseph Corneau on behalf of Marks Paneth LLP. (Corneau, Joseph) (Entered: 07/19/2018)
7/19/2018 Monthly Fee Statement - Fourth Monthly Statement of Fees and Expenses of Lackenbach Siegel, LLP, Intellectual Property Counsel to the Debtors and Debtors-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from June 1, 2018 through June 14, 2018 Filed by Joseph Corneau on behalf of Lackenbach Siegel, LLP. (Corneau, Joseph) (Entered: 07/19/2018)
7/19/2018 Monthly Fee Statement - Fourth Monthly Statement of Fees and Expenses of Forchelli Deegan Terrana LLP, Conflict Counsel for the Debtors and Debtors-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from June 1, 2018 through June 3, 2018 Filed by Joseph Corneau on behalf of Forchelli Deegan Terrana LLP. (Corneau, Joseph) (Entered: 07/19/2018)
7/19/2018 Monthly Fee Statement - Fourth Monthly Statement of Fees and Expenses of Klestadt Winters Jureller Southard & Stevens, LLP, Counsel to the Debtors and Debtors-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from June 1, 2018 through June 14, 2018 Filed by Joseph Corneau on behalf of Klestadt Winters Jureller Southard & Stevens, LLP. (Corneau, Joseph) (Entered: 07/19/2018)
7/19/2018 Certificate of Service of Richard V. Conza, dated July 19, 2018 (related document(s)293) Filed by Sean A. O'Neal on behalf of Punjab National Bank. (O'Neal, Sean) (Entered: 07/19/2018)
7/19/2018 Affidavit of Service (related document(s)298) Filed by Amish R. Doshi on behalf of Oracle America, Inc.. (Doshi, Amish) (Entered: 07/19/2018)
7/19/2018 Objection Oracle's Limited Objection To Chapter 11 Trustee's Motion For Order (A) Authorizing The Sale And Assignment Of Substantially All Of Debtor A. Jaffe's Operating Assets Free And Clear Of All Liens, Claims, Interests, And Encumbrances; (B) Authorizing And Approving The Assumption And Assignment Of Certain Executory Contracts; And (C) Granting Related Relief (related document(s)285, 257) filed by Amish R. Doshi on behalf of Oracle America, Inc.. with hearing to be held on 7/25/2018 at 10:00 AM at Courtroom 701 (SHL) Objections due by 7/19/2018, (Doshi, Amish) (Entered: 07/19/2018)
7/18/2018 Receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f)(18-10509-shl) [motion,msell] ( 181.00) Filing Fee. Receipt number 12680087. Fee amount 181.00. (Re: Doc # 297) (U.S. Treasury) (Entered: 07/18/2018)
7/18/2018
  • Motionby Π
Motion to Sell Property Free and Clear of Liens Under Section 363(f) / Chapter 11 Trustee's Motion For Order Authorizing Trustee To Sell Certain Assets Free And Clear Of All Liens, Claims, Interests, And Encumbrances filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 8/9/2018 at 02:30 PM at Courtroom 701 (SHL) Responses due by 8/8/2018,. (Attachments: # 1 Exhibit A - Sale Agreement # 2 Exhibit B - Shah Declaration # 3 Exhibit C - Proposed Order # 4 Notice of Motion) (Hankin, Marc) (Entered: 07/18/2018)
7/18/2018 Affidavit of Service re: Fourth Monthly Staffing Report of Getzler Henrich and Associates, LLC and Mark G. Samson, as Chief Restructuring Officer for the Debtors, for the Four Week Period from June 4, 2018 through June 30, 2018 [Docket No. 292] (related document(s)292) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/18/2018)
7/17/2018 Notice of Proposed Order / Notice of Revised Proposed Order Authorizing The Chapter 11 Trustee To Allocate Payments To Getzler Henrich & Associates LLC Among The Debtors' Estates (related document(s)284) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Revised Proposed Order # 2 Exhibit B - Redlined Proposed Order)(Hankin, Marc) (Entered: 07/17/2018)
7/17/2018 Statement /Chapter 11 Trustee's Notice of Adequate Protection Payment Pursuant to Sixth Interim Order (I) Authorizing Debtors Firestar Diamond, Inc. and Fantasy, Inc.'s Use of Cash Collateral, (II) Granting Adequate Protection Claims and Liens, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s)251) filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 07/17/2018)
7/17/2018 Notice of Presentment of Order Granting Punjab National Bank's Motion for an Order, Pursuant to Fed. R. Bankr. 2004, Authorizing Punjab National Bank to Issue Subpoenas for the Production of Documents and Authorizing the Examination of Persons, dated July 17, 2018 (related document(s)224) filed by Sean A. O'Neal on behalf of Punjab National Bank. with presentment to be held on 7/23/2018 (check with court for location) Objections due by 7/23/2018, (Attachments: # 1 Exhibit A Rule 2004 Proposed Order # 2 Exhibit B Rule 2004 Proposed Order Blackline)(O'Neal, Sean) (Entered: 07/17/2018)
7/17/2018 Monthly Fee Statement /Fourth Monthly Staffing Report of Getzler Henrich and Associates, LLC and Mark G. Samson, as Chief Restructuring Officer for the Debtors, for the four week period from June 4, 2018 through June 30, 2018 (related document(s)80) Filed by Marc B. Hankin on behalf of Getzler Henrich & Associates LLC. (Attachments: # 1 Exhibit A)(Hankin, Marc) (Entered: 07/17/2018)
7/17/2018 Affidavit of Service re: Notice/Chapter 11 Trustees Motion for Order (A) Authorizing the Sale and Assignment of Substantially All of Debtor A. Jaffe's Operating Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances; (B) Authorizing and Approving the Assumption and Assignment of Certain Executory Contracts; and (C) Granting Related Relief [Docket No. 285] (related document(s)285) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/17/2018)
7/17/2018 Affidavit of Service re: Chapter 11 Trustees Motion for Order Authorizing the Chapter 11 Trustee to Allocate Payments to Getzler Henrich & Associates LLC Among the Debtors Estates [Docket No. 284] (related document(s)284) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/17/2018)
7/17/2018 Affidavit of Service re: Chapter 11 Trustees Motion for Order Authorizing Trustee to Sell Certain A. Jaffe Inventory Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief [Docket No. 283] (related document(s)283) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/17/2018)
7/16/2018 Notice of Agenda of Matters Scheduled for July 17, 2018 Hearing (related document(s)234) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 7/17/2018 at 10:30 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 07/16/2018)
7/16/2018 Affidavit of Service of Notice of Hearing on Examiner's Motion to Modify Order Appointing Examiner; Order Shortening Notice Period for Hearing on Motion to Modify Order Appointing Examiner; Examiner's Motion to Modify Order Appointing Examiner; and Examiner's Motion for an Order Shortening Notice Period for Hearing on Motion to Modify Order Appointing Examiner (related document(s)276, 282, 281, 275) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 07/16/2018)
7/16/2018 Receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f)(18-10509-shl) [motion,msell] ( 181.00) Filing Fee. Receipt number 12673055. Fee amount 181.00. (Re: Doc # 285) (U.S. Treasury) (Entered: 07/16/2018)
7/13/2018
  • Motionby Π
Motion to Sell Property Free and Clear of Liens Under Section 363(f)/ Chapter 11 Trustee's Motion for Order (A) Authorizing the Sale and Assignment of Substantially All of Debtor A. Jaffe's Operating Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances; (B) Authorizing and Approving the Assumption and Assignment of Certain Executory Contracts; And (C) Granting Related Relief filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 7/25/2018 at 10:30 AM at Courtroom 701 (SHL) Responses due by 7/19/2018,. (Attachments: # 1 Exhibit A - Asset Purchase Agreement # 2 Exhibit B - Proposed Order # 3 Exhibit C - Disinterestedness Declaration # 4 Notice of Chapter 11 Trustee's Motion) (Hankin, Marc) (Entered: 07/13/2018)
7/13/2018
  • Motionby Π
Motion to Authorize / Chapter 11 Trustee's Motion For An Order Authorizing The Chapter 11 Trustee To Allocate Payments To Getzler Henrich & Associates LLC Among The Debtors' Estates filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 7/20/2018 at 12:00 PM at Courtroom 701 (SHL) Responses due by 7/20/2018,. (Attachments: # 1 Notice of Presentment of Order Authorizing The Chapter 11 Trustee To Allocate Payments To Getzler Henrich & Associates LLC Among The Debtors' Estates # 2 Exhibit A - Proposed Order) (Hankin, Marc) (Entered: 07/13/2018)
7/13/2018
  • Motionby Π
Motion to Authorize /Chapter 11 Trustee's Motion for Order Authorizing Trustee to Sell Certain A. Jaffe Inventory Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 7/25/2018 at 10:30 AM at Courtroom 701 (SHL) Responses due by 7/19/2018,. (Attachments: # 1 Notice of Motion for an Order Authorizing Trustee to Sell Certain Inventory Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Proposed Order) (Hankin, Marc) (Entered: 07/13/2018)
7/13/2018 Notice of Hearing on Examiner's Motion to Modify Order Appointing Examiner (related document(s)276) filed by Jorian L. Rose on behalf of John J. Carney. with hearing to be held on 7/25/2018 at 10:00 AM at Courtroom 701 (SHL) Objections due by 7/20/2018, (Rose, Jorian) (Entered: 07/13/2018)
7/13/2018
  • OrderGranted
Order Signed On 7/13/2018, Granting Examiner's Motion To Shorten Time For A Hearing On Motion To Modify Order Appointing Examiner. With Hearing To Be Held On 7/25/2018 at 10:00 AM at Courtroom 701 (SHL) (Related Doc # 275)(Ebanks, Liza) (Entered: 07/13/2018)
7/13/2018 Affidavit of Service of of Examiner's Motion for an Order Shortening Notice Period for Hearing on Motion to Modify Order Appointing Examiner and Examiner's Motion to Modify Order Appointing Examiner (related document(s)276, 275) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 07/13/2018)
7/13/2018 Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection to Application to Employ and Retain Alvarez & Marshal Disputes and Investigations, LLC as Financial Advisor to the Chapter 11 Trustee (related document(s)235) Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 07/13/2018)
7/13/2018 Certificate of No Objection Pursuant to LR 9075-2 /Certificate of No Objection to Motion for an Order Approving Chapter 11 Trustee's Rejection of Unexpired Lease with Shine Properties, LLC (related document(s)248) Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 07/13/2018)
7/13/2018 Certificate of No Objection Pursuant to LR 9075-2 / Certificate of No Objection to Chapter 11 Trustee's Application for an Order Authorizing the Employment of Jenner & Block LLP as Attorneys Nunc Pro Tunc as of June 14, 2018 (related document(s)234) Filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 07/13/2018)
7/12/2018
  • Motion
Motion to Authorize / Examiner's Motion to Modify Order Appointing Examiner filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 07/12/2018)
7/12/2018
  • Motion
Motion to Shorten Time / Examiner's Motion for an Order Shortening Notice Period for Hearing on Motion to Modify Order Appointing Examiner filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 07/12/2018)
7/12/2018 Affidavit of Service re: Notice of Proposed Sale and Opportunity to Submit Overbid [Docket No. 269] (related document(s)269) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/12/2018)
7/12/2018 Affidavit of Service re: Chapter 11 Trustees Motion for an Order Shortening Notice Period for Hearing on Motion for Order Authorizing Trustee to Sell Certain Inventory Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief [Docket No. 263], Chapter 11 Trustees Motion for Order Authorizing Trustee to Sell Certain Inventory (Costco) Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief [Docket No. 264], Order Granting Chapter 11 Trustees Motion for an Order Shortening Notice Period for Hearing on Motion Authorizing Trustee to Sell Certain Inventory Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief [Docket No. 266] and Notice of Motion for Order Authorizing Trustee to Sell Certain Inventory Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief [Docket No. 267] (related document(s)267, 264, 263, 266) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/12/2018)
7/12/2018 Affidavit of Service re: Chapter 11 Trustees Application for an Order Authorizing the Employment of Gem Certification & Assurance Lab, Inc. as Appraiser Nunc Pro Tunc as of June 29, 2018 [Docket No. 259] and Notice of Application to Employ and Retain Gem Certification & Assurance Lab, Inc. as Appraiser to the Chapter 11 Trustee [Docket No. 262] (related document(s)262, 259) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/12/2018)
7/11/2018 Statement / Chapter 11 Trustee's Amended Notice of Adequate Protection Payment Pursuant to Sixth Interim Order (I) Authorizing Debtors Firestar Diamond, Inc. and Fantasy, Inc.'s Use of Cash Collateral, (II) Granting Adequate Protection Claims and Liens, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s)251) filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 07/11/2018)
7/11/2018 Notice of Sale /Notice of Proposed Sale and Opportunity to Submit Overbid (related document(s)264) filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 07/11/2018)
7/11/2018 Statement /Chapter 11 Trustee's Notice of Adequate Protection Payment Pursuant to Sixth Interim Order (I) Authorizing Debtors Firestar Diamond, Inc. and Fantasy, Inc.'s Use of Cash Collateral, (II) Granting Adequate Protection Claims and Liens, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s)251) filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 07/11/2018)
7/10/2018 Notice of Hearing / Notice of Motion for Order Authorizing Trustee to Sell Certain Inventory Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief (related document(s)264) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 7/25/2018 at 10:30 AM at Courtroom 701 (SHL) Objections due by 7/23/2018, (Hankin, Marc) (Entered: 07/10/2018)
7/10/2018
  • OrderGranted
Order Signed On 7/10/2018, Granting Motion To Shorten Notice Period For Hearing on Motion For Order Authorizing Trustee to Sell Certain Inventory Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief. With Sale Hearing to be held on 7/25/2018 at 10:00 AM at Courtroom 701 (SHL) (Related Doc # 263) (Ebanks, Liza) (Entered: 07/10/2018)
7/10/2018 Agreed Order Signed On 7/10/2018, Granting Motion Of Fantasy Diamond Corporation: (I) To Compel Rejection Of License Agreement And For Relief From The Automatic Stay To Provide Notice Of Termination Upon Rejection, And/Or (II) For Relief From The Automatic Stay To Provide Notice Of Non-Renewal Of The Term Of The License Agreement, To The Extent Necessary, And (III) For Related Relief. (Related Doc # 179) (Ebanks, Liza) (Entered: 07/10/2018)
7/9/2018 Receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f)(18-10509-shl) [motion,msell] ( 181.00) Filing Fee. Receipt number 12663339. Fee amount 181.00. (Re: Doc # 264) (U.S. Treasury) (Entered: 07/09/2018)
7/9/2018
  • Motionby Π
Motion to Sell Property Free and Clear of Liens Under Section 363(f) Chapter 11 Trustee's Motion for an Order Authorizing Trustee to Sell Certain Inventory (Costco) Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 07/09/2018)
7/9/2018
  • Motionby Π
Motion to Shorten Time Chapter 11 Trustee's Motion for an Order Shortening Notice Period for Hearing on Motion For Order Authorizing Trustee to Sell Certain Inventory Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 07/09/2018)
7/9/2018 Notice of Hearing / NOTICE of Application to Employ and Retain Gem Certification & Assurance Lab, Inc. as Appraiser to the Chapter 11 Trustee (related document(s)259) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 7/25/2018 at 10:00 AM at Courtroom 701 (SHL) Objections due by 7/18/2018, (Hankin, Marc) (Entered: 07/09/2018)
7/6/2018 Affidavit of Service re: Operating Report for A. Jaffe, Inc. for the Period of May 1, 2018 through May 31, 2018 [Docket No. 260] (related document(s)260) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/06/2018)
7/6/2018 Operating Report for A. Jaffe, Inc. for the period of May 1, 2018 through May 31, 2018 Filed by Marc B. Hankin on behalf of A. Jaffe, Inc.. (Hankin, Marc) (Entered: 07/06/2018)
7/5/2018 Application to Employ Gem Certification & Assurance Lab, Inc. as Appraiser Chapter 11 Trustee's Application for an Order Authorizing the Employment of Gem Certification & Assurance Lab, Inc. as Appraiser nunc pro tunc as of June 29, 2018 filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 07/05/2018)
7/5/2018 Affidavit of Service re: Corporate Monthly Operating Report for the Debtors Firestar Diamond, Inc. and Fantasy, Inc. for the Period from May 1, 2018 through May 31, 2018 [Docket No. 254] (related document(s)254) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 07/05/2018)
7/2/2018 Transcript regarding Hearing Held on 06/27/18 at 2:11 PM RE: Omnibus Hearing; Doc. #13 (Final) Motion to Approve Use of Cash Collateral Motion of Debtors Firestar Diamond, Inc. and Fantasy, Inc. for Entry of Interim and Final Orders (I) Authorizing Debtors Firestar Diamond, Inc. and Fantasy, Inc.'s Use of Cash Collateral, (II) Granting Adequate Protection Claims and Liens, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief; Doc. #179 Motion to Compel Rejection of the License Agreement and for Relief from the Automatic Stay to Provide Notice of Termination Upon Rejection, and/or (II) for Relief from the Automatic Stay to Provide Notice of Non-Renewal of the Term of the License Agreement, to the Extent Necessary, and (III) for related relief. Remote electronic access to the transcript is restricted until 10/1/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 13, 179). Notice of Intent to Request Redaction Deadline Due By 7/9/2018. Statement of Redaction Request Due By 7/23/2018. Redacted Transcript Submission Due By 8/2/2018. Transcript access will be restricted through 10/1/2018. (Cales, Humberto) (Entered: 07/16/2018)
7/2/2018 Bond Issued by Liberty Mutual Insurance Company in the amount of $14000000.00 Filed by Richard Levin. (Rouzeau, Anatin) (Entered: 07/11/2018)
6/29/2018
  • OrderGranted
Order Signed On 6/29/2018, Granting Chapter 11 Trustees Motion For An Order Shortening Notice Period For Hearing On Motion For An Order Approving TheSale And Assignment Of A. Jaffe, Inc.s Assets Free And Clear Of All Liens, Claims, Interests, And Encumbrances And Granting Related Relief. With hearing to be held on 7/25/2018 at 10:00 AM at Courtroom 701 (SHL)(Related Doc # 247) (Ebanks, Liza) (Entered: 06/29/2018)
6/28/2018 Affidavit of Service re: Notice/Motion for an Order Approving Chapter 11 Trustees Rejection of Unexpired Lease with Shine Properties, LLC [Docket No. 248] (related document(s)248) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 06/28/2018)
6/28/2018 Operating Report for the Debtors Firestar Diamond, Inc. and Fantasy, Inc. for the Period from May 1, 2018 through May 31, 2018 Filed by Marc B. Hankin on behalf of Firestar Diamond, Inc.. (Hankin, Marc) (Entered: 06/28/2018)
6/28/2018
  • Order
So Ordered Stipulation And Order Signed On 6/28/2018, Governing Examiner Discovery By And Between Counsel For The Examiner, Malca-Amit USA, LLC, And Malca-Amit CHB, Inc. (Ebanks, Liza) (Entered: 06/28/2018)
6/28/2018
  • Order
So Ordered Stipulation And Order Signed On 6/28/2018, Governing Examiner Discovery By And Between Counsel For The Examiner, Israel Discount Bank Of New York, And HSBC Bank USA, N.A. (Ebanks, Liza) (Entered: 06/28/2018)
6/28/2018 Sixth Interim Order Signed On 6/28/2018, (I) Authorizing Debtors Firestar Diamond, Inc, And Fantasy, Inc.'s Use Of Cash Collateral, (II) Granting Adequate Protection Claims And Liens, (III) Modifying The Automatic Stay, (IV) Scheduling A Final Hearing, And (V) Granting Related Relief. With Final Hearing To Be Held On 8/22/2018 at 02:00 PM at Courtroom 701 (SHL) (related document(s)13) (Ebanks, Liza) (Entered: 06/28/2018)
6/28/2018 Affidavit of Service re: Chapter 11 Trustees Motion for an Order Shortening Notice Period for Hearing on Motion for an Order Approving the Sale and Assignment of A. Jaffe, Inc.s Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief [Docket No. 247] (related document(s)247) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 06/28/2018)
6/27/2018 Notice of Proposed Order / Notice of Proposed Sixth Interim Cash Collateral Order filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Clean Cash Collateral Order # 2 Exhibit B - Redline Cash Collateral Order)(Hankin, Marc) (Entered: 06/27/2018)
6/26/2018
  • Motionby Π
Motion to Reject Lease or Executory Contract / Motion for an Order Approving Chapter 11 Trustee's Rejection of Unexpired Lease with Shine Properties, LLC filed by Marc B. Hankin on behalf of Richard Levin with hearing to be held on 7/17/2018 at 10:30 AM at Courtroom 701 (SHL) Responses due by 7/10/2018,. (Hankin, Marc) (Entered: 06/26/2018)
6/26/2018
  • Motionby Π
Motion to Shorten Time /Chapter 11 Trustee's Motion for an Order Shortening Notice Period for Hearing on Motion for an Order Approving the Sale and Assignment of A. Jaffe, Inc.'s Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief (related document(s)244) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit A - Proposed Order Granting Motion to Shorten Time # 2 Exhibit B - Declaration of Richard Levin in Support of Motion to Shorten Time) (Hankin, Marc) (Entered: 06/26/2018)
6/25/2018 Affidavit of Service re: Application to Employ Jenner & Block LLP as Attorneys Chapter 11 Trustee's Application for an Order Authorizing the Employment of Jenner & Block LLP as Attorneys Nunc Pro Tunc as of June 14, 2018 [Docket No. 234], Application to Employ Alvarez & Marsal Disputes and Investigations, LLC as Financial Advisors Trustee's Application for Approval of the Employment of Alvarez & Marsal Disputes and Investigations, LLC as Financial Advisors [Docket No. 235], Notice of Agenda of Matters Scheduled for June 26, 2018 Omnibus Hearing [Docket No. 236], Notice of Sale / Notice of Chapter 11 Trustee's Bidding Procedures for Sale of Assets of A. Jaffe, INC [Docket No. 237], Application to Employ and Retain Jenner & Block LLP as Counsel to the Chapter 11 Trustee [Docket No. 240], Application to Employ and Retain Alvarez & Marsal Disputes and Investigations, LLC as Financial Advisor to the Chapter 11 Trustee [Docket No. 241], Notice of Adjournment of Hearing [Docket No. 242] and Notice of Sale [Docket No. 244] (related document(s)242, 241, 235, 244, 237, 236, 240, 234) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 06/25/2018)
6/25/2018
  • Motion to Appear Pro Hac ViceGranted
Order Signed On 6/25/2018, Granting Application For Pro Hac Vice Re: Angela M. Allen (Related Doc # 239) (Ebanks, Liza) (Entered: 06/25/2018)
6/25/2018 Notice of Sale (related document(s)237) filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Trustee's Revised Bidding procedures for Sale of Assets of A. Jaffe, Inc.)(Hankin, Marc) (Entered: 06/25/2018)
6/25/2018
  • Order
So Ordered Stipulation Signed On 6/25/2018, Between Firestar Diamond, Inc. And UOB Realty (USA) Limited Partnership Extending The Time To Assume Or Reject Lease Of Nonresidential Real Property. (Ebanks, Liza) (Entered: 06/25/2018)
6/25/2018 Notice of Adjournment of Hearing (Re: Dkt. No. 236) filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 6/27/2018 at 02:00 PM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 06/25/2018)
6/25/2018 Notice of Hearing Re: Application to Employ and Retain Alvarez & Marsal Disputes and Investigations, LLC as Financial Advisor to the Chapter 11 Trustee (Related Document #235) filed by Marc B. Hankin on behalf of Richard Levin Responses due by 7/10/2018, with Hearing to be held on 7/17/2018 at 10:30 AM at Courtroom 701 (SHL). (Hankin, Marc) Modified on 6/26/2018 (Richards, Beverly). (Entered: 06/25/2018)
6/25/2018 Notice of Hearing Re: Application to Employ and Retain Jenner & Block LLP as Counsel to the Chapter 11 Trustee (Related Document #234) filed by Marc B. Hankin on behalf of Richard Levin Responses due by 7/10/2018, with Hearing to be held on 7/17/2018 at 10:30 AM at Courtroom 701 (SHL). (Hankin, Marc) Modified on 6/26/2018 (Richards, Beverly). (Entered: 06/25/2018)
6/25/2018 Receipt of Application for Pro Hac Vice Admission(18-10509-shl) [motion,122] ( 200.00) Filing Fee. Receipt number 12642063. Fee amount 200.00. (Re: Doc # 239) (U.S. Treasury) (Entered: 06/25/2018)
6/25/2018
  • Motion to Appear Pro Hac Viceby Π
Application for Pro Hac Vice Admission for Angela M. Allen filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Proposed Order) (Hankin, Marc) (Entered: 06/25/2018)
6/25/2018
  • Motionby Π
Notice of Appearance and Demand for Notices and Papers filed by Marc B. Hankin on behalf of Richard Levin. (Hankin, Marc) (Entered: 06/25/2018)
6/25/2018 Notice of Sale / Notice of Chapter 11 Trustee's Bidding Procedures for Sale of Assets of A. Jaffe, INC. filed by Marc B. Hankin on behalf of Richard Levin. (Attachments: # 1 Exhibit - Trustee's Bidding Procedures)(Hankin, Marc) (Entered: 06/25/2018)
6/25/2018 Notice of Agenda of Matters Scheduled for June 26, 2018 Omnibus Hearing filed by Marc B. Hankin on behalf of Richard Levin. with hearing to be held on 6/26/2018 at 10:00 AM at Courtroom 701 (SHL) (Hankin, Marc) (Entered: 06/25/2018)
6/22/2018 Application to Employ Alvarez & Marsal Disputes and Investigations, LLC as Financial Advisors Trustee's Application for Approval of the Employment of Alvarez & Marsal Disputes and Investigations, LLC as Financial Advisors filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 06/22/2018)
6/22/2018 Application to Employ Jenner & Block LLP as Attorneys Chapter 11 Trustee's Application for an Order Authorizing the Employment of Jenner & Block LLP as Attorneys Nunc Pro Tunc as of June 14, 2018 filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 06/22/2018)
6/22/2018 Notice of Withdrawal & Request to be removed from the CM/ECF Noticing List and any other Service Lists (related document(s)176) filed by James P. Pagano on behalf of Gail Stern Consulting LLC.. (Pagano, James) (Entered: 06/22/2018)
6/21/2018 Statement /Chapter 11 Trustee's Notice of Adequate Protection Payment Pursuant to Fifth Interim Order (I) Authorizing Debtors Firestar Diamond, Inc. and Fantasy, Inc.'s Use of Cash Collateral, (II) Granting Adequate Protection Claims and Liens, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief (related document(s)220) filed by Richard B. Levin on behalf of Richard Levin. (Levin, Richard) (Entered: 06/21/2018)
6/21/2018 Affidavit of Service of Second Monthly Statement of Fees and Expenses of Baker & Hostetler LLP, as Examiner's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From May 1, 2018 Through May 30, 2018; Second Monthly Statement of Fees of John L. Carney, as Examiner Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From May 1, 2018 Through May 30, 2018; and First Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, as Examiner's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From April 19, 2018 Through May 31, 2018 (related document(s)229, 230, 228) filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 06/21/2018)
6/20/2018 Transcript regarding Hearing Held on 5/15/2018 2:34 PM RE: (Amends Doc # 184) Omnibus Hearing; Motion to Approve Use of Cash Collateral Motion of Debtors Firestar Diamond, Inc. and Fantasy, Inc. for Entry of Interim and Final Orders (I) Authorizing Debtors Firestar Diamond, Inc. and Fantasy, Inc.'s use of Cash Collateral, (II) Granting Adequate Protection Claims and Liens, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief..et al... Remote electronic access to the transcript is restricted until 9/18/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 60, 126, 13, 121). Notice of Intent to Request Redaction Deadline Due By 6/27/2018. Statement of Redaction Request Due By 7/11/2018. Redacted Transcript Submission Due By 7/23/2018. Transcript access will be restricted through 9/18/2018. (Ortiz, Carmen) (Entered: 06/29/2018)
6/20/2018 Monthly Fee Statement / First Monthly Statement of Fees and Expenses of Alvarez and Marsal Disputes and Investigations, LLC, As Examiner's Financial Advisor Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From April 19, 2018 Through May 31, 2018 Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 06/20/2018)
6/20/2018 Monthly Fee Statement / Second Monthly Statement of Fees of John L. Carney, as Examiner Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From May 1, 2018 Through May 30, 2018 Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 06/20/2018)
6/20/2018 Monthly Fee Statement / Second Monthly Statement of Fees and Expenses of Baker & Hostetler LLP, as Examiner's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From May 1, 2018 Through May 30, 2018 Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 06/20/2018)
6/14/2018
  • Order
Order Signed On 6/14/2018, Approving The Appointment Of Richard Levin, Esq. As Chapter 11 Trustee (Related Doc # 226 ) (Ebanks, Liza) (Entered: 06/14/2018)
6/14/2018226
  • OrderGranted
Application for Appointment of Chapter 11 Trustee (Disregard-Entered For Administrative Purposes) (related document(s)223) filed by Richard C. Morrissey on behalf of United States Trustee. (Ebanks, Liza) (Entered: 06/14/2018)
6/14/2018 Declaration of Rahul Mukhi in Support of Punjab National Bank's Ex Parte Motion for an Order, Pursuant to Fed. R. Bankr. 2004, Authorizing Punjab National Bank to Issue Subpoenas for the Production of Documents and Authorizing the Examination of Persons, dated June 14, 2018 (related document(s)224) filed by Sean A. O'Neal on behalf of Punjab National Bank. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M # 14 Exhibit N # 15 Exhibit O # 16 Exhibit P) (O'Neal, Sean) (Entered: 06/14/2018)
6/14/2018 Application for FRBP 2004 Examination /Punjab National Bank's Ex Parte Motion for an Order, Pursuant to Fed. R. Bankr. 2004, Authorizing Punjab National Bank to Issue Subpoenas for the Production of Documents and Authorizing the Examination of Persons, with Exhibit A (Proposed Order) and Exhibit B (Proposed Document Requests), dated June 14, 2018 filed by Sean A. O'Neal on behalf of Punjab National Bank. (O'Neal, Sean) (Entered: 06/14/2018)
6/14/2018 Appointment of Chapter 11 Trustee /Application for Order Approving Appointment of Chapter 11 Trustee (related document(s)216) Filed by Richard C. Morrissey on behalf of United States Trustee. (Attachments: # 1 Levin Declaration # 2 Proposed Order)(Morrissey, Richard) (Entered: 06/14/2018)
6/14/2018 Appointment of Chapter 11 Trustee /Notice of Appointment (related document(s)216) Filed by Richard C. Morrissey on behalf of United States Trustee. (Morrissey, Richard) (Entered: 06/14/2018)
6/13/2018 Statement Debtors' Notice of Adequate Protection Payment Pursuant to Fourth Interim Order (I) Authorizing Debtors Firestar Diamond, Inc. and Fantasy, Inc.'s Use of Cash Collateral, (II) Granting Adequate Protection Claims and Liens, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief filed by Joseph Corneau on behalf of Firestar Diamond, Inc.. (Corneau, Joseph) (Entered: 06/13/2018)
6/11/2018 Fifth Interim Order Signed On 6/11/2018, (I) Authorizing Debtors Firestar Diamond, Inc. And Fantasy, Inc.'s Use Of Case Collateral, (II) Granting Adequate Protection Claims And Liens, (III) Modifying The Automatic Stay, (IV) Scheduling A Final Hearing, And (V) Granting Related Relief. With Final Hearing to be held on 6/26/2018 at 10:00 AM at Courtroom 701 (SHL) (related document(s)13) (Ebanks, Liza) (Entered: 06/11/2018)
6/11/2018
  • Order
Order Signed On 6/11/2018, Authorizing Examiner To Employ And Retain Alvarez & Marsal Disputes And Investigations, LLC As Financial Advisors To The Examiner. (Related Doc # 173). (Ebanks, Liza) (Entered: 06/11/2018)
6/11/2018
  • Order
So Ordered Stipulation And Order Signed On 6/11/2018, Governing Examiner Discovery. (Ebanks, Liza) (Entered: 06/11/2018)
6/8/2018 Notice of Meeting of Creditors /Notice of Adjournment of 341(a) Meeting filed by Richard C. Morrissey on behalf of United States Trustee. (Morrissey, Richard) (Entered: 06/08/2018)
6/7/2018
  • Order
Order Signed On 6/7/2018, Directing The Appointment Of A Chapter 11 Trustee. (Related Doc # 181 , 185) (Ebanks, Liza) (Entered: 06/07/2018)
6/6/2018 Monthly Fee Statement - Third Monthly Statement of Fees and Expenses of Lackenbach Siegel, LLP, Intellectual Property Counsel to the Debtors and Debtors-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from May 1, 2018 through May 31, 2018 Filed by Joseph Corneau on behalf of Lackenbach Siegel, LLP. (Corneau, Joseph) (Entered: 06/06/2018)
6/6/2018 Monthly Fee Statement - Second Monthly Fee Statement of Lackenbach Siegel, LLP, Intellectual Property Counsel to the Debtors and Debtors-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from April 1, 2018 through April 30, 2018 Filed by Joseph Corneau on behalf of Lackenbach Siegel, LLP. (Corneau, Joseph) (Entered: 06/06/2018)
6/6/2018 Monthly Fee Statement - Third Monthly Statement of Fees and Expenses of Marks Paneth LLP, Financial Advisors to the Debtors and Debtors-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from May 1, 2018 through May 31, 2018 Filed by Joseph Corneau on behalf of Marks Paneth LLP. (Corneau, Joseph) (Entered: 06/06/2018)
6/6/2018 Monthly Fee Statement - Third Monthly Statement of Fees and Expenses of Forchelli Deegan Terrana LLP, Conflict Counsel to the Debtors and Debtors-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from May 1, 2018 through May 31, 2018 Filed by Joseph Corneau on behalf of Forchelli Deegan Terrana LLP. (Corneau, Joseph) (Entered: 06/06/2018)
6/6/2018 Monthly Fee Statement - Third Monthly Statement of Fees and Expenses of Klestadt Winters Jureller Southard & Stevens, LLP, Counsel to the Debtors and Debtors-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from May 1, 2018 through May 31, 2018 Filed by Joseph Corneau on behalf of Klestadt Winters Jureller Southard & Stevens, LLP. (Corneau, Joseph) (Entered: 06/06/2018)
6/6/2018 Monthly Fee Statement - Third Monthly Staffing Report of Getzler Henrich & Associates, LLC and Mark G. Samson, as Chief Restructuring Officer for the Debtors, for the Five Week Period from April 29, 2018 through June 2, 2018 Filed by Joseph Corneau on behalf of Getzler Henrich & Associates LLC. (Corneau, Joseph) (Entered: 06/06/2018)
6/6/2018 Certificate of Service (related document(s)208) Filed by Joseph Badtke-Berkow on behalf of HSBC BANK USA, N.A.. (Badtke-Berkow, Joseph) (Entered: 06/06/2018)
6/5/2018 Statement Joinder of HSBC Bank National Association to Debtors' Response to Motion of Fantasy Diamond Corporation: (I) to Compel Rejection of License Agreement and for Relief from the Automatic Stay to Provide Notice of Termination Upon Rejection, and/or (II) for Relief from the Automatic Stay to Provide Notice of Non-Renewal of the Term of the License Agreement, to the Extent Necessary, and (III) for Related Relief [Related to Doc. No. 197] filed by Joseph Badtke-Berkow on behalf of HSBC BANK USA, N.A.. (Badtke-Berkow, Joseph) (Entered: 06/05/2018)
6/5/2018
  • Response
Response Joinder of Israel Discount Bank of New York to Debtors' Response to Motion of Fantasy Diamond Corporation: (I) to Compel Rejection of License Agreement and for Relief from the Automatic Stay to Provide Notice of Termination upon Rejection, and/or (II) for Relief from the Automatic Stay to Provide Notice of Non-Renewal of the Term of the License Agreement, to the Extent Necessary, and (III) for Related Relief (related document(s)197) filed by Brett D. Goodman on behalf of Israel Discount Bank of New York. (Goodman, Brett) (Entered: 06/05/2018)
6/5/2018 Statement Notice of Filing of Exhibit A to Motion of Fantasy Diamond Corporation: (I) to Compel Rejection of License Agreement and for Relief from the Automatic Stay to Provide Notice of Termination Upon Rejection, and/or (II) for Relief from the Automatic Stay to Provide Notice of Non-Renewal of the Term of the License Agreement, to the Extent Necessary, and (III) for Related Relief (related document(s)179) filed by John D. Demmy on behalf of Fantasy Diamond, Inc.. with hearing to be held on 6/7/2018 at 10:00 AM at Courtroom 701 (SHL) (Attachments: # 1 Exhibit A - License Agreement) (Demmy, John) (Entered: 06/05/2018)
6/4/2018 Certificate of No Objection Pursuant to LR 9075-2 with respect to Application to Employ and Retain Alvarez & Marsal Disputes and Investigations, LLC As Financial Advisors to the Examiner (related document(s)173) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 06/04/2018)
6/4/2018 Affidavit of Service of First Monthly Statement of Fees of John L. Carney, as Examiner Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from April 19, 2018 through April 30, 2018 and First Monthly Statement of Fees and Expenses of Baker & Hostetler LLP as Examiner's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From April 19, 2018 through April 30, 2018 (related document(s)200, 199) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 06/04/2018)
6/4/2018 Affidavit of Service of Notice of Hearing and Application to Employ and Retain Alvarez & Marsal Disputes and Investigations, LLC As Financial Advisors to the Examiner (related document(s)174, 173) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 06/04/2018)
6/1/2018 Affidavit of Service re: Debtors Response to Motion of Fantasy Diamond Corporation: (I) to Compel Rejection of License Agreement and for Relief from the Automatic Stay to Provide Notice of Termination Upon Rejection, and/or (II) for Relief from the Automatic Stay to Provide Notice of Non-Renewal of the Term of the License Agreement, to the Extent Necessary, and (III) for Related Relief [Docket No. 197] (related document(s)197) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 06/01/2018)
6/1/2018 Certificate of Mailing of Claims Agent re: Debtors Omnibus Response to (I) Punjab National Banks Motion for the Entry of an Order Directing the Appointment of a Chapter 11 Trustee Pursuant to 11 U.S.C. § 1104(a), (II) the Ministry of Corporate Affairs of the Union of Indias Joinder to Punjab National Banks Motion for Entry of Order Directing Appointment of a Chapter 11 Trustee Pursuant to 11 U.S.C. 1104(a), and (III) Motion of the United State Trustee for the Appointment of a Chapter 11 Trustee Pursuant to Section 1104 of the Bankruptcy Code or, Alternatively, for Conversion of these Cases to Chapter 7 [Docket No. 195] (related document(s)195) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 06/01/2018)
6/1/2018 Monthly Fee Statement / First Monthly Statement of Fees and Expenses of Baker & Hostetler LLP as Examiner's Counsel Pursuant to Bankruptcy Code Sections 330 and 331 for the Period From April 19, 2018 Through April 30, 2018 Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 06/01/2018)
6/1/2018 First Monthly Fee Statement of Fees of John L. Carney, as Examiner Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from April 19, 2018 through April 30, 2018 Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 06/01/2018)
6/1/2018 Affidavit of Service re: The Ministry of Corporate Affairs of the Union of India's Joinder to Punjab National Bank's Motion for Entry of Order Directing Appointment of a Chapter 11 Trustee Pursuant to 11 U.S.C. § 1104(a) (related document(s)194) Filed by J. Christopher Shore on behalf of Ministry of Corporate Affairs of the Union of India. (Shore, J.) (Entered: 06/01/2018)
6/1/2018
  • Response
Response to Motion - Debtors' Response to Motion of Fantasy Diamond Corporation: (I) to Compel Rejection of License Agreement and for Relief from the Automatic Stay to Provide Notice of Termination Upon Rejection, and/or (II) for Relief from the Automatic Stay to Provide Notice of Non-Renewal of the Term of the License Agreement, to the Extent Necessary, and (III) for Related Relief (related document(s)179) filed by Joseph Corneau on behalf of Firestar Diamond, Inc.. (Corneau, Joseph) (Entered: 06/01/2018)
5/31/2018 Transcript regarding Hearing Held on 05/23/08 at 2:19 PM RE: Omnibus Hearing; Doc. #13 (Final) Motion to Approve Use of Cash Collateral Motion of Debtors Firestar Diamond, Inc. and Fantasy, Inc. for Entry of Interim and Final Orders (I) Authorizing Debtors Firestar Diamond, Inc. and Fantasy, Inc.'s Use of Cash Collateral, (II) Granting Adequate Protection Claims and Liens, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief. Remote electronic access to the transcript is restricted until 8/29/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 13). Notice of Intent to Request Redaction Deadline Due By 6/7/2018. Statement of Redaction Request Due By 6/21/2018. Redacted Transcript Submission Due By 7/2/2018. Transcript access will be restricted through 8/29/2018. (Cales, Humberto) (Entered: 06/01/2018)
5/31/2018
  • Response
Response to Motion - Debtors' Omnibus Response to (I) Punjab National Bank's Motion for the Entry of an Order Directing the Appointment of a Chapter 11 Trustee Pursuant to 11 U.S.C. Section 1104(a), (II) The Ministry of Corporate Affairs of the Union of India's Joinder to Punjab National Bank's Motion for Entry of an Order Directing Appointment of a Chapter 11 Trustee Pursuant to 11 U.S.C. Section 1104(a), and (III) Motion of the United States Trustee for the Appointment of a Chapter 11 Trustee Pursuant to Section 1104 of the Bankruptcy Code or, Alternatively, for Conversion of These Cases to Chapter 7 (related document(s)181, 185) filed by Joseph Corneau on behalf of Firestar Diamond, Inc.. (Corneau, Joseph) (Entered: 05/31/2018)
5/31/2018 Statement / The Ministry of Corporate Affairs of the Union of India's Joinder to Punjab National Bank's Motion for Entry of Order Directing Appointment of a Chapter 11 Trustee Pursuant to 11 U.S.C. § 1104(a) (related document(s)181) filed by J. Christopher Shore on behalf of Ministry of Corporate Affairs of the Union of India. with hearing to be held on 6/7/2018 at 10:00 AM at Courtroom 701 (SHL) (Shore, J.) (Entered: 05/31/2018)
5/29/2018 Operating Report for the Debtor A. Jaffe, Inc. for the Period from April 1, 2018 through April 30, 2018 Filed by Joseph Corneau on behalf of A. Jaffe, Inc.. (Corneau, Joseph) (Entered: 05/29/2018)
5/29/2018 Operating Report for the Debtors Firestar Diamond, Inc. and Fantasy, Inc. for the Period from April 1, 2018 through April 30, 2018 Filed by Joseph Corneau on behalf of Firestar Diamond, Inc.. (Corneau, Joseph) (Entered: 05/29/2018)
5/29/2018
  • OrderGranted
Order Signed On 5/29/2018, Granting Motion Of The Examiner For Entry Of An Order Pursuant To Bankruptcy Rule 2004 Authorizing The Examiner To Issue Subpoenas For The Production Of Documents And Authorizing The Examination Of Persons And Entities. (related document(s)145) (Ebanks, Liza) (Entered: 05/29/2018)
5/29/2018 Affidavit - Second Supplemental Affidavit and Disclosure of Ian R. Winters Under Bankruptcy Rule 2014 in Support of Application for an Order Approving the Retention of Klestadt Winters Jureller Southard & Stevens, LLP as General Bankruptcy Counsel to the Debtors Nunc Pro Tunc to the Petition Date filed by Ian R. Winters on behalf of Klestadt Winters Jureller Southard & Stevens, LLP. (Winters, Ian) (Entered: 05/29/2018)
5/29/2018
  • Order
Order Signed On 5/29/2018, Approving The Preliminary Work Plan And Budget Of John J. Carney, Examiner. (related document(s)138) (Ebanks, Liza) (Entered: 05/29/2018)
5/29/2018 Pending Deadlines Terminated: Schedules A,B,D,E,F,G,H. (McCaffrey, Dawn). (Entered: 05/29/2018)
5/25/2018 Certificate of Service (related document(s)181, 183, 182) Filed by Rahul Mukhi on behalf of Punjab National Bank. (Mukhi, Rahul) (Entered: 05/25/2018)
5/25/2018 Fourth Interim Order Signed On 5/25/2018, (I) Authorizing Debtors Firestar Diamond, Inc. And Fantasy, Inc.s Use Of Cash Collateral,(II) Granting Adequate Protection Claims And Liens, (III) Modifying The Automatic Stay, (IV) SchedulingA Final Hearing, And (V) Granting Related Relief. With Hearing To Be Held On 6/7/2018 at 10:00 AM at Courtroom 701 (SHL)(related document(s)13) (Ebanks, Liza) (Entered: 05/25/2018)
5/24/2018
  • Motion
Motion to Appoint Trustee /Motion of the United States Trustee for the Appointment of a Chapter 11 Trustee Pursuant to Section 1104 of the Bankruptcy Code or, Alternatively, for Conversion of These Cases to Chapter 7, filed by Richard C. Morrissey on behalf of United States Trustee with hearing to be held on 6/7/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 5/31/2018,. (Attachments: # 1 Memorandum of Law # 2 Declaration # 3 Certificate of Service) (Morrissey, Richard) (Entered: 05/24/2018)
5/23/2018 Transcript regarding Hearing Held on 5/18/2018 4:32 PM RE: (Via Courtcall) Telephone Conference. Remote electronic access to the transcript is restricted until 8/21/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 5/30/2018. Statement of Redaction Request Due By 6/13/2018. Redacted Transcript Submission Due By 6/25/2018. Transcript access will be restricted through 8/21/2018. (Ortiz, Carmen) (Entered: 05/25/2018)
5/23/2018 Notice of Hearing for Punjab National Bank's Motion to Appoint a Trustee (related document(s)181) filed by Rahul Mukhi on behalf of Punjab National Bank. with hearing to be held on 6/7/2018 (check with court for location) Objections due by 5/31/2018, (Mukhi, Rahul) (Entered: 05/23/2018)
5/23/2018 Declaration of Rahul Mukhi, dated May 23, 2018, in Support of Punjab National Bank's Motion to Appoint a Trustee (related document(s)181) filed by Rahul Mukhi on behalf of Punjab National Bank. (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) (Mukhi, Rahul) (Entered: 05/23/2018)
5/23/2018
  • Motion
Motion to Appoint Trustee filed by Rahul Mukhi on behalf of Punjab National Bank with hearing to be held on 6/7/2018 (check with court for location) Responses due by 5/31/2018,. (Mukhi, Rahul) (Entered: 05/23/2018)
5/21/2018 Certificate of Service (related document(s)179) Filed by Stephen B. Ravin on behalf of Fantasy Diamond, Inc.. (Ravin, Stephen) (Entered: 05/21/2018)
5/21/2018
  • Motion to Compel
Motion to Compel Rejection of the License Agreement and for Relief from the Automatic Stay to Provide Notice of Termination Upon Rejection, and/or (II) for Relief from the Automatic Stay to Provide Notice of Non-Renewal of the Term of the License Agreement, to the Extent Necessary, and (III) for related relief filed by Stephen B. Ravin on behalf of Fantasy Diamond, Inc. with hearing to be held on 6/7/2018 at 10:00 AM at Courtroom 701 (SHL) Responses due by 6/1/2018,. (Attachments: # 1 Notice of Hearing # 2 Proposed Order) (Ravin, Stephen) (Entered: 05/21/2018)
5/21/2018 Supplemental Declaration of William B. Waldie In Support of Examiner's Application to Employ and Retain Alvarez & Marsal Disputes and Investigations, LLC as Chapter 11 Financial Advisors to the Examiner (related document(s)173) filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 05/21/2018)
5/19/2018 Statement - Notice of Withdrawal, Without Prejudice, of Debtors Motion for Entry of Orders Pursuant to 11 U.S.C. §§ 105, 363 and 365, and Bankruptcy Rules 2002, 6004 and 6006: (A) Fixing the Time, Date and Place for Hearing to Consider Bidding Procedures in Connection with the Debtors Sale of Substantially all of Their Assets; (B)(i) Establishing Bidding Procedures; (ii) Approving the Form and Manner of Notices and (iii) Setting Hearing Date for the Hearing on Approval of the Sale of Substantially All of the Debtors Assets; and (C)(i) Approving the Sale and Assignment of The Debtors Assets Free and Clear of All Liens, Claims, interests, and Encumbrances and (ii) Granting Related Relief (related document(s)60) filed by Joseph Corneau on behalf of Firestar Diamond, Inc.. (Corneau, Joseph) (Entered: 05/19/2018)
5/18/2018 Notice of Appearance filed by James P. Pagano on behalf of Gail Stern Consulting LLC.. (Pagano, James) (Entered: 05/18/2018)
5/18/2018
  • Order
Order Signed on 5/18/2018, Authorizing The Retention And Employment Of Baker & Hostetler LLP As Counsel To The Examiner Nunc Pro Tunc To April 19, 2018. (Related Doc # 126) (Ebanks, Liza) (Entered: 05/18/2018)
5/17/2018184 (THIS TRANSCRIPT HAS BEEN AMENDED, SEE DOCUMENT # 256)Transcript regarding Hearing Held on 5/15/2018 2:34 PM RE: Motion to Approve Use of Cash Collateral Motion of Debtors Firestar Diamond, Inc. and Fantasy, Inc. for Entry of Interim and Final Orders (I) Authorizing Debtors Firestar Diamond, Inc. and Fantasy, Inc.'s use of Cash Collateral, (II) Granting Adequate Protection Claims and Liens, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief..et al... Remote electronic access to the transcript is restricted until 8/15/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 60, 126, 13, 121). Notice of Intent to Request Redaction Deadline Due By 5/24/2018. Statement of Redaction Request Due By 6/7/2018. Redacted Transcript Submission Due By 6/18/2018. Transcript access will be restricted through 8/15/2018. (Ortiz, Carmen) Modified on 6/29/2018 (Ortiz, Carmen). (Entered: 05/24/2018)
5/17/2018 Notice of Hearing of Application to Employ and Retain Alvarez & Marsal Disputes and Investigations, LLC As Financial Advisors to the Examiner (related document(s)173) filed by Jorian L. Rose on behalf of John J. Carney. with hearing to be held on 6/7/2018 at 10:00 AM at Courtroom 701 (SHL) Objections due by 5/31/2018, (Rose, Jorian) (Entered: 05/17/2018)
5/17/2018 Application to Employ and Retain Alvarez & Marsal Disputes and Investigations, LLC As Financial Advisors to the Examiner filed by Jorian L. Rose on behalf of John J. Carney. (Attachments: # 1 Exhibit A (Waldie Declaration) # 2 Proposed Order) (Rose, Jorian) (Entered: 05/17/2018)
5/17/2018 Notice of Continuance of Meeting of Creditors Filed by Richard C. Morrissey on behalf of United States Trustee. with 341(a) meeting to be held on 6/11/2018 at 10:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Morrissey, Richard) (Entered: 05/17/2018)
5/16/2018 Notice of Distribution DEBTORS NOTICE OF ADEQUATE PROTECTION PAYMENT PURSUANT TO THIRD INTERIM ORDER filed by Sean C. Southard on behalf of Fantasy, Inc., Firestar Diamond, Inc.. (Southard, Sean) (Entered: 05/16/2018)
5/16/2018 Affidavit of Service re: Notice of Filing of (I) Executed Modified Purchase Agreement with Paramount Gems, LLC and (II) Blackline Comparison of Modified Asset Purchase Agreement [Docket No. 157]; Notice of Filing of Transcript of Business Line Auction for A. Jaffe Assets [Docket No. 158]; Declaration of Mark Samson in Further Support of Debtors Motion for Entry of Order Pursuant to 11. U.S.C. §§ 105, 363. And 365, and Bankruptcy Rules 2002, 6004, and 6006; (i) Approving the Sale and Assignment of the A. Jaffe Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances and (ii) Granting Related Relief [Docket 160]; Declaration of Neil Bivona in Further Support of Debtors Motion for Entry of Order Pursuant to 11. U.S.C. §§ 105, 363. And 365, and Bankruptcy Rules 2002, 6004, and 6006; (i) Approving the Sale and Assignment of the A. Jaffe Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances and (ii) Granting Related Relief [Docket 161] (related document(s)157, 161, 158, 160) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 05/16/2018)
5/15/2018 Supplemental Declaration of John J. Carney In Support of the Application of the Examiner for an Order Authorizing the Retention and Employment of Baker & Hostetler LLP as His Counsel Nunc Pro Tunc to April 19, 2018 (related document(s)126) filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 05/15/2018)
5/15/2018 Notice of Appearance filed by Rahul Mukhi on behalf of Punjab National Bank. (Mukhi, Rahul) (Entered: 05/15/2018)
5/15/2018
  • Motion to Appear Pro Hac ViceGranted
Order Signed On 5/15/2018, Granting Application For Pro Hac Vice Re: Craig E. Reimer. (Related Doc # 166) (Ebanks, Liza) (Entered: 05/15/2018)
5/14/2018 Certificate of Service of Richard V. Conza, dated May 14, 2018 (related document(s)150, 151, 148, 149) Filed by Sean A. O'Neal on behalf of Punjab National Bank. (O'Neal, Sean) (Entered: 05/14/2018)
5/14/2018 Receipt of Application for Pro Hac Vice Admission(18-10509-shl) [motion,122] ( 200.00) Filing Fee. Receipt number 12575539. Fee amount 200.00. (Re: Doc # 166) (U.S. Treasury) (Entered: 05/14/2018)
5/14/2018
  • Motion to Appear Pro Hac Vice
Application for Pro Hac Vice Admission filed by Craig E Reimer on behalf of Neil Bivona. (Reimer, Craig) (Entered: 05/14/2018)
5/14/2018 Letter to Judge Lane regarding the Examiner has agreed to further extend the Banks' objection deadline to the Preliminary Work Plan and Budget of John J. Carney, Examiner to May 15, 2018, at 2:00 p.m. (related document(s)139) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 05/14/2018)
5/14/2018 Declaration of Panna Jain in Connection with Debtors' Sale Motion (related document(s)60) filed by Alan E. Gamza on behalf of Paramount Jewels, LLC d/b/a Paramount Gems. (Gamza, Alan) (Entered: 05/14/2018)
5/14/2018 Statement - Notice of Filing of (I) Proposed Order (A) Approving the Sale and Assignment of Substantially All of the Debtor A. Jaffe's Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances Pursuant to 11 U.S.C. Sections 363(b) and (f), (B) Authorizing the Assumption and Assignment of Certain Executory Contracts Pursuant to 11 U.S.C. Section 365 and (C) Granting Related Relief and (II) Blackline Comparison of Proposed Order filed by Joseph Corneau on behalf of A. Jaffe, Inc.. (Corneau, Joseph) (Entered: 05/14/2018)
5/14/2018
  • Response
Response - Debtors' Omnibus Reply to (I) Objection of Punjab National Bank to Debtors' Motion for Entry of an Order Approving the Sale and Assignment of the Debtors' Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances and Granting Related Relief; and (II) Joinder of the Ministry of Corporate Affairs of the Union of India to Objection of Punjab National Bank to Debtors' Motion for Entry of Order Approving Sale and Assignment of Debtors' Assets Free and Clear of All Liens, Claims, Interests and Encumbrances (related document(s)150, 152, 151, 148, 149) filed by Joseph Corneau on behalf of A. Jaffe, Inc.. (Corneau, Joseph) (Entered: 05/14/2018)
5/12/2018 Declaration DECLARATION OF NEIL BIVONA IN FURTHER SUPPORT OF DEBTORS MOTION FOR ENTRY OF ORDER PURSUANT TO 11 U.S.C. §§ 105, 363 AND 365, AND BANKRUPTCY RULES 2002, 6004 AND 6006: (i) APPROVING THE SALE AND ASSIGNMENT OF THE A. JAFFE ASSETS FREE AND CLEAR OF ALL LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES AND (ii) GRANTING RELATED RELIEF (related document(s)60) filed by Sean C. Southard on behalf of A. Jaffe, Inc.. with hearing to be held on 5/15/2018 at 02:00 PM at Courtroom 701 (SHL) (Southard, Sean) (Entered: 05/12/2018)
5/12/2018 Declaration DECLARATION OF MARK SAMSON IN FURTHER SUPPORT OF DEBTORS MOTION FOR ENTRY OF ORDER PURSUANT TO 11 U.S.C. §§ 105, 363 AND 365, AND BANKRUPTCY RULES 2002, 6004 AND 6006: (i) APPROVING THE SALE AND ASSIGNMENT OF THE A. JAFFE ASSETS FREE AND CLEAR OF ALL LIENS, CLAIMS, INTERESTS, AND ENCUMBRANCES AND (ii) GRANTING RELATED RELIEF (related document(s)60) filed by Sean C. Southard on behalf of A. Jaffe, Inc.. with hearing to be held on 5/15/2018 at 02:00 PM at Courtroom 701 (SHL) (Southard, Sean) (Entered: 05/12/2018)
5/11/2018 Letter to Judge Lane regarding objection deadline for the Preliminary Work Plan and Budget of John J. Carney, Examiner Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 05/11/2018)
5/11/2018 Statement - Notice of Filing of Transcript of Business Line Auction for A. Jaffe Assets (related document(s)60) filed by Joseph Corneau on behalf of A. Jaffe, Inc.. (Corneau, Joseph) (Entered: 05/11/2018)
5/11/2018 Statement - Notice of Filing of (I) Executed Modified Purchase Agreement with Paramount Gems, LLC and (II) Blackline Comparison of Modified Asset Purchase Agreement (related document(s)60) filed by Joseph Corneau on behalf of A. Jaffe, Inc.. (Corneau, Joseph) (Entered: 05/11/2018)
5/10/2018 Monthly Fee Statement - Second Monthly Statement of Fees and Expenses of Marks Paneth LLP, Financial Advisors to the Debtors and Debtors-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from April 1, 2018 through April 30, 2018 Filed by Joseph Corneau on behalf of Marks Paneth LLP. (Corneau, Joseph) (Entered: 05/10/2018)
5/10/2018 Monthly Fee Statement - Second Monthly Statement of Fees and Expenses of Forchelli Deegan Terrana LLP, Conflict Counsel to the Debtors and Debtors-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from April 1, 2018 through April 30, 2018 Filed by Joseph Corneau on behalf of Forchelli Deegan Terrana LLP. (Corneau, Joseph) (Entered: 05/10/2018)
5/10/2018 Monthly Fee Statement - Second Monthly Statement of Fees and Expenses of Klestadt Winters Jureller Southard & Stevens, LLP, Counsel to the Debtors and Debtors-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from April 1, 2018 through April 30, 2018 Filed by Joseph Corneau on behalf of Klestadt Winters Jureller Southard & Stevens, LLP. (Corneau, Joseph) (Entered: 05/10/2018)
5/10/2018 Monthly Fee Statement - Second Monthly Staffing Report of Getzler Henrich & Associates, LLC and Mark G. Samson, Chief Restructuring Officer for the Debtors, for the Period from April 1, 2018 through April 28, 2018 Filed by Joseph Corneau on behalf of Getzler Henrich & Associates LLC. (Corneau, Joseph) (Entered: 05/10/2018)
5/10/2018 Objection to Motion /Joinder of the Ministry of Corporate Affairs of the Union of India to Objection of Punjab National Bank to Debtors' Motion for Entry of Order Approving Sale and Assignment of Debtors' Assets Free and Clean of All Liens, Claims, Interests, and Encumbrances filed by J. Christopher Shore on behalf of Ministry of Corporate Affairs of the Union of India. with hearing to be held on 5/15/2018 at 02:00 PM at Courtroom 701 (SHL) (Shore, J.) (Entered: 05/10/2018)
5/10/2018 Declaration of Sean A. O'Neal, Dated May 10, 2018 in Support of the Objection of Punjab National Bank to Debtors' Motion for Entry of Orders (A)(i) Approving the Sale and Assignment of the Debtors Assets Free and Clear of all Liens, Claims, Interests, and Encumbrances and (ii) Granting Related Relief 148 (related document(s)60) filed by Sean A. O'Neal on behalf of Punjab National Bank. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F, Part 1 # 7 Exhibit F, Part Two # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J # 12 Exhibit K) (O'Neal, Sean) (Entered: 05/10/2018)
5/10/2018 Declaration of Mansi Mehta, Dated May 10, 2018 (related document(s)148) filed by Sean A. O'Neal on behalf of Punjab National Bank. (O'Neal, Sean) (Entered: 05/10/2018)
5/10/2018 Declaration of Kartik Radia, Dated May 10, 2018 (related document(s)148) filed by Sean A. O'Neal on behalf of Punjab National Bank. (O'Neal, Sean) (Entered: 05/10/2018)
5/10/2018 Objection to Motion /Objection of Punjab National Bank to Debtors' Motion for Entry of an Order (A)(i) Approving the Sale and Assignment of the Debtor's Assets Free and Clear of all Liens, Claims, Interests, and Encumberances and (ii) Granting Related Relief, Dated: May 10, 2018 (related document(s)60) filed by Sean A. O'Neal on behalf of Punjab National Bank. with hearing to be held on 5/15/2018 (check with court for location) (O'Neal, Sean) (Entered: 05/10/2018)
5/9/2018 Affidavit of Service of Motion of the Examiner for Entry of an Order Pursuant to Bankruptcy Rule 2004 Authorizing the Examiner to Issue Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities with Notice of Presentment (related document(s)145) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 05/09/2018)
5/8/2018 Letter to Judge Lane from J. Christopher Shore advising the Court that counsel for the Ministry and counsel for the debtors and debtors in possession have agreed to extend the Ministry's time to respond or object to the Debtors' Motion for Entry of Orders Filed by J. Christopher Shore on behalf of Ministry of Corporate Affairs of the Union of India. (Shore, J.) (Entered: 05/08/2018)
5/8/2018
  • Motion
Motion to Authorize / Motion of the Examiner for Entry of an Order Pursuant to Bankruptcy Rule 2004 Authorizing the Examiner to Issue Subpoenas for the Production of Documents and Authorizing the Examination of Persons and Entities with Notice of Presentment filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 05/08/2018)
5/8/2018 Letter , dated May 8, 2018, from Sean A. O'Neal to Judge Lane, advising the Court that counsel have agreed to extend Punjab National Bank's time to respond or object to the Sale Motion. Filed by Sean A. O'Neal on behalf of Punjab National Bank. (O'Neal, Sean) (Entered: 05/08/2018)
5/8/2018 Objection Oracle's Limited Objection To And Reservation Of Rights Regarding Debtors' Motion For Entry Of Orders Pursuant To 11 U.S.C. §§ 105, 363 And 365, And Bankruptcy Rules 2002, 6004 And 6006: (A) Fixing The Time, Date And Place For Hearing To Consider Bidding Procedures In Connection With The Debtors' Sale Of Substantially All Of Their Assets; (B)(i) Establishing Bidding Procedures; (ii) Approving The Form And Manner Of Notices And (iii) Setting Hearing Date For The Hearing On Approval Of The Sale Of Substantially All Of The Debtors' Assets; And (C)(i) Approving The Sale And Assignment Of The Debtors' Assets Free And Clear Of All Liens, Claims, Interests, And Encumbrances And (ii) Granting Related Relief; And (2) Notice Of Potential Assumption And Assignment Of Executory Contracts In Connection With The Sale And Assignment Of Substantially All Of The Debtors' Assets (related document(s)97, 96) filed by Amish R. Doshi on behalf of Oracle America, Inc.. with hearing to be held on 5/15/2018 at 02:00 PM at Courtroom 701 (SHL) Objections due by 5/8/2018, (Doshi, Amish) (Entered: 05/08/2018)
5/7/2018 Affidavit of Service of Notice of Proposed Order Approving the Examiner's Work; and Preliminary Work Plan and Budget of John J. Carney, Examiner (related document(s)138, 139) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 05/07/2018)
5/5/2018 Notice of Agenda Notice of Results of Auction for A. Jaffe Assets (related document(s)95) Filed by Sean C. Southard on behalf of A. Jaffe, Inc.. (Southard, Sean) (Entered: 05/05/2018)
5/5/2018 Notice of Appearance filed by Amish R. Doshi on behalf of Oracle America, Inc.. (Doshi, Amish) (Entered: 05/05/2018)
5/4/2018 Statement / Preliminary Work Plan and Budget of John J. Carney, Examiner filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 05/04/2018)
5/4/2018 Notice of Presentment / Notice of Proposed Order Approving the Examiner's Work Plan filed by Jorian L. Rose on behalf of John J. Carney. with presentment to be held on 5/14/2018 at 02:00 PM at Courtroom 701 (SHL) Objections due by 5/11/2018, (Attachments: # 1 Proposed Order)(Rose, Jorian) (Entered: 05/04/2018)
5/3/2018 Notice of Distribution Debtors' Notice of Adequate Protection Payment (related document(s)132) filed by Sean C. Southard on behalf of Firestar Diamond, Inc.. (Southard, Sean) (Entered: 05/03/2018)
5/1/2018 Statement - Notice of Adjournment of Business Line Auction for Firestar/Fantasy Assets and All-Asset Auction and Notice of Change of Location for Business Line Auction for A. Jaffe Assets (related document(s)95) filed by Joseph Corneau on behalf of Firestar Diamond, Inc.. (Corneau, Joseph) (Entered: 05/01/2018)
4/30/2018 Notice of Adjournment of Hearing (related document(s)121) filed by Brendan M. Scott on behalf of A. Jaffe, Inc., Fantasy, Inc., Firestar Diamond, Inc.. with hearing to be held on 5/15/2018 at 02:00 PM at Courtroom 701 (SHL) Objections due by 5/8/2018, (Scott, Brendan) (Entered: 04/30/2018)
4/30/2018 Objection to Motion /Objection of the United States Trustee to Motion for an Order Approving Key Employee Retention Program (related document(s)121) filed by Richard C. Morrissey on behalf of United States Trustee. (Morrissey, Richard) (Entered: 04/30/2018)
4/26/2018 Affidavit of Service of Application of the Examiner for an Order Authorizing the Retention and Employment of Baker & Hostetler LLP as His Counsel Nunc Pro Tunc to April 19, 2018; Notice of Hearing of Application of the Examiner for an Order Authorizing the Retention and Employment of Baker & Hostetler LLP as His Counsel Nunc Pro Tunc to April 19, 2018; and Notices of Appearance and Request for Service of Notices and Pleadings (related document(s)127, 126, 129, 128) Filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 04/26/2018)
4/26/2018 Third Interim Order Signed On 4/26/2018, (I) Authorizing Debtor Firestar Diamond, Inc. And Fantasy, Inc.'s Use Of Cash Collateral, (II) Granting Adequate Protection Claims And Liens, (III) Modifying The Automatic Stay, (IV) Scheduling A Final Hearing, And (V) Granting Related Relief. With Final Hearing to be held on 5/15/2018 at 02:00 PM at Courtroom 701 (SHL) (related document(s)13)(Ebanks, Liza) (Entered: 04/26/2018)
4/25/2018 Operating Report for the Debtor A. Jaffe, Inc. for the Period from February 26, 2018 through March 31, 2018 Filed by Joseph Corneau on behalf of A. Jaffe, Inc.. (Corneau, Joseph) (Entered: 04/25/2018)
4/25/2018
  • Motion
Notice of Appearance and Request for Service of Notices and Pleadings filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 04/25/2018)
4/25/2018
  • Motion
Notice of Appearance and Request for Service of Notices and Pleadings filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 04/25/2018)
4/25/2018 Notice of Hearing of Application of the Examiner for an Order Authorizing the Retention and Employment of Baker & Hostetler LLP as His Counsel Nunc Pro Tunc to April 19, 2018 (related document(s)126) filed by Jorian L. Rose on behalf of John J. Carney. with hearing to be held on 5/15/2018 at 02:00 PM at Courtroom 701 (SHL) Objections due by 5/8/2018, (Rose, Jorian) (Entered: 04/25/2018)
4/25/2018 Application to Employ / Application of the Examiner for an Order Authorizing the Retention and Employment of Baker & Hostetler LLP as His Counsel Nunc Pro Tunc to April 19, 2018 filed by Jorian L. Rose on behalf of John J. Carney. (Rose, Jorian) (Entered: 04/25/2018)
4/25/2018 Notice of Continuance of Meeting of Creditors Filed by Richard C. Morrissey on behalf of United States Trustee. with 341(a) meeting to be held on 5/18/2018 at 10:00 AM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Morrissey, Richard) (Entered: 04/25/2018)
4/24/2018 Affidavit of Service re: Debtors Motion for an Order Pursuant to Sections 105, 363(b)(1) and 503(c)(3) of the Bankruptcy Code Authorizing (I) Implementation of a Key Employee Retention Plan for Certain Non-Insiders, and (II) Payment of Any Obligations Arising Thereunder as Administrative Expenses [Docket No. 121], Declaration of Mark Samson in Support of Debtors Motion for an Order Pursuant to Sections 105, 363(b)(1) and 503(c)(3) of the Bankruptcy Code Authorizing (I) Implementation of (A) Key Employee Retention Plan for Certain Non-Insiders and (B) Payment of Any Obligations Arising Thereunder as Administrative Expenses [Docket No. 122], Motion for an Order Shortening Time with Respect to the Debtors Motion for an Order Pursuant to Sections 105, 363(b)(1) and 503(c)(3) of the Bankruptcy Code Authorizing (I) Implementation of a Key Employee Retention Plan for Certain Non-Insiders, and (II) Payment of Any Obligations Arising Thereunder as Administrative Expenses [Docket No. 123] and Order Shortening Time Pursuant to Rule 9006(c) of the Federal Rules of Bankruptcy Procedure with Respect To Debtor's Motion for an Order Pursuant to Sections 105, 363(b)(1) and 503(c)(3) of the Bankruptcy Code Authorizing (I) Implementation of a Key Employee Retention Plan for Certain Non-Insiders, and (II) Payment of Any Obligations Arising Thereunder as Administrative Expenses [Docket No. 124] (related document(s)123, 122, 121, 124) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/24/2018)
4/23/2018
  • Order
Order Signed On 4/23/2018, Shortening Time With Respect To Debtor's Motion Authorizing (I) Implementation Of A Key Employee Retention Plan For Certain Non-Insiders And (II) Payment Of Any Obligations Arising Thereunder As Administrative Expenses. With hearing to be held on 5/2/2018 at 10:00 AM at Courtroom 701 (SHL) (Related Doc # 123) (Ebanks, Liza) (Entered: 04/23/2018)
4/20/2018
  • Motion
Motion to Shorten Time With Regard to Debtors' Motion to Authorize (i) Implementation of a Key Employee Retention Plan for Certain Non-Insiders, and (ii) Payment of Any Obligations Arising Thereunder as Administrative Expenses (related document(s)121) filed by Brendan M. Scott on behalf of A. Jaffe, Inc., Fantasy, Inc., Firestar Diamond, Inc.. (Attachments: # 1 Exhibit # 2 Exhibit) (Scott, Brendan) (Entered: 04/20/2018)
4/20/2018 Declaration of Mark Samson in Support (related document(s)121) filed by Brendan M. Scott on behalf of A. Jaffe, Inc., Fantasy, Inc., Firestar Diamond, Inc.. (Attachments: # 1 Exhibit # 2 Exhibit) (Scott, Brendan) (Entered: 04/20/2018)
4/20/2018
  • Motion
Motion to Authorize (i) Implementation of a Key Employee Retention Plan for Certain Non-Insiders, and (ii) Payment of Any Obligations Arising Thereunder as Administrative Expenses filed by Brendan M. Scott on behalf of A. Jaffe, Inc., Fantasy, Inc., Firestar Diamond, Inc.. (Attachments: # 1 Exhibit) (Scott, Brendan) (Entered: 04/20/2018)
4/20/2018 Affidavit of Service (related document(s)104) Filed by John D. Demmy on behalf of Fantasy Diamond, Inc.. (Demmy, John) (Entered: 04/20/2018)
4/20/2018 Operating Report for Debtors Firestar Diamond, Inc. and Fantasy, Inc. for the Period from February 26, 2018 through March 31, 2018 Filed by Joseph Corneau on behalf of Firestar Diamond, Inc.. (Corneau, Joseph) (Entered: 04/20/2018)
4/20/2018
  • Order
Order Signed On 4/20/2018, Approving Appointment Of Chapter 11 Examiner, John J. Carney, Esq. (Related Doc # 115) (Ebanks, Liza) (Entered: 04/20/2018)
4/19/2018117
  • Motion
Application for Appointment of Chapter 11 Examiner /Disregard - Entered For Administrative Purposes (related document(s)115) filed by Richard C. Morrissey on behalf of United States Trustee. (Ebanks, Liza) (Entered: 04/20/2018)
4/19/2018 Affidavit of Service re: First Supplemental Affidavit and Disclosure of Ian R. Winters in Support of Application for an Order Approving the Retention of Klestadt Winters Jureller Southard & Stevens, LLP as General Bankruptcy Counsel to the Debtors Nunc Pro Tunc to the Petition Date [Docket No. 111] and Supplemental Declaration of Howard Hoff in Connection with Order Retaining Marks Paneth LLP as Financial Advisors to Debtors [Docket No. 112] (related document(s)112, 111) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/19/2018)
4/19/2018 Appointment of Examiner John J. Carney, Esq. /Application for Order Approving Appointment of Examiner (related document(s)103) Filed by Richard C. Morrissey on behalf of United States Trustee. (Attachments: # 1 Declaration of John J. Carney # 2 Proposed Order)(Morrissey, Richard) (Entered: 04/19/2018)
4/19/2018 Appointment of Examiner John J. Carney, Esq. /Notice of Appointment (related document(s)103) Filed by Richard C. Morrissey on behalf of United States Trustee. (Morrissey, Richard) (Entered: 04/19/2018)
4/17/2018 Transcript regarding Hearing Held on 4/9/2018 2:14 PM RE: Motion To Appoint Examiner Filed By United States Trustee. Remote electronic access to the transcript is restricted until 7/16/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 87). Notice of Intent to Request Redaction Deadline Due By 4/24/2018. Statement of Redaction Request Due By 5/8/2018. Redacted Transcript Submission Due By 5/18/2018. Transcript access will be restricted through 7/16/2018. (Ortiz, Carmen) (Entered: 04/26/2018)
4/17/2018 Affidavit Supplemental Declaration of Howard Hoff in Connection With Order Retaining Marks Paneth LLP as Financial Advisors to Debtors (related document(s)45) Filed by Sean C. Southard on behalf of Marks Paneth LLP. (Southard, Sean) (Entered: 04/17/2018)
4/16/2018 Affidavit First Supplemental Affidavit and Dislosure of Ian R. Winters In Support of Application for an Order Approving the Retention of Klestadt Winters Jureller Southard & Stevens, LLP as General Bankruptcy Counsel to the Debtors (related document(s)44) Filed by Sean C. Southard on behalf of Klestadt Winters Jureller Southard & Stevens, LLP. (Southard, Sean) (Entered: 04/16/2018)
4/16/2018 Monthly Fee Statement - First Monthly Statement of Fees and Expenses of Marks Paneth LLP, Financial Advisors to the Debtors and Debtors-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from February 26, 2018 through March 31, 2018 Filed by Joseph Corneau on behalf of Marks Paneth LLP. (Corneau, Joseph) (Entered: 04/16/2018)
4/16/2018 Monthly Fee Statement - First Monthly Statement of Fees and Expenses of Lackenbach Siegel, LLP, Intellectual Property Counsel to the Debtors and Debtors-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from February 26, 2018 through March 31, 2018 Filed by Joseph Corneau on behalf of Lackenbach Siegel, LLP. (Corneau, Joseph) (Entered: 04/16/2018)
4/16/2018 Monthly Fee Statement - First Monthly Statement of Fees and Expenses of Forchelli Deegan Terrana LLP, Conflict Counsel to the Debtors and Debtors-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from February 26, 2018 through March 31, 2018 Filed by Joseph Corneau on behalf of Forchelli Deegan Terrana LLP. (Corneau, Joseph) (Entered: 04/16/2018)
4/16/2018 Monthly Fee Statement - First Monthly Statement of Fees and Expenses of Klestadt Winters Jureller Southard & Stevens, LLP, Counsel to the Debtors and Debtors-in-Possession, Pursuant to Bankruptcy Code Sections 330 and 331 for the Period from February 26, 2018 through March 31, 2018 Filed by Joseph Corneau on behalf of Klestadt Winters Jureller Southard & Stevens, LLP. (Corneau, Joseph) (Entered: 04/16/2018)
4/16/2018 Monthly Fee Statement - First Monthly Staffing Report of Getzler Henrich & Associates, LLC and Mark G. Samson, as Chief Restructuring Officer for the Debtors, for the Period from February 26, 2018 through March 31, 2018 Filed by Joseph Corneau on behalf of Getzler Henrich & Associates LLC. (Corneau, Joseph) (Entered: 04/16/2018)
4/16/2018 Notice of Appearance filed by John P. Dillman on behalf of Harris County. (Dillman, John) (Entered: 04/16/2018)
4/13/2018 Objection to Motion /LIMITED OBJECTION AND RESERVATION OF RIGHTS OF FANTASY DIAMOND CORPORATION TO SALE MOTION AND TO RELATED CURE NOTICE (related document(s)60) filed by John D. Demmy on behalf of Fantasy Diamond, Inc.. (Demmy, John) (Entered: 04/13/2018)
4/13/2018
  • Order
Order Signed On 4/13/2018, Directing The Appointment Of An Examiner. (Related Doc # 87) (Ebanks, Liza) (Entered: 04/13/2018)
4/10/2018 Notice of Appearance filed by Stephen B. Ravin on behalf of Fantasy Diamond, Inc.. (Ravin, Stephen) (Entered: 04/10/2018)
4/10/2018 Notice of Appearance filed by Justin Logan Rappaport on behalf of Malca-Almit USA and Malca Amit-CHB, Inc.. (Rappaport, Justin) (Entered: 04/10/2018)
4/9/2018 Affidavit of Service re: Debtors Motion for Entry of Orders Pursuant to 11 U.S.C. §§ 105, 363, and 365, and Bankruptcy Rules 2002, 6004 and 6006: (A) Fixing the Time, Date and Place for Hearing to Consider Bidding Procedures in Connection with the Debtors Sale of Substantially All of their Assets; (B)(i) Establishing Bidding Procedures; (ii) Approving the Form and Manner of Notices and (iii) Setting Hearing Date for the Hearing on Approval of the Sale of Substantially All of the Debtors Assets; and (C)(i) Approving the Sale and Assignment of the Debtors Assets Free and Clear of All Liens, Claims, Interests, and Encumbrances and (ii) Granting Related Relief [Docket No. 60], Order Establishing Bidding Procedures and Related Relief Regarding the Sale of Substantially All of the Debtors Assets [Docket No. 95], Notice of Sale and Assignment of Substantially All of the Debtors Assets, and Bidding Procedures and Auctions Related Thereto [Docket No. 96], and Notice of Potential Assumption and Assignment of Executory Contracts in Connection with the Sale and Assignment of Substantially All of the Debtors Assets [Docket No. 97] (related document(s)95, 60, 97, 96) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 04/09/2018)
4/9/2018 Affidavit - Proof of Publication of Notice of Sale and Assignment of Substantially All of the Debtors' Assets, and Bidding Procedures and Auctions Related Thereto in The New York Times, National Edition (related document(s)96) Filed by Joseph Corneau on behalf of Firestar Diamond, Inc.. (Corneau, Joseph) (Entered: 04/09/2018)
4/9/2018
  • Motion
Notice of Appearance and Request for Service of Papers on behalf of J. Christopher Shore, Owen C. Pell and Ashley R. Chase filed by J. Christopher Shore on behalf of Ministry of Corporate Affairs of the Union of India. (Shore, J.) (Entered: 04/09/2018)
4/4/2018 Statement - Notice of Potential Assumption and Assignment of Executory Contracts in Connection with the Sale and Assignment of Substantially All of the Debtors' Assets filed by Joseph Corneau on behalf of Firestar Diamond, Inc.. (Corneau, Joseph) (Entered: 04/04/2018)
4/4/2018 Statement - Notice of Sale and Assignment of Substantially All of the Debtors' Assets, and Bidding Procedures and Auctions Related Thereto filed by Joseph Corneau on behalf of Firestar Diamond, Inc.. (Corneau, Joseph) (Entered: 04/04/2018)
4/3/2018 Transcript regarding Hearing Held on 03/28/18 at 10:17 AM RE: SECOND DAY HEARING; Doc. #4 (Final) Motion to Authorize Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to use Existing Cash Management System and Maintain Existing Bank Accounts and Business Forms and (II) Waiving Requirements of 11 U.S.C. Section 345(b); Doc. #13 (Final) Motion to Approve Use of Cash Collateral Motion of Debtors Firestar Diamond, Inc. and Fantasy, Inc. for Entry of Interim and Final Orders (I) Authorizing Debtors Firestar Diamond, Inc. and Fantasy, Inc.'s Use of Cash Collateral, (II) Granting Adequate Protection Claims and Liens, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief; etc. Remote electronic access to the transcript is restricted until 7/2/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 36, 4, 46, 60, 14, 54, 45, 10, 13, 47, 44). Notice of Intent to Request Redaction Deadline Due By 4/10/2018. Statement of Redaction Request Due By 4/24/2018. Redacted Transcript Submission Due By 5/4/2018. Transcript access will be restricted through 7/2/2018. (Cales, Humberto) (Entered: 04/17/2018)
4/3/2018
  • Order
Order Signed On 3/29/2018, Establishing Bidding Procedures And Related Relief Regarding The Sale Of Substantially All Of The Debtors' Assets. With Sale Hearing to be held on 5/15/2018 at 02:00 PM at Courtroom 701 (SHL) (related document(s)60) (Ebanks, Liza) (Entered: 04/03/2018)
4/3/2018
  • Motion
Notice of Appearance and Request for Notice filed by Shawn M. Christianson on behalf of Oracle America, Inc.. (Christianson, Shawn) (Entered: 04/03/2018)
3/30/2018
  • Order
Order Signed On 3/30/2018, Scheduling Hearing On Shortened Notice Re: Motion For An Order Appointing An Examiner. With hearing to be held on 4/9/2018 at 02:00 PM at Courtroom 701 (SHL) (Related Doc # 85) (Ebanks, Liza) (Entered: 03/30/2018)
3/30/2018 Certificate of Service (related document(s)87, 85) Filed by Richard C. Morrissey on behalf of United States Trustee. (Morrissey, Richard) (Entered: 03/30/2018)
3/30/2018
  • Order
Order Signed On 3/30/2018, Authorizing The Retention Of Lackenbach Siegel, LLP As Special Intellectual Counsel To The Debtors Nunc Pro Tunc To The Petition Date. (Related Doc # 47) (Ebanks, Liza) (Entered: 03/30/2018)
3/30/2018
  • Order
Order Signed On 3/30/2018, Authorizing The Retention Of Forchelli Deegan Terrana LLP As Conflicts Counsel To The Debtors Nunc Pro Tunc To The Petition Date. (Related Doc # 46) (Ebanks, Liza) (Entered: 03/30/2018)
3/30/2018
  • Order
Order Signed On 3/30/2018, Authorizing The Retention Of Marks Paneth LLP As Financial Advisors To The Debtor's Nunc Pro Tunc To The Petition Date. (Related Doc # 45) (Ebanks, Liza) (Entered: 03/30/2018)
3/30/2018
  • Motion
Motion to Appoint Examiner filed by Richard C. Morrissey on behalf of United States Trustee with hearing to be held on 4/9/2018 at 02:00 PM at Courtroom 701 (SHL). (Attachments: # 1 Declaration # 2 Proposed Order) (Morrissey, Richard) (Entered: 03/30/2018)
3/30/2018
  • Order
Order Signed On 3/30/2018, Authorizing The Retention Of Klestadt Winter Jureller Southard & Stevens, LLP As General Bankruptcy Counsel To The Debtors Nunc Pro Tunc To The Petition Date. (Related Doc # 44) (Ebanks, Liza) (Entered: 03/30/2018)
3/30/2018
  • Motion
Motion to Shorten Time filed by Richard C. Morrissey on behalf of United States Trustee with hearing to be held on 4/9/2018 at 02:00 PM at Courtroom 701 (SHL). (Attachments: # 1 Motion of the United States Trustee for Order Shortening Notice Period # 2 Declaration Pursuant to Local Rule 9077-1 of Richard C. Morrissey # 3 Proposed Order) (Morrissey, Richard) (Entered: 03/30/2018)
3/29/201884
  • Order
(ENTERED IN ERROR, SEE DOCUMENT NO. 95) Order Signed On 3/29/2018, Establishing Bidding Procedures And Related Relief Regarding The Sale Of Substantially All Of The Debtors' Assets. With Sale Hearing to be held on 5/15/2018 at 02:00 PM at Courtroom 701 (SHL) (related document(s)60) (Ebanks, Liza) Modified on 4/3/2018 (Bush, Brent) (Entered: 03/29/2018)
3/29/2018
  • Order
Order Signed On 3/29/2018, Authorizing The Debtors To Enter Into License Agreements And Perform Thereunder Outside Of The Ordinary Course Of Business. (Related Doc # 54) (Ebanks, Liza) (Entered: 03/29/2018)
3/29/2018
  • Order
Order Signed On 3/29/2018, Establishing Procedures For Monthly Compensation And Reimbursement Of Expenses Of Professionals. (Related Doc # 36) (Ebanks, Liza) (Entered: 03/29/2018)
3/29/2018
  • Order
Final Order Signed On 3/29/2018, (I) Authorizing Payment of Pre-petition Employee Obligations; (II) Authorizing and Directing Banks to Honor Checks With Respect Thereto, And (III) Approving Payment of Post-Petition Employee Obligations. (Related Doc # 14)(Ebanks, Liza) (Entered: 03/29/2018)
3/29/2018
  • Order
Final Order Signed On 3/29/2018, Authorizing the Debtors to (A) Retain Getzler Henrich & Associates LLC and to Provide Mark Samson as Chief Restructuring Officer and Related Services, and (B) Appoint the Chief Restructuring Officer Nunc Pro Tunc to the Petition Date. (Related Doc # 10) (Ebanks, Liza) (Entered: 03/29/2018)
3/29/2018
  • Order
Final Order Signed On 3/29/2018, Authorizing The Debtors To Continue To Use Existing Cash Management System And Maintain Existing Bank Accounts And Business Forms. (related document(s)4) (Ebanks, Liza) (Entered: 03/29/2018)
3/29/2018 Second Interim Order Signed On 3/29/2018, (I) Authorizing Debtors Firestar Diamond, Inc. And Fantasy, Inc.'s Use Of Cash Collateral, (II) Granting Adequate Protection Claims And Liens, (III) Modifying The Automatic Stay, (IV) Scheduling A Final Hearing, And (V) Granting Related Relief. With Final Hearing to be held on 4/18/2018 at 02:00 PM at Courtroom 701 (SHL)(related document(s)13) (Ebanks, Liza) (Entered: 03/29/2018)
3/28/2018 Certificate of Service (related document(s)75, 76) Filed by James L. Bromley on behalf of Punjab National Bank. (Bromley, James) (Entered: 03/28/2018)
3/28/2018 Declaration /Attorney Declaration of James L. Bromley in Support of the Objection of Punjab National Bank to Debtors Motion for Entry of an Order (A) Fixing the Time, Date and Place for Hearing to Consider Bidding Procedures in Connection with the Debtors' Sale of Substantially all of their Assets, etc., with Exhibits A and B, dated March 28, 2018 (related document(s)60) filed by James L. Bromley on behalf of Punjab National Bank. (Bromley, James) (Entered: 03/28/2018)
3/28/2018 Objection to Motion /Objection of Punjab National Bank to Debtors' Motion for Entry of an Order (A) Fixing the Time, Date and Place for Hearing to Consider Bidding Procedures in Connection with the Debtors Sale of Substantially all of their Assets, etc., dated March 28, 2018 (related document(s)60) filed by James L. Bromley on behalf of Punjab National Bank. (Bromley, James) (Entered: 03/28/2018)
3/27/2018 Statement of Financial Affairs - Non-Individual for Debtor Fantasy, Inc., Case No. 18-10511(SHL) Filed by Joseph Corneau on behalf of Fantasy, Inc.. (Corneau, Joseph) (Entered: 03/27/2018)
3/27/2018 Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual for Debtor Fantasy, Inc., Case No. 18-10511(SHL) Filed by Joseph Corneau on behalf of Fantasy, Inc.. (Corneau, Joseph) (Entered: 03/27/2018)
3/27/2018 Statement of Financial Affairs - Non-Individual for Debtor A. Jaffe, Inc., Case No. 18-10510(SHL) Filed by Joseph Corneau on behalf of A. Jaffe, Inc.. (Corneau, Joseph) (Entered: 03/27/2018)
3/27/2018 Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual for Debtor A. Jaffe, Inc., Case No. 18-10510(SHL) Filed by Joseph Corneau on behalf of A. Jaffe, Inc.. (Corneau, Joseph) (Entered: 03/27/2018)
3/27/2018 Statement of Financial Affairs - Non-Individual of Debtor Firestar Diamond, Inc., Case No. 18-10509(SHL) Filed by Joseph Corneau on behalf of Firestar Diamond, Inc.. (Corneau, Joseph) (Entered: 03/27/2018)
3/27/2018 Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual of Debtor Firestar Diamond, Inc., Case No. 18-10509(SHL) Filed by Joseph Corneau on behalf of Firestar Diamond, Inc.. (Corneau, Joseph) (Entered: 03/27/2018)
3/27/2018
  • Motion
Notice of Appearance and Demand for Notices and Papers filed by Joseph Badtke-Berkow on behalf of HSBC BANK USA, N.A.. (Badtke-Berkow, Joseph) (Entered: 03/27/2018)
3/27/2018 Notice of Agenda Agenda for Hearing Scheduled for March 28, 2018 at 10:00 a.m. (related document(s)36, 4, 46, 60, 14, 54, 45, 10, 13, 47, 44) filed by Stephanie R. Sweeney on behalf of Firestar Diamond, Inc.. with hearing to be held on 3/28/2018 at 10:00 AM at Courtroom 701 (SHL) (Sweeney, Stephanie) (Entered: 03/27/2018)
3/26/2018 Transcript regarding Hearing Held on 03/12/18 at 10:12 AM RE: Doc. #13 Motion to Approve Use of Cash Collateral Motion of Debtors Firestar Diamond, Inc. for Entry of Interim and Final Orders (I) Authorizing Debtors Firestar Diamond, Inc. and Fantasy, Inc.'s Use of Cash Collateral, (II) Granting Adequate Protection Claims and Liens, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief. Remote electronic access to the transcript is restricted until 6/25/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 13). Notice of Intent to Request Redaction Deadline Due By 4/2/2018. Statement of Redaction Request Due By 4/16/2018. Redacted Transcript Submission Due By 4/26/2018. Transcript access will be restricted through 6/25/2018. (Cales, Humberto) (Entered: 04/03/2018)
3/26/2018 Affidavit of Service re: Notice of Proposed Order Revised Proposed Order Authorizing the Debtors to Enter Into License Agreements and Perform Thereunder Outside of the Ordinary Course of Business [Docket No. 59] (related document(s)59) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/26/2018)
3/26/2018
  • Motion
Notice of Appearance and Request for Service of Papers filed by Alan C. Hochheiser on behalf of AmTrust North America, Inc. on behalf of Technology Insurance Company, Inc.. (Hochheiser, Alan) (Entered: 03/26/2018)
3/23/2018 Affidavit of Service re: Debtors' Motion for Entry of Orders Pursuant to 11 U.S.C. Sections 105, 363 and 365, and Bankruptcy Rules 2002, 6004 and 6006: (A) Fixing the Time, Date and Place for Hearing to Consider Bidding Procedures in Connection with the Debtors' Sale of Substantially All of Their Assets; (B)(i) Establishing Bidding Procedures; (ii) Approving the Form and Manner of Notices and (iii) Setting the Hearing Date for the Hearing on Approval of the Sale of Substantially All of the Debtors' Assets; and (C)(i) Approving the Sale and Assignment of the Debtors' Assets Free and Clear of All Liens, Claims, Interests and Encumbrances and (ii) Granting Related Relief [Docket No. 60], Debtors' Motion for Entry of an Order Shortening Time with Respect to Debtors' Motion for Entry of Orders Pursuant to 11 U.S.C. Sections 105, 363 and 365, and Bankruptcy Rules 2002, 6004 and 6006: (A) Fixing the Time, Date and Place for Hearing to Consider Bidding Procedures in Connection with the Debtors' Sale of Substantially All of Their Assets; (B)(i) Establishing Bidding Procedures; (ii) Approving the Form and Manner of Notices and (iii) Setting the Hearing Date for the Hearing on Approval of the Sale of Substantially All of the Debtors' Assets; and (C)(i) Approving the Sale and Assignment of the Debtors' Assets Free and Clear of All Liens, Claims, Interests and Encumbrances and (ii) Granting Related Relief [Docket No. 61], Order Shortening Time Pursuant to Rule 9006(c) of the Federal Rules of Bankruptcy Procedure with Respect to Bidding Procedures Component of Debtors Motion (A) Fixing the Time, Date and Place for Hearing to Consider Bidding Procedures in Connection with the Debtors Sale of Substantially All of their Assets; (B)(i) Establishing Bidding Procedures; (ii) Approving the Form and Manner of Notices and (iii) Setting Hearing Date for the Hearing on Approval of the Sale of Substantially all of the Debtors Assets; and (C)(i) Approving the Sale and Assignment of the Debtors Assets Free and Clear of all Liens, Claims, Interests, and Encumbrances and (ii) Granting Related Relief [Docket No. 62] and Notice of Hearing on The Bidding Procedures Component of the Debtors Motion for Entry of Orders Pursuant to 11 U.S.C. §§ 105, 363 and 365, and Bankruptcy Rules 2002, 6004 and 6006: (A) Fixing the Time, Date and Place for Hearing to Consider Bidding Procedures in Connection with the Debtors Sale of Substantially all of Their Assets; (B)(i) Establishing Bidding Procedures; (ii) Approving the Form and Manner of Notices and (iii) Setting Hearing Date for the Hearing on Approval of the Sale of Substantially All of the Debtors Assets; and (C)(i) Approving the Sale and Assignment of The Debtors Assets Free and Clear of All Liens, Claims, interests, and Encumbrances and (ii) Granting Related Relief [Docket No. 63] (related document(s)63, 60, 61, 62) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/23/2018)
3/23/2018 Notice of Hearing on The Bidding Procedures Component of the Debtors Motion for Entry of Orders Pursuant to 11 U.S.C. §§ 105, 363 and 365, and Bankruptcy Rules 2002, 6004 and 6006: (A) Fixing the Time, Date and Place for Hearing to Consider Bidding Procedures in Connection with the Debtors Sale of Substantially all of Their Assets; (B)(i) Establishing Bidding Procedures; (ii) Approving the Form and Manner of Notices and (iii) Setting Hearing Date for the Hearing on Approval of the Sale of Substantially All of the Debtors Assets; and (C)(i) Approving the Sale and Assignment of The Debtors Assets Free and Clear of All Liens, Claims, interests, and Encumbrances and (ii) Granting Related Relief (related document(s)60, 61, 62) filed by Christopher J Reilly on behalf of Firestar Diamond, Inc.. with hearing to be held on 3/28/2018 at 10:00 AM at Courtroom 701 (SHL) (Reilly, Christopher) (Entered: 03/23/2018)
3/23/2018
  • Order
Order Signed On 3/23/2018, Shortening Time With Respect To Bidding Procedures Component Of Debtors Motion (A) Fixing The Time, Date And Place For Hearing To Consider Bidding Procedures In Connection With The Debtors Sale Of Substantially All Of Their Assets; (B)(I) Establishing Bidding Procedures; (II) Approving The Form And Manner Of Notices And (Iii) Setting Hearing Date For The Hearing On Approval Of The Sale Of Substantially All Of The Debtors Assets; And (C)(I) Approving The Sale And Assignment Of The Debtors Assets Free And Clear Of All Liens, Claims, Interests, And Encumbrances And (II) Granting Related Relief, With hearing to be held on 3/28/2018 at 10:00 AM at Courtroom 701 (SHL) (Related Doc # 61) (Ebanks, Liza) (Entered: 03/23/2018)
3/23/2018
  • Motion
Motion to Shorten Time - Debtors' Motion for Entry of an Order Shortening Time with Respect to Debtors' Motion for Entry of Orders Pursuant to 11 U.S.C. Sections 105, 363 and 365, and Bankruptcy Rules 2002, 6004 and 6006: (A) Fixing the Time, Date and Place for Hearing to Consider Bidding Procedures in Connection with the Debtors' Sale of Substantially All of Their Assets; (B)(i) Establishing Bidding Procedures; (ii) Approving the Form and Manner of Notices and (iii) Setting the Hearing Date for the Hearing on Approval of the Sale of Substantially All of the Debtors' Assets; and (C)(i) Approving the Sale and Assignment of the Debtors' Assets Free and Clear of All Liens, Claims, Interests and Encumbrances and (ii) Granting Related Relief (related document(s)60) filed by Joseph Corneau on behalf of Firestar Diamond, Inc.. (Corneau, Joseph) (Entered: 03/23/2018)
3/23/2018 Receipt of Motion to Sell Property Free and Clear of Liens Under Section 363(f)(18-10509-shl) [motion,msell] ( 181.00) Filing Fee. Receipt number 12494119. Fee amount 181.00. (Re: Doc # 60) (U.S. Treasury) (Entered: 03/23/2018)
3/23/2018
  • Motion
Motion to Sell Property Free and Clear of Liens Under Section 363(f)- Debtors' Motion for Entry of Orders Pursuant to 11 U.S.C. Sections 105, 363 and 365, and Bankruptcy Rules 2002, 6004 and 6006: (A) Fixing the Time, Date and Place for Hearing to Consider Bidding Procedures in Connection with the Debtors' Sale of Substantially All of Their Assets; (B)(i) Establishing Bidding Procedures; (ii) Approving the Form and Manner of Notices and (iii) Setting the Hearing Date for the Hearing on Approval of the Sale of Substantially All of the Debtors' Assets; and (C)(i) Approving the Sale and Assignment of the Debtors' Assets Free and Clear of All Liens, Claims, Interests and Encumbrances and (ii) Granting Related Relief filed by Joseph Corneau on behalf of Firestar Diamond, Inc.. (Corneau, Joseph) (Entered: 03/23/2018)
3/23/2018 Notice of Proposed Order Revised Proposed Order Authorizing the Debtors to Enter Into License Agreements and Perform Thereunder Outside of the Ordinary Course of Business (related document(s)54, 55) filed by Stephanie R. Sweeney on behalf of Firestar Diamond, Inc.. with hearing to be held on 3/28/2018 at 10:00 AM at Courtroom 701 (SHL) (Sweeney, Stephanie) (Entered: 03/23/2018)
3/22/2018 Added Claims and Noticing Agent, Rust Consulting/Omni Bankruptcy to the case. (McCaffrey, Dawn). (Entered: 03/22/2018)
3/21/2018 Affidavit of Service re: Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. § 363(b)(1) Authorizing the Debtors to Enter Into License Agreements and Perform Thereunder Outside the Ordinary Course of Business [Docket No. 54], Motion for an Order Shortening Time with Respect to the Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. Section 363(b)(1) Authorizing the Debtors to Enter Into License Agreements and Perform Thereunder Outside the Ordinary Course of Business [Docket No. 55], Order Shortening Time Pursuant to Rule 9006(c) of the Federal Rules of Bankruptcy Procedure with Respect to the Debtors Motion for Entry of an Order Pursuant to 11 U.S.C. § 363(b)(1) Authorizing the Debtors to Enter Into License Agreements and Perform Thereunder Outside of the Ordinary Course of Business [Docket No. 56] and Notice of Hearing on Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. § 363(b)(1) Authorizing the Debtors to Enter into Licensing Agreements and to Perform Thereunder Outside of the Ordinary Course of Business [Docket No. 57] (related document(s)56, 54, 57, 55) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/21/2018)
3/21/2018
  • Motion
Notice of Hearing Notice of Hearing on Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. 363 (B)(1) Authorizing the Debtors to Enter into Licensing Agreements and to Perform Thereunder Outside of the Ordinary Course of Business (related document(s)56, 54, 55) filed by Christopher J Reilly on behalf of Firestar Diamond, Inc.. with hearing to be held on 3/28/2018 at 10:00 AM at Courtroom 701 (SHL) (Reilly, Christopher) (Entered: 03/21/2018)
3/21/2018
  • Order
Order Signed On 3/21/2018, Shortening Time With Respect To The DebtorsMotion For Entry Of An Order Authorizing The Debtors To Enter Into License Agreements And Perform Thereunder Outside Of The Ordinary Course Of Business, With hearing to be held on 3/28/2018 at 10:00 AM at Courtroom 701 (SHL) (Related Doc # 55)(Ebanks, Liza) (Entered: 03/21/2018)
3/20/2018
  • Motion
Motion to Shorten Time - Motion for an Order Shortening Time with Respect to the Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. Section 363(b)(1) Authorizing the Debtors to Enter Into License Agreements and Perform Thereunder Outside the Ordinary Course of Business (related document(s)54) filed by Joseph Corneau on behalf of Firestar Diamond, Inc.. (Corneau, Joseph) (Entered: 03/20/2018)
3/20/2018
  • Motion
Motion to Authorize - Debtors' Motion for Entry of an Order Pursuant to 11 U.S.C. Section 363(b)(1) Authorizing the Debtors to Enter Into License Agreements and Perform Thereunder Outside the Ordinary Course of Business filed by Joseph Corneau on behalf of Firestar Diamond, Inc.. (Corneau, Joseph) (Entered: 03/20/2018)
3/20/2018
  • Order
Order Signed On 3/20/2018, Authorizing Retention And Appointment Of Rust Consulting/Omni Bankruptcy As Claims And Noticing Agent For The Debtors And Granting Related Relief. (Related Doc # 16) (Ebanks, Liza) (Entered: 03/20/2018)
3/19/2018 Affidavit of Service re: Application for an Order Approving the Retention of Klestadt Winters Jureller Southard & Stevens, LLP as General Bankruptcy Counsel to the Debtors Nunc Pro Tunc to the Petition Date [Docket No. 44], Application for an Order Approving the Retention of Marks Paneth LLP as Financial Advisor to the Debtors Nunc Pro Tunc to the Petition Date [Docket No. 45], Application for an Order Approving the Retention of Forchelli Deegan Terrana LLP as Conflicts Counsel to the Debtors Nunc Pro Tunc to the Petition Date [Docket No. 46], Application of Debtors Pursuant to 11 U.S.C. § 327(e) and Fed. R. Bankr. P. 2014(a) for Authority to Retain Lackenbach Siegel, LLP, as Special Intellectual Property Counsel to the Debtors Nunc Pro Tunc to the Petition Date [Docket No. 47], and Notice of Hearing [Docket No. 48] (related document(s)46, 48, 45, 47, 44) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/19/2018)
3/19/2018 Certificate of Service of Richard V. Conza, dated March 19, 2018, (related document(s)43) Filed by Sean A. O'Neal on behalf of Punjab National Bank. (O'Neal, Sean) (Entered: 03/19/2018)
3/19/2018 Certificate of Service of Richard V. Conza, dated March 19, 2018, (related document(s)42) Filed by James L. Bromley on behalf of Punjab National Bank. (Bromley, James) (Entered: 03/19/2018)
3/16/2018 Notice of Hearing Notice of Hearing on Retention Applications (related document(s)46, 45, 47, 44) filed by Stephanie R. Sweeney on behalf of Firestar Diamond, Inc.. with hearing to be held on 3/28/2018 at 10:00 AM at Courtroom 701 (SHL) Objections due by 3/21/2018, (Sweeney, Stephanie) (Entered: 03/16/2018)
3/16/2018 Application to Employ Lackenbach Siegel, LLP as Special Counsel Application of Debtors Pursuant to 11 U.S.C. § 327(e) and Fed. R. Bankr. P. 2014(a) for Authority to Retain Lackenbach Siegel, LLP, as Special Intellectual Property Counsel to the Debtors Nunc Pro Tunc to the Petition Date filed by Stephanie R. Sweeney on behalf of Firestar Diamond, Inc. Responses due by 3/21/2018, with presentment to be held on 3/28/2018 at 10:00 AM at Courtroom 701 (SHL). (Sweeney, Stephanie) (Entered: 03/16/2018)
3/16/2018 Application to Employ Forchelli Deegan Terrana LLP as Conflicts Counsel Application for an Order Approving the Retention of Forchelli Deegan Terrana LLP as Conflicts Counsel to the Debtors Nunc Pro Tunc to the Petition Date filed by Stephanie R. Sweeney on behalf of Firestar Diamond, Inc. Responses due by 3/21/2018, with presentment to be held on 3/28/2018 at 10:00 AM at Courtroom 701 (SHL). (Sweeney, Stephanie) (Entered: 03/16/2018)
3/16/2018 Application to Employ Marks Paneth LLP as Financial Advisor Application for an Order Approving the Retention of Marks Paneth LLP as Financial Advisor to the Debtors Nunc Pro Tunc to the Petition Date filed by Stephanie R. Sweeney on behalf of Firestar Diamond, Inc. Responses due by 3/21/2018, with presentment to be held on 3/28/2018 at 10:00 AM at Courtroom 701 (SHL). (Sweeney, Stephanie) (Entered: 03/16/2018)
3/16/2018 Application to Employ Klestadt Winters Jureller Southard & Stevens, LLP as General Bankruptcy Counsel Application for an Order Approving the Retention of Klestadt Winters Jureller Southard & Stevens, LLP as General Bankruptcy Counsel to the Debtors Nunc Pro Tunc to the Petition Date filed by Stephanie R. Sweeney on behalf of Firestar Diamond, Inc. Responses due by 3/21/2018, with presentment to be held on 3/28/2018 at 10:00 AM at Courtroom 701 (SHL). (Sweeney, Stephanie) (Entered: 03/16/2018)
3/16/2018
  • Motion
Notice of Appearance and Request for Service of Papers, dated March 16, 2018, filed by Sean A. O'Neal on behalf of Punjab National Bank. (O'Neal, Sean) (Entered: 03/16/2018)
3/16/2018 (Withdrawn As Per Document #739) Notice of Appearance and Request for Service of Papers, dated March 16, 2018, filed by James L. Bromley on behalf of Punjab National Bank. (Bromley, James) Modified on 3/15/2019 (Richards, Beverly). (Entered: 03/16/2018)
3/16/2018 Affidavit of Service re: Notice of Hearing [Docket No. 37] (related document(s)37) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/16/2018)
3/16/2018 Affidavit of Service re: Debtors Motion for Entry of an Order Pursuant to 11 U.S.C. §§ 105(a) and 331, Bankruptcy Rule 2016 and Local Rule 2016-1 Establishing Procedures for Monthly Compensation and Reimbursement of Expenses of Professionals [Docket No. 36] (related document(s)36) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/16/2018)
3/15/2018 Affidavit of Service re: Order Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure Directing Joint Administration of Chapter 11 Cases [Docket No. 24], Interim Order Authorizing the Debtors to Continue to Use Existing Cash Management System and Maintain Existing Bank Accounts and Business Forms [Docket No. 25], Interim Order (I) Authorizing Debtors Firestar Diamond, Inc. and Fantasy, Inc.s Use of Cash Collateral, (II) Granting Adequate Protection Claims and Liens, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief [Docket No. 30], Order Pursuant to 11 U.S.C. §§ 105(a), 363 and 541 Recognizing Bailors Title to Goods Delivered to Debtors on Memo or for Repair and Authorizing Debtors to Continue Postpetition Memo and Repair Practices [Docket No. 31], Order Authorizing Payment of Claims Entitled to Administrative Expense Status Pursuant to 11 U.S.C. § 503(B)(9) and Claims of Critical Vendors [Docket No. 32], Interim Order (I) Authorizing Payment of Prepetition Employee Obligations, (II) Authorizing and Directing Banks to Honor Checks with Respect Thereto, and (III) Approving Payment of Postpetition Employee Obligations [Docket No. 33], Interim Order Authorizing the Debtors to (A) Retain Getzler Henrich & Associates LLC and to Provide Mark Samson as Chief Restructuring Officer and Related Services, and (B) Appoint the Chief Restructuring Officer Nunc Pro Tunc to the Petition Date [Docket No. 34], and Notice of Hearing [Docket No. 37] (related document(s)30, 33, 25, 31, 32, 24, 37, 34) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/15/2018)
3/15/2018 Notice of Appearance filed by John J. Sullivan on behalf of Bank of India (London branch), Union Bank of India (UK) Ltd.. (Sullivan, John) (Entered: 03/15/2018)
3/14/2018 Notice of Hearing (related document(s)36, 4, 14, 10, 13) filed by Stephanie R. Sweeney on behalf of Firestar Diamond, Inc.. with hearing to be held on 3/28/2018 at 10:00 AM at Courtroom 701 (SHL) Objections due by 3/21/2018, (Sweeney, Stephanie) (Entered: 03/14/2018)
3/14/2018
  • Motion
Motion to Authorize / Debtor's Motion for Entry of an Order Pursuant to 11 U.S.C. §§ 105(a) and 331, Bankruptcy Rule 2016 and Local Rule 2016-1 Establishing Procedures for Monthly Compensation and Reimbursement of Professionals filed by Stephanie R. Sweeney on behalf of Firestar Diamond, Inc.. (Sweeney, Stephanie) (Entered: 03/14/2018)
3/14/2018
  • Order
Order Signed On 3/14/2018, Extending The Debtors' Time To File Schedules And Statements. (Related Doc # 22) (Ebanks, Liza) (Entered: 03/14/2018)
3/14/2018 Interim Order Signed On 3/14/2018, Authorizing The Debtors To (A) Retain Getzler Henrich & Associates LLC And To Provide Mark Samson As Chief Restructuring Officer And Related Services, And (B) Appoint The Chief Restructuring Officer Nunc Pro Tunc To The Petition Date. With Hearing To Be Held On 3/28/2018 at 10:00 AM at Courtroom 701 (SHL) (related document(s)10) (Ebanks, Liza) (Entered: 03/14/2018)
3/12/2018 Interim Order Signed On 3/12/2018, (I) Authorizing Payment Of Pre-Petition Employee Obligations, (II) Authorizing And Directing Banks To Honor Checks With Respect Thereto, And (III) Approving Payment Of Post-Petition Employee Obligations. With hearing to be held on 3/28/2018 at 10:00 AM at Courtroom 701 (SHL) (related document(s)14)(Ebanks, Liza) (Entered: 03/12/2018)
3/12/2018
  • Order
Order Signed On 3/12/2018, Authorizing Payment Of Claims Entitled To Administrative Expense Status Pursuant to 11 U.S.C. § 503(B)(9) And Claims Of Critical Vendors. (Related Doc # 12) (Ebanks, Liza) (Entered: 03/12/2018)
3/12/2018
  • Order
Order Signed On 3/12/2018, Recognizing Bailors' Title To Goods Delivered To Debtors On Memo Or For Repair And Authorizing Debtors To Continue Post-Petition Memo And Repair Practices. (Related Doc # 11)(Ebanks, Liza) (Entered: 03/12/2018)
3/12/2018 Interim Order Signed On 3/12/2018, (I) Authorizing Debtors Firestar Diamond, Inc. And Fantasy, Inc.'s Use Of Cash Collateral, (II) Granting Adequate Protection Claims And Liens, (III) Modifying The Automatic Stay, (IV) Scheduling A Final Hearing, And (V) Granting Related Relief. With hearing to be held on 3/28/2018 at 10:00 AM at Courtroom 701 (SHL)(related document(s)13) (Ebanks, Liza) (Entered: 03/12/2018)
3/12/2018
  • Motion to Appear Pro Hac ViceGranted
Order Signed On 3/12/2018, Granting Application For Pro Hac Vice Re: Harris B. Winsberg. (Related Doc # 26) (Ebanks, Liza) (Entered: 03/12/2018)
3/9/2018 Transcript regarding Hearing Held on 03/06/18 at 12:26 PM RE: First Day Hearing; Doc. #3 Motion for Joint Administration of the Chapter 11 Cases of Firestar Diamond, Inc., A. Jaffe, and Fantasy, Inc.; Doc. #4 Motion to Authorize Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to Use Existing Cash Management System and Maintain Existing Bank Accounts and Business Forms, and (II) Waiving Requirements of 11 U.S.C. § 345(b). Remote electronic access to the transcript is restricted until 6/7/2018. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) (RE: related document(s) 4, 14, 10, 11, 13, 12, 16, 3). Notice of Intent to Request Redaction Deadline Due By 3/16/2018. Statement of Redaction Request Due By 3/30/2018. Redacted Transcript Submission Due By 4/9/2018. Transcript access will be restricted through 6/7/2018. (Cales, Humberto) (Entered: 03/19/2018)
3/9/2018 Affidavit of Service (related document(s)23, 22) filed by Rust Consulting/Omni Bankruptcy.(Osborne, Brian) (Entered: 03/09/2018)
3/9/2018 Notice of Hearing Notice of Continued Hearing on Debtors' Motion for Use of Cash Collateral (related document(s)13) filed by Stephanie R. Sweeney on behalf of Firestar Diamond, Inc.. with hearing to be held on 3/12/2018 at 10:00 AM at Courtroom 701 (SHL) (Sweeney, Stephanie) (Entered: 03/09/2018)
3/9/2018 Receipt of Application for Pro Hac Vice Admission(18-10509-shl) [motion,122] ( 200.00) Filing Fee. Receipt number 12470231. Fee amount 200.00. (Re: Doc # 26) (U.S. Treasury) (Entered: 03/09/2018)
3/9/2018
  • Motion to Appear Pro Hac Vice
Application for Pro Hac Vice Admission of Harris B. Winsberg filed by Brett D. Goodman on behalf of Israel Discount Bank of New York. (Goodman, Brett) (Entered: 03/09/2018)
3/9/2018 Interim Order Signed On 3/9/2018, Authorizing The Debtors To Continue To Use Existing Cash Management System And Maintain Existing Bank Accounts And Business Forms. (Related Doc # 4) (Ebanks, Liza) (Entered: 03/09/2018)
3/9/2018
  • Order
Order Signed On 3/9/2018, Directing Joint Administration Of Chapter 11 Cases. (Related Doc # 3) (Ebanks, Liza) (Entered: 03/09/2018)
3/8/2018 Notice of Presentment of Order Extending the Debtors' Time to File Schedules and Statements (related document(s)22) filed by Sean C. Southard on behalf of Firestar Diamond, Inc.. with presentment to be held on 3/12/2018 at 12:00 PM at Courtroom 701 (SHL) Objections due by 3/12/2018, (Attachments: # 1 Exhibit Proposed Order)(Southard, Sean) (Entered: 03/08/2018)
3/8/2018
  • Motion
Motion to Extend Deadline to File Schedules or Provide Required Information filed by Sean C. Southard on behalf of Firestar Diamond, Inc.. (Southard, Sean) (Entered: 03/08/2018)
3/5/2018 Notice of Agenda Proposed Agenda for Hearing Scheduled for March 6, 2018 at 11:00 a.m. (related document(s)4, 20, 2, 17, 14, 10, 5, 11, 15, 13, 12, 16, 3) filed by Stephanie R. Sweeney on behalf of Firestar Diamond, Inc.. with hearing to be held on 3/6/2018 at 11:00 AM at Courtroom 701 (SHL) (Sweeney, Stephanie) (Entered: 03/05/2018)
3/5/2018 Certificate of Mailing (related document(s)4, 2, 17, 14, 10, 11, 15, 13, 12, 16, 3) Filed by Stephanie R. Sweeney on behalf of Firestar Diamond, Inc.. (Sweeney, Stephanie) (Entered: 03/05/2018)
3/5/2018
  • Motion to Appear Pro Hac ViceGranted
Order Signed On 3/5/2018, Granting Application For Pro Hac Vice Re: Christopher A. Ward. (Related Doc # 8) (Ebanks, Liza) (Entered: 03/05/2018)
3/5/2018
  • Motion
Notice of Appearance and Request for Service of Notices and Papers filed by Brett D. Goodman on behalf of Israel Discount Bank of New York. (Goodman, Brett) (Entered: 03/05/2018)
3/5/2018 Notice of Hearing Notice of First Day Hearing to be Held on March 6, 2018 at 11:00 a.m. (EST) (related document(s)4, 14, 10, 11, 13, 12, 16, 3) filed by Stephanie R. Sweeney on behalf of Firestar Diamond, Inc.. with hearing to be held on 3/6/2018 at 11:00 AM at Courtroom 701 (SHL) (Sweeney, Stephanie) (Entered: 03/05/2018)
3/5/2018 Application to Employ Rust Consulting/Omni Bankruptcy as Claims and Noticing Agent Application for an Order Appointing Rust Consulting/Omni Bankruptcy as Claims and Noticing Agent for the Debtors Pursuant to 28 U.S.C. § 156(c), 11 U.S.C. § 105(a) and Local Rule 5075-1 filed by Stephanie R. Sweeney on behalf of Firestar Diamond, Inc.. (Sweeney, Stephanie) (Entered: 03/05/2018)
3/4/2018 Affidavit Declaration of Mark Samson, the Debtors' Chief Restructuring Officer, In Support of Certain Emergency Motions of Debtors Filed by Stephanie R. Sweeney on behalf of Firestar Diamond, Inc.. (Sweeney, Stephanie) (Entered: 03/04/2018)
3/4/2018
  • Motion
Motion to Authorize Debtors' Motion for Entry of Interim and Final Orders: (I) Authorizing Payment of Prepetition Employee Obligations; (II) Authorizing & Directing Banks to Honor Checks With Respect Thereto, And (III) Approving Payment of Post-Petition Employee Obligations filed by Christopher J Reilly on behalf of Firestar Diamond, Inc.. (Reilly, Christopher) (Entered: 03/04/2018)
3/4/2018
  • Motion
Motion to Approve Use of Cash Collateral Motion of Debtors Firestar Diamond, Inc. and Fantasy, Inc. for Entry of Interim and Final Orders (I) Authorizing Debtors Firestar Diamond, Inc. and Fantasy, Inc.'s Use of Cash Collateral, (II) Granting Adequate Protection Claims and Liens, (III) Modifying the Automatic Stay, (IV) Scheduling a Final Hearing, and (V) Granting Related Relief filed by Stephanie R. Sweeney on behalf of Firestar Diamond, Inc.. (Sweeney, Stephanie) (Entered: 03/04/2018)
3/4/2018
  • Motion
Motion to Authorize Debtors' Motion for Entry of an Order Authorizing Payment of Claims Entitled to Administrative Expense Status Pursuant to Section 503(b)(9) of the Bankruptcy Code and the Claims of Critical Vendors filed by Stephanie R. Sweeney on behalf of Firestar Diamond, Inc.. (Sweeney, Stephanie) (Entered: 03/04/2018)
3/4/2018
  • Motion
Motion to Authorize Debtors' Motion for Entry of an Order Pursuant to Sections 105(a), 363 and 541 of the Bankruptcy Code Recognizing Bailors' Title to Goods Delivered to Debtors on Memo or for Repair and Authorizing Debtors to Continue Postpetition Memo and Repair Practices filed by Stephanie R. Sweeney on behalf of Firestar Diamond, Inc.. (Sweeney, Stephanie) (Entered: 03/04/2018)
3/4/2018 Application to Employ Getzler Henrich & Associates LLC as Chief Restructuring Officer Debtors' Motion for Entry of an Order Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code Authorizing the Debtors to (A) Retain Getzler Henrich & Associates LLC to Provide Mark Samson as Chief Restructuring Officer and Related Services, and (B) As Chief Restructuring Officer Nunc Pro Tunc to the Petition Date filed by Stephanie R. Sweeney on behalf of Firestar Diamond, Inc.. (Sweeney, Stephanie) (Entered: 03/04/2018)
3/3/2018 Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 6)) . Notice Date 03/03/2018. (Admin.) (Entered: 03/04/2018)
3/2/2018 Receipt of Application for Pro Hac Vice Admission(18-10509-shl) [motion,122] ( 200.00) Filing Fee. Receipt number 12460783. Fee amount 200.00. (Re: Doc # 8) (U.S. Treasury) (Entered: 03/02/2018)
3/2/2018
  • Motion to Appear Pro Hac Vice
Application for Pro Hac Vice Admission of Christopher A. Ward of Polsinelli, PC filed by Jeremy R. Johnson on behalf of J. C. Penney Corporation, Inc.. (Johnson, Jeremy) (Entered: 03/02/2018)
3/2/2018 Notice of Appearance filed by Jeremy R. Johnson on behalf of J. C. Penney Corporation, Inc.. (Johnson, Jeremy) (Entered: 03/02/2018)
3/1/2018 Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 3/30/2018 at 02:30 PM at Office of UST (One Bowling Green, Fifth Floor, Room 511). (Richards, Beverly). (Entered: 03/01/2018)
3/1/2018 Affidavit Exhibit C to Declaration of Mihir Bhansali, President of the Debtors, Containing Information Required Pursuant to Local Bankruptcy Rule 1007-2 and In Support of the Debtors' First Day Motions (related document(s)2) Filed by Stephanie R. Sweeney on behalf of Firestar Diamond, Inc.. (Sweeney, Stephanie) (Entered: 03/01/2018)
2/28/2018
  • Motion
Motion to Authorize Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to Use Existing Cash Management System and Maintain Existing Bank Accounts and Business Forms and (II) Waiving Requirements of 11 U.S.C. § 345(b) filed by Stephanie R. Sweeney on behalf of Firestar Diamond, Inc.. (Sweeney, Stephanie) (Entered: 02/28/2018)
2/28/2018
  • Motion
Motion for Joint Administration of the Chapter 11 Cases of Firestar Diamond, Inc., A. Jaffe, Inc. and Fantasy, Inc. filed by Stephanie R. Sweeney on behalf of Firestar Diamond, Inc.. (Sweeney, Stephanie) (Entered: 02/28/2018)
2/28/2018 Affidavit Declaration of Mihir Bhansali, President of the Debtors, Containing Information Required Pursuant to Local Bankruptcy Rule 1007-2 and In Support of the Debtors' First Day Motions Filed by Sean C. Southard on behalf of Firestar Diamond, Inc.. (Attachments: # 1 Exhibit A-Balance Sheets # 2 Exhibit B - Top 20 Creditors)(Southard, Sean) (Entered: 02/28/2018)
2/27/2018 Deficiencies Set: Schedule A/B due 3/12/2018. Schedule D due 3/12/2018. Schedule E/F due 3/12/2018. Schedule G due 3/12/2018. Schedule H due 3/12/2018. Summary of Assets and Liabilities due 3/12/2018. Statement of Financial Affairs due 3/12/2018. Atty Disclosure State. due 3/12/2018. 20 Largest Unsecured Creditors Due at Time of Filing. Declaration of Schedules due 3/12/2018. List of all creditors Due at Time of Filing. List of All Creditors Required on Case Docket in PDF Format Due at Time of Filing. List of Equity Security Holders due 3/12/2018. Local Rule 1007-2 Affidavit Due at Time of Filing. Corporate Ownership Statement Due at Time of Filing. Incomplete Filings due by 3/12/2018, (Porter, Minnie). (Entered: 02/27/2018)
2/26/2018 Judge Sean H. Lane added to the case. (Su, Kevin). (Entered: 02/26/2018)
2/26/2018 Receipt of Voluntary Petition (Chapter 11)(18-10509) [misc,824] (1717.00) Filing Fee. Receipt number 12449644. Fee amount 1717.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 02/26/2018)
2/26/2018 Chapter 11 Voluntary Petition for Non-Individual. Order for Relief Entered. Filed by Ian R. Winters of Klestadt Winters Jureller on behalf of Firestar Diamond, Inc.. (Attachments: # 1 Resolutions) (Winters, Ian) (Entered: 02/26/2018)