Search Dockets

(mm/dd/yyyy) (mm/dd/yyyy)







          Print Page

Court Docket

United States Bankruptcy Court District of Delaware
In re Building Materials Holding Corporation, et al.
Case No. 09-12074
Please note that the Court Docket is current through December 28, 2011 and no further updates were made after such date.

View Dockets: 1-50 | 51-100 | 101-150 | 151-200 | 201-250 | 251-300 | 301-350 | 351-400 | 401-450 | 451-500 | 501-550 | 551-600 | 601-650 | 651-700 | 701-750 | 751-800 | 801-850 | 851-900 | 901-950 | 951-1000 | 1001-1050 | 1051-1100 | 1101-1150 | 1151-1200 | 1201-1250 | 1251-1300 | 1301-1350 | 1351-1400 | 1401-1450 | 1451-1500 | 1501-1550 | 1551-1600 | 1601-1650 | 1651-1700 | 1701-1750 | 1751-1800 | 1801-1850 | 1851-1900 | 1901-1950 | 1951-2000

The docket is currently displayed in reverse chronological order. To display the docket in chronological order, please click here.

Date Court Docket
Number
Description
12/28/2011 1999 The transcriber has requested a standing order for all hearings in this case for the period 12/28/2011 to 1/11/2012. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 12/28/2011)
12/27/2011 1998 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Building Materials Holding Corporation. Hearing scheduled for 12/28/2011 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/27/2011)
12/27/2011 1997 Affidavit/Declaration of Service (related document(s) 1996) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/27/2011)
12/27/2011 1996 Final Decree Closing the Chapter 11 Case and Granting Related Relief. (related document(s) 1985) Signed on 12/23/2011. (LMD) (Entered: 12/27/2011)
12/23/2011 1995 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 12/28/2011 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/23/2011)
12/23/2011 1994 Certificate of No Objection Regarding Reorganized Debtors' Motion for Entry of (A) Order (1) Approving Terms Under Which the Reorganized Debtors May Stipulate to Relief From Plan Discharge Injunction; and (2) Terminating the Services of The Garden City Group, Inc. as Claims, Noticing, Solicitation, Balloting and Tabulation Agent for the Debtors; and (B) Final Decree Closing the Chapter 11 Case (related document(s) 1985) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/23/2011)
12/21/2011 1993 Notice of Substitution of Counsel Substitution of Attorney for Creditor Luis Morales Filed by Luis Morales. (McPherson, Jeanette) (Entered: 12/21/2011)
12/21/2011 1992 The transcriber has requested a standing order for all hearings in this case for the period 12/21/2011 to 1/4/2012. To obtain a copy of a transcript contact the transcriber Veritext. Telephone number (888) 706-4576. (SG) (Entered: 12/21/2011)
12/14/2011 1991 The transcriber has requested a standing order for all hearings in this case for the period 12/14/2011 to 12/28/2011. To obtain a copy of a transcript contact the transcriber Veritext. Telephone number (888) 706-4576. (SG) (Entered: 12/14/2011)
12/11/2011 1990 Notice of Address Change. Filed by Citibank, N.A. (Rossi, Lauren) (Entered: 12/11/2011)
12/9/2011 1989 Notice of Satisfaction of Claim(s) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Exhibit B #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/09/2011)
12/7/2011 1988 Affidavit/Declaration of Service Re. Order Denying Motion of Centrix Homes, et. al. (related document(s) 1987) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) Modified on 12/9/2011 (NAL). (Entered: 12/08/2011)
12/7/2011 1987 Order Denying (1) Motion of Centex Homes, et al. for Entry of Order Enlarging the Claims Bar Date and (2) Motion of Centex Homes, et al. for Relief From the Discharge Injunction. (related document(s) 1881, 1882, 1933, 1934, 1940, 1961, 1986) Order Signed on 12/8/2011. (LMD) (Entered: 12/08/2011)
12/7/2011 1986 Certification of Counsel Regarding Proposed Order Denying (1) Motion of Centex Homes, et al. for Entry of Order Enlarging the Claims Bar Date and (2) Motion of Centex Homes, et al. for Relief From the Discharge Injunction (related document(s) 1881, 1882, 1933, 1934, 1940, 1961) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 12/07/2011)
12/7/2011 1985 Reorganized Debtors' Motion for Entry of (A) Order (1) Approving Terms Under Which the Reorganized Debtors May Stipulate to Relief From Plan Discharge Injunction; and (2) Terminating the Services of The Garden City Group, Inc. as Claims, Noticing, Solicitation, Balloting and Tabulation Agent for the Debtors; and (B) Final Decree Closing the Chapter 11 Case. Filed by Building Materials Holding Corporation. Hearing scheduled for 12/28/2011 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/21/2011. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Affidavit of Service) (Poppiti, Jr., Robert) Modified docket text on 12/8/2011 (LMD). (Entered: 12/07/2011)
12/7/2011 1984 The transcriber has requested a standing order for all hearings in this case for the period 12/7/2011 to 12/21/2011. To obtain a copy of a transcript contact the transcriber Veritext. Telephone number (888) 706-4576. (SG) (Entered: 12/07/2011)
11/30/2011 1983 The transcriber has requested a standing order for all hearings in this case for the period 11/30/2011 to 12/14/2011. To obtain a copy of a transcript contact the transcriber Veritext. Telephone number (888) 706-4576. (SG) (Entered: 11/30/2011)
11/28/2011 1982 Affidavit/Declaration of Service Regarding Notice of Agenda of Matters Scheduled for Hearing (related document(s)[ 1971) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 11/28/2011)
11/23/2011 1981 BNC Certificate of Mailing. (related document(s) 1979) Service Date 11/23/2011. (Admin.) (Entered: 11/24/2011)
11/23/2011 1980 The transcriber has requested a standing order for all hearings in this case for the period 11/23/2011 to 12/7/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 11/23/2011)
11/21/2011 1979 Transcript regarding Hearing Held 11/1/2011 RE: Evidentiary Hearing re: Motion for Relief from Plan Injunction. Remote electronic access to the transcript is restricted until 2/20/2012. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Veritext, Telephone number (888)706-4576.] (RE: related document(s) 1962). Notice of Intent to Request Redaction Deadline Due By 11/28/2011. Redaction Request Due By 12/12/2011. Redacted Transcript Submission Due By 12/22/2011. Transcript access will be restricted through 2/20/2012. (BJM) (Entered: 11/21/2011)
11/17/2011 1978 Claims Register in alphabetical and numerical order. Filed by The Garden City Group, Inc. (Attachments: #1 alpha #2 alpha #3 numerical #4 numerical# 5 numerical) (JRK) (Entered: 11/18/2011)
11/17/2011 1977 Affidavit/Declaration of Service Re. Order Approving Stipulation and Order Extending Deadline to Object to Claims (related document(s) 1973, 1975) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) Modified on 11/18/2011 (NAL). (Entered: 11/17/2011)
11/17/2011 1976 Telephonic Hearing Held/Court Sign-In Sheet (related document(s) 1971) (LMD) (Entered: 11/17/2011)
11/16/2011 1975 Order Further Extending the Reorganized Debtor's Deadline to Object to Claims (related document(s) 1960, 1972) Order Signed on 11/16/2011. (NAL) (Entered: 11/16/2011)
11/16/2011 1974 The transcriber has requested a standing order for all hearings in this case for the period 11/16/2011 to 11/30/2011. To obtain a copy of a transcript contact the transcriber Veritext. Telephone number (888) 706-4576. (SG) (Entered: 11/16/2011)
11/15/2011 1973 Order Approving Stipulation Resolving the Request of Davidson Communities LLC et al. For Relief from the Plan Injunction (Sze) (related document(s) 956, 1957, 1970) Order Signed on 11/15/2011. (Attachments: #1 Exhibit A) (JDH) (Entered: 11/15/2011)
11/15/2011 1972 Certificate of No Objection Regarding Motion to Further Extend the Reorganized Debtor's Deadline to Object to Claims (related document(s) 1960) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/15/2011)
11/15/2011 1971 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 11/17/2011 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Poppiti, Jr., Robert) (Entered: 11/15/2011)
11/14/2011 1970 Certification of Counsel Regarding Stipulation Resolving the Request of Davidson Communities LLC, et al. for Relief From the Plan Injunction (Sze) (related document(s) 956, 1957) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 11/14/2011)
11/10/2011 1969 BNC Certificate of Mailing. (related document(s) 1967) Service Date 11/10/2011. (Admin.) (Entered: 11/11/2011)
11/9/2011 1968 The transcriber has requested a standing order for all hearings in this case for the period 11/9/2011 to 11/23/2011. To obtain a copy of a transcript contact the transcriber Veritext. Telephone number (888) 706-4576. (SG) (Entered: 11/09/2011)
11/8/2011 1967 Transcript regarding Hearing Held 11/1/2011 RE: Evidentiary Hearing re: Motion for Relief From Plan Injunction and Related Motion to File Late Claim. Remote electronic access to the transcript is restricted until 2/6/2012. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Veritext, Telephone number (888)706-4576.] (RE: related document(s) 1962). Notice of Intent to Request Redaction Deadline Due By 11/15/2011. Redaction Request Due By 11/29/2011. Redacted Transcript Submission Due By 12/9/2011. Transcript access will be restricted through 2/6/2012. (BJM) (Entered: 11/08/2011)
11/1/2011 1966 Minutes of Hearing held on: 11/01/2011 Subject: Evidentiary Hearing re Motion for Relief from Plan Injunction and Related Motion to File Late Claim. (vCal Hearing ID (138359)). (NJH) (Entered: 11/03/2011)
11/2/2011 1965 The transcriber has requested a standing order for all hearings in this case for the period 11/2/2011 to 11/16/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 11/02/2011)
11/1/2011 1964 Notice of Withdrawal of Appearance Filed by Eduardo Acevedo, et al. ("FLSA Claimants"). (Attachments: #1 Certificate of Service) (Huggett, James) (Entered: 11/01/2011)
11/1/2011 1963 Hearing Held/Court Sign-In Sheet (related document(s) 1962) (LMD) (Entered: 11/01/2011)
10/28/2011 1962 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 11/1/2011 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/28/2011)
10/27/2011 1961 Memorandum of Law/Joint Pretrial Memorandum Concerning (1) Motion of Centex Homes, et al. for Entry of Order Enlarging the Claims Bar Date and (2) Motion of Centex Homes, et al. for Relief From the Discharge Injunction (related document(s) 1881, 1933) Filed by Building Materials Holding Corporation, Centex Homes. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/27/2011)
10/27/2011 1960 Motion to Extend the Reorganized Debtor's Deadline to Object to Claims Filed by Building Materials Holding Corporation. Objections due by 11/10/2011. (Attachments: #1 Notice #2 Exhibit A #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/27/2011)
10/27/2011 1959 Post-Confirmation Report for the Quarter Ending September 30, 2011 Filed by Building Materials Holding Corporation. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/27/2011)
10/26/2011 1958 The transcriber has requested a standing order for all hearings in this case for the period 10/26/2011 to 11/9/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 10/26/2011)
10/25/2011 1957 Notice of Settlement/Notice of Stipulation Resolving the Request of Davidson Communities LLC, et al. for Relief From the Plan Injunction (Sze) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/25/2011)
10/24/2011 1956 Affidavit/Declaration of Service (related document(s) 1955) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/24/2011)
10/24/2011 1955 Order Approving Stipulation Resolving the Request of Luis Morales for Relief From the Plan Injunction (related document(s) 956, 1950, 1954) Order Signed on 10/24/2011. (Attachments: #1 Exhibit A) (NAL) (Entered: 10/24/2011)
10/24/2011 1954 Certification of Counsel Regarding Stipulation Resolving the Request of Luis Morales for Relief From the Plan Injunction (related document(s) 956, 1950) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 10/24/2011)
10/19/2011 1953 The transcriber has requested a standing order for all hearings in this case for the period 10/19/2011 to 11/2/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 10/19/2011)
10/12/2011 1952 The transcriber has requested a standing order for all hearings in this case for the period 10/12/2011 to 10/26/2011. To obtain a copy of a transcript contact the transcriber Veritext. Telephone number (888) 706-4576. (SG) (Entered: 10/12/2011)
10/5/2011 1951 The transcriber has requested a standing order for all hearings in this case for the period 10/5/2011 to 10/19/2011. To obtain a copy of a transcript contact the transcriber Veritext. Telephone number (888) 706-4576. (SG) (Entered: 10/05/2011)
10/4/2011 1950 Notice of Settlement Re. Stipulation Resolving the Request of Luis Morales for Relief From the Plan Injunction Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Poppiti, Jr., Robert) Modified on 10/5/2011 (NAL). (Entered: 10/04/2011)
10/4/2011 1949 Notice of Appearance Filed by Keith E. Galliher. (NAL) (Entered: 10/04/2011)
9/29/2011 1948 Request for Service of Notices Filed by Luis Morales. (Galliher, Jr., Keith)  (Entered: 09/29/2011)
9/28/2011 1947 The transcriber has requested a standing order for all hearings in this case for the period 9/28/2011 to 10/12/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 09/28/2011)
9/21/2011 1946 The transcriber has requested a standing order for all hearings in this case for the period 9/21/2011 to 10/5/2011. To obtain a copy of a transcript contact the transcriber Veritext. Telephone number (888) 706-4576. (SG) (Entered: 09/21/2011)
9/20/2011 1945 Affidavit/Declaration of Service (related document(s) 1944) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/20/2011)
9/20/2011 1944 Order Approving Stipulation Resolving the Request of Arcadia Homes, Inc., et al. for Relief From the Plan Injunction. (related document(s) 956, 1931, 1941) Order Signed on 9/20/2011. (Attachments: #1 Exhibit "A") (LMD) (Entered: 09/20/2011)
9/19/2011 1943 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Building Materials Holding Corporation. Hearing scheduled for 9/21/2011 at 1:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/19/2011)
9/16/2011 1942 Certificate of Service of Marcia A. Uhrig of Order Extending the Deadline for the Reorganized Debtor to File Notices of Removal of Related Claims and Causes of Action (related document(s) 1928, 1936) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/16/2011)
9/16/2011 1941 Certification of Counsel Regarding Stipulation Resolving the Request of Arcadia Homes, Inc. et al. for Relief From the Plan Injunction (related document(s) 956, 1931) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 09/16/2011)
9/14/2011 1940 Objection to (1) Motion of Centex Homes, et al. for Entry of Order Enlarging the Claims Bar Date and (2) Motion of Centex Homes, et al. for Relief From the Discharge Injunction (related document(s) 1881, 1933) Filed by Building Materials Holding Corporation (Attachments: #1 Exhibit A #2 Exhibit B #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/14/2011)
9/14/2011 1939 The transcriber has requested a standing order for all hearings in this case for the period 9/14/2011 to 9/28/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 09/14/2011)
9/13/2011 1938 Affidavit/Declaration of Service regarding Order Extending the Deadline for the Reorganized Debtor to File Notices of Removal of Related Claims and Causes of Action (related document(s) 1937) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) Modified on 9/14/2011 (NAL). (Entered: 09/13/2011)
9/13/2011 1937 Order Extending the Deadline for the Reorganized Debtor to File Notices of Removal of Related Claims and Causes of Action (related document(s) 1928, 1936) Order Signed on 9/13/2011. (NAL) (Entered: 09/13/2011)
9/12/2011 1936 Certificate of No Objection Regarding Motion to Extend the Deadline for the Reorganized Debtor to File Notices of Removal of Related Claims and Causes of Action (related document(s) 1928) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/12/2011)
9/7/2011 1935 The transcriber has requested a standing order for all hearings in this case for the period 9/7/2011 to 9/21/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 09/07/2011)
9/2/2011 1934 Declaration of Philip Kopp in Support of the Motion of Centex Homes, et al. for Entry of an Order Enlarging the Claims Bar Date (related document(s) 1933) Filed by Centex Homes. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6 #7 Exhibit 7 #8 Exhibit 8 #9 Exhibit 9 #10 Exhibit 10 #11 Exhibit 11 #12 Certificate of Service) (Hazeltine, William) (Entered: 09/02/2011)
9/2/2011 1933 Motion to Approve Entry of an Order Enlarging the Claims Bar Date Filed by Centex Homes. Hearing scheduled for 9/21/2011 at 1:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/14/2011. (Attachments: #1 Notice #2 Proposed Form of Order #3 Certificate of Service) (Hazeltine, William) (Entered: 09/02/2011)
8/31/2011 1932 The transcriber has requested a standing order for all hearings in this case for the period 8/31/2011 to 9/14/2011. To obtain a copy of a transcript contact the transcriber Veritext. Telephone number (888) 706-4576. (SG) (Entered: 08/31/2011)
8/29/2011 1931 Notice of Settlement Re. Stipulation Resolving the Request of Arcadia Homes, Inc., et al. for Relief From the Plan Injunction Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Poppiti, Jr., Robert) Modified on 8/30/2011 (NAL). (Entered: 08/29/2011)
8/26/2011 1930 Transfer/Assignment of Claim. Transfer Agreement 3001(e)(2) Transferor: Citibank South Dakota NA To Citibank, N.A. Filed by Citibank, N.A. (Rossi, Lauren) (Entered: 08/26/2011)
8/26/2011 1929 Certificate of Service (related document(s) 1928) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 08/26/2011)
8/25/2011 1928 Motion to Extend the Deadline for the Reorganized Debtor to File Notices of Removal of Related Claims and Causes of Action Filed by Building Materials Holding Corporation. Hearing scheduled for 9/21/2011 at 1:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/8/2011. (Attachments: #1 Notice #2 Exhibit A #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 08/25/2011)
8/24/2011 1927 Affidavit/Declaration of Service Re. Order Approving Stipulation Resolving the Request of D.R. Horton, Inc. and D.R. Horton, Inc.-Portland for Relief From the Plan Injunction (Brookwood) (related document(s) 1926) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) Modified on 8/25/2011 (NAL). (Entered: 08/24/2011)
8/24/2011 1926 Order Approving Stipulation Resolving the Request of D.R. Horton, Inc. and D.R. Horton, Inc.-Portland for Relief From the Plan Injunction (Brookwood). (related document(s) 956, 1917, 1924) Order Signed on 8/24/2011. (Attachments: #1 Exhibit "A") (LMD) (Entered: 08/24/2011)
8/24/2011 1925 The transcriber has requested a standing order for all hearings in this case for the period 8/24/2011 to 9/7/2011. To obtain a copy of a transcript contact the transcriber Veritext LLC. Telephone number (888)706-4576. (DM) (Entered: 08/24/2011)
8/23/2011 1924 Certification of Counsel Regarding Stipulation Resolving the Request of D.R. Horton, Inc. and D.R. Horton, Inc.-Portland for Relief From the Plan Injunction (Brookwood) (related document(s) 956, 1917) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 08/23/2011)
8/17/2011 1923 The transcriber has requested a standing order for all hearings in this case for the period 8/17/2011 to 8/31/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 08/17/2011)
8/10/2011 1922 Claims Register in Numerical Order. Filed by The Garden City Group, Inc. (CAM) (Entered: 08/10/2011)
8/10/2011 1921 The transcriber has requested a standing order for all hearings in this case for the period 8/10/2011 to 8/24/2011. To obtain a copy of a transcript contact the transcriber Veritext. Telephone number (888) 706-4576. (SG) (Entered: 08/10/2011)
8/10/2011 1920 Claims Register in Alphabetical Order. Filed by The Garden City Group, Inc. (CAM) (Entered: 08/10/2011)
8/10/2011 1919 Claims Register in Numerical Order. Filed by The Garden City Group, Inc. (CAM) (Entered: 08/10/2011)
8/10/2011 1918 Claims Register in Alphabetical Order. Filed by The Garden City Group, Inc. (CAM) (Entered: 08/10/2011)
8/4/2011 1917 Notice of Settlement Re. Stipulation Resolving the Request of D.R. Horton, Inc. and D.R. Horton, Inc.-Portland for Relief From the Plan Injunction (Brookwood) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Poppiti, Jr., Robert) Modified on 8/5/2011 (NAL). (Entered: 08/04/2011)
8/4/2011 1916 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Building Materials Holding Corporation. Hearing scheduled for 8/9/2011 at 3:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 08/04/2011)
8/3/2011 1915 The transcriber has requested a standing order for all hearings in this case for the period 8/3/2011 to 8/17/2011. To obtain a copy of a transcript contact the transcriber Veritext. Telephone number (888) 706-4576. (SG) (Entered: 08/03/2011)
8/2/2011 1914 Affidavit/Declaration of Service (related document(s) 1913) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/02/2011)
8/2/2011 1913 Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s) 1912). Omnibus Hearings scheduled for 9/21/2011 at 1:30 PM. Signed on 8/2/2011. (DJG) (Entered: 08/02/2011)
8/1/2011 1912 Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 08/01/2011)
7/27/2011 1911 The transcriber has requested a standing order for all hearings in this case for the period 7/27/2011 to 8/10/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 07/27/2011)
7/26/2011 1910 Post-Confirmation Report for the Quarter Ending June 30, 2011 Filed by Building Materials Holding Corporation. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 07/26/2011)
7/20/2011 1909 The transcriber has requested a standing order for all hearings in this case for the period 7/20/2011 to 8/3/2011. To obtain a copy of a transcript contact the transcriber Veritext. Telephone number (888) 706-4576. (SG) (Entered: 07/20/2011)
7/15/2011 1908 Affidavit/Declaration of Service (related document(s) 1907) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 07/15/2011)
7/15/2011 1907 Order Further Extending the Reorganized Debtor's Deadline to Object to Claims. (related document(s) 1897) Order Signed on 7/15/2011. (LMD) (Entered: 07/15/2011)
7/14/2011 1906 Certificate of No Objection Regarding Motion to Extend the Reorganized Debtor's Deadline to Object to Claims (related document(s) 1897) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/14/2011)
7/13/2011 1905 Affidavit/Declaration of Service (related document(s) 1904) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/13/2011)
7/13/2011 1904 Order Approving Stipulation Resolving the Request of D.R. Horton, Inc. for Relief From the Plan Injunction. (related document(s) 956, 1886, 1902) Order Signed on 7/13/2011. (Attachments: #1 Exhibit "A") (LMD) (Entered: 07/13/2011)
7/13/2011 1903 The transcriber has requested a standing order for all hearings in this case for the period 7/13/2011 to 7/27/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 07/13/2011)
7/7/2011 1902 Certification of Counsel Regarding Stipulation Resolving the Request of D.R. Horton, Inc. for Relief From the Plan Injunction (related document(s) 956, 1886) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 07/07/2011)
7/6/2011 1901 The transcriber has requested a standing order for all hearings in this case for the period 7/6/2011 to 7/20/2011. To obtain a copy of a transcript contact the transcriber Veritext. Telephone number (888) 706-4576. (SG) (Entered: 07/06/2011)
7/1/2011 1900 Certificate of Service of Order Sustaining Reorganized Debtors' Twenty-Ninth Omnibus (Non-Substantive) Objection to Claims. (related document(s) 1895) Filed by The Garden City Group, Inc. (Stein, Jeffrey) Modified on 7/5/2011 to correct docket text. (KPB). (Entered: 07/01/2011)
6/29/2011 1899 The transcriber has requested a standing order for all hearings in this case for the period 6/29/2011 to 7/13/2011. To obtain a copy of a transcript contact the transcriber Veritext. Telephone number (888) 706-4576. (SG) (Entered: 06/29/2011)
6/28/2011 1898 Affidavit/Declaration of Service (related document(s) 1895, 1896 1897) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 06/28/2011)
6/28/2011 1897 Motion to Extend the Reorganized Debtor's Deadline to Object to Claims Filed by Building Materials Holding Corporation. Hearing scheduled for 8/9/2011 at 03:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/12/2011. (Attachments: #1 Notice #2 Exhibit A) (Poppiti, Jr., Robert) (Entered: 06/28/2011)
6/28/2011 1896 Final Decree Closing Subsidiary Cases and Amending Caption of Remaining Case. (related document(s) 1880, 1893) Signed on 6/28/2011. (LMD) (Entered: 06/28/2011)
6/28/2011 1895 Order Sustaining Reorganized Debtors' Twenty-Ninth Omnibus (Non-Substantive) Objection to Claims. (related document(s) 1868, 1892) Order Signed on 6/28/2011. (Attachments: #1 Exhibit "A-C") (LMD) (Entered: 06/28/2011)
6/24/2011 1894 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Building Materials Holding Corporation. Hearing scheduled for 6/29/2011 at 2:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 06/24/2011)
6/24/2011 1893 Certificate of No Objection Regarding Motion for Final Decree Closing Subsidiary Cases and Amending Caption of Remaining Case (related document(s) 1880) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 06/24/2011)
6/24/2011 1892 Certification of Counsel Regarding Reorganized Debtors' Twenty-Ninth Omnibus (Non-Substantive) Objection to Claims (related document(s) 1868) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 06/24/2011)
6/24/2011 1891 Notice of Withdrawal of the Reorganized Debtors' Twentieth Omnibus (Non-Substantive) Objection to Claims Solely With Respect to Claim No. 2929 Filed by Lexington Insurance Company (related document(s) 1585) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 06/24/2011)
6/22/2011 1890 Affidavit/Declaration of Service of Order Setting Omnibus Hearing Dates. (related document(s) 1889) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) Modified on 6/23/2011 to correct docket text. (KPB). (Entered: 06/22/2011)
6/22/2011 1889 Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s) 1887). Omnibus Hearings scheduled for 8/9/2011 at 3:30 PM. Signed on 6/22/2011. (DJG) (Entered: 06/22/2011)
6/22/2011 1888 The transcriber has requested a standing order for all hearings in this case for the period 6/22/2011 to 7/6/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 06/22/2011)
6/21/2011 1887 Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 06/21/2011)
6/17/2011 1886 Notice of Stipulation Resolving the Request of D.R. Horton, Inc. for Relief From the Plan Injunction. Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Poppiti, Jr., Robert) Modified docket text on 6/17/2011 (LMD). (Entered: 06/17/2011)
6/13/2011 1885 Supplemental Affidavit/Declaration of Service of Order Approving Stipulation Resolving the Request of Greystone Nevada, LLC, et al. for Relief From the Plan Injunction (Johanning) (related document(s) 1879) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) Modified on 6/14/2011 to correct docket text. (KPB). (Entered: 06/13/2011)
6/10/2011 1884 Affidavit of Service Regarding Order Approving Stipulation Resolving the Request of Greystone Nevada, LLC, et al. for Relief From the Plan Injunction (Johanning); Motion for Final Decree Closing Subsidiary Cases and Amending Caption of Remaining Case. (related document(s) 1879, 1880) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) Modified docket text on 6/13/2011 (LMD). (Entered: 06/10/2011)
6/10/2011 1883 Receipt of filing fee for Motion for Relief From Stay (B)(09-12074-KJC) [motion,mrlfsty] (150.00). Receipt Number 5308792, amount $150.00. (U.S. Treasury) (Entered: 06/10/2011)
6/10/2011 1882 Declaration in Support of Philip Kopp of Motion of Centex Homes, et al. for Relief from the Discharge Injunction (related document(s) 1881) Filed by Centex Homes. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Certificate of Service) (Hazeltine, William) (Entered: 06/10/2011)
6/10/2011 1881 Motion for Relief from Stay. Fee Amount $150. Filed by Centex Homes. Hearing scheduled for 6/22/2011 at 2:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/22/2011. (Attachments: #1 Notice #2 Proposed Form of Order #3 Certificate of Service) (Hazeltine, William) (Entered: 06/10/2011)
6/9/2011 1880 Motion for Final Decree Closing Subsidiary Cases and Amending Caption of Remaining Case Filed by Building Materials Holding Corporation. Hearing scheduled for 6/29/2011 at 2:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/22/2011. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Poppiti, Jr., Robert) (Entered: 06/09/2011)
6/9/2011 1879 Order Approving Stipulation Resolving the Request of Greystone Nevada, LLC, et al. for Relief From the Plan Injunction (Johanning) (related document(s) 956, 1865, 1877) Order Signed on 6/8/2011. (Attachments: #1 Exhibit "A") (LMD) (Entered: 06/09/2011)
6/8/2011 1878 The transcriber has requested a standing order for all hearings in this case for the period 6/8/2011 to 6/22/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 06/08/2011)
6/7/2011 1877 Certification of Counsel Regarding Stipulation Resolving the Request of Greystone Nevada, LLC, et al. for Relief From the Plan Injunction (Johanning) (related document(s) 956, 1865) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 06/07/2011)
6/3/2011 1876 Certificate of Service (related document(s) 1867) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 06/03/2011)
6/2/2011 1875 Affidavit/Declaration of Service (related document(s) 1874) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 06/02/2011)
6/2/2011 1874 Order Approving Stipulation Resolving the Request of KB Home Nevada, Inc., et al. for Relief From the Plan Injunction (re: Leverett v. KB Home Nevada, Inc. - Paradise Hills).(related document(s) 956, 1859, 1872) Order Signed on 6/1/2011. (Attachments: #1 Exhibit "A") (LMD) (Entered: 06/02/2011)
6/1/2011 1873 The transcriber has requested a standing order for all hearings in this case for the period 6/1/2011 to 6/15/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 06/01/2011)
6/1/2011 1872 Certification of Counsel Regarding Stipulation Resolving the Request of KB Home Nevada, Inc., et al. for Relief From the Plan Injunction (re: Leverett v. KB Home Nevada, Inc. - Paradise Hills) (related document(s) 956, 1859) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 06/01/2011)
5/31/2011 1871 Certificate of Service (related document(s) 1867, 1868) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 05/31/2011)
5/25/2011 1870 The transcriber has requested a standing order for all hearings in this case for the period 5/25/2011 to 6/8/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 05/25/2011)
5/24/2011 1869 Affidavit/Declaration of Service (related document(s) 1867, 1868) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 05/24/2011)
5/24/2011 1868 Omnibus Objection to Claims (Twenty-Ninth) (Non-Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 6/29/2011 at 2:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/7/2011. (Attachments: #1 Notice #2 Exhibit 1 #3 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 05/24/2011)
5/24/2011 1867 Notice of Satisfaction of Claim(s) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 05/24/2011)
5/20/2011 1866 Certificate of Service (related document(s) 1863) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 05/20/2011)
5/19/2011 1865 Notice of Settlement Re: Stipulation Resolving the Request of Greystone Nevada, LLC, et al. for Relief From the Plan Injunction (Johanning) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Poppiti, Jr., Robert) Modified on 5/20/2011 (NAL). (Entered: 05/19/2011)
5/19/2011 1864 Affidavit/Declaration of Service (related document(s) 1863) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 05/19/2011)
5/19/2011 1863 Order Extending the Deadline for the Reorganized Debtors to File Notices of Removal of Related Claims and Causes of Action. (related document(s) 1855) Order Signed on 5/19/2011. (LMD) (Entered: 05/19/2011)
5/18/2011 1862 Certificate of No Objection Regarding Motion to Further Extend the Deadline for the Reorganized Debtors to File Notices of Removal of Related Claims and Causes of Action (related document(s) 1855) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 05/18/2011)
5/18/2011 1861 Request for Removal from Mailing List Filed by Building Materials Holding Corporation. (Cuttone, Brian) (Entered: 05/18/2011)
5/18/2011 1860 The transcriber has requested a standing order for all hearings in this case for the period 5/18/2011 to 6/1/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 05/18/2011)
5/11/2011 1859 Notice of Settlement/Notice of Stipulation Resolving the Request of KB Home Nevada, Inc., et al. for Relief From the Plan Injunction (re: Leverett v. KB Home Nevada, Inc. - Paradise Hills) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 05/11/2011)
5/11/2011 1858 The transcriber has requested a standing order for all hearings in this case for the period 5/11/2011 to 5/25/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 05/11/2011)
5/4/2011 1857 The transcriber has requested a standing order for all hearings in this case for the period 5/4/2011 to 5/18/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (SG) (Entered: 05/04/2011)
5/3/2011 1856 Certificate of Service (related document(s) 1855) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 05/03/2011)
5/2/2011 1855 Motion to Extend the Deadline for the Reorganized Debtors to File Notices of Removal of Related Claims and Causes of Action Filed by Building Materials Holding Corporation. Hearing scheduled for 6/29/2011 at 2:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/16/2011. (Attachments: #1 Notice #2 Exhibit A #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 05/02/2011)
4/29/2011 1854 Claims Register in alphabetical and numerical order. Filed by The Garden City Group, Inc. ((JRK). (Entered: 05/02/2011)
4/27/2011 1853 The transcriber has requested a standing order for all hearings in this case for the period 4/27/2011 to 5/11/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 04/27/2011)
4/26/2011 1852 Notice of Withdrawal of (related document(s) 1837) Filed by John Robert Linahan. (Billion, Mark) (Entered: 04/26/2011)
4/25/2011 1851 Affidavit/Declaration of Service (related document(s) 1850) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 04/25/2011)
4/25/2011 1850 Order Approving Stipulation (1) Withdrawing Thomas Parties' Proofs of Claim and (2) Rejecting the October 17, 2005 Stock Purchase Agreement and Asset Purchase Agreement (related document(s) 1848) Order Signed on 4/25/2011. (Attachments: #1 Exhibit 1) (NAL) (Entered: 04/25/2011)
4/25/2011 1849 Post-Confirmation Report for the Quarter Ending March 31, 2011 Filed by Building Materials Holding Corporation. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 04/25/2011)
4/21/2011 1848 Certification of Counsel Regarding Stipulation (1) Withdrawing Thomas Parties' Proofs of Claim and (2) Rejecting the October 17, 2005 Stock Purchase Agreement and Asset Purchase Agreement Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 04/21/2011)
4/21/2011 1847 Affidavit/Declaration of Service of Notice of Transfer of Claim (related document(s) 1845) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 04/21/2011)
4/20/2011 1846 The transcriber has requested a standing order for all hearings in this case for the period 4/20/2011 to 5/4/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888)706-4576. (GM) (Entered: 04/20/2011)
4/11/2011 1845 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Holland Southwest To Euler Hermes, ACI. Filed by Euler Hermes ACI. (NAL) (Entered: 04/19/2011)
4/15/2011 1844 Affidavit/Declaration of Service (related document(s) 1843) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 04/15/2011)
4/15/2011 1843 Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s) 1842). Omnibus Hearings scheduled for 6/29/2011 at 2:00 PM. Signed on 4/15/2011. (DJG) (Entered: 04/15/2011)
4/14/2011 1842 Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 04/14/2011)
4/13/2011 1841 The transcriber has requested a standing order for all hearings in this case for the period 04/13/2011 to 04/27/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (SG) (Entered: 04/13/2011)
4/6/2011 1840 The transcriber has requested a standing order for all hearings in this case for the period 04/06/2011 to 04/20/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (SG) (Entered: 04/06/2011)
3/30/2011 1839 The transcriber has requested a standing order for all hearings in this case for the period 3/30/2011 to 4/13/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 03/30/2011)
3/24/2011 1838 Receipt of filing fee for Motion for Relief From Stay (B)(09-12074-KJC) [motion,mrlfsty] (150.00). Receipt Number 5169324, amount $150.00. (U.S. Treasury) (Entered: 03/24/2011)
3/24/2011 1837 Motion for Relief from Stay. Fee Amount $150. Filed by John Robert Linahan. Objections due by 4/11/2011. (Attachments: #1 Proposed Form of Order Proposed Form of Order #2 Notice #3 Certificate of Service COS) (Billion, Mark) (Entered: 03/24/2011)
3/23/2011 1836 Certificate of Service (related document(s) 1831, 1832, 1833) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 03/23/2011)
3/23/2011 1835 The transcriber has requested a standing order for all hearings in this case for the period 3/23/2011 to 4/6/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 03/23/2011)
3/22/2011 1834 Affidavit/Declaration of Service (related document(s) 1831, 1832, 1833) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 03/22/2011)
3/21/2011 1833 Order Sustaining Reorganized Debtors' Twenty-Seventh Omnibus (Non-Substantive) Objection To Claims. (related document(s) 1809, 1829) Order Signed on 3/21/2011. (Attachments: #1 Exhibit A) (SG) (Entered: 03/21/2011)
3/21/2011 1832 Order Sustaining Reorganized Debtors' Twenty-Eighth Omnibus (Non-Substantive) Objection To Claims. (related document(s) 1810, 1825) Order Signed on 3/21/2011. (Attachments: #1 Exhibits A-B) (SG) (Entered: 03/21/2011)
3/21/2011 1831 Order Sustaining Reorganized Debtors' Twenty-Sixth Omnibus (Substantive) Objection to Claims (related document(s) 1808, 1824) Order Signed on 3/21/2011. (Attachments: #1 Exhibit A-C) (JDH) (Entered: 03/21/2011)
3/21/2011 1830 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Building Materials Holding Corporation. Hearing scheduled for 3/23/2011 at 4:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 03/21/2011)
3/18/2011 1829 Certificate of No Objection Regarding Twenty-Seventh Omnibus (Non-Substantive) Objection to Claims (related document(s) 1809) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 03/18/2011)
3/18/2011 1828 Affidavit/Declaration of Service (related document(s) 1827) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 03/18/2011)
3/18/2011 1827 Order Further Extending the Reorganized Debtors' Deadline to Object to Claims. (related document(s) 1815, 1826) Order Signed on 3/18/2011. (LMD) (Entered: 03/18/2011)
3/16/2011 1826 Certificate of No Objection Regarding Motion to Further Extend the Reorganized Debtors' Deadline to Object to Claims (related document(s) 1815) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 03/16/2011)
3/16/2011 1825 Certificate of No Objection Regarding Twenty-Eighth Omnibus (Non-Substantive) Objection to Claims (related document(s) 1810) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 03/16/2011)
3/16/2011 1824 Certificate of No Objection Regarding Twenty-Sixth Omnibus (Substantive) Objection to Claims (related document(s) 1808) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 03/16/2011)
3/16/2011 1823 The transcriber has requested a standing order for all hearings in this case for the period 3/16/2011 to 3/30/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 03/16/2011)
3/9/2011 1822 Notice of Submission of Proof of Claim With Respect to Reorganized Debtors' Twenty-Seventh Omnibus (Non-Substantive) Objection to Claims (related document(s) 1809) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 03/09/2011)
3/9/2011 1821 Notice of Submission of Proof of Claim With Respect to Reorganized Debtors' Twenty-Sixth Omnibus (Substantive) Objection to Claims (related document(s) 1808) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 03/09/2011)
3/9/2011 1820 The transcriber has requested a standing order for all hearings in this case for the period 3/9/2011 to 3/23/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888)706-4576. (DM) (Entered: 03/09/2011)
3/7/2011 1819 Notice of Withdrawal And Request To Be Removed From Electronic Service List Filed by Maricopa County. (Caldwell, Barbara) (Entered: 03/07/2011)
3/7/2011 1818 Statement and Proof of Transmittal to the United States Trustee. (related document(s) 1814) Filed by Vincent E. Rhynes. (BMT) (Entered: 03/07/2011)
3/2/2011 1817 Objection to Notice and Request of Vincent E. Rhynes Under Section 562 of the Bankruptcy Code (related document(s) 1814) Filed by Building Materials Holding Corporation (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 03/02/2011)
3/2/2011 1816 The transcriber has requested a standing order for all hearings in this case for the period 3/2/2011 to 3/16/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 03/02/2011)
2/28/2011 1815 Motion to Extend the Reorganized Debtors' Deadline to Object to Claims Filed by Building Materials Holding Corporation. Hearing scheduled for 3/23/2011 at 4:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/14/2011. (Attachments: #1 Notice #2 Exhibit A #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 02/28/2011)
2/23/2011 1814 Notice and Request Under Section 562 of the Bankruptcy Code. (Re: Claim #109) Filed by Vincent E. Rhynes. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (MJY) (Entered: 02/25/2011)
2/23/2011 1813 The transcriber has requested a standing order for all hearings in this case for the period 02/23/2011 to 03/09/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (SG) (Entered: 02/23/2011)
2/22/2011 1812 Certificate of Service (related document(s) 1807, 1808, 1809, 1810) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 02/22/2011)
2/18/2011 1811 Affidavit of Service. (related document(s) 1807, 1808, 1809, 1810) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) Modified docket text on 2/22/2011 (LMD). (Entered: 02/18/2011)
2/18/2011 1810 Omnibus Objection to Claims (Twenty-Eighth) (Non-Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 3/23/2011 at 4:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/14/2011. (Attachments: #1 Notice #2 Exhibit 1 #3 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 02/18/2011)
2/18/2011 1809 Omnibus Objection to Claims (Twenty-Seventh) (Non-Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 3/23/2011 at 4:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/14/2011. (Attachments: #1 Notice #2 Exhibit 1 #3 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 02/18/2011)
2/18/2011 1808 Omnibus Objection to Claims (Twenty-Sixth) (Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 3/23/2011 at 4:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/14/2011. (Attachments: #1 Notice #2 Exhibit 1 #3 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 02/18/2011)
2/18/2011 1807 Notice of Satisfaction of Claim(s) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 02/18/2011)
2/16/2011 1806 The transcriber has requested a standing order for all hearings in this case for the period 2/15/2011 to 3/2/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 02/16/2011)
2/16/2011 1805 Notice of Act Re: Claim #109. Filed by Vincent E. Rhynes. (VIB) (Entered: 02/16/2011)
2/15/2011 1804 Entered in Error Affidavit Re: Filed by Vincent E. Rhynes. (VIB) Modified on 2/16/2011 (VIB). (Entered: 02/16/2011)
2/9/2011 1803 Affidavit/Declaration of Service (related document(s) 1802) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 02/09/2011)
2/9/2011 1802 Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s) 1801). Omnibus Hearings scheduled for 3/23/2011 at 4:00 PM. Signed on 2/9/2011. (LMD) (Entered: 02/09/2011)
2/8/2011 1801 Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 02/08/2011)
2/2/2011 1800 The transcriber has requested a standing order for all hearings in this case for the period 2/2/2011 to 2/16/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 02/02/2011)
1/31/2011 1799 Affidavit/Declaration of Service (related document(s) 1797) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/31/2011)
1/31/2011 1798 HEARING CANCELLED/RESCHEDULED. Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by Building Materials Holding Corporation. Hearing scheduled for 2/2/2011 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 01/31/2011)
1/31/2011 1797 Order Approving Stipulation Resolving the Request of Richmond American, et al. for Relief From the Plan Injunction (related document(s) 956, 1779, 1795) Order Signed on 1/31/2011. (Attachments: #1 Exhibit A) (NAL) (Entered: 01/31/2011)
1/31/2011 1796 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 2/2/2011 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Poppiti, Jr., Robert) (Entered: 01/31/2011)
1/28/2011 1795 Certification of Counsel Regarding Stipulation Resolving the Request of Richmond American, et al. for Relief From the Plan Injunction (related document(s) 956, 1779) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 01/28/2011)
1/26/2011 1794 Post-Confirmation Report for the Quarter Ending December 31, 2010 Filed by Building Materials Holding Corporation. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 01/26/2011)
1/26/2011 1793 The transcriber has requested a standing order for all hearings in this case for the period 01/26/2011 to 02/09/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (SG) (Entered: 01/26/2011)
1/21/2011 1792 Certificate of Service (related document(s) 1782) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 01/21/2011)
1/21/2011 1791 Affidavit/Declaration of Service (related document(s) 1790) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/21/2011)
1/21/2011 1790 Order Approving Stipulation Resolving the Request of D.R. Horton, Inc. for Relief From the Plan Injunction. (related document(s) 956, 1777, 1789) Order Signed on 1/21/2011. (Attachments: #1 Exhibit "A") (LMD) (Entered: 01/21/2011)
1/20/2011 1789 Certification of Counsel Regarding Stipulation Resolving the Request of D.R. Horton, Inc. for Relief From the Plan Injunction (related document(s) 956, 1777) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 01/20/2011)
1/20/2011 1788 Affidavit/Declaration of Service (related document(s) 1787) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/20/2011)
1/20/2011 1787 Order Sustaining Reorganized Debtors' Twenty-Fifth Omnibus (Non-Substantive) Objection to Claims. (related document(s) 1764, 1786) Order Signed on 1/20/2011. (Attachments: #1 Exhibit "A & B") (LMD) (Entered: 01/20/2011)
1/19/2011 1786 Certificate of No Objection Regarding Reorganized Debtors' Twenty-Fifth Omnibus (Non-Substantive) Objection to Claims (related document(s) 1764) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/19/2011)
1/19/2011 1785 Notice of Submission of Proof of Claim With Respect to Reorganized Debtors' Twenty-Fifth Omnibus (Non-Substantive) Objection to Claims (related document(s) 1764) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/19/2011)
1/19/2011 1784 The transcriber has requested a standing order for all hearings in this case for the period 1/19/2011 to 2/2/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888)706-4576. (DM) (Entered: 01/19/2011)
1/18/2011 1783 Affidavit/Declaration of Service (related document(s) 1782) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/18/2011)
1/18/2011 1782 Order Extending the Deadline for the Reorganized Debtors to File Notices of Removal of Related Claims and Causes of Action (related document(s) 1773, 1781) Order Signed on 1/18/2011. (NAL) (Entered: 01/18/2011)
1/14/2011 1781 Certificate of No Objection Regarding Motion to Further Extend the Deadline for the Reorganized Debtors to File Notices of Removal of Related Claims and Causes of Action (related document(s) 1773) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/14/2011)
1/12/2011 1780 The transcriber has requested a standing order for all hearings in this case for the period 01/12/2011 to 01/26/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (SG) (Entered: 01/12/2011)
1/10/2011 1779 Notice of Settlement/Notice of Stipulation Resolving the Request of Richmond American, et al. for Relief From the Plan Injunction Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 01/10/2011)
1/5/2011 1778 The transcriber has requested a standing order for all hearings in this case for the period 1/5/2011 to 1/19/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888)706-4576. (DM) (Entered: 01/05/2011)
1/3/2011 1777 Notice of Settlement/Notice of Stipulation Resolving the Request of D.R. Horton, Inc. for Relief From the Plan Injunction Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 01/03/2011)
12/30/2010 1776 Claims Register in alphabetical and numerical can be viewed upon request at the clerk's office. Filed by Garden City Group, Inc. (JRK) (Entered: 12/30/2010)
12/30/2010 1775 Certificate of Service (related document(s) 1773) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/30/2010)
12/29/2010 1774 Certificate of Service (related document(s) 1762) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/29/2010)
12/29/2010 1773 Motion to Extend the Deadline for the Reorganized Debtors to File Notices of Removal of Related Claims and Causes of Action Filed by Building Materials Holding Corporation. Hearing scheduled for 2/2/2011 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/12/2011. (Attachments: #1 Notice #2 Exhibit A #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/29/2010)
12/29/2010 1772 The transcriber has requested a standing order for all hearings in this case for the period 12/29/2010 to 1/12/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 12/29/2010)
12/28/2010 1771 Affidavit/Declaration of Service (related document(s) 1769, 1770) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/28/2010)
12/28/2010 1770 Order Approving Stipulation Resolving Proof of Claim of Post Uptown, L.L.C., Post Apartment Homes, L.P., Post GP Holdings, Inc. and Post Midtown Square, L.P. and Reorganized Debtors Fifteenth Omnibus (Substantive) Objection Thereto (related document(s) 1751, 1767) Order Signed on 12/28/2010. (Attachments: #1 Exhibit A) (NAL) (Entered: 12/28/2010)
12/28/2010 1769 Order Approving Stipulation Resolving the Request of Greystone Homes, Inc. and Lennar Sales Corp. for Relief From the Automatic Stay and the Plan Injunction (related document(s) 956, 1752, 1768) Order Signed on 12/28/2010. (Attachments: #1 Exhibit A) (NAL(Entered: 12/28/2010)
12/23/2010 1768 Certification of Counsel Regarding Stipulation Resolving the Request of Greystone Homes, Inc. and Lennar Sales Corp. for Relief From the Automatic Stay and the Plan Injunction (related document(s) 956, 1752) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 12/23/2010)
12/23/2010 1767 Certification of Counsel Regarding Stipulation Resolving Proof of Claim of Post Uptown, L.L.C., Post Apartment Homes, L.P., Post GP Holdings, Inc. and Post Midtown Square, L.P. and Reorganized Debtors' Fifteenth Omnibus (Substantive) Objection Thereto (related document(s) 956, 1751) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 12/23/2010)
12/23/2010 1766 Affidavit/Declaration of Service (related document(s) 1765) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/23/2010)
12/23/2010 1765 Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s) 1763). Omnibus Hearings scheduled for 2/2/2011 at 01:00 PM. Signed on 12/23/2010. (DJG) (Entered: 12/23/2010)
12/22/2010 1764 Omnibus Objection to Claims (Twenty-Fifth) (Non-Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 2/2/2011 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/14/2011. (Attachments: #1 Notice #2 Exhibit 1 #3 Exhibit 2 #4 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/22/2010)
12/22/2010 1763 Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 12/22/2010)
12/22/2010 1762 Notice of Satisfaction of Claim(s) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Exhibit B #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/22/2010)
12/22/2010 1761 The transcriber has requested a standing order for all hearings in this case for the period 12/22/2010 to 1/5/2011. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 12/22/2010)
12/20/2010 1760 Affidavit of Service. (related document(s) 1759) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) Modified docket text on 12/21/2010 (LMD). (Entered: 12/20/2010)
12/20/2010 1759 Order Approving Stipulation Resolving the Request of Nigro Associates, et al. for Relief From the Automatic Stay and Plan Injunction. (related document(s) 956, 1747, 1758) Order Signed on 12/20/2010. (Attachments: #1 Exhibit "A") (LMD) (Entered: 12/20/2010)
12/17/2010 1758 Certification of Counsel Regarding Stipulation Resolving the Request of Nigro Associates, et al. for Relief From the Automatic Stay and Plan Injunction (related document(s) 956, 1747) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 12/17/2010)
12/15/2010 1757 The transcriber has requested a standing order for all hearings in this case for the period 12/15/2010 to 12/29/2010. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (JDH) (Entered: 12/15/2010)
12/10/2010 1756 Notice of Withdrawal of Motion for Relief from Stay (related document(s) 1447) Filed by Rucker Construction, Inc. (NAL) (Entered: 12/13/2010)
12/13/2010 1755 HEARING CANCELLED/RESCHEDULED. Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by Building Materials Holding Corporation. Hearing scheduled for 12/15/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/13/2010)
12/13/2010 1754 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 12/15/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/13/2010)
12/8/2010 1753 The transcriber has requested a standing order for all hearings in this case for the period 12/8/2010 to 12/22/2010. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706/4576. (JDH) (Entered: 12/08/2010)
12/6/2010 1752 Notice of Settlement Regarding Stipulation Resolving the Request of Greystone Homes, Inc. and Lennar Sales Corp. for Relief From the Automatic Stay and the Plan Injunction Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Poppiti, Jr., Robert) Modified on 12/7/2010 (NAL). (Entered: 12/06/2010)
12/6/2010 1751 Notice of Settlement Regarding Stipulation Resolving Proof of Claim of Post Uptown, L.L.C., Post Apartment Homes, L.P., Post GP Holdings, Inc. and Post Midtown Square, L.P. and Reorganized Debtors’ Fifteenth Omnibus (Substantive) Objection Thereto Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Poppiti, Jr., Robert) Modified on 12/7/2010 (NAL). (Entered: 12/06/2010)
12/2/2010 1750 Certificate of Service re: Notice of Withdrawal of Appearance And Substitution of Appearance For 2002 Service List (related document(s) 1749) Filed by ACE Companies. (Riley, Richard) (Entered: 12/02/2010)
12/2/2010 1749 Notice of Withdrawal of Appearance Filed by ACE Companies. (Riley, Richard) (Entered: 12/02/2010)
12/1/2010 1748 The transcriber has requested a standing order for all hearings in this case for the period 12/1/2010 to 12/15/2010. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888)706-4576. (DM) (Entered: 12/01/2010)
11/30/2010 1747 Notice of Settlement/Notice of Stipulation Resolving the Request of Nigro Associates, et al. for Relief From the Automatic Stay and Plan Injunction Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 11/30/2010)
11/24/2010 1746 The transcriber has requested a standing order for all hearings in this case for the period 11/24/2010 to 12/08/2010. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (SG) (Entered: 11/24/2010)
11/19/2010 1745 Affidavit/Declaration of Service (related document(s) 1744) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/19/2010)
11/19/2010 1744 Order Denying Motion For Entry of Implementation Order (Related Doc #1667) Order Signed on 11/19/2010. (DJG) (Entered: 11/19/2010)
11/18/2010 1743 Affidavit/Declaration of Service (related document(s) 1742) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/18/2010)
11/18/2010 1742 Order Further Extending the Reorganized Debtors' Deadline to Object to Claims. (related document(s) 1730, 1741) Order Signed on 11/18/2010. (LMD) (Entered: 11/18/2010)
11/17/2010 1741 Certificate of No Objection Regarding Motion to Further Extend the Reorganized Debtors' Deadline to Object to Claims (related document(s) 1730) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/17/2010)
11/17/2010 1740 The transcriber has requested a standing order for all hearings in this case for the period 11/17/2010 to 12/1/2010. To obtain a copy of a transcript contact the transcriber. Telephone number (888) 706-4576. (JH) (Entered: 11/17/2010)
11/12/2010 1739 BNC Certificate of Mailing. (related document(s) 1738) Service Date 11/12/2010. (Admin.) (Entered: 11/13/2010)
11/10/2010 1738 Transcript regarding Hearing Held 11/2/2010 RE: Omnibus. (RE: related document(s) 1728). Transcript access restricted through 2/8/2011. (BJM) (Entered: 11/10/2010)
11/10/2010 1737 The transcriber has requested a standing order for all hearings in this case for the period 11/10/2010 to 11/24/2010. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888)706-4576. (SG) (Entered: 11/10/2010)
11/2/2010 1736 Minutes of Hearing held on: 11/02/2010 Subject: Omnibus and Motion for Relief from Stay. (vCal Hearing ID (117410)). (NJH) (Entered: 11/05/2010)
11/3/2010 1735 Certificate of Service (related document(s) 1729) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/03/2010)
11/3/2010 1734 The transcriber has requested a standing order for all hearings in this case for the period 11/3/2010 to 11/17/2010. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888)706-4576. (DM) (Entered: 11/03/2010)
11/2/2010 1733 Affidavit/Declaration of Service (related document(s) 1729) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/02/2010)
11/2/2010 1732 Hearing Held/Court Sign-In Sheet (related document(s) 1728). (NAL) (Entered: 11/02/2010)
11/1/2010 1731 Notice of Withdrawal of (related document(s) 1696) Filed by Luke Gilliam. (Attachments: #1 Notice Withdrawal of Motion) (Carpenter, Bryan) (Entered: 11/01/2010)
11/1/2010 1730 Motion to Extend the Reorganized Debtors' Deadline to Object to Claims Filed by Building Materials Holding Corporation. Hearing scheduled for 12/15/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/15/2010. (Attachments: #1 Notice #2 Exhibit A #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 11/01/2010)
11/1/2010 1729 Order Sustaining Reorganized Debtors' Twenty-Fourth Omnibus (Non-Substantive) Objection to Claims (related document(s) 1709, 1727) Order Signed on 11/1/2010. (Attachments: #1 Exhibit A & B) (NAL) (Entered: 11/01/2010)
10/29/2010 1728 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 11/2/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/29/2010)
10/29/2010 1727 Certificate of No Objection Regarding Reorganized Debtors' Twenty-Fourth Omnibus (Non-Substantive) Objection to Claims (related document(s) 1709) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/29/2010)
10/27/2010 1726 The transcriber has requested a standing order for all hearings in this case for the period 10-27-2010 to 11-10-2010. To obtain a copy of a transcript, contact the transcriber, Veritext LLC, at telephone number: 888-706-4576. (MPM) (Entered: 10/27/2010)
10/26/2010 1725 Post-Confirmation Report for the Quarter Ending September 30, 2010 Filed by Building Materials Holding Corporation. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/26/2010)
10/21/2010 1724 Notice of Withdrawal of Proof of Claim [Claim Number 2899] of GSA Home Energy Solutions Filed by GSA Home Energy Solutions. (McGonigle, Patricia) (Entered: 10/21/2010)
10/20/2010 1723 The transcriber has requested a standing order for all hearings in this case for the period 10/20/2010 to 11/3/2010. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888)706-4576. (GM) (Entered: 10/20/2010)
10/15/2010 1722 Reply to Objection by Robert R. Thomas and The Restated Thomas Trust Dated April 14, 2009 to Reorganized Debtors' Motion for Entry of Implementation Order With Respect to Paragraph 44 of Confirmation Order (Relating to Robert R. Thomas and The Restated Thomas Trust) (related document(s) 1667, 1668, 1691) Filed by Building Materials Holding Corporation (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/15/2010)
10/13/2010 1721 Affidavit/Declaration of Service (related document(s) 1720) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/13/2010)
10/13/2010 1720 Order Approving Stipulation Resolving the Request of KB Home Nevada, Inc., et al. for Relief from the Automatic Stay. (related document(s) 956, 1695, 1717) Order Signed on 10/13/2010. (Attachments: #1 Exhibit "A") (LMD) (Entered: 10/13/2010)
10/13/2010 1719 The transcriber has requested a standing order for all hearings in this case for the period 10-13-2010 to 10-27-2010. To obtain a copy of a transcript, contact the transcriber, Veritext LLC, at telephone number: 888-706-4576. (MPM) (Entered: 10/13/2010)
10/13/2010 1718 The transcriber has requested a standing order for all hearings in this case for the period 10/13/2010 to 10/27/2010. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888)706-4576. (DM) (Entered: 10/13/2010)
10/12/2010 1717 Certification of Counsel Regarding Stipulation Resolving the Request of KB Home Nevada, Inc., et al. for Relief from the Automatic Stay (related document(s) 956, 1695) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 10/12/2010)
10/8/2010 1716 Affidavit/Declaration of Service (related document(s) 1715) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/08/2010)
10/8/2010 1715 Order Approving Stipulation Resolving the Motion of Torrey Pines Homebuilding Company, LLC and Colrich Communities, LLC for Relief from the Automatic Stay and Plan Injunction (related document(s) 956, 1692, 1714) Order Signed on 10/8/2010. (Attachments: #1 Exhibit A) (NAL) (Entered: 10/08/2010)
10/7/2010 1714 Certification of Counsel Regarding Stipulation Resolving the Motion of Torrey Pines Homebuilding Company, LLC and Colrich Communities, LLC for Relief from the Automatic Stay and Plan Injunction (related document(s) 956, 1692) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 10/07/2010)
10/6/2010 1713 Certificate of Service (related document(s) 1706, 1707, 1708, 1709, 1710) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/06/2010)
10/6/2010 1712 The transcriber has requested a standing order for all hearings in this case for the period 10-6-2010 to 10-20-2010. To obtain a copy of a transcript, contact the transcriber, Veritext LLC, at telephone number: 888-706-4576. (MPM) (Entered: 10/06/2010)
10/1/2010 1711 Affidavit/Declaration of Service (related document(s) 1705, 1706, 1707, 1708, 1709, 1710) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert)
10/1/2010 1710 Notice of Satisfaction of Claim(s) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Exhibit B) (Poppiti, Jr., Robert)
10/1/2010 1709 Omnibus Objection to Claims (Twenty-Fourth) (Non-Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 11/2/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/25/2010. (Attachments: #1 Notice #2 Exhibit 1 #3 Exhibit 2) (Poppiti, Jr., Robert)
9/30/2010 1708 Order Extending the Deadline for the Reorganized Debtors to File Notices of Removal of Related Claims and Causes of Action. (related document(s) 1683, 1700) Order Signed on 9/29/2010. (LMD) (Entered: 09/30/2010)
9/30/2010 1707 Order Sustaining Reorganized Debtors' Twenty-Third Omnibus (Substantive) Objection to Claims. (related document(s) 1673, 1699) Order Signed on 9/29/2010. (Attachments: #1 Exhibit "A") (LMD) (Entered: 09/30/2010)
9/30/2010 1706 Order Sustaining Reorganized Debtors' Twenty-Second Omnibus (Non-Substantive) Objection to Claims. (related document(s) 1672) Order Signed on 9/29/2010. (Attachments: #1 Exhibit "A&B") (LMD) (Entered: 09/30/2010)
9/30/2010 1705 Order (Second) Sustaining, in Part, Reorganized Debtors' Fifteenth Omnibus (Substantive) Objection to Claims. (related document(s) 1432, 1494, 1697) Order Signed on 9/29/2010. (LMD) (Entered: 09/30/2010)
9/29/2010 1704 HEARING CANCELLED/RESCHEDULED. Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by Building Materials Holding Corporation. Hearing scheduled for 9/30/2010 at 3:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/29/2010)
9/29/2010 1703 The transcriber has requested a standing order for all hearings in this case for the period 9/29/2010 to 10/13/2010. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888)706-4576. (GM) (Entered: 09/29/2010)
9/28/2010 1702 Affidavit/Declaration of Service (related document(s) 1701) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/28/2010)
9/28/2010 1701 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 9/30/2010 at 3:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Poppiti, Jr., Robert) (Entered: 09/28/2010)
9/27/2010 1700 Certificate of No Objection Regarding Motion to Extend the Deadline for the Reorganized Debtors to File Notices of Removal of Related Claims and Causes of Action (related document(s) 1683) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/27/2010)
9/27/2010 1699 Certificate of No Objection Regarding Reorganized Debtors' Twenty-Third Omnibus (Substantive) Objection to Claims (related document(s) 1673) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/27/2010)
9/27/2010 1698 Certificate of No Objection Regarding Reorganized Debtors' Twenty-Second Omnibus (Non-Substantive) Objection to Claims (related document(s) 1672) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/27/2010)
9/27/2010 1697 Certification of Counsel Regarding Second Order Sustaining, in Part, Reorganized Debtors' Fifteenth Omnibus (Substantive) Objection to Claims (related document(s) 1432, 1456, 1494, 1690) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 09/27/2010)
9/24/2010 1696 Motion for Relief from Stay or From the Plan Injunction. Receipt Number 80867, Fee Amount $150. Filed by Luke Gilliam. Hearing scheduled for 11/2/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. The case judge is Kevin J. Carey. Objections due by 10/26/2010. (Attachments: #1 Exhibit 1 (Complaint) #2 Exhibit 2 (Certificate of Service) #3 Exhibit 3 (Notice of Motion) #4 Exhibit 4 (Proposed Order)) (NAL) (Entered: 09/24/2010)
9/24/2010 1695 Notice of Settlement/Notice of Stipulation Resolving the Request of KB Home Nevada, Inc., et al. for Relief from the Automatic Stay Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/22/2010)
9/22/2010 1694 The transcriber has requested a standing order for all hearings in this case for the period 09/22/2010 to 10/06/2010. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888) 706-4576. (SG) (Entered: 09/22/2010)
9/21/2010 1693 Claims Register in alphabetical and numerical order can be viewed upon request at the clerk's office. Filed by Garden City Group, Inc. (JRK) (Entered: 09/22/2010)
9/17/2010 1692 Notice of Settlement/Notice of Stipulation Resolving the Motion of Torrey Pines Homebuilding Company, LLC and Colrich Communities, LLC for Relief from Automatic Stay and Plan Injunction Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/17/2010)
9/17/2010 1691 Objection to Debtors’ Motion for Entry of Implementation Order with Respect to Paragraph 44 of Confirmation Order (Relating to Robert R. Thomas and the Restated Thomas Trust) (related document(s) 1667) Filed by Robert R. Thomas and The Restated Robert R. Thomas Trust dated April 14, 2009 (Attachments: #1 Declaration of Robert R. Thomas in Support of the Objection #2 Certificate of Service) (Driscoll, Thomas) (Entered: 09/17/2010)
9/17/2010 1690 Notice of Withdrawal of (related document(s) 1456) Filed by Virginia Department of Taxation. (Scharf, Jeffrey) (Entered: 09/17/2010)
9/16/2010 1689 Certificate of Service (related document(s) 1683) Filed by Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/16/2010)
9/16/2010 1688 Notice of Submission of Proof of Claim With Respect to Reorganized Debtors' Twenty-Third Omnibus (Substantive) Objection to Claims (related document(s) 1673) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/16/2010)
9/15/2010 1687 The transcriber has requested a standing order for all hearings in this case for the period 9/15/2010 to 9/29/2010. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888)706-4576. (DM) (Entered: 09/15/2010)
9/14/2010 1686 Notice of Withdrawal of Appearance Filed by California Franchise Tax Board. (Hurford, Mark) (Entered: 09/14/2010)
9/9/2010 1685 The transcriber has requested a standing order for all hearings in this case for the period 9/9/2010 to 9/22/2010. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888)706-4576. (DM) (Entered: 09/09/2010)
9/9/2010 1684 The transcriber has requested a standing order for all hearings in this case for the period 9/8/2010 to 9/22/2010. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888)706-4576 (DM) (Entered: 09/09/2010)
9/8/2010 1683 Motion to Extend the Deadline for the Reorganized Debtors to File Notices of Removal of Related Claims and Causes of Action Filed by Building Materials Holding Corporation. Hearing scheduled for 9/30/2010 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/23/2010. (Attachments: #1 Notice #2 Exhibit A #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/08/2010)
9/1/2010 1682 The transcriber has requested a standing order for all hearings in this case for the period 9/1/2010 to 9/15/2010. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888)706-4576. (GM) (Entered: 09/01/2010)
8/31/2010 1681 Certificate of Service (related document(s) 1672, 1673, 1674) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 08/31/2010)
8/30/2010 1680 Affidavit/Declaration of Service (related document(s) 1679) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/30/2010)
8/30/2010 1679 Order Approving Stipulation Resolving the Request of S&S Concrete & Materials, LLC for Relief from the Automatic Stay and Plan Injunction. (related document(s) 956, 1653, 1676) Order Signed on 8/30/2010. (Attachments: #1 Exhibit "A") (LMD) (Entered: 08/30/2010)
8/30/2010 1678 Affidavit/Declaration of Service (related document(s) 1677) Filed by Building Materials Holding Corporation. (Poppiti Jr., Robert) (Entered: 08/30/2010)
8/30/2010 1677 Order Approving Stipulation Resolving the Request of S&S Homes of the Central Coast, Inc. and Granite Point Estates, LLC for Relief from the Automatic Stay and Plan Injunction. (related document(s) 956, 1651, 1670) Order Signed on 8/30/2010. (Attachments: #1 Exhibit "A") (LMD) (Entered: 08/30/2010)
8/30/2010 1676 Certification of Counsel Regarding Stipulation Resolving the Request of S&S Concrete & Materials, LLC for Relief from the Automatic Stay and Plan Injunction (related document(s) 1653) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti Jr., Robert) (Entered: 08/30/2010)
8/27/2010 1675 Affidavit/Declaration of Service (related document(s) 1672, 1673, 1674) Filed by Building Materials Holding Corporation. (Poppiti Jr., Robert) (Entered: 08/27/2010)
8/27/2010 1674 Notice of Satisfaction of Claim(s) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Exhibit B) (Poppiti Jr., Robert) (Entered: 08/27/2010)
8/27/2010 1673 Omnibus Objection to Claims (Twenty-Third) (Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 9/30/2010 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/20/2010. (Attachments: #1 Notice #2 Exhibit 1 #3 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 08/27/2010)
8/27/2010 1672 Omnibus Objection to Claims (Twenty-Second) (Non-Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 9/30/2010 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/20/2010. (Attachments: #1 Notice #2 Exhibit 1 #3 Exhibit 2) (Poppiti Jr., Robert) (Entered: 08/27/2010)
8/27/2010 1671 Certificate of Service (related document(s) 1662) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 08/27/2010)
8/27/2010 1670 Amended Certification of Counsel Regarding Stipulation Resolving the Request of S&S Homes of the Central Coast, Inc. and Granite Point Estates, LLC for Relief from the Automatic Stay and Plan Injunction (related document(s) 956, 1651) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti Jr., Robert) (Entered: 08/27/2010)
8/26/2010 1669 Affidavit/Declaration of Service (related document(s) 1667, 1668) Filed by Building Materials Holding Corporation. (Poppiti, Jr. Robert) (Entered: 08/26/2010)
8/26/2010 1668 Declaration of Paul S. Street in Support of Reorganized Debtors' Motion for Entry of Implementation Order With Respect to Paragraph 44 of Confirmation Order (Relating to Robert R. Thomas and The Restated Thomas Trust (related document(s) 1667) Filed by Building Materials Holding Corporation. (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) (Poppiti, Jr. Robert) (Entered: 08/26/2010)
8/26/2010 1667 Motion to Approve Implementation Order With Respect to Paragraph 44 of Confirmation Order (Relating to Robert R Thomas and The Restated Thomas Trust) Filed by Building Materials Holding Corporation. Hearing scheduled for 9/30/2010 at 03:00 PM at US Bankruptcy Court, 824 Market St, 5th Fl, Courtroom #5, Wilmington, Delaware. Objections due by 9/10/2010. (Attachments: #1 Notice #2 Exhibit A) (Poppiti, Jr, Robert) (Entered: 08/26/2010)
8/25/2010 1666 Certification of Counsel Regarding Stipulation Resolving the Request of S&S Homes of the Central Coast, Inc. and Granite Point Estates, LLC for Relief from the Automatic Stay and Plan Injunction (related document(s) 956, 1651) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Beach, Sean) (Entered: 08/25/2010)
8/25/2010 1665 The transcriber has requested a standing order for all hearings in this case for the period 8-25-2010 to 9-8-2010. To obtain a copy of a transcript, contact the transcriber, Veritext LLC, at telephone number: 888-706-4576. (MPM) (Entered: 08/25/2010)
8/23/2010 1664 Affidavit/Declaration of Service (related document(s) 1662) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/23/2010)
8/23/2010 1663 HEARING CANCELLED/RESCHEDULED. Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by Building Materials Holding Corporation. Hearing scheduled for 8/25/2010 at 03:00 PM at US Bankruptcy Court, 824 Market St, 5th Fl, Courtroom #5, Wilmington, Delaware. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 08/23/2010)
8/23/2010 1662 Order Sustaining Reorganized Debtors' Twenty-First Omnibus (Non-Substantive) Objection to Claims. (related document(s) 1639, 1660) Order Signed on 8/23/2010. (Attachments: #1 Exhibit "A-D") (LMD) (Entered: 08/23/2010)
8/23/2010 1661 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 8/25/2010 at 3:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 08/23/2010)
8/23/2010 1660 Certification of Counsel Regarding Reorganized Debtors' Twenty-First Omnibus (Non-Substantive) Objection to Claims (related document(s) 1639) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 08/23/2010)
8/18/2010 1659 The transcriber has requested a standing order for all hearings in this case for the period 8/18/2010 to 9/1/2010. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888)706-4576. (GM) (Entered: 08/18/2010)
8/12/2010 1658 Notice of Withdrawal of the Eighth Notice of Claims and Scheduled Amounts Previously Satisfied Solely With Respect to Claim No. 2844 Filed by the Washington State Department of Ecology (related document(s) 1640, 1657) Filed by Building Materials Holding Corporation. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 08/12/2010)
8/11/2010 1657 Response (related document(s) 1640) Filed by Washington State Department of Ecology (Attachments: #1 Exhibit Ex. A, B, C) (Overton, Harold) (Entered: 08/11/2010)
8/11/2010 1656 Notice of Submission of Proof of Claim With Respect to Reorganized Debtors' Twenty-First Omnibus (Non-Substantive) Objection to Claims (related document(s) 1639) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/11/2010)
8/11/2010 1655 The transcriber has requested a standing order for all hearings in this case for the period 8/11/2010 to 8/25/2010. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888)706-4576. (GM) (Entered: 08/11/2010)
8/10/2010 1654 Notice of Withdrawal of Motion of Anthony E. Scurria for Relief from the Plan Injunction and Motion of Anthony E. Scurria for Reconsideration of his Disallowed Claim and/or for Relief from Order Pursuant to Fed. R. Civ. P. 60 (related document(s) 1445, 1595) Filed by Anthony E. Scurria. (Attachments: #1 Certificate of Service) (Brannigan, Patrick) (Entered: 08/10/2010)
8/10/2010 1653 Notice of Stipulation Resolving the Request of S&S Concrete & Materials, LLC for Relief from Automatic Stay and Plan Injunction Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Poppiti, Jr., Robert) Modified on 8/11/2010 (NAL). (Entered: 08/10/2010)
8/9/2010 1652 Notice of Withdrawal of Motion of Parker Development N.W., Inc. for Relief from the Automatic Stay [D.I. No. 813] and Motion of Parker Development N.W., Inc. for Leave to File a Proof of Claim after the Bar Date [D.I. No. 1020] (related document(s) 813, 931, 1020, 1151) Filed by Parker Development N.W., Inc. (Attachments: #1 Certificate of Service) (Brannigan, Patrick) (Entered: 08/09/2010)
8/6/2010 1651 Notice of Settlement/Notice of Stipulation Resolving the Request of S&S Homes of the Central Coast, Inc. and Granite Point Estates, LLC for Relief from Automatic Stay and Plan Injunction Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 08/06/2010)
8/4/2010 1650 The transcriber has requested a standing order for all hearings in this case for the period 8/4/2010 to 8/18/2010. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888)706-4576. (GM) (Entered: 08/04/2010)
7/29/2010 1649 Post-Confirmation Report for Quarter Ending June 30, 2010 Filed by Building Materials Holding Corporation. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 07/29/2010)
7/28/2010 1648 Affidavit/Declaration of Service (related document(s) 1647) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/28/2010)
7/28/2010 1647 Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Related document(s) 1645). Omnibus Hearings scheduled for 9/30/2010 at 3:00 PM, 11/2/2010 at 10:00 AM, 12/15/2010 at 11:00 AM. Signed on 7/28/2010. (DJG) (Entered: 07/28/2010)
7/28/2010 1646 The transcriber has requested a standing order for all hearings in this case for the period 7/28/2010 to 8/11/2010. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888)706-4576. (GM) (Entered: 07/28/2010)
7/27/2010 1645 Certification of Counsel Regarding Order Scheduling Omnibus Hearing Dates Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 07/27/2010)
7/27/2010 1644 Affidavit/Declaration of Service (related document(s) 1639, 1640) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 07/27/2010)
7/27/2010 1643 Withdrawal of Claim #2812. Filed by U.S. Customs And Border Protection. (LMD) (Entered: 07/27/2010)
7/23/2010 1642 Notice of Withdrawal of Appearance Filed by Juan M. Navarro. (Kunz, III, Carl) (Entered: 07/23/2010)
7/23/2010 1641 Affidavit/Declaration of Service (related document(s) 1639, 1640) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/23/2010)
7/23/2010 1640 Notice of Satisfaction of Claim(s) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 07/23/2010)
7/23/2010 1639 Omnibus Objection to Claims (Twenty-First) (Non-Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 8/25/2010 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/16/2010. (Attachments: #1 Notice #2 Exhibit 1 #3 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 07/23/2010)
7/22/2010 1638 BNC Certificate of Mailing. (related document(s) 1634) Service Date 07/22/2010. (Admin.) (Entered: 07/23/2010)
7/21/2010 1637 Withdrawal of Claim in the amount of $1,005.34. Filed by Tennessee Department of Revenue. (McCloud, Laura) (Entered: 07/21/2010)
7/21/2010 1636 Withdrawal of Claim in the amount of $1,196.96. Filed by Tennessee Department of Revenue. (McCloud, Laura) (Entered: 07/21/2010)
7/21/2010 1635 The transcriber has requested a standing order for all hearings in this case for the period 7/21/2010 to 8/4/2010. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888)706-4576. (GM) (Entered: 07/21/2010)
7/20/2010 1634 Transcript regarding Hearing Held 7/8/2010 (RE: related document(s) 1626, 1628). Transcript access restricted through 10/18/2010. (AJL) (Entered: 07/20/2010)
7/19/2010 1633 Withdrawal of Claim Nos. 2827, 2828, 2829 and 2830 for 2009 personal property taxes filed on 12/8/09. Filed by Ada County Treasurer. (NAL) (Entered: 07/19/2010)
7/14/2010 1632 The transcriber has requested a standing order for all hearings in this case for the period 7/14/2010 to 7/28/2010. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888)706-4576. (GM) (Entered: 07/14/2010)
7/12/2010 1631 Affidavit/Declaration of Service (related document(s) 1627) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 07/12/2010)
7/8/2010 1630 Hearing Held/Court Sign-In Sheet (related document(s) 1626, 1628) (LMD) Additional attachment(s) added on 7/8/2010 (LMD). (Entered: 07/08/2010)
7/7/2010 1629 Affidavit/Declaration of Service of Melissa L. Bertsch of Young Conaway Stargatt & Taylor, LLP Regarding Notice of Agenda of Matters Scheduled for Hearing on July 8, 2010 and Amended Notice of Agenda of Matters Scheduled for Hearing on July 8, 2010 (related document(s) 1626, 1628) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/07/2010)
7/6/2010 1628 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 7/8/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Poppiti, Jr., Robert) (Entered: 07/06/2010)
7/6/2010 1627 Order Extending the Reorganized Debtors' Deadline to Object to Claims. (related document(s) 1608, 1625) Order Signed on 7/6/2010. (LMD) (Entered: 07/06/2010)
7/6/2010 1626 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 7/8/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Poppiti, Jr., Robert) (Entered: 07/06/2010)
7/6/2010 1625 Certificate of No Objection Regarding Motion to Extend the Reorganized Debtors' Deadline to Object to Claims (related document(s) 1608) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/06/2010)
7/3/2010 1624 BNC Certificate of Mailing. (related document(s) 1623) Service Date 07/03/2010. (Admin.) (Entered: 07/04/2010)
7/1/2010 1623 Transcript regarding Hearing Held 6/23/2010 RE: Omnibus (RE: related document(s) 1606). Transcript access restricted through 9/29/2010. (BJM) (Entered: 07/1/2010)
6/30/2010 1622 The transcriber has requested a standing order for all hearings in this case for the period 6-30-2010 to 7-14-2010. To obtain a copy of a transcript, contact the transcriber, Veritext LLC, at telephone number: 888-706-4576. (MPM) (Entered: 06/30/2010) 
6/28/2010 1621 Affidavit/Declaration of Service (related document(s) 1620) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 06/28/2010)
6/28/2010 1620 Order Approving Stipulation By and Between the Reorganized Debtors and K. Hovnanian at Bridgeport, Inc. Resolving The Motion of K. Hovnanian for Relief from the Automatic Stay (related document(s) 1522, 1619) Order Signed on 6/28/2010. (Attachments: #1 Exhibit A) (NAL) (Entered: 06/28/2010)
6/25/2010 1619 Certification of Counsel Regarding Stipulation By and Between the Reorganized Debtors and K. Hovnanian at Bridgeport, Inc. Resolving Their Motion for Relief from the Automatic Stay (related document(s) 1522, 1556) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Beach, Sean) (Entered: 06/25/2010)
6/25/2010 1618 Affidavit/Declaration of Service (related document(s) 1609, 1613) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 06/25/2010)
6/24/2010 1617 Affidavit/Declaration of Service (related document(s) 1609, 1610, 1613, 1616) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 06/24/2010)
6/24/2010 1616 Order (Agreed) Granting Joint Motion for Relief from Stay and Plan Injunction to Allow State Court Litigation to Proceed. (related document(s) 805, 982, 1612) Order Signed on 6/24/2010. (LMD) (Entered: 06/24/2010)
6/24/2010 1615 The transcriber has requested a standing order for all hearings in this case for the period 6/24/2010 to 7/7/2010. To obtain a copy of a transcript contact the transcriber Veritext, LLC. Telephone number (888)706-4576. (GM) (Entered: 06/24/2010)
6/23/2010 1614 Hearing Held/Court Sign-In Sheet (related document(s) 1606) (LMD) (Entered: 06/23/2010)
6/23/2010 1613 Order (Agreed) Granting Joint Motion for Relief from Stay and Plan Injunction to Allow State Court Litigation to Proceed. (related document(s) 805, 982, 1612) Order Signed on 6/24/2010. (LMD) (Entered: 06/24/2010)
6/23/2010 1612 Certification of Counsel Regarding Agreed Order Granting Joint Motion for Relief from Stay and Plan Injunction to Allow State Court Litigation to Proceed (related document(s) 805, 982) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Exhibit B) (Bowman, Donald) (Entered: 06/23/2010)
6/22/2010 1611 Claims Register in alphabetical and numerical order 1-2935 can be viewed upon request at the clerk's office. Filed by The Garden City Group, Inc. (JRK) (Entered: 06/23/2010)
6/22/2010 1610 Order Approving Stipulation By and Between the Debtors and Southwest Management, Inc. Regarding Claims Filed Against the Debtors' Estates (related document(s) 1604) Order Signed on 6/22/2010. (Attachments: #1 Exhibit 1) (NAL) (Entered: 06/22/2010)
6/22/2010 1609 Order Extending the Deadline for the Reorganized Debtors to file Notices of Removal of Related Claims and Causes of Action (related document(s) 1559, 1605) Order Signed on 6/22/2010. (NAL) (Entered: 06/22/2010)
6/21/2010 1608 Motion to Extend the Reorganized Debtors' Deadline to Object to Claims Filed by Building Materials Holding Corporation. Hearing scheduled for 7/8/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/30/2010. (Attachments: #1 Notice #2 Exhibit A #3 Affidavit of Service) (Beach, Sean) (Entered: 06/21/2010)
6/21/2010 1607 Affidavit/Declaration of Service (related document(s) 1606) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 06/21/2010)
6/21/2010 1606 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 6/23/2010 at 2:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Poppiti, Jr., Robert) (Entered: 06/21/2010)
6/21/2010 1605 Certificate of No Objection Regarding Motion to Further Extend the Deadline for the Reorganized Debtors to File Notices of Removal of Related Claims and Causes of Action (related document(s) 1559) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 06/21/2010)
6/18/2010 1604 Certification of Counsel Regarding Order Approving Stipulation By and Between the Debtors and Southwest Management, Inc. Regarding Claims Filed Against the Debtors' Estates (related document(s) 1480, 1526) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 06/18/2010)
6/16/2010 1603 Affidavit/Declaration of Service (related document(s) 1602) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 06/16/2010)
6/15/2010 1602 Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s) 1599). Omnibus Hearings scheduled for 7/8/2010 at 11:00 AM., 8/25/2010 at 3:00 PM. Signed on 6/15/2010. (DJG) (Entered: 06/15/2010)
6/15/2010 1601 Response to Reorganized Debtors' Objection to Claim. Filed by National Association of Credit Management Colorado (related document(s) 1595). (LMD) (Entered: 06/15/2010)
6/15/2010 1600 Objection to Notice of Motion of Rucker Construction, Inc. for Relief from Stay Under Section 362 of the Bankruptcy Code (related document(s) 1447) Filed by Building Materials Holding Corporation (Attachments: #1 Exhibit A #2 Exhibit B #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 06/15/2010)
6/15/2010 1599 Certification of Counsel Regarding Order Scheduling Omnibus Hearing Dates Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 06/15/2010)
6/10/2010 1598 Notice of Submission of Proof of Claim in Connection with the Combined Order Granting (I) Motion of Weis Builders, Inc. for Entry of an Order Enlarging the Claims Bar Date and (II) Modifying the Plan Injunction (related document(s) 1592) Filed by Weis Builders, Inc. (Attachments: #1 Certificate of Service) (Raport, Leigh-Anne) (Entered: 06/10/2010)
6/9/2010 1597 Claims Register in alphabetical and numerical order can be viewed upon request at the clerk's office. Filed by Garden City Group, Inc. (JRK) (Entered: 06/09/2010)
6/8/2010 1596 Affidavit/Declaration of Service (related document(s) 1594) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 06/08/2010)
6/4/2010 1595 Motion to Reconsider Disallowed Claim and/or for Relief from Order Pursuant to Fed.R.Civ.P.60 (related document(s) 757, 967) Filed by Anthony E. Scurria. Hearing scheduled for 6/23/2010 at 2:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/15/2010. (Attachments: #1 Notice of Motion #2 Exhibit A #3 Exhibit B #4 Proposed Form of Order #5 Certificate of Service) (Brannigan, Patrick) (Entered: 06/04/2010)
6/1/2010 1594 Exhibit(s)/Notice of Filing of Revised Exhibit A2 to Proposed Order for Reorganized Debtors' Twentieth Omnibus (Non-Substantive) Objection to Claims (related document(s) 1585) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1 #2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 06/1/2010)
5/27/2010 1593 Affidavit/Declaration of Service (related document(s) 1592) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 05/27/2010)
5/27/2010 1592 Order (Combined) Granting (I) Motion of Weis Builders, Inc. for Entry of an Order Enlarging the Claims Bar Date and (II) Modifying the Plan Injunction.(related document(s) 597, 817, 1591) Order Signed on 5/27/2010. (LMD) (Entered: 05/27/2010)
5/26/2010 1591 Certification of Counsel Regarding Combined Order Granting (I) Motion of Weis Builders, Inc. for Entry of an Order Enlarging the Claims Bar Date and (II) Modifying the Plan Injunction (related document(s) 597, 817) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 05/26/2010)
5/24/2010 1590 Exhibit(s) C to GSA Home Energy Solutions, LLC's Motion to Reconsider Claims (related document(s) 1551) Filed by GSA Home Energy Solutions. (Attachments: #1 Exhibit C #2 Certificate of Service) (McGonigle, Patricia) (Entered: 05/24/2010)
5/21/2010 1589 Affidavit/Declaration of Service (related document(s) 1585, 1586) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 05/21/2010)
5/21/2010 1588 Affidavit/Declaration of Service (related document(s) 1580, 1581) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 05/21/2010)
5/20/2010 1587 Request for Removal from Mailing List Filed by c/o Martha E. Romero Yuba County. (Attachments: #1 Certificate of Service) (Romero, Martha) (Entered: 05/20/2010)
5/20/2010 1586 Notice of Satisfaction of Claim(s) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Exhibit B #3 Affidavit of Service) (Beach, Sean) (Entered: 05/20/2010)
5/20/2010 1585 Omnibus Objection to Claims (Twentieth) (Non-Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 6/23/2010 at 2:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/14/2010. (Attachments: #1 Notice #2 Exhibit 1 #3 Exhibit 2 #4 Affidavit of Service) (Beach, Sean) (Entered: 05/20/2010)
5/19/2010 1584 Affidavit/Declaration of Service (related document(s) 1578, 1579, 1580, 1581, 1582) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 05/19/2010)
5/19/2010 1583 HEARING CANCELLED/RESCHEDULED. Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by Building Materials Holding Corporation. Hearing scheduled for 5/19/2010 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 05/19/2010)
5/17/2010 1582 Order Approving and Authorizing the Settlement Agreement and General Release by and Between Select-Build Illinois, LLC, Thomas Weckmann, Component Systems-Illinois, LLC and Hovstone Properties Illinois, LLC (related document(s) 1549, 1571) Order Signed on 5/17/2010. (Attachments: #1 Exhibit) (MPM) (Entered: 05/17/2010)
5/17/2010 1581 Order Sustaining Reorganized Debtors' Nineteenth Omnibus (Substantive) Objection to Claims (related document(s) 1537, 1570) Order Signed on 5/17/2010. (Attachments: #1 Exhibit) (MPM) (Entered: 05/17/2010)
5/17/2010 1580 Order Sustaining Reorganized Debtors' Eighteenth Omnibus (Non-Substantive) Objection to Claims. (related document(s) 1536, 1569) Order Signed on 5/17/2010. (Attachments: #1 Exhibit (A-B)) (GM) (Entered: 05/17/2010)
5/17/2010 1579 Order Approving Stipulation Resolving the Motion of KB Home Phoenix, Inc. for Relief from the Automatic Stay. (related document(s) 1529, 1573) Order Signed on 5/17/2010. (Attachments: #1 Exhibit A) (GM) (Entered: 05/17/2010)
5/17/2010 1578 Order Approving Stipulation Resolving the Motion of Brookfield Homes San Diego Inc. for Relief from the Automatic Stay. (related document(s) 1516, 1572) Order Signed on 5/17/2010. (Attachments: #1 Exhibit A) (GM) (Entered: 05/17/2010)
5/17/2010 1577 Affidavit of Service (related document(s) 1575) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) Modified docket text on 5/18/2010 (LMD). (Entered: 05/17/2010)
5/17/2010 1576 Affidavit of Service (related document(s) 1574) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) Modified docket text on 5/17/2010 (LMD). (Entered: 05/17/2010)
5/17/2010 1575 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 5/19/2010 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Poppiti, Jr., Robert) (Entered: 05/17/2010)
5/17/2010 1574 Declaration/Notice of Filing of Certain Declarations in Connection With Reorganized Debtors' Limited Objection to the Motion of K. Hovnanian at Bridgeport, Inc. for Relief from Automatic Stay (related document(s) 1522, 1556) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 05/17/2010)
5/14/2010 1573 Certification of Counsel Regarding Stipulation Resolving the Motion of KB HOME Phoenix, Inc. for Relief from the Automatic Stay (related document(s) 1529) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 05/14/2010)
5/14/2010 1572 Certification of Counsel Regarding Stipulation Resolving the Motion of Brookfield Homes San Diego Inc. for Relief from the Automatic Stay (related document(s) 1516) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 05/14/2010)
5/14/2010 1571 Certificate of No Objection Regarding Reorganized Debtors' Motion Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rule 9019 for an Order Approving and Authorizing the Settlement Agreement and General Release By and Between Select-Build Illinois, LLC, Thomas Weckmann, Component Systems-Illinois, LLC and Hovstone Properties Illinois, LLC (related document(s) 1549) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 05/14/2010)
5/14/2010 1570 Certificate of No Objection Regarding Reorganized Debtors' Nineteenth Omnibus (Substantive) Objection to Claims (related document(s) 1537) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 05/14/2010)
5/14/2010 1569 Certificate of No Objection Regarding Reorganized Debtors' Eighteenth Omnibus (Non-Substantive) Objection to Claims (related document(s) 1536) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 05/14/2010)
5/14/2010 1568 Notice of Hearing (RE-NOTICE) of Hearing on Motion to Reconsider Claim of GSA Home Energy Solutions) (related document(s) 1551) Filed by GSA Home Energy Solutions. Hearing scheduled for 6/22/2010 at 3:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Certificate of Service) (McGonigle, Patricia) (Entered: 05/14/2010)
5/12/2010 1567 Objection to Motion to Reconsider Claim of GSA Home Energy Solutions (related document(s) 1551) Filed by Building Materials Holding Corporation (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 05/12/2010)
5/12/2010 1566 Affidavit/Declaration of Service (related document(s) 1565) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 05/12/2010)
5/12/2010 1565 Order Approving Stipulation Resolving Request of Davidson Communities LLC, et al. for Relief from the Automatic Stay and Plan Injunction. (related document(s) 956, 1544, 1561) Order Signed on 5/12/2010. (Attachments: #1 Exhibit "A") (LMD) (Entered: 05/12/2010)
5/12/2010 1564 Affidavit/Declaration of Service (related document(s) 1559) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 05/12/2010)
5/12/2010 1563 Notice of Hearing/Notice of Rescheduled Omnibus Hearing Date - June 22, 2010 at 3:00 p.m. (ET) to June 23, 2010 at 2:00 p.m. (ET) Filed by Building Materials Holding Corporation. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 05/12/2010)
5/12/2010 1562 Notice of Withdrawal of Certification of Counsel Regarding Stipulation Resolving the Motion of Brookfield Homes San Diego Inc. for Relief from the Automatic Stay (related document(s) 1558) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 05/12/2010)
5/11/2010 1561 Certification of Counsel Regarding Stipulation Resolving Request of Davidson Communities LLC, et al. for Relief from the Automatic Stay and Plan Injunction (related document(s) 956, 1544) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Bowman, Donald) (Entered: 05/11/2010)
5/11/2010 1560 Withdrawal of Claim No. 2694 filed on October 6, 2009 in the amount of $68,302.02. Filed by Maricopa County. (NAL) (Entered: 05/11/2010)
5/10/2010 1559 Motion to Extend the Deadline for the Reorganized Debtors to File Notices of Removal of Related Claims and Causes of Action Filed by Building Materials Holding Corporation. Hearing scheduled for 6/22/2010 at 3:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/24/2010. (Attachments: #1 Notice #2 Exhibit A #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 05/10/2010)
5/10/2010 1558 Certification of Counsel Regarding Stipulation Resolving the Motion of Brookfield Homes San Diego Inc. for Relief from the Automatic Stay (related document(s) 1516) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 05/10/2010)
5/7/2010 1557 Notice of Withdrawal of Claim Filed by Maricopa County Treasurer. (Caldwell, Barbara) (Entered: 05/07/2010)
5/5/2010 1556 Limited Objection to the Motion of K. Hovnanian at Bridgeport, Inc. for Relief from Automatic Stay (related document(s) 1522) Filed by Building Materials Holding Corporation (Attachments: #1 Exhibit A #2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 05/05/2010)
5/5/2010 1555 Notice of Submission of Proof of Claim With Respect to Reorganized Debtors' Nineteenth Omnibus (Substantive) Objection to Claims (related document(s) 1537) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 05/05/2010)
4/30/2010 1554 Order Granting Stipulation Between The ACE Companies and Debtors Regarding Certain Claims of The ACE Companies (related document(s) 1548) Order Signed on 4/30/2010. (Attachments: #1 Exhibit "A") (NAL) (Entered: 04/30/2010)
4/29/2010 1553 Post-Confirmation Report for Quarter Ending March 31, 2010 Filed by Building Materials Holding Corporation. (Attachments: #1 Affidavit of Service) (Beach, Sean) (Entered: 04/29/2010)
4/29/2010 1552 Affidavit of James V. Hoeffner, Texas Counsel for GSA Home Energy Solutions In Support of Motion for Reconsideration (related document(s) 1551) Filed by GSA Home Energy Solutions. (Attachments: #1 Certificate of Service) (McGonigle, Patricia) (Entered: 04/29/2010)
4/29/2010 1551 Motion to Reconsider Claim of GSA Home Energy Solutions Filed by GSA Home Energy Solutions. Hearing scheduled for 5/19/2010 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/12/2010. (Attachments: #1 Notice #2 Exhibit A - C #3 Certificate of Service #4 Service List) (McGonigle, Patricia) (Entered: 04/29/2010)
4/29/2010 1550 Supplemental Affidavit/Declaration of Service (related document(s) 1549) Filed by Building Materials Holding Corporation. (Neiburg, Michael) (Entered: 04/29/2010)
4/28/2010 1549 Motion to Approve Compromise under Rule 9019/Reorganized Debtors' Motion Pursuant to Section 105 of the Bankruptcy Code and Bankruptcy Rule 9019 for an Order Approving and Authorizing the Settlement Agreement and General Release By and Between Select-Build Illinois, LLC, Thomas Weckmann, Component Systems-Illinois, LLC and Hovstone Properties Illinois, LLC Filed by Building Materials Holding Corporation. Hearing scheduled for 5/19/2010 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/12/2010. (Attachments: #1 Notice #2 Exhibit A #3 Affidavit of Service) (Neiburg, Michael) (Entered: 04/28/2010)
4/28/2010 1548 Certification of Counsel Regarding Stipulation Between The ACE Companies And Debtors Regarding Certain Claims of The ACE Companies. Filed by ACE Companies. (Attachments: #1 Proposed Form of Order #2 Certificate of Service) (Riley, Richard) (Entered: 04/28/2010)
4/27/2010 1547 Affidavit/Declaration of Service (related document(s) 1546) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 04/27/2010)
4/26/2010 1546 Order Approving Stipulation Resolving Request of Richmond American for Relief From the Automatic Stay and Plan Injunction (related document(s) 956, 1520, 1545). Signed on 4/26/2010. (Attachments: #1 Exhibit A - Stipulation) (SAJ) (Entered: 04/26/2010)
4/22/2010 1545 Certification of Counsel Regarding Stipulation Resolving Request of Richmond American for Relief from the Automatic Stay and Plan Injunction (related document(s) 956, 1520) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Bowman, Donald) (Entered: 04/22/2010)
4/22/2010 1544 Notice of Settlement/Notice of Stipulation Resolving Request of Davidson Communities LLC, et al. for Relief from the Automatic Stay and Plan Injunction Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Bowman, Donald) (Entered: 04/22/2010)
4/21/2010 1543 Affidavit/Declaration of Service (related document(s) 1539, 1540) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 04/21/2010)
4/19/2010 1542 Affidavit/Declaration of Service (related document(s) 1539, 1540) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 04/19/2010)
4/19/2010 1541 Affidavit/Declaration of Service (related document(s) 1536, 1537, 1538) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 04/19/2010)
4/19/2010 1540 Order Sustaining, in Part, Reorganized Debtors' Sixteenth Omnibus (Non-Substantive) Objection to Claims. (related document(s) 1480, 1532) Order Signed on 4/19/2010. (Attachments: #1 Exhibit "A1, A2, B, C, D & E") (LMD) (Entered: 04/19/2010)
4/19/2010 1539 Order Sustaining Reorganized Debtors' Seventeenth Omnibus (Substantive) Objection to Claims. (related document(s) 1481, 1531) Order Signed on 4/19/2010. (Attachments: #1 Exhibit "A&B") (LMD) (Entered: 04/19/2010)
4/16/2010 1538 Notice of Satisfaction of Claim(s) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Exhibit B #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 04/16/2010)
4/16/2010 1537 Omnibus Objection to Claims (Nineteenth) (Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 5/19/2010 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/10/2010. (Attachments: #1 Notice #2 Exhibit 1 #3 Exhibit 2 #4 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 04/16/2010)
4/16/2010 1536 Omnibus Objection to Claims (Eighteenth) (Non-Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 5/19/2010 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/10/2010. (Attachments: #1 Notice #2 Exhibit 1 #3 Exhibit 2 #4 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 04/16/2010)
4/16/2010 1535 HEARING CANCELLED/RESCHEDULED. Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by Building Materials Holding Corporation. Hearing scheduled for 4/19/2010 at 2:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 04/16/2010)
4/15/2010 1534 Affidavit/Declaration of Service (related document(s) 1533) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 04/15/2010)
4/15/2010 1533 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 4/19/2010 at 2:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 04/15/2010)
4/15/2010 1532 Certification of Counsel Regarding Reorganized Debtors' Sixteenth Omnibus (Non-Substantive) Objection to Claims (related document(s) 1480) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 04/15/2010)
4/15/2010 1531 Certificate of No Objection Regarding Reorganized Debtors' Seventeenth Omnibus (Substantive) Objection to Claims (related document(s) 1481) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 04/15/2010)
4/14/2010 1530 Receipt of filing fee for Motion for Relief From Stay (B)(09-12074-KJC) [motion,mrlfsty] (150.00). Receipt Number 4547844, amount $150.00. (U.S. Treasury) (Entered: 04/14/2010)
4/14/2010 1529 Motion for Relief from Stay. Fee Amount $150. Filed by KB HOME Phoenix, Inc. Hearing scheduled for 5/19/2010 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/12/2010. (Attachments: #1 Notice Motion to Lift Stay - Notice #2 Proposed Form of Order Motion to Lift Stay - Order #3 Certificate of Service Motion to Lift Stay - Order #4 Exhibit A #5 Exhibit B #6 Exhibit C #7 Exhibit D #8 Exhibit E) (McCullough, Bruce) (Entered: 04/14/2010)
4/13/2010 1528 Letter Regarding Payment of $104.79 that has not been Received. Filed by Arthur Fuller. (LMD) (Entered: 04/13/2010)
4/12/2010 1527 Certificate of Service of Opposition of Southwest Management, Inc., to Debtors' Sixteenth (Non-substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007 and Local Rule 3007-1 (related document(s) 1526) Filed by Southwest Management, Inc. (Firth, William) (Entered: 04/12/2010)
4/12/2010 1526 Response of Southwest Management, Inc. in Opposition to Debtors’ Sixteenth (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007 and Local Rule 3007-1 Filed by Southwest Management, Inc. (related document(s) 1480). (Attachments: #1 Declaration of David I. Sunkin #2 Declaration of Steven J. Moscrop #3 Declaration of Steven R. Campbell #4 Declaration of Steven R. Campbell (Part II)) (Firth, William) (Entered: 04/12/2010)
4/12/2010 1525 Response to Omnibus Objection to Claims (Sixteenth) (Non-Substantive) (related document(s) 1480) Filed by Empire Building Materials, Inc. (NAL) (entered: 04/12/2010)
4/8/2010 1524 Declaration of Yvette M. Dumas in Support of Motion for Relief from Automatic Stay (related document(s) 1522) Filed by K. Hovnanian at Bridgeport, Inc. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Certificate of Service) (Hazeltine, William) (Entered: 04/08/2010)
4/8/2010 1523 Receipt of filing fee for Motion for Relief From Stay (B)(09-12074-KJC) [motion, mrlfsty] (150.00). Receipt Number 4537386, amount $150.00. (U.S. Treasury) (Entered: 04/08/2010)
4/8/2010 1522 Motion for Relief from Stay. Fee Amount $150. Filed by K. Hovnanian at Bridgeport, Inc. Hearing scheduled for 5/19/2010 at 11:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/5/2010. (Attachments: #1 Notice #2 Proposed Form of Order #3 Certificate of Service) (Hazeltine, William) (Entered: 04/08/2010)
4/5/2010 1521 Certificate of Service (related document(s) 1516) Filed by Brookfield Homes San Diego Inc. (Neff, Carl) (Entered: 04/05/2010)
4/5/2010 1520 Notice of Settlement/Notice of Stipulation Resolving Request of Richmond American for Relief from the Automatic Stay and Plan Injunction Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Bowman, Donald) (Entered: 04/05/2010)
4/5/2010 1519 Receipt of filing fee for Motion for Relief From Stay (B)(09-12074-KJC) [motion, mrlfsty] (150.00). Receipt Number 4528849, amount $150.00. (U.S. Treasury) (Entered: 04/05/2010)
4/5/2010 1518 Notice of Submission of Proof of Claim With Respect to the Reorganized Debtors' Seventeenth Omnibus (Substantive) Objection to Claims (related document(s) 1481). Filed by Building Materials Holding Corporation. (related document(s) 1481) (Poppiti, Jr., Robert) (Entered: 04/05/2010)
4/5/2010 1517 Notice of Submission of Proof of Claim With Respect to the Reorganized Debtors' Sixteenth Omnibus (Non-Substantive) Objection to Claims (related document(s)1480). Filed by Building Materials Holding Corporation. (related document(s) 1480) (Poppiti, Jr., Robert) (Entered: 04/05/2010)
4/4/2010 1516 Motion for Relief from Stay Motion of Brookfield Homes San Diego Inc. for Relief from the Automatic Stay. Fee Amount $150. Filed by Brookfield Homes San Diego Inc. Hearing scheduled for 4/21/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/14/2010. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Declaration of Mark Uremovich # 4 Exhibit A to Declaration # 5 Exhibit B to Declaration # 6 Exhibit C Part I to Declaration # 7 Exhibit C Part II to Declaration # 8 Exhibit D to Declaration) (Neff, Carl) (Entered: 04/04/2010)
4/1/2010 1515 Affidavit/Declaration of Service (related document(s) 1513) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 04/1/2010)
3/31/2010 1514 BNC Certificate of Mailing. (related document(s) 1510) Service Date 03/31/2010. (Admin.) (Entered: 04/01/2010)
3/31/2010 1513 Order Approving Stipulation Resolving Coleman-Toll Limited Partnership's Request for Relief from the Automatic Stay and Plan Injunction. (related document(s) 956, 1466, 1511) Order Signed on 3/31/2010. (Attachments: #1 Exhibit "A") (LMD) (Entered: 03/31/2010)
3/30/2010 1512 Response to Fourth Notice of Claims Previously Satisfied (related document(s) 1433) Filed by Pierce County (Attachments: #1 Declaration of Allen Richardson) (von Wahlde, Mark) (Entered: 03/30/2010)
3/30/2010 1511 Certification of Counsel Regarding the Stipulation Resolving Coleman-Toll Limited Partnership's Request for Relief from the Automatic Stay and Plan Injunction (related document(s) 956, 1466) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Bowman, Donald) (Entered: 03/30/2010)
3/29/2010 1510 Transcript regarding Hearing Held 3/24/2010 RE: Omnibus. Remote electronic access to the transcript is restricted until 6/28/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Veritext, Telephone number (888)706-4576.] (RE: related document(s) 1487). Notice of Intent to Request Redaction Deadline Due By 4/5/2010. Redaction Request Due By 4/19/2010. Redacted Transcript Submission Due By 4/29/2010. Transcript access will be restricted through 6/28/2010. (BJM) (Entered: 03/29/2010)
3/29/2010 1509 Affidavit/Declaration of Service (related document(s) 1508) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 03/29/2010)
3/29/2010 1508 Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s) 1501). Omnibus Hearings scheduled for 5/19/2010 at 11:30 AM., 6/22/2010 at 3:00 PM. Signed on 3/29/2010. (DJG) (Entered: 03/29/2010)
3/26/2010 1507 Affidavit/Declaration of Service (related document(s) 1493, 1494, 1495) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 03/26/2010)
3/26/2010 1506 Affidavit/Declaration of Service (related document(s) 1502, 1503, 1504, 1505) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 03/26/2010)
3/26/2010 1505 Notice of Withdrawal of the Debtors' Thirteenth Omnibus (Non-Substantive) Objection to Claims Solely With Respect to Claim No. 2868 Filed by Pacific Lumber Resources, Inc. (related document(s) 1430) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 03/26/2010)
3/26/2010 1504 Notice of Withdrawal of the Debtors' Twelfth Omnibus (Substantive) Objection to Claims Solely With Respect to Claim No. 2501 Filed by Kenneth J. Pineda (related document(s) 1342) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 03/26/2010)
3/26/2010 1503 Notice of Withdrawal of the Debtors' Eleventh Omnibus (Non-Substantive) Objection to Claims Solely With Respect to Claim No. 2765 Filed by Henry P. Gionvannetti (related document(s) 1341) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 03/26/2010)
3/26/2010 1502 Notice of Withdrawal of the Debtors' First Omnibus (Non-Substantive) Objection to Claims Solely With Respect to Claim No. 2501 Filed by Kenneth J. Pineda (related document(s) 757) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 03/26/2010)
3/26/2010 1501 Certification of Counsel Regarding Order Scheduling Omnibus Hearing Dates Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 03/26/2010)
3/26/2010 1500 Withdrawal of Claim and dismiss with prejudice Claim Nos. 2113 through 2124. All claims have been settled. Filed by Younas Chaudhary. (NAL) (Entered: 03/26/2010)
3/25/2010 1499 Affidavit/Declaration of Service (related document(s) 1493, 1494, 1495) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 03/25/2010)
3/25/2010 1498 Request for Transcript of hearing held on 3/24/2010 received. To obtain a copy of this transcript, contact the Court Reporter/Transcriber Veritext, LLC , Telephone number (888)706-4576 (GM) (Entered: 03/25/2010)
3/24/2010 1497 Minutes of Hearing held on: 03/24/2010 Subject: Omnibus. (vCal Hearing ID (104899)). (NJH) (Entered: 03/25/2010)
3/24/2010 1496 Hearing Held/Court Sign-In Sheet (related document(s) 1487) (LMD) (Entered: 03/24/2010)
3/24/2010 1495 Order Sustaining, in part, Reorganized Debtors' Thirteenth Omnibus (Non-Substantive) Objection to Claims. (related document(s) 1430) Order Signed on 3/24/2010. (Attachments: #1 Exhibit "A1, A2, B, C, D, E, F, G") (LMD) (Entered: 03/24/2010)
3/23/2010 1494 Order Sustaining, In Part, Reorganized Debtors' Fifteenth Omnibus (Substantive) Objection to Claims. (related document(s) 1486) Order Signed on 3/23/2010. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (GM) (Entered: 03/23/2010)
3/23/2010 1493 Order Sustaining Reorganized Debtors' Fourteenth Omnibus (Substantive) Objection to Claims (related document(s) 1431, 1485) Order Signed on 3/23/2010. (Attachments: #1 Exhibit 2A) (MPM) (Entered: 03/23/2010)
3/23/2010 1492 Withdrawal of Claim filed on July 17, 2009, in the amount of $200.00. Filed by State of Oklahoma, Oklahoma Tax Commission. (NAL) (Entered: 03/23/2010)
3/22/2010 1491 Affidavit/Declaration of Service (related document(s) 1480, 1481, 1482) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 03/22/2010)
3/22/2010 1490 Withdrawal of Claim No. 2831 and No. 2832. Filed by Ada County Treasurer. (LMD) (Entered: 03/22/2010)
3/22/2010 1489 Notice of Removal from mailing list and electronic notices Filed by Josh Lambert. (Podolsky, Jacob) (Entered: 03/22/2010)
3/22/2010 1488 Affidavit/Declaration of Service (related document(s) 1487) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 03/22/2010)
3/22/2010 1487 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 3/24/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 03/22/2010)
3/22/2010 1486 Certification of Counsel Regarding Reorganized Debtors' Fifteenth Omnibus (Substantive) Objection to Claims (related document(s) 1432) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 03/22/2010)
3/22/2010 1485 Certificate of No Objection Regarding Reorganized Debtors' Fourteenth Omnibus (Substantive) Objection to Claims (related document(s) 1431) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 03/22/2010)
3/19/2010 1484 Affidavit/Declaration of Service (related document(s) 1483) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 03/19/2010)
3/19/2010 1483 Order Approving Stipulation Resolving the Motion of Pacific Bay Properties for Relief from the Plan Injunction or, In The Alternative, for Relief from the Automatic Stay to Permit Continuation of State Court Litigation (related document(s) 956, 1393, 1451, 1477) Order Signed on 3/18/2010. (Attachments: #1 Exhibit A) (NAL) (Entered: 03/19/2010)
3/18/2010 1482 Notice of Satisfaction of Claim(s) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 03/18/2010)
3/18/2010 1481 Omnibus Objection to Claims (Seventeenth) (Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 4/19/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/12/2010. (Attachments: #1 Notice #2 Exhibit 1 #3 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 03/18/2010)
3/18/2010 1480 Omnibus Objection to Claims (Sixteenth) (Non-Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 4/19/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 4/12/2010. (Attachments: #1 Notice #2 Exhibit 1 #3 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 03/18/2010)
3/17/2010 1479 Affidavit/Declaration of Service (related document(s) 1474, 1475, 1476) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 03/17/2010)
3/17/2010 1478 Notice of Hearing/Notice of Rescheduled Omnibus Hearing Date - April 21, 2010 at 11:00 a.m. (ET) to April 19, 2010 at 2:00 p.m. (ET) Filed by Building Materials Holding Corporation. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 03/17/2010)
3/17/2010 1477 Certification of Counsel Regarding Stipulation Resolving the Motion of Pacific Bay Properties for Relief from the Plan Injunction or, in the Alternative, for Relief from the Automatic Stay to Permit Continuation of State Court Litigation (related document(s) 956, 1393, 1451) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 03/17/2010)
3/16/2010 1476 Order Approving Stipulation Resolving The Request of Richmond American, et al. For Relief From The Automatic Stay (With Respect To Porter V. Richmond American) (related document(s) 956, 1396, 1448) Order Signed on 3/16/2010. (Attachments: #1 Exhibit "A") (Johnston, Julie) (Entered: 03/16/2010)
3/16/2010 1475 Order Approving Stipulation Resolving The Request of Richmond American, et al. For Relief From The Automatic Stay (With Respect To Webb V. Richmond American) (related document(s) 956, 1397, 1449) Order Signed on 3/16/2010. (Attachments: #1 Exhibit "A" Stipulation) (Johnston, Julie) (Entered: 03/16/2010)
3/16/2010 1474 Order Approving Stipulation Resolving The Request of D.R. Horton, Inc. For Relief From Automatic Stay (related document(s) 956, 1443, 1472) Order Signed on 3/16/2010. (Attachments: #1 Declaration "A" Stipulation) (Johnston, Julie) (Entered: 03/16/2010)
3/16/2010 1473 Response With Respect to the Reorganized Debtors' Thirteenth Omnibus (Non-Substantive) Objection to Claims. Filed by Thomas A. Higgins (related document(s) 1461). (LMD) (Entered: 03/16/2010)
3/15/2010 1472 Certification of Counsel Regarding Stipulation Resolving the Request of D.R. Horton, Inc. for Relief from the Automatic Stay (related document(s) 956, 1443) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Bowman, Donald) (Entered: 03/15/2010)
3/15/2010 1471 Certificate of Service of Plaintiffs' First Set of Interrogatories and Request for Production of Documents to Defendant, Building Materials Holding Corporation, et al (related document(s) 1432) Filed by Post Uptown, L.L.C., Post Apartment Homes, L.P., Post GP Holdings, Inc., and Post Midtown Square, L.P. (Francella, Thomas) (Entered: 03/15/2010)
3/15/2010 1470 Response Filed by Post Uptown, L.L.C., et al., to Debtors' Fifteenth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007 and Local Rule 3007-1 (related document(s) 1432) Filed by Post Uptown, L.L.C., Post Apartment Homes, L.P., Post GP Holdings, Inc., and Post Midtown Square, L.P. (Attachments: #1 Certificate of Service) (Francella, Thomas) (Entered: 03/15/2010)
3/12/2010 1469 Response to Fourth Notice of Claims Previously Satisfied (related document(s) 1433) Filed by Klein ISD (Banda Calvo, Elizabeth) (Entered: 03/12/2010)
3/12/2010 1468 Omnibus Objection to Claims With Respect to the Reorganized Debtors' Thirteenth Omnibus (Non-Substantive) Objection to Claims (related document(s) 1461) Filed by Roberto D. Portillo Mejia (related document(s) 1461). The case judge is Kevin J. Carey. (LMD) (Entered: 03/12/2010)
3/12/2010 1467 Notice of Withdrawal of Proof of Claims Filed by Treasurer of Arapahoe County. (Rosenberg, George) (Entered: 03/12/2010)
3/11/2010 1466 Notice of Settlement/Notice of Stipulation Resolving Coleman-Toll Limited Partnership's Request for Relief from the Automatic Stay and Plan Injunction Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A # 2 Affidavit of Service) (Bowman, Donald) (Entered: 03/11/2010)
3/10/2010 1465 Notice of Withdrawal of motion to lift automatic stay Filed by Josh Lambert. (Podolsky, Jacob) (Entered: 03/10/2010)
3/10/2010 1464 Claims Register in alphabetical and numerical order can be viewed upon request at the clerk's office. Filed by Garden City Group, Inc. (JRK) (Entered: 03/10/2010)
3/10/2010 1463 Notice of Submission of Proof of Claim With Respect to Reorganized Debtors' Fifteenth Omnibus (Substantive) Objection to Claims (related document(s) 1432). Filed by Building Materials Holding Corporation. (related document(s) 1432) (Poppiti, Jr., Robert) (Entered: 03/10/2010)
3/10/2010 1462 Notice of Submission of Proof of Claim With Respect to the Reorganized Debtors' Fourteenth Omnibus (Substantive) Objection to Claims (related document(s) 1431). Filed by Building Materials Holding Corporation. (related document(s) 1431) (Poppiti, Jr., Robert) (Entered: 03/10/2010)
3/10/2010 1461 Notice of Submission of Proof of Claim With Respect to the Reorganized Debtors' Thirteenth Omnibus (Non-Substantive) Objection to Claims (related document(s) 1430). Filed by Building Materials Holding Corporation. (related document(s) 1430) (Poppiti, Jr., Robert) (Entered: 03/10/2010)
3/9/2010 1460 Withdrawal of Claim in the amount of $4,588.16 with a statement date of 10/26/09. Filed by New York State Department Of Taxation And Finance. (NAL) (Entered: 03/09/2010)
3/9/2010 1459 Withdrawal of Claim in the amount of $936.02 with a statement date of 11/12/09. Filed by New York State Department Of Taxation And Finance. (NAL) (Entered: 03/09/2010)
3/5/2010 1458 Response to Reorganized Debtors' Fourth Notice of Claims Previously Satisfied Filed by Georgia Department of Revenue (related document(s) 1433). (Banks, William)  (Entered: 03/05/2010)
3/3/2010 1457 BNC Certificate of Mailing. (related document(s) 1455) Service Date 03/03/2010. (Admin.) (Entered: 03/04/2010)
3/3/2010 1456 Response (related document(s) 1432) Filed by Virginia Department of Taxation (Scharf, Jeffrey) (Entered: 03/3/2010)
3/1/2010 1455 Transcript regarding Hearing Held 2/22/2010 RE: Omnibus/Fees. (RE: related document(s) 142). Transcript access restricted through 6/1/2010. (BJM) (Entered: 03/01/2010)
2/26/2010 1454 Affidavit/Declaration of Service (related document(s) 1452) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 02/26/2010)
2/26/2010 1453 Objection to Fourth Notice of Claims Previously Satisfied (related document(s) 1433) Filed by Maricopa County Treasurer (Caldwell, Barbara) (Entered: 02/26/2010)
2/26/2010 1452 Order Approving Stipulation Resolving the Request of Christoherson Homes, Inc. and Vintage Meadows Cloverdale, LLC for Relief from the Automatic Stay and the Plan Injunction (related document(s) 956, 1398, 1450) Order Signed on 2/26/2010. (Attachments: #1 Exhibit A) (NAL) (Entered: 02/26/2010)
2/26/2010 1451 Notice of Settlement/Notice of Stipulation Resolving the Motion of Pacific Bay Properties for Relief from the Plan Injunction or, in the Alternative, for Relief from the Automatic Stay to Permit Continuation of State Court Litigation Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 02/26/2010)
2/25/2010 1450 Certification of Counsel Regarding the Stipulation Resolving the Request of Christoherson Homes, Inc. and Vintage Meadows Cloverdale, LLC for Relief from the Automatic Stay and the Plan Injunction (related document(s) 956, 1398) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Bowman, Donald) (Entered: 02/25/2010)
2/25/2010 1449 Certification of Counsel Regarding the Stipulation Resolving the Request of Richmond American, et al. for Relief from the Automatic Stay (With Respect to Webb v. Richmond American) (related document(s) 956, 1397) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Bowman, Donald) (Entered: 02/25/2010)
2/25/2010 1448 Certification of Counsel Regarding the Stipulation Resolving the Request of Richmond American, et al. for Relief from the Automatic Stay (With Respect to Porter v. Richmond American) (related document(s) 956, 1396) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Bowman, Donald) (Entered: 02/25/2010)
2/25/2010 1447 Motion for Relief from Stay. Receipt Number 79994, Fee Amount $150. Filed by Rucker Construction, Inc. Hearing scheduled for 3/24/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. The case judge is Kevin J. Carey. Objections due by 3/17/2010. (Attachments: #1 Attachment #2 Exhibit A #3 Exhibit B #4 Exhibit C (1 of 3) #5 Exhibit C (2 of 3) #6 Exhibit C (3 of 3) #7 Exhibit D #8 Proof of Service #9 Declaration/Affidavit) (NAL) (Entered: 02/25/2010)
2/25/2010 1446 Receipt of filing fee for Motion for Relief From Stay (B)(09-12074-KJC) [motion,mrlfsty] (150.00). Receipt Number 4458617, amount $150.00. (U.S. Treasury) (Entered: 02/25/2010)
2/25/2010 1445 Motion for Relief from Stay (Motion for Relief from the Plan Injunction). Fee Amount $150. Filed by Anthony E. Scurria. Hearing scheduled for 3/24/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/17/2010. (Attachments: #1 Notice #2 Proposed Form of Order #3 Certificate of Service) (Brannigan, Patrick) (Entered: 02/25/2010)
2/24/2010 1444 Affidavit/Declaration of Service (related document(s) 1425, 1426, 1435) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 02/24/2010)
2/24/2010 1443 Notice of Settlement/Notice of Stipulation Resolving the Request of D.R. Horton, Inc. for Relief from the Automatic Stay and the Plan Injunction (Objection Deadline: March 11, 2010 at 4:00 p.m. (ET)) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Neiburg, Michael) (Entered: 02/24/2010)
2/23/2010 1442 Affidavit/Declaration of Service (related document(s) 1425, 1426, 1427, 1435, 1436, 1437) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered 02/23/2010)
2/23/2010 1441 Notice of Withdrawal of Motion for Relief From Automatic Stay (related document(s) 1364) Filed by Priske-Jones Ventures/Galena LLC; Priske-Jones Nevada; Priske-Jones Ventures/Wedge Parkway, LLC. (NAL) (Entered 02/23/2010)
2/22/2010 1440 Minutes of Hearing held on: 02/22/2010 Subject: Omnibus and Fees. (vCal Hearing ID (104898)). (NJH) (Entered: 02/23/2010)
2/22/2010 1439 Affidavit/Declaration of Service (related document(s) 1430, 1431, 1432, 1433) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 02/22/2010)
2/22/2010 1438 Hearing Held/Court Sign-In Sheet (related document(s) 1428). (NAL) (Entered: 02/22/2010)
2/22/2010 1437 Order Approving Final Fee Applications of the Debtors' Professionals, the Committee's Professionals, and the Fee Auditor (related document(s) 1278, 1292, 1299, 1301, 1302, 1304, 1305, 1306, 1316, 1319, 1320) Order Signed on 2/22/2010. (Attachments: #1 Exhibit A) (NAL) (Entered: 02/22/2010)
2/22/2010 1436 Order Approving Stipulation By and Between the Reorganized Debtors and Juan M. Navarro and Leticia Ramirez Resolving Their Motion for Relief from the Automatic Stay and/or Relief from the Confirmation Injunction (related document(s) 1434) Order Signed on 2/22/2010. (Attachments: #1 Exhibit A) (NAL) (Entered: 02/22/2010)
2/22/2010 1435 Order Sustaining, In Part, Reorganized Debtors' Eleventh Omnibus (Non-Substantive) Objection to Claims (related document(s) 1341, 1424) Order Signed on 2/22/2010. (Attachments: #1 Exhibit A thru F) (NAL) (Entered: 02/22/2010)
2/19/2010 1434 Certification of Counsel Regarding Stipulation By and Between the Reorganized Debtors and Juan M. Navarro and Leticia Ramirez Resolving Their Motion for Relief from the Automatic Stay and/or Relief from the Confirmation Injunction (related document(s) 1391) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 02/19/2010)
2/19/2010 1433 Notice of Satisfaction of Claim(s) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 02/19/2010)
2/19/2010 1432 Omnibus Objection to Claims (Fifteenth) (Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 3/24/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/15/2010. (Attachments: #1 Notice #2 Exhibit 1 #3 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 02/19/2010)
2/19/2010 1431 Omnibus Objection to Claims (Fourteenth) (Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 3/24/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/15/2010. (Attachments: #1 Notice #2 Exhibit 1 #3 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 02/19/2010)  
2/19/2010 1430 Omnibus Objection to Claims (Thirteenth) (Non-Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 3/24/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 3/15/2010. (Attachments: #1 Notice #2 Exhibit 1 #3 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 02/19/2010)
2/19/2010 1429 Affidavit/Declaration of Service (related document(s) 1428) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert)
2/19/2010 1428 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 2/22/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Exhibit A #2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 02/19/2010)
2/18/2010 1427 Order Extending the Deadline for the Debtors to File Notices of Removal of Related Claims and Causes of Action (related document(s) 1286, 1419) Order Signed on 2/18/2010. (NAL) (Entered: 02/18/2010)
2/18/2010 1426 Order Sustaining Reorganized Debtors' Tenth Omnibus (Non-Substantive) Objection to Claims (related document(s) 1340, 1420) Order Signed on 2/18/2010. (Attachments: #1 Exhibit A) (NAL) (Entered: 02/18/2010)
2/18/2010 1425 Order Sustaining, In Part, Reorganized Debtors' Twelfth Omnibus (Substantive) Objection to Claims (related document(s) 1421) Order Signed on 2/18/2010. (Attachments: #1 Exhibit A thru D) (NAL) (Entered: 02/18/2010)
2/18/2010 1424 Certification of Counsel Regarding Eleventh Omnibus (Non-Substantive) Objection to Claims (related document(s) 1341) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Beach, Sean) (Entered: 02/18/2010)
2/18/2010 1423 Affidavit/Declaration of Service (related document(s) 1422) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 02/18/2010)
2/18/2010 1422 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 2/22/2010 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Exhibit A #2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 02/18/2010)
2/18/2010 1421 Certification of Counsel Regarding Twelfth Omnibus (Substantive) Objection to Claims (related document(s) 1342) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 02/18/2010)
2/18/2010 1420 Certificate of No Objection Regarding Tenth Omnibus (Non-Substantive) Objection to Claims (related document(s) 1340) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 02/18/2010)
2/18/2010 1419 Certificate of No Objection Regarding Motion to Extend Further the Deadline for the Debtors to File Notices of Removal of Related Claims and Causes of Action (related document(s) 1286) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 02/18/2010)
2/17/2010 1418 Notice of Withdrawal of Motion for Relief From the Automatic Stay (related document(s) 1285) Filed by Pulte Home Corporation. (Attachments: #1 Certificate of Service) (McDaniel, Garvan) (Entered: 02/17/2010)
2/17/2010 1417 Order Granting Motion for Admission pro hac vice of James V. Hoeffner, Esquire (Related Doc #1414) Order Signed on 2/17/2010. (DJG) (Entered: 02/17/2010)
2/12/2010 1416 Response to Notice of Reorganized Debtors' Twelfth Omnibus (Substantive) Objection to Claims. (related document(s) 1342) Filed by Kenneth J. Pineda (LMD) (Entered: 02/12/2010)
2/12/2010 1415 Response to Debtors' Objection of Claim. (related document(s) 1340, 1341, 1342) Filed by Henry P. Giovannetti (Attachments: # 1 Proof of Service # 2 Exhibits) (LMD) (Entered: 02/12/2010)
2/12/2010 1414 Motion to Appear pro hac vice of James V. Hoeffner, Esq. of Graves, Dougherty, Hearon & Moody. Receipt Number 3100, Filed by GSA Home Energy Solutions. (McGonigle, Patricia) (Entered: 02/12/2010)
2/11/2010 1413 Response "Alexandria Moulding, Inc.'s Opposition to Debtors' Eleventh Omnibus Objection (Non Substantive) Objection to Claims Pursuant to Section 502(B) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007 and Local Rule 3007-1" Filed by Alexandria Moulding, Inc. (Brown, Amy) (Entered: 02/11/2010)
2/10/2010 1412 BNC Certificate of Mailing. (related document(s) 1407) Service Date 02/10/2010. (Admin.) (Entered: 02/11/2010)
2/10/2010 1411 Certificate of No Objection re Seventh Monthly and Final Fee Application (related document(s) 1316) Filed by Executive Sounding Board Associates Inc. (Sandler, Bradford) (Entered: 02/10/2010)
2/9/2010 1410 Notice of Hearing regarding Motion for Relief from Stay (related document(s) 1364) Filed by Priske-Jones Ventures/Galena LLC;  Priske-Jones Nevada;  Priske-Jones Ventures/Wedge Parkway, LLC.  Hearing scheduled for 2/22/2010 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. The case judge is Kevin J. Carey. Objections due by 2/12/2010. (NAL) (Entered: 02/09/2010)
2/9/2010 1409 Certificate of No Objection re Sixth Monthly and Final Fee Application (related document(s) 1302) Filed by Benesch, Friedlander, Coplan & Aronoff LLP. (Sandler, Bradford) (Entered: 02/09/2010)
2/9/2010 1408 Certificate of No Objection re First and Final Application of Robert A. Garcia (related document(s) 1304) Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford) (Entered: 02/09/2010)
2/8/2010 1407 Transcript regarding Hearing Held 1/27/10. Transcript access restricted through 5/10/2010. (AJL) (Entered: 02/08/2010)
2/8/2010 1406 Withdrawal of Claim. Filed by MetLife, Inc. dba MetLife Small Business. (NAL) (Entered: 02/08/2010)
2/8/2010 1405 Notice of Submission of Proof of Claim With Respect to Reorganized Debtors' Twelfth Omnibus (Substantive) Objection to Claims (related document(s) 1342) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 02/08/2010)
2/8/2010 1404 Notice of Submission of Proof of Claim With Respect to Reorganized Debtors' Eleventh Omnibus (Non-Substantive) Objection to Claims (related document(s) 1341) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 02/08/2010)
2/8/2010 1403 Notice of Submission of Proof of Claim With Respect to Reorganized Debtors' Tenth Omnibus (Non-Substantive) Objection to Claims (related document(s) 1340) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 02/08/2010)
2/8/2010 1402 Notice of Hearing -- Re-Notice of Motion of Juan M. Navarro and Leticia Ramirez for Relief From the Automatic Stay and/or Relief From the Confirmation Injunction (related document(s) 1391) Filed by Juan M. Navarro, Letitia Ramirez. Hearing scheduled for 2/22/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/16/2010. (Attachments: #1 Affidavit of Service) (Kunz, III, Carl) (Entered: 02/08/2010)
2/5/2010 1401 Affidavit/Declaration of Service (related document(s) 1399, 1400) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 02/05/2010)
2/5/2010 1400 Certificate of No Objection Regarding Fourth Monthly Fee Application for the Period from December 1, 2009 to December 17, 2009 (related document(s) 1320) Filed by KPMG LLP. (Poppiti, Jr., Robert) (Entered: 02/05/2010)
2/5/2010 1399 Certificate of No Objection Regarding Sixth Monthly Fee Application for the Period from December 1, 2009 to December 17, 2009 (related document(s) 1319) Filed by PricewaterhouseCoopers LLP. (Poppiti, Jr., Robert) (Entered: 02/05/2010)
2/5/2010 1398 Notice of Settlement/Notice of Stipulation Resolving the Request of Christoherson Homes, Inc. and Vintage Meadows Cloverdale, LLC for Relief from the Automatic Stay and the Plan Injunction (Objection Deadline: February 22, 2010 at 4:00 p.m. (ET)) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Bowman, Donald) (Entered: 02/05/2010)
2/5/2010 1397 Notice of Settlement/Notice of Stipulation Resolving the Request of Richmond American, et al. for Relief from the Automatic Stay (With Respect to Webb v. Richmond American) (Objection Deadline: February 22, 2010 at 4:00 p.m. (ET)) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Bowman, Donald) (Entered: 02/05/2010)
2/5/2010 1396 Notice of Settlement/Notice of Stipulation Resolving the Request of Richmond American, et al. for Relief from the Automatic Stay (With Respect to Porter v. Richmond American) (Objection Deadline: February 22, 2010 at 4:00 p.m. (ET)) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Bowman, Donald) (Entered: 02/05/2010)
2/5/2010 1395 Certificate of No Objection re Seventh Monthly and Final Fee Application (related document(s) 1301) Filed by Arent Fox LLP. (Sandler, Bradford) (Entered: 02/05/2010)
2/4/2010 1394 Receipt of filing fee for Motion for Relief From Stay (B)(09-12074-KJC) [motion,mrlfsty] (150.00). Receipt Number 4421023, amount $150.00. (U.S. Treasury) (Entered: 02/04/2010)
2/4/2010 1393 Motion for Relief from Stay/Motion of Pacific Bay Properties for Relief from the Plan Injunction or, in the Alternative, for Relief from the Automatic Stay to Permit Continuation of State Court Litigation. Fee Amount $150. Filed by Pacific Bay Properties. Hearing scheduled for 3/24/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., Wilmington, DE. Objections due by 3/17/2010. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Proposed Form of Order #5 Certificate of Service) (Casarino, Marc) (Entered: 02/04/2010)
2/3/2010 1392 Receipt of filing fee for Motion for Relief From Stay (B)(09-12074-KJC) [motion, mrlfsty] (150.00). Receipt Number 4419462, amount $150.00. (U.S. Treasury) (Entered: 02/03/2010)
2/3/2010 1391 Motion for Relief from Stay - Motion of Juan M. Navarro and Leticia Ramirez for Relief From the Automatic Stay and/or Relief from the Confirmation Injunction. Fee Amount $150. Filed by Juan M. Navarro, Letitia Ramirez. Hearing scheduled for 2/22/2010 at 1:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. Objections due by 2/16/2010. (Attachments: #1 Notice of Motion #2 Exhibit A #3 Exhibit B #4 Proposed Form of Order #5 Affidavit of Service) (Kunz, III, Carl) (Entered: 02/03/2010)
2/3/2010 1390 Affidavit/Declaration of Service (related document(s) 1388, 1389) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 02/03/2010)
2/3/2010 1389 Certificate of No Objection Regarding Seventh Monthly Fee Application for the Period from December 1, 2009 to December 17, 2009 (related document(s) 1306) Filed by Gibson, Dunn & Crutcher LLP. (Poppiti, Jr., Robert) (Entered: 02/03/2010)
2/3/2010 1388 Certificate of No Objection Regarding Sixth Monthly Fee Application for the Period from December 1, 2009 to December 17, 2009 (related document(s) 1305) Filed by Peter J. Solomon Company. (Poppiti, Jr., Robert) (Entered: 02/03/2010)
2/2/2010 1387 Notice of Submission of Proof of Claim. Filed by Vincent E. Rhynes. (NAL) (Entered: 02/03/2010)
2/3/2010 1386 Notice of Withdrawal of Eleventh Omnibus (Non-Substantive) Objection to Claims Solely as it Pertains to Claim No. 248 Filed by Siro Designs Inc. (related document(s) 1341) Filed by Building Materials Holding Corporation. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 02/03/2010)
2/2/2010 1385 Fee Auditor's Report Regarding Sixth Monthly and Final Application of PricewaterhouseCoopers LLP (related document(s) 1319) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 02/02/2010)
2/2/2010 1384 Certificate of No Objection Regarding Seventh Monthly Fee Application for the Period from December 1, 2009 to December 17, 2009 (related document(s) 1299) Filed by Young Conaway Stargatt & Taylor, LLP. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 02/02/2010)
2/2/2010 1383 Affidavit/Declaration of Service (related document(s) 1380) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 02/02/2010)
2/2/2010 1382 Fee Auditor's Report Regarding Seventh Monthly and Final Application of Gibson, Dunn & Crutcher LLP (related document(s) 1306) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 02/02/2010)
2/2/2010 1381 Response and Dispute to Notice Regarding Reorganized Debtors' Twelfth Omnibus Objection to Claims (related document(s) 1342) Filed by Integra (NAL) (Entered: 02/02/2010)
2/2/2010 1380 Order Authorizing the Debtors to Reject the Purchase Agreement With Southwest Management (related document(s) 1236, 1379) Order Signed on 2/2/2010. (LMD) (Entered: 02/02/2010)
2/1/2010 1379 Certification of Counsel Regarding Proposed Order Authorizing the Debtors to Reject the Purchase Agreement With Southwest Management (related document(s) 1236) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 02/01/2010)
1/29/2010 1378 Certificate of No Objection Regarding Seventh Monthly Fee Application for the Period from December 1, 2009 to December 17, 2009 (related document(s) 1292) Filed by Alvarez & Marsal North America, LLC. (Attachments: #1 Affidavit of Service) (Bowman, Donald) (Entered: 01/29/2010)
1/29/2010 1377 Fee Auditor's Report Regarding Seventh Monthly and Final Application of Executive Sounding Board Associates Inc. (related document(s) 1316) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 01/29/2010)
1/29/2010 1376 Receipt of filing fee for Motion for Relief From Stay (B)(09-12074-KJC) [motion, mrlfsty] (150.00). Receipt Number 4409998, amount $150.00. (U.S. Treasury) (Entered: 01/29/2010)
1/29/2010 1375 Motion for Relief from Stay. Fee Amount $150. Filed by Josh Lambert. Hearing scheduled for 2/22/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/10/2010. (Attachments: #1 Exhibit A #2 Exhibit B) (Podolsky, Jacob) (Entered: 01/29/2010)
1/29/2010 1374 Affidavit/Declaration of Service (related document(s) 1360, 1361, 1366, 1367) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 01/29/2010)
1/29/2010 1373 Declaration/Verified Statements of Connections of Fennemore Craig, P.C. (related document(s) 105, 244, 464) Filed by Building Materials Holding Corporation. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 01/29/2010)
1/29/2010 1372 Debtor-In-Possession Monthly Operating Report for Filing Period December 1, 2009 to December 31, 2009 Filed by Building Materials Holding Corporation. (Attachments: #1 Affidavit of Service) (Beach, Sean) (Entered: 01/29/2010)
1/28/2010 1371 Notice of Withdrawal of Greystone Homes, Inc.'s Proof of Claim Filed by Greystone Homes, Inc. (Augustine, Mary) (Entered: 01/28/2010)
1/28/2010 1370 Affidavit/Declaration of Service (related document(s) 1356, 1357, 1358, 1359, 1360, 1361, 1366, 1367) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/28/2010)
1/28/2010 1369 Fee Auditor's Report Regarding Sixth Monthly and Final Application of Benesch, Friedlander, Coplan & Aronoff, LLP (related document(s) 1302) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 01/28/2010)
1/27/2010 1368 Hearing Held/Court Sign-In Sheet (related document(s) 1353). (NAL) (Entered: 01/28/2010)
1/27/2010 1367 Second Implementation Order With Respect to Joint Plan of Reorganization for the Debtors Under Chapter 11 of the Bankruptcy Code Amended December 14, 2009 (With Technical Modifications) (related document(s) 1182, 1307, 1321) Order Signed on 1/27/2010. (TAS) (Entered: 01/27/2010)
1/27/2010 1366 Order Sustaining Debtors' Eighth Omnibus (Non-Substantive) Objection to Claims (related document(s) 1200) Order Signed on 1/27/2010. (Attachments: #1 Exhibits) (TAS) (Entered: 01/27/2010)
1/27/2010 1365 Fee Auditor's Report Regarding Seventh Monthly and Final Application of Arent Fox LLP (related document(s) 1301) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 01/27/2010)
1/26/2010 1364 Motion for Relief from Stay. Receipt Number 79887, Fee Amount $150. Filed by Priske-Jones Ventures/Galena LLC; Priske-Jones Nevada; Priske-Jones Ventures/Wedge Parkway, LLC. The case judge is Kevin J. Carey. (LMD) (Entered: 01/27/2010)
1/26/2010 1363 Certificate of No Objection Regarding Second Monthly Fee Application for the Period from December 1, 2009 Through December 17, 2009 (related document(s) 1278) Filed by Direct Fee Review LLC. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 01/26/2010)
1/26/2010 1362 Fee Auditor's Report Regarding Seventh Monthly and Final Application of Alvarez & Marsal North America, LLC (related document(s) 1292) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 01/26/2010)
1/25/2010 1361 Order Sustaining Debtors' Ninth Omnibus (Substantive) Objection to Claims (related document(s) 1201, 1349) Order Signed on 1/25/2010. (Attachments: #1 Exhibit "A-G") (LMD) (Entered: 01/25/2010)
1/25/2010 1360 Order Sustaining Debtors' Seventh Omnibus (Non-Substantive) Objection to Claims (related document(s) 1199, 1348) Order Signed on 1/25/2010. (Attachments: #1 Exhibit "A") (LMD) (Entered: 01/25/2010)
1/25/2010 1359 Order Granting Application of Peter J. Solomon Company for Allowance and Approval of Payment of Restructuring Transaction Fee and Financing Transaction Fee (related document(s) 1276, 1347) Order Signed on 1/25/2010. (LMD) (Entered: 01/25/2010)
1/25/2010 1358 Order Authorizing Rejection of Certain Executory Contracts With Salesforce.com, Inc., ADT and CNH Capital America, LLC, Nunc Pro Tunc to December 31, 2009 (related document(s) 1250, 1346) Order Signed on 1/25/2010. (LMD) (Entered: 01/25/2010)
1/25/2010 1357 Order Authorizing the Debtors to Amend the Frisco Lease and to Assume the Frisco Lease, as Amended (related document(s) 1249, 1345) Order Signed on 1/25/2010. (LMD) (Entered: 01/25/2010)
1/25/2010 1356 Order Extending the Deadline to Assume or Reject the Frisco Lease, an Unexpired Lease of Nonresidential Real Property, With the Written Consent of the Landlord (related document(s) 1248, 1344) Order Signed on 1/25/2010. (LMD) (Entered: 01/25/2010)
1/25/2010 1355 Affidavit/Declaration of Service (related document(s) 1353) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/25/2010)
1/25/2010 1354 Affidavit/Declaration of Service (related document(s) 1340, 1341, 1342, 1350) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 01/25/2010)
1/25/2010 1353 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 1/27/2010 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 01/25/2010)
1/25/2010 1352 Reply to Debtors' Objection to Weis Builders, Inc.'s Motion for Entry of an Order Enlarging the Claims Bar Date (related document(s) 817, 917) Filed by Weis Builders, Inc. (Attachments: #1 Exhibit A #2 Certificate of Service) (Raport, Leigh-Anne) (Entered: 01/25/2010)
1/22/2010 1351 Fee Auditor's Report Regarding Sixth Monthly and Final Application of Peter J. Solomon Company (related document(s) 1305) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 01/22/2010)
1/22/2010 1350 Third Notice of Satisfaction of Claim. Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 01/22/2010)
1/22/2010 1349 Certification of Counsel Regarding Debtors' Ninth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007 and Local Rule 3007-1 (related document(s) 1201) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 01/22/2010)
1/22/2010 1348 Certification of Counsel Regarding Debtors' Seventh Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007 and Local Rule 3007-1 (related document(s) 1199) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 01/22/2010)
1/22/2010 1347 Certificate of No Objection Regarding Application for Allowance and Approval of Payment of Restructuring Transaction Fee and Financing Transaction Fee (related document(s) 1276) Filed by Peter J. Solomon Company. (Poppiti, Jr., Robert) (Entered: 01/22/2010)
1/22/2010 1346 Certificate of No Objection Regarding Debtors' Motion for an Order Authorizing Rejection of Certain Executory Contracts With Salesforce.com, Inc., ADT and CNH Capital America, LLC, Nunc Pro Tunc to December 31, 2009 (related document(s) 1250) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/22/2010)
1/22/2010 1345 Certificate of No Objection Regarding Debtors' Motion for an Order Pursuant to Sections 363(b) and 365(a) of the Bankruptcy Code Authorizing the Debtors to Amend the Frisco Lease and to Assume the Frisco Lease, as Amended (related document(s) 1249) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/22/2010)
1/22/2010 1344 Certificate of No Objection Regarding Debtors' Motion for Order Extending the Deadline to Assume or Reject the Frisco Lease, an Unexpired Lease of Nonresidential Real Property, Pursuant to Section 365(d)(4) of the Bankruptcy Code With the Written Consent of the Landlord (related document(s) 1248) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/22/2010)
1/22/2010 1343 Notice of Withdrawal of Debtors' Motion for an Order Authorizing Rejection of That Certain Unexpired Lease With Parker Metropolitan, L.P. (related document(s) 811) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/22/2010)
1/22/2010 1342 Omnibus Objection to Claims (Twelfth) (Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 2/22/2010 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/12/2010. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 01/22/2010)
1/22/2010 1341 Omnibus Objection to Claims (Eleventh) (Non-Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 2/22/2010 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/12/2010. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 01/22/2010)
1/22/2010 1340 Omnibus Objection to Claims (Tenth) (Non-Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 2/22/2010 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/12/2010. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 01/22/2010)
1/22/2010 1339 Notice of Appearance Filed by City and County of Denver. (Cooke, David) (Entered: 01/22/2010)
1/22/2010 1338 Fee Auditor's Report Regarding Fourth Monthly and Final Application of KPMG LLP (related document(s) 1320) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 01/22/2010)
1/22/2010 1337 Notice of Withdrawal of Counsel Filed by D.R. Horton, Inc. (Fay, Erin) (Entered: 01/22/2010)
1/21/2010 1336 Fee Auditor's Report Regarding Seventh Monthly and Final Application of Young Conaway Stargatt & Taylor, LLP (related document(s) 1299) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 01/21/2010)
1/21/2010 1335 Withdrawal of Claim filed on August 5, 2009. Filed by Guillermo Palafox. (NAL) (Entered: 01/21/2010)
1/21/2010 1334 Response to a Notice of Possible Assumption of Executory Contracts and Unexpired Leases Filed by Wells Fargo Bank, N.A. (NAL) (Entered: 01/21/2010)
1/21/2010 1333 Affidavit/Declaration of Service (related document(s) 1332) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 01/21/2010)
1/21/2010 1332 Order Approving Stipulation Resolving the Request of Greystone Nevada, LLC, et al. for Relief from the Automatic Stay (related document(s) 956, 1239, 1330) Order Signed on 1/21/2010. (LMD) (Entered: 01/21/2010)
1/20/2010 1331 Order Approving Stipulation Resolving Request of Richmond American, et al. for Relief From The Automatic Stay. (related document(s) 956, 1227) Order Signed on 1/20/2010. (GM) (Entered: 01/20/2010)
1/20/2010 1330 Certification of Counsel Regarding the Stipulation Resolving the Request of Greystone Nevada, LLC, et al. for Relief from the Automatic Stay (related document(s) 956, 1239) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Bowman, Donald) (Entered: 01/20/2010)
1/20/2010 1329 Affidavit/Declaration of Service (related document(s) 1323, 1324, 1325) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/20/2010)
1/20/2010 1328 Affidavit/Declaration of Service re: Seventh Monthly & Final Fee Application (related document(s) 1306) Filed by Gibson, Dunn & Crutcher LLP. (Poppiti, Jr., Robert) (Entered: 01/20/2010)
1/20/2010 1327 Affidavit/Declaration of Service re: Sixth Monthly & Final Fee Application (related document(s) 1305) Filed by Peter J. Solomon Company. (Poppiti, Jr., Robert) (Entered: 01/20/2010)
1/20/2010 1326 Affidavit/Declaration of Service (related document(s) 1318, 1321) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 01/20/2010)
1/20/2010 1325 Order (Third) Sustaining, in Part, Debtors' First Omnibus (Non-Substantive) Objection to Claims (related document(s) 757, 1322) Order Signed on 1/20/2010. (LMD) (Entered: 01/20/2010)
1/19/2010 1324 Order (Second) Sustaining, In Part, Debtors' Fifth Omnibus (Substantive) Objection To Claims. (related document(s) 1312) Order Signed on 1/19/2010. (GM) (Entered: 01/19/2010)
1/19/2010 1323 Order Approving Stipulation Resolving Request of Richmond American Et Al. For Relief From The Automatic Stay. (related document(s) 956, 1227, 1313) Order Signed on 1/19/2010. (GM) (Entered: 01/19/2010)
1/19/2010 1322 Certification of Counsel Regarding Third Order Sustaining, in Part, Debtors' First Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007 and Local Rule 3007-1 (related document(s) 757) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 01/19/2010)
1/19/2010 1321 Exhibit/Notice of Filing of Revised Proposed Order for Reorganized Debtors' Motion for Entry of Second Implementation Order With Respect to Joint Plan of Reorganization for the Debtors Under Chapter 11 of the Bankruptcy Code Amended December 14, 2009 (With Technical Modifications) (related document(s) 1307) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 01/19/2010)
1/19/2010 1320 Final Application for Compensation/Fourth Monthly and Final Fee Application for the Interim Fee Period from December 1, 2009 to December 17, 2009 and the Final Fee Period from June 16, 2009 to December 17, 2009 (Objection Deadline for Monthly Application: 2/3/10 at 4:00 p.m. (ET)) (Objection Deadline for Final Application: 2/8/10 at 4:00 p.m. (ET)) Filed by KPMG LLP. Hearing scheduled for 2/22/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E #7 Exhibit F #8 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 01/19/2010)
1/19/2010 1319 Final Application for Compensation/Sixth Monthly and Final Fee Application for the Interim Fee Period from December 1, 2009 to December 17, 2009 and the Final Fee Period from June 16, 2009 to December 17, 2009 (Objection Deadline for Monthly Application: 2/3/10 at 4:00 p.m. (ET)) (Objection Deadline for Final Application: 2/8/10 at 4:00 p.m. (ET)) Filed by PricewaterhouseCoopers LLP. Hearing scheduled for 2/22/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 01/19/2010)
1/19/2010 1318 Order Shortening the Time for Notice of the Hearing to Consider the Reorganized Debtors' Motion for Entry of Second Implementation Order with Respect to Joint Plan of Reorganization for the Debtors Under Chapter 11 of the Bankruptcy Code Amended December 14, 2009 (With Technical Modifications)(related document(s) 1307, 1308) Order Signed on 1/19/2010. (LMD) (Entered: 01/19/2010)
1/19/2010 1317 Notice of Hearing (related document(s) 1316) Filed by Executive Sounding Board Associates Inc. Hearing scheduled for 2/22/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Certificate of Service) (Sandler, Bradford) (Entered: 01/19/2010)
1/19/2010 1316 Final Application for Compensation for the Interim Period from December 1, 2009 through December 31, 2009 and the Final Period from June 26, 2009 through December 31, 2009 (Interim Obj. Deadline: 02/03/10; Final Obj. Deadline: 02/08/10) Filed by Executive Sounding Board Associates Inc. Hearing scheduled for 2/22/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Exhibit A #2 Certificate of Service) (Sandler, Bradford) (Entered: 01/19/2010)
1/19/2010 1315 Reply Omnibus Objection to Claims #1211. Filed by City of Fort Collins. The case judge is Kevin J. Carey. (LMD) (Entered: 01/19/2010)
1/19/2010 1314 Affidavit/Declaration of Service (related document(s) 1307, 1308) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 01/19/2010)
1/19/2010 1313 Certification of Counsel Regarding the Stipulation Resolving the Request of Richmond American, et al. for Relief from the Automatic Stay (related document(s) 956, 1227) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Bowman, Donald) (Entered: 01/19/2010)
1/19/2010 1312 Certification of Counsel Regarding Second Order Sustaining, in Part, Debtors' Fifth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007 and Local Rule 3007-1 (related document(s) 928) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 01/19/2010)
1/19/2010 1311 Notice of Hearing (related document(s) 1302) Filed by Benesch, Friedlander, Coplan & Aronoff LLP. Hearing scheduled for 2/22/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Certificate of Service) (Sandler, Bradford) (Entered: 01/19/2010)
1/19/2010 1310 Notice of Hearing (related document(s) 1304) Filed by Arent Fox LLP. Hearing scheduled for 2/22/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Certificate of Service) (Sandler, Bradford) (Entered: 01/19/2010)
1/19/2010 1309 Notice of Hearing (related document(s) 1301) Filed by Arent Fox LLP. Hearing scheduled for 2/22/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/3/2010. (Attachments: #1 Certificate of Service) (Sandler, Bradford) (Entered: 01/19/2010)
1/15/2010 1308 Motion to Shorten the Time for Notice of the Hearing to Consider the Reorganized Debtors' Motion for Entry of Second Implementation Order with Respect to Joint Plan of Reorganization for the Debtors Under Chapter 11 of the Bankruptcy Code Amended December 14, 2009 (With Technical Modifications) (related document(s) 1307) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A (Proposed Order)) (Poppiti, Jr., Robert) (Entered: 01/15/2010)
1/15/2010 1307 Motion to Authorize Entry of Second Implementation Order with Respect to Joint Plan of Reorganization for the Debtors Under Chapter 11 of the Bankruptcy Code Amended December 14, 2009 (With Technical Modifications) (related document(s) 1182) Filed by Building Materials Holding Corporation. Hearing scheduled for 1/27/2010 at 3:00 PM at U.S. Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/25/2010. (Attachments: #1 Notice of Motion #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E #7 Exhibit F #8 Exhibit G) (Poppiti, Jr., Robert) (Entered: 01/15/2010)
1/15/2010 1306 Final Application for Compensation (Seventh Monthly & Final) (Objections to Final Relief Due 2/4/2010) Filed by Gibson, Dunn & Crutcher LLP. Hearing scheduled for 2/22/2010 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/1/2010. (Attachments: #1 Notice of Application #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E) (Poppiti, Jr., Robert) (Entered: 01/15/2010)
1/15/2010 1305 Final Application for Compensation (Sixth Monthly & Final) (Objections to Final Relief Due 2/4/2010) Filed by Peter J. Solomon Company. Hearing scheduled for 2/22/2010 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/1/2010. (Attachments: #1 Notice of Application) (Poppiti, Jr., Robert) (Entered: 01/15/2010)
1/15/2010 1304 Final Application for Compensation of Robert A. Garcia, Member and Chairperson of the Official Committee of Unsecured Creditors for the Period of June 16, 2009 through October 31, 2009 Filed by Arent Fox LLP. Hearing scheduled for 2/22/2010 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/4/2010. (Attachments: #1 Exhibit A #2 Exhibit B #3 Certificate of Service) (Sandler, Bradford) (Entered: 01/15/2010)
1/15/2010 1303 Response to Debtors' Eighth Omnibus Objection to Claims (Non-Substantive) (related document(s) 1200) Filed by Vincent E. Rhynes (NAL) (Entered: 01/15/2010)
1/15/2010 1302 Final Application for Compensation for the Interim Period from December 1, 2009 through January 3, 2010 and the Final Period from June 26, 2009 through January 3, 2010 (Interim Obj. Deadline: 02/01/10; Final Obj. Deadline: 02/04/10) Filed by Benesch, Friedlander, Coplan & Aronoff LLP. Hearing scheduled for 2/22/2010 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Exhibit #2 Certificate of Service) (Sandler, Bradford) (Entered: 01/15/2010)
1/15/2010 1301 Final Application for Compensation for the Interim Period from December 1, 2009 through December 17, 2009 and the Final Period from June 26, 2009 through December 17, 2009 (Obj. Deadline for Monthly Application: 01/29/2010; Obj. Deadline for Final Application: 02/03/10) Filed by Arent Fox LLP. Hearing scheduled for 2/22/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Exhibit A #2 Certificate of Service) (Sandler, Bradford) (Entered: 01/15/2010)
1/14/2010 1300 BNC Certificate of Mailing. (related document(s) 1288) Service Date 01/14/2010. (Admin.) (Entered: 01/15/2010)
1/14/2010 1299 Final Application for Compensation/Seventh Monthly and Final Fee Application for the Interim Fee Period from December 1, 2009 to December 17, 2009 and the Final Fee Period from June 16, 2009 to December 17, 2009 (Objection Deadline for Monthly Application: 1/29/10 at 4:00 p.m. (ET)) (Objection Deadline for Final Application: 2/3/10 at 4:00 p.m. (ET)) Filed by Young Conaway Stargatt & Taylor, LLP. Hearing scheduled for 2/22/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Affidavit of Service) (Beach, Sean) (Entered: 01/14/2010)
1/13/2010 1298 Affidavit/Declaration of Service (related document(s) 1297) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 01/13/2010)
1/13/2010 1297 Order (Second) Sustaining, In Part, Debtors' Sixth Omnibus (Substantive) Objection to Claims (related document(s) 929, 1291) Order Signed on 1/13/2010. (NAL) (Entered: 01/13/2010)
1/13/2010 1296 Notice of Submission of Proof of Claim With Respect to Debtors' Ninth Omnibus (Substantive) Objection to Claims (related document(s) 1201) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/13/2010)
1/13/2010 1295 Notice of Submission of Proof of Claim With Respect to Debtors' Eighth Omnibus (Non-Substantive) Objection to Claims (related document(s) 1200) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/13/2010)
1/13/2010 1294 Notice of Submission of Proof of Claim With Respect to Debtors' Seventh Omnibus (Non-Substantive) Objection to Claims (related document(s) 1199) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/13/2010)
1/12/2010 1293 Exhibit/Notice of Filing of Certain Final Executed Plan Documents (related document(s) 1182) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A Part 1 #2 Exhibit A Part 2 #3 Exhibit A Part 3 #4 Exhibit B #5 Exhibit C Part 1 #6 Exhibit C Part 2 #7 Exhibit D #8 Exhibit E #9 Exhibit F #10 Exhibit G #11 Exhibit H #12 Exhibit I #13 Exhibit J #14 Exhibit K #15 Exhibit L #16 Exhibit M #17 Exhibit N #18 Exhibit 0 #19 Exhibit P # 20 Exhibit Q #21 Exhibit R #22 Exhibit S #23 Exhibit T #24 Exhibit U #25 Exhibit V #26 Exhibit W #27 Exhibit X #28 Exhibit Y #29 Exhibit Z #30 Exhibit AA #31 Exhibit BB #32 Exhibit CC #33 Exhibit DD #34 Exhibit EE #35 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 01/12/2010)
1/12/2010 1292 Final Application for Compensation/Seventh Monthly and Final Fee Application for the Interim Fee Period from December 1, 2009 to December 17, 2009 and the Final Fee Period from June 16, 2009 to December 17, 2009 (Objection Deadline for Monthly Application: 1/27/10 at 4:00 p.m. (ET)) (Objection Deadline for Final Application: 2/1/10 at 4:00 p.m. (ET)) Filed by Alvarez & Marsal North America, LLC. Hearing scheduled for 2/22/2010 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E #7 Exhibit F #8 Affidavit of Service) (Beach, Sean) (Entered: 01/12/2010)
1/12/2010 1291 Certification of Counsel Regarding Second Order Sustaining, in Part, Debtors' Sixth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007 and Local Rule 3007-1 (related document(s) 929) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 01/12/2010)
1/12/2010 1290 Response to Debtors' Seventh Omnibus Objection to Claims (Non-Substantive) (related document(s) 1199) Filed by Ironwood Industries (NAL) (Entered: 01/12/2010)
1/12/2010 1289 Corrective Entry - "EIE" (Entered in Wrong Case) (related document(s) 1270) (NAL) (Entered: 01/12/2010)
1/12/2010 1288 Transcript regarding Hearing Held 1/5/2010 RE: Omnibus/Fee Apps. (RE: related document(s) 1256). Transcript access restricted through 4/12/2010. (BJM) (Entered: 01/12/2010)
1/12/2010 1287 Receipt of filing fee for Motion for Relief From Stay (B)(09-12074-KJC) [motion,mrlfsty] (150.00). Receipt Number 79834, amount $150.00. (CLO) (Entered: 01/12/2010)
1/11/2010 1286 Motion to Extend Further the Deadline for the Debtors to File Notices of Removal of Related Claims and Causes of Action Filed by Building Materials Holding Corporation. Hearing scheduled for 2/22/2010 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/15/2010. (Attachments: #1 Notice #2 Exhibit A #3 Affidavit of Service) (Bowman, Donald) (Entered: 01/11/2010)
1/11/2010 1285 Motion for Relief from Stay. Fee Amount $150. Filed by Pulte Home Corporation. Hearing scheduled for 2/22/2010 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/12/2010. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E #7 Exhibit F #8 Proposed Form of Order #9 Certificate of Service) (McDaniel, Garvan) (Entered: 01/11/2010)
1/10/2010 1284 BNC Certificate of Mailing. (related document(s) 1280) Service Date 01/10/2010. (Admin.) (Entered: 01/11/2010)
1/8/2010 1283 Affidavit/Declaration of Service (related document(s) 1279) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/08/2010)
1/8/2010 1282 Affidavit/Declaration of Service (related document(s) 1260) Filed by The Garden City Group, Inc. (Attachments: #1 Exhibit A - 1 of 4 #2 Exhibit A - 2 of 4 #3 Exhibit A - 3 of 4 #4 Exhibit A - 4 of 4 #5 Exhibit B # 6 Exhibit C) (Stein, Jeffrey) (Entered: 01/08/2010)
1/5/2010 1281 Objection to Debtors' Seventh Omnibus Objection to Claims (Non-Substantive) (related document(s) 1199) Filed by Independent Fleet Services, Inc. (NAL) (Entered: 01/08/2010)
1/8/2010 1280 Transcript regarding Hearing Held 12/30/2009 RE: Sale/Southwest Mgmt. Cure Objection. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Elaine Ryan, Telephone number (302)683-0221.] (RE: related document(s) 1231). Transcript access restricted through 4/8/2010. (BJM) (Entered: 01/08/2010)
1/7/2010 1279 Order (Second) Sustaining, In Part, Debtors' First Omnibus (Non-Substantive) Objection To Claims. (related document(s) 1277) Order Signed on 1/7/2010. (GM) (Entered: 01/07/2010)
1/7/2010 1278 Final Application for Compensation/Second Monthly and Final Fee Application for Allowance of Compensation and Reimbursement of Expenses for the Monthly Period from December 1, 2009 Through December 17, 2009 and the Final Period from October 30, 2009 Through December 17, 2009 (Objection Deadline for Monthly Application = January 22, 2010 at 4:00 p.m. EST) (Objection Deadline for Final Application = February 8, 2010 at 4:00 p.m. EST) Filed by Direct Fee Review LLC. Hearing scheduled for 2/22/2010 at 1:00 p.m. at U.S. Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Notice #2 Exhibit A #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 01/07/2010)
1/7/2010 1277 Certification of Counsel Regarding Second Order Sustaining, in Part, Debtors' First Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007 and Local Rule 3007-1 (related document(s) 757) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 01/07/2010)
1/6/2010 1276 Application for Compensation/Application for Allowance and Approval of Payment of Restructuring Transaction Fee and Financing Transaction Fee Filed by Peter J. Solomon Company. Hearing scheduled for 1/27/2010 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/20/2010. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 01/06/2010)
1/6/2010 1275 Amended Affidavit/Declaration of Service of Transfer of Claim (with correct PDF file) (related document(s) 1125, 1274) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 01/06/2010)
1/6/2010 1274 Affidavit/Declaration of Service of Transfer of Claim (related document(s) 1125) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 01/06/2010)
1/6/2010 1273 Hearing Held/Court Sign-In Sheet (related document(s) 1208, 1231) (LMD) (Entered: 01/06/2010)
1/6/2010 1272 Affidavit/Certification of Fee Auditor Regarding First Interim Quarterly Fee Request of Direct Fee Review LLC as the Court Appointed Fee Auditor (related document(s) 1127, 1175, 1263) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 01/06/2010)
1/5/2010 1271 Withdrawal of Claim No's 2222 and 2223. Filed by Jesus Rodriguez. (MEB) (Entered: 01/06/2010)
1/4/2010 1270 Withdrawal of Claim No's 549, 550, 551, 552, 553, 554, 555, 556, 557, 558. Filed by Lane County Assessment and Taxation. (MEB) (Entered: 01/06/2010)
1/5/2010 1269 Affidavit/Declaration of Service (related document(s) 1257, 1258, 1259, 1262, 1263) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/05/2010)
1/5/2010 1268 Certificate of No Objection re Monthly Fee Application for the Period November 1, 2009 through November 30, 2009 (related document(s) 1159) Filed by Arent Fox LLP. (Sandler, Bradford) (Entered: 01/05/2010)
1/5/2010 1267 Certificate of No Objection re Monthly Fee Application for the Period November 1, 2009 through November 30, 2009 (related document(s) 1132) Filed by Executive Sounding Board Associates Inc. (Sandler, Bradford) (Entered: 01/05/2010)
1/5/2010 1266 Hearing Held/Court Sign-In Sheet (related document(s) 1233, 1256) (LMD) (Entered: 01/05/2010)
1/5/2010 1265 Order Approving Interim Quarterly Fee Requests of Certain of the Committees' Professionals for the Period September 1, 2009 through November 30, 2009 (related document(s) 1160, 1161, 1162) Order Signed on 1/5/2010. (Attachments: #1 Exhibit "A") (LMD) (Entered: 01/05/2010)
1/5/2010 1264 Order Approving Interim Quarterly Fee Requests of Certain of the Committees' Professionals for the Period June 26, 2009 through August 31, 2009 (related document(s) 653, 655, 852) Order Signed on 1/5/2010. (Attachments: #1 Exhibit "A") (LMD) (Entered: 01/05/2010)
1/5/2010 1263 Order Approving Interim Quarterly Fee Requests of the Debtors' Professionals and the Fee Auditor for the Period from September 1, 2009 to November 30, 2009 (related document(s) 1175) Order Signed on 1/5/2010. (Attachments: #1 Exhibit "A") (LMD) (Entered: 01/05/2010)
1/5/2010 1262 Order Approving Interim Quarterly Fee Requests of Certain of the Debtors' Professionals for the Period from June 16, 2009 to August 31, 2009 (related document(s) 654) Order Signed on 1/5/2010. (Attachments: #1 Exhibit "A") (LMD) (Entered: 01/05/2010)
1/5/2010 1261 Certificate of No Objection re Monthly Fee Application for the Period November 1, 2009 through November 30, 2009 (related document(s) 1111) Filed by Benesch, Friedlander, Coplan & Aronoff LLP. (Sandler, Bradford) (Entered: 01/05/2010)
1/4/2010 1260 Notice of Effective Date (related document(s) 1182) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/04/2010)
1/4/2010 1259 Order Approving Stipulation By and Between the Debtors and Centex Homes for Relief from the Automatic Stay (related document(s) 1184, 1254) Order Signed on 1/4/2010. (Attachments: #1 Exhibit "A") (LMD) (Entered: 01/04/2010)
1/4/2010 1258 Order Authorizing the Debtors to Amend the Boulders Lease and to Assume the Boulders Lease, as Amended (related document(s) 1174) Order Signed on 1/4/2010. (LMD) (Entered: 01/04/2010)
1/4/2010 1257 Order Authorizing the Debtors (I) to Amend the Licensing Agreement With Microsoft Licensing, GP and to Assume the Licensing Agreement, as Amended; and (II) to Reject the Financing Agreement With CIT Technology Financing Services (related document(s) 1173) Order Signed on 1/4/2010. (LMD) (Entered: 01/04/2010)
1/4/2010 1256 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 1/5/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Exhibit A #2 Exhibit B #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 01/04/2010)
12/31/2009 1255 BNC Certificate of Mailing. (related document(s) 1218) Service Date 12/31/2009. (Admin.) (Entered: 01/01/2010)
12/31/2009 1254 Certification of Counsel Regarding Stipulation By and Between the Debtors and Centex Homes Resolving the Motion of Centex Homes for Relief from the Automatic Stay Under Section 362 of the Bankruptcy Code (related document(s) 1184) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 12/31/2009)
12/31/2009 1253 Certificate of No Objection Regarding Motion to Authorize the Debtors to Amend the Boulders Lease and to Assume the Boulders Lease, as Amended (related document(s) 1174) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/31/2009)
12/31/2009 1252 Certificate of No Objection Regarding Motion to Authorize the Debtors (I) to Amend the Licensing Agreement With Microsoft Licensing, GP and to Assume the Licensing Agreement, as Amended; and (II) to Reject the Financing Agreement With CIT Technology Financing Services, Inc. (related document(s) 1173) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/31/2009)
12/31/2009 1251 Affidavit/Declaration of Service (related document(s) 1248, 1249, 1250) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/31/2009)
12/31/2009 1250 Motion to Reject Certain Executory Contracts With Salesforce.com, Inc., ADT and CNH Capital America, LLC, Nunc Pro Tunc to December 31, 2009 Filed by Building Materials Holding Corporation. Hearing scheduled for 1/27/2010 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/20/2010. (Attachments: # 1 Notice # 2 Exhibit A) (Poppiti, Jr., Robert) (Entered: 12/31/2009)
12/31/2009 1249 Motion to Authorize the Debtors to Amend the Frisco Lease and to Assume the Frisco Lease, as Amended Filed by Building Materials Holding Corporation. Hearing scheduled for 1/27/2010 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/20/2010. (Attachments: #1 Notice #2 Exhibit A) (Poppiti, Jr., Robert) (Entered: 12/31/2009)
12/31/2009 1248 Motion to Extend the Deadline to Assume or Reject the Frisco Lease, an Unexpired Lease of Nonresidential Real Property, Pursuant to Section 365(d)(4) of the Bankruptcy Code With the Written Consent of the Landlord Filed by Building Materials Holding Corporation. Hearing scheduled for 1/27/2010 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/20/2010. (Attachments: #1 Notice #2 Exhibit A) (Poppiti, Jr., Robert) (Entered: 12/31/2009)
12/31/2009 1247 Fee Auditor's Report Regarding Second Interim Quarterly Fee Request of Gibson, Dunn & Crutcher LLP (related document(s) 1175) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 12/31/2009)
12/31/2009 1246 Affidavit/Declaration of Service (related document(s) 1237, 1238) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/31/2009)
12/31/2009 1245 Statement of Professionals' Compensation/Notice Regarding Second Quarterly Report of Payment to Ordinary Course Professionals from October 1, 2009 Through December 31, 2009 Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/31/2009)
12/30/2009 1244 Affidavit/Declaration of Service (related document(s) 1241, 1242, 1243) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/30/2009)
12/30/2009 1243 Certificate of No Objection Regarding First Monthly Fee Application for the Period from October 30, 2009 to November 30, 2009 (related document(s) 1127) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 12/30/2009)
12/30/2009 1242 Certificate of No Objection Regarding Third Monthly Fee Application for the Period from September 1, 2009 to November 30, 2009 (related document(s) 1120) Filed by KPMG LLP. (Poppiti, Jr., Robert) (Entered: 12/30/2009)
12/30/2009 1241 Certificate of No Objection Regarding Fifth Monthly Fee Application for the Period from November 1, 2009 to November 30, 2009 (related document(s) 1119) Filed by Peter J. Solomon Company. (Poppiti, Jr., Robert) (Entered: 12/30/2009)
12/30/2009 1240 Affidavit/Declaration of Service (related document(s) 1234, 1235, 1236, 1237, 1238, 1239) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 12/30/2009)
12/30/2009 1239 Notice of Settlement/Notice of Stipulation Resolving the Request of Greystone Nevada, LLC, et al. for Relief from the Automatic Stay Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Bowman, Donald) (Entered: 12/30/2009)
12/30/2009 1238 Order Authorizing SelectBuild Illinois, LLC and Illinois Framing, Inc. to Enter Into Assignment Agreements Nunc Pro Tunc to December 18, 2009 and Granting Related Relief (related document(s) 1191) Order Signed on 12/30/2009. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service C) (SDJ) (Entered: 12/30/2009)
12/30/2009 1237 Order (I) Authorizing the Private Sale by the Debtors of the Property Free and Clear of Liens, Claims, Encumbrances and Other Interests, (II) Approving the Purchase Agreement and (III) Granting Related Relief (related document(s) 1186) Order Signed on 12/30/2009. (Attachments: # 1 Exhibit 1) (SDJ) (Entered: 12/30/2009)
12/30/2009 1236 Order Resolving Cure Claim Objections. (related document(s) 1090) Order Signed on 12/30/2009. (Attachments: #1 Exhibit A #2 Exhibit B) (GM) (Entered: 12/30/2009)
12/30/2009 1235 Order Authorizing Rejection Of That Certain Unexpired Lease With Four Embarcadero Center Venture. (related document(s) 1221) Order Signed on 12/30/2009. (GM) (Entered: 12/30/2009)
12/30/2009 1234 Order (Implementation) With Respect To Joint Plan Of Reorganization For The Debtors Under Chapter 11 Of The Bankruptcy Code Amended December 14, 2009 (With Technical Modifications) (related document(s) 1224) Order Signed on 12/30/2009. (GM) (Entered: 12/30/2009)
12/30/2009 1233 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 1/5/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Exhibit A #2 Exhibit B #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/30/2009)
12/30/2009 1232 Debtor-In-Possession Monthly Operating Report for Filing Period November 1, 2009 to November 30, 2009 Filed by Building Materials Holding Corporation. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/30/2009)
12/30/2009 1231 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 12/30/2009 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/30/2009)
12/29/2009 1230 Notice of Lien NOTICE OF PERFECTED LIENS AND RESPONSE TO DEBTORS' MOTION FOR AN ORDER, PURSUANT TO SECTIONS 105 AND 363 OF THE BANKRUPTCY CODE AND BANKRUPTCY RULES 2002, 6004 AND 9014, (I) AUTHORIZING THE PRIVATE SALE BY THE DEBTORS OF THE PROPERTY FREE AND CLEAR OF LIENS, CLAIMS, ENCUMBRANCES AND OTHER INTERESTS, (II) APPROVING THE PURCHASE AGREEMENT AND (III) GRANTING RELATED RELIEF Filed by Maricopa County Treasurer. (Caldwell, Barbara) (Entered: 12/29/2009)
12/29/2009 1229 Fee Auditor's Report Regarding Second Interim Quarterly Fee Request of Arent Fox LLP (related document(s) 1161) Filed by Direct Fee Review LLC. (Beach, Sean) (Entered: 12/29/2009)
12/29/2009 1228 Certificate of No Objection Regarding Sixth Monthly Fee Application for the Period from November 1, 2009 to November 30, 2009 (related document(s) 1107) Filed by Alvarez & Marsal North America, LLC. (Attachments: #1 Affidavit of Service) (Beach, Sean) (Entered: 12/29/2009)
12/29/2009 1227 Notice of Settlement/Notice of Stipulation Resolving the Request of Richmond American, et al. for Relief from the Automatic Stay (Objection Deadline: January 13, 2010 at 4:00 p.m. (ET)) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Bowman, Donald) (Entered: 12/29/2009)
12/29/2009 1226 Second Notice of Satisfaction of Claim. Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/29/2009)
12/29/2009 1225 Order Granting Motion to Allow Dell Marketing, L.P. to File Its Proof of Claim Past the Bar Date (related document(s) 973, 1220) Order Signed on 12/29/2009. (NAL) (Entered: 12/29/2009)
12/29/2009 1224 Certification of Counsel Regarding Debtors' Proposed Implementation Order With Respect to Joint Plan of Reorganization for the Debtors Under Chapter 11 of the Bankruptcy Code Amended December 14, 2009 (With Technical Modifications) (related document(s) 1182) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 12/29/2009)
12/29/2009 1223 Certification of Counsel Regarding Order Resolving Cure Claim Objections (related document(s) 1090) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 12/29/2009)
12/29/2009 1222 Affidavit/Declaration of Service (related document(s) 1199, 1200, 1201) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/29/2009)
12/29/2009 1221 Certification of Counsel Regarding Debtors' Proposed Order Authorizing Rejection of That Certain Unexpired Lease With Four Embarcadero Center Venture (related document(s) 164) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 12/29/2009)
12/29/2009 1220 Certification of Counsel re: Revised Order Granting Motion to Allow Dell Marketing, L.P. to File Its Proof of Claim Past the Bar Date (related document(s) 973) Filed by Dell Marketing, L.P. (Attachments: # 1 Exhibit A) (McGonigle, Patricia) (Entered: 12/29/2009)
12/29/2009 1219 Fee Auditor's Report Regarding Second Interim Quarterly Fee Request of Executive Sounding Board Associates Inc. (related document(s) 1162) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 12/29/2009)
12/29/2009 1218 Transcript regarding Hearing Held 12/17/2009 RE: Omnibus/Sale/Exit Financing/Confirmation. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Doman Transcribing, Telephone number (856)435-7172.] (RE: related document(s) 1156). Transcript access restricted through 3/29/2010. (BJM) (Entered: 12/29/2009)
12/28/2009 1217 Fee Auditor's Report Regarding Second Interim Quarterly Fee Request of Peter J. Solomon Company (related document(s) 1175) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 12/28/2009)
12/28/2009 1216 Fee Auditor's Report Regarding Second Interim Quarterly Fee Request of Young Conaway Stargatt & Taylor, LLP (related document(s) 1175) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 12/28/2009)
12/28/2009 1215 Fee Auditor's Report Regarding Second Interim Quarterly Fee Request of PricewaterhouseCoopers LLP (related document(s) 1175) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 12/28/2009)
12/28/2009 1214 Fee Auditor's Report Regarding Second Interim Quarterly Fee Request of Benesch, Friedlander, Coplan & Aronoff LLP (related document(s) 1160) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 12/28/2009)
12/28/2009 1213 Affidavit/Declaration of Service (related document(s) 1210, 1211, 1212) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 12/28/2009)
12/28/2009 1212 Certificate of No Objection Regarding Fifth Monthly Fee Application for the Period from November 1, 2009 to November 30, 2009 (related document(s) 1085) Filed by PricewaterhouseCoopers LLP. (Bowman, Donald) (Entered: 12/28/2009)
12/28/2009 1211 Certificate of No Objection Regarding Sixth Monthly Fee Application for the Period from November 1, 2009 to November 30, 2009 (related document(s) 1084) Filed by Young Conaway Stargatt & Taylor, LLP. (Bowman, Donald) (Entered: 12/28/2009)
12/28/2009 1210 Certificate of No Objection Regarding Sixth Monthly Fee Application for the Period from November 1, 2009 to November 30, 2009 (related document(s) 1083) Filed by Gibson, Dunn & Crutcher LLP. (Beach, Sean) (Entered: 12/28/2009)
12/28/2009 1209 Affidavit/Declaration of Service (related document(s) 1208) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/28/2009)
12/28/2009 1208 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 12/30/2009 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Poppiti, Jr., Robert) (Entered: 12/28/2009)
12/23/2009 1207 Fee Auditor's Report Regarding Second Interim Quarterly Fee Request of KPMG LLP (related document(s) 1175) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 12/23/2009)
12/23/2009 1206 Fee Auditor's Report Regarding Second Interim Quarterly Fee Request of Alvarez & Marsal North America, LLC (related document(s) 1175) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 12/23/2009)
12/23/2009 1205 Affidavit/Declaration of Service (related document(s) 1191, 1192) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/23/2009)
12/23/2009 1204 Affidavit/Declaration of Service (related document(s) 1166, 1168, 1171, 1181, 1183, 1186, 1187) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/23/2009)
12/23/2009 1203 Affidavit/Declaration of Service (related document(s) 1176) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/23/2009)
12/23/2009 1202 Withdrawal of Claim filed on 9/8/09 in the amount of $133,396.51. Filed by Texas Comptroller of Public Accounts. (NAL) (Entered: 12/23/2009)
12/23/2009 1201 Omnibus Objection to Claims (Ninth) (Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 1/27/2010 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/20/2010. (Attachments: #1 Notice #2 Exhibit 1 #3 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 12/23/2009)
12/23/2009 1200 Omnibus Objection to Claims (Eighth) (Non-Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 1/27/2010 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/20/2010. (Attachments: #1 Notice #2 Exhibit 1 #3 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 12/23/2009)
12/23/2009 1199 Omnibus Objection to Claims (Seventh) (Non-Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 1/27/2010 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 1/20/2010. (Attachments: #1 Notice #2 Exhibit 1 #3 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 12/23/2009)
12/22/2009 1198 Exhibit/Notice of Deadline for Filing Professional Compensation Claims Filed by Building Materials Holding Corporation. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/22/2009)
12/22/2009 1197 Certificate of No Objection Regarding Fourth Monthly Fee Application for the Period from October 1, 2009 to October 31, 2009 (related document(s) 1062) Filed by PricewaterhouseCoopers LLP. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/22/2009)
12/22/2009 1196 Affidavit/Declaration of Service (related document(s) 1193) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/22/2009)
12/22/2009 1195 Affidavit/Declaration of Service (related document(s) 1191, 1192) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/22/2009)
12/22/2009 1194 Affidavit/Declaration of Service (related document(s) 1189) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/22/2009)
12/22/2009 1193 Order Shortening the Time for Notice of the Hearing to Consider the Debtors' Motion for an Order Authorizing SelectBuild Illinois, LLC and Illinois Framing, Inc. to Enter Into Assignment Agreements Nunc Pro Tunc to December 18, 2009 and Granting Related Relief (related document(s) 1191, 1192) Order Signed on 12/22/2009. (LMD) (Entered: 12/22/2009)
12/21/2009 1192 Motion to Shorten the Time for Notice of the Hearing to Consider the Debtors' Motion to Authorize SelectBuild Illinois, LLC and Illinois Framing, Inc. to Enter Into Assignment Agreements Nunc Pro Tunc to December 18, 2009 (related document(s) 1191) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Beach, Sean) (Entered: 12/21/2009)
12/21/2009 1191 Motion to Authorize SelectBuild Illinois, LLC and Illinois Framing, Inc. to Enter Into Assignment Agreements Nunc Pro Tunc to December 18, 2009 Filed by Building Materials Holding Corporation. Hearing scheduled for 12/30/2009 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/28/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E) (Poppiti, Jr., Robert) (Entered: 12/21/2009)
12/17/2009 1190 Hearing Held/Court Sign-In Sheet (related document(s) 1156). (NAL) (Entered: 12/21/2009)
12/21/2009 1189 Order Shortening The Time for Notice of the Hearing to Consider Debtors' Motion for an Order (I) Authorizing the Private Sale by the Debtors of the Property Free and Clear of Liens, Claims, Encumbrances and Other Interests, (II) Approving the Purchase Agreement and (III) Granting Related Relief (related document(s) 1186, 1187) Order Signed on 12/21/2009. (NAL) (Entered: 12/21/2009)
12/18/2009 1188 Affidavit/Declaration of Service (related document(s) 1166, 1167, 1168, 1169, 1170, 1171, 1179, 1180, 1181, 1182, 1183) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/18/2009)
12/18/2009 1187 Motion to Shorten the Time for Notice of the Hearing to Consider Debtors' Motion for an Order, Pursuant to Sections 105 and 363 of the Bankruptcy Code and Bankruptcy Rules 2002, 6004 and 9014, (I) Authorizing the Private Sale by the Debtors of the Property Free and Clear of Liens, Claims, Encumbrances and Other Interests, (II) Authorizing the Purchase Agreement and (III) Granting Related Relief (related document(s) 1186) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 12/18/2009)
12/18/2009 1186 Motion to Authorize/Debtors' Motion for an Order, Pursuant to Sections 105 and 363 of the Bankruptcy Code and Bankruptcy Rules 2002, 6004 and 9014, (I) Authorizing the Private Sale by the Debtors of the Property Free and Clear of Liens, Claims, Encumbrances and Other Interests, (II) Authorizing the Purchase Agreement and (III) Granting Related Relief Filed by Building Materials Holding Corporation. Hearing scheduled for 12/30/2009 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/28/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Poppiti, Jr., Robert) (Entered: 12/18/2009)
12/18/2009 1185 Receipt of filing fee for Motion for Relief From Stay (B)(09-12074-KJC) [motion, mrlfsty] (150.00). Receipt Number 4343796, amount $150.00. (U.S. Treasury) (Entered: 12/18/2009)
12/18/2009 1184 Motion for Relief from Stay . Fee Amount $150. Filed by Centex Homes. Hearing scheduled for 1/5/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/29/2009. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Exhibit A # 4 Exhibit B # 5 Exhibit C # 6 Certificate of Service) (Klayman, Barry) (Entered: 12/18/2009)
12/18/2009 1183 Order Sustaining, In Part, Debtors' Fifth Omnibus (Substantive) Objection to Claims (related document(s) 928) Order Signed on 12/17/2009. (Attachments: #1 Exhibit A thru E) (NAL) Modified on 12/18/2009 (NAL). (Entered: 12/18/2009)
12/17/2009 1182 Order Confirming Joint Plan of Reorganization for the Debtors Under Chapter 11 of the Bankruptcy Code Amended December 14, 2009 (With Technical Modifications) (related document(s) 1134) Signed on 12/17/2009. (Attachments: #1 Exhibit 1 #2 Exhibit 1, Part 2 #3 Exhibit 2 #4 Exhibit 2, Part 2 #5 Exhibit 3) (LC) (Entered: 12/17/2009)
12/17/2009 1181 Order (I) Authorizing the Private Sale by C Construction, Inc. of the Purchased Assets Free and Clear of Liens, Encumbrances and Other Interests, (II) Authorizing the Assumption and Assignment of Certain Assumed Contracts, and (III) Approving the Asset Purchase Agreement the Transition Services Agreement, (IV) Authorizing the Debtors to Pay Severance, (V) Authorizing the Wind Down of Business Operations in Illinois and (VI) Granting Related Relief (related document(s) 1097, 1131, 1153, 1155) Order Signed on 12/17/2009. (Attachments: #1 Exhibit A) (LC) (Entered: 12/17/2009)
12/17/2009 1180 Order Authorizing the Reimbursement of Certain Expenses and Certain Indemnity Agreements (related document(s) 1139) Order Signed on 12/17/2009. (LC) (Entered: 12/17/2009)
12/17/2009 1179 Order Approving First Interim Quarterly Fee Request of Gibson, Dunn & Crutcher LLP for the Period From June 16, 2009 through August 31, 2009 (related document(s) 654) Order Signed on 12/17/2009. (Attachments: #1 Exhibit A) (LC) (Entered: 12/17/2009)
12/17/2009 1178 Affidavit/Declaration of Service (related document(s) 1173, 1174, 1175) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/17/2009)
12/17/2009 1177 Objection of Third Avenue Special Situations (Master) Fund, L.P. and Grace Bay Holdings II, LLC to (I) Confirmation of the Joint Plan of Reorganization for the Debtors Under Chapter 11 of the Bankruptcy Code Amended December 14, 2009 (With Technical Modifications) and (II) the Debtors' Motion for an Order Pursuant to Section 363(b) of the Bankruptcy Code and Bankruptcy Rule 6004 Authorizing the Reimbursement of Certain Expenses and Certain Indemnity Agreements (related document(s) 1139) Filed by Grace Bay Holdings, II, LLC (Meloro, Dennis) (Entered: 12/17/2009)
12/16/2009 1176 Exhibit/Notice of Filing of Rejected Executory Contract and Unexpired Lease List With Respect to the Joint Plan of Reorganization for the Debtors Under Chapter 11 of the Bankruptcy Code Amended December 14, 2009 (With Technical Amendments) (related document(s) 1134) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 12/16/2009)
12/16/2009 1175 Quarterly Application for Compensation for the Period from September 1, 2009 to November 30, 2009 Filed by Alvarez & Marsal North America, LLC, Direct Fee Review LLC, Gibson, Dunn & Crutcher LLP, KPMG LLP, Peter J. Solomon Company, PricewaterhouseCoopers LLP, Young Conaway Stargatt & Taylor, LLP. Hearing scheduled for 1/5/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/31/2009. (Poppiti, Jr., Robert) (Entered: 12/16/2009)
12/16/2009 1174 Motion to Authorize/Debtors' Motion for an Order Pursuant to Sections 363(b) and 365(a) of the Bankruptcy Code Authorizing the Debtors to Amend the Boulders Lease and to Assume the Boulders Lease, as Amended. Filed by Building Materials Holding Corporation. Hearing scheduled for 1/5/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/29/2009. (Attachments: #1 Notice #2 Exhibit A) (Poppiti, Jr., Robert) (Entered: 12/16/2009)
12/16/2009 1173 Motion to Authorize/Debtors' Motion for an Order Pursuant to Sections 363(b) and 365(a) of the Bankruptcy Code Authorizing the Debtors (I) to Amend the Licensing Agreement With Microsoft Licensing, GP and to Assume the Licensing Agreement, as Amended; and (II) to Reject the Financing Agreement With CIT Technology Financing Services, Inc. Filed by Building Materials Holding Corporation. Hearing scheduled for 1/5/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/29/2009. (Attachments: #1 Notice #2 Exhibit A) (Poppiti, Jr., Robert) (Entered: 12/16/2009)
12/16/2009 1172 Order Granting Motion for Admission pro hac vice of Joshua Weisser, Esq. (related document(s) 1163) Order Signed on 12/16/2009. (DJG) (Entered: 12/16/2009)
12/16/2009 1171 Order Sustaining Debtors' Third Omnibus (Non-Omnibus) Objection to Claims (related document(s) 926, 1143). Signed on 12/16/2009. (Attachments: # 1 Exhibit A) (SAJ) (Entered: 12/16/2009)
12/16/2009 1170 Order Authorizing the Debtors to Amend the Dixon Lease and to Assume the Dixon Lease, as Amended (related document(s) 991, 1149). Signed on 12/16/2009. (SAJ) (Entered: 12/16/2009)
12/16/2009 1169 Order Authorizing and Approving the Settlement with the LIUNA Plaintiffs (related document(s) 1013, 1150). Signed on 12/16/2009. (SAJ) (Entered: 12/16/2009)
12/16/2009 1168 Order Sustaining, in Part, Debtors' Sixth Omnibus (Substantive) Objection to Claims (related document(s) 929, 1148). Signed on 12/16/2009. (Attachments: # 1 Exhibit A # 2 Exhibit B) (SAJ) (Entered: 12/16/2009)
12/16/2009 1167 Order Approving Stipulation by and between the Debtors and Ryland Homes of California, Inc., et al.  Resolving the Motions of Ryland Homes of California, Inc., et al. for Relief from the Automatic Stay (related document(s) 1022, 1023, 1123). Signed on 12/16/2009. (Attachments: # 1 Exhibit A) (SAJ) (Entered: 12/16/2009)
12/16/2009 1166 Order Sustaining Debtors' Fourth Omnibus (Non-Substantive) Objection to Claims (related document(s) 927, 1142). Signed on 12/16/2009. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E) (SAJ) (Entered: 12/16/2009)
12/16/2009 1165 Affidavit/Declaration of Service (related document(s) 1144, 1147, 1151, 1152, 1153, 1154, 1155) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/16/2009)
12/16/2009 1164 Affidavit/Declaration of Service (related document(s) 1134, 1135, 1136, 1138, 1139, 1140, 1141) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/16/2009)
12/16/2009 1163 Motion to Appear pro hac vice - Joshua Weisser of Gibson, Dunn & Crutcher LLP. Receipt Number 002082, Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/16/2009)
12/16/2009 1162 Quarterly Application for Compensation for the Period September 1, 2009 through November 30, 2009 Filed by Executive Sounding Board Associates Inc. Hearing scheduled for 1/5/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/31/2009. (Attachments: #1 Notice #2 Certificate of Service) (Sandler, Bradford) (Entered: 12/16/2009)
12/16/2009 1161 Quarterly Application for Compensation for the Period September 1, 2009 through November 30, 2009 Filed by Arent Fox LLP. Hearing scheduled for 1/5/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/31/2009. (Attachments: #1 Notice #2 Certificate of Service) (Sandler, Bradford) (Entered: 12/16/2009)
12/16/2009 1160 Quarterly Application for Compensation for the Period September 1, 2009 through November 30, 2009 Filed by Benesch, Friedlander, Coplan & Aronoff LLP. Hearing scheduled for 1/5/2010 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/31/2009. (Attachments: #1 Notice #2 Certificate of Service) (Sandler, Bradford) (Entered: 12/16/2009)
12/16/2009 1159 Monthly Application for Compensation for the Period November 1, 2009 through November 30, 2009 Filed by Arent Fox LLP. Objections due by 12/31/2009. (Attachments: #1 Notice #2 Exhibit A #3 Certificate of Service) (Sandler, Bradford) (Entered: 12/16/2009)
12/15/2009 1158 Affidavit/Declaration of Service (related document(s) 1156) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/15/2009)
12/15/2009 1157 Notice of Appearance Filed by ACE Companies. (Attachments: #1 Certificate of Service) (Riley, Richard) (Entered: 12/15/2009)
12/15/2009 1156 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 12/17/2009 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Poppiti, Jr., Robert) (Entered: 12/15/2009)
12/15/2009 1155 Declaration of Bradley I. Dietz in Support of Debtors' Motion for an Order, Pursuant to Sections 105, 363, and 365 of the Bankruptcy Code and Bankruptcy Rules 2002, 9004, 9006, 9014, and 9019, (I) Authorizing the Private Sale by C Construction, Inc. of the Purchased Assets Free and Clear of Liens, Encumbrances and Other Interests, (II) Authorizing the Assumption and Assignment of Certain Assumed Contracts, (III) Approving the Asset Purchase Agreement and the Transition Services Agreement, (IV) Authorizing the Debtors to Pay Severance, (V) Authorizing the Wind Down of Business Operations in Illinois and (VI) Granting Related Relief (related document(s) 1097) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/15/2009)
12/15/2009 1154 Order Shortening the Time for Notice of the Hearing to Consider Debtors' Motion for an Order Authorizing the Reimbursement of Certain Expenses and Certain Indemnity Agreements (related document(s) 1139, 1140) Order Signed on 12/15/2009. (LMD) (Entered: 12/15/2009)
12/15/2009 1153 Declaration in Support (Paul S. Street) of Debtors' Motion for an Order, Pursuant to Sections 105, 363, and 365 of the Bankruptcy Code and Bankruptcy Rules 2002, 9004, 9006, 9014, and 9019, (I) Authorizing the Private Sale by C Construction, Inc. of the Purchased Assets Free and Clear of Liens, Encumbrances and Other Interests, (II) Authorizing the Assumption and Assignment of Certain Assumed Contracts, (III) Approving the Asset Purchase Agreement and the Transition Services Agreement, (IV) Authorizing the Debtors to Pay Severance, (V) Authorizing the Wind Down of Business Operations in Illinois and (VI) Granting Related Relief (related document(s) 1097) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/15/2009)
12/15/2009 1152 Memorandum of Law in Support of Debtors' Proposed Cure Amount with Respect to Assumption of the Purchase and Sale Agreement Between Certain Debtors as Buyers and Southwest Management, Inc. et al. as Sellers (related document(s) 1052) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A (Part 1 of 2) #2 Exhibit A (Part 2 of 2)) (Poppiti, Jr., Robert) (Entered: 12/15/2009)
12/15/2009 1151 Objection to Parker Development N.W., Inc.'s Motion for Leave to File a Proof of Claim After the Bar Date (related document(s) 1020) Filed by Building Materials Holding Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 12/15/2009)
12/15/2009 1150 Certificate of No Objection Regarding Motion to Authorize and Approve the Settlement With the LIUNA Plaintiffs (related document(s) 1013) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/15/2009)
12/15/2009 1149 Certificate of No Objection Regarding Motion to Authorize the Debtors to Amend the Dixon Lease and to Assume the Dixon Lease, as Amended (related document(s) 991) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/15/2009)
12/15/2009 1148 Certification of Counsel Regarding Debtors' Sixth Omnibus (Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007 and Local Rule 3007-1 (related document(s) 929) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 12/15/2009)
12/15/2009 1147 Amended Declaration of Paul S. Street in Support of Confirmation of the Joint Plan of Reorganization for the Debtors Under Chapter 11 of the Bankruptcy Code Amended December 14, 2009 (With Technical Modifications) (related document(s) 1134) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/15/2009)
12/15/2009 1146 Plan Supplement (FURTHER AMENDED) (BLACKLINE) (December 14, 2009 Plan Supplement Marked Against October 22, 2009 Plan Supplement) (related document(s) 930, 1144) Filed by Building Materials Holding Corporation (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C Part 1 #4 Exhibit C Part 2 #5 Exhibit C Part 3 #6 Exhibit D #7 Exhibit E #8 Exhibit F #9 Exhibit G #10 Exhibit H #11 Exhibit I #12 Exhibit J #13 Exhibit K #14 Exhibit L #15 Exhibit M) (Poppiti, Jr., Robert) (Entered: 12/15/2009)
12/14/2009 1145 Plan Supplement (FURTHER AMENDED) (BLACKLINE) (December 14, 2009 Plan Supplement Marked Against December 7, 2009 Plan Supplement) (related document(s) 1073, 1144) Filed by Building Materials Holding Corporation (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C Part 1 #4 Exhibit C Part 2 #5 Exhibit C Part 3 #6 Exhibit D #7 Exhibit E #8 Exhibit F #9 Exhibit G #10 Exhibit H Part 1 #11 Exhibit H Part 2 #12 Exhibit I #13 Exhibit J #14 Exhibit K #15 Exhibit L) (Poppiti, Jr., Robert) (Entered: 12/14/2009)
12/14/2009 1144 Plan Supplement (FURTHER AMENDED) (related document(s) 930, 1073, 1134) Filed by Building Materials Holding Corporation (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 Part 1 # 9 Exhibit H Part 2 # 10 Exhibit I # 11 Exhibit J # 12 Exhibit K # 13 Exhibit L # 14 Exhibit M # 15 Exhibit N) (Poppiti, Jr., Robert) (Entered: 12/14/2009)
12/14/2009 1143 Certificate of No Objection Regarding Debtors' Third Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007 and Local Rule 3007-1 (related document(s) 926) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/14/2009)
12/14/2009 1142 Certification of Counsel Regarding Debtors' Fourth Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007 and Local Rule 3007-1 (related document(s) 927) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 12/14/2009)
12/14/2009 1141 Amended Declaration of Bradley I. Dietz in Support of Confirmation of Joint Plan of Reorganization for the Debtors Under Chapter 11 of the Bankruptcy Code Amended December 14, 2009 (related document(s) 1134) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (Poppiti, Jr., Robert) (Entered: 12/14/2009)
12/14/2009 1140 Motion to Shorten the Time for Notice of the Hearing to Consider Debtors' Motion for an Order Pursuant to Section 363(b) of the Bankruptcy Code and Bankruptcy Rule 6004 Authorizing the Reimbursement of Certain Expenses and Certain Indemnity Agreements (related document(s) 1139) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 12/14/2009)
12/14/2009 1139 Motion to Authorize the Reimbursement of Certain Expenses and Certain Indemnity Agreements Filed by Building Materials Holding Corporation. Hearing scheduled for 12/17/2009 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/17/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Poppiti, Jr., Robert) (Entered: 12/14/2009)
12/14/2009 1138 Exhibit/Notice of Filing of Revised Proposed Order With Respect to the Joint Plan of Reorganization for the Debtors Under Chapter 11 of the Bankruptcy Code Amended December 14, 2009 (With Technical Modifications) (related document(s) 1134) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 12/14/2009)
12/14/2009 1137 Notice of Hearing/Notice of Change of Time of December 17, 2009 Hearing (from 10:00 AM EST to 1:00 PM EST) Filed by Building Materials Holding Corporation. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/14/2009)
12/14/2009 1136 Amended Chapter 11 Plan (BLACKLINE) (December 14, 2009 Plan Marked Against October 22, 2009 Plan) (related document(s) 834) (related document(s) 1134 ) Filed by Building Materials Holding Corporation (Attachments: # 1 Appendix A) (Beach, Sean) (Entered: 12/14/2009)
12/14/2009 1135 Amended Chapter 11 Plan (BLACKLINE) (December 14, 2009 Plan Marked Against December 7, 2009 Plan) (related document(s) 1066, 1134) Filed by Building Materials Holding Corporation (Attachments: # 1 Appendix A) (Beach, Sean) (Entered: 12/14/2009)
12/14/2009 1134 Amended Chapter 11 Plan (related document(s) 18, 314, 677, 711, 762, 1066) Filed by Building Materials Holding Corporation (Attachments: # 1 Appendix A) (Beach, Sean) (Entered: 12/14/2009)
12/14/2009 1133 Notice of Settlement/Notice of Proposed Settlement of De Minimis Claim Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A # 2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/14/2009)
12/14/2009 1132 Monthly Application for Compensation for the Period November 1, 2009 through November 30, 2009 Filed by Executive Sounding Board Associates Inc.  Objections due by 12/29/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Attachment A # 4 Certificate of Service) (Sandler, Bradford) (Entered: 12/14/2009)
12/14/2009 1131 Exhibit/Notice of Filing of Corrected Exhibit With Respect to Debtors' Motion for an Order, Pursuant to Sections 105, 363, and 365 of the Bankruptcy Code and Bankruptcy Rules 2002, 9004, 9006, 9014, and 9019, (I) Authorizing the Private Sale by C Construction, Inc. of the Purchased Assets Free and Clear of Liens, Encumbrances and Other Interests, (II) Authorizing the Assumption and Assignment of Certain Assumed Contracts, (III) Approving the Asset Purchase Agreement and the Transition Services Agreement, (IV) Authorizing the Debtors to Pay Severance, (V) Authorizing the Wind Down of Business Operations in Illinois and (VI) Granting Related Relief (related document(s) 1097) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit 1# 2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/14/2009)
12/14/2009 1130 Certificate of Service of Supplemental Objection of Contracting Party Southwest Management, Inc. to Cure Amounts Submitted by Debtors With Respect to Assumption of Purchase and Sale Agreement Between Certain Debtors as Buyers and Southwest Management, Inc., et al., as Sellers (related document(s) 1129) Filed by Southwest Management, Inc. (Firth, William) (Entered: 12/14/2009)
12/14/2009 1129 Supplemental Objection of Contracting Party Southwest Management, Inc. to Cure Amounts Submitted by Debtors With Respect to Assumption of Purchase and Sale Agreement Between Certain Debtors as Buyers and Southwest Management, Inc., et al., as Sellers (related document(s) 1052) Filed by Southwest Management, Inc. (Firth, William) (Entered: 12/14/2009)
12/11/2009 1128 Declaration in Support of William H. Milligan's Objection to Amended Disclosure Statement (related document(s) 971) Filed by Ellis C. Goebel. (NAL) (Entered: 12/14/2009)
12/11/2009 1127 Monthly Application for Compensation (First) for the Period from October 30, 2009 to November 30, 2009 Filed by Direct Fee Review LLC. Objections due by 12/28/2009. (Attachments: #1 Notice #2 Exhibit A #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/11/2009)
12/11/2009 1126 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Seal Molding To VonWin Capital Management, LP. Filed by Primeshares [212-889-9700]. (Wilson, Charmaine) (Entered: 12/11/2009)  
12/11/2009 1125 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Seal Molding To VonWin Capital Management, LP. Filed by Primeshares [212-889-9700]. (Wilson, Charmaine) (Entered: 12/11/2009)
12/11/2009 1124 Fee Auditor's Report Regarding First Interim Quarterly Fee Request of Peter J. Solomon Company (related document(s) 654) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 12/11/2009)
12/11/2009 1123 Certification of Counsel Regarding Stipulation By and Between the Debtors and Ryland Homes of California, Inc., et al. Resolving the Motions of Ryland Homes of California, Inc., et al. for Relief from the Automatic Stay (related document(s) 1022, 1023) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 12/11/2009)
12/11/2009 1122 Order Granting Motion for Admission pro hac vice of Theodore A. Cohen, Esquire (Related Doc # 1116) Order Signed on 12/11/2009. (DJG) (Entered: 12/11/2009)
12/10/2009 1121 Claims Register in alphabetical and numerical order can be viewed upon request at the clerk's office. Filed by Garden City Group, Inc. (JRK) (Entered: 12/11/2009)
12/10/2009 1120 Monthly Application for Compensation (Third) for the Period from September 1, 2009 to November 30, 2009 Filed by KPMG LLP. Objections due by 12/28/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/10/2009)
12/10/2009 1119 Monthly Application for Compensation (Fifth) for the Period from November 1, 2009 to November 30, 2009 Filed by Peter J. Solomon Company. Objections due by 12/28/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/10/2009)
12/10/2009 1118 Notice of Appearance Filed by Collin County Tax Assessor. (McCall, David) (Entered: 12/10/2009)
12/10/2009 1117 Notice of Withdrawal of Fourth Omnibus (Non-Substantive) Objection to Claims Solely as it Pertains to Claim No. 1081 Filed by Maupin, Cox & LeGoy (related document(s) 927) Filed by Building Materials Holding Corporation. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/10/2009)
12/10/2009 1116 Motion to Appear pro hac vice of Theodore A. Cohen, Esq. Receipt Number 001950, Filed by Southwest Management, Inc. (Attachments: # 1 Certificate # 2 Notice # 3 Certificate of Service) (Firth, William) (Entered: 12/10/2009)
12/10/2009 1115 Certificate of Service of Reply of Contracting Party Southwest Management, Inc. to Debtors' Omnibus Response to Cure Claim Objections and Proposed Order Resolving Cure Claims Objection (related document(s) 1110) Filed by Southwest Management, Inc. (Firth, William) (Entered: 12/10/2009)
12/10/2009 1114 Affidavit/Declaration of Service (related document(s) 1097, 1098) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/10/2009)
12/10/2009 1113 Notice of Appearance and Request for Service of Papers Filed by Southwest Management, Inc. (Attachments: # 1 Certificate of Service) (Firth, William) (Entered: 12/10/2009)
12/10/2009 1112 Notice of Withdrawal of Eric Thomas' Motion for Relief from Stay From the Automatic Stay (related document(s) 745) Filed by Eric Thomas. (Attachments: # 1 Certificate of Service) (McDaniel, Garvan) (Entered: 12/10/2009)
12/10/2009 1111 Monthly Application for Compensation for the Period November 1, 2009 through November 30, 2009 Filed by Benesch, Friedlander, Coplan & Aronoff LLP. Objections due by 12/28/2009. (Attachments: # 1 Notice # 2 Exhibit # 3 Certificate of Service) (Sandler, Bradford) (Entered: 12/10/2009)
12/9/2009 1110 Reply of Contracting Party Southwest Management, Inc. to Debtors' Omnibus Response to Cure Claim Objections and Proposed Order Resolving Cure Claims Objection (related document(s) 1090) Filed by Southwest Management, Inc. (Firth, William) (Entered: 12/09/2009)
12/9/2009 1109 Declaration/Sixteenth Notice of Filing of Declarations of Disinterestedness of Certain Ordinary Course Professionals (related document(s) 105, 244) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/09/2009)
12/9/2009 1108 Affidavit/Declaration of Service (related document(s) 1106, 1107) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/09/2009)
12/9/2009 1107 Monthly Application for Compensation (Sixth) for the Period from November 1, 2009 to November 30, 2009 Filed by Alvarez & Marsal North America, LLC. Objections due by 12/24/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E #7 Exhibit F) (Poppiti, Jr., Robert) (Entered: 12/09/2009)
12/9/2009 1106 Certificate of No Objection Regarding Fifth Monthly Fee Application for the Period from October 1, 2009 to October 31, 2009 (related document(s) 980) Filed by Young Conaway Stargatt & Taylor, LLP. (Poppiti, Jr., Robert) (Entered: 12/09/2009)
12/9/2009 1105 Affidavit/Declaration of Service (related document(s) 768) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/09/2009)
12/9/2009 1104 HEARING CANCELLED. Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by Building Materials Holding Corporation. Hearing scheduled for 12/10/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/09/2009)
12/9/2009 1103 Affidavit/Declaration of Service (related document(s) 1102) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/09/2009)
12/8/2009 1102 Order Shortening the Time for Notice of the Hearing to Consider the Debtors' Motion for an Order, (I) Authorizing the Private Sale by C Construction, Inc. of the Purchased Assets Free and Clear of Liens, Encumbrances and Other Interests, (II) Authorizing the Assumption and Assignment of Certain Assumed Contracts, (III) Approving the Asset Purchase Agreement and the Transition Services Agreement, (IV) Authorizing the Debtors to Pay Severance, (V) Authorizing the Wind Down of Business Operations in Illinois and (VI) Granting Related Relief. (related document(s) 1098) Order Signed on 12/8/2009. (BAM) (Entered: 12/08/2009)
12/8/2009 1101 Notice of Rescheduled Omnibus Hearing Date (December 15, 2009 at 1:00 PM to December 17, 2009 at 10:00 AM) Filed by Building Materials Holding Corporation (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/08/2009)
12/8/2009 1100 Affidavit/Declaration of Service (related document(s) 1093) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 12/08/2009)
12/8/2009 1099 Affidavit/Declaration of Service (related document(s) 1090) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 12/08/2009)
12/8/2009 1098 Motion to Shorten the Time for Notice of the Hearing to Consider the Debtors' Motion for an Order, Pursuant to Sections 105, 363, and 365 of the Bankruptcy Code and Bankruptcy Rules 2002, 9004, 9006, 9014, and 9019, (I) Authorizing the Private Sale by C Construction, Inc. of the Purchased Assets Free and Clear of Liens, Encumbrances and Other Interests, (II) Authorizing the Assumption and Assignment of Certain Assumed Contracts, (III) Approving the Asset Purchase Agreement and the Transition Services Agreement, (IV) Authorizing the Debtors to Pay Severance, (V) Authorizing the Wind Down of Business Operations in Illinois and (VI) Granting Related Relief (related document(s) 1097) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Beach, Sean) (Entered: 12/08/2009)
12/8/2009 1097 Motion to Authorize/Debtors' Motion for an Order, Pursuant to Sections 105, 363, and 365 of the Bankruptcy Code and Bankruptcy Rules 2002, 9004, 9006, 9014, and 9019, (I) Authorizing the Private Sale by C Construction, Inc. of the Purchased Assets Free and Clear of Liens, Encumbrances and Other Interests, (II) Authorizing the Assumption and Assignment of Certain Assumed Contracts, (III) Approving the Asset Purchase Agreement and the Transition Services Agreement, (IV) Authorizing the Debtors to Pay Severance, (V) Authorizing the Wind Down of Business Operations in Illinois and (VI) Granting Related Relief Filed by Building Materials Holding Corporation. Hearing scheduled for 12/17/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/16/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D) (Beach, Sean) (Entered: 12/08/2009)
12/8/2009 1096 Notice of Appearance and Request for Telephonic Appearance Using Courtcall. Filed by Continental Trading, Inc. (LMD) (Entered: 12/08/2009)
12/8/2009 1095 Declaration in Support of William H. Milligan's Objection to Amended Disclosure Statement (related document(s) 971) Filed by Lloyd D. Snider. (LMD) (Entered: 12/08/2009)
12/8/2009 1094 Letter Regarding Retirement Funds. Filed by James T. Barnhill. (LMD) (Entered: 12/08/2009)
12/8/2009 1093 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 12/10/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 12/08/2009)
12/7/2009 1092 Declaration in Support of William H. Milligan's Objection to Amended Disclosure Statement (related document(s) 971) Filed by John Volkman. (Attachments: # 1 Exhibit) (LMD) (Entered: 12/08/2009)
12/4/2009 1091 Omnibus Objection to Claims - #2160 filed 8/28/09 for $981.19. Filed by Monarch Building Services. The case judge is Kevin J. Carey. (LMD) Modified on 12/8/2009 (LMD). (Entered: 12/08/2009)
12/8/2009 1090 Omnibus Reply to Cure Claim Objections and Proposed Order Resolving Cure Claim Objections (related document(s) 1027, 1033, 1035, 1039, 1040, 1041, 1042, 1045, 1052, 1053, 1057, 1058, 1059, 1061, 1063) Filed by Building Materials Holding Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Poppiti, Jr., Robert) (Entered: 12/08/2009)
12/8/2009 1089 Supplemental Declaration in Support (Second) of Application to Employ and Retain Arent Fox LLP as Attorneys Nunc Pro Tunc to June 26, 2009 (related document(s) 301) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sandler, Bradford) (Entered: 12/08/2009)
12/7/2009 1088 Affidavit/Declaration of Service (related document(s) 1066, 1067, 1068, 1073, 1074, 1079, 1080, 1081, 1082) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/07/2009)
12/7/2009 1087 Certificate of No Objection Regarding Fifth Monthly Fee Application for the Period from October 1, 2009 to October 31, 2009 (related document(s) 953) Filed by Gibson, Dunn & Crutcher LLP. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/07/2009)
12/7/2009 1086 Certificate of No Objection Regarding Fifth Monthly Fee Application for the Period from October 1, 2009 to October 31, 2009 (related document(s) 952) Filed by Alvarez & Marsal North America, LLC. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/07/2009)
12/7/2009 1085 Monthly Application for Compensation (Fifth) for the Period from November 1, 2009 to November 30, 2009 Filed by PricewaterhouseCoopers LLP. Objections due by 12/22/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Affidavits of Service) (Poppiti, Jr., Robert) (Entered: 12/07/2009)
12/7/2009 1084 Monthly Application for Compensation (Sixth) for the Period from November 1, 2009 to November 30, 2009 Filed by Young Conaway Stargatt & Taylor, LLP. Objections due by 12/22/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Affidavits of Service) (Poppiti, Jr., Robert) (Entered: 12/07/2009)
12/7/2009 1083 Monthly Application for Compensation (Sixth) for the Period from November 1, 2009 to November 30, 2009 Filed by Gibson, Dunn & Crutcher LLP. Objections due by 12/22/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E #7 Affidavits of Service) (Poppiti, Jr., Robert) (Entered: 12/07/2009)
12/7/2009 1082 Memorandum of Law in Support of Confirmation of Joint Plan of Reorganization for the Debtors Under Chapter 11 of the Bankruptcy Code Amended December 7, 2009 (With Technical Modifications) (related document(s) 1066) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A) (Bowman, Donald) (Entered: 12/07/2009)
12/7/2009 1081 Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s) 1075). Omnibus Hearings scheduled for 1/5/2010 at 11:00 AM., 1/27/2010 at 03:00 PM., 2/22/2010 at 01:00 PM., 3/24/2010 at 10:00 AM., 4/21/2010 at 11:00 AM. Signed on 12/7/2009. (DJG) (Entered: 12/07/2009)
12/7/2009 1080 Declaration of Bradley I. Dietz in Support of Confirmation of Joint Plan of Reorganization for the Debtors Under Chapter 11 of the Bankruptcy Code Amended December 7, 2009 (related document(s) 1066) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A - Updated Liquidation Analysis # 2 Exhibit B - Updated Feasibility Analysis) (Bowman, Donald) (Entered: 12/07/2009)
12/7/2009 1079 Declaration of Paul S. Street in Support of Confirmation of the Joint Plan of Reorganization for the Debtors Under Chapter 11 of the Bankruptcy Code Amended December 7, 2009 (With Technical Modifications) (related document(s) 1066) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/07/2009)
12/7/2009 1078 Declaration of Jeffrey S. Stein of The Garden City Group, Inc. Certifying the Methodology for the Tabulation of Votes on, and the Results of Voting with Respect to, The Joint Plan of Reorganization for the Debtors Under Chapter 11 of the Bankruptcy Code Amended October 22, 2009 (related document(s) 762) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/07/2009)
12/7/2009 1077 Notice of Withdrawal of Sixth Omnibus (Substantive) Objection to Claims Solely as it Pertains to Claim No. 2338 Filed by Robert R. Thomas (related document(s) 929) Filed by Building Materials Holding Corporation. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/07/2009)
12/7/2009 1076 Declaration in Support of William H. Milligan's Objection to Amended Disclosure Statement (related document(s) 971) Filed by Jack LaRock. (LMD) (Entered: 12/07/2009)
12/7/2009 1075 Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 12/07/2009)
12/7/2009 1074 Amended Plan Supplement (BLACKLINE) (related document(s) 930, 1073) Filed by Building Materials Holding Corporation (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) (Poppiti, Jr., Robert) (Entered: 12/07/2009)
12/7/2009 1073 Amended Plan Supplement (related document(s) 930, 1066) Filed by Building Materials Holding Corporation (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) (Poppiti, Jr., Robert) (Entered: 12/07/2009)
12/7/2009 1072 Certificate of No Objection re Monthly Fee Application for the Period October 1, 2009 through October 31, 2009 (related document(s) 923) Filed by Executive Sounding Board Associates Inc. (Sandler, Bradford) (Entered: 12/07/2009)
12/7/2009 1071 Certificate of No Objection re Monthly Fee Application for the Period September 1, 2009 through September 30, 2009 (related document(s) 921) Filed by Executive Sounding Board Associates Inc. (Sandler, Bradford) (Entered: 12/07/2009)
12/7/2009 1070 Certificate of No Objection re Monthly Fee Application for the Period October 1, 2009 through October 31, 2009 (related document(s) 920) Filed by Arent Fox LLP. (Sandler, Bradford) (Entered: 12/07/2009)
12/7/2009 1069 Certificate of No Objection re Monthly Fee Application for the Period October 1, 2009 through October 31, 2009 (related document(s) 919) Filed by Benesch, Friedlander, Coplan & Aronoff LLP. (Sandler, Bradford) (Entered: 12/07/2009)
12/7/2009 1068 Exhibit/Notice of Filing of Proposed Order With Respect to the Joint Plan of Reorganization for the Debtors Under Chapter 11 of the Bankruptcy Code Amended December 7, 2009 (With Technical Modifications) (related document(s) 1066) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 12/07/2009)
12/7/2009 1067 Amended Chapter 11 Plan (BLACKLINE) (related document(s) 1066) Filed by Building Materials Holding Corporation (Attachments: # 1 Appendix A) (Poppiti, Jr., Robert) (Entered: 12/07/2009)
12/7/2009 1066 Amended Chapter 11 Plan (related document(s) 18, 314, 677, 711, 762) Filed by Building Materials Holding Corporation (Attachments: # 1 Appendix A) (Poppiti, Jr., Robert) (Entered: 12/07/2009)
12/5/2009 1065 BNC Certificate of Mailing. (related document(s) 1055) Service Date 12/05/2009. (Admin.) (Entered: 12/06/2009)
12/4/2009 1064 Fee Auditor's Report Regarding First Interim Quarterly Fee Request of Executive Sounding Board Associates Inc. (related document(s) 852) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 12/04/2009)
12/3/2009 1063 Limited Objection to Notice of (I) Possible Assumption of Executory Contracts and Unexpired Leases, (II) Fixing of Cure Amounts in Connection Therewith, and (III) Deadline to Object Thereto (related document(s) 762) Filed by Infor Global Solutions (Michigan), Inc. (Attachments: #1 Certificate of Service) (Guilfoyle, Victoria) (Entered: 12/03/2009)
12/3/2009 1062 Monthly Application for Compensation (Fourth) for the Period from October 1, 2009 to October 31, 2009 Filed by PricewaterhouseCoopers LLP. Objections due by 12/18/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/03/2009)
12/3/2009 1061 Objection to the Notice of (I) Possible Assumption of Executory Contracts and Unexpired Leases, (II) Fixing of Cure Amounts in Connection Therewith, and (III) Deadline to Objection Thereto (related document(s) 762) Filed by First Cut Sawing and Breaking, Inc. (NAL) (Entered: 12/03/2009)
12/3/2009 1060 Response to Debtors' Fifth Omnibus Objection to Claims (Substantive) (related document(s) 928) Filed by Continental Trading, Inc. (Attachments: # 1 Affidavit) (NAL) (Entered: 12/03/2009)
12/3/2009 1059 Objection to Notice of (I) Possible Assumption of Executory Contracts and Unexpired Leases, (II) Fixing of Cure Amounts in Connection Therewith, and (III) Deadline to Object Thereto (related document(s) 762) Filed by Continental Trading, Inc. (Attachments: # 1 Affidavit) (NAL) (Entered: 12/03/2009)
12/3/2009 1058 Objection to Notice of (I) Possible Assumption of Executory Contracts and Unexpired Leases, (II) Fixing of Cure Amounts in Connection Therewith, and (III) Deadline to Object Thereto (related document(s) 762) Filed by C&I Tax Consultants (CITC) (NAL) (Entered: 12/03/2009)
12/3/2009 1057 Objection to Notice of (I) Possible Assumption of Executory Contracts and Unexpired Leases, (II) Fixing of Cure Amounts in Connection Therewith, and (III) Deadline to Object Thereto (related document(s) 762) Filed by Walnut Creek Planning Ltd. (NAL) (Entered: 12/03/2009)
12/3/2009 1056 Affidavit/Declaration of Service (related document(s) 1010) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/03/2009)
12/3/2009 1055 Transcript regarding Hearing Held 11/19/2009 RE: Omnibus. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Transcripts Plus, Telephone number (215)862-1115.] (RE: related document(s) 947). Transcript access restricted through 3/3/2010. (BJM) (Entered: 12/03/2009)
12/3/2009 1054 Order Granting Motion for Admission pro hac vice of David N. Crapo, Esquire (Related Doc # 1047) Order Signed on 12/3/2009. (DJG) (Entered: 12/03/2009)
12/3/2009 1053 Objection to the Notice of (I) Possible Assumption of Executory Contracts and Unexpired Leases, (II) Fixing of Cure Amounts in Connection Therewith, and (III) Deadline to Objection Thereto Filed by Brazos Forest Products L.P. (McGonigle, Patricia) (Entered: 12/03/2009)
12/2/2009 1052 Objection of Contracting Party Southwest Management, Inc. to Cure Amounts Submitted by Debtors With Respect to Assumption of Purchase and Sale Agreement Between Certain Debtors as Buyers and Southwest Management, Inc., et al., a Sellers Filed by Southwest Management, Inc. (Attachments: # 1 Declaration of S Campbell # 2 Exhibit A # 3 Exhibit B# 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Exhibit G # 9 Exhibit H # 10 Exhibit I # 11 Declaration of D. Sunkin # 12 Certificate of Service of D Crapo) (Firth, William) (Entered: 12/02/2009)
12/2/2009 1051 Fee Auditor's Report Regarding First Interim Quarterly Fee Request of PricewaterhouseCoopers LLP (related document(s) 654) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 12/02/2009)
12/2/2009 1050 Fee Auditor's Report Regarding First Interim Quarterly Fee Request of Benesch Friedlander Coplan & Aronoff, LLP (related document(s) 655) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 12/02/2009)
12/2/2009 1049 Certificate of Publication of Confirmation Hearing Notice in The Miami Herald (related document(s) 768) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/02/2009)
12/2/2009 1048 Notice of Appearance and Request For Service of Papers Filed by Southwest Management, Inc. (Attachments: # 1 Certificate of Service) (Firth, William) (Entered: 12/02/2009)
12/2/2009 1047 Motion to Appear pro hac vice. Receipt Number 158336, Filed by Southwest Management, Inc. (Attachments: # 1 Declaration) (Firth, William) (Entered: 12/02/2009)
12/2/2009 1046 Response to the Proposed Reorganization Plan (related document(s) 764) Filed by Joseph J. Zuendel (NAL) (Entered: 12/02/2009)
12/2/2009 1045 Objection to Notice of (I) Possible Assumption of Executory Contracts and Unexpired Leases, (II) Fixing of Cure Amounts in Connection Therewith, and (III) Deadline to Object Thereto (related document(s) 762) Filed by Crisp-LaDEW Fire Protection Co. (NAL) (Entered: 12/02/2009)
12/2/2009 1044 Response to Notice of Debtors' Sixth Omnibus (Substantive) Objection to Claims (related document(s) 929) Filed by MWB Building Contractors, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B (1 of 2) #3 Exhibit B (2 of 2)) (NAL) (Entered: 12/02/2009)
12/2/2009 1043 Response to Notice of Debtors' Sixth Omnibus (Substantive) Objection of Claims (related document(s) 929) Filed by Pete Yanez (NAL) (Entered: 12/02/2009)
12/2/2009 1042 Objection to Notice of (I) Possible Assumption of Executory Contracts and Unexpired Leases, (II) Fixing of Cure Amounts in Connection Therewith, and (III) Deadline to Object Thereto (related document(s) 762) Filed by Berg Wholesale (NAL) (Entered: 12/02/2009)
12/2/2009 1041 Objection to Notice of (I) Possible Assumption of Executory Contracts and Unexpired Leases, (II) Fixing of Cure Amounts in Connection Therewith, and (III) Deadline to Object Thereto (related document(s) 762) Filed by ECMD (NAL) (Entered: 12/02/2009)
12/2/2009 1040 Objection to Notice of (I) Possible Assumption of Executory Contracts and Unexpired Leases, (II) Fixing of Cure Amounts in Connection Therewith, and (III) Deadline to Object Thereto (related document(s) 762) Filed by Rio Grande Material (NAL) (Entered: 12/02/2009)
12/2/2009 1039 Objection to Notice of (I) Possible Assumption of Executory Contracts and Unexpired Leases, (II) Fixing of Cure Amounts in Connection Therewith, and (III) Deadline to Object Thereto (related document(s) 762) Filed by GlassCraft Door Company (Attachments: # 1 Certificate of Service) (Phillips, Marc) (Entered: 12/02/2009)
12/1/2009 1038 Notice of Hearing Regarding First Interim Quarterly Fee Requests of Arent Fox LLP; Young Conaway Stargatt & Taylor, LLP; PricewaterhouseCoopers LLP; Alvarez & Marsal North America, LLC; Peter J. Solomon Company; KPMG LLP; Benesch Friedlander Coplan & Aronoff, LLP; and Executive Sounding Board Associates Inc. (Docket Nos. 653, 654, 655, and 852) Filed by Building Materials Holding Corporation. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 12/01/2009)
11/23/2009 1037 Motion for Relief from Stay. Receipt Number 79666, Fee Amount $150. Filed by Juanita Stace. The case judge is Kevin J. Carey. (Attachments: # 1 Notice # 2 Certificate of Service # 3 Proposed Form of Order) (NAL) (Entered: 12/01/2009)
12/1/2009 1036 Response to Debtors' Fifth Omnibus Objection to Claims (Substantive) (related document(s) 928) Filed by Cermak Products, Inc. (NAL) (Entered: 12/01/2009)
12/1/2009 1035 Objection to Amended Disclosure Statement regarding cure amount (related document(s) 764) Filed by Idaho Records Management (NAL) (Entered: 12/01/2009)
12/1/2009 1034 Certificate of Service (related document(s) 925, 926, 927, 928, 929) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/01/2009)
12/1/2009 1033 Objection to Amended Disclosure Statement regarding cure notification (related document(s) 764) Filed by Keller Lumber Sales Inc. (NAL) (Entered: 12/01/2009)
12/1/2009 1032 Fee Auditor's Report Regarding First Interim Quarterly Fee Request of Young Conaway Stargatt & Taylor, LLP (related document(s) 654) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 12/01/2009)
12/1/2009 1031 Notice of Submission of Proof of Claim With Respect to Debtors' Sixth Omnibus (Substantive) Objection to Claims (related document(s) 929). Filed by Building Materials Holding Corporation. (related document(s) 929) (Poppiti, Jr., Robert) (Entered: 12/01/2009)
12/1/2009 1030 Notice of Submission of Proof of Claim With Respect to Debtors' Fifth Omnibus (Substantive) Objection to Claims (related document(s) 928). Filed by Building Materials Holding Corporation. (related document(s) 928) (Poppiti, Jr., Robert) (Entered: 12/01/2009)
12/1/2009 1029 Notice of Submission of Proof of Claim With Respect to Debtors' Fourth Omnibus (Non-Substantive) Objection to Claims (related document(s) 927). Filed by Building Materials Holding Corporation. (related document(s) 927) (Poppiti, Jr., Robert) (Entered: 12/01/2009)
12/1/2009 1028 Notice of Submission of Proof of Claim With Respect to Debtors' Third Omnibus (Non-Substantive) Objection to Claims (related document(s) 926). Filed by Building Materials Holding Corporation. (related document(s) 926) (Poppiti, Jr., Robert) (Entered: 12/01/2009)
11/30/2009 1027 Objection to notice of cure amount for firm being $0.00 Filed by Air Components & Systems Ltd. (NAL) (Entered: 12/01/2009)
11/30/2009 1026 Declaration in Support of William H. Milligan's Objection to Amended Disclosure Statement (related document(s) 971) Filed by Leroy D. Custer. (NAL) (Entered: 12/01/2009)
11/30/2009 1025 Receipt of filing fee for Motion for Relief From Stay (B) (09-12074-KJC) [motion, mrlfsty] (150.00). Receipt Number 4306957, amount $ 150.00. (U.S. Treasury) (Entered: 11/30/2009)
11/30/2009 1024 Receipt of filing fee for Motion for Relief From Stay (B) (09-12074-KJC) [motion, mrlfsty] (150.00). Receipt Number 4306957, amount $ 150.00. (U.S. Treasury) (Entered: 11/30/2009)
11/30/2009 1023 Motion for Relief from Stay of Ryland Homes of California, Inc., et al. Fee Amount $150. Filed by M.J. Brock & Sons, Inc., Ryland Homes, Ryland Homes of California, Inc. Hearing scheduled for 12/15/2009 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/8/2009. (Attachments: # 1 Notice # 2 Declaration # 3 Proposed Form of Order # 4 Exhibit # 5 Certificate of Service) (McCullough, Bruce) (Entered: 11/30/2009)
11/30/2009 1022 Motion for Relief from Stay of Ryland Homes of California, Inc., et al. Fee Amount $150. Filed by M.J. Brock & Sons, Inc., Ryland Homes, Ryland Homes of California, Inc. Hearing scheduled for 12/15/2009 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/8/2009. (Attachments: # 1 Notice # 2 Declaration # 3 Proposed Form of Order # 4 Exhibit # 5 Certificate of Service) (McCullough, Bruce) (Entered: 11/30/2009)
11/30/2009 1021 Certificate of No Objection Regarding Fourth Monthly Fee Application for the Period from October 1, 2009 to October 31, 2009 (related document(s) 840) Filed by Peter J. Solomon Company. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 11/30/2009)
11/30/2009 1020 Motion for Leave to File a Proof of Claim after the Bar Date Filed by Parker Development N.W., Inc. Hearing scheduled for 12/15/2009 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/8/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Proposed Form of Order # 4 Certificate of Service) (Brannigan, Patrick) (Entered: 11/30/2009)
11/30/2009 1019 Fee Auditor's Report Regarding First Interim Quarterly Fee Request of Alvarez & Marsal North America, LLC (related document(s) 654) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 11/30/2009)
11/30/2009 1018 Debtor-In-Possession Monthly Operating Report for Filing Period October 1, 2009 to October 31, 2009 Filed by Building Materials Holding Corporation. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 11/30/2009)
11/30/2009 1017 Certificate of No Objection re Monthly Fee Application for the Period August 1, 2009 through August 31, 2009 (related document(s) 847) Filed by Executive Sounding Board Associates Inc. (Sandler, Bradford) (Entered: 11/30/2009)
11/30/2009 1016 Certificate of No Objection re Monthly Fee Application for the Period July 1, 2009 through July 31, 2009 (related document(s) 846) Filed by Executive Sounding Board Associates Inc. (Sandler, Bradford) (Entered: 11/30/2009)
11/30/2009 1015 Certificate of No Objection re Monthly Fee Application for the Period June 26, 2009 through June 30, 2009 (related document(s) 845) Filed by Executive Sounding Board Associates Inc. (Sandler, Bradford) (Entered: 11/30/2009)
11/25/2009 1014 Declaration in Support of William H. Milligan's Objection to Amended Disclosure Statement (related document(s) 971) Filed by Bruce B. Sherlock. (NAL) (Entered: 11/30/2009)
11/25/2009 1013 Motion to Authorize and Approve the Settlement With the LIUNA Plaintiffs Filed by Building Materials Holding Corporation. Hearing scheduled for 12/15/2009 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/8/2009. (Attachments: #1 Notice #2 Exhibit A #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 11/25/2009)  
11/24/2009 1012 Objection to Amended Disclosure Statement (related document(s) 764) Filed by Robert Satterfield (SDJ) (Entered: 11/25/2009)
11/25/2009 1011 Objection of Juan M. Navarro and Letitia Ramirez to Confirmation of the Debtors' Joint Plan of Reorganization for the Debtors under Chapter 11 of the Bankruptcy Code Amended October 22, 2009 (related document(s) 768) Filed by Letitia Ramirez, Juan M. Navarro (Attachments: #1 Affidavit of Service) (Kunz, III, Carl) (Entered: 11/25/2009)
11/25/2009 1010 Order Approving Stipulation By and Between the Debtors and Marshelle Harris, Vance Gettis, Jacarre Williams, Maurice Henderson, Marshae Peter and Kameron Kountz Resolving Their Motion for Relief From the Automatic Stay (related document(s) 827, 1007) Order Signed on 11/25/2009. (MML) (Entered: 11/25/2009)
11/25/2009 1009 Declaration of Robert R. Thomas in Support of Objection by Robert R. Thomas and the Restated Thomas Trust Dated April 14, 2009 to Confirmation of Joint Plan of Reorganization as Amended October 22, 2009 (related document(s) 762, 1008) Filed by Robert R. Thomas and The Restated Robert R. Thomas Trust dated April 14, 2009. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Certificate of Service) (Driscoll, Thomas) (Entered: 11/25/2009)
11/25/2009 1008 Objection by Robert R. Thomas and the Restated Thomas Trust Dated April 14, 2009 to Confirmation of Joint Plan of Reorganization as Amended October 22, 2009 (related document(s) 762) Filed by Robert R. Thomas and The Restated Robert R. Thomas Trust dated April 14, 2009 (Attachments: # 1 Certificate of Service) (Driscoll, Thomas) (Entered: 11/25/2009)
11/25/2009 1007 Certification of Counsel Regarding Stipulation By and Between the Debtors and Marshelle Harris, Vance Gettis, Jacarre Williams, Maurice Henderson, Marshae Peter and Kameron Kountz Resolving Their Motion for Relief from the Automatic Stay (related document(s) 827) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 11/25/2009)
11/25/2009 1006 Certificate of Publication of Confirmation Hearing Notice in the Las Vegas Review-Journal (related document(s) 768) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/25/2009)
11/25/2009 1005 Certificate of Publication of Confirmation Hearing Notice in the Los Angeles Times (related document(s) 768) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/25/2009)
11/25/2009 1004 Fee Auditor's Report Regarding First Interim Quarterly Fee Request of Arent Fox LLP (related document(s) 653) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 11/25/2009)
11/25/2009 1003 Fee Auditor's Report Regarding First Interim Quarterly Fee Request of KPMG LLP (related document(s) 654) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 11/25/2009)
11/25/2009 1002 Fee Auditor's Report Regarding First Interim Quarterly Fee Request of Gibson, Dunn & Crutcher LLP (related document(s) 654) Filed by Direct Fee Review LLC. (Poppiti, Jr., Robert) (Entered: 11/25/2009)
11/24/2009 1001 Notice of Hearing Regarding First Interim Quarterly Fee Request of Gibson, Dunn & Crutcher LLP (Docket No. 654) Filed by Building Materials Holding Corporation. Hearing scheduled for 12/15/2009 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Affidavit of Service) (Beach, Sean) (Entered: 11/24/2009)
11/24/2009 1000 Affidavit/Declaration of Service (related document(s) 768, 967, 968) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/24/2009)
11/24/2009 999 Affidavit/Declaration of Service (related document(s) 997, 998) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/24/2009)
11/24/2009 998 Affidavit/Second Notice of Filing of Affidavit in Connection With the Order Pursuant to Sections 105(a), 363, and 554 of the Bankruptcy Code Approving (A) Procedures for the Sale of Certain De Minimis Assets Free and Clear of Liens, Claims, and Encumbrances Without Further Court Approval, (B) Payment of Market Rate Brokers' and Auctioneers' Commissions in Connection With the Sales, and (C) Abandonment or Donation of Certain Property (related document(s) 17, 290) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 11/24/2009)
11/24/2009 997 Notice of Withdrawal of Fifteenth Notice of Filing of Declarations of Disinterestedness of Certain Ordinary Course Professionals (related document(s) 975) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/24/2009)
11/24/2009 996 Objection to Debtors' Joint Plan of Reorganization (related document(s) 762) Filed by California Franchise Tax Board (Attachments: #1 Certificate of Service #2 Service List) (Hurford, Mark) (Entered: 11/24/2009)
11/24/2009 995 Motion to Appear pro hac vice.  Receipt Number 1622, Filed by Craig W. Carlson. (Attachments: #1 Certificate of Service #2 Proposed Form of Order) (NAL) (Entered: 11/24/2009)
11/24/2009 994 Notice of Appearance and Request for Notification Filed by Craig W. Carlson. (NAL) (Entered: 11/24/2009)
11/24/2009 993 Notice of Withdrawal of Movant's Motion for Relief from Stay. (related document(s) 365) Filed by Mario Cruz Luna. (Attachments: # 1 Certificate of Service) (LMD) (Entered: 11/24/2009)
11/24/2009 992 Affidavit/Declaration of Service (related document(s) 982) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 11/24/2009)
11/23/2009 991 Motion to Authorize the Debtors to Amend the Dixon Lease and to Assume the Dixon Lease, as Amended Filed by Building Materials Holding Corporation. Hearing scheduled for 12/15/2009 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/8/2009. (Attachments: #1 Notice #2 Exhibit A #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 11/23/2009)
11/23/2009 990 Certificate of Service of Notice of Transfer of Claim (related document(s) 935) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/23/2009)
11/23/2009 989 Certificate of Service of Notice of Transfer of Claim (related document(s) 933) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/23/2009)
11/23/2009 988 Certificate of Service of Notice of Transfer of Claim (related document(s) 935) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/23/2009)
11/23/2009 987 Certificate of Service of Notice of Transfer of Claim (related document(s) 933) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/23/2009)
11/23/2009 986 Objection to Confirmation of Plan by Local Texas Tax Authorities (related document(s) 762) Filed by Bexar County, Cypress-Fairbanks ISD, Dallas County, Fort Bend County, Harris County, Tarrant County (Weller, Helen) (Entered: 11/23/2009)
11/23/2009 985 Declaration in Support of William H. Milligan's Objection to Amended Disclosure Statement (related document(s) 971) Filed by Steven H. Pearson. (NAL) (Entered: 11/23/2009)
11/19/2009 984 Minutes of Hearing held on: 11/19/2009 Subject: Omnibus and Fees. (vCal Hearing ID (99489)). (NJH) (Entered: 11/23/2009)
11/21/2009 983 Objection to Confirmation of Plan (related document(s) 762) Filed by County of Comal, et al. (Reed, Michael) (Entered: 11/21/2009)
11/20/2009 982 Order Approving Stipulation Between the Debtors and Murray Ridge Owners Association and Laura Alvstad, et al Regarding Joint Motion for Relief from Stay to Allow State Court Litigation to Proceed (related document(s) 805, 978) Order Signed on 11/20/2009. (Attachments: #1 Exhibit 1) (Colmyer, Deborah) (Entered: 11/20/2009)
11/20/2009 981 Affidavit/Declaration of Service (related document(s) 956, 957, 958, 959, 960, 961, 962, 963, 964, 966, 967, 968) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/20/2009)
11/20/2009 980 Monthly Application for Compensation (Fifth) for the Period from October 1, 2009 to October 31, 2009 Filed by Young Conaway Stargatt & Taylor, LLP. Objections due by 12/7/2009.  (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 11/20/2009)
11/20/2009 979 Order Granting Motion for Admission pro hac vice of Kathleen A. Orr, Esquire (related document(s) 977) Order Signed on 11/20/2009. (DJG) (Entered: 11/20/2009)
11/20/2009 978 Certification of Counsel Regarding Order Approving Stipulation Between the Debtors and Murray Ridge Owners Association and Laura Alvstad, et al. Regarding Joint Motion for Relief from Stay to Allow State Court Litigation to Proceed (related document(s) 805) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A) (Bowman, Donald) (Entered: 11/20/2009)
11/20/2009 977 Motion to Appear pro hac vice of Kathleen A. Orr. Receipt Number 155923, Filed by California Franchise Tax Board. (Hurford, Mark) (Entered: 11/20/2009)
11/19/2009 976 Affidavit/Declaration of Service (related document(s) 972, 974, 975) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/19/2009)
11/19/2009 975 Fifteenth Notice of Filing of Declarations of Disinterestedness of Certain Ordinary Course Professionals (related document(s) 105, 244) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 11/19/2009)
11/19/2009 974 List of Ordinary Course Professionals - Fifth Supplemental (related document(s) 105, 244, 371, 559, 608, 800) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 11/19/2009)
11/19/2009 973 Motion to Allow Claims Filed by Dell Marketing, L.P.  Hearing scheduled for 12/15/2009 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/7/2009. (Attachments: #1 Notice of Motion #2 Exhibit A - D #3 Proposed Form of Order #4 Certificate of Service #5 Service List) (McGonigle, Patricia) (Entered: 11/19/2009)
11/19/2009 972 Notice of Sale/Notice of Filing of Statement of Sales of Certain De Minimis Assets Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 11/19/2009)
11/19/2009 971 Objection to Amended Disclosure Statement (related document(s) 764) Filed by William H. Milligan (NAL) (Entered: 11/19/2009)
11/19/2009 970 (DOCUMENT FILED UNDER SEAL) Certain Insurance Agreements Related to Debtors' Motion for Entry of an Order (I) Authorizing Assumption of Insurance Program; (II) Authorizing the Debtors to Enter into Insurance Agreements; and (III) Granting Related Relief (related document(s) 966) Filed by Building Materials Holding Corporation. (NAL) (Entered: 11/19/2009)
11/19/2009 969 Order Shortening Notice on Motion of Marshelle Harris, Vance Gettis, Jacarre Williams, Maurice Henderson, Marshae Peter and Kameron Kountz for Relief from the Automatic Stay (related document(s) 788, 789) Order Signed on 11/19/2009. (NAL) (Entered: 11/19/2009)
11/19/2009 968 Order Sustaining Debtors' Second Omnibus (Non-Substantive) Objection to Claims (related document(s) 758) Order Signed on 11/19/2009. (Attachments: # 1 Exhibit A) (NAL) (Entered: 11/19/2009)
11/19/2009 967 Order Sustaining, In Part, Debtors' First Omnibus (Non-Substantive) Objection to Claims (related document(s) 757) Order Signed on 11/19/2009. (Attachments: # 1 Exhibit A thru D) (NAL) (Entered: 11/19/2009)
11/19/2009 966 Order Authorizing the Debtors to File Certain Insurance Agreements, Related to Debtors' Motion for Entry of an Order (I) Authorizing Assumption of Insurance Program; (II) Authorizing the Debtors to Enter into Insurance Agreements; and (III) Granting Related Relief, Under Seal (related document(s) 789) Order Signed on 11/19/2009. (Attachments: # 1 Exhibit A) (NAL) (Entered: 11/19/2009)
11/19/2009 965 Hearing Held/Court Sign-In Sheet (related document(s) 947). (NAL) (Entered: 11/19/2009)
11/19/2009 964 Order Granting Debtors' Motion for an Order Extending the Exclusive Periods within which the Debtors may File a Chapter 11 Plan and Solicit Acceptances Thereof (related document(s) 737, 826) Order Signed on 11/19/2009. (NAL) (Entered: 11/19/2009)
11/19/2009 963 Order Authorizing the Debtors to Enter into the New Boise Lease and to Compromise Related Claims (related document(s) 775, 824, 940) Order Signed on 11/19/2009. (NAL) (Entered: 11/19/2009)
11/19/2009 962 Order Authorizing Incentive Payments to Randolph Davis (related document(s) 776, 941) Order Signed on 11/19/2009. (NAL) (Entered: 11/19/2009)
11/19/2009 961 Order For Authorization to File Under Seal Exhibit to Debtors' Motion for an Order Authorizing Incentive Payments to Randolph Davis (related document(s) 777, 942) Order Signed on 11/19/2009. (NAL) (Entered: 11/19/2009)
11/19/2009 960 Order Authorizing Rejection of that Certain Executory Contract with GSA Home Energy Solutions, Nunc Pro Tunc to the Rejection Effective Date (related document(s) 778, 943) Order Signed on 11/19/2009. (NAL) (Entered: 11/19/2009)
11/19/2009 959 Order Authorizing the Debtors to Enter into the Subcontract Finalization Agreement (related document(s) 810, 944) Order Signed on 11/19/2009. (NAL) (Entered: 11/19/2009)
11/19/2009 958 Order Authorizing Rejection of that Certain Unexpired Lease with Lone Butte Industrial Development Corporation and the Associated Sublease with Selectbuild Nevada, Inc. Nunc Pro Tunc to the Rejection Effective Date (related document(s) 812, 945) Order Signed on 11/19/2009. (NAL) (Entered: 11/19/2009)
11/19/2009 957 Order Approving Stipulation By and Between the Debtors and William Lyon Homes, Inc. Resolving the Motion of William Lyon Homes, Inc. for Relief from the Automatic Stay (related document(s) 820, 938) Order Signed on 11/19/2009. (Attachments: # 1 Exhibit A) (NAL) (Entered: 11/19/2009)
11/19/2009 956 Order Authorizing the Debtors to Implement Omnibus Procedures for Modifying the Automatic Stay as it Relates to Certain Prepetition Litigation (related document(s) 825, 939) Order Signed on 11/19/2009. (NAL) (Entered: 11/19/2009)
11/18/2009 955 Certificate of No Objection re Monthly Fee Application for the Period September 1, 2009 through September 30, 2009 (related document(s) 804) Filed by Arent Fox LLP. (Sandler, Bradford) (Entered: 11/18/2009)
11/18/2009 954 Certificate of No Objection Regarding Third Monthly Fee Application for the Period from September 1, 2009 to September 30, 2009 (related document(s) 802) Filed by PricewaterhouseCoopers LLP. (Attachments: # 1 Affidavit of Service) (Beach, Sean) (Entered: 11/18/2009)
11/18/2009 953 Monthly Application for Compensation (Fifth) for the Period from October 1, 2009 to October 31, 2009 Filed by Gibson, Dunn & Crutcher LLP. Objections due by 12/3/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Affidavit of Service) (Beach, Sean) (Entered: 11/18/2009)
11/18/2009 952 Monthly Application for Compensation (Fifth) for the Period from October 1, 2009 to October 31, 2009 Filed by Alvarez & Marsal North America, LLC. Objections due by 12/3/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 11/18/2009)
11/18/2009 951 Notice of Withdrawal of First Omnibus (Non-Substantive) Objection to Claims Solely as it Pertains to Claim No. 2640 Filed by Monarch Windows and Doors LLC (related document(s) 757) Filed by Building Materials Holding Corporation. (Attachments: # 1 Affidavit of Service) (Beach, Sean) (Entered: 11/18/2009)
11/17/2009 950 Affidavit/Declaration of Service (related document(s) 946) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/17/2009)
11/17/2009 949 Affidavit/Declaration of Service (related document(s) 947) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/17/2009)
11/17/2009 948 Proof of Service Regarding Response of McDonough Holland & Allen PC to Debtors' First Omnibus (Non-Substantive) Objection to Claims and Declaration of Zachary Smith in Support of Response (related document(s) 899) Filed by Zachary Smith. (NAL) (Entered: 11/17/2009)
11/17/2009 947 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 11/19/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 11/17/2009)
11/17/2009 946 Notice of Withdrawal of First Omnibus (Non-Substantive) Objection to Claims Solely as it Pertains to Claim No. 2516 Filed by Luke Gilliam and Claim No. 2611 Filed by Juan M. Navarro and Leticia Ramirez (related document(s) 757) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/17/2009)
11/17/2009 945 Certificate of No Objection Regarding Debtors' Motion for an Order Authorizing Rejection of That Certain Unexpired Lease With Lone Butte Industrial Development Corporation and the Associated Sublease With Selectbuild Nevada, Inc. Nunc Pro Tunc to the Rejection Effective Date (related document(s) 812) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 11/17/2009)
11/17/2009 944 Certificate of No Objection Regarding Debtors' Motion for an Order Pursuant to Section 363(b) of the Bankruptcy Code Authorizing the Debtors to Enter Into the Subcontract Finalization Agreement (related document(s) 810) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 11/17/2009)
11/17/2009 943 Certificate of No Objection Regarding Debtors' Motion for an Order Authorizing Rejection of That Certain Executory Contract With GSA Home Energy Solutions, Nunc Pro Tunc to the Rejection Effective Date (related document(s) 778) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 11/17/2009)
11/17/2009 942 Certificate of No Objection Regarding Debtors' Motion for an Order Pursuant to Section 107(b) of the Bankruptcy Code and Bankruptcy Rule 9018 for Authorization to File Under Seal Exhibit to Debtors' Motion for an Order Authorizing Incentive Payments to Randolph Davis (related document(s) 777) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/17/2009)
11/17/2009 941 Certificate of No Objection Regarding Debtors' Motion for an Order Authorizing Incentive Payments to Randolph Davis (related document(s) 776) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/17/2009)
11/17/2009 940 Certificate of No Objection Regarding Debtors' Motion for an Order Authorizing the Debtors to Enter Into the New Boise Lease and to Compromise Related Claims (related document(s) 775) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/17/2009)
11/17/2009 939 Certification of Counsel Regarding Debtors' Motion for Entry of an Order, Pursuant to Sections 105 and 362 of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing the Debtors to Implement Omnibus Procedures for Modifying the Automatic Stay as it Relates to Certain Prepetition Litigation (related document(s) 825) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 11/17/2009)
11/16/2009 938 Certification of Counsel Regarding Stipulation By and Between the Debtors and William Lyon Homes, Inc. Resolving the Motion of William Lyon Homes, Inc. for Relief from the Automatic Stay (related document(s) 820) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 11/16/2009)
11/16/2009 937 Affidavit/Declaration of Service (related document(s) 930, 931, 936) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/16/2009)
11/16/2009 936 Fourteenth Notice of Filing of Declarations of Disinterestedness of Certain Ordinary Course Professionals (related document(s) 105, 244) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1 #2 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 11/16/2009)
11/16/2009 935 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Bills Equipment & Truck Repair To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 11/16/2009)
11/16/2009 934 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Bills Equipment & Truck Repair; To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 11/16/2009)
11/16/2009 933 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Advanced Hardware Supply, Inc.; To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 11/16/2009)
11/16/2009 932 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Advanced Hardware Supply, Inc.; To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 11/16/2009)
11/16/2009 931 Objection to Motion of Parker Development N.W., Inc. for Relief from the Automatic Stay (related document(s) 813) Filed by Building Materials Holding Corporation (Attachments: #1 Exhibit A #2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 11/16/2009)
11/15/2009 930 Plan Supplement (related document(s) 834) Filed by Building Materials Holding Corporation (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) (Poppiti, Jr., Robert) (Entered: 11/15/2009)
11/13/2009 929 Omnibus Objection to Claims (Sixth) (Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 12/15/2009 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/8/2009. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Beach, Sean) (Entered: 11/13/2009)
11/13/2009 928 Omnibus Objection to Claims (Fifth) (Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 12/15/2009 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/8/2009. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Beach, Sean) (Entered: 11/13/2009)
11/13/2009 927 Omnibus Objection to Claims (Fourth) (Non-Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 12/15/2009 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/8/2009. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Beach, Sean) (Entered: 11/13/2009)
11/13/2009 926 Omnibus Objection to Claims (Third) (Non-Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 12/15/2009 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 12/8/2009. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Beach, Sean) (Entered: 11/13/2009)
11/13/2009 925 First Notice of Satisfaction of Claim. Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A) (Beach, Sean) (Entered: 11/13/2009)
11/13/2009 924 Exhibit (Amended Exhibit A to Monthly Fee Application for the Period September 1, 2009 through September 30, 2009) (related document(s) 921) Filed by Executive Sounding Board Associates Inc. (Sandler, Bradford) (Entered: 11/13/2009)
11/13/2009 923 Monthly Application for Compensation for the Period October 1, 2009 through October 31, 2009 Filed by Executive Sounding Board Associates Inc. Objections due by 11/30/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Sandler, Bradford) (Entered: 11/13/2009)
11/13/2009 922 Response of Monarch Windows and Doors, LLC to Debtors' First Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(B) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007 and Local Rule 3007-1 (Docket No. 757) Filed by Monarch Windows and Doors, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Certificate of Service) (Sullivan, Brian) (Entered: 11/13/2009)
11/13/2009 921 Monthly Application for Compensation for the Period September 1, 2009 through September 30, 2009 Filed by Executive Sounding Board Associates Inc. Objections due by 11/30/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Sandler, Bradford) (Entered: 11/13/2009)
11/13/2009 920 Monthly Application for Compensation for the Period October 1, 2009 through October 31, 2009 Filed by Arent Fox LLP. Objections due by 11/30/2009. (Attachments: # 1 Notice # 2 Exhibit A Part 1 # 3 Exhibit A Part 2 # 4 Certificate of Service) (Sandler, Bradford) (Entered: 11/13/2009)
11/13/2009 919 Monthly Application for Compensation for the Period October 1, 2009 through October 31, 2009 Filed by Benesch, Friedlander, Coplan & Aronoff LLP. Objections due by 11/30/2009. (Attachments: # 1 Notice # 2 Exhibit # 3 Certificate of Service) (Sandler, Bradford) (Entered: 11/13/2009)
11/13/2009 918 Notice of Substitution of Counsel Filed by FCA Construction Company, LLC. (Attachments: # 1 Certificate of Service) (Hellmuth, David) (Entered: 11/13/2009)
11/12/2009 917 Objection to Weis Builders, Inc.'s Motion for Entry of an Order Enlarging the Claims Bar Date (related document(s) 817) Filed by Building Materials Holding Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 11/12/2009)
11/12/2009 916 Limited Objection and Response to Debtors' Motion for an Order Authorizing Rejection of Lease with Parker Metropolitan (related document(s) 811) Filed by CRP Holdings B, L.P. (Attachments: # 1 Proposed Form of Order # 2 Certificate of Service) (Werb, Duane) (Entered: 11/12/2009)
11/12/2009 915 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Jesus M. Provencio (SAJ) (Entered: 11/12/2009)
11/12/2009 914 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Arturo Sanchez (SAJ) (Entered: 11/12/2009)
11/12/2009 913 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Efrain Espinoza (SAJ) (Entered: 11/12/2009)
11/12/2009 912 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Martin Leon (SAJ) (Entered: 11/12/2009)
11/12/2009 911 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Jesus Guillermo Romero C. (SAJ) (Entered: 11/12/2009)
11/12/2009 910 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Pedro Sanchez-Cortez (SAJ) (Entered: 11/12/2009)
11/12/2009 909 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Jaime J. Ambriz-Carranza (SAJ) (Entered: 11/12/2009)
11/12/2009 908 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Miguel S. Robledo (SAJ) (Entered: 11/12/2009)
11/12/2009 907 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Arturo Borroel (SAJ) (Entered: 11/12/2009)
11/12/2009 906 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Andres Fraga (SAJ) (Entered: 11/12/2009)
11/12/2009 905 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Carlos J. Pena (SAJ) (Entered: 11/12/2009)
11/12/2009 904 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Manuel Silva (SAJ) (Entered: 11/12/2009)
11/12/2009 903 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Fernando Zepeda-C (SAJ) (Entered: 11/12/2009)
11/12/2009 902 Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Resinart, Inc. (NAL) (Entered: 11/12/2009)
11/12/2009 901 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Elias Leon-Pelayo (SAJ) (Entered: 11/12/2009)
11/12/2009 900 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Arturo Amaya-Andaco (SAJ) (Entered: 11/12/2009)
11/12/2009 899 Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by McDonough Holland & Allen PC (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E1 # 6 Exhibit E2 (1 of 4) # 7 Exhibit E2 (2 of 4) # 8 Exhibit E2 (3 of 4) # 9 Exhibit E2 (4 of 4) # 10 Exhibit F # 11 Exhibit G # 12 Exhibit H) (NAL) (Entered: 11/12/2009)
11/12/2009 898 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Octaviano Soto-Flores (SAJ) (Entered: 11/12/2009)
11/12/2009 897 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Juan Jose Soto F. (SAJ) (Entered: 11/12/2009)
11/12/2009 896 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Jose B. Espinoza (SAJ) (Entered: 11/12/2009)
11/12/2009 895 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Ismael Casillas-Plascencia (SAJ) (Entered: 11/12/2009)
11/12/2009 894 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Aurelio Villa-Perez (SAJ) (Entered: 11/12/2009)
11/12/2009 893 Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Andrea Sue Danelson-Dotson (NAL) (Entered: 11/12/2009)
11/12/2009 892 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Luis Yepez-Salinas (SAJ) (Entered: 11/12/2009)
11/12/2009 891 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Ramon Moya-Hernandez (SAJ) (Entered: 11/12/2009)
11/12/2009 890 Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Sahnchi Trinidad Crus (NAL) (Entered: 11/12/2009)
11/12/2009 889 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Nelson Ambriz (SAJ) (Entered: 11/12/2009)
11/12/2009 888 Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Luis Rojas Luna (NAL) (Entered: 11/12/2009)
11/12/2009 887 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Deyvi D. Contreras-Ovando (SAJ) (Entered: 11/12/2009)
11/12/2009 886 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Edwigis M. Carrasco (SAJ) (Entered: 11/12/2009)
11/12/2009 885 Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by David Arjon Flores (NAL) (Entered: 11/12/2009)
11/12/2009 884 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Miguel Valdez (SAJ) (Entered: 11/12/2009)
11/12/2009 883 Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Cipriano Ortiz (NAL) (Entered: 11/12/2009)
11/12/2009 882 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Tilo Marrufo (SAJ) (Entered: 11/12/2009)
11/12/2009 881 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Juan R. Carrasco (SAJ) (Entered: 11/12/2009)
11/12/2009 880 Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Olivio Ruiz (NAL) (Entered: 11/12/2009)
11/12/2009 879 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Johan Parra-Duran (SAJ) (Entered: 11/12/2009)
11/12/2009 878 Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Julio Banuelos (NAL) (Entered: 11/12/2009)
11/12/2009 877 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Guadalupe Carrasco (SAJ) (Entered: 11/12/2009)
11/12/2009 876 Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Crescencio Juarez-Hernandez (NAL) (Entered: 11/12/2009)
11/12/2009 875 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Juan M. Sainz-Pena (SAJ) (Entered: 11/12/2009)
11/12/2009 874 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Inocente Aguilar (SAJ) (Entered: 11/12/2009)
11/12/2009 873 Response to Debtors' Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Bruno Vargas, Jr. (NAL) (Entered: 11/12/2009)
11/12/2009 872 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Salvador Bandilla-Hdz (SAJ) (Entered: 11/12/2009)
11/12/2009 871 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Armando Aguilar-Martinez (SAJ) (Entered: 11/12/2009)
11/12/2009 870 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Jose Sanchez (SAJ) (Entered: 11/12/2009)
11/12/2009 869 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Manuel Bandilla-Hernandez (SAJ) (Entered: 11/12/2009)
11/12/2009 868 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Jesus M. Romo (SAJ) (Entered: 11/12/2009)
11/12/2009 867 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Edgar Romo (SAJ) (Entered: 11/12/2009)
11/12/2009 866 Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Gamaliel Moreno (SAJ) (Entered: 11/12/2009)
11/12/2009 865 Response to Debtors' First Omnibus Objection to Claims (related document(s) 757) Filed by Luke Gilliam (SAJ) (Entered: 11/12/2009)
11/12/2009 864 Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Arturo Leon (NAL) (Entered: 11/12/2009)
11/12/2009 863 Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Gonzalo Saucedo (NAL) (Entered: 11/12/2009)
11/12/2009 862 Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Francisco Leon (NAL) (Entered: 11/12/2009)
11/12/2009 861 Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Eleazar Romero (NAL) (Entered: 11/12/2009)
11/12/2009 860 Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Rodimiro Romero (NAL) (Entered: 11/12/2009)
11/12/2009 859 Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Sergio Celaya (NAL) (Entered: 11/12/2009)
11/11/2009 858 Certificate of No Objection re Monthly Fee Application for the Period September 1, 2009 through September 30, 2009 (related document(s) 770) Filed by Benesch, Friedlander, Coplan & Aronoff LLP. (Sandler, Bradford) (Entered: 11/11/2009)
11/11/2009 857 Declaration/Thirteenth Notice of Filing of Declarations of Disinterestedness of Certain Ordinary Course Professionals (related document(s) 105, 244) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 11/11/2009)
11/11/2009 856 Certificate of Publication of Confirmation Hearing Notice in The Arizona Republic (related document(s) 768) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/11/2009)
11/11/2009 855 Certificate of Publication of Confirmation Hearing Notice in Impacto USA (related document(s) 768) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/11/2009)
11/11/2009 854 Certificate of Publication of Confirmation Hearing Notice in El Tiempo (related document(s) 768) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/11/2009)
11/11/2009 853 Certificate of Service Notice of Transfer of Claim (related document(s) 843) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/11/2009)
11/10/2009 852 Quarterly Application for Compensation for the Period June 26, 2009 through August 31, 2009 Filed by Executive Sounding Board Associates Inc. Objections due by 11/25/2009. (Attachments: # 1 Certificate of Service) (Sandler, Bradford) (Entered: 11/10/2009)
11/10/2009 851 Response to Debtors' Second Omnibus (Non-Substantive) Objection to Claims (related document(s) 758) Filed by Cobb Holman Lumber Company, Inc. (Attachments: # 1 Attachment) (NAL) (Entered: 11/10/2009)
11/10/2009 850 Response to Notice of Debtors' First Omnibus (Non-Substantive) Objection to Claims (related document(s) 757) Filed by Kenneth J. Pineda (NAL) (Entered: 11/10/2009)
11/10/2009 849 Response to Debtors' First Omnibus (Non-Substantive) Objection to Claims (related document(s) 757) Filed by William T. Robertson, III (NAL) (Entered: 11/10/2009)
11/10/2009 848 Objection to Debtors' First Omnibus (Non-Substantive) Objection to Claims (related document(s) 757) Filed by W&F Manufacturing, Inc. (Attachments: # 1 Attachment) (NAL) (Entered: 11/10/2009)
11/10/2009 847 Monthly Application for Compensation for the Period August 1, 2009 through August 31, 2009 Filed by Executive Sounding Board Associates Inc. Objections due by 11/25/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Attachment A # 4 Exhibit B # 5 Certificate of Service) (Sandler, Bradford) (Entered: 11/10/2009)
11/10/2009 846 Monthly Application for Compensation for the Period July 1, 2009 through July 31, 2009 Filed by Executive Sounding Board Associates Inc. Objections due by 11/25/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Attachment A # 4 Exhibit B # 5 Certificate of Service) (Sandler, Bradford) (Entered: 11/10/2009)
11/10/2009 845 Monthly Application for Compensation for the Period June 26, 2009 through June 30, 2009 Filed by Executive Sounding Board Associates Inc. Objections due by 11/25/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Attachment A # 4 Certificate of Service) (Sandler, Bradford) (Entered: 11/10/2009)
11/10/2009 844 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Hansberger, Klara K. To VonWin Capital Management, LP. Filed by Primeshares [212-889-9700]. (Wilson, Charmaine) (Entered: 11/10/2009)
11/10/2009 843 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Hansberger, Klara K. To VonWin Capital Management, LP. Filed by Primeshares [212-889-9700]. (Wilson, Charmaine) (Entered: 11/10/2009)
11/10/2009 842 Withdrawal of Objection Travis County's Notice Withdrawing Travis County's Objection to Joint Plan of Reorganization for the Debtors Under Chapter 11 of the Bankruptcy Code Amended July 27, 2009. Filed by Travis County. (Wright, Karon) (Entered: 11/10/2009)
11/10/2009 841 Response of Brazos Forest Products L.P. to Debtors' Omnibus (Non-Substantive) Objection to Claims Pursuant to Section 502(b) of the Bankruptcy Code, Bankruptcy Rules 3003 and 3007 and Local Rule 3007-1 Filed by Brazos Forest Products L.P. (related document(s) 757). (McGonigle, Patricia) (Entered: 11/10/2009)
11/9/2009 840 Monthly Application for Compensation (Fourth) for the Period from October 1, 2009 to October 31, 2009 Filed by Peter J. Solomon Company. Objections due by 11/24/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 11/09/2009)
11/9/2009 839 Notice of Appearance and Request for Notice and Service of Papers Filed by CRP Holdings B, L.P. (Attachments: # 1 Certificate of Service) (Werb, Duane) (Entered: 11/09/2009)
11/9/2009 838 Motion to Appear pro hac vice of Howard C. Rubin. Receipt Number 157667, Filed by CRP Holdings B, L.P. (Attachments: # 1 Certificate of Service) (Werb, Duane) (Entered: 11/09/2009)
11/5/2009 837 Certificate of Publication of Confirmation Hearing Notice in The Wall Street Journal (related document(s) 768) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 11/05/2009)
11/5/2009 836 Certificate of Publication of Confirmation Hearing Notice in the Sun-Sentinel (related document(s) 768) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 11/05/2009)
11/5/2009 835 Certificate of Publication of Confirmation Hearing Notice in Prensa Hispana (related document(s) 768) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 11/05/2009)
11/5/2009 834 Exhibit/Notice of Filing of Certain Solicitation Materials (related document(s) 768) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 Part 1 #4 Exhibit 3 Part 2 #5 Exhibit 3 Part 3 #6 Exhibit 3 Part 4 #7 Exhibit 3 Part 5 #8 Exhibit 3 Part 6 #9 Exhibit 4A #10 Exhibit 4B #11 Exhibit 4C #12 Exhibit 4D #13 Exhibit 5 #14 Exhibit 6 #15 Affidavit of Service) (Beach, Sean) (Entered: 11/05/2009)
11/5/2009 833 Notice of Submission of Proof of Claim With Respect to Debtors' Second Omnibus (Non-Substantive) Objection to Claims (related document(s) 758). Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/05/2009)
11/5/2009 832 Notice of Submission of Proof of Claim With Respect to Debtors' First Omnibus (Non-Substantive) Objection to Claims (related document(s) 757). Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/05/2009)
11/4/2009 831 Twelfth Notice of Filing of Declarations of Disinterestedness of Certain Ordinary Course Professionals (related document(s) 105, 244) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 11/04/2009)
11/4/2009 830 Certificate of No Objection Regarding Fourth Monthly Fee Application for the Period from September 1, 2009 to September 30, 2009 (related document(s) 750) Filed by Young Conaway Stargatt & Taylor, LLP. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 11/04/2009)
11/4/2009 829 Motion to Shorten - Notice for Motion for Relief from the Automatic Stay (related document(s) 827) Filed by Vance Gettis, Marshelle Harris, Maurice Henderson, Kameron Kountz, Marshae Peter, Jacarre Williams. (Attachments: # 1 Exhibit A # 2 Certificate of Service) (Allinson, III, Elihu) (Entered: 11/04/2009)
11/4/2009 828 Receipt of filing fee for Motion for Relief From Stay (B)(09-12074-KJC) [motion, mrlfsty] ($150.00). Receipt Number 4252320, amount $150.00. (U.S. Treasury) (Entered: 11/04/2009)
11/4/2009 827 Motion for Relief from Stay. Fee Amount $150. Filed by Kameron Kountz, Marshae Peter, Maurice Henderson, Jacarre Williams, Vance Gettis, Marshelle Harris. Hearing scheduled for 11/19/2009 at 11:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/12/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service) (Allinson, III, Elihu) (Entered: 11/04/2009)
11/4/2009 826 Certificate of No Objection Regarding Debtors' Motion for an Order Pursuant to Section 11 U.S.C. Section 1121(d) Extending the Exclusive Periods Within Which the Debtors May File a Chapter 11 Plan and Solicit Acceptances Thereof (related document(s) 737) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/04/2009)
11/3/2009 825 Motion to Authorize the Debtors to Implement Omnibus Procedures for Modifying the Automatic Stay as it Relates to Certain Prepetition Litigation Filed by Building Materials Holding Corporation. Hearing scheduled for 11/19/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/12/2009. (Attachments: #1 Notice #2 Exhibit A #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 11/03/2009)
11/3/2009 824 Exhibit/Supplement to Debtors' Motion for an Order Authorizing the Debtors to Enter Into the New Boise Lease and to Compromise Related Claims (related document(s) 775) Filed by Building Materials Holding Corporation. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 11/03/2009)
11/3/2009 823 Receipt of filing fee for Motion for Relief From Stay (B)(09-12074-KJC) [motion, mrlfsty] ($150.00). Receipt Number 79541, amount $150.00. (MJY) (Entered: 11/03/2009)  
11/3/2009 822 Letter Requesting that Claim Number 1355 be Paid in Full to Creditor. Filed by Joy B. Debus. (SAJ) (Entered: 11/03/2009)
11/2/2009 821 Affidavit/Declaration of Service of Solicitation related documents (related document(s) 768, 780) Filed by The Garden City Group, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I) (Stein, Jeffrey) (Entered: 11/02/2009)
11/2/2009 820 Motion for Relief from Stay. Fee Amount $150. Filed by Building Materials Holding Corporation. (Attachments: # 1 Notice of Motion of William Lyon Homes, Inc., for Relief from Stay # 2 Main Document # 3 Exhibits to Motion # 4 Certificate of Service) (Shoemaker, Vicki) (Entered: 11/02/2009)
10/30/2009 819 BNC Certificate of Mailing. (related document(s) 786) Service Date 10/30/2009. (Admin.) (Entered: 10/31/2009)
10/30/2009 818 Notice of Hearing Regarding Motion of Weis Builders, Inc. for Entry of an Order Enlarging the Claims Bar Date (related document(s) 817) Filed by Weis Builders, Inc. Hearing scheduled for 11/19/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/12/2009. (Attachments: #1 Certificate of Service) (Raport, Leigh-Anne) (Entered: 10/30/2009)
10/30/2009 817 Motion to Allow/Motion of Weis Builders, Inc. for Entry of an Order Enlarging the Claims Bar Date (related document(s) 597, 664) Filed by Weis Builders, Inc. Hearing scheduled for 11/19/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/12/2009. (Attachments: #1 Declaration of Tonya K. MacBeth #2 Declaration of William C. Salmon #3 Exhibit A #4 Exhibit B #5 Exhibit C #6 Exhibit D #7 Exhibit E #8 Exhibit F #9 Exhibit G #10 Exhibit H #11 Exhibit I #12 Exhibit J #13 Exhibit K #14 Exhibit L #15 Exhibit M #16 Exhibit N #17 Exhibit O #18 Certificate of Service) (Raport, Leigh-Anne) (Entered: 10/30/2009)
10/30/2009 816 Affidavit/Declaration of Service (related document(s) 807, 808) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/30/2009)
10/30/2009 815 Reply to Debtors' Objection to Weis Builders, Inc.'s Motion for Order Granting Modification of the Automatic Stay (related document(s) 597, 664) Filed by Weis Builders, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Certificate of Service) (Raport, Leigh-Anne) (Entered: 10/30/2009)
10/30/2009 814 Receipt of filing fee for Motion for Relief From Stay (B)(09-12074-KJC) [motion, mrlfsty] ($150.00). Receipt Number 4243587, amount $150.00. (U.S. Treasury) (Entered: 10/30/2009)
10/30/2009 813 Motion for Relief from Stay. Fee Amount $150. Filed by Parker Development N.W., Inc. Hearing scheduled for 11/19/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/12/2009. (Attachments: #1 Notice #2 Proposed Form of Order #3 Certificate of Service) (Grey, Joseph) (Entered: 10/30/2009)
10/30/2009 812 Motion to Reject That Certain Unexpired Lease With Lone Butte Industrial Development Corporation and the Associated Sublease With Selectbuild Nevada, Inc. Nunc Pro Tunc to the Rejection Effective Date Filed by Building Materials Holding Corporation. Hearing scheduled for 11/19/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/12/2009. (Attachments: #1 Notice #2 Exhibit A #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/30/2009)
10/30/2009 811 Motion to Reject That Certain Unexpired Lease With Parker Metropolitan, L.P. Filed by Building Materials Holding Corporation. Hearing scheduled for 11/19/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/12/2009. (Attachments: #1 Notice #2 Exhibit A #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/30/2009)
10/30/2009 810 Motion to Authorize the Debtors to Enter Into the Subcontract Finalization Agreement Filed by Building Materials Holding Corporation. Hearing scheduled for 11/19/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/12/2009. (Attachments: #1 Notice #2 Exhibit A #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/30/2009)
10/30/2009 809 Hearing Held/Court Sign-In Sheet (related document(s) 793). (NAL) (Entered: 10/30/2009)
10/30/2009 808 Order Appointing Fee Auditor and Directing Related Procedures Concerning the Payment of Compensation and Consideration of Fee Applications (related document(s) 797) Order Signed on 10/30/2009. (NAL) (Entered: 10/30/2009)
10/30/2009 807 Order (I) Authorizing Assumption of Insurance Program; (II) Authorizing the Debtors to Enter Into Insurance Agreements; and (III) Granting Related Relief (related document(s) 788) Order Signed on 10/30/2009. (NAL) (Entered: 10/30/2009)
10/30/2009 806 Receipt of filing fee for Motion for Relief From Stay (B)(09-12074-KJC) [motion, mrlfsty] ($150.00). Receipt Number 4242692, amount $150.00. (U.S. Treasury) (Entered: 10/30/2009)
10/30/2009 805 Motion for Relief from Stay (Joint) to Allow State Court Litigation to Proceed. Fee Amount $150. Filed by Murray Ridge Owners Association and Laura Alvstad et al. Hearing scheduled for 11/19/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/12/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Proposed Form of Order # 6 Certificate of Service # 7 Service List) (Coggins, Lisa) (Entered: 10/30/2009)
10/30/2009 804 Monthly Application for Compensation for the Period September 1, 2009 through September 30, 2009 Filed by Arent Fox LLP. Objections due by 11/16/2009. (Attachments: # 1 Notice # 2 Exhibit A Part 1 # 3 Exhibit A Part 2 # 4 Certificate of Service) (Sandler, Bradford) (Entered: 10/30/2009)
10/22/2009 803 Minutes of Hearing held on: 10/22/2009 Subject: Disclosure Statement and Motion to Approve Payment of Commitment Fee.  (vCal Hearing ID (101244)). (NJH) (Entered: 10/30/2009)
10/30/2009 802 Monthly Application for Compensation (Third) for the Period from September 1, 2009 to September 30, 2009 Filed by PricewaterhouseCoopers LLP. Objections due by 11/16/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit C-1 # 6 Exhibit C-2 # 7 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/30/2009)
10/30/2009 801 Order Approving Stipulation Respecting Plan Support and Challenge Period (related document(s) 132) Order Signed on 10/28/2009. (Attachments: # 1 Exhibit A) (NAL) (Entered: 10/30/2009)
10/30/2009 800 List of Ordinary Course Professionals - Fourth Supplemental (related document(s) 105, 244, 371, 559, 608) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit 1 # 2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/30/2009)
10/30/2009 799 Debtor-In-Possession Monthly Operating Report for Filing Period September 1, 2009 to September 30, 2009 Filed by Building Materials Holding Corporation. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/30/2009)
10/29/2009 798 Notice of Withdrawal of Appearance Filed by Pedro Alverado and Proposed Class of Individual Claimants. (Attachments: # 1 Certificate of Service) (Mayer, Katharine) (Entered: 10/29/2009)
10/29/2009 797 Certification of Counsel Regarding Order Appointing Fee Auditor and Directing Related Procedures Concerning the Payment of Compensation and Consideration of Fee Applications (related document(s) 201) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 10/29/2009)
10/29/2009 796 Affidavit/Declaration of Service (related document(s) 762, 763, 764, 765) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/29/2009)
10/28/2009 795 Affidavit/Declaration of Service (related document(s) 793) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/28/2009)
10/28/2009 794 Affidavit/Declaration of Service (related document(s) 792) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/28/2009)
10/28/2009 793 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 10/30/2009 at 2:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Poppiti, Jr., Robert) (Entered: 10/28/2009)
10/28/2009 792 Order Shortening The Time For Notice Of The Hearing To Consider The Debtors' Motions (A) For Entry Of An Order (I) Authorizing Assumption Of Insurance Program; (II) Authorizing The Debtors To Enter Into Insurance Agreements; And (III) Granting Related Relief And (B) For An Order Pursuant To Section 107(b) Of The Bankruptcy Code And Bankruptcy Rule 9018 For Authorization To File Certain Insurance Agreements, Related To Debtors' Motion For Entry Of An Order (I) Authorizing Assumption Of Insurance Program; (II) Authorizing The Debtors To Enter Into Insurance Agreements; And (III) Granting Related Relief, Under Seal. (related document(s) 790) Order Signed on 10/28/2009. (BMT) (Entered: 10/28/2009)
10/28/2009 791 Affidavit/Declaration of Service (related document(s) 788, 789, 790) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/28/2009)
10/28/2009 790 Motion to Shorten the Time for Notice of the Hearing to Consider the Debtors' Motions (A) for Entry of an Order (I) Authorizing Assumption of Insurance Program; (II) Authorizing the Debtors to Enter Into Insurance Agreements; and (III) Granting Related Relief; and (B) for an Order Pursuant to Section 107(b) of the Bankruptcy Code and Bankruptcy Rule 9018 for Authorization to File Certain Insurance Agreements, Related to Debtors' Motion for Entry of an Order (I) Authorizing Assumption of Insurance Program; (II) Authorizing the Debtors to Enter Into Insurance Agreements; and (III) Granting Related Relief, Under Seal (related document(s) 788, 789) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 10/28/2009)
10/28/2009 789 Motion to File Under Seal Certain Insurance Agreements Related to Debtors' Motion for Entry of an Order (I) Authorizing Assumption of Insurance Program; (II) Authorizing the Debtors to Enter Into Insurance Agreements; and (III) Granting Related Relief (related document(s) 788) Filed by Building Materials Holding Corporation. Hearing scheduled for 10/30/2009 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/30/2009. (Attachments: #1 Notice #2 Exhibit A) (Poppiti, Jr., Robert) (Entered: 10/28/2009)
10/28/2009 788 Motion to Authorize/Debtors' Motion for Entry of an Order (I) Authorizing Assumption of Insurance Program; (II) Authorizing the Debtors to Enter Into Insurance Agreements; and (III) Granting Related Relief Filed by Building Materials Holding Corporation. Hearing scheduled for 10/30/2009 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/30/2009. (Attachments: #1 Notice #2 Exhibit A) (Poppiti, Jr., Robert) (Entered: 10/28/2009)
10/28/2009 787 Exhibit/Notice of Filing of Fourth Amended Exhibit C to Debtors' Motion for Interim and Final Orders (A) Prohibiting Utility Providers from Altering, Refusing or Discontinuing Service; (B) Approving the Debtors' Proposed Adequate Assurance; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance (related document(s) 11, 61, 142, 238, 410, 630) Filed by Building Materials Holding Corporation. (Attachments: #1 Fourth Amended Exhibit C #2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/28/2009)
10/28/2009 786 Transcript regarding Hearing Held 10/22/2009 RE: Disclosure Statement. (related document(s) 766). Transcript access restricted through 1/26/2010. (BJM) (Entered: 10/28/2009)
10/28/2009 785 ***ENTERED IN ERROR*** Transcript regarding Hearing Held 10/22/2009 RE: Disclosure Statement. Remote electronic access to the transcript is restricted until 1/26/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Jennifer Enslen, Telephone number (302)836-1905.] (RE: related document(s) 766). Notice of Intent to Request Redaction Deadline Due By 11/4/2009. Redaction Request Due By 11/18/2009. Redacted Transcript Submission Due By 11/30/2009. Transcript access will be restricted through 1/26/2010. (BJM) Modified on 10/28/2009 (BJM). (Entered: 10/28/2009)
10/27/2009 784 DUPLICATE, SEE DOCKET 780 Order Extending by Two Days the Deadlines for Mailing Solicitation Packages, Confirmation Hearing Notices and Non-Voting Holder Notices (related document(s) 768, 773) Order Signed on 10/27/2009. (MEB) Modified on 10/27/2009 (MEB). (Entered: 10/27/2009)
10/27/2009 783 Certificate of No Objection Regarding Third Monthly Fee Application for the Period from September 1, 2009 to September 30, 2009 (related document(s) 731) Filed by Peter J. Solomon Company. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/27/2009)
10/27/2009 782 Affidavit/Declaration of Service (related document(s) 780) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/27/2009)
10/27/2009 781 Certification of Counsel for Stipulation Regarding Plan Support and Challenge Period (related document(s) 132) Filed by Wells Fargo Bank, N.A. (Attachments: # 1 Exhibit 1 # 2 Exhibit A) (Heath, Paul) (Entered: 10/27/2009)
10/27/2009 780 Order Extending by Two Days the Deadlines for Mailing Solicitation Packages, Confirmation Hearing Notices and Non-Voting Holder Notices (related document(s) 768, 773) Order Signed on 10/27/2009. (LMD) (Entered: 10/27/2009)
10/26/2009 779 Affidavit/Declaration of Service (related document(s) 775, 776, 777, 778) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/26/2009)
10/26/2009 778 Motion to Reject That Certain Executory Contract With GSA Home Energy Solutions, Nunc Pro Tunc to the Rejection Effective Date Filed by Building Materials Holding Corporation. Hearing scheduled for 11/19/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/12/2009. (Attachments: # 1 Notice # 2 Exhibit A) (Beach, Sean) (Entered: 10/26/2009)
10/26/2009 777 Motion to File Under Seal Exhibit to Motion to Authorize Incentive Payments to Randolph Davis (related document(s) 776) Filed by Building Materials Holding Corporation. Hearing scheduled for 11/19/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/12/2009. (Attachments: # 1 Notice # 2 Exhibit A) (Beach, Sean) (Entered: 10/26/2009)
10/26/2009 776 Motion to Authorize Incentive Payments to Randolph Davis Filed by Building Materials Holding Corporation. Hearing scheduled for 11/19/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/12/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Beach, Sean) (Entered: 10/26/2009)
10/26/2009 775 Motion to Authorize the Debtors to Enter Into the New Boise Lease and to Compromise Related Claims Filed by Building Materials Holding Corporation. Hearing scheduled for 11/19/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/12/2009. (Attachments: # 1 Notice # 2 Exhibit A) (Beach, Sean) (Entered: 10/26/2009)
10/26/2009 774 Certificate of No Objection Regarding Fourth Monthly Fee Application for the Period from September 1, 2009 to September 30, 2009 (related document(s) 726) Filed by Gibson, Dunn & Crutcher LLP. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/26/2009)
10/26/2009 773 Certification of Counsel Regarding Order Extending by Two Days the Deadlines for Mailing Solicitation Packages, Confirmation Hearing Notices and Non-Voting Holder Notices (related document(s) 768) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 10/26/2009)
10/23/2009 772 Certificate of No Objection Regarding Fourth Monthly Fee Application for the Period from September 1, 2009 to September 30, 2009 (related document(s) 716) Filed by Alvarez & Marsal North America, LLC. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/23/2009)
10/23/2009 771 Affidavit/Declaration of Service (related document(s) 767, 768) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 10/23/2009)
10/23/2009 770 Monthly Application for Compensation for the Period September 1, 2009 through September 30, 2009 Filed by Benesch, Friedlander, Coplan & Aronoff LLP. Objections due by 11/9/2009. (Attachments: # 1 Notice # 2 Exhibit # 3 Certificate of Service) (Sandler, Bradford) (Entered: 10/23/2009)
10/22/2009 769 Hearing Held/Court Sign-In Sheet (related document(s) 766). (NAL) (Entered: 10/23/2009)
10/22/2009 768 Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving the Form and Manner of Distribution of Solicitation Packages, (B) Approving the Form and Manner of Notice of the Confirmation Hearing, (C) Establishing a Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing the Deadline for Receipt of Ballots, and (F) Approving the Procedures for Vote Tabulations; (III) Establishing the Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan, and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief (related document(s) 172, 681) Order Signed on 10/22/2009. (Attachments: # 1 Exhibit 1 (1 of 3) # 2 Exhibit 1 (2 of 3) # 3 Exhibit 1 (3 of 3) # 4 Exhibit A # 5 Exhibit B # 6 Exhibit C # 7 Exhibit D # 8 Exhibit E # 9 Exhibit F # 10 Exhibit G (1 of 5) # 11 Exhibit G (2 of 5) # 12 Exhibit G (3 of 5) # 13 Exhibit G (4 of 5) # 14 Exhibit G (5 of 5) # 15 Exhibit H # 16 Exhibit I # 17 Exhibit J # 18 Exhibit A # 19 Exhibit B 1-4 # 20 Exhibit C # 21 Exhibit D # 22 Exhibit E) (NAL) (Entered: 10/22/2009)
10/22/2009 767 Order Approving Commitment Letter and Related Fee Letter by and between Building Materials Holding Corporation and Wells Fargo Bank, N.A. (related document(s) 684, 742) Order Signed on 10/22/2009. (Attachments: #1 Exhibit A #2 Exhibit B) (NAL) (Entered: 10/22/2009)
10/22/2009 766 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 10/22/2009 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Chart of Outstanding Objections to Disclosure Statement # 2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/22/2009)
10/22/2009 765 Amended Disclosure Statement (BLACKLINE) (related document(s) 713, 764) Filed by Building Materials Holding Corporation (Attachments: # 1 Part 2) (Poppiti, Jr., Robert) (Entered: 10/22/2009)
10/22/2009 764 Amended Disclosure Statement (related document(s) 19, 316, 678, 713, 762) Filed by Building Materials Holding Corporation (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) (Poppiti, Jr., Robert) (Entered: 10/22/2009)
10/22/2009 763 Amended Chapter 11 Plan (BLACKLINE) (related document(s) 711, 762) Filed by Building Materials Holding Corporation (Attachments: # 1 Appendix A) (Poppiti, Jr., Robert) (Entered: 10/22/2009)
10/22/2009 762 Amended Chapter 11 Plan (related document(s) 18, 314, 677, 711) Filed by Building Materials Holding Corporation (Attachments: # 1 Appendix A) (Poppiti, Jr., Robert) (Entered: 10/22/2009)
10/21/2009 761 Affidavit/Declaration of Service (related document(s) 757, 758) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/21/2009)
10/21/2009 760 Notice of Appearance Filed by FCA Construction Company, LLC. (Attachments: #1 Certificate of Service) (Kelsch, Chad) (Entered: 10/21/2009)
10/20/2009 759 Affidavit/Declaration of Service (related document(s) 757, 758) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/20/2009)
10/20/2009 758 Second Omnibus Objection to Claims (Non-Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 11/19/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/12/2009. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 10/20/2009)
10/20/2009 757 First Omnibus Objection to Claims (Non-Substantive). Filed by Building Materials Holding Corporation. Hearing scheduled for 11/19/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/12/2009. (Attachments: # 1 Notice # 2 Exhibit 1 # 3 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 10/20/2009)
10/20/2009 756 Affidavit/Declaration of Service (related document(s) 755) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/20/2009)
10/20/2009 755 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 10/22/2009 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Chart of Outstanding Objections to Disclosure Statement) (Poppiti, Jr., Robert) (Entered: 10/20/2009)
10/20/2009 754 Notice of Withdrawal of Certificate of No Objection Regarding Motion to Approve Commitment Letter and Related Fee Letter By and Between Building Materials Holding Corporation and Wells Fargo Bank, N.A. (related document(s) 753) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/20/2009)
10/20/2009 753 Certificate of No Objection Regarding Motion to Approve Commitment Letter and Related Fee Letter By and Between Building Materials Holding Corporation and Wells Fargo Bank, N.A. (related document(s) 684) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/20/2009)
10/19/2009 752 Affidavit/Declaration of Service (related document(s) 701) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/19/2009)
10/17/2009 751 BNC Certificate of Mailing. (related document(s) 744) Service Date 10/17/2009. (Admin.) (Entered: 10/18/2009)
10/16/2009 750 Monthly Application for Compensation (Fourth) for the Period from September 1, 2009 to September 30, 2009 Filed by Young Conaway Stargatt & Taylor, LLP. Objections due by 11/2/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/16/2009)
10/16/2009 749 Receipt of filing fee for Motion for Relief From Stay (B)(09-12074-KJC) [motion, mrlfsty] (150.00). Receipt Number 79464, amount $150.00. (MJY) (Entered: 10/16/2009)
10/16/2009 748 Certificate of No Objection re First Quarterly Fee Application for the Period June 26, 2009 through August 31, 2009 (related document(s) 653) Filed by Arent Fox LLP. (Sandler, Bradford) (Entered: 10/16/2009)
10/16/2009 747 Certificate of No Objection re First Quarterly Fee Application for the Period June 26, 2009 through August 31, 2009 (related document(s) 655) Filed by Benesch, Friedlander, Coplan & Aronoff LLP. (Sandler, Bradford) (Entered: 10/16/2009)
10/15/2009 746 Objection to Disclosure Statement Filed by Maricopa County Treasurer (Caldwell, Barbara) (Entered: 10/15/2009)
10/15/2009 745 Motion for Relief from Stay. Fee Amount $150. Filed by Eric Thomas. Hearing scheduled for 11/19/2009 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/12/2009. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (McDaniel, Garvan) (Entered: 10/15/2009)
10/15/2009 744 Transcript regarding Hearing Held 10/7/2009  (RE: related document(s) 691, 715). Transcript access restricted through 1/13/2010. (AJL) (Entered: 10/15/2009)
10/14/2009 743 Affidavit/Declaration of Service (related document(s) 739, 741, 742) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/14/2009)
10/14/2009 742 Exhibit/Notice of Filing of Fully Executed Commitment Letter and Fee Letter (related document(s) 684, 713) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 10/14/2009)
10/13/2009 741 Order (I) Denying Pedro Alvarado's Motion Authorizing Class Proof of Claim or, in the alternative, to Extend Time for Individual Class Members to File Proofs of Claim and (II) Disallowing Claim Numbers 2464, 2465, 2466, 2467, and 2468 Filed By Pedro Alvarado On Behalf of the Proposed Class (related document(s) 543, 591, 593, 594, 646, 672, 738) Order Signed on 10/13/2009. (NAL) (Entered: 10/13/2009)
10/13/2009 740 Withdrawal of Claim Nos. 2228, 2229, 2226, 2227, 2224, 2225, 2220, and 2221. Filed by Austreberto Cornejo Garcia, Jorge Hernandez Villegas, Andres Ornelas, Jesus Ornelas. (Attachments: # 1 Declaration) (NAL) (Entered: 10/13/2009)
10/13/2009 739 Order Approving Stipulation Between the Debtors and Weis Builders, Inc. Regarding Motion for Order Granting Modification of the Automatic Stay (related document(s) 597, 664, 736) Order Signed on 10/13/2009. (Attachments: # 1 Exhibit 1) (NAL) (Entered: 10/13/2009)
10/13/2009 738 Certification of Counsel Regarding Order (I) Denying Pedro Alvarado's Motion Authorizing Class Proof of Claim or, in the Alternative, to Extend Time for Individual Class Members to File Proofs of Claim and (II) Disallowing Claim Numbers 2464, 2465, 2466, 2467, and 2468 Filed by Pedro Alvarado on Behalf of the Proposed Class (related document(s) 543, 591, 593, 594, 646, 672) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 10/13/2009)
10/12/2009 737 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement Filed by Building Materials Holding Corporation. Hearing scheduled for 11/19/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/30/2009. (Attachments: #1 Notice #2 Exhibit A #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/12/2009)
10/9/2009 736 Certification of Counsel Regarding Stipulation Between the Debtors and Weis Builders, Inc. Regarding Motion for Order Granting Modification of the Automatic Stay (related document(s) 597, 664) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 10/09/2009)
10/9/2009 735 Scheduling Order (related document(s) 19, 172, 316, 678, 693, 711, 713) Signed on 10/9/2009. (LMD) (Entered: 10/09/2009)
10/9/2009 734 Notice of Appearance (AMENDED to include Secured Creditor County of San Bernardino, CA) Filed by c/o Martha E. Romero Yuba County. (Attachments: # 1 Certificate of Service) (Romero, Martha) (Entered: 10/09/2009)
10/9/2009 733 Certificate of No Objection re Monthly Fee Application for the Period August 1, 2009 through August 31, 2009 (related document(s) 643) Filed by Benesch, Friedlander, Coplan & Aronoff LLP. (Sandler, Bradford) (Entered: 10/09/2009)
10/8/2009 732 Certification of Counsel Regarding Scheduling Order (related document(s) 172, 693) Filed by Official Committee of Unsecured Creditors. (Attachments: #1 Exhibit A) (Sandler, Bradford) (Entered: 10/08/2009)
10/8/2009 731 Monthly Application for Compensation (Third) for the Period from September 1, 2009 to September 30, 2009 Filed by Peter J. Solomon Company. Objections due by 10/23/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/08/2009)
10/8/2009 730 Certificate of No Objection Regarding Second Monthly Fee Application for the Period from August 1, 2009 to August 31, 2009 (related document(s) 651) Filed by PricewaterhouseCoopers LLP. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/08/2009)
10/8/2009 729 Eleventh Notice of Filing of Declarations of Disinterestedness of Certain Ordinary Course Professionals (related document(s) 105, 244) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/08/2009)
10/8/2009 728 Affidavit/Declaration of Service (related document(s) 699, 700, 701, 702) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/08/2009)
10/7/2009 727 Minutes of Hearing held on: 10/07/2009 Subject: Omnibus. (vCal Hearing ID (99490)). (NJH) (Entered: 10/08/2009)
10/7/2009 726 Monthly Application for Compensation (Fourth) for the Period from September 1, 2009 to September 30, 2009 Filed by Gibson, Dunn & Crutcher LLP. Objections due by 10/22/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E #7 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/07/2009)
10/7/2009 725 Certificate of No Objection re Monthly Fee Application for the Period August 1, 2009 through August 31, 2009 (related document(s) 642) Filed by Arent Fox LLP. (Sandler, Bradford) (Entered: 10/07/2009)
10/7/2009 724 Certificate of No Objection re Monthly Fee Application for July 1, 2009 through July 31, 2009 (related document(s) 641) Filed by Arent Fox LLP. (Sandler, Bradford) (Entered: 10/07/2009)
10/7/2009 723 Certificate of No Objection Regarding Third Monthly Fee Application for the Period from August 1, 2009 to August 31, 2009 (related document(s) 648) Filed by Gibson, Dunn & Crutcher LLP. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/07/2009)
10/7/2009 722 Certificate of No Objection Regarding Third Monthly Fee Application for the Period from August 1, 2009 to August 31, 2009 (related document(s) 638) Filed by Alvarez & Marsal North America, LLC. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/07/2009)
10/7/2009 721 Order Granting Expedited Motion of the Official Committee of Unsecured Creditors to Continue the Currently Scheduled October 7, 2009 Hearing on the Disclosure Statement and Related Solicitation Procedures Motion (related document(s) 694) Order Signed on 10/7/2009. (NAL) (Entered: 10/07/2009)
10/7/2009 720 Hearing Held/Court Sign-In Sheet (related document(s) 715). (NAL) (Entered: 10/07/2009)
10/7/2009 719 Affidavit/Declaration of Service (related document(s) 708, 711, 712, 713, 714, 715) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/07/2009)
10/6/2009 718 Certificate of No Objection Regarding Third Monthly Fee Application for the Period from August 1, 2009 to August 31, 2009 (related document(s) 633) Filed by Young Conaway Stargatt & Taylor, LLP. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/06/2009)
10/6/2009 717 Certificate of No Objection Regarding Second Monthly Fee Application for the Period from August 1, 2009 to August 31, 2009 (related document(s) 632) Filed by KPMG LLP. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/06/2009)
10/6/2009 716 Monthly Application for Compensation (Fourth) for the Period from September 1, 2009 to September 30, 2009 Filed by Alvarez & Marsal North America, LLC. Objections due by 10/21/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E #7 Exhibit F #8 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/06/2009)
10/6/2009 715 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 10/7/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Chart of Outstanding Objections to Disclosure Statement) (Poppiti, Jr., Robert) (Entered: 10/06/2009)
10/6/2009 714 Amended Disclosure Statement (BLACKLINE) (related document(s) 678, 713) Filed by Building Materials Holding Corporation (Poppiti, Jr., Robert) (Entered: 10/06/2009)
10/6/2009 713 Amended Disclosure Statement (related document(s) 19, 316, 678, 711) Filed by Building Materials Holding Corporation (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) (Poppiti, Jr., Robert) (Entered: 10/06/2009)
10/6/2009 712 Amended Chapter 11 Plan (BLACKLINE) (related document(s) 677, 711) Filed by Building Materials Holding Corporation (Attachments: # 1 Appendix A) (Poppiti, Jr., Robert) (Entered: 10/06/2009)
10/6/2009 711 Amended Chapter 11 Plan (related document(s) 18, 314, 677) Filed by Building Materials Holding Corporation (Attachments: # 1 Appendix A) (Poppiti, Jr., Robert) (Entered: 10/06/2009)
10/6/2009 710 Order Granting Motion for Admission pro hac vice of Richard Falek, Esquire (Related Doc # 707) Order Signed on 10/6/2009. (DJG) (Entered: 10/06/2009)
10/6/2009 709 Order Granting Motion for Admission pro hac vice of Mitchell A. Karlan, Esquire (Related Doc # 706) Order Signed on 10/6/2009. (DJG) (Entered: 10/06/2009)
10/6/2009 708 Objection to the Expedited Motion of the Official Committee of Unsecured Creditors to Continue the Currently Scheduled October 7, 2009 Hearing on the Disclosure Statement and Related Solicitation Procedures Motion (related document(s) 693) Filed by Building Materials Holding Corporation (Attachments: # 1 Exhibit 1) (Beach, Sean) (Entered: 10/06/2009)
10/6/2009 707 Motion to Appear pro hac vice - Richard Falek of Gibson, Dunn & Crutcher LLP. Receipt Number 000915, Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/06/2009)
10/6/2009 706 Motion to Appear pro hac vice - Mitchell A. Karlan of Gibson, Dunn & Crutcher LLP. Receipt Number 000915, Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/06/2009)
10/5/2009 705 Certificate of No Objection Regarding Second Monthly Fee Application for the Period from August 1, 2009 to August 31, 2009 (related document(s) 620) Filed by Peter J. Solomon Company. (Attachments: # 1 Affidavit of Service) (Beach, Sean) (Entered: 10/05/2009)
10/5/2009 704 Certificate of Service (related document(s) 692, 693, 694, 698) Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford) (Entered: 10/05/2009)
10/5/2009 703 Affidavit/Declaration of Service of Gregory B. Guarton (related document(s) 677, 678, 679, 680, 681) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/05/2009)
10/5/2009 702 Order Extending the Deadline for the Debtors to Assume or Reject Unexpired Leases of Nonresidential Real Property (related document(s) 573, 687) Order Signed on 10/5/2009. (LMD) (Entered: 10/05/2009)
10/5/2009 701 Order Extending the Deadline for the Debtors to File Notices of Removal of Related Claims and Causes of Action (related document(s) 599, 688) Order Signed on 10/5/2009. (LMD) (Entered: 10/05/2009)
10/5/2009 700 Order Authorizing the Debtors to Enter Into Construction Contracts With Western National Contractors (related document(s) 645, 689) Order Signed on 10/5/2009. (LMD) (Entered: 10/05/2009)
10/5/2009 699 Order Authorizing the Debtors to Enter Into the Reinsurance Dissolution Transaction and to Assume the Alternative Re Holdings Limited Shareholders Agreements (related document(s) 650, 690) Order Signed on 10/5/2009. (LMD) (Entered: 10/05/2009)
10/5/2009 698 Order (WITH REVISIONS MADE BY THE COURT) Granting Motion of the Official Committee of Unsecured Creditors to Shorten Notice of: Expedited Motion to Continue the Currently Scheduled October 7, 2009 Hearing on the Disclosure Statement and Related Solicitation Procedures Motion (Related Doc # 694, 693) Order Signed on 10/5/2009. (LMD) (Entered: 10/05/2009)
10/5/2009 697 Objection to Motion to Remove Claims. (related document(s) 599) Filed by Doreen Phillips (LMD) (Entered: 10/05/2009)
10/5/2009 696 Objection to Motion to Remove Claims. (related document(s) 599) Filed by Doreen Phillips (LMD) (Entered: 10/05/2009)
10/5/2009 695 Affidavit/Declaration of Service (related document(s) 691) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 10/05/2009)
10/5/2009 694 Motion to Shorten Notice of Expedited Motion to Continue the Currently Scheduled October 7, 2009 Hearing on the Disclosure Statement and Related Solicitation Procedures Motion (related document(s) 693) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Proposed Form of Order) (Sandler, Bradford) (Entered: 10/05/2009)
10/5/2009 693 Motion to Continue Hearing On the Disclosure Statement and Related Solicitation Procedures Motion Currently Scheduled for October 7, 2009 (related document(s) 678) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 10/7/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/7/2009. (Attachments: # 1 Proposed Form of Order) (Sandler, Bradford) (Entered: 10/05/2009)
10/5/2009 692 Objection to the Disclosure Statement With Respect to Joint Plan of Reorganization for the Debtors Under Chapter 11 of the Bankruptcy Code Amended October 1, 2009 (related document(s) 564, 678) Filed by Official Committee of Unsecured Creditors (Sandler, Bradford) (Entered: 10/05/2009)
10/5/2009 691 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 10/7/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Chart of Outstanding Objections to Disclosure Statement) (Beach, Sean) (Entered: 10/05/2009)
10/5/2009 690 Certificate of No Objection Regarding Motion to Authorize the Debtors to Enter Into the Reinsurance Dissolution Transaction and to Assume the Alternative Re Holdings Limited Shareholders Agreements (related document(s) 650) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 10/05/2009)
10/5/2009 689 Certificate of No Objection Regarding Motion to Authorize the Debtors to Enter Into Construction Contracts With Western National Contractors (related document(s) 645) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 10/05/2009)
10/5/2009 688 Certificate of No Objection Regarding Motion to Extend the Deadline for the Debtors to File Notices of Removal of Related Claims and Causes of Action (related document(s) 599) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 10/05/2009)
10/5/2009 687 Certificate of No Objection Regarding Motion to Extend the Deadline for the Debtors to Assume or Reject Unexpired Leases of Nonresidential Real Property Pursuant to Section 365(d)(4) of the Bankruptcy Code (related document(s) 573) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 10/05/2009)
10/2/2009 686 Tenth Notice of Filing of Declarations of Disinterestedness of Certain Ordinary Course Professionals (related document(s) 105, 244) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/02/2009)
10/2/2009 685 Notice of Appearance and Request for Service of Papers Filed by CRP Holdings B, L.P. (Rubin, Howard) (Entered: 10/02/2009)
10/2/2009 684 Motion to Approve Commitment Letter and Related Fee Letter By and Between Building Materials Holding Corporation and Wells Fargo Bank, N.A. Filed by Building Materials Holding Corporation. Hearing scheduled for 10/22/2009 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/15/2009. (Attachments: #1 Notice #2 Exhibit A #3 Affidavit of Service) (Bowman, Donald) (Entered: 10/02/2009)
10/2/2009 683 Ninth Notice of Filing of Declarations of Disinterestedness of Certain Ordinary Course Professionals (related document(s) 105, 244) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/02/2009)
10/2/2009 682 Supplemental Declaration (First) of Andrew J. Silfen in Support of the Application Authorizing the Employment and Retention of Arent Fox LLP as Counsel for the Official Committee of Unsecured Creditors Nunc Pro Tunc to June 26, 2009 (related document(s) 301) Filed by Arent Fox LLP. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Sandler, Bradford) (Entered: 10/02/2009)
10/1/2009 681 Exhibit/Notice of Filing of Revised Exhibits to Debtors' Motion for an Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving the Form and Manner of Solicitation Procedures, (B) Approving the Form and Manner of Notice of the Confirmation Hearing, (C) Establishing a Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing the Deadline for Receipt of Ballots, and (F) Approving the Procedures for Vote Tabulations; (III) Establishing the Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief (related document(s) 172) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1 #2 Exhibit 2 Part 1 #3 Exhibit 2 Part 2) (Poppiti, Jr., Robert) (Entered: 10/01/2009)
10/1/2009 680 Amended Disclosure Statement (BLACKLINE) (related document(s) 316, 678) Filed by Building Materials Holding Corporation (Attachments: #1 Part 2) (Poppiti, Jr., Robert) (Entered: 10/01/2009)
10/1/2009 679 Amended Chapter 11 Plan (BLACKLINE) (related document(s) 314, 677) Filed by Building Materials Holding Corporation (Attachments: #1 Appendix A) (Poppiti, Jr., Robert) (Entered: 10/01/2009)
10/1/2009 678 Amended Disclosure Statement (related document(s) 19, 316, 677) Filed by Building Materials Holding Corporation (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) (Poppiti, Jr., Robert) (Entered: 10/01/2009)
10/1/2009 677 Amended Chapter 11 Plan (related document(s) 18, 314) Filed by Building Materials Holding Corporation (Attachments: #1 Appendix A) (Poppiti, Jr., Robert) (Entered: 10/01/2009)
10/1/2009 676 Statement of Professionals' Compensation/Notice Regarding First Quarterly Report of Payment to Ordinary Course Professionals from June 16, 2009 Through September 30, 2009 Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A # 2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/01/2009)
10/1/2009 675 Eighth Notice of Filing of Declarations of Disinterestedness of Certain Ordinary Course Professionals (related document(s) 105, 244) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 10/01/2009)
9/30/2009 674 Order Granting Debtors' Motion for Leave to File Surreply to Alvarado's Amended Reply In Support of Motion Authorizing Class Proof of Claim or, In the Alternative, to Extend Time for Individual Class Members to File Proofs of Claim (related document(s) 649, 672) Order Signed on 9/30/2009. (NAL) (Entered: 09/30/2009)
9/30/2009 673 Debtor-In-Possession Monthly Operating Report for Filing Period August 1, 2009 to August 31, 2009 Filed by Building Materials Holding Corporation. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/30/2009)
9/29/2009 672 Motion for Leave to File Surreply to Alvarado's Amended Reply in Support of Motion Authorizing Class Proof of Claim or, in the Alternative, to Extend Time for Individual Class Members to File Proofs of Claim (Related to Docket No. 649) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/29/2009)
9/29/2009 671 Certificate of No Objection re Monthly Fee Application for the Period June 26, 2009 through July 31, 2009 (related document(s) 556) Filed by Benesch, Friedlander, Coplan & Aronoff LLP. (Sandler, Bradford) (Entered: 09/29/2009)
9/28/2009 670 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: J&S Equipment Services To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 09/28/2009)
9/28/2009 669 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Apex Packaging, LLC To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 09/28/2009)
9/28/2009 668 Notice of Appearance AND REQUEST FOR NOTICE AND SERVICE OF PAPERS Filed by Maricopa County Treasurer. (Caldwell, Barbara) (Entered: 09/28/2009)
9/28/2009 667 Notice of Appearance and Request for Service Filed by Elwood HA, L.L.C. (NAL) (Entered: 09/28/2009)
9/28/2009 666 Exhibit/Notice of Filing of Corrected Exhibit With Respect to Debtors' Objection to Weis Builders, Inc.'s Motion for Order Granting Modification of the Automatic Stay (related document(s) 597, 664) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1 #2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/28/2009)
9/25/2009 665 Certificate of Service of Transfer of Claim (related document(s) 663) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/25/2009)
9/25/2009 664 Objection to Weis Builders, Inc.'s Motion for Order Granting Modification of the Automatic Stay (related document(s) 597) Filed by Building Materials Holding Corporation (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/25/2009)
9/24/2009 663 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: JVJ Hardware To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 09/24/2009)
9/23/2009 662 Certificate of Service of Transfer of Claim (related document(s) 609) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/23/2009)
9/23/2009 661 Certificate of Service of Transfer of Claim (related document(s) 610) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/23/2009)
9/23/2009 660 Certificate of Service of Transfer of Claim (related document(s) 604) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/23/2009)
9/23/2009 659 Certificate of Service of Transfer of Claim (related document(s) 600) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/23/2009)
9/23/2009 658 Notice of Appearance and Request for Notices Filed by Tennessee Department of Revenue. (McCloud, Laura) (Entered: 09/23/2009)
9/22/2009 657 Notice of Appearance and Request for Service of Papers Filed by CNH Capital America, LLC. (Attachments: #1 Certificate of Service) (Bhatnagar, Sanjay) (Entered: 09/22/2009)
9/22/2009 656 Order Granting Motion for Admission pro hac vice of William D. Schuster, Esquire (Related Doc # 640) Order Signed on 9/22/2009. (DJG) (Entered: 09/22/2009)
9/21/2009 655 Quarterly Application for Compensation for the Period June 26, 2009 through August 31, 2009 Filed by Benesch, Friedlander, Coplan & Aronoff LLP. Objections due by 10/13/2009. (Attachments: #1 Certificate of Service) (Sandler, Bradford) (Entered: 09/21/2009)
9/21/2009 654 Quarterly Application for Compensation (First) for the Period from June 16, 2009 to August 31, 2009 Filed by Alvarez & Marsal North America, LLC, Gibson, Dunn & Crutcher LLP, KPMG LLP, Peter J. Solomon Company, PricewaterhouseCoopers LLP, Young Conaway Stargatt & Taylor, LLP. Objections due by 10/6/2009. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/21/2009)
9/21/2009 653 Quarterly Application for Compensation for the Period June 27, 2009 through August 31, 2009 Filed by Arent Fox LLP. Objections due by 10/13/2009. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Certificate of Service) (Sandler, Bradford) (Entered: 09/21/2009)
9/21/2009 652 Order Approving Stipulation Extending Challenge Period Deadline Date in Final Dip Order. (related document(s) 639) Signed on 9/21/2009. (JAF) (Entered: 09/21/2009)
9/21/2009 651 Monthly Application for Compensation (Second) for the Period from August 1, 2009 to August 31, 2009 Filed by PricewaterhouseCoopers LLP. Objections due by 10/6/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B # 4 Exhibit C # 5 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/21/2009)
9/18/2009 650 Motion to Authorize the Debtors to Enter Into the Reinsurance Dissolution Transaction and to Assume the Alternative Re Holdings Limited Shareholders Agreements Filed by Building Materials Holding Corporation. Hearing scheduled for 10/7/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/30/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/18/2009)  
9/18/2009 649 Response Amended Reply in Support of Motion Authorizing Class Proof of Claim or, in the Alternative, to Extend Time for Individual Class Members to File Proofs of Claim Filed by Pedro Alverado and Proposed Class of Individual Claimants (related document(s) 593, 591, 543, 594). (Attachments: #1 Certificate of Service) (Mayer, Katharine) (Entered: 09/18/2009)
9/18/2009 648 Monthly Application for Compensation (Third) for the Period from August 1, 2009 to August 31, 2009 Filed by Gibson, Dunn & Crutcher LLP. Objections due by 10/5/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E #7 Affidavit of Service) (Beach, Sean) (Entered: 09/18/2009)
9/18/2009 647 Certificate of No Objection Regarding First Monthly Fee Application for the Period from June 16, 2009 to July 31, 2009 (related document(s) 552) Filed by KPMG LLP. (Attachments: # 1 Affidavit of Service) (Beach, Sean) (Entered: 09/18/2009)
9/18/2009 646 Response in Support of Motion Authorizing Class Proof of Claim or, in the Alternative, to Extend Time for Individual Class Members to File Proofs of Claim Filed by Pedro Alverado and Proposed Class of Individual Claimants (related document(s) 593, 591, 543, 594). (Attachments: # 1 Certificate of Service) (Mayer, Katharine) (Entered: 09/18/2009)
9/18/2009 645 Motion to Authorize the Debtors to Enter Into Construction Contracts With Western National Contractors Filed by Building Materials Holding Corporation. Hearing scheduled for 10/7/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/30/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/18/2009)
9/18/2009 644 Affidavit/Declaration of Service (related document(s) 635, 636, 637) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/18/2009)
9/18/2009 643 Monthly Application for Compensation for the Period August 1, 2009 through August 31, 2009 Filed by Benesch, Friedlander, Coplan & Aronoff LLP. Objections due by 10/5/2009. (Attachments: # 1 Notice # 2 Exhibit # 3 Certificate of Service) (Sandler, Bradford) (Entered: 09/18/2009)
9/18/2009 642 Monthly Application for Compensation for the Period August 1, 2009 through August 31, 2009 Filed by Arent Fox LLP. Objections due by 10/5/2009. (Attachments: # 1 Notice # 2 Exhibit # 3 Certificate of Service) (Sandler, Bradford) (Entered: 09/18/2009)
9/18/2009 641 Monthly Application for Compensation for the Period July 1, 2009 through July 31, 2009 Filed by Arent Fox LLP. Objections due by 10/5/2009. (Attachments: # 1 Notice # 2 Exhibit # 3 Certificate of Service) (Sandler, Bradford) (Entered: 09/18/2009)
9/18/2009 640 Motion to Appear pro hac vice of William D. Schuster of Allie & Schuster, PC. Receipt Number 000647, Filed by HD Supply Construction Supply Ltd. (Attachments: # 1 Certificate of Service) (Farnan III, Joseph) (Entered: 09/18/2009)
9/18/2009 639 Certification of Counsel for Stipulation Regarding the Extension of the Challenge Period in Final DIP Order (related document(s) 132) Filed by Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit 1 # 2 Proposed Form of Order) (Sandler, Bradford) (Entered: 09/18/2009)
9/18/2009 638 Monthly Application for Compensation (Third) for the Period from August 1, 2009 to August 31, 2009 Filed by Alvarez & Marsal North America, LLC. Objections due by 10/5/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/18/2009)
9/18/2009 637 Order Approving Stipulation By and Between the Debtors and SunTrust Bank Resolving the Motion of SunTrust Bank for Determination That the Automatic Stay Does Not Apply or, in the Alternative, to Modify the Automatic Stay (related document(s) 541, 614) Order Signed on 9/18/2009. (LMD) Additional attachment(s) added on 9/18/2009 (LMD). (Entered: 09/18/2009)
9/18/2009 636 Order Approving Stipulation By and Between the Debtors and Greystone Homes, Inc. Resolving the Motion of Greystone Homes, Inc. for Relief from the Automatic Stay (related document(s) 505, 611) Order Signed on 9/18/2009. (LMD) Additional attachment(s) added on 9/18/2009 (LMD). (Entered: 09/18/2009)
9/18/2009 635 Order Authorizing and Approving the Settlement with the Acevedo Plaintiffs (related document(s) 517, 628) Order Signed on 9/18/2009. (LMD) (Entered: 09/18/2009)
9/18/2009 634 Order Granting Eduardo Acevedo, et al, Leave to File a Short Reply to the Objection filed by Creditors' Committee (related document(s) 517, 570, 622) Order Signed on 9/18/2009. (LMD) (Entered: 09/18/2009)
9/17/2009 633 Monthly Application for Compensation (Third) for the Period from August 1, 2009 to August 31, 2009 Filed by Young Conaway Stargatt & Taylor, LLP. Objections due by 10/2/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/17/2009)
9/17/2009 632 Monthly Application for Compensation (Second) for the Period from August 1, 2009 to August 31, 2009 Filed by KPMG LLP. Objections due by 10/2/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E #7 Exhibit F #8 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/17/2009)
9/17/2009 631 Notice of Hearing (Rescheduled) Regarding Motion for Order Granting Modification of the Automatic Stay Filed by Weis Builders, Inc. Hearing scheduled for 10/7/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/22/2009. (Attachments: # 1 Certificate of Service) (Raport, Leigh-Anne) (Entered: 09/17/2009)
9/17/2009 630 Exhibit/Notice of Filing of Third Amended Exhibit C to Debtors' Motion for Interim and Final Orders (A) Prohibiting Utility Providers from Altering, Refusing or Discontinuing Service; (B) Approving the Debtors' Proposed Adequate Assurance; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance (related document(s) 11, 61, 142, 238, 410) Filed by Building Materials Holding Corporation. (Attachments: # 1 Third Amended Exhibit C # 2 Affidavit of Service) (Beach, Sean) (Entered: 09/17/2009)
9/17/2009 629 HEARING CANCELLED. Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by Building Materials Holding Corporation. Hearing scheduled for 9/18/2009 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/17/2009)
9/17/2009 628 Certification of Counsel Regarding Debtors' Motion for an Order Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019 Authorizing and Approving the Settlement with the Acevedo Plaintiffs (related document(s) 517) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 09/17/2009)
9/17/2009 627 Certificate of Service (related document(s) 593) Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford) (Entered: 09/17/2009)
9/16/2009 626 Withdrawal of Claim(s): Johnson Oil Company, Docket #618. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 09/16/2009)
9/16/2009 625 Withdrawal of Claim(s): Johnson Oil Company, Docket #617. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 09/16/2009)
9/16/2009 624 Notice of Withdrawal of Document (related document(s) 570) Filed by Official Committee of Unsecured Creditors. (Attachments: #1 Certificate of Service) (Sandler, Bradford) (Entered: 09/16/2009)
9/16/2009 623 Certificate of No Objection Regarding Second Monthly Fee Application for the Period from July 1, 2009 to July 31, 2009 (related document(s) 535) Filed by Young Conaway Stargatt & Taylor, LLP. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/16/2009)
9/16/2009 622 Motion for Leave to File a Short Reply to the Objection filed by Creditors' Committee Filed by Eduardo Acevedo, et al. ("FLSA Claimants"). (Attachments: # 1 Exhibit A # 2 Exhibit B - Part 1 of 3 # 3 Exhibit B - Part 2 of 3 - Exhibit 1 # 4 Exhibit B - Part 3 of 3 - Exhibit 2 # 5 Certificate of Service) (Huggett, James) (Entered: 09/16/2009)
9/16/2009 621 Affidavit/Declaration of Service of Gregory B. Guarton (related document(s) 599) Filed by The Garden City Group, Inc. (Shaer, Karen) (Entered: 09/16/2009)
9/16/2009 620 Monthly Application for Compensation (Second) for the Period from August 1, 2009 to August 31, 2009 Filed by Peter J. Solomon Company. Objections due by 10/1/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/16/2009)
9/16/2009 619 Affidavit/Declaration of Service (related document(s) 615) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/16/2009)
9/16/2009 618 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Johnson Oil Company To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 09/16/2009)
9/16/2009 617 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Johnson Oil Company To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 09/16/2009)
9/16/2009 616 Notice of Appearance Filed by Eduardo Acevedo, et al. ("FLSA Claimants"). (Attachments: # 1 Certificate of Service # 2 Service List) (Huggett, James) (Entered: 09/16/2009)
9/16/2009 615 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 9/18/2009 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Poppiti, Jr., Robert) (Entered: 09/16/2009)
9/16/2009 614 Certification of Counsel Regarding Stipulation By and Between the Debtors and SunTrust Bank Resolving the Motion of SunTrust Bank for Determination That the Automatic Stay Does Not Apply or, in the Alternative, to Modify the Automatic Stay Pursuant to 11 U.S.C. Section 362 (related document(s) 541) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 09/16/2009)
9/15/2009 613 Declaration/Seventh Notice of Filing of Declarations of Disinterestedness of Certain Ordinary Course Professionals (related document(s) 105, 244) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2 # 3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/15/2009)
9/15/2009 612 Certificate of No Objection Regarding Second Monthly Fee Application for the Period from July 1, 2009 to July 31, 2009 (related document(s) 530) Filed by Gibson, Dunn & Crutcher LLP. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/15/2009)
9/15/2009 611 Certification of Counsel Regarding Stipulation By and Between the Debtors and Greystone Homes, Inc. Resolving the Motion of Greystone Homes, Inc. for Relief from the Automatic Stay (related document(s) 505) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 09/15/2009)
9/15/2009 610 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Elan Office Systems To Creditor Liquidity, LP. Filed by CREDITOR LIQUIDITY, LP. (Tannor, Robert) (Entered: 09/15/2009)
9/15/2009 609 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Airgas Safety, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 09/15/2009)
9/15/2009 608 List of Ordinary Course Professionals - Third Supplemental (related document(s) 105, 244, 371, 559) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit 1 # 2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/15/2009)
9/15/2009 607 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Airgas Safety, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 09/15/2009)
9/15/2009 606 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Shoco Oil, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 09/15/2009)
9/15/2009 605 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Champion Bolt & Supply, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 09/15/2009)
9/15/2009 604 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Central Coast Building Supply To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 09/15/2009)
9/14/2009 603 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Shoco Oil, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 09/14/2009)
9/14/2009 602 Declaration/Sixth Notice of Filing of Declarations of Disinterestedness of Certain Ordinary Course Professionals (related document(s) 105, 244) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/14/2009)  
9/11/2009 601 Withdrawal of Claim(s): 1 - Filed in Error. Filed by The Louisiana Department of Revenue. (LMD) (Entered: 09/14/2009)
9/14/2009 600 Amended Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Aspen Glass Industries, Inc. To Creditor Liquidity, LP. Filed by CREDITOR LIQUIDITY, LP. (Tannor, Robert) (Entered: 09/14/2009)
9/14/2009 599 Motion to Extend the Deadline for the Debtors to File Notices of Removal of Related Claims and Causes of Action Filed by Building Materials Holding Corporation. Hearing scheduled for 10/7/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/30/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/14/2009)
9/11/2009 598 Affidavit/Declaration of Service of Tracy J. Allen of Richards, Layton & Finger, P.A. [Re: Joinder of Wells Fargo Bank, National Association in the Debtors' Objection to (A) Alvarado's Motion for Order to Authorize Class Proof of Claim or, in the Alternative, to Extend Time for Individual Class Members to File Proofs of Claim, and (B) Claim Numbers 2464, 2465, 2466, 2467, and 2468] (related document(s) 594) Filed by Wells Fargo Bank, N.A. (Heath, Paul) (Entered: 09/11/2009)
9/11/2009 597 Motion to Authorize Order Granting Modification of the Automatic Stay Filed by Weis Builders, Inc. Hearing scheduled for 9/29/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/22/2009. (Attachments: #1 Notice #2 Declaration #3 Proposed Form of Order #4 Exhibit 1 #5 Exhibit 2 #6 Exhibit 3 (Part 1 of 2) #7 Exhibit 3 (Part 2 of 2) #8 Exhibit 4 (Part 1 of 2) #9 Exhibit 4 (Part 2 of 2) #10 Exhibit 5 (Part 1 of 2) #11 Exhibit 5 (Part 2 of 2) #12 Exhibit 6 #13 Exhibit 7 #14 Exhibit 8 #15 Exhibit 9 #16 Exhibit 10 #17 Certificate of Service) (Raport, Leigh-Anne) (Entered: 09/11/2009)
9/11/2009 596 Certificate of No Objection re Monthly Fee Application for the Period June 26, 2009 through June 30, 2009 (related document(s) 513) Filed by Arent Fox LLP. (Sandler, Bradford) (Entered: 09/11/2009)
9/11/2009 595 Certificate of No Objection Regarding First Monthly Fee Application for the Period from June 16, 2009 to July 31, 2009 (related document(s) 523) Filed by PricewaterhouseCoopers LLP. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/11/2009)
9/11/2009 594 Joinder of Wells Fargo Bank, National Association in the Debtors' Objection to (A) Alvarado's Motion for Order to Authorize Class Proof of Claim or, in the Alternative, to Extend Time for Individual Class Members to File Proofs of Claim, and (B) Claim Numbers 2464, 2465, 2466, 2467, and 2468 Filed by Pedro Alvarado on Behalf of the Proposed Class (related document(s) 543, 591) Filed by Wells Fargo Bank, N.A. (Heath, Paul) (Entered: 09/11/2009)
9/11/2009 593 Joinder and Reservation of Rights to the Debtors' Objection to (A) Alvarado's Motion for Order to Authorize Class Proof of Claim or, in the Alternative, to Extend Time for Individual Class Members to File Proofs of Claim, and (B) Claim Numbers 2464, 2465, 2466, 2467, and 2468 Filed by Pedro Alvarado on Behalf of the Proposed Class (related document(s) 543) Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford) (Entered: 09/11/2009)
9/11/2009 592 Affidavit/Declaration of Service (related document(s) 591) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/11/2009)
9/11/2009 591 Objection/Debtors' Objection to (A) Alvarado's Motion for Order to Authorize Class Proof of Claim or, in the Alternative, to Extend Time for Individual Class Members to File Proofs of Claim, and (B) Claim Numbers 2464, 2465, 2466, 2467, and 2468 Filed by Pedro Alvarado on Behalf of the Proposed Class (related document(s) 543) Filed by Building Materials Holding Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 09/11/2009)
9/11/2009 590 Affidavit/Declaration of Service (related document(s) 582, 583) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/11/2009)
9/10/2009 589 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Aspen Glass Industries, Inc. To Creditor Liquidity, LP. Filed by CREDITOR LIQUIDITY, LP. (Tannor, Robert) (Entered: 09/10/2009)  
9/10/2009 588 Supplemental Affidavit/Declaration of Service (related document(s) 573) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/10/2009)
9/10/2009 587 Certificate of Service (related document(s) 564) Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford) (Entered: 09/10/2009)
9/10/2009 586 Certificate of No Objection Regarding First Monthly Fee Application for the Period from June 16, 2009 to July 31, 2009 (related document(s) 516) Filed by Peter J. Solomon Company. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/10/2009)
9/10/2009 585 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Roofers Supply, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 09/10/2009)
9/10/2009 584 HEARING CANCELLED. Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by Building Materials Holding Corporation. Hearing scheduled for 9/10/2009 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/10/2009)
9/10/2009 583 Order Expanding the Scope of Employment and Retention of KPMG LLP to Include Further Audit Services, Nunc Pro Tunc to August 7, 2009 (related document(s) 490) Order Signed on 9/9/2009. (LMD) (Entered: 09/10/2009)
9/10/2009 582 Order Granting a Final Waiver of the Requirements of 11 U.S.C. Section 345(b) (related document(s) 487) Order Signed on 9/9/2009. (LMD) (Entered: 09/10/2009)
9/10/2009 581 Order Authorizing the Employment and Retention of Executive Sounding Board Associates, Inc. as Financial Advisors to the Official Committee of Unsecured Creditors Nunc Pro Tunc to June 26, 2009 (related document(s) 359) Order Signed on 9/9/2009. (LMD) (Entered: 09/10/2009)
9/10/2009 580 Order Regarding Creditor Access to Information and Setting and Fixing Creditor Information Sharing Procedures and Protocols. (Related Doc # 169) Order Signed on 9/9/2009. (LMD) (Entered: 09/10/2009)
9/9/2009 579 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 9/10/2009 at 3:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/09/2009)
9/9/2009 578 Certificate of No Objection Regarding Application to Employ and Retain Executive Sounding Board Associates, Inc. as Financial Advisors to the Official Committee of Unsecured Creditors Nunc Pro Tunc to June 26, 2009 (related document(s) 359) Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford) (Entered: 09/09/2009)
9/9/2009 577 Certificate of No Objection Regarding Motion to Allow Entry of an Order, Nunc Pro Tunc to the Date of the Appointment of the Committee, Pursuant to 11 U.S.C. 105(A), 1102(B)(3)(A) and 1103(C), Clarifying the Requirement to Provide Access to Information and Setting and Fixing Creditor Information Sharing Procedures and Protocols (related document(s) 169) Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford) (Entered: 09/09/2009)
9/8/2009 576 Certificate of No Objection Regarding Debtors' Supplemental Application Pursuant to Sections 327(a), 328(a), and 330 of the Bankruptcy Code and Bankruptcy Rules 2014(a) and 2016 Expanding the Scope of Employment and Retention of KPMG LLP to Include Further Audit Services, Nunc Pro Tunc to August 7, 2009 (related document(s) 490) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/08/2009)
9/8/2009 575 Certificate of No Objection Regarding Debtors' Motion for an Order Granting a Final Waiver of the Requirements of 11 U.S.C. Section 345(b) (related document(s) 487) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/08/2009)
9/8/2009 574 Exhibit/Notice of Filing of List of Settling Plaintiffs in Connection With Debtors' Motion for an Order Pursuant to Section 105(a) of the Bankruptcy Code and Bankruptcy Rule 9019, Authorizing and Approving the Settlement with the Acevedo Plaintiffs (related document(s) 517) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A # 2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/08/2009)
9/8/2009 573 Motion to Extend the Deadline for the Debtors to Assume or Reject Unexpired Leases of Nonresidential Real Property Pursuant to Section 365(d)(4) of the Bankruptcy Code Filed by Building Materials Holding Corporation. Hearing scheduled for 10/7/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/30/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/08/2009)
9/8/2009 572 Certificate of Service (related document(s) 570) Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford) (Entered: 09/08/2009)
9/8/2009 571 Affidavit/Declaration of Service (related document(s) 568) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/08/2009)
9/8/2009 570 Objection to the Debtors' Motion to Approve the Settlement with the Acevedo Plaintiffs (related document(s) 517) Filed by Official Committee of Unsecured Creditors (Sandler, Bradford) (Entered: 09/08/2009)
9/8/2009 569 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Flory Industries To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 09/08/2009)
9/8/2009 568 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 9/10/2009 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Poppiti, Jr., Robert) (Entered: 09/08/2009)
9/4/2009 567 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Miller Mill Works To Creditor Liquidity, LP. Filed by CREDITOR LIQUIDITY, LP. (Tannor, Robert) (Entered: 09/04/2009)
9/4/2009 566 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: American Stairways, Inc. To Creditor Liquidity, LP. Filed by CREDITOR LIQUIDITY, LP. (Tannor, Robert) (Entered: 09/04/2009)
9/4/2009 565 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: US Lumber To Creditor Liquidity, LP. Filed by CREDITOR LIQUIDITY, LP. (Tannor, Robert) (Entered: 09/04/2009)
9/4/2009 564 Objection to the Disclosure Statement With Respect to Joint Plan of Reorganization for the Debtors Under Chapter 11 of the Bankruptcy Code Amended July 27, 2009 (related document(s) 19) Filed by Official Committee of Unsecured Creditors (Sandler, Bradford) (Entered: 09/04/2009)
9/3/2009 563 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: McKinney Door & Hardware To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 09/03/2009)
9/3/2009 562 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Central Coast Building Supply To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 09/03/2009)
9/2/2009 561 Certificate of No Objection Regarding Second Monthly Fee Application for the Period from July 1, 2009 to July 31, 2009 (related document(s) 469) Filed by Alvarez & Marsal North America, LLC. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 09/02/2009)
9/2/2009 560 Affidavit/Declaration of Service (related document(s) 548, 559) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/02/2009)
9/2/2009 559 List of Ordinary Course Professionals - Second Supplemental (related document(s) 105, 244, 371) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 09/02/2009)
9/2/2009 558 Order Granting Motion for Admission pro hac vice of D. Edward Hays, Esquire(Related Doc # 550) Order Signed on 9/2/2009. (DJG) (Entered: 09/02/2009)
9/2/2009 557 Order Granting Motion for Admission pro hac vice of James R. Hawkins, Esquire (Related Doc #551) Order Signed on 9/2/2009. (DJG) (Entered: 09/02/2009)
9/2/2009 556 Monthly Application for Compensation for the Period June 26, 2009 through July 31, 2009 Filed by Benesch, Friedlander, Coplan & Aronoff LLP. Objections due by 9/18/2009. (Attachments: #1 Notice #2 Exhibit #3 Certificate of Service) (Sandler, Bradford) (Entered: 09/02/2009)
9/1/2009 555 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Door Works To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 09/01/2009)
9/1/2009 554 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Johnson Oil Company To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 09/01/2009)
9/1/2009 553 Affidavit/Declaration of Service (related document(s) 549, 552) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 09/01/2009)
9/1/2009 552 Monthly Application for Compensation (First) for the Period from June 16, 2009 to July 31, 2009 Filed by KPMG LLP. Objections due by 9/16/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E) (Bowman, Donald) (Entered: 09/01/2009)
9/1/2009 551 Motion to Appear pro hac vice of James R. Hawkins, Esquire of James Hawkins APLC. Receipt Number DEX000396, Filed by Pedro Alverado and Proposed Class of Individual Claimants. (Mayer, Katharine) (Entered: 09/01/2009)
9/1/2009 550 Motion to Appear pro hac vice of D. Edward Hays, Esquire of Marshack Hays LLP. Receipt Number DEX000396, Filed by Pedro Alverado and Proposed Class of Individual Claimants. (Mayer, Katharine) (Entered: 09/01/2009)
9/1/2009 549 Verified Statements of Connections Filed by Christopher W. Lampe. (Attachments: # 1 Exhibit A) (NAL) (Entered: 09/01/2009)
9/1/2009 548 Order (Stipulated) Between The Debtors and Mario Cruz Luna Regarding Motion for Relief from Stay (related document(s) 544) Order Signed on 9/1/2009. (NAL) (Entered: 09/01/2009)
9/1/2009 547 Receipt of filing fee for Motion for Relief From Stay (B)(09-12074-KJC) [motion, mrlfsty] (150.00). Receipt Number 4137527, amount $ 150.00. (U.S. Treasury) (Entered: 09/01/2009)
9/1/2009 546 Certificate of Service Re. Motion for Relief from Stay Pursuant to 11 U.S.C. Section 362. (related document(s) 541) Filed by SunTrust Bank. (Ward, Christopher) (Entered: 09/01/2009)
9/1/2009 545 Order Granting Motion for Admission pro hac vice of Shanti M. Katona, Esquire (Related Doc # 539) Order Signed on 9/1/2009. (DJG) (Entered: 09/01/2009)
9/1/2009 544 Certification of Counsel Regarding Stipulated Order Between the Debtors and Mario Cruz Luna Regarding Motion for Relief from Stay (related document(s) 365, 515) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 09/01/2009)
8/31/2009 543 Motion to Approve Motion Authorizing Class Proof of Claim or, in the Alternative, to Extend Time for Individual Class Members to File Proofs of Claim Filed by Pedro Alverado and Proposed Class of Individual Claimants. Hearing scheduled for 9/18/2009 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/11/2009. (Attachments: # 1 Exhibit 1 # 2 Declaration # 3 Certificate of Service # 4 Certificate of Service) (Mayer, Katharine) (Entered: 08/31/2009)
8/31/2009 542 Certificate of Service of Transfer of Claim (related document(s) 528) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 08/31/2009)
8/31/2009 541 Motion for Relief from Stay Motion of SunTrust Bank for Determination that the Automatic Stay Does Not Apply or, in the Alternative, to Modify the Stay Pursuant to 11 U.S.C. Section 362. Fee Amount $150. Filed by SunTrust Bank. Hearing scheduled for 9/18/2009 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/11/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C) (Ward, Christopher) (Entered: 08/31/2009)
8/31/2009 540 Objection to Confirmation of Plan (related document(s) 314, 315) Filed by Travis County (Wright, Karon) (Entered: 08/31/2009)
8/31/2009 539 Motion to Appear pro hac vice of Shanti M. Katona of Polsinelli Shughart PC. Receipt Number 158042, Filed by SunTrust Bank. (Ward, Christopher) (Entered: 08/31/2009)
8/31/2009 538 Notice of Withdrawal of Document Filed by Marks, Golia & Finch, LLP. (Cooper, Allison) (Entered: 08/31/2009)
8/28/2009 537 Affidavit/Declaration of Service (related document(s) 523) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/28/2009)
8/28/2009 536 Affidavit/Declaration of Service (related document(s) 515, 516, 517) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/28/2009)
8/28/2009 535 Monthly Application for Compensation (Second) for the Period from July 1, 2009 to July 31, 2009 Filed by Young Conaway Stargatt & Taylor, LLP. Objections due by 9/14/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 08/28/2009)
8/28/2009 534 Debtor-In-Possession Monthly Operating Report for Filing Period July 1, 2009 to July 31, 2009 Filed by Building Materials Holding Corporation. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 08/28/2009)
8/27/2009 533 Notice of Submission of Proof of Claim Filed by Marks, Golia & Finch, LLP. (Cooper, Allison) (Entered: 08/27/2009)
8/27/2009 532 Notice of Submission of Proof of Claim Filed by Marks, Golia & Finch, LLP. (Cooper, Allison) (Entered: 08/27/2009)
8/27/2009 531 Notice of Submission of Proof of Claim Filed by Marks, Golia & Finch, LLP. (Cooper, Allison) (Entered: 08/27/2009)
8/27/2009 530 Monthly Application for Compensation (Second) for the Period from July 1, 2009 to July 31, 2009 Filed by Gibson, Dunn & Crutcher LLP. Objections due by 9/11/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Affidavit of Service) (Beach, Sean) (Entered: 08/27/2009)
8/27/2009 529 Affidavit/Declaration of Service (related document(s) 522, 525, 526) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/27/2009)
8/26/2009 528 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Screeneze To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/26/2009)
8/26/2009 527 Certificate of No Objection Regarding First Monthly Fee Application for the Period from June 16, 2009 to June 30, 2009 (related document(s) 409) Filed by Alvarez & Marsal, LLC. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 08/26/2009)
8/26/2009 526 Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s) 514). Omnibus Hearings scheduled for 10/7/2009 at 11:00 AM, 11/19/2009 at 11:00 AM, 12/15/2009 at 1:00 PM. Signed on 8/26/2009. (LMD) (Entered: 08/26/2009)
8/26/2009 525 Order Approving Stipulation Permitting the ACE Companies to File a Single Proof of Claim Under One Case Number (related document(s) 248, 519) Order Signed on 8/26/2009. (Attachments: # 1 Exhibit "A") (LMD) (Entered: 08/26/2009)
8/25/2009 524 Certificate of Publication of the Notice of Entry of Bar Date Order in the Los Angeles Times (related document(s) 296) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/25/2009)
8/25/2009 523 Monthly Application for Compensation (First) for the Period from June 16, 2009 to July 31, 2009 Filed by PricewaterhouseCoopers LLP. Objections due by 9/9/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Bowman, Donald) (Entered: 08/25/2009)
8/25/2009 522 Verified Statement of Connections Filed by Craig W. Christensen. (NAL) (Entered: 08/25/2009)
8/25/2009 521 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Bilet Products Co., Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/25/2009)
8/25/2009 520 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Scotts Towing and Auto Recovery To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/25/2009)
8/25/2009 519 Certification of Counsel Regarding Order Approving Stipulation Permitting the ACE Companies to File a Single Proof of Claim Under One Case Number (related document(s) 248) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A) (Bowman, Donald) (Entered: 08/25/2009)
8/24/2009 518 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Pioneer Distributing Company To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 08/24/2009)
8/21/2009 517 Motion to Approve the Settlement with the Acevedo Plaintiffs Filed by Building Materials Holding Corporation. Hearing scheduled for 9/10/2009 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/3/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Bowman, Donald) (Entered: 08/21/2009)
8/21/2009 516 Monthly Application for Compensation (First) for the Period from June 16, 2009 to July 31, 2009 Filed by Peter J. Solomon Company.  Objections due by 9/7/2009.  (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Bowman, Donald) (Entered: 08/21/2009)
8/21/2009 515 Objection to Mario Cruz Luna's Motion for Relief from Stay (related document(s) 365) Filed by Building Materials Holding Corporation (Attachments: # 1 Exhibit A) (Bowman, Donald) (Entered: 08/21/2009)
8/21/2009 514 Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A) (Bowman, Donald) (Entered: 08/21/2009)
8/21/2009 513 Monthly Application for Compensation Filed by Arent Fox LLP. Objections due by 9/8/2009. (Attachments: # 1 Arent Fox LLP First Monthly Fee Application for the Period June 26, 2009 through June 30, 2009 # 2 Exhibit # 3 Certificate of Service) (Sandler, Bradford) (Entered: 08/21/2009)
8/21/2009 512 Affidavit/Declaration of Service (related document(s) 507, 509, 510) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 08/21/2009)
8/20/2009 511 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Champion Bolt & Supply, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/20/2009)
8/20/2009 510 Affidavit of Snell & Wilmer, LLP in Support of Nunc Pro Tunc Relief for Verified Statement of Connections (related document(s) 509) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/20/2009)
8/20/2009 509 Declaration/Fifth Notice of Filing of Declarations of Disinterestedness of Certain Ordinary Course Professionals (related document(s) 105, 244) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 08/20/2009)
8/20/2009 508 Notice of Lien Filed by Travis County. (Wright, Karon) (Entered: 08/20/2009)
8/20/2009 507 Supplemental Declaration - Supplement to Verified Statement of Connections (related document(s) 473) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A) (Brown, Scott) (Entered: 08/20/2009)
8/19/2009 506 Receipt of filing fee for Motion for Relief From Stay (B) (09-12074-KJC) [motion,mrlfsty] (150.00). Receipt Number 4114714, amount $150.00. (U.S. Treasury) (Entered: 08/19/2009)
8/19/2009 505 Motion for Relief from Stay. Fee Amount $150. Filed by Greystone Homes, Inc. Hearing scheduled for 9/18/2009 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/11/2009. (Attachments: # 1 Declaration in Support # 2 Exhibit A to Declaration in Support Part 1 # 3 Exhibit A to Declaration in Support Part 2 # 4 Exhibit B to Declaration in Support # 5 Exhibit C to Declaration in Support # 6 Proposed Form of Order # 7 Notice) (Augustine, Mary) (Entered: 08/19/2009)
8/19/2009 504 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: G & K Services To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 08/19/2009)
8/19/2009 503 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: G & K Services To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 08/19/2009)
8/19/2009 502 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: G & K Services To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 08/19/2009)
8/19/2009 501 Certificate of Publication of the Notice of Entry of Bar Date Order in The Wall Street Journal (related document(s) 296) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 08/19/2009)
8/19/2009 500 Certificate of Publication of the Notice of Entry of Bar Date Order in The Arizona Republic (related document(s) 296) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 08/19/2009)
8/19/2009 499 Certificate of Publication of the Notice of Entry of Bar Date Order in the Las Vegas Review-Journal (related document(s) 296) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 08/19/2009)
8/19/2009 498 Certificate of Publication of the Notice of Entry of Bar Date Order in Impacto USA (related document(s) 296) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 08/19/2009)
8/19/2009 497 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Texas Propane Energy To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/19/2009)
8/19/2009 496 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Airgas Safety, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/19/2009)
8/18/2009 495 Certificate of Service of Transfer of Claim (related document(s) 372) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 08/18/2009)
8/18/2009 494 Affidavit/Declaration of Service (related document(s) 491, 493) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/18/2009)
8/18/2009 493 Declaration/Fourth Notice of Filing of Declarations of Disinterestedness of Certain Ordinary Course Professionals (related document(s) 105, 244) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1 #2 Exhibit 2A) (Poppiti, Jr., Robert) (Entered: 08/18/2009)
8/18/2009 492 Proof of Service by Mail (related document(s) 253) Filed by Vincent E. Rhynes. (NAL) (Entered: 08/18/2009)
8/17/2009 491 Verified Statements of Connections Filed by Jeffrey H. Ballin, Esq. (NAL) (Entered: 08/18/2009)
8/18/2009 490 Application to Employ/Debtors' Supplemental Application Pursuant to Sections 327(a), 328(a), and 330 of the Bankruptcy Code and Bankruptcy Rules 2014(a) and 2016 Expanding the Scope of Employment and Retention of KPMG LLP to Include Further Audit Services, Nunc Pro Tunc to August 7, 2009 Filed by Building Materials Holding Corporation. Hearing scheduled for 9/10/2009 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/3/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Affidavit of Service) (Bowman, Donald) (Entered: 08/18/2009)
8/18/2009 489 Affidavit/Declaration of Service (related document(s) 473, 476, 479, 480, 481, 486, 487) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 08/18/2009)
8/17/2009 488 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Safety Rails of Arizona, Inc. To Sierra Liquidity Fund, LLC. Filed by Sierra Liquidity Fund, LLC. (Riley, James) (Entered: 08/17/2009)
8/17/2009 487 Motion to Approve/Debtors' Motion for an Order Granting a Final Waiver of the Requirements of 11 U.S.C. Section 345(b) Filed by Building Materials Holding Corporation. Hearing scheduled for 9/10/2009 at 3:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/3/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Bowman, Donald) (Entered: 08/17/2009)
8/17/2009 486 Declaration/Third Notice of Filing of Declarations of Disinterestedness of Certain Ordinary Course Professionals (related document(s) 105, 244) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1 #2 Exhibit 2A #3 Exhibit 2B #4 Exhibit 2C #5 Exhibit 2D) (Bowman, Donald) (Entered: 08/17/2009)
8/17/2009 485 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Budis Extinguisher Service To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/17/2009)
8/17/2009 484 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: C&J Forms & Label To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/17/2009)
8/17/2009 483 Affidavit/Declaration of Service (related document(s) 458, 459, 460, 461, 462, 463, 464, 465, 471) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 08/17/2009)
8/17/2009 482 Affidavit/Declaration of Service (related document(s) 472) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 08/17/2009)
8/17/2009 481 Verified Statements of Connections Filed by Bradlee R. Frazer. (NAL) (Entered: 08/17/2009)
8/17/2009 480 Verified Statement of Connections Filed by Thomas L. Appler. (NAL) (Entered: 08/17/2009)
8/17/2009 479 Verified Statements of Connections Filed by William J. Ohle. (NAL) (Entered: 08/17/2009)
8/17/2009 478 Affidavit/Declaration of Service of Gregory B. Guarton (related document(s) 455, 471) Filed by The Garden City Group, Inc. (Shaer, Karen) (Entered: 08/17/2009)
8/17/2009 477 Notice of Appearance and Request for Notice Filed by IKON Financial Services. (NAL) (Entered: 08/17/2009)
8/14/2009 476 Verified Statements of Connections Filed by Brian J. Babcock. (NAL) (Entered: 08/17/2009)
8/17/2009 475 Certificate of Service of Transfer of Claim (related document(s) 372) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 08/17/2009)
8/17/2009 474 Notice of Appearance Filed by Iron Mountain Information Management, Inc. (Attachments: # 1 Certificate of Service) (McGinn, Frank) (Entered: 08/17/2009)
8/14/2009 473 Declaration Verified Statements of Connections Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Exhibit B) (Brown, Scott) (Entered: 08/14/2009)
8/14/2009 472 Certificate of No Objection Regarding First Monthly Fee Application for the Period from June 16, 2009 to June 30, 2009 (related document(s) 323) Filed by Young Conaway Stargatt & Taylor, LLP. (Poppiti, Jr., Robert) (Entered: 08/14/2009)
8/14/2009 471 Declaration/Second Notice of Filing of Declarations of Disinterestedness of Certain Ordinary Course Professionals (related document(s) 105, 244) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1 #2 Exhibit 2A #3 Exhibit 2B #4 Exhibit 2C #5 Exhibit 2D #6 Exhibit 2E #7 Exhibit 2F #8 Exhibit 2G #9 Exhibit 2H #10 Exhibit 2I #11 Exhibit 2J) (Poppiti, Jr., Robert) (Entered: 08/14/2009)
8/14/2009 470 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Donald Edmonds Miller To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/14/2009)
8/14/2009 469 Monthly Application for Compensation (Second) for the Period from July 1, 2009 to July 31, 2009 Filed by Alvarez & Marsal North America, LLC. Objections due by 8/31/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F # 8 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 08/14/2009)
8/14/2009 468 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Freedom Fire Protection, LLC To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/14/2009)
8/14/2009 467 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Arch Wood Protection, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/14/2009)
8/14/2009 466 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Alpine Equipment To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/14/2009)
8/14/2009 465 Verified Statements of Connections. Filed by R. W. Perry. (LMD) (Entered: 08/14/2009)
8/14/2009 464 Verified Statements of Connections. Filed by Dale B. Rycraft Jr. (LMD) (Entered: 08/14/2009)
8/14/2009 463 Verified Statements of Connections. Filed by Thomas Claybaugh. (LMD) (Entered: 08/14/2009)
8/14/2009 462 Verified Statements of Connections. Filed by Ross R. Hartog. (LMD) (Entered: 08/14/2009)
8/14/2009 461 Verified Statements of Connections. Filed by Steven A. Kraemer. (LMD) (Entered: 08/14/2009)
8/14/2009 460 Verified Statements of Connections. Filed by Justin R. Seamons. (LMD) (Entered: 08/14/2009)
8/13/2009 459 Verified Statement of Connections Filed by Mariscal, Weeks, McIntyre & Friedlander PA (Novotny, William) (Entered: 08/13/2009)
8/13/2009 458 Declaration of Disinterestedness (Verified Statements of Connections) Filed by Farleigh Wada Witt. (Schleicher, Tara) (Entered: 08/13/2009)
8/13/2009 457 Certificate of No Objection Regarding First Monthly Fee Application for the Period from June 16, 2009 to June 30, 2009 (related document(s) 313) Filed by Gibson, Dunn & Crutcher LLP. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 08/13/2009)
8/13/2009 456 Affidavit/Declaration of Service (related document(s) 352, 355, 356, 361, 362, 364, 369, 370, 407, 419, 420, 421, 430, 436, 438, 440, 442, 443, 444, 446, 447, 448, 449, 450, 451, 453, 455) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/13/2009)
8/13/2009 455 Declaration/Notice of Filing of Declarations of Disinterestedness of Certain Ordinary Course Professionals (related document(s) 105, 244) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2A - Declaration of Disinterestedness of Berry & Associates PLLC # 3 Exhibit 2B - Declaration of Disinterestedness of Duggan Scholtfeldt & Welch, PLLC # 4 Exhibit 2C - Declaration of Disinterestedness of Goode Casseb Jones Riklin Choate & Watson, P.C. # 5 Exhibit 2D - Declaration of Disinterestedness of Helm & Associates # 6 Exhibit 2E - Declaration of Disinterestedness of Reed Smith LLP # 7 Exhibit 2F - Declaration of Disinterestedness of Seyfarth Shaw LLP) (Poppiti, Jr., Robert) (Entered: 08/13/2009)
8/13/2009 454 Order Granting Motion for Admission pro hac vice of Thomas L. Vincent, Esquire (Related Doc # 452) Order Signed on 8/13/2009. (DJG) (Entered: 08/13/2009)
8/13/2009 453 Verified Statements of Connections Filed by Craig Kidd. (NAL) (Entered: 08/13/2009)
8/13/2009 452 Motion to Appear pro hac vice of Thomas L. Vincent, Esquire. Receipt Number DEX000192, Filed by Greystone Homes, Inc. (Augustine, Mary) (Entered: 08/13/2009)
8/12/2009 451 Verified Statements of Connections Filed by Haneefah Moorehead. (NAL) (Entered: 08/13/2009)
8/13/2009 450 Verified Statements of Connection Filed by Zachary Smith. (NAL) (Entered: 08/13/2009)
8/13/2009 449 Verified Statements of Connections Filed by Richard L. Whitley. (NAL) (Entered: 08/13/2009)
8/13/2009 448 Verified Statements of Connections Filed by Richard E. Guttentag. (NAL) (Entered: 08/13/2009)
8/13/2009 447 Verified Statements of Connections Filed by Richard A. Capella. (NAL) (Entered: 08/13/2009)
8/12/2009 446 Rule 2019 Statement Verified Statement of Connnections Filed by Asbury & Asbury, LLP. (Myers, Megan) (Entered: 08/12/2009)
8/12/2009 445 Notice of Withdrawal from Service List Filed by Building Materials Holding Corporation. (Cooper, Allison) (Entered: 08/12/2009)
8/12/2009 444 Verified Statements of Connections Filed by David B. Johnston. (NAL) (Entered: 08/12/2009)
8/12/2009 443 Verified Statements of Connections Filed by Robyn S. McClain. (NAL) (Entered: 08/12/2009)
8/12/2009 442 Verified Statements of Connections Filed by Jeffrey M. Roth. (NAL) (Entered: 08/12/2009)
8/12/2009 441 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Screeneze To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/12/2009)
8/12/2009 440 Verified Statements of Connections Filed by Donald A. Lattin. (NAL) (Entered: 08/12/2009)
8/12/2009 439 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Home Builders Association To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/12/2009)
8/12/2009 438 Verified Statements of Connections Filed by Kristan B. Blanford. (NAL) (Entered: 08/12/2009)
8/12/2009 437 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Diesel Tech Services To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/12/2009)
8/12/2009 436 Verified Statements of Connections Filed by James L. Martin. (NAL) (Entered: 08/12/2009)
8/12/2009 435 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Spot Printing To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/12/2009)
8/12/2009 434 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Mac Haik Ford Lincoln Mercury To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/12/2009)
8/12/2009 433 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: All Copy Products, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/12/2009)
8/12/2009 432 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Fry Wholesale Lumber Co To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/12/2009)
8/12/2009 431 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Neopost, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/12/2009)
8/12/2009 430 Verified Declaration (Statements of Connections) Filed by Building Materials Holding Corporation. (Cooper, Allison) (Entered: 08/12/2009)
8/12/2009 429 Affidavit/Declaration of Service (related document(s) 415, 416, 425) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/12/2009)
8/11/2009 428 Affidavit/Declaration of Service of Gregory B. Guarton (related document(s) 11, 238, 410) Filed by The Garden City Group, Inc. (Shaer, Karen) (Entered: 08/11/2009)
8/11/2009 427 Affidavit/Declaration of Service of Gregory B. Guarton (related document(s) 358) Filed by The Garden City Group, Inc. (Shaer, Karen) (Entered: 08/11/2009)
8/11/2009 426 Notice of Appearance of Polsinelli Shughart PC Filed by SunTrust Bank. (Ward, Christopher) (Entered: 08/11/2009)
8/11/2009 425 Order Authorizing Assumption of the Asset Purchase Agreement with Davis Brothers Framing, Inc., et al. (related document(s) 168, 422) Order Signed on 8/11/2009. (NAL) (Entered: 08/11/2009)
8/11/2009 424 Order Authorizing the Official Committee of Unsecured Creditors of Building Materials Holding Corporation to Employ Benesch Friedlander Coplan & Aronoff, LLP as its Delaware Counsel Effective as of the Date of the Appointment of the Committee (related document(s) 328) Order Signed on 8/11/2009. (NAL) (Entered: 08/11/2009)
8/11/2009 423 HEARING CANCELLED. Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by Building Materials Holding Corporation. Hearing scheduled for 8/11/2009 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 08/11/2009)
8/11/2009 422 Certification of Counsel Regarding Debtors' Motion for an Order Authorizing Assumption of the Purchase Agreement with Davis Brothers Framing, Inc., et al. (related document(s) 168) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 08/11/2009)
8/10/2009 421 Verified Statements of Connections Filed by Douglas P. Flaherty. (Attachments: # 1 Exhibit A # 2 Proof of Service) (NAL) (Entered: 08/11/2009)
8/10/2009 420 Verified Statements of Connections Filed by Scott W. Christensen. (NAL) (Entered: 08/11/2009)
8/10/2009 419 Verified Statements of Connections Filed by Kevin S. Jones. (NAL) (Entered: 08/11/2009)
8/10/2009 418 Notice of Appearance and Request for Special Notice Filed by Wilson Homes, Inc. (NAL) (Entered: 08/11/2009)
8/10/2009 417 Certificate of No Objection Regarding Docket No. 328 (related document(s) 328) Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford) (Entered: 08/10/2009)
8/10/2009 416 Order Authorizing Assumption of the Assignment Agreement with Professional Building Solutions, LLC and Scott Axelrod (related document(s) 165) Order Signed on 8/10/2009. (NAL) (Entered: 08/10/2009)
8/10/2009 415 Order Approving Stipulation By and Between the Debtors and El Paso Lumber & Plywood, Inc. Resolving the Motion for Allowance of Administrative Expense Claim (related document(s) 373) Order Signed on 8/10/2009. (Attachments: # 1 Exhibit A) (NAL) (Entered: 08/10/2009)
8/10/2009 414 Order Authorizing Employment and Retention of Arent Fox LLP as Attorneys for the Official Committee of Unsecured Creditors Nunc Pro Tunc to June 26, 2009 (Related Doc # 301) Order Signed on 8/10/2009. (NAL) (Entered: 08/10/2009)
8/8/2009 413 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Legacy Mantels To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/08/2009)
8/8/2009 412 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Apex Urethane Millwork, LLC To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/08/2009)
8/7/2009 411 Certificate of Publication of the Notice of Entry of Bar Date Order in El Tiempo (related document(s) 296) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/07/2009)
8/7/2009 410 Exhibit/Notice of Filing of Second Amended Exhibit C to Debtors' Motion for Interim and Final Orders (A) Prohibiting Utility Providers from Altering, Refusing or Discontinuing Service; (B) Approving the Debtors' Proposed Adequate Assurance; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance (related document(s) 11, 61, 142, 238) Filed by Building Materials Holding Corporation. (Attachments: #1 Second Amended Exhibit C #2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 08/07/2009)
8/7/2009 409 Monthly Application for Compensation (First) for the Period from June 16, 2009 to June 30, 2009 Filed by Alvarez & Marsal, LLC. Objections due by 8/24/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E #7 Exhibit F #8 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 08/07/2009)
8/7/2009 408 Notice of Address Change Filed by Abatix Corp. (NAL) (Entered: 08/07/2009)
8/7/2009 407 Exhibit Verified Statement of Connections Filed by Building Materials Holding Corporation. (Cuttone, Brian) (Entered: 08/07/2009)
8/7/2009 406 Affidavit/Declaration of Service (related document(s) 405) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/07/2009)
8/7/2009 405 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 8/11/2009 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Poppiti, Jr., Robert) (Entered: 08/07/2009)
8/7/2009 404 Certificate of No Objection Regarding Motion to Assume the Assignment Agreement with Professional Building Solutions, LLC and Scott Axelrod (related document(s) 165) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/07/2009)
8/6/2009 403 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: RP Cleaning Service To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 402 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Doorframer Agriclip To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 401 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Clydeco Building Supplies To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 400 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Cintas Corporation To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 399 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Carpenter Seed Company To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 398 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Abilene Disposal, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 397 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Homeshow Daily, LLC To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 396 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Easy Arch, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 395 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Flathead Building Assoc To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 394 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Flexpak To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 393 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Foothills Mill & Supply To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 392 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Gravley Doors To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 391 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Quenvolds Safety Shoemobiles To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 390 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: R & R Heating and Air Cond, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 389 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Stallion Doors & Millwork To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 388 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Strongtree Products To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 387 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: TCI Blueprint & Copy, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 386 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Lakeside Lumber Company To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 385 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Lenertz Industrial Supply, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 384 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Old Country Wood Turning LTD To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 383 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Parkway Systems To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 382 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Matt McCarter To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 381 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Emerald City Fence Rentals, LLC To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 380 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: American Saw & Hammering To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 379 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Rustic Express, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 378 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Missoula Textile Services To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 377 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: JMB Saw Sharpening To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 376 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Agave Ironworks To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 08/06/2009)
8/6/2009 375 Certificate of No Objection Regarding Docket No. 301 (related document(s) 301) Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford) (Entered: 08/06/2009)
8/6/2009 374 Supplemental Declaration of Glenn M. Farrell in Support of Debtors' Application Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code for an Order Authorizing the Debtors to Retain and Employ KPMG LLP as Auditors and Tax Advisor Nunc Pro Tunc to the Petition Date, and Waiving Certain Requirements of Local Rule 2016-2 (related document(s) 104, 326) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 08/06/2009)
8/6/2009 373 Certification of Counsel Regarding Stipulation By and Between the Debtors and El Paso Lumber & Plywood, Inc. Resolving the Motion for Allowance of Administrative Expense Claim (related document(s) 210) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 08/06/2009)
8/5/2009 372 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: PDM Steel Service Centers To Claims Recovery Group LLC. Filed by Allison Rebecca Axenrod. (Axenrod, Allison) (Entered: 08/05/2009)
8/5/2009 371 Supplemental List of Ordinary Course Professionals (related document(s) 105, 244) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit 1 # 2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 08/05/2009)
8/5/2009 370 Verified Statements of Connections Filed by James B. Alderman. (NAL) (Entered: 08/05/2009)
8/4/2009 369 Verified Statements of Connections Filed by Dan L. Claiborne. (NAL) (Entered: 08/05/2009)
8/4/2009 368 Certificate of Publication of the Notice of Entry of Bar Date Order in Prensa Hispana (related document(s) 296) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/04/2009)
8/4/2009 367 Certificate of Publication of the Notice of Entry of Bar Date Order in The Miami Herald (related document(s) 296) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/04/2009)
8/4/2009 366 Certificate of Publication of the Notice of Entry of Bar Date Order in the Sun-Sentinel (related document(s) 296) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/04/2009)
8/4/2009 365 Motion for Relief from Stay. Receipt Number 79147, Fee Amount $150. Filed by Mario Cruz Luna. The case judge is Kevin J. Carey. (Attachments: # 1 Proposed Form of Order # 2 Proof of Claim) (NAL) (Entered: 08/04/2009)
8/4/2009 364 Verified Statements of Connections Filed by Morgan W. Richards, Jr. (NAL) (Entered: 08/04/2009)
8/4/2009 363 Affidavit/Declaration of Service (related document(s) 360) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/04/2009)
8/3/2009 362 Verified Statements of Connections Filed by Keith S. Knochel. (Attachments: #1 Exhibit A) (NAL) (Entered: 08/03/2009)
8/3/2009 361 Verified Statements of Connections Filed by David B. Mule. (NAL) (Entered: 08/03/2009)
8/3/2009 360 Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware (Related document(s) 354). Omnibus Hearings scheduled for 9/18/2009 at 01:00 PM. Signed on 8/3/2009. (LMD) (Entered: 08/03/2009)
8/3/2009 359 Application to Employ and Retain Executive Sounding Board Associates, Inc. as Financial Advisors to the Official Committee of Unsecured Creditors Nunc Pro Tunc to June 26, 2009 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 9/10/2009 at 3:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 9/3/2009. (Attachments: # 1 Exhibit A - Affidavit of Daniel Kerrigan # 2 Proposed Form of Order) (Sandler, Bradford) (Entered: 08/03/2009)
7/31/2009 358 Notice of Sale/Notice of Proposed Sale of Certain De Minimis Assets Filed by Building Materials Holding Corporation. Objections due by 8/7/2009. (Attachments: #1 Exhibit A #2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 07/31/2009)  
7/31/2009 357 Notice of Appearance and Request for Service of Papers Filed by Grace Bay Holdings, II, LLC. (Meloro, Dennis) (Entered: 07/31/2009)
7/31/2009 356 Verified Statements of Connections. Filed by Harold Crowson. (LMD) (Entered: 07/31/2009)
7/31/2009 355 Verified Statements of Connections. Filed by Ronald E. Zimmerman. (Attachments: # 1 Attachment) (LMD) (Entered: 07/31/2009)
7/30/2009 354 Certification of Counsel Regarding Scheduling of Omnibus Hearing Date Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Beach, Sean) (Entered: 07/30/2009)
7/30/2009 353 Notice of Hearing/Notice of Cancellation of Omnibus Hearing Date on August 27, 2009 at 10:00 AM. Filed by Building Materials Holding Corporation. (Attachments: #1 Affidavit of Service) (Beach, Sean) (Entered: 07/30/2009)
7/30/2009 352 Verified Statements of Connections Filed by Law Office of Brandon W. Beasley. (NAL) Additional attachment(s) added on 7/30/2009 (NAL). (Entered: 07/30/2009)
7/30/2009 351 Debtor-In-Possession Monthly Operating Report for Filing Period June 16, 2009 to June 30, 2009 Filed by Building Materials Holding Corporation. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 07/30/2009)
7/29/2009 350 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Cobblestone Mill Woodworks, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 07/29/2009)
7/29/2009 349 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Littlefeet Forklift Repair, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 07/29/2009)
7/29/2009 348 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Hill Country Estimating To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 07/29/2009)
7/29/2009 347 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Thermo Industries, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 07/29/2009)
7/29/2009 346 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Strongtree Products To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 07/29/2009)
7/29/2009 345 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Inkbrary, LLC To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 07/29/2009)
7/29/2009 344 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Wood Tech Enterprises, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 07/29/2009)
7/29/2009 343 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: D&D Saw Sharpening To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 07/29/2009)
7/29/2009 342 Certificate of Service of Gregory B. Guarton (related document(s) 309) Filed by The Garden City Group, Inc. (Shaer, Karen) (Entered: 07/29/2009)
7/29/2009 341 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Western Records Destruction To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 07/29/2009)
7/29/2009 340 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Bevco, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 07/29/2009)
7/29/2009 339 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: DW Equipment Repair & Service To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 07/29/2009)
7/29/2009 338 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Rameys Custom Painting To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 07/29/2009)
7/29/2009 337 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Vortex Industries, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 07/29/2009)
7/29/2009 336 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Lisbon Storm Screen & Door, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 07/29/2009)
7/29/2009 335 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Clark Industrial, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 07/29/2009)
7/29/2009 334 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Southwest Plumbing, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 07/29/2009)
7/29/2009 333 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Alumaline Corp. of America To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 07/29/2009)
7/29/2009 332 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 1 Transferor: Waste Connections, Inc. To US Debt Recovery, LLC. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 07/29/2009)
7/29/2009 331 Order Granting Motion for Admission pro hac vice of German Yusufov, Esquire (Related Doc # 297) Order Signed on 7/29/2009. (DJG) (Entered: 07/29/2009)
7/29/2009 330 Order Granting Motion for Admission pro hac vice of Terri A. Roberts, Esquire (Related Doc # 298) Order Signed on 7/29/2009. (DJG) (Entered: 07/29/2009)
7/29/2009 329 Affidavit/Declaration of Service (related document(s) 326) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/29/2009)
7/29/2009 328 Application to Employ Application Of The Official Committee Of Unsecured Creditors Of Building Materials Holding Corporation For An Order Authorizing The Official Committee Of Unsecured Creditors To Employ Benesch Friedlander Coplan & Aronoff, LLP As Its Delaware Counsel Pursuant To 11 U.S.C. Sections 327 And 1103, Effective As Of The Date Of The Appointment Of The Committee Bradford J. Sandler and Benesch Friedlander Coplan & Aronoff as Proposed Delaware Counsel Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 8/11/2009 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/6/2009. (Attachments: # 1 Exhibit Verified Statement Of Bradford J. Sandler, Esquire, In Support Of The Application Of The Official Committee Of Unsecured Creditors Of Building Materials Holding Corporation For An Order Authorizing The Committee To Employ Benesch Friedlander Coplan & Aronoff # 2 Proposed Form of Order Authorizing The Official Committee Of Unsecured Creditors Of Building Materials Holding Corporation To Employ Benesch Friedlander Coplan & Aronoff, LLP As Its Delaware Counsel) (Sandler, Bradford) (Entered: 07/29/2009)
7/28/2009 327 Certificate of Service of Gregory B. Guarton (related document(s) 314, 315, 316, 317) Filed by The Garden City Group, Inc.  (Shaer, Karen) (Entered: 07/28/2009)
7/28/2009 326 Order Authorizing The Debtor To Retain And Employ KPMG LLP As Auditors And Tax Advisors Nunc Pro Tunc To The Petition Date And Waiving Certain Requirements of Local Rule 2016-2 (related document(s) 104, 318) Order Signed on 7/28/2009. (Johnston, Julie) (Entered: 07/28/2009)
7/28/2009 325 Notice of Appearance Filed by Bay Oil Company. (Citek, Scott) (Entered: 07/28/2009)
7/28/2009 324 Affidavit/Declaration of Service (related document(s) 308, 309, 310, 323) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/28/2009)
7/28/2009 323 Monthly Application for Compensation (First) for the Period from June 16, 2009 to June 30, 2009 Filed by Young Conaway Stargatt & Taylor, LLP.  Objections due by 8/12/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B) (Poppiti, Jr., Robert) (Entered: 07/28/2009)
7/28/2009 322 Certificate of Service of Gregory B. Guarton (related document(s) 296) Filed by The Garden City Group, Inc. (Attachments: # 1 Exhibit A - 1 of 5 # 2 Exhbit A - 2 of 5 # 3 Exhibit A - 3 of 5 # 4 Exhibit A - 4 of 5 # 5 Exhibit A - 5 of 5 # 6 Exhibit B) (Shaer, Karen) (Entered: 07/28/2009)  
7/28/2009 321 Affidavit/Declaration of Service (related document(s) 311, 313) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/28/2009)
7/28/2009 320 HEARING CANCELLED. Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by Building Materials Holding Corporation. Hearing scheduled for 7/29/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom # 5, Wilmington, Delaware. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 07/28/2009)
7/28/2009 319 Notice of Appearance and Request for Notices of CIT Technology Financing Services, Inc. Pursuant to Fed.R.Bank.P. 2002 and 9010 and Del.Bankr.L.R. 2002-1(d) Filed by CIT Technology Financing Services, Inc. (Attachments: # 1 Certificate of Service) (Eckard, Mark) (Entered: 07/28/2009)
7/28/2009 318 Certification of Counsel Regarding Debtors' Application Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code for an Order Authorizing the Debtors to Retain and Employ KPMG LLP as Auditors and Tax Consultants Nunc Pro Tunc to the Petition Date, and Waiving Certain Requirements of Local Rule 2016-2 (related document(s) 104) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 07/28/2009)
7/27/2009 317 Amended Disclosure Statement (BLACKLINE) (related document(s) 19, 316) Filed by Building Materials Holding Corporation (Attachments: # 1 Part 2) (Poppiti, Jr., Robert) (Entered: 07/27/2009)
7/27/2009 316 Amended Disclosure Statement (related document(s) 19) Filed by Building Materials Holding Corporation (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G Part 1 # 8 Exhibit G Part 2 # 9 Exhibit H # 10 Exhibit I # 11 Exhibit J) (Poppiti, Jr., Robert) (Entered: 07/27/2009)
7/27/2009 315 Amended Chapter 11 Plan (BLACKLINE) (related document(s) 18, 314) Filed by Building Materials Holding Corporation (Attachments: # 1 Appendix A) (Poppiti, Jr., Robert) (Entered: 07/27/2009)
7/27/2009 314 Amended Chapter 11 Plan (related document(s) 18) Filed by Building Materials Holding Corporation (Attachments: # 1 Appendix A) (Poppiti, Jr., Robert) (Entered: 07/27/2009)
7/27/2009 313 Monthly Application for Compensation (First) for the Period from June 16, 2009 to June 30, 2009 Filed by Gibson, Dunn & Crutcher LLP. Objections due by 8/11/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E) (Poppiti, Jr., Robert) (Entered: 07/27/2009)
7/27/2009 312 Certificate of Publication of the Notice of Commencement of Chapter 11 Bankruptcy Cases and Meeting of Creditors in the Los Angeles Times (related document(s) 83) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/27/2009)
7/27/2009 311 Affidavit/Notice of Filing of Affidavit in Connection With the Order Pursuant to Sections 105(a), 363, and 554 of the Bankruptcy Code Approving (A) Procedures for the Sale of Certain De Minimis Assets Free and Clear of Liens, Claims, and Encumbrances Without Further Court Approval, (B) Payment of Market Rate Brokers' and Auctioneers' Commissions in Connection With the Sales, and (C) Abandonment or Donation of Certain Property (related document(s) 17, 290) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 07/27/2009)
7/27/2009 310 Order Authorizing the Debtors to (A) Reject that Certain Lease with Union Pacific Railroad Company and (B) Abandon Certain Related Property, Nunc Pro Tunc to the Rejection Effective Date (related document(s) 303) Order Signed on 7/27/2009. (NAL) (Entered: 07/27/2009)
7/27/2009 309 Order (Sixth) Authorizing the Debtors to Reject Certain Unexpired Leases and Executory Contracts, Nunc Pro Tunc to the Rejection Effective Date (related document(s) 157, 304) Order Signed on 7/27/2009. (Attachments: # 1 Exhibit A) (NAL) (Entered: 07/27/2009)
7/27/2009 308 Order Approving Stipulation By and Between the Debtors and All Coast Forest Products, Inc. Resolving the Motion for Allowance and Payment of Administrative Expense (related document(s) 300) Order Signed on 7/27/2009. (Attachments: # 1 Exhibit A (Stipulation)) (NAL) (Entered: 07/27/2009)
7/27/2009 307 Response to Consider Approval of the Disclosure Statement for Joint Plan of Reorganization for the Debtors (related document(s) 92) Filed by Martin Uriarte (NAL) (Entered: 07/27/2009)
7/27/2009 306 Affidavit/Declaration of Service (related document(s) 305) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/27/2009)
7/27/2009 305 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 7/29/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Beach, Sean) (Entered: 07/27/2009)
7/27/2009 304 Certification of Counsel Regarding Debtors' Sixth Omnibus Motion for an Order Authorizing Rejection of Certain Unexpired Leases and Executory Contracts, Nunc Pro Tunc to the Rejection Effective Date (related document(s) 157) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 07/27/2009)
7/27/2009 303 Certificate of No Objection Regarding Debtors' Motion for an Order Authorizing (A) Rejection of That Certain Lease With Union Pacific Railroad Company and (B) Abandonment of Certain Related Property, Nunc Pro Tunc to the Rejection Effective Date (related document(s) 113) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/27/2009)
7/24/2009 302 Letter Regarding Disclosure Statement With Respect to Joint Plan of Reorganization. (related document(s) 19) Filed by Steven H. Pearson. (LMD) (Entered: 07/24/2009)
7/24/2009 301 Application to Employ and Retain Arent Fox LLP as Attorneys for the Official Committee Of Unsecured Creditors Nunc Pro Tunc to June 26, 2009 Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 8/11/2009 at 02:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/4/2009. (Attachments: # 1 Exhibit A - Declaration of Andrew I. Silfen, Esquire # 2 Exhibit B # 3 Proposed Form of Order # 4 Certificate of Service) (Sandler, Bradford) (Entered: 07/24/2009)
7/24/2009 300 Certification of Counsel Regarding Stipulation By and Between the Debtors and All Coast Forest Products, Inc. Resolving the Motion for Allowance and Payment of Administrative Expense Under 11 U.S.C. Section 503(b)(9) (related document(s) 166) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 07/24/2009)
7/24/2009 299 Notice of Withdrawal of Atrium Companies, Inc.'s Motion for Allowance of Administrative Expense Claim and Notice of and Demand for Return of Reclamation Product (related document(s) 140) Filed by Atrium Companies, Inc. (Attachments: # 1 Certificate of Service) (Harper, Megan) (Entered: 07/24/2009)
7/23/2009 298 Motion to Appear pro hac vice. Receipt Number 156071, Filed by PIMA COUNTY, ARIZONA. (Roberts, Terri) (Entered: 07/23/2009)
7/23/2009 297 Motion to Appear pro hac vice. Receipt Number 156070, Filed by PIMA COUNTY, ARIZONA. (Yusufov, German) (Entered: 07/23/2009)
7/23/2009 296 Notice of Entry of Bar Date Order Establishing Deadlines for Filing Proofs of Claim Against the Debtors (Including Claims Pursuant to Bankruptcy Code § 503(b)(9)) Filed by Building Materials Holding Corporation. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 07/23/2009)
7/22/2009 295 BNC Certificate of Mailing. (related document(s) 254) Service Date 07/22/2009. (Admin.) (Entered: 07/23/2009)
7/22/2009 294 Affidavit/Declaration of Service (related document(s) 290) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/22/2009)
7/22/2009 293 Affidavit/Declaration of Service (related document(s) 291, 292) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/22/2009)
7/22/2009 292 Supplemental Declaration of Roger A. Feusier in Support of Debtors' Application Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code for an Order Authorizing the Debtors to Retain and Employ PricewaterhouseCoopers LLP as Tax Advisor Nunc Pro Tunc to the Petition Date, and Waiving Certain Requirements of Local Rule 2016-2 (related document(s) 101, 245) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 07/22/2009)
7/22/2009 291 Supplemental Declaration (Second) of Steven Varner in Support of Debtors' Application Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code for an Order Authorizing the Debtors to Retain and Employ Alvarez & Marsal North America, LLC as Restructuring Advisors Nunc Pro Tunc to the Petition Date (related document(s) 102, 241, 286) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/22/2009)
7/22/2009 290 Order Approving (A) Procedures for the Sale of Certain De Minimis Assets Free and Clear of Liens, Claims, and Encumbrances Without Further Court Approval, (B) Payment of Market Rate Brokers' and Auctioneers' Commissions in Connection with the Sales, and (C) Abandonment or Donation of Certain Property (Related Doc # 17) Order Signed on 7/22/2009. (NAL) (Entered: 07/22/2009)
7/21/2009 289 Certification of Counsel Regarding Debtors' Motion for Interim and Final Orders Pursuant to Sections 105(a), 363, and 554 of the Bankruptcy Code Approving (A) Procedures for the Sale of Certain De Minimis Assets Free and Clear of Liens, Claims, and Encumbrances Without Further Court Approval, (B) Payment of Market Rate Brokers' and Auctioneers' Commissions in Connection With the Sales, and (C) Abandonment or Donation of Certain Property (related document(s) 17, 197) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 07/21/2009)
7/21/2009 288 Affidavit/Declaration of Service (related document(s) 284, 285, 286, 287) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/21/2009)
7/21/2009 287 Supplemental Declaration of Bradley I. Dietz in Support of Debtors' Application Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code for an Order Authorizing the Debtors to Retain and Employ Peter J. Solomon as Investment Banker and Financial Advisor Nunc Pro Tunc to the Petition Date, and Waiving Certain Requirements of Local Rule 2016-2 (related document(s) 103, 240) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 07/21/2009)
7/21/2009 286 Supplemental Declaration of Steven Varner in Support of Debtors' Application Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code for an Order Authorizing the Debtors to Retain and Employ Alvarez & Marsal North America, LLC as Restructuring Advisors Nunc Pro Tunc to the Petition Date (related document(s) 102, 241) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 07/21/2009)
7/21/2009 285 Response to the Motion of Jonathan Lee Riches to Intervene as a Plaintiff Creditor (related document(s) 145) Filed by Building Materials Holding Corporation (Poppiti, Jr., Robert) (Entered: 07/21/2009)
7/21/2009 284 Notice of Withdrawal of the Debtors' Motion for an Order Pursuant to Section 363(b) of the Bankruptcy Code and Bankruptcy Rule 6004 Authorizing the Reimbursement of Certain Due Diligence Expenses (related document(s) 174) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/21/2009)
7/21/2009 283 Receipt of filing fee for Amended Schedules/Statements (09-12074-KJC) [misc,amdsch] (26.00). Receipt Number 4056060, amount $26.00. (U.S. Treasury) (Entered: 07/21/2009)
7/21/2009 282 Receipt of filing fee for Amended Schedules/Statements (09-12074-KJC) [misc,amdsch] (26.00). Receipt Number 4056060, amount $26.00. (U.S. Treasury) (Entered: 07/21/2009)
7/21/2009 281 Receipt of filing fee for Amended Schedules/Statements (09-12074-KJC) [misc,amdsch] (26.00). Receipt Number 4056060, amount $26.00. (U.S. Treasury) (Entered: 07/21/2009)
7/21/2009 280 Receipt of filing fee for Amended Schedules/Statements (09-12074-KJC) [misc,amdsch] (26.00). Receipt Number 4056060, amount $26.00. (U.S. Treasury) (Entered: 07/21/2009)
7/21/2009 279 Receipt of filing fee for Amended Schedules/Statements (09-12074-KJC) [misc,amdsch] (26.00). Receipt Number 4056060, amount $26.00. (U.S. Treasury) (Entered: 07/21/2009)
7/21/2009 278 Receipt of filing fee for Amended Schedules/Statements (09-12074-KJC) [misc,amdsch] (26.00). Receipt Number 4056060, amount $26.00. (U.S. Treasury) (Entered: 07/21/2009)
7/21/2009 277 Receipt of filing fee for Amended Schedules/Statements (09-12074-KJC) [misc,amdsch] (26.00). Receipt Number 4056060, amount $26.00. (U.S. Treasury) (Entered: 07/21/2009)
7/21/2009 276 Receipt of filing fee for Amended Schedules/Statements (09-12074-KJC) [misc,amdsch] (26.00). Receipt Number 4056060, amount $26.00. (U.S. Treasury) (Entered: 07/21/2009)
7/21/2009 275 Receipt of filing fee for Amended Schedules/Statements (09-12074-KJC) [misc,amdsch] (26.00). Receipt Number 4056060, amount $26.00. (U.S. Treasury) (Entered: 07/21/2009)
7/21/2009 274 Receipt of filing fee for Amended Schedules/Statements (09-12074-KJC) [misc,amdsch] (26.00). Receipt Number 4056060, amount $26.00. (U.S. Treasury) (Entered: 07/21/2009)
7/21/2009 273 Receipt of filing fee for Amended Schedules/Statements (09-12074-KJC) [misc,amdsch] (26.00). Receipt Number 4056060, amount $26.00. (U.S. Treasury) (Entered: 07/21/2009)
7/21/2009 272 Receipt of filing fee for Amended Schedules/Statements (09-12074-KJC) [misc,amdsch] (26.00). Receipt Number 4056060, amount $26.00. (U.S. Treasury) (Entered: 07/21/2009)
7/21/2009 271 Amended Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors' Schs. Fee Amount $26. SelectBuild Illinois, LLC - Case No. 09-12085 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/21/2009)
7/21/2009 270 Amended Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors' Schs. Fee Amount $26. SelectBuild Arizona, LLC - Case No. 09-12084 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/21/2009)
7/21/2009 269 Amended Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors' Schs. Fee Amount $26. SelectBuild Nevada, Inc. - Case No. 09-12083 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/21/2009)
7/21/2009 268 Amended Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors' Schs. Fee Amount $26. SelectBuild Southern California, Inc. - Case No. 09-12082 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/21/2009)
7/21/2009 267 Amended Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors' Schs. Fee Amount $26. H.N.R. Framing Systems, Inc. - Case No. 09-12081 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/21/2009)
7/21/2009 266 Amended Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors' Schs. Fee Amount $26. TWF Construction, Inc. - Case No. 09-12080 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/21/2009)
7/21/2009 265 Amended Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors' Schs. Fee Amount $26. C Construction, Inc. - Case No. 09-12079 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/21/2009)
7/21/2009 264 Amended Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors' Schs. Fee Amount $26. Illinois Framing, Inc. - Case No. 09-12078 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/21/2009)
7/21/2009 263 Amended Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors' Schs. Fee Amount $26. SelectBuild Northern California, Inc. - Case No. 09-12077 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/21/2009)
7/21/2009 262 Amended Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors' Schs. Fee Amount $26. SelectBuild Construction, Inc. - Case No. 09-12076 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/21/2009)
7/21/2009 261 Amended Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors' Schs. Fee Amount $26. BMC West Corporation - Case No. 09-12075 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/21/2009)
7/21/2009 260 Amended Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors' Schs. Fee Amount $26. Building Materials Holding Corporation - Case No. 09-12074 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/21/2009)
7/16/2009 259 Minutes of Hearing held on: 07/16/2009 Subject: Second Day Motions (Time Changed from 4:30 p.m. to 11 a.m.). (vCal Hearing ID (95539)). (NJH) (Entered: 07/21/2009)
7/20/2009 258 Response to the Disclosure Statement for Joint Plan of Reorganization (related document(s) 19, 92) Filed by Dixon Big-O-Tires (Attachments: # 1 Attachment (Invoices)) (NAL) (Entered: 07/21/2009)
7/20/2009 257 Objection to the Disclosure Statement for the Joint Plan of Reorganization (related document(s) 19, 92) Filed by William H. Milligan (NAL) (Entered: 07/21/2009)
7/20/2009 256 Certificate of Service of Gregory B. Guarton (related document(s) 202, 203, 204, 205, 237, 238, 242) Filed by The Garden City Group, Inc. (Shaer, Karen) (Entered: 07/20/2009)
7/20/2009 255 Affidavit/Declaration of Service (related document(s) 199, 200, 201, 202, 203, 204, 205, 236, 237, 238, 240, 241, 242, 243, 244, 245, 246, 247, 248) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/20/2009)
7/20/2009 254 Transcript regarding Hearing Held 7/16/2009  (RE: related document(s) 209)  Transcript access will be restricted through 10/19/2009. (BJM) (Entered: 07/20/2009)
7/17/2009 253 Objection to Debtors' Disclosure Statement for Joint Plan of Reorganization (related document(s) 19) Filed by Vincent E. Rhynes (NAL) (Entered: 07/20/2009)
7/17/2009 252 Supplemental Declaration of Michael A. Rosenthal in Support of Debtors' Application for an Order Approving the Employment of Gibson, Dunn & Crutcher LLP as Attorneys for the Debtors in Possession Nunc Pro Tunc to the Petition Date, Together With Disclosure of Compensation Pursuant to Bankruptcy Rule 2016(b) (related document(s) 99) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A # 2 Affidavit of Service) (Beach, Sean) (Entered: 07/17/2009)
7/16/2009 251 BNC Certificate of Mailing. (related document(s) 186) Service Date 07/16/2009. (Admin.) (Entered: 07/17/2009)
7/16/2009 250 Certificate of Publication of the Notice of Commencement of Chapter 11 Bankruptcy Cases and Meeting of Creditors in Impacto USA (related document(s) 83) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/16/2009)
7/16/2009 249 Hearing Held/Court Sign-In Sheet (related document(s) 209). (NAL) (Entered: 07/16/2009)
7/16/2009 248 Order Establishing Bar Dates for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (related document(s) 106) Order Signed on 7/16/2009. (NAL) (Entered: 07/16/2009)
7/16/2009 247 Order (Amended) Authorizing and Approving Omnibus Procedures for Settling Certain Claims and Causes of Action Brought or Threatened By or Against the Debtors in Judicial, Administrative, Arbitral, or Other Actions or Proceedings (related document(s) 114, 198) Order Signed on 7/16/2009. (NAL) (Entered: 07/16/2009)
7/16/2009 246 Order Approving the Employment of Gibson, Dunn & Crutcher LLP as Attorneys for Debtors In Possession Nunc Pro Tunc to the Petition Date (Related Doc # 99) Order Signed on 7/16/2009. (NAL) (Entered: 07/16/2009)
7/16/2009 245 Order Authorizing the Debtors to Retain and Employ PricewaterhouseCoopers, LLP as Tax Advisor Nunc Pro Tunc to the Petition Date, and Waiving Certain Requirements of Local Rule 2016-2 (Related Doc # 101) Order Signed on 7/16/2009. (NAL) (Entered: 07/16/2009)
7/16/2009 244 Order (WITH REVISIONS MADE BY THE COURT) Authorizing the Debtors' Retention and Compensation of Certain Professionals Utilized in the Ordinary Course of Business (Related Doc # 105) Order Signed on 7/16/2009. (Attachments: # 1 Exhibit "A" # 2 Exhibit "B") (NAL) (Entered: 07/16/2009)
7/16/2009 243 Order (Supplemental) (A) Increasing the Debtors' Authorization to Pay Certain Prepetition Claims of Shippers, Warehousemen, and Mechanic's/Materialman's Lien Claimants; and (B) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (Related Doc # 130) Order Signed on 7/16/2009. (NAL) (Entered: 07/16/2009)
7/16/2009 242 Order (First) Authorizing the Debtors to Reject Certain Unexpired Leases and Executory Contracts, Nunc Pro Tunc to the Rejection Effective Date (Related Doc # 33) Order Signed on 7/16/2009. (NAL) (Entered: 07/16/2009)
7/16/2009 241 Order Authorizing the Debtors to Retain and Employ Alvarez & Marsal North America, LLC as Restructuring Advisors Nunc Pro Tunc to the Petition Date (Related Doc # 102) Order Signed on 7/16/2009. (NAL) (Entered: 07/16/2009)
7/16/2009 240 Order Authorizing the Debtors to Retain and Employ Peter J. Solomon Company as Investment Banker and Financial Advisor Nunc Pro Tunc to the Petition Date, and Waiving Certain Requirements of Local Rule 2016-2 (related document(s) 103) Order Signed on 7/16/2009. (NAL) (Entered: 07/16/2009)
7/16/2009 239 Corrective Entry - "ENTERED IN ERROR" per Chambers (related document(s) 198). (NAL) (Entered: 07/16/2009)
7/15/2009 238 Final Order (A) Prohibiting Utility Providers from Altering, Refusing or Discontinuing Service; (B) Approving the Debtors' Proposed Adequate Assurance; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance (related document(s) 11, 61, 208) Order Signed on 7/16/2009. (Colmyer, Deborah) (Entered: 07/16/2009)
7/15/2009 237 Final Order (A) Authorizing the Debtors to Continue Insurance Coverage Entered Into Prepetition; (B) Authorizing the Debtors to Maintain Postpetition Financing of Insurance Premiums; and (C) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (related document(s) 10, 58, 207) Order Signed on 7/16/2009. (Colmyer, Deborah) (Entered: 07/16/2009)
7/15/2009 236 Final Order (I) Authorizing the Debtors to Pay (A) Prepetition Wages, Salaries, and Other Compensation, (B) Reimbursable Employee Expenses, and (C) Employee Medical and Similar Benefits; and (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (related document(s) 9, 55, 206) Order Signed on 7/16/2009. (Colmyer, Deborah) (Entered: 07/16/2009)
7/15/2009 235 Schedules/Statements filed: Stmt of Financial Affairs, SelectBuild Illinois, LLC - Case No. 09-12085 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 234 Schedules/Statements filed: Stmt of Financial Affairs, SelectBuild Arizona, LLC - Case No. 09-12084 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 233 Schedules/Statements filed: Stmt of Financial Affairs, SelectBuild Nevada, Inc. - Case No. 09-12083 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 232 Schedules/Statements filed: Stmt of Financial Affairs, SelectBuild Southern California, Inc. - Case No. 09-12082 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 231 Schedules/Statements filed: Stmt of Financial Affairs, H.N.R. Framing Systems, Inc. - Case No. 09-12081 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 230 Schedules/Statements filed: Stmt of Financial Affairs, TWF Construction, Inc. - Case No. 09-12080 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 229 Schedules/Statements filed: Stmt of Financial Affairs, C Construction, Inc. - Case No. 09-12079 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 228 Schedules/Statements filed: Stmt of Financial Affairs, Illinois Framing, Inc. - Case No. 09-12078 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 227 Schedules/Statements filed: Stmt of Financial Affairs, SelectBuild Northern California, Inc. - Case No. 09-12077 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 226 Schedules/Statements filed: Stmt of Financial Affairs, SelectBuild Construction, Inc. - Case No. 09-12076 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 225 Schedules/Statements filed: Stmt of Financial Affairs, BMC West Corporation - Case No. 09-12075 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 224 Schedules/Statements filed: Stmt of Financial Affairs, Building Materials Holding Corporation - Case No. 09-12074 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 223 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs, SelectBuild Illinois, LLC - Case No. 09-12085 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 222 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs, SelectBuild Arizona, LLC - Case No. 09-12084 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 221 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs, SelectBuild Nevada, Inc. - Case No. 09-12083 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 220 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs, SelectBuild Southern California, Inc. - Case No. 09-12082 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 219 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs, H.N.R. Framing Systems, Inc. - Case No. 09-12081 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 218 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs, TWF Construction, Inc. - Case No. 09-12080 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 217 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs, C Construction, Inc. - Case No. 09-12079 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 216 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs, Illinois Framing, Inc. - Case No. 09-12078 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 215 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs, SelectBuild Northern California, Inc. - Case No. 09-12077 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 214 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs, SelectBuild Construction, Inc. - Case No. 09-12076 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 213 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs, BMC West Corporation - Case No. 09-12075 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 212 Schedules/Statements filed: Sch A, Sch B, Sch D, Sch E, Sch F, Sch G, Sch H, Sum of Schs, Decl Concerning Debtors Schs, Building Materials Holding Corporation - Case No. 09-12074 Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 211 Certificate of Service of Gregory B. Guarton (related document(s) 157) Filed by The Garden City Group, Inc. (Shaer, Karen) (Entered: 07/15/2009)
7/15/2009 210 Motion for Payment of Administrative Expenses/Claims Filed by El Paso Lumber & Plywood, Inc. Objections due by 8/4/2009. (Attachments: # 1 Exhibit # 2 Notice # 3 Proposed Form of Order # 4 Service List) (Demmy, John) (Entered: 07/15/2009)
7/15/2009 209 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 7/16/2009 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: # 1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 208 Certification of Counsel Regarding Debtors' Motion for Interim and Final Orders (A) Prohibiting Utility Providers from Altering, Refusing or Discontinuing Service; (B) Approving the Debtors' Proposed Adequate Assurance; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance (related document(s) 11, 61) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 207 Certification of Counsel Regarding the Debtors' Motion for Interim and Final Orders (A) Authorizing the Debtors to Continue Insurance Coverage Entered Into Prepetition and to Pay Obligations Relating Thereto; (B) Authorizing the Debtors to Maintain Postpetition Financing of Insurance Premiums; and (C) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (related document(s) 10, 58) Filed by Building Materials Holding Corporation. (Attachments: # (1) Exhibit A # 2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 206 Certification of Counsel Regarding Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Pay (A) Prepetition Wages, Salaries, and Other Compensation, (B) Reimbursable Employee Expenses, and (C) Employee Medical and Similar Benefits; and (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (related document(s) 9, 55) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 07/15/2009)
7/15/2009 205 Order (Second) Authorizing the Debtors to Reject Certain Unexpired Leases and Executory Contracts, Nunc Pro Tunc to the Rejection Effective Date (related document(s) 178) Order Signed on 7/14/2009. (NAL) (Entered: 07/15/2009)
7/15/2009 204 Order (Third) Authorizing the Debtors to Reject Certain Unexpired Leases and Executory Contracts, Nunc Pro Tunc to the Rejection Effective Date (related document(s) 179) Order Signed on 7/14/2009. (NAL) (Entered: 07/15/2009)
7/15/2009 203 Order (Fourth) Authorizing the Debtors to Reject Certain Unexpired Leases and Executory Contracts, Nunc Pro Tunc to the Rejection Effective Date (related document(s) 180) Order Signed on 7/14/2009. (NAL) (Entered: 07/15/2009)
7/15/2009 202 Order (Fifth) Authorizing the Debtors to Reject Certain Unexpired Leases and Executory Contracts, Nunc Pro Tunc to the Rejection Effective Date (related document(s) 181) Order Signed on 7/14/2009. (NAL) (Entered: 07/15/2009)
7/15/2009 201 Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals (related document(s) 182) Order Signed on 7/14/2009. (NAL) (Entered: 07/15/2009)
7/15/2009 200 Order Authorizing the Debtors to Retain and Employ Young Conaway Stargatt & Taylor, LLP as Attorneys for the Debtors Nunc Pro Tunc to the Petition Date (related document(s) 184) Order Signed on 7/14/2009. (NAL) (Entered: 07/15/2009)
7/15/2009 199 Order Authorizing Rejection of that Certain Unexpired Lease at 440 Davis Court, San Francisco (related document(s) 187) Order Signed on 7/14/2009. (NAL) (Entered: 07/15/2009)
7/15/2009 198 "ENTERED IN ERROR" Order Authorizing and Approving Omnibus Procedures for Settling Certain Claims and Causes of Action Brought or Threatened By or Against the Debtors in Judicial, Administrative, Arbitral, or Other Actions or Proceedings (related document(s) 185) Order Signed on 7/14/2009. (NAL) Modified on 7/15/2009 to correct date (NAL). Modified on 7/15/2009 (NAL). (Entered: 07/15/2009)
7/15/2009 197 Objection to Motion to Approve (A) Procedures for the Sale of Certain De Minimis Assets Free and Clear of Liens, Claims, and Encumbrances Without Further Court Approval, (B) Payment of Market Rate Brokers and Auctioneers Commissions in Connection With the Sales, and (C) Abandonment or Donation of Certain Property (related document(s) 17) Filed by United States Trustee (McMahon Jr., Joseph) (Entered: 07/15/2009)
7/14/2009 196 Request for Service of Notices Filed by Royal Mouldings Limited. (LMD) (Entered: 07/14/2009)
7/14/2009 195 Affidavit/Declaration of Service Regarding Order Shortening the Time for Notice of the Hearing to Consider the Debtors' Motion for an Order Authorizing the Reimbursement of Certain Due Diligence Expenses (related document(s) 191) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/14/2009)
7/14/2009 194 Affidavit/Declaration of Service (related document(s) 173) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/14/2009)
7/14/2009 193 Affidavit/Declaration of Service (related document(s) 18, 19, 172, 174, 175) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/14/2009)
7/14/2009 192 Affidavit/Declaration of Service (related document(s) 157, 164, 165, 168) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/14/2009)
7/14/2009 191 Order (WITH REVISIONS MADE BY THE COURT) Shortening the Time for Notice of the Hearing to Consider the Debtors' Motion for an Order Authorizing the Reimbursement of Certain Due Diligence Expenses. (Related Doc # 175) Order Signed on 7/14/2009. (LMD) (Entered: 07/14/2009)
7/14/2009 190 Affidavit/Declaration of Service Regarding Notice of Agenda of Matters Scheduled for Hearing on 7/16/2009 at 4:30 p.m. (related document(s) 189) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/14/2009)
7/14/2009 189 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 7/16/2009 at 04:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Bowman, Donald) (Entered: 07/14/2009)
7/14/2009 188 Notice of Withdrawal of Certificate of No Objection Regarding Debtors' Motion for Interim and Final Orders (A) Authorizing the Debtors to Continue Insurance Coverage Entered Into Prepetition and to Pay Obligations Relating Thereto; (B) Authorizing the Debtors to Maintain Postpetition Financing of Insurance Premiums; and (C) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (related document(s) 177) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 07/14/2009)
7/14/2009 187 Certificate of No Objection Regarding Debtors' Motion for an Order Authorizing Rejection of That Certain Unexpired Lease at 440 Davis Court, San Francisco (related document(s) 107) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/14/2009)
7/14/2009 186 Transcript regarding Hearing Held 7/1/2009. Transcript access restricted through 10/13/2009. (BJM) (Entered: 07/14/2009)
7/14/2009 185 Certificate of No Objection Regarding Debtors' Motion for an Order Authorizing and Approving an Omnibus Procedure for Settling and Allowing Certain Claims and Causes of Action Brought or Threatened By or Against the Debtors in Judicial, Administrative, Arbitral or Other Actions or Proceedings (related document(s) 114) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/14/2009)
7/14/2009 184 Certificate of No Objection Regarding Debtors' Application for an Order Pursuant to Section 327(a) of the Bankruptcy Code and Bankruptcy Rule 2014 Authorizing the Debtors to Retain and Employ Young Conaway Stargatt & Taylor, LLP as Attorneys for the Debtors Nunc Pro Tunc to the Petition Date (related document(s) 100) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/14/2009)
7/13/2009 183 Notice of Withdrawal of Demand By Ray McDermett Through His Attorney Phil Turner. (related document(s) 19) Filed by Ray McDermett. (BMT) (Entered: 07/14/2009)
7/14/2009 182 Certification of Counsel Regarding Debtors' Motion for an Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses for Professionals (related document(s) 96) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 07/14/2009)
7/14/2009 181 Certificate of No Objection Regarding Debtors' Fifth Omnibus Motion for an Order Authorizing Rejection of Certain Unexpired Leases and Executory Contracts, Nunc Pro Tunc to the Rejection Effective Date (related document(s) 40) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/14/2009)
7/14/2009 180 Certificate of No Objection Regarding Debtors' Fourth Omnibus Motion for an Order Authorizing Rejection of Certain Unexpired Leases and Executory Contracts, Nunc Pro Tunc to the Rejection Effective Date (related document(s) 36) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/14/2009)
7/14/2009 179 Certificate of No Objection Regarding Debtors' Third Omnibus Motion for an Order Authorizing Rejection of Certain Unexpired Leases and Executory Contracts, Nunc Pro Tunc to the Rejection Effective Date (related document(s) 35) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/14/2009)
7/14/2009 178 Certificate of No Objection Regarding Debtors' Second Omnibus Motion for an Order Authorizing Rejection of Certain Unexpired Leases and Executory Contracts, Nunc Pro Tunc to the Rejection Effective Date (related document(s) 34) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/14/2009)
7/14/2009 177 Certificate of No Objection Regarding Debtors' Motion for Interim and Final Orders (A) Authorizing the Debtors to Continue Insurance Coverage Entered Into Prepetition and to Pay Obligations Relating Thereto; (B) Authorizing the Debtors to Maintain Postpetition Financing of Insurance Premiums; and (C) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (related document(s) 10) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/14/2009)
7/10/2009 176 Letter from Registered Agent Regarding Inability to Accept Service for Defendant. Filed by MTPCS, LLC. (LMD) (Entered: 07/14/2009)
7/13/2009 175 Motion to Shorten the Time for Notice of the Hearing to Consider the Debtors' Motion for an Order Authorizing the Reimbursement of Certain Due Diligence Expenses (related document(s) 174) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 07/13/2009)
7/13/2009 174 Motion to Authorize the Reimbursement of Certain Due Diligence Expenses Filed by Building Materials Holding Corporation. Hearing scheduled for 7/29/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/23/2009. (Attachments: # 1 Notice # 2 Exhibit A) (Poppiti, Jr., Robert) (Entered: 07/13/2009)
7/13/2009 173 Reply to the Reservation of Rights and Limited Response to Debtors' First Omnibus Motion for an Order Authorizing Rejection of Certain Unexpired Leases and Executory Contracts, Nunc Pro Tunc to the Rejection Effective Date (related document(s) 33, 156) Filed by Building Materials Holding Corporation (Poppiti, Jr., Robert) (Entered: 07/13/2009)
7/13/2009 172 Motion to Approve - Debtors' Motion for an Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving the Form and Manner of Solicitation Procedures, (B) Approving the Form and Manner of Notice of the Confirmation Hearing, (C) Establishing a Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing the Deadline for Receipt of Ballots, and (F) Approving the Procedures for Vote Tabulations; (III) Establishing the Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan and (B) Proposed Cure Amounts Related to Contracts and Leases Assumed Under the Plan; and (IV) Granting Related Relief Filed by Building Materials Holding Corporation. Hearing scheduled for 7/29/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/22/2009. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C-1 # 5 Exhibit C-2 # 6 Exhibit C-3 # 7 Exhibit C-4 # 8 Exhibit D # 9 Exhibit E # 10 Exhibit F) (Poppiti, Jr., Robert) (Entered: 07/13/2009)
7/13/2009 171 Request for Service of Notices Filed by Treasurer of Arapahoe County. (Rosenberg, George) (Entered: 07/13/2009)
7/13/2009 170 Order Granting Motion for Admission pro hac vice of Russell R. Johnson, III, Esquire (Related Doc # 158) Order Signed on 7/13/2009. (DJG) (Entered: 07/13/2009)
7/10/2009 169 Motion to Allow -- Motion for Entry of an Order, Nunc Pro Tunc to the Date of the Appointment of the Committee, Pursuant to 11 U.S.C. 105(A), 1102(B)(3)(A) and 1103(C), Clarifying the Requirement to Provide Access to Information and Setting and Fixing Creditor Information Sharing Procedures and Protocols Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 8/27/2009 at 3:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/20/2009. (Attachments: #1 Notice #2 Exhibit A) (Sandler, Bradford) (Entered: 07/10/2009)  
7/10/2009 168 Motion to Assume the Purchase Agreement with Davis Brothers Framing, Inc., et al. Filed by Building Materials Holding Corporation. Hearing scheduled for 7/29/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/22/2009. (Attachments: #1 Notice #2 Exhibit A) (Poppiti, Jr., Robert) (Entered: 07/10/2009)
7/10/2009 167 Certificate of Publication of the Notice of Commencement of Chapter 11 Bankruptcy Cases and Meeting of Creditors in El Tiempo (related document(s) 83) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/10/2009)
7/10/2009 166 Motion to Allow Payment of Administrative Expense Under 11 U.S.C. § 503(b)(9) Filed by All Coast Forest Products, Inc. Hearing scheduled for 7/29/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/22/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B - Part 1 #4 Exhibit B - Part 2 #5 Proposed Form of Order #6 Certificate of Service #7 Service List) (Horan, Thomas) (Entered: 07/10/2009)
7/10/2009 165 Motion to Assume the Assignment Agreement with Professional Building Solutions, LLC and Scott Axelrod Filed by Building Materials Holding Corporation. Hearing scheduled for 7/29/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/22/2009. (Attachments: #1 Notice #2 Exhibit A) (Poppiti, Jr., Robert) (Entered: 07/10/2009)
7/10/2009 164 Motion to Reject Unexpired Lease with Four Embarcadero Center Venture and the Associated Sublease with PCAP Managers, LLC Filed by Building Materials Holding Corporation. Hearing scheduled for 7/29/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/22/2009. (Attachments: # 1 Notice # 2 Exhibit A) (Poppiti, Jr., Robert) (Entered: 07/10/2009)
7/10/2009 163 Notice of Withdrawal of Appearance Filed by Constellation NewEnergy Gas Division. (Conway, D) (Entered: 07/10/2009)
7/10/2009 162 Certificate of Service (related document(s) 161) Filed by Arizona Public Service, Salt River Project, Southern California Edison Company. (Sawczuk, Maria) (Entered: 07/10/2009)
7/10/2009 161 Objection of Certain Utility Companies to the Debtors' Motion for Interim and Final Orders (A) Prohibiting Utility Providers from Altering, Refusing or Discontinuing Service; (B) Approving the Debtors' Proposed Adequate Assurance; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance (related document(s) 11, 61) Filed by Arizona Public Service, Salt River Project, Southern California Edison Company (Sawczuk, Maria) (Entered: 07/10/2009)
7/10/2009 160 Rule 2019 Statement Filed by Arizona Public Service, Salt River Project, Southern California Edison Company. (Sawczuk, Maria) (Entered: 07/10/2009)
7/10/2009 159 Certificate of Service of Gregory B. Guarton (related document(s) 73, 142) Filed by The Garden City Group, Inc. (Shaer, Karen) (Entered: 07/10/2009)
7/10/2009 158 Motion to Appear pro hac vice of Russell R. Johnson, III. Receipt Number 155281, Filed by Arizona Public Service, Salt River Project, Southern California Edison Company. (Sawczuk, Maria) (Entered: 07/10/2009)
7/10/2009 157 Motion to Reject Lease or Executory Contract - Debtors' Sixth Omnibus Motion for an Order Authorizing Rejection of Certain Unexpired Leases and Executory Contracts, Nunc Pro Tunc to the Rejection Effective Date Filed by Building Materials Holding Corporation. Hearing scheduled for 7/29/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/22/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Poppiti, Jr., Robert) (Entered: 07/10/2009)
7/10/2009 156 Limited Response and Reservation of Rights to Debtor's First Omnibus Motion for an Order Authorizing Rejection of Certain Unexpired Leases and Executory Contracts, Nunc Pro Tunc to the Rejection Effective Date (related document(s) 33) Filed by The Restated Robert R. Thomas Trust dated April 14, 2009, Gregg Street, LLC, Ralph Road, LLC (Attachments: # 1 Exhibit A - Declaration # 2 Exhibit A to Declaration # 3 Exhibit B to Declaration # 4 Exhibit C to Declaration # 5 Exhibit D to Declaration # 6 Exhibit E to Declaration # 7 Exhibit F to Declaration # 8 Exhibit G to Declaration # 9 Certificate of Service) (Collins, Kevin) (Entered: 07/10/2009)
7/10/2009 155 Notice of Appearance and Request for Notice Filed by Missouri Department of Revenue. (Moreau, Sheryl) (Entered: 07/10/2009)
7/10/2009 154 Certificate of Publication of the Notice of Commencement of Chapter 11 Bankruptcy Cases and Meeting of Creditors in the Sun-Sentinel (related document(s) 83) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/10/2009)
7/9/2009 153 Certificate of Publication of the Notice of Commencement of Chapter 11 Bankruptcy Cases and Meeting of Creditors in The Miami Herald (related document(s) 83) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/09/2009)
7/8/2009 152 Notice of Appearance Filed by Partners in Building, L.P. (Pignuolo, Charles) (Entered: 07/08/2009)
7/7/2009 151 Certificate of Service of Gregory B. Guarton (related document(s) 132) Filed by The Garden City Group, Inc. (Shaer, Karen) (Entered: 07/07/2009)
7/7/2009 150 Certificate of Service of Gregory B. Guarton (related document(s) 96, 99, 100, 101, 102, 103, 104, 105, 106, 107) Filed by The Garden City Group, Inc. (Shaer, Karen) (Entered: 07/07/2009)
7/7/2009 149 Certificate of Publication of the Notice of Commencement of Chapter 11 Bankruptcy Cases and Meeting of Creditors in The Wall Street Journal (related document(s) 83) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 07/07/2009)
7/7/2009 148 Certificate of Publication of the Notice of Commencement of Chapter 11 Bankruptcy Cases and Meeting of Creditors in The Arizona Republic (related document(s) 83) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 07/07/2009)
7/7/2009 147 Certificate of Publication of the Notice of Commencement of Chapter 11 Bankruptcy Cases and Meeting of Creditors in Prensa Hispana (related document(s) 83) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 07/07/2009)
7/7/2009 146 Certificate of Publication of the Notice of Commencement of Chapter 11 Bankruptcy Cases and Meeting of Creditors in the Las Vegas Review-Journal (related document(s) 83) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 07/07/2009)
7/6/2009 145 Motion to Intervene as a Plaintiff Creditor Filed by Jonathan Lee Riches. Hearing scheduled for 7/29/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. The case judge is Kevin J. Carey. Objections due by 7/22/2009. (NAL) (Entered: 07/07/2009)
7/7/2009 144 Certificate of Service of Gregory B. Guarton (related document(s) 120) Filed by The Garden City Group, Inc. (Attachments: #1 Exhibit A - Part 1 of 4 #2 Exhibit A - Part 2 of 4 #3 Exhibit A - Part 3 of 4 #4 Exhibit A - Part 4 of 4 #5 Exhibit B) (Shaer, Karen) (Entered: 07/07/2009)
7/7/2009 143 Certificate of Service of Gregory B. Guarton (related document(s) 83) Filed by The Garden City Group, Inc. Attachments: #1 Exhibit A #2 Exhibit B - Part 1 #3 Exhibit B - Part 2 #4 Exhibit C #5 Exhibit D) (Shaer, Karen) (Entered: 07/07/2009)
7/6/2009 142 Exhibit/Notice of Filing of Amended Exhibit C to Debtors' Motion for Interim and Final Orders (A) Prohibiting Utility Providers from Altering, Refusing or Discontinuing Service; (B) Approving the Debtors' Proposed Adequate Assurance; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance (related document(s) 11) Filed by Building Materials Holding Corporation. (Attachments: #1 Amended Exhibit C #2 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 07/06/2009)
7/6/2009 141 Request for Service of Notices Filed by c/o Martha E. Romero Yuba County. (Attachments: #1 Certificate of Service) (Romero, Martha) (Entered: 07/06/2009)
7/6/2009 140 Motion for Payment of Administrative Expenses/Claims and Notice of and Demand for Return of Reclamation Product Filed by Atrium Companies, Inc. Objections due by 7/22/2009. (Attachments: #1 Exhibit A #2 Proposed Form of Order #3 Notice of Motion #4 Certificate of Service) (Harper, Megan) (Entered: 07/06/2009)
7/6/2009 139 Amended Notice of Reclamation of Claim Filed by Atrium Companies, Inc. (Attachments: #1 Exhibit A #2 Certificate of Service) (Harper, Megan) (Entered: 07/06/2009)
7/6/2009 138 Affidavit/Declaration of Service (related document(s) 136) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/06/2009)
7/6/2009 137 Affidavit/Declaration of Service (related document(s) 130, 131) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/06/2009)
7/2/2009 136 Order Shortening the Time for Notice of the Hearing to Consider Debtors' Supplemental Motion for an Order (A) Increasing the Debtors' Authorization to Pay Certain Prepetition Claims of Shippers, Warehousemen, and Mechanic's/Materialman's Lien Claimants; and (B) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (related document(s) 130, 131) Order Signed on 7/2/2009. (NAL) (Entered: 07/02/2009)
7/2/2009 135 Notice of Reclamation of Claim Filed by Atrium Companies, Inc. (Attachments: #1 Exhibit A #2 Certificate of Service) (Harper, Megan) (Entered: 07/02/2009)
7/2/2009 134 Affidavit/Declaration of Service Regarding Final Order (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Status, (III) Granting Adequate Protection to Prepetition Lenders, and (IV) Modifying the Automatic Stay (related document(s) 132) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/02/2009)
7/2/2009 133 Hearing Held/Court Sign-In Sheet (related document(s) 109, 125) (Johnston, Julie) (Entered: 07/02/2009)
7/1/2009 132 Order (FINAL) (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Status, (III) Granting Adequate Protection to Prepetition Lenders, and (IV) Modifying the Automatic Stay (related document(s) 7, 56) Order Signed on 7/1/2009. (Attachments: #1 Exhibit 1) (MML) (Entered: 07/01/2009)
7/1/2009 131 Motion to Shorten the Time for Notice of the Hearing to Consider the Debtors' Supplemental Motion for an Order (A) Increasing the Debtors' Authorization to Pay Certain Prepetition Claims of Shippers, Warehousemen, and Mechanic's/Materialman's Lien Claimants; and (B) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (related document(s) 130) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Bowman, Donald) (Entered: 07/01/2009)
7/1/2009 130 Motion to Authorize/Debtors' Supplemental Motion for an Order (A) Increasing the Debtors' Authorization to Pay Certain Prepetition Claims of Shippers, Warehousemen, and Mechanic's/Materialman's Lien Claimants; and (B) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (related document(s) 16, 66) Filed by Building Materials Holding Corporation. Hearing scheduled for 7/16/2009 at 4:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/13/2009. (Attachments: #1 Notice #2 Exhibit A) (Bowman, Donald) (Entered: 07/01/2009)
7/1/2009 129 Equity Security Holders Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/01/2009)
7/1/2009 128 Order Granting Motion for Admission pro hac vice of Katie A. Lane, Esquire (Related Doc #123) Order Signed on 7/1/2009. (DJG) (Entered: 07/01/2009)
7/1/2009 127 Order Granting Motion for Admission pro hac vice of Christopher J. Giaimo, Jr, Esquire (Related Doc #124) Order Signed on 7/1/2009. (DJG) (Entered: 07/01/2009)
7/1/2009 126 Affidavit/Declaration of Service Regarding Amended Notice of Hearing to Consider Approval of the Disclosure Statement for Joint Plan of Reorganization for the Debtors (related document(s) 120) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/01/2009)
7/1/2009 125 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 7/1/2009 at 4:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 07/01/2009)
7/1/2009 124 Motion to Appear pro hac vice of Christopher J. Giaimo, Jr., Esquire of Arent Fox LLP. Receipt Number 158273, Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford) (Entered: 07/01/2009)
7/1/2009 123 Motion to Appear pro hac vice of Katie A. Lane, Esquire of Arent Fox LLP. Receipt Number 158273, Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford) (Entered: 07/01/2009)
7/1/2009 122 Exhibit/Notice of Proposed Final Debtor in Possession Financing Order (related document(s) 7, 56) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A Part 1 #2 Exhibit A Part 2 #3 Exhibit A Part 3 #4 Exhibit B) (Poppiti, Jr., Robert) (Entered: 07/01/2009)
6/30/2009 121 Notice of Address Change Filed by Allweather Wood Treaters. (NAL) (Entered: 07/01/2009)
6/30/2009 120 Amended Notice of Hearing to Consider Approval of the Disclosure Statement for Joint Plan of Reorganization for the Debtors (related document(s) 19, 92) Filed by Building Materials Holding Corporation. Hearing scheduled for 7/29/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/22/2009. (Poppiti, Jr., Robert) (Entered: 06/30/2009)
6/30/2009 119 Notice of Appearance and Request for Service of Notices and Pleadings Filed by Fort Bend County, Harris County, Cypress-Fairbanks ISD. (Dillman, John) (Entered: 06/30/2009)
6/30/2009 118 Notice of Appearance of Arent Fox, LLP and Benesch, Friedlander, Coplan & Aronoff LLP, Proposed Lead and Delaware Counsel to the Committee Filed by Official Committee of Unsecured Creditors. (Attachments: #1 Certificate of Service) (Sandler, Bradford) (Entered: 06/30/2009)
6/30/2009 117 Initial Reporting Requirements Filed by Building Materials Holding Corporation. (Attachments: #1 Part 2 #2 Affidavit of Service) (Bowman, Donald) (Entered: 06/30/2009)
6/30/2009 116 Affidavit/Declaration of Service Regarding Various Motions and Applications (related document(s) 87, 96, 99, 100, 101, 102, 103, 104, 105, 106, 107) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 06/30/2009)
6/30/2009 115 Affidavit/Declaration of Service (related document(s) 113, 114) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 06/30/2009)
6/29/2009 114 Motion to Authorize/Debtors' Motion for an Order Authorizing and Approving an Omnibus Procedure for Settling and Allowing Certain Claims and Causes of Action Brought or Threatened By or Against the Debtors in Judicial, Administrative, Arbitral or Other Actions or Proceedings Filed by Building Materials Holding Corporation. Hearing scheduled for 7/16/2009 at 4:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/9/2009. (Attachments: #1 Notice #2 Exhibit A) (Poppiti, Jr., Robert) (Entered: 06/29/2009)
6/29/2009 113 Motion to Reject/Debtors' Motion for an Order Authorizing (A) Rejection of That Certain Lease With Union Pacific Railroad Company and (B) Abandonment of Certain Related Property, Nunc Pro Tunc to the Rejection Effective Date Filed by Building Materials Holding Corporation. Hearing scheduled for 7/29/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/22/2009. (Attachments: #1 Notice #2 Exhibit 1 #3 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 06/29/2009)
6/29/2009 112 Request for Service of Notices Filed by Westchester Fire Insurance Company and ACE USA. (Attachments: #1 Certificate of Service) (Zugerman, Joshua) (Entered: 06/29/2009)
6/29/2009 111 Notice of Appearance and Demand for Service of Papers Filed by Official Committee of Unsecured Creditors. (Giaimo, Christopher) (Entered: 06/29/2009)
6/29/2009 110 Affidavit/Declaration of Service Regarding Notice of Hearing to Consider Approval of the Disclosure Statement for Joint Plan of Reorganization for the Debtors (related document(s) 92) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 06/29/2009)
6/29/2009 109 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 7/1/2009 at 04:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Affidavit of Service) (Poppiti, Jr., Robert) (Entered: 06/29/2009)
6/26/2009 108 Appointment of Official Creditor Committee (Unsecured Creditors) Filed by United States Trustee. (McMahon Jr., Joseph) (Entered: 06/26/2009)
6/26/2009 107 Motion to Reject Debtors' Motion for an Order Authorizing Rejection of That Certain Unexpired Lease at 440 Davis Court, San Francisco Filed by Building Materials Holding Corporation. Hearing scheduled for 7/16/2009 at 04:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/9/2009. (Attachments: #1 Notice #2 Exhibit A) (Poppiti, Jr., Robert) (Entered: 06/26/2009)
6/26/2009 106 Motion to Establish Administrative Claims Bar Date Debtors' Motion for an Order Pursuant to Sections 501, 502, and 1111(a) of the Bankruptcy Code, Bankruptcy Rules 2002 and 3003(c)(3), and Local Rule 2002-1(e) Establishing Bar Dates for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof. Filed by Building Materials Holding Corporation. Hearing scheduled for 7/16/2009 at 04:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/9/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D) (Poppiti, Jr., Robert) (Entered: 06/26/2009)
6/26/2009 105 Motion to Authorize Debtors' Motion for an Order Authorizing the Employment and Payment of Professionals Used in the Ordinary Course of Business Filed by Building Materials Holding Corporation. Hearing scheduled for 7/16/2009 at 04:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/9/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Poppiti, Jr., Robert) (Entered: 06/26/2009)
6/26/2009 104 Application to Employ KPMG LLP as Auditors and Tax Consultants Filed by Building Materials Holding Corporation. Hearing scheduled for 7/16/2009 at 04:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/9/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Poppiti, Jr., Robert) (Entered: 06/26/2009)
6/26/2009 103 Application to Employ Peter J. Solomon as Investment Banker and Financial Advisor Filed by Building Materials Holding Corporation. Hearing scheduled for 7/16/2009 at 04:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/9/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Poppiti, Jr., Robert) (Entered: 06/26/2009)
6/26/2009 102 Application to Employ Alvarez & Marsal North America, LLC as Restructuring Advisors Filed by Building Materials Holding Corporation. Hearing scheduled for 7/16/2009 at 04:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/9/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Poppiti, Jr., Robert) (Entered: 06/26/2009)
6/26/2009 101 Application to Employ PricewaterhouseCoopers LLP as Tax Advisor Filed by Building Materials Holding Corporation. Hearing scheduled for 7/16/2009 at 04:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/9/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (Poppiti, Jr., Robert) (Entered: 06/26/2009)
6/26/2009 100 Application to Employ/Retain Young Conaway Stargatt & Taylor, LLP as Attorneys for the Debtors Filed by Building Materials Holding Corporation. Hearing scheduled for 7/16/2009 at 04:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/9/2009. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D) (Poppiti, Jr., Robert) (Entered: 06/26/2009)
6/26/2009 99 Application to Employ Gibson, Dunn & Crutcher LLP as Attorneys for the Debtors in Possession Filed by Building Materials Holding Corporation. Hearing scheduled for 7/16/2009 at 04:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/9/2009. (Attachments: #1 Notice #2 Exhibit 1 #3 Exhibit 2) (Poppiti, Jr., Robert) (Entered: 06/26/2009)
6/26/2009 98 Objection TO INTERIM ORDER AND TO THE ENTRY OF FINAL ORDER (related document(s) 56) Filed by County of Comal, et al. (Reed, Michael) (Entered: 06/26/2009)
6/25/2009 97 BNC Certificate of Mailing. (related document(s) 85) Service Date 06/25/2009. (Admin.) (Entered: 06/26/2009)
6/25/2009 96 Motion for Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals Filed by Building Materials Holding Corporation. Hearing scheduled for 7/16/2009 at 04:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Notice #2 Proposed Form of Order) (Poppiti, Jr., Robert) (Entered: 06/25/2009)
6/25/2009 95 Notice of Appearance Filed by Bexar County. (Aelvoet, David) (Entered: 06/25/2009)
6/25/2009 94 Certificate of Service of Gregory B. Guarton (related document(s) 5, 6, 8, 12, 13, 14, 15, 16, 17, 23, 52, 53, 54, 62, 63, 64, 65, 66, 69, 70, 71, 72, 73, 74) Filed by The Garden City Group, Inc. (Shaer, Karen) (Entered: 06/25/2009)
6/25/2009 93 Certificate of Service of Gregory B. Guarton (related document(s) 33, 34, 35, 36, 40) Filed by The Garden City Group, Inc. (Attachments: #1 Exhibit A - Service List #2 Exhibit B - Service List #3 Exhibit C - Service List #4 Exhibit D - Service List #5 Exhibit E - Service List # 6 Exhibit F - Service List) (Shaer, Karen) (Entered: 06/25/2009)
6/24/2009 92 Notice of Hearing to Consider Approval of the Disclosure Statement for Joint Plan of Reorganization for the Debtors (related document(s) 19) Filed by Building Materials Holding Corporation. Hearing scheduled for 7/29/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 7/22/2009. (Poppiti, Jr., Robert) (Entered: 06/24/2009)
6/24/2009 91 Notice of Appearance and Request For Service of Notice and Pleadings Filed by Texas Comptroller of Public Accounts. (Walsh, Kimberly) (Entered: 06/24/2009)
6/24/2009 90 Notice of Appearance Filed by Tarrant County, Dallas County. (Weller, Helen) (Entered: 06/24/2009)
6/23/2009 89 Notice of Service Re: Notice of Appearance, Request for All Notices and Demand for Service of All Papers (related document(s) 86) Filed by D.R. Horton, Inc. (Attachments: #1 Service List) (Fay, Erin) (Entered: 06/23/2009)
6/23/2009 88 Notice of Appearance Filed by Local Texas Taxing Authorities. (Reed, Michael) (Entered: 06/23/2009)
6/23/2009 87 Order Setting Omnibus Hearing Dates. All hearings will be held at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Omnibus Hearings scheduled for 7/1/2009 at 04:30 PM., 7/16/2009 at 04:30 PM., 7/29/2009 at 10:00 AM., 8/11/2009 at 02:30 PM., 8/27/2009 at 10:00 AM., 9/10/2009 at 03:00 PM., 9/29/2009 at 10:00 AM. Signed on 6/23/2009. (DJG) (Entered: 06/23/2009)
6/23/2009 86 Notice of Appearance, Request for All Notices and Demand for Service of All Papers Filed by D.R. Horton, Inc. (Fay, Erin) (Entered: 06/23/2009)
6/23/2009 85 Transcript regarding Hearing Held 6/17/2009. Transcript access restricted through 9/21/2009. (BJM) (Entered: 06/23/2009)
6/22/2009 84 Affidavit/Declaration of Service Regarding Notice of Commencement of Chapter 11 Bankruptcy Cases and Meeting of Creditors (related document(s) 83) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 06/22/2009)
6/22/2009 83 Notice of Meeting of Creditors/Commencement of Case Filed by Building Materials Holding Corporation. Hearing scheduled for 7/17/2009 at 10:00 AM at US District Court, 844 King St., Room 5209, Wilmington, DE. (Poppiti, Jr., Robert) (Entered: 06/22/2009)
6/22/2009 82 Notice of Appearance and Request for Service of Notices and Papers. Filed by Aon Consulting. (LMD) (Entered: 06/22/2009)
6/22/2009 81 Certification of Counsel Regarding Scheduling of Omnibus Hearing Dates Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 06/22/2009)
6/22/2009 80 Affidavit/Declaration of Service (related document(s) 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 23, 52, 53, 54, 55, 56, 58, 61, 62, 63, 64, 65, 66, 69, 70, 71, 72, 73, 74) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 06/22/2009)
6/19/2009 79 Notice of Appearance, Request for Service of Papers, and Request for Matrix Entry Filed by Arrowood Indemnity Company. (Joyce, Michael) (Entered: 06/19/2009)
6/19/2009 78 Notice of Appearance and Request for Service of Notices, Pleadings and Orders Filed by Cedar Creek Lumber. (Rios, Randall) (Entered: 06/19/2009)
6/19/2009 77 Request of US Trustee to Schedule Section 341 Meeting of Creditors (Requested Date/Time: 7/17/09 at 10:00 A.M.) Filed by United States Trustee. (McMahon Jr., Joseph) (Entered: 06/19/2009)
6/18/2009 76 Request for Service of Notices Filed by Constellation NewEnergy Gas Division. (Conway, D) (Entered: 06/18/2009)
6/18/2009 75 Notice of Appearance and Request for Special Notice Filed by JELD-WEN, inc. (Alston, Christopher) (Entered: 06/18/2009)
6/18/2009 74 Notice of Hearing/Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Adequate Protection to Prepetition Lenders, (III) Modifying the Automatic Stay and (IV) Scheduling a Final Hearing (related document(s) 7, 56) Filed by Building Materials Holding Corporation. Hearing scheduled for 7/1/2009 at 4:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/26/2009. (Attachments: #1 Exhibit A #2 Exhibit B Part 1 #3 Exhibit B Part 2) (Poppiti, Jr., Robert) (Entered: 06/18/2009)
6/18/2009 73 Notice of Hearing/Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Interim and Final Orders (A) Prohibiting Utility Providers from Altering, Refusing or Discontinuing Service; (B) Approving the Debtors' Proposed Adequate Assurance; and (C) Establishing Procedures for Resolving Requests for Additional Adequate Assurance (related document(s) 11 , 61) Filed by Building Materials Holding Corporation. Hearing scheduled for 7/16/2009 at 4:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/9/2009. (Attachments: #1 Exhibit A #2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 06/18/2009)
6/18/2009 72 Notice of Hearing/Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Interim and Final Orders (A) Authorizing the Debtors to Continue Insurance Coverage Entered Into Prepetition and to Pay Obligations Relating Thereto; (B) Authorizing the Debtors to Maintain Postpetition Financing of Insurance Premiums; and (C) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (related document(s) 10, 58) Filed by Building Materials Holding Corporation. Hearing scheduled for 7/16/2009 at 4:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/9/2009. (Attachments: #1 Exhibit A #2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 06/18/2009)
6/18/2009 71 Notice of Hearing/Notice of Entry of Interim Order and Final Hearing Regarding Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Pay (A) Prepetition Wages, Salaries, and Other Compensation, (B) Reimbursable Employee Expenses, and (C) Employee Medical and Similar Benefits; and (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (related document(s) 9, 55) Filed by Building Materials Holding Corporation. Hearing scheduled for 7/16/2009 at 4:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/9/2009. (Attachments: #1 Exhibit A #2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 06/18/2009)
6/18/2009 70 Notice of Hearing Regarding Debtors' Motion for Interim and Final Orders Approving (A) Procedures for the Sale of Certain De Minimis Assets Free and Clear of Liens, Claims, and Encumbrances Without Further Court Approval, (B) Payment of Market Rate Brokers' and Auctioneers' Commissions in Connection With the Sales, and (C) Abandonment or Donation of Certain Property (related document(s) 17) Filed by Building Materials Holding Corporation. Hearing scheduled for 7/1/2009 at 4:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 6/26/2009. (Poppiti, Jr., Robert) (Entered: 06/18/2009)
6/18/2009 69 Notice of Hearing Regarding Debtors' First, Second, Third, Fourth, and Fifth Omnibus Motions to Reject Certain Unexpired Leases and Executory Contracts, Nunc Pro Tunc to the Rejection Effective Date (related document(s) 33, 34, 35, 36, 40) Filed by Building Materials Holding Corporation. Hearing scheduled for 7/16/2009 at 4:30 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/9/2009. (Poppiti, Jr., Robert) (Entered: 06/18/2009)
6/17/2009 68 Notice of Address Change and Request to be Added to the Creditor Mailing List Filed by Louisiana Pacific Corporation. (NAL) (Entered: 06/18/2009)
6/18/2009 67 Hearing Held/Court Sign-In Sheet (related document(s) 20, 21) (Johnston, Julie) (Entered: 06/18/2009)
6/17/2009 66 Order (A )Authorizing the Debtors To Pay, In The Ordinary Course of Business, Claims For Goods Ordered Prepetition And Delivered Postpetition; (B) Authorizing The Debtors To Pay Certain Prepetition Claims of Shippers, Warehouseman, Mechanic's/Materialman's Lien Claimants, And Joint Check Beneficiaries; And (C) Authorizing Financial Institutions To Honor And Process Related Checks And Transfers (related document(s) 16) Order Signed on 6/17/2009. (Johnston, Julie) (Entered: 06/17/2009)
6/17/2009 65 Order (A) Authorizing The Payment of Certain Prepetition Claims of foreign Vendors; And (B) Authorizing Financial Institutions To Honor And Process Related Checks And Transfers (related document(s) 15) Order Signed on 6/17/2009. (Johnston, Julie) (Entered: 06/17/2009)
6/17/2009 64 Order (A) Authorizing the Debtors to Pay Certain Critical Provider Administrative Claims; (B) Authorizing the Debtors to Pay Certain Additional Critical Provider Claims; and (C) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (related document(s) 14) Order Signed on 6/17/2009. (Johnston, Julie) (Entered: 06/17/2009)
6/17/2009 63 Order (A) Authorizing The Debtors To Maintain And Administer Customer Programs And Honor Prepetition Obligations Related Thereto; And (B) Authorizing Financial Institutions To Honor And Process Related Checks And Transfers (related document(s) 13) Order Signed on 6/17/2009. (Johnston, Julie) (Entered: 06/17/2009)
6/17/2009 62 Order Authorizing (A) The Payment of Prepetition Sales, Use And Similar Taxes And (B) Financial Institutions To Honor And Process Related Checks And Transfers (related document(s) 12) Order Signed on 6/17/2009. (Johnston, Julie) (Entered: 06/17/2009)
6/17/2009 61 Order (INTERIM) (A) Prohibiting Utility Providers From Altering, Refusing or Discontinuing Service; (B) Approving The Debtors Proposed Adequate Assurance; And (C) Establishing Procedures For Resolving Requests For Additional Adequate Assurance (related document(s) 11) Order Signed on 6/17/2009. (Johnston, Julie) (Entered: 06/17/2009)
6/17/2009 60 Order Granting Motion for Admission pro hac vice of Weston T. Eguchi, Esquire (Related Doc # 39) Order Signed on 6/17/2009. (DJG) (Entered: 06/17/2009)
6/17/2009 59 Order Granting Motion for Admission pro hac vice of Raniero D'Aversa, Jr., Esquire (Related Doc # 38) Order Signed on 6/17/2009. (DJG) (Entered: 06/17/2009)
6/17/2009 58 Order (INTERIM) (A) Authorize the Debtors to Continue Insurance Coverage Entered Into Prepetition and to Pay Obligations Relating Thereto; (B) Authorizing the Debtors to Maintain Postpetition Financing of Insurance Premiums; and (C) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers (Related Doc # 10) Order Signed on 6/17/2009. (Johnston, Julie) (Entered: 06/17/2009)
6/17/2009 57 Order Granting Motion for Admission pro hac vice of Laura D. Metzger, Esquire (Related Doc # 37) Order Signed on 6/17/2009. (DJG) (Entered: 06/17/2009)
6/17/2009 56 Order (INTERIM) (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Status, (III) Granting Adequate Protection to Prepetition Lenders (IV) Modifying the Automatic Stay and (V) Scheduling a Final Hearing. (related document(s) 7) Order Signed on 6/17/2009. (Attachments: # 1 Exhibit Part 1 # 2 Exhibit Part 2 # 3 Exhibit Part 3 4 Exhibit Part 4 # 5 Exhibit Part 5 # 6 Exhibit Part 6 # 7 Exhibit Part 7 # 8 Exhibit Part 8) (LCN) Modified text on 6/17/2009 (LCN). (Entered: 06/17/2009)
6/17/2009 55 Order (Interim) (I) Authorizing The Debtors To Pay (A) Prepetition Wages, Salaries, And Other Compensation, (B) Reimbursable Employee Expenses, And (C) Employee Medical And Similar Benefits; And (II) Authorizing Financial Institutions To Honor And Process Related Checks And Transfers. (related document(s) 9) Order Signed on 6/17/2009. (BMT) (Entered: 06/17/2009)
6/17/2009 54 Order (I) Authorizing (A) Continued Use Of Existing Cash Management System, Bank Accounts And Business Forms; And (B) Continued Ordinary Course Intercompany Transactions; And (II) Granting Extension Of Time To Comply With Section 345(b) Of The Bankruptcy Code. (Related Doc # 8) Order Signed on 6/17/2009. (BMT) (Entered: 06/17/2009)
6/17/2009 53 Order Authorizing The Debtors To (A) Employ And Retain The Garden City Group, Inc. As Claims, Noticing, Solicitation, Balloting, And Tabulation Agent For The Debtors; And (B) Appoint The Garden City Group, Inc. As Agent Of The Bankruptcy Court. (related document(s) 6) Order Signed on 6/17/2009. (BMT) (Entered: 06/17/2009)
6/17/2009 52 Order Directing Joint Administration Of Chapter 11 Cases Of Building Materials Holding Corporation Et Al. "An order has been entered in accordance with Bankruptcy Rule 1015(b) and Local Rule 1015-1 directing joint administration of the chapter 11 cases of Building Materials Holding Corporation, BMC West Corporation, SelectBuild Construction, Inc., SelectBuild Northern California, Inc., Illinois Framing, Inc., C Construction, Inc., TWF Construction, Inc., H.N.R. Framing Systems, Inc., SelectBuild Southern California, Inc., SelectBuild Nevada, Inc., SelectBuild Arizona, LLC, SelectBuild Illinois, LLC. All further pleadings and other papers shall be filed in, and all further docket entries shall be made in Case No. 09-12074 (KJC). (Related Doc # 5) Order Signed on 6/17/2009. (BMT) (Entered: 06/17/2009)
6/17/2009 51 Certificate of Service (related document(s) 37, 38, 39) Filed by Rabobank International. (Wills, Joanne) (Entered: 06/17/2009)
6/17/2009 50 Notice of Appearance and Request for Notices and Papers Filed by Rabobank International. (Wills, Joanne) (Entered: 06/17/2009)
6/17/2009 49 Order Granting Motion for Admission pro hac vice of Kevin B. Fisher, Esquire (Related Doc #32) Order Signed on 6/17/2009. (DJG) (Entered: 06/17/2009)
6/17/2009 48 Order Granting Motion for Admission pro hac vice of Thomas L. Kent, Esquire (Related Doc #31) Order Signed on 6/17/2009. (DJG) (Entered: 06/17/2009)
6/17/2009 47 Order Granting Motion for Admission pro hac vice of Seth Mennillo, Esquire (Related Doc #30) Order Signed on 6/17/2009. (DJG) (Entered: 06/17/2009)
6/17/2009 46 Notice of Appearance, Request for Matrix Entry, and Request for Service of Notices and Documents Filed by Airgas, Inc. (Miller, Kathleen) (Entered: 06/17/2009)
6/17/2009 45 Order Granting Motion for Admission pro hac vice of Jeremy L. Graves, Esquire (Related Doc #28) Order Signed on 6/17/2009. (DJG) (Entered: 06/17/2009)
6/17/2009 44 Order Granting Motion for Admission pro hac vice of Aaron G. York, Esquire (Related Doc # 27) Order Signed on 6/17/2009. (DJG) (Entered: 06/17/2009)
6/17/2009 43 Order Granting Motion for Admission pro hac vice of Saee Muzumdar, Esquire (Related Doc #26) Order Signed on 6/17/2009. (DJG) (Entered: 06/17/2009)
6/17/2009 42 Order Granting Motion for Admission pro hac vice of Matthew K. Kelsey, Esquire (Related Doc #25) Order Signed on 6/17/2009. (DJG) (Entered: 06/17/2009)
6/17/2009 41 Order Granting Motion for Admission pro hac vice of Michael A. Rosenthal, Esquire (Related Doc #24) Order Signed on 6/17/2009. (DJG) (Entered: 06/17/2009)
6/16/2009 40 Motion to Reject Lease or Executory Contract/Debtors' Fifth Omnibus Motion for an Order Authorizing Rejection of Certain Unexpired Leases and Executory Contracts, Nunc Pro Tunc to the Rejection Effective Date Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 06/16/2009)
6/16/2009 39 Motion to Appear pro hac vice of Weston T. Eguchi of Orrick, Herrington & Sutcliffe LLP. Receipt Number 157067, Filed by Rabobank International. (Veghte, Sally) (Entered: 06/16/2009)
6/16/2009 38 Motion to Appear pro hac vice of Raniero D'Aversa, Jr. of Orrick, Herrington & Sutcliffe LLP. Receipt Number 157068, Filed by Rabobank International. (Veghte, Sally) (Entered: 06/16/2009)
6/16/2009 37 Motion to Appear pro hac vice of Laura D. Metzger of Orrick, Herrington & Sutcliffe LLP. Receipt Number 157066, Filed by Rabobank International. (Veghte, Sally) (Entered: 06/16/2009)
6/16/2009 36 Motion to Reject Lease or Executory Contract / Debtors' Fourth Omnibus Motion for an Order Authorizing Rejection of Certain Unexpired Leases and Executory Contracts, Nunc Pro Tunc to the Rejection Effective Date Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 06/16/2009)
6/16/2009 35 Motion to Reject Lease or Executory Contract / Debtors' Third Omnibus Motion for an Order Authorizing Rejection of Certain Unexpired Leases and Executory Contracts, Nunc Pro Tunc to the Rejection Effective Date Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 06/16/2009)
6/16/2009 34 Motion to Reject Lease or Executory Contract / Debtors' Second Omnibus Motion for an Order Authorizing Rejection of Certain Unexpired Leases and Executory Contracts, Nunc Pro Tunc to the Rejection Effective Date Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 06/16/2009)
6/16/2009 33 Motion to Reject Lease or Executory Contract / Debtors' First Omnibus Motion for an Order Authorizing Rejection of Certain Unexpired Leases and Executory Contracts, Nunc Pro Tunc to the Rejection Effective Date Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B) (Poppiti, Jr., Robert) (Entered: 06/16/2009)
6/16/2009 32 Motion to Appear pro hac vice of Kevin B. Fisher of Paul, Hastings, Janofsky & Walker, LLP. Receipt Number 158085, Filed by Wells Fargo Bank, N.A. (Attachments: # 1 Certificate of Service) (Heath, Paul) (Entered: 06/16/2009)
6/16/2009 31 Motion to Appear pro hac vice of Thomas L. Kent of Paul, Hastings, Janofsky & Walker, LLP. Receipt Number 158085, Filed by Wells Fargo Bank, N.A. (Attachments: # 1 Certificate of Service) (Heath, Paul) (Entered: 06/16/2009)
6/16/2009 30 Motion to Appear pro hac vice of Seth Mennillo of Paul, Hastings, Janofsky & Walker, LLP. Receipt Number 158085, Filed by Wells Fargo Bank, N.A. (Attachments: # 1 Certificate of Service) (Heath, Paul) (Entered: 06/16/2009)
6/16/2009 29 Notice of Appearance and Demand for Notices and Papers of Wells Fargo Bank, N.A. Filed by Wells Fargo Bank, N.A. (Attachments: #1 Certificate of Service) (Heath, Paul) (Entered: 06/16/2009)
6/16/2009 28 Motion to Appear pro hac vice - Jeremy L. Graves of Gibson, Dunn & Crutcher LLP. Receipt Number 158073, Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 06/16/2009)
6/16/2009 27 Motion to Appear pro hac vice - Aaron G. York of Gibson, Dunn & Crutcher LLP. Receipt Number 158073, Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 06/16/2009)
6/16/2009 26 Motion to Appear pro hac vice - Saee Muzumdar of Gibson, Dunn & Crutcher LLP. Receipt Number 158073, Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 06/16/2009)
6/16/2009 25 Motion to Appear pro hac vice - Matthew K. Kelsey of Gibson, Dunn & Crutcher LLP. Receipt Number 158073, Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 06/16/2009)
6/16/2009 24 Motion to Appear pro hac vice - Michael A. Rosenthal of Gibson, Dunn & Crutcher LLP. Receipt Number 158073, Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 06/16/2009)
6/16/2009 23 Exhibit//Notice of Filing of Exhibit C to the Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Adequate Protection to Prepetition Lenders, (III) Modifying the Automatic Stay and (IV) Scheduling a Final Hearing (related document(s) 7) Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit 1) (Poppiti, Jr., Robert) (Entered: 06/16/2009)
6/16/2009 22 Affidavit/Declaration of Service (related document(s) 20, 21) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 06/16/2009)
6/16/2009 21 Notice of Agenda of Matters Scheduled for Hearing Filed by Building Materials Holding Corporation. Hearing scheduled for 6/17/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Beach, Sean) (Entered: 06/16/2009)
6/16/2009 20 Notice of Hearing to Consider First Day Pleadings Filed by Building Materials Holding Corporation. Hearing scheduled for 6/17/2009 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Beach, Sean) (Entered: 06/16/2009)
6/16/2009 19 Disclosure Statement With Respect to Joint Plan of Reorganization (related document(s) 18) Filed by Building Materials Holding Corporation (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) (Beach, Sean) (Entered: 06/16/2009)
6/16/2009 18 Chapter 11 Plan of Reorganization Filed by Building Materials Holding Corporation (Attachments: #1 Exhibit A) (Beach, Sean) (Entered: 06/16/2009)
6/16/2009 17 Motion to Approve (A) Procedures for the Sale of Certain De Minimis Assets Free and Clear of Liens, Claims, and Encumbrances Without Further Court Approval, (B) Payment of Market Rate Brokers and Auctioneers Commissions in Connection With the Sales, and (C) Abandonment or Donation of Certain Property Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B) (Beach, Sean) (Entered: 06/16/2009)
6/16/2009 16 Motion to Authorize the Debtors to Pay, in the Ordinary Course of Business, Claims for Goods Ordered Prepetition and Delivered Postpetition; the Payment of Certain Prepetition Claims of Shippers, Warehousemen, Mechanic's/Materialman's Lien Claimants, and Joint Check Beneficiaries; and Financial Institutions to Honor and Process Related Checks and Transfers Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A) (Beach, Sean) (Entered: 06/16/2009)
6/16/2009 15 Motion to Authorize the Payment of Certain Prepetition Claims of Foreign Vendors and Financial Institutions to Honor and Process Related Checks and Transfers Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A) (Beach, Sean) (Entered: 06/16/2009)
6/16/2009 14 Motion to Pay Critical Trade Vendor Claims // Debtors' Motion for Entry of an Order (A) Authorizing the Debtors to Pay Certain Critical Provider Administrative Claims; (B) Authorizing the Debtors to Pay Certain Additional Critical Provider Claims; and (C) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers Filed By Building Materials Holding Corporation (Attachments: # 1 Exhibit A, # 2 Exhibit B) (Beach, Sean) (Entered: 06/16/2009)
6/16/2009 13 Motion to Continue Customer Programs and Authorize Financial Institutions to Honor and Process Related Checks and Transfers Filed By Building Materials Holding Corporation (Attachments: # 1 Exhibit A) (Beach, Sean) (Entered: 06/16/2009)
6/16/2009 12 Motion to Pay Sales and Use Taxes and Authorize Financial Institutions to Honor and Process Related Checks and Transfers Filed By Building Materials Holding Corporation (Attachments: # 1 Exhibit A) (Beach, Sean) (Entered: 06/16/2009)
6/16/2009 11 Motion Prohibiting Utilities from Discontinuing Service and Approving the Debtors' Proposed Adequate Assurance and Establishing Procedures for Resolving Requests for Additional Adequate Assurance Filed By Building Materials Holding Corporation (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C) (Beach, Sean) (Entered: 06/16/2009)
6/16/2009 10 Motion to Authorize the Debtors to Continue Insurance Coverage Entered Into Prepetition and to Pay Obligations Relating Thereto; (B) Authorizing the Debtors to Maintain Postpetition Financing of Insurance Premiums; and (C) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C) (Beach, Sean) (Entered: 06/16/2009)
6/16/2009 9 Motion to Pay Employee Wages/Debtors' Motion for Entry of an Order (I) Authorizing the Debtors to Pay (A) Prepetition Wages, Salaries, and Other Compensation, (B) Reimbursable Employee Expenses, and (C) Employee Medical and Similar Benefits; and (II) Authorizing Financial Institutions to Honor and Process Related Checks and Transfers Filed By Building Materials Holding Corporation (Attachments: # 1 Exhibit A) (Beach, Sean) (Entered: 06/16/2009)
6/16/2009 8 Motion to Maintain Bank Accounts/Debtors' Motion for an Order (I) Authorizing Debtors to (A) Continue Existing Cash Management System, Bank Accounts and Business Forms; and (B) Continue Ordinary Course Intercompany Transactions and (II) Granting Extension of Time to Comply With the Requirements of Section 345(b) of the Bankruptcy Code Filed By Building Materials Holding Corporation (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Exhibit C) (Beach, Sean) (Entered: 06/16/2009)
6/16/2009 7 Motion to Approve Debtor In Possession Financing/Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Adequate Protection to Prepetition Lenders, (III) Modifying the Automatic Stay and (IV) Scheduling a Final Hearing Filed By Building Materials Holding Corporation (Attachments: # 1 Exhibit A, # 2 Exhibit B,# 3 Exhibit C) (Beach, Sean) (Entered: 06/16/2009)
6/16/2009 6 Application to Appoint Claims/Noticing Agent THE GARDEN CITY GROUP, INC. Filed By Building Materials Holding Corporation (Attachments: # 1 Exhibit A, # 2 Exhibit B, # 3 Annex A) (Beach, Sean) (Entered: 06/16/2009)
6/16/2009 5 Motion for Joint Administration Filed By Building Materials Holding Corporation (Attachments: #1 Exhibit A, #2 Exhibit B) (Beach, Sean) (Entered: 06/16/2009)
6/16/2009 4 Declaration in Support/Declaration of Paul S. Street, Senior Vice President, Chief Administrative Officer, General Counsel, and Corporate Secretary of Building Materials Holding Corporation, in Support of the Debtors' Chapter 11 Petitions and First Day Motions Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 06/16/2009)
6/16/2009 3 List of Creditors (Consolidated) Filed by Building Materials Holding Corporation. (Attachments: #1 Part 2) (Beach, Sean) (Entered: 06/16/2009)
6/16/2009 2 Receipt of filing fee for Voluntary Petition (Chapter 11) (09-12074) [misc,volp11a] (1039.00). Receipt Number 3984916, amount $1039.00. (U.S. Treasury) (Entered: 06/16/2009)
6/16/2009 1 Chapter 11 Voluntary Petition. Fee Amount $1039. Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 06/16/2009)