Court Docket
For all dockets filed after 10/17/2019, please go to DE Pacer website
-
DOCKET NO.632Date10/01/2019Size109 KBCONTACTAffidavit/Declaration of Service re: Certification of No Objection on Report by Getzler Henrich & Associates LLC of Compensation Earned and Expenses Incurred for the Period of June 1, 2019 Through August 7, 2019 [Docket No. 631]. Filed by Omni Management Group, Inc.. (related document(s)631) (Osborne, Brian) (Entered: 10/01/2019) Related Docs: 631
-
DOCKET NO.631Date09/30/2019Size22 KBCONTACT
-
DOCKET NO.630Date09/26/2019Size122 KBCONTACTAffidavit/Declaration of Mailing re: Notice/Final Fee Application of Saul Ewing Arnstein & Lehr LLP, Counsel to the Debtors, for Payment of Final Compensation and Reimbursement of Expenses Incurred for the Period From October 24, 2018 Through August 6, 2019 [Docket No. 626]. Filed by Omni Management Group, Inc.. (related document(s)626) (Osborne, Brian) (Entered: 09/26/2019) Related Docs: 626
-
DOCKET NO.629Date09/23/2019Size123 KBCONTACTAffidavit/Declaration of Service re: Certification of No Objection to Tenth Monthly Fee Application of Saul Ewing Arnstein & Lehr LLP, Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from July 1, 2019 through August 6, 2019 [Docket No. 624]. Filed by Omni Management Group, Inc.. (related document(s)624) (Osborne, Brian) (Entered: 09/23/2019) Related Docs: 624
-
DOCKET NO.628Date09/23/2019Size93 KBCONTACTAffidavit/Declaration of Service re: Notice/Second Monthly and Final Fee Application of Omni Management Group, Inc., Administrative Agent to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for (I) the Monthly Period From May 1, 2019 Through August 6, 2019, and (II) the Final Period From October 24, 2018 Through August 6, 2019 [Docket No. 623]. Filed by Omni Management Group, Inc.. (related document(s)623) (Osborne, Brian) (Entered: 09/23/2019) Related Docs: 623
-
DOCKET NO.627Date09/23/2019Size477 KBCONTACT
-
DOCKET NO.626Date09/23/2019Size133 KBCONTACT
-
DOCKET NO.625Date09/19/2019Size3 MBCONTACT
-
DOCKET NO.624Date09/19/2019Size25 KBCONTACTCertificate of No Objection - No Order Required to Tenth Monthly Fee Application of Saul Ewing Arnstein & Lehr LLP, Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from July 1, 2019 through August 6, 2019 (related document(s)612) Filed by NSC Wholesale Holdings LLC. (Minuti, Mark) (Entered: 09/19/2019) Related Docs: 612
-
DOCKET NO.623Date09/19/2019Size291 KBCONTACT
-
DOCKET NO.622Date09/17/2019Size25 KBCONTACT
-
DOCKET NO.621Date09/17/2019Size120 KBCONTACTAffidavit/Declaration of Mailing re: Certification of No Objection to Ninth Monthly Fee Application of Saul Ewing Arnstein & Lehr LLP, Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period From June 1, 2019 Through June 30, 2019 [Docket No. 619]. Filed by Omni Management Group, Inc.. (related document(s)[619]) (Osborne, Brian) Related Docs: 619
-
DOCKET NO.620Date09/16/2019Size27 KBCONTACT
-
DOCKET NO.619Date09/12/2019Size25 KBCONTACTCertificate of No Objection - No Order Required to Ninth Monthly Fee Application of Saul Ewing Arnstein & Lehr LLP, Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from June 1, 2019 through June 30, 2019 (related document(s)607) Filed by NSC Wholesale Holdings LLC. (Minuti, Mark) (Entered: 09/12/2019) Related Docs: 607
-
DOCKET NO.618Date09/11/2019Size18 KBCONTACT
-
DOCKET NO.617Date09/11/2019Size33 KBCONTACT
-
DOCKET NO.616Date09/10/2019Size33 KBCONTACTCertificate of No Objection regarding Motion of the Trustee of the NSC Liquidating Trust for Entry of an Order Extending the Time Period Within Which the Trustee May Remove Actions (related document(s)613) Filed by Edward P. Bond. (Attachments: # 1 Exhibit A Proposed Order) (Cohen, Howard) (Entered: 09/10/2019) Related Docs: 613
-
DOCKET NO.615Date09/04/2019Size150 KBCONTACT
-
DOCKET NO.614Date09/03/2019Size132 KBCONTACTAffidavit/Declaration of Mailing re: Tenth Monthly Fee Application of Saul Ewing Arnstein & Lehr LLP, Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period From July 1, 2019 Through August 6, 2019 [Docket No. 612]. Filed by Omni Management Group, Inc.. (related document(s)612) (Osborne, Brian) (Entered: 09/03/2019) Related Docs: 612
-
DOCKET NO.613Date08/29/2019Size67 KBCONTACT
-
DOCKET NO.612Date08/27/2019Size211 KBCONTACT
-
DOCKET NO.611Date08/22/2019Size140 KBCONTACTAffidavit/Declaration of Mailing re: Ninth Monthly Fee Application of Saul Ewing Arnstein & Lehr LLP, Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period From June 1, 2019 Through June 30, 2019 [Docket No. 607]. Filed by Omni Management Group, Inc.. (related document(s)607) (Osborne, Brian) (Entered: 08/22/2019) Related Docs: 607
-
DOCKET NO.610Date08/21/2019Size287 KBCONTACT
-
DOCKET NO.609Date08/21/2019Size60 KBCONTACTCertificate of No Objection to Notice of Stipulation Granting Limited Relief from the Automatic Stay with Respect to Personal Injury Claim Asserted by Jessica Travis (related document(s)594) Filed by Edward P. Bond. (Attachments: # 1 Exhibit A Proposed Order) (Songonuga, Natasha) (Entered: 08/21/2019) Related Docs: 594
-
DOCKET NO.608Date08/21/2019Size24 KBCONTACT
-
DOCKET NO.607Date08/19/2019Size240 KBCONTACT
-
DOCKET NO.606Date08/14/2019Size578 KBCONTACTAffidavit/Declaration of Mailing re: Notice of (A) Entry of Order Confirming the Debtors Liquidating Plan; (B) Occurrence of Effective Date; and (C) Certain Important Deadlines [Docket No. 605]. Filed by Omni Management Group, Inc.. (related document(s)605) (Osborne, Brian) (Entered: 08/14/2019) Related Docs: 605
-
DOCKET NO.605Date08/07/2019Size27 KBCONTACTNotice of Effective Date Notice of (A) Entry of Order Confirming the Debtors' Liquidating Plan; (B) Occurrence of Effective Date; and (C) Certain Important Deadlines (related document(s)537, 586) Filed by NSC Wholesale Holdings LLC. (DiSabatino, Monique) (Entered: 08/07/2019) Related Docs: 537 , 586
-
DOCKET NO.604Date08/01/2019Size128 KBCONTACTAffidavit/Declaration of Mailing re: Order Approving Stipulation Granting Limited Relief From the Automatic Stay with Respect to Personal Injury Claim Asserted by Lorna Blake [Docket No. 599]. Filed by Omni Management Group, Inc.. (related document(s)599) (Osborne, Brian) (Entered: 08/01/2019) Related Docs: 599
-
DOCKET NO.603Date07/31/2019Size18 KBCONTACT
-
DOCKET NO.602Date07/31/2019Size124 KBCONTACTAffidavit/Declaration of Mailing re: Certification of No Objection to Notice of Stipulation Granting Limited Relief from the Automatic Stay with Respect to Personal Injury Claim Asserted by Lorna Blake [Docket No. 598]. Filed by Omni Management Group, Inc.. (related document(s)598) (Osborne, Brian) (Entered: 07/31/2019) Related Docs: 598
-
DOCKET NO.601Date07/31/2019Size129 KBCONTACTAffidavit/Declaration of Mailing re: Certification of No Objection to Eighth Monthly Fee Application of Saul Ewing Arnstein & Lehr LLP, Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period From May 1, 2019 Through May 31, 2019 [Docket No. 597]. Filed by Omni Management Group, Inc.. (related document(s)597) (Osborne, Brian) (Entered: 07/31/2019) Related Docs: 597
-
DOCKET NO.600Date07/31/2019Size114 KBCONTACTAffidavit/Declaration of Mailing re: Certification of No Objection on Report By Getzler Henrich & Associates LLC of Compensation Earned and Expenses Incurred for the Period of May 1, 2019 Through May 31, 2019 [Docket No. 596]. Filed by Omni Management Group, Inc.. (related document(s)596) (Osborne, Brian) (Entered: 07/31/2019) Related Docs: 596
-
DOCKET NO.599Date07/29/2019Size144 KBCONTACT
-
DOCKET NO.598Date07/26/2019Size146 KBCONTACTCertificate of No Objection to Notice of Stipulation Granting Limited Relief from the Automatic Stay with Respect to Personal Injury Claim Asserted by Lorna Blake (related document(s)578) Filed by NSC Wholesale Holdings LLC. (Attachments: # 1 Exhibit A - Proposed Order) (Minuti, Mark) (Entered: 07/26/2019) Related Docs: 578
-
DOCKET NO.597Date07/26/2019Size25 KBCONTACTCertificate of No Objection - No Order Required to Eighth Monthly Fee Application of Saul Ewing Arnstein & Lehr LLP, Counsel to the Debtors, for Allowance of Compensation and Reimbursement of Expenses for the Period from May 1, 2019 through May 31, 2019 (related document(s)560) Filed by NSC Wholesale Holdings LLC. (Minuti, Mark) (Entered: 07/26/2019) Related Docs: 560
-
DOCKET NO.596Date07/26/2019Size23 KBCONTACT
-
DOCKET NO.595Date07/24/2019Size123 KBCONTACTAffidavit/Declaration of Mailing re: Notice of Stipulation Granting Limited Relief from the Automatic Stay with Respect to Personal Injury Claim Asserted by Jessica Travis [Docket No. 594]. Filed by Omni Management Group, Inc.. (related document(s)594) (Osborne, Brian) (Entered: 07/24/2019) Related Docs: 594
-
DOCKET NO.594Date07/22/2019Size50 KBCONTACT
-
DOCKET NO.593Date07/22/2019Size0 BCONTACT
-
DOCKET NO.592Date07/22/2019Size216 KBCONTACT
-
DOCKET NO.591Date07/18/2019Size122 KBCONTACTAffidavit/Declaration of Mailing re: Order (A) Approving, on a Final Basis, the Adequacy of Disclosures Contained in the Debtors Combined Disclosure Statement and Plan; and (B) Confirming the Plan of Liquidation [Docket No. 586]. Filed by Omni Management Group, Inc.. (related document(s)586) (Osborne, Brian) (Entered: 07/18/2019) Related Docs: 586
-
DOCKET NO.590Date07/16/2019Size150 KBCONTACTAffidavit/Declaration of Service re: Declaration of Paul Deutch Regarding Analysis of Ballots for Accepting or Rejecting the Debtors Combined Disclosure Statement and Plan of Liquidation [Docket No. 581], Declaration of Mark Samson in Support of Confirmation of the Debtors Plan of Liquidation [Docket No. 582] and Certification of Counsel Regarding (A) no Objection to Final Approval of Disclosures in the Combined Disclosure Statement and Plan, (B) no Objection to Confirmation of the Combined Disc ... more Related Docs: 581 , 582 , 583
-
DOCKET NO.589Date07/16/2019Size0 BCONTACT
-
DOCKET NO.588Date07/16/2019Size78 KBCONTACT
-
DOCKET NO.587Date07/16/2019Size5 MBCONTACT
-
DOCKET NO.586Date07/16/2019Size839 KBCONTACTORDER (A) APPROVING, ON A FINAL BASIS, THE ADEQUACY OFDISCLOSURES CONTAINED IN THE DEBTORS COMBINED DISCLOSURESTATEMENT AND PLAN; AND (B) CONFIRMING THE PLAN OF LIQUIDATION (related document(s)583) Order Signed on 7/16/2019. (Attachments: # 1 Exhibit A - Plan # 2 Exhibit B - Confirmation Notice) (CAS) (Entered: 07/16/2019) Related Docs: 583
-
DOCKET NO.585Date07/11/2019Size116 KBCONTACTAffidavit/Declaration of Mailing re: Notice of Agenda of Matters Scheduled for Hearing on July 16, 2019 at 10:00 A.M. (Prevailing Eastern Time) Before the Honorable Christopher S. Sontchi [Docket No. 584]. Filed by Omni Management Group, Inc.. (related document(s)584) (Osborne, Brian) (Entered: 07/11/2019) Related Docs: 584
-
DOCKET NO.584Date07/11/2019Size26 KBCONTACT
-
DOCKET NO.583Date07/10/2019Size849 KBCONTACTCertification of Counsel Regarding (A) No Objection to Final Approval of Disclosures in the Combined Disclosure Statement and Plan, (B) No Objection to Confirmation of the Combined Disclosure Statement and Plan; and (C) Submission of a Proposed Order Approving, on a Final Basis, the Adequacy of Disclosures in the Combined Disclosure Statement and Plan and Confirming the Plan (related document(s)534, 537, 577, 581, 582) Filed by NSC Wholesale Holdings LLC. (Attachments: # 1 Exhibit A - Proposed O ... more Related Docs: 534 , 537 , 577 , 581 , 582