< to page 3
Note: To search for a specific document press control + F, and type in the appropriate search term into the search box of your web browser.
Docket # 299 – July 10, 2010 – BNC Certificate of Mailing – Notice of Hearing (related document(s) (Related Doc # 290 ))
Docket # 298 – July 10, 2010 – BNC Certificate of Mailing – Notice of Hearing (related document(s) (Related Doc # 289 ))
Docket # 297 – July 10, 2010 – BNC Certificate of Mailing – Notice of Hearing (related document(s) (Related Doc # 288 ))
Docket # 295 – July 10, 2010 – BNC Certificate of Mailing – Notice of Hearing (related document(s) (Related Doc # 286 ))
Docket # 292 – July 9, 2010 – Expedited Motion for Approval and Authorization of the Debtors to Assume Pre-Petition Contract for the Sale of A Certain Condominium Unit in Callista at Fiddler’s Creek, Motion to Sell Property Free and Clear of Liens , Claims and Encumbrances, With all Such Liens, Claims and Encumbrances to Attach to the Net Proceeds Thereof, and Authorizing the Debtors to Hold the Net Proceeds from the Sale in Escrow Pending Further Order of the Court., Motion to Approve Compromise of Controversy Related Case and Parties: GBFC Development, Ltd. and Mark E. Woolley and Kimberly S. Woolley. Pursuant to Bankruptcy Rule 9019
Exhibit A and B to Expedited Motion for Approval and Authorization of the Debtors to Assume Pre-Petition Contract for the Sale of A Certain Condominium Unit in Callista at Fiddler’s Creek, Motion to Sell Property Free and Clear of Liens , Claims and Encumbrances, With all Such Liens, Claims and Encumbrances to Attach to the Net Proceeds Thereof, and Authorizing the Debtors to Hold the Net Proceeds from the Sale in Escrow Pending Further Order of the Court., Motion to Approve Compromise of Controversy Related Case and Parties: GBFC Development, Ltd. and Mark E. Woolley and Kimberly S. Woolley. Pursuant to Bankruptcy Rule 9019
Docket # 291 – July 9, 2010 – Expedited Motion for Approval of Contract for the Sale of a Lot and Home in Cranberry Crossing Village, Motion to Sell Property Free and Clear of Liens , Claims and Encumbrances, with All Such Liens, Claims and Encumbrances to Attach to the Net Proceeds Thereof, and Authorizing the Debtors to Hold the Net Proceeds from the Sale in Escrow Pending Further Order of the Court
Exhibit A to Expedited Motion for Approval of Contract for the Sale of a Lot and Home in Cranberry Crossing Village, Motion to Sell Property Free and Clear of Liens , Claims and Encumbrances, with All Such Liens, Claims and Encumbrances to Attach to the Net Proceeds Thereof, and Authorizing the Debtors to Hold the Net Proceeds from the Sale in Escrow Pending Further Order of the Court
Docket # 290 – July 9, 2010 – Notice of Preliminary Hearing on Motion for Entry of an Order Determining that Certain Debtors Are Subject to the Single-Asset Real Estate Provisions of the Bankruptcy Code
Docket # 289 – July 8, 2010 – Notice of Hearing on First Application for Interim Compensation for Jordi Guso, Creditor Comm. Aty, Fee: $157,279.00, Expenses: $3,087.04. For the period: March 1, 2010 through May 31, 2010
Docket # 288 – July 8, 2010 – Notice of Hearing on First Application for Interim Compensation for Soneet Kapila and Kapila & Company, Accountant, Fee: $76,501.00, Expenses: $2,012.23. For the period: February 24, 2010 through May 31, 2010
Docket # 287 – July 8, 2010 – Notice of Hearing on First Application for Interim Compensation for Paul J Battista, Debtor’s Attorney, Fee: $505,502.00, Expenses: $42,623.78. For the period: February 23, 2010 through May 31, 2010
Docket # 286 – July 8, 2010 – Notice of Preliminary Hearing on Motion for Payment of Administrative Expenses for Certain Committee Members
Docket # 285 – July 8, 2010 – Notice of Preliminary Hearing on Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Mariaelena Gayo-Guitian on behalf of Debtor Fiddler’s Creek, LLC and Motion to Extend Time Within Which the Debtors May Assume or Reject Unexpired Leases of Non-Residential Real Property
Docket # 284 – July 8, 2010 – Notice of Preliminary Hearing on Emergency Motion to Borrow and to Obtain Senior Secured Post-Petition Financing, Motion for Approval of Granting Certain Priming Liens and Approving Agreements Related to the Foregoing, Motion to Modify the Automatic Stay, Motion to Allow Granting of Super-Priority Administrative Claim Status, Motion to Use Cash Collateral and Granting Adequate Protection Therefor, Motion to Set Hearing and Scheduling a Final Hearing, Motion to Limit Notice and to Prescribe Form and Manner of Notice with Respect Thereto
Docket # 282 – July 1, 2010 – Notice of Change of Address (on Mailing Matrix)
Docket # 281 – June 30, 2010 – Declaration re: Disinterestedness
Docket # 280 – June 29, 2010 – Notice of Withdrawal of Proof of Claim 7 Varenna Condominium Assoc. Inc.filed May 19, 2010 in Bankruptcy Case 9:10-bk-03952 Filed by Kimberly A Potter on behalf of Creditor Varenna Condominium Association, Inc.
Docket # 278 – June 24, 2010 – First Application for Interim Compensation for Jordi Guso, Creditor Comm. Aty, Fee: $157,279.00, Expenses: $3,087.04. For the period: March 1, 2010 through May 31, 2010
Docket # 277 – June 23, 2010 – First Application for Interim Compensation for Soneet Kapila and Kapila & Company, Accountant, Fee: $76,501.00, Expenses: $2,012.23. For the period: February 24, 2010 through May 31, 2010
Docket # 276 – June 23, 2010 – First Application for Interim Compensation for Paul J Battista, Debtor’s Attorney, Fee: $505,502.00, Expenses: $42,623.78. For the period: February 23, 2010 through May 31, 2010
Exhibits 1-4 to First Application for Interim Compensation for Paul J Battista, Debtor’s Attorney, Fee: $505,502.00, Expenses: $42,623.78. For the period: February 23, 2010 through May 31, 2010
Docket # 274 – June 21, 2010 – Motion to Extend Time Within Which the Debtors May Assume or Reject Unexpired Leases of Non-Residential Real Property
Docket # 273 – June 21, 2010 – Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement
Docket # 268 – June 18, 2010 – Financial Reports for the Period May 1, 2010 to May 31, 2010
Docket # 267 – June 17, 2010 – Motion for Payment of Administrative Expenses for Certain Committee Members
Docket # 265 – June 17, 2010 – Order Approving Application to Employ/Retain Christopher Tierney and Hays Financial Consulting LLC as Financial Advisors and Accountants for the Official Committee of Unsecured Creditors Nunc Pro Tunc to April 22, 2010
Docket # 264 – June 17, 2010 – Order Continuing and Rescheduling Status Conference
Docket # 262 – June 17, 2010 – Final Order Authorizing the Employment and Intention of Moelis & Company LLC as Financial Advisor and Investment Banker pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code Nunc Pro Tunc to March 23, 2010
Docket # 260 – June 14, 2010 – Order Granting Agreed Ex-Parte Motion to Extend the Proof of Claims Bar Date
Docket # 258 – June 14, 2010 – Order Granting in Part Motion Pursuant to Sections 363, 364 and 1108 of the Bankruptcy Code (I) Approving Contract for the Sale of a Lot and Home in Majorca Village (II) Authorizing the Debtors to Consummate the Sale of Such Real Property Free and Clear of Liens, Claims and Encumbrances, With All Such Liens, Claims and Encumbrances to Attach to the Net Proceeds Thereof, and (III) Authorizing the Debtors to Use Net Proceeds from the Sale to Repay a Portion of the Debtor in Possession Loan Outstanding to Gulf Bay Capital, LLC
Docket # 257 – June 11, 2010 – Respondents’ Memorandum of Law in Support of Their Response to Debtors’ Motion for Enforcement of Automatic Stay and for Sanctions
Docket # 256 – June 11, 2010 – Debtor’s Submission of Supplemental Authority in Support of Motion for Enforcement of Automatic Stay and for Sanctions and Reply to the Plaintiff’s Response
Exhibit A to Debtor’s Submission of Supplemental Authority in Support of Motion for Enforcement of Automatic Stay and for Sanctions and Reply to the Plaintiff’s Response
Exhibit B to Debtor’s Submission of Supplemental Authority in Support of Motion for Enforcement of Automatic Stay and for Sanctions and Reply to the Plaintiff’s Response
Exhibit C to Debtor’s Submission of Supplemental Authority in Support of Motion for Enforcement of Automatic Stay and for Sanctions and Reply to the Plaintiff’s Response
Docket # 255 – June 11, 2010 – Agreed Ex-Parte Motion to Extend the Proof of Claims Bar Date
Docket # 253 – June 7, 2010 – Order Denying Motion for Reconsideration of Interim Order
Docket # 251 – June 4, 2010 – Notice of Filing Exhibits to Deposition Transcript of Anthony DiNardo
Exhibit 1 to Notice of Filing Exhibits to Deposition Transcript of Anthony DiNardo
Exhibit 2 to Notice of Filing Exhibits to Deposition Transcript of Anthony DiNardo
Exhibit 3 to Notice of Filing Exhibits to Deposition Transcript of Anthony DiNardo
Exhibit 4 to Notice of Filing Exhibits to Deposition Transcript of Anthony DiNardo
Exhibit 5 to Notice of Filing Exhibits to Deposition Transcript of Anthony DiNardo
Exhibit 6 to Notice of Filing Exhibits to Deposition Transcript of Anthony DiNardo
Exhibit 7 to Notice of Filing Exhibits to Deposition Transcript of Anthony DiNardo
Exhibit 8 to Notice of Filing Exhibits to Deposition Transcript of Anthony DiNardo
Exhibit 9 to Notice of Filing Exhibits to Deposition Transcript of Anthony DiNardo
Exhibit 10 to Notice of Filing Exhibits to Deposition Transcript of Anthony DiNardo
Exhibit 11 to Notice of Filing Exhibits to Deposition Transcript of Anthony DiNardo
Exhibit 12 to Notice of Filing Exhibits to Deposition Transcript of Anthony DiNardo
Docket # 250 – June 4, 2010 – Supplemental Response to Debtors’ Motion for Enforcement of Automatic Stay and for Sanctions
Docket # 249 – June 4, 2010 – Response to Debtors’ Motion for Enforcement of Automatic Stay, for Sanction, and for Contempt
Appendix 1 to Response to Debtors’ Motion for Enforcement of Automatic Stay, for Sanction, and for Contempt
Appendix 2 to Response to Debtors’ Motion for Enforcement of Automatic Stay, for Sanction, and for Contempt
Appendix 3 to Response to Debtors’ Motion for Enforcement of Automatic Stay, for Sanction, and for Contempt
Appendix 4 to Response to Debtors’ Motion for Enforcement of Automatic Stay, for Sanction, and for Contempt
Appendix 5 to Response to Debtors’ Motion for Enforcement of Automatic Stay, for Sanction, and for Contempt
Docket # 247 – June 4, 2010 – Notice of Hearing on Motion to allow late filed claim filed by Varenna Condominium Assoc Inc.
Docket # 245 – June 3, 2010 – Notice of Agenda of Matters Scheduled for Hearing on June 4, 2010 at 9:30 a.m.
Docket # 244 – June 3, 2010 – Notice of Filing Fully Executed Engagement Letter
Docket # 243 – June 3, 2010 – Notice of Filing Transcript of Deposition of Anthony DiNardo
Volume 1 of Transcript of Deposition of Anthony DiNardo
Volume 2 of Transcript of Deposition of Anthony DiNardo
Docket # 242 – June 3, 2010 – Notice of Filing Thirteen Week Cash Budget and Thirteen Week Variance Analysis
Docket # 241 – June 3, 2010 – Notice of Filing Supplement Relating to FC Golf, Ltd. and Textron Financial Corporation (Textron) to Emergency Motion For Entry Of Interim And Final Orders Pursuant To Sections 361, 363, 364(C) And (D) Of The Bankruptcy Code And Rule 4001 Of The Federal Rules Of Bankruptcy Procedure Authorizing (A) Debtors In Possession To Obtain Senior Secured Post-Petition Financing, (B) Granting Certain Priming Liens, (C) Approving Agreements Relating To The Foregoing, (D) Modifying The Automatic Stay, (E) Granting Super-Priority Administrative Claim Status, (F) Authorizing Use Of Cash Collateral And Granting Adequate Protection Therefor, (G) Scheduling A Final Hearing, And (H) Prescribing Form And Manner Of Notice With Respect Thereto
Docket # 240 – June 3, 2010 – Motion for Entry of an Order Determining that Certain Debtors Are Subject to the Single-Asset Real Estate Provisions of the Bankruptcy Code
Docket # 239 – June 2, 2010 – Response to Regions Bank’s Objection to the Official Committee of Unsecured Creditors’ Application for Approval of Employment of Christopher Tierney and Hays Financial Consulting, LLC as Financial Advisors and Accountants
Docket # 238 – June 2, 2010 – Supplemental Objection to Emergency Motion for Entry of Interim and Final Orders Pursuant to Sections 361, 363, 364(c) and (d) of the Bankruptcy Code and Rule 4001 of the Federal Rules of Bankruptcy Procedure Authorizing (a) Debtors in Possession to Obtain Senior Secured Post-Petition Financing, (b) Granting Certain Priming Liens, (c) approving Agreements Relating to the Foregoing, (d) Modifying the Automatic Stay, (e) Granting Super-Priority Administrative Claim Status, (f) Authorizing Use of Cash Collateral and Granting Adequate Protection Therefor, (g) Scheduling a Final Hearing, and (h) Prescribing Form and Manner of Notice With Respect Thereto
Docket # 237 – June 2, 2010 – Notice of Withdrawal of Objection to Application of Debtors In Possession for Entry of An Order Authorizing the Employment and Retention of Moelis & Company LLC as Financial Advisor and Investment Banker Nunc Pro Tunc to the Petition Date Without Prejudice
Docket # 236 – June 2, 2010 – Conditional Notice of Withdrawal of the Districts’ Objection to the Debtor’s Emergency Motion to Approve Debtor In Possession Financing and Related Relief
Docket # 234 – June 1, 2010 – Limited Objection to Debtors Motion for Entry of Order Pursuant to Sections 363, 364 and 1108 of the Bankruptcy Code (i) Approving Contract for the Sale of a Lot and Home in Majorca Village (ii) Authorizing the Debtors to Consummate the sale of Such Real Property Free and Clear of all Liens, Claims and Encumbrances, with all Such Liens, Claims and Encumbrances to Attach to the Net Proceeds Thereof, and (iii) Authorizing the Debtors to Use the Net Proceeds From the Sale to Repay a Portion of the Debtor in Possession Loan Outstanding to Gulf Bay Capital, LLC
Docket # 233 – June 1, 2010 – Order Approving Application to Employ/Retain Trustee Services Inc (SM) as the Committee’s Information Agent
Docket # 230 – May 28, 2010 – Second Response to Opposition of Debtors’ Emergency Motion for Entry of Interim and Final Orders Pursuant to Sections 361, 363 364(C) and D of the Bankruptcy Code and Rule 4001 of the Federal Rules of Bankruptcy Procedure
Docket # 229 – May 28, 2010 – Notice of Withdrawal from Case and Request to Stop Electronic Notice
Docket # 228 – May 28, 2010 – Second Amended Notice of Appearance and Request for Notice
Docket # 227 – May 28, 2010 – Verified Disclosure Second Amended Verified Multiple Creditor Representation Disclosure Pursuant to F.R.B.P. 2019
Docket # 226 – May 27, 2010 – Amended Notice of Preliminary Hearing
Docket # 225 – May 27, 2010 – Notice of Preliminary Hearing on Application to Employ Christopher Tierney & Hays Financial Consulting as Financial Advisors and Accountants for Official Committee of Unsec. Creditors and Opposition Objection by Regions Bank
Docket # 223 – May 24, 2010 – Region Bank’s Objection to the Official Committee of Unsecured Creditors’ Application for Approval of Employment of Christopher Tierney and Hays Financial Consulting, LLC as Financial Advisors and Accountants NUNC PRO TUNC to April 22, 2010
Docket # 222 – May 24, 2010 – Notice of Filing Supplement to Debtors’ Motion for an Order (I) Enforcing the Automatic Stay, (II) Awarding Sanctions for Intentional and Willful Violation of the Automatic Stay and (III) Holding Plaintiffs Matthew Suffoletto, Raymond David, Steven Taub and Stephen Shulman and Attorneys Robert Stochel, Glenn Vician and Eric Vasquez in Contempt of Court
Docket # 221 – May 21, 2010 – Cross Notice of Taking Depositions
Docket # 220 – May 21, 2010 – Cross Notice of Taking Depositions of Debtors
Exhibit A to Cross Notice of Taking Depositions of Debtors
Docket # 219 – May 20, 2010 – Financial Reports for the Period April 1, 2010 to April 30, 2010
Docket # 218 – May 19, 2010 – Renewed Notice of Deposition
Docket # 217 – May 19, 2010 – Notice To All Parties In Interest
Docket # 216 – May 19, 2010 – Notice of Hearing on the Motion For Entry Of Order Pursuant To Sections 363, 364 And 1108 Of The Bankruptcy Code (I) Approving Contract For The Sale Of A Lot And Home In Majorca Village (II) Authorizing The Debtors To Consummate The Sale Of Such Real Property Free And Clear Of All Liens, Claims And Encumbrances, With All Such Liens, Claims And Encumbrances To Attach To The Net Proceeds Thereof, And (III) Authorizing The Debtors To Use The Net Proceeds From The Sale To Repay A Portion Of The Debtor In Possession Loan Outstanding To Gulf Bay Capital, LLC
Docket # 215 – May 19, 2010 – Notice of Deposition of Andrew Dolkart
Docket # 214 – May 19, 2010 – Notice of Deposition of David W. Boyd
Docket # 213 – May 17, 2010 – Motion for Approval of Contract for the Sale of a Lot and Home in Majorca Village, Motion to Sell Property Free and Clear of Liens , Claims and Encumbrances, with all Such Real Property Free and Clear of Liens, Claims and Encumbrances to Attach to the Net Proceeds Thereof., Motion to Allow the Debtors to Use the Net Proceeds from the Sale to Repay a Portion of the Debtor in Possession Loan Outstanding to Gulf Bay Capital, LLC
Docket # 210 – May 14, 2010 – Notice of Deposition
Docket # 209 – May 14, 2010 – Notice of Hearing on Objections to Application to Employ Moelis & Company, LLC as Financial Advisor and Investment Bank
Docket # 208 – May 13, 2010 – Amended Notice of Hearing on the Debtors Motion for an Order (I) Enforcing the Automatic Stay, (II) Awarding Sanctions for Intentional and Willful Violation of the Automatic Stay and (III) Holding Plaintiffs Matthew Suffoletto, Raymond David, Steven Taub and Stephen Shulman and Attorney Robert Stochel, Glenn Vician and Eric Vasquez in Contempt of Court
Docket # 207 – May 13, 2010 – Notice of Rescheduled Hearing re: Status Conference
Docket # 205 – May 12, 2010 – Notice of Hearing on the Debtors Motion for an Order (I) Enforcing the Automatic Stay, (II) Awarding Sanctions for Intentional and Willful Violation of the Automatic Stay and (III) Holding Plaintiffs Matthew Suffoletto, Raymond David, Steven Taub and Stephen Shulman and Attorney Robert Stochel, Glenn Vician and Eric Vasquez in Contempt of Court
Docket # 203 – May 10, 2010 – Motion to Impose Automatic Stay, Motion For Sanctions for Violation of the Automatic Stay under 11 U.S.C. Sec. 362(k). , Motion For Contempt of Plaintiffs Matthew Suffoletto, Raymond David, Steven Taub and Stephen Shulman and Attorneys Robert Stochel, Glenn Vician and Eric Vasquez
Docket # 202 – May 10, 2010 – Order Directing Response Re: Application to Employ Christopher Tierney and Hays Financial Consulting as Financial Advisors and Accountants
Docket # 200 – May 7, 2010 – Objection to Application Of Debtors-In-Possession For Entry Of An Order Pursuant To Sections 327(A) And 328(A) Of The Bankruptcy Code Authorizing The Employment And Retention Of Moelis & Company LLC As Financial Advisor And Investment Banker Nunc Pro Tunc To The Petition Date
next page 5 >
NOTE: If you are unable to view the documents, right click on the link and select the “Save Link As” menu item. You will then be able to download the document to your computer for viewing.