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
|
132504840012/28/2011 | 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) |
132496200012/27/2011 | 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) |
132496200012/27/2011 | 1997 |
Affidavit/Declaration of Service (related document(s) 1996) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/27/2011) |
132496200012/27/2011 | 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) |
132461640012/23/2011 | 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) |
132461640012/23/2011 | 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) |
132444360012/21/2011 | 1993 |
Notice of Substitution of Counsel Substitution of Attorney for Creditor Luis Morales Filed by Luis Morales. (McPherson, Jeanette) (Entered: 12/21/2011) |
132444360012/21/2011 | 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) |
132383880012/14/2011 | 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) |
132357960012/11/2011 | 1990 |
Notice of Address Change. Filed by Citibank, N.A. (Rossi, Lauren) (Entered: 12/11/2011) |
132340680012/9/2011 | 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) |
132323400012/7/2011 | 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) |
132323400012/7/2011 | 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) |
132323400012/7/2011 | 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) |
132323400012/7/2011 | 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) |
132323400012/7/2011 | 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) |
132262920011/30/2011 | 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) |
132245640011/28/2011 | 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) |
132202440011/23/2011 | 1981 |
BNC Certificate of Mailing. (related document(s) 1979) Service Date 11/23/2011. (Admin.) (Entered: 11/24/2011) |
132202440011/23/2011 | 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) |
132185160011/21/2011 | 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) |
132150600011/17/2011 | 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) |
132150600011/17/2011 | 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) |
132150600011/17/2011 | 1976 |
Telephonic Hearing Held/Court Sign-In Sheet (related document(s) 1971) (LMD) (Entered: 11/17/2011) |
132141960011/16/2011 | 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) |
132141960011/16/2011 | 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) |
132133320011/15/2011 | 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) |
132133320011/15/2011 | 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) |
132133320011/15/2011 | 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) |
132124680011/14/2011 | 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) |
132090120011/10/2011 | 1969 |
BNC Certificate of Mailing. (related document(s) 1967) Service Date 11/10/2011. (Admin.) (Entered: 11/11/2011) |
132081480011/9/2011 | 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) |
132072840011/8/2011 | 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) |
132012000011/1/2011 | 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) |
132020640011/2/2011 | 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) |
132012000011/1/2011 | 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) |
132012000011/1/2011 | 1963 |
Hearing Held/Court Sign-In Sheet (related document(s) 1962) (LMD) (Entered: 11/01/2011) |
131977440010/28/2011 | 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) |
131968800010/27/2011 | 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) |
131968800010/27/2011 | 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) |
131968800010/27/2011 | 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) |
131960160010/26/2011 | 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) |
131951520010/25/2011 | 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) |
131942880010/24/2011 | 1956 |
Affidavit/Declaration of Service (related document(s) 1955) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/24/2011) |
131942880010/24/2011 | 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) |
131942880010/24/2011 | 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) |
131899680010/19/2011 | 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) |
131839200010/12/2011 | 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) |
131778720010/5/2011 | 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) |
131770080010/4/2011 | 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) |
131770080010/4/2011 | 1949 |
Notice of Appearance Filed by Keith E. Galliher. (NAL) (Entered: 10/04/2011) |
13172688009/29/2011 | 1948 |
Request for Service of Notices Filed by Luis Morales. (Galliher, Jr., Keith) (Entered: 09/29/2011) |
13171824009/28/2011 | 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) |
13165776009/21/2011 | 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) |
13164912009/20/2011 | 1945 |
Affidavit/Declaration of Service (related document(s) 1944) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/20/2011) |
13164912009/20/2011 | 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) |
13164048009/19/2011 | 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) |
13161456009/16/2011 | 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) |
13161456009/16/2011 | 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) |
13159728009/14/2011 | 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) |
13159728009/14/2011 | 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) |
13158864009/13/2011 | 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) |
13158864009/13/2011 | 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) |
13158000009/12/2011 | 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) |
13153680009/7/2011 | 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) |
13149360009/2/2011 | 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) |
13149360009/2/2011 | 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) |
13147632008/31/2011 | 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) |
13145904008/29/2011 | 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) |
13143312008/26/2011 | 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) |
13143312008/26/2011 | 1929 |
Certificate of Service (related document(s) 1928) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 08/26/2011) |
13142448008/25/2011 | 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) |
13141584008/24/2011 | 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) |
13141584008/24/2011 | 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) |
13141584008/24/2011 | 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) |
13140720008/23/2011 | 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) |
13135536008/17/2011 | 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) |
13129488008/10/2011 | 1922 |
Claims Register in Numerical Order. Filed by The Garden City Group, Inc. (CAM) (Entered: 08/10/2011) |
13129488008/10/2011 | 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) |
13129488008/10/2011 | 1920 |
Claims Register in Alphabetical Order. Filed by The Garden City Group, Inc. (CAM) (Entered: 08/10/2011) |
13129488008/10/2011 | 1919 |
Claims Register in Numerical Order. Filed by The Garden City Group, Inc. (CAM) (Entered: 08/10/2011) |
13129488008/10/2011 | 1918 |
Claims Register in Alphabetical Order. Filed by The Garden City Group, Inc. (CAM) (Entered: 08/10/2011) |
13124304008/4/2011 | 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) |
13124304008/4/2011 | 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) |
13123440008/3/2011 | 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) |
13122576008/2/2011 | 1914 |
Affidavit/Declaration of Service (related document(s) 1913) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/02/2011) |
13122576008/2/2011 | 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) |
13121712008/1/2011 | 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) |
13117392007/27/2011 | 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) |
13116528007/26/2011 | 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) |
13111344007/20/2011 | 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) |
13107024007/15/2011 | 1908 |
Affidavit/Declaration of Service (related document(s) 1907) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 07/15/2011) |
13107024007/15/2011 | 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) |
13106160007/14/2011 | 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) |
13105296007/13/2011 | 1905 |
Affidavit/Declaration of Service (related document(s) 1904) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/13/2011) |
13105296007/13/2011 | 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) |
13105296007/13/2011 | 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) |
13100112007/7/2011 | 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) |
13099248007/6/2011 | 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) |
13094928007/1/2011 | 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) |
13093200006/29/2011 | 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) |
13092336006/28/2011 | 1898 |
Affidavit/Declaration of Service (related document(s) 1895, 1896 1897) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 06/28/2011) |
13092336006/28/2011 | 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) |
13092336006/28/2011 | 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) |
13092336006/28/2011 | 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) |
13088880006/24/2011 | 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) |
13088880006/24/2011 | 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) |
13088880006/24/2011 | 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) |
13088880006/24/2011 | 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) |
13087152006/22/2011 | 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) |
13087152006/22/2011 | 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) |
13087152006/22/2011 | 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) |
13086288006/21/2011 | 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) |
13082832006/17/2011 | 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) |
13079376006/13/2011 | 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) |
13076784006/10/2011 | 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) |
13076784006/10/2011 | 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) |
13076784006/10/2011 | 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) |
13076784006/10/2011 | 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) |
13075920006/9/2011 | 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) |
13075920006/9/2011 | 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) |
13075056006/8/2011 | 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) |
13074192006/7/2011 | 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) |
13070736006/3/2011 | 1876 |
Certificate of Service (related document(s) 1867) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 06/03/2011) |
13069872006/2/2011 | 1875 |
Affidavit/Declaration of Service (related document(s) 1874) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 06/02/2011) |
13069872006/2/2011 | 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) |
13069008006/1/2011 | 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) |
13069008006/1/2011 | 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) |
13068144005/31/2011 | 1871 |
Certificate of Service (related document(s) 1867, 1868) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 05/31/2011) |
13062960005/25/2011 | 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) |
13062096005/24/2011 | 1869 |
Affidavit/Declaration of Service (related document(s) 1867, 1868) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 05/24/2011) |
13062096005/24/2011 | 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) |
13062096005/24/2011 | 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) |
13058640005/20/2011 | 1866 |
Certificate of Service (related document(s) 1863) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 05/20/2011) |
13057776005/19/2011 | 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) |
13057776005/19/2011 | 1864 |
Affidavit/Declaration of Service (related document(s) 1863) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 05/19/2011) |
13057776005/19/2011 | 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) |
13056912005/18/2011 | 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) |
13056912005/18/2011 | 1861 |
Request for Removal from Mailing List Filed by Building Materials Holding Corporation. (Cuttone, Brian) (Entered: 05/18/2011) |
13056912005/18/2011 | 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) |
13050864005/11/2011 | 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) |
13050864005/11/2011 | 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) |
13044816005/4/2011 | 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) |
13043952005/3/2011 | 1856 |
Certificate of Service (related document(s) 1855) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 05/03/2011) |
13043088005/2/2011 | 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) |
13040496004/29/2011 | 1854 |
Claims Register in alphabetical and numerical order. Filed by The Garden City Group, Inc. ((JRK). (Entered: 05/02/2011) |
13038768004/27/2011 | 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) |
13037904004/26/2011 | 1852 |
Notice of Withdrawal of (related document(s) 1837) Filed by John Robert Linahan. (Billion, Mark) (Entered: 04/26/2011) |
13037040004/25/2011 | 1851 |
Affidavit/Declaration of Service (related document(s) 1850) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 04/25/2011) |
13037040004/25/2011 | 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) |
13037040004/25/2011 | 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) |
13033584004/21/2011 | 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) |
13033584004/21/2011 | 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) |
13032720004/20/2011 | 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) |
13024944004/11/2011 | 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) |
13028400004/15/2011 | 1844 |
Affidavit/Declaration of Service (related document(s) 1843) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 04/15/2011) |
13028400004/15/2011 | 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) |
13027536004/14/2011 | 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) |
13026672004/13/2011 | 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) |
13020624004/6/2011 | 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) |
13014576003/30/2011 | 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) |
13009392003/24/2011 | 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) |
13009392003/24/2011 | 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) |
13008528003/23/2011 | 1836 |
Certificate of Service (related document(s) 1831, 1832, 1833) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 03/23/2011) |
13008528003/23/2011 | 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) |
13007664003/22/2011 | 1834 |
Affidavit/Declaration of Service (related document(s) 1831, 1832, 1833) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 03/22/2011) |
13006800003/21/2011 | 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) |
13006800003/21/2011 | 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) |
13006800003/21/2011 | 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) |
13006800003/21/2011 | 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) |
13004208003/18/2011 | 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) |
13004208003/18/2011 | 1828 |
Affidavit/Declaration of Service (related document(s) 1827) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 03/18/2011) |
13004208003/18/2011 | 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) |
13002480003/16/2011 | 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) |
13002480003/16/2011 | 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) |
13002480003/16/2011 | 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) |
13002480003/16/2011 | 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) |
12996468003/9/2011 | 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) |
12996468003/9/2011 | 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) |
12996468003/9/2011 | 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) |
12994740003/7/2011 | 1819 |
Notice of Withdrawal And Request To Be Removed From Electronic Service List Filed by Maricopa County. (Caldwell, Barbara) (Entered: 03/07/2011) |
12994740003/7/2011 | 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) |
12990420003/2/2011 | 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) |
12990420003/2/2011 | 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) |
12988692002/28/2011 | 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) |
12984372002/23/2011 | 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) |
12984372002/23/2011 | 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) |
12983508002/22/2011 | 1812 |
Certificate of Service (related document(s) 1807, 1808, 1809, 1810) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 02/22/2011) |
12980052002/18/2011 | 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) |
12980052002/18/2011 | 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) |
12980052002/18/2011 | 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) |
12980052002/18/2011 | 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) |
12980052002/18/2011 | 1807 |
Notice of Satisfaction of Claim(s) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 02/18/2011) |
12978324002/16/2011 | 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) |
12978324002/16/2011 | 1805 |
Notice of Act Re: Claim #109. Filed by Vincent E. Rhynes. (VIB) (Entered: 02/16/2011) |
12977460002/15/2011 | 1804 |
Entered in Error Affidavit Re: Filed by Vincent E. Rhynes. (VIB) Modified on 2/16/2011 (VIB). (Entered: 02/16/2011) |
12972276002/9/2011 | 1803 |
Affidavit/Declaration of Service (related document(s) 1802) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 02/09/2011) |
12972276002/9/2011 | 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) |
12971412002/8/2011 | 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) |
12966228002/2/2011 | 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) |
12964500001/31/2011 | 1799 |
Affidavit/Declaration of Service (related document(s) 1797) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/31/2011) |
12964500001/31/2011 | 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) |
12964500001/31/2011 | 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) |
12964500001/31/2011 | 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) |
12961908001/28/2011 | 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) |
12960180001/26/2011 | 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) |
12960180001/26/2011 | 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) |
12955860001/21/2011 | 1792 |
Certificate of Service (related document(s) 1782) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 01/21/2011) |
12955860001/21/2011 | 1791 |
Affidavit/Declaration of Service (related document(s) 1790) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/21/2011) |
12955860001/21/2011 | 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) |
12954996001/20/2011 | 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) |
12954996001/20/2011 | 1788 |
Affidavit/Declaration of Service (related document(s) 1787) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/20/2011) |
12954996001/20/2011 | 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) |
12954132001/19/2011 | 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) |
12954132001/19/2011 | 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) |
12954132001/19/2011 | 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) |
12953268001/18/2011 | 1783 |
Affidavit/Declaration of Service (related document(s) 1782) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/18/2011) |
12953268001/18/2011 | 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) |
12949812001/14/2011 | 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) |
12948084001/12/2011 | 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) |
12946356001/10/2011 | 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) |
12942036001/5/2011 | 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) |
12940308001/3/2011 | 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) |
129368520012/30/2010 | 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) |
129368520012/30/2010 | 1775 |
Certificate of Service (related document(s) 1773) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/30/2010) |
129359880012/29/2010 | 1774 |
Certificate of Service (related document(s) 1762) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/29/2010) |
129359880012/29/2010 | 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) |
129359880012/29/2010 | 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) |
129351240012/28/2010 | 1771 |
Affidavit/Declaration of Service (related document(s) 1769, 1770) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/28/2010) |
129351240012/28/2010 | 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) |
129351240012/28/2010 | 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) |
129308040012/23/2010 | 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) |
129308040012/23/2010 | 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) |
129308040012/23/2010 | 1766 |
Affidavit/Declaration of Service (related document(s) 1765) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/23/2010) |
129308040012/23/2010 | 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) |
129299400012/22/2010 | 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) |
129299400012/22/2010 | 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) |
129299400012/22/2010 | 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) |
129299400012/22/2010 | 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) |
129282120012/20/2010 | 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) |
129282120012/20/2010 | 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) |
129256200012/17/2010 | 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) |
129238920012/15/2010 | 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) |
129195720012/10/2010 | 1756 |
Notice of Withdrawal of Motion for Relief from Stay (related document(s) 1447) Filed by Rucker Construction, Inc. (NAL) (Entered: 12/13/2010) |
129221640012/13/2010 | 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) |
129221640012/13/2010 | 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) |
129178440012/8/2010 | 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) |
129161160012/6/2010 | 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) |
129161160012/6/2010 | 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) |
129126600012/2/2010 | 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) |
129126600012/2/2010 | 1749 |
Notice of Withdrawal of Appearance Filed by ACE Companies. (Riley, Richard) (Entered: 12/02/2010) |
129117960012/1/2010 | 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) |
129109320011/30/2010 | 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) |
129057480011/24/2010 | 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) |
129014280011/19/2010 | 1745 |
Affidavit/Declaration of Service (related document(s) 1744) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/19/2010) |
129014280011/19/2010 | 1744 |
Order Denying Motion For Entry of Implementation Order (Related Doc #1667) Order Signed on 11/19/2010. (DJG) (Entered: 11/19/2010) |
129005640011/18/2010 | 1743 |
Affidavit/Declaration of Service (related document(s) 1742) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/18/2010) |
129005640011/18/2010 | 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) |
128997000011/17/2010 | 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) |
128997000011/17/2010 | 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) |
128953800011/12/2010 | 1739 |
BNC Certificate of Mailing. (related document(s) 1738) Service Date 11/12/2010. (Admin.) (Entered: 11/13/2010) |
128936520011/10/2010 | 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) |
128936520011/10/2010 | 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) |
128867040011/2/2010 | 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) |
128875680011/3/2010 | 1735 |
Certificate of Service (related document(s) 1729) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/03/2010) |
128875680011/3/2010 | 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) |
128867040011/2/2010 | 1733 |
Affidavit/Declaration of Service (related document(s) 1729) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/02/2010) |
128867040011/2/2010 | 1732 |
Hearing Held/Court Sign-In Sheet (related document(s) 1728). (NAL) (Entered: 11/02/2010) |
128858400011/1/2010 | 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) |
128858400011/1/2010 | 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) |
128858400011/1/2010 | 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) |
128832480010/29/2010 | 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) |
128832480010/29/2010 | 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) |
128815200010/27/2010 | 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) |
128806560010/26/2010 | 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) |
128763360010/21/2010 | 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) |
128754720010/20/2010 | 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) |
128711520010/15/2010 | 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) |
128694240010/13/2010 | 1721 |
Affidavit/Declaration of Service (related document(s) 1720) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/13/2010) |
128694240010/13/2010 | 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) |
128694240010/13/2010 | 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) |
128694240010/13/2010 | 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) |
128685600010/12/2010 | 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) |
128651040010/8/2010 | 1716 |
Affidavit/Declaration of Service (related document(s) 1715) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/08/2010) |
128651040010/8/2010 | 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) |
128642400010/7/2010 | 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) |
128633760010/6/2010 | 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) |
128633760010/6/2010 | 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) |
128590560010/1/2010 | 1711 |
Affidavit/Declaration of Service (related document(s) 1705, 1706, 1707, 1708, 1709, 1710) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) |
128590560010/1/2010 | 1710 |
Notice of Satisfaction of Claim(s) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A #2 Exhibit B) (Poppiti, Jr., Robert) |
128590560010/1/2010 | 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) |
12858192009/30/2010 | 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) |
12858192009/30/2010 | 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) |
12858192009/30/2010 | 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) |
12858192009/30/2010 | 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) |
12857328009/29/2010 | 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) |
12857328009/29/2010 | 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) |
12856464009/28/2010 | 1702 |
Affidavit/Declaration of Service (related document(s) 1701) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/28/2010) |
12856464009/28/2010 | 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) |
12855600009/27/2010 | 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) |
12855600009/27/2010 | 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) |
12855600009/27/2010 | 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) |
12855600009/27/2010 | 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) |
12853008009/24/2010 | 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) |
12853008009/24/2010 | 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) |
12851280009/22/2010 | 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) |
12850416009/21/2010 | 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) |
12846960009/17/2010 | 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) |
12846960009/17/2010 | 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) |
12846960009/17/2010 | 1690 |
Notice of Withdrawal of (related document(s) 1456) Filed by Virginia Department of Taxation. (Scharf, Jeffrey) (Entered: 09/17/2010) |
12846096009/16/2010 | 1689 |
Certificate of Service (related document(s) 1683) Filed by Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/16/2010) |
12846096009/16/2010 | 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) |
12845232009/15/2010 | 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) |
12844368009/14/2010 | 1686 |
Notice of Withdrawal of Appearance Filed by California Franchise Tax Board. (Hurford, Mark) (Entered: 09/14/2010) |
12840048009/9/2010 | 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) |
12840048009/9/2010 | 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) |
12839184009/8/2010 | 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) |
12833136009/1/2010 | 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) |
12832272008/31/2010 | 1681 |
Certificate of Service (related document(s) 1672, 1673, 1674) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 08/31/2010) |
12831408008/30/2010 | 1680 |
Affidavit/Declaration of Service (related document(s) 1679) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/30/2010) |
12831408008/30/2010 | 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) |
12831408008/30/2010 | 1678 |
Affidavit/Declaration of Service (related document(s) 1677) Filed by Building Materials Holding Corporation. (Poppiti Jr., Robert) (Entered: 08/30/2010) |
12831408008/30/2010 | 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) |
12831408008/30/2010 | 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) |
12828816008/27/2010 | 1675 |
Affidavit/Declaration of Service (related document(s) 1672, 1673, 1674) Filed by Building Materials Holding Corporation. (Poppiti Jr., Robert) (Entered: 08/27/2010) |
12828816008/27/2010 | 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) |
12828816008/27/2010 | 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) |
12828816008/27/2010 | 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) |
12828816008/27/2010 | 1671 |
Certificate of Service (related document(s) 1662) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 08/27/2010) |
12828816008/27/2010 | 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) |
12827952008/26/2010 | 1669 |
Affidavit/Declaration of Service (related document(s) 1667, 1668) Filed by Building Materials Holding Corporation. (Poppiti, Jr. Robert) (Entered: 08/26/2010) |
12827952008/26/2010 | 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) |
12827952008/26/2010 | 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) |
12827088008/25/2010 | 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) |
12827088008/25/2010 | 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) |
12825360008/23/2010 | 1664 |
Affidavit/Declaration of Service (related document(s) 1662) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/23/2010) |
12825360008/23/2010 | 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) |
12825360008/23/2010 | 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) |
12825360008/23/2010 | 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) |
12825360008/23/2010 | 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) |
12821040008/18/2010 | 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) |
12815856008/12/2010 | 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) |
12814992008/11/2010 | 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) |
12814992008/11/2010 | 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) |
12814992008/11/2010 | 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) |
12814128008/10/2010 | 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) |
12814128008/10/2010 | 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) |
12813264008/9/2010 | 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) |
12810672008/6/2010 | 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) |
12808944008/4/2010 | 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) |
12803760007/29/2010 | 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) |
12802896007/28/2010 | 1648 |
Affidavit/Declaration of Service (related document(s) 1647) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/28/2010) |
12802896007/28/2010 | 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) |
12802896007/28/2010 | 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) |
12802032007/27/2010 | 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) |
12802032007/27/2010 | 1644 |
Affidavit/Declaration of Service (related document(s) 1639, 1640) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 07/27/2010) |
12802032007/27/2010 | 1643 |
Withdrawal of Claim #2812. Filed by U.S. Customs And Border Protection. (LMD) (Entered: 07/27/2010) |
12798576007/23/2010 | 1642 |
Notice of Withdrawal of Appearance Filed by Juan M. Navarro. (Kunz, III, Carl) (Entered: 07/23/2010) |
12798576007/23/2010 | 1641 |
Affidavit/Declaration of Service (related document(s) 1639, 1640) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/23/2010) |
12798576007/23/2010 | 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) |
12798576007/23/2010 | 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) |
12797712007/22/2010 | 1638 |
BNC Certificate of Mailing. (related document(s) 1634) Service Date 07/22/2010. (Admin.) (Entered: 07/23/2010) |
12796848007/21/2010 | 1637 |
Withdrawal of Claim in the amount of $1,005.34. Filed by Tennessee Department of Revenue. (McCloud, Laura) (Entered: 07/21/2010) |
12796848007/21/2010 | 1636 |
Withdrawal of Claim in the amount of $1,196.96. Filed by Tennessee Department of Revenue. (McCloud, Laura) (Entered: 07/21/2010) |
12796848007/21/2010 | 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) |
12795984007/20/2010 | 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) |
12795120007/19/2010 | 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) |
12790800007/14/2010 | 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) |
12789072007/12/2010 | 1631 |
Affidavit/Declaration of Service (related document(s) 1627) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 07/12/2010) |
12785616007/8/2010 | 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) |
12784752007/7/2010 | 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) |
12783888007/6/2010 | 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) |
12783888007/6/2010 | 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) |
12783888007/6/2010 | 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) |
12783888007/6/2010 | 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) |
12781296007/3/2010 | 1624 |
BNC Certificate of Mailing. (related document(s) 1623) Service Date 07/03/2010. (Admin.) (Entered: 07/04/2010) |
12779568007/1/2010 | 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) |
12778704006/30/2010 | 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) |
12776976006/28/2010 | 1621 |
Affidavit/Declaration of Service (related document(s) 1620) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 06/28/2010) |
12776976006/28/2010 | 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) |
12774384006/25/2010 | 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) |
12774384006/25/2010 | 1618 |
Affidavit/Declaration of Service (related document(s) 1609, 1613) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 06/25/2010) |
12773520006/24/2010 | 1617 |
Affidavit/Declaration of Service (related document(s) 1609, 1610, 1613, 1616) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 06/24/2010) |
12773520006/24/2010 | 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) |
12773520006/24/2010 | 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) |
12772656006/23/2010 | 1614 |
Hearing Held/Court Sign-In Sheet (related document(s) 1606) (LMD) (Entered: 06/23/2010) |
12772656006/23/2010 | 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) |
12772656006/23/2010 | 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) |
12771792006/22/2010 | 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) |
12771792006/22/2010 | 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) |
12771792006/22/2010 | 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) |
12770928006/21/2010 | 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) |
12770928006/21/2010 | 1607 |
Affidavit/Declaration of Service (related document(s) 1606) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 06/21/2010) |
12770928006/21/2010 | 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) |
12770928006/21/2010 | 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) |
12768336006/18/2010 | 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) |
12766608006/16/2010 | 1603 |
Affidavit/Declaration of Service (related document(s) 1602) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 06/16/2010) |
12765744006/15/2010 | 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) |
12765744006/15/2010 | 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) |
12765744006/15/2010 | 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) |
12765744006/15/2010 | 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) |
12761424006/10/2010 | 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) |
12760560006/9/2010 | 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) |
12759696006/8/2010 | 1596 |
Affidavit/Declaration of Service (related document(s) 1594) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 06/08/2010) |
12756240006/4/2010 | 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) |
12753648006/1/2010 | 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) |
12749328005/27/2010 | 1593 |
Affidavit/Declaration of Service (related document(s) 1592) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 05/27/2010) |
12749328005/27/2010 | 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) |
12748464005/26/2010 | 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) |
12746736005/24/2010 | 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) |
12744144005/21/2010 | 1589 |
Affidavit/Declaration of Service (related document(s) 1585, 1586) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 05/21/2010) |
12744144005/21/2010 | 1588 |
Affidavit/Declaration of Service (related document(s) 1580, 1581) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 05/21/2010) |
12743280005/20/2010 | 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) |
12743280005/20/2010 | 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) |
12743280005/20/2010 | 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) |
12742416005/19/2010 | 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) |
12742416005/19/2010 | 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) |
12740688005/17/2010 | 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) |
12740688005/17/2010 | 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) |
12740688005/17/2010 | 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) |
12740688005/17/2010 | 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) |
12740688005/17/2010 | 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) |
12740688005/17/2010 | 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) |
12740688005/17/2010 | 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) |
12740688005/17/2010 | 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) |
12740688005/17/2010 | 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) |
12738096005/14/2010 | 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) |
12738096005/14/2010 | 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) |
12738096005/14/2010 | 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) |
12738096005/14/2010 | 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) |
12738096005/14/2010 | 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) |
12738096005/14/2010 | 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) |
12736368005/12/2010 | 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) |
12736368005/12/2010 | 1566 |
Affidavit/Declaration of Service (related document(s) 1565) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 05/12/2010) |
12736368005/12/2010 | 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) |
12736368005/12/2010 | 1564 |
Affidavit/Declaration of Service (related document(s) 1559) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 05/12/2010) |
12736368005/12/2010 | 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) |
12736368005/12/2010 | 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) |
12735504005/11/2010 | 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) |
12735504005/11/2010 | 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) |
12734640005/10/2010 | 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) |
12734640005/10/2010 | 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) |
12732048005/7/2010 | 1557 |
Notice of Withdrawal of Claim Filed by Maricopa County Treasurer. (Caldwell, Barbara) (Entered: 05/07/2010) |
12730320005/5/2010 | 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) |
12730320005/5/2010 | 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) |
12726000004/30/2010 | 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) |
12725136004/29/2010 | 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) |
12725136004/29/2010 | 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) |
12725136004/29/2010 | 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) |
12725136004/29/2010 | 1550 |
Supplemental Affidavit/Declaration of Service (related document(s) 1549) Filed by Building Materials Holding Corporation. (Neiburg, Michael) (Entered: 04/29/2010) |
12724272004/28/2010 | 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) |
12724272004/28/2010 | 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) |
12723408004/27/2010 | 1547 |
Affidavit/Declaration of Service (related document(s) 1546) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 04/27/2010) |
12722544004/26/2010 | 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) |
12719088004/22/2010 | 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) |
12719088004/22/2010 | 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) |
12718224004/21/2010 | 1543 |
Affidavit/Declaration of Service (related document(s) 1539, 1540) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 04/21/2010) |
12716496004/19/2010 | 1542 |
Affidavit/Declaration of Service (related document(s) 1539, 1540) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 04/19/2010) |
12716496004/19/2010 | 1541 |
Affidavit/Declaration of Service (related document(s) 1536, 1537, 1538) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 04/19/2010) |
12716496004/19/2010 | 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) |
12716496004/19/2010 | 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) |
12713904004/16/2010 | 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) |
12713904004/16/2010 | 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) |
12713904004/16/2010 | 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) |
12713904004/16/2010 | 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) |
12713040004/15/2010 | 1534 |
Affidavit/Declaration of Service (related document(s) 1533) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 04/15/2010) |
12713040004/15/2010 | 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) |
12713040004/15/2010 | 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) |
12713040004/15/2010 | 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) |
12712176004/14/2010 | 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) |
12712176004/14/2010 | 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) |
12711312004/13/2010 | 1528 |
Letter Regarding Payment of $104.79 that has not been Received. Filed by Arthur Fuller. (LMD) (Entered: 04/13/2010) |
12710448004/12/2010 | 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) |
12710448004/12/2010 | 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) |
12710448004/12/2010 | 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) |
12706992004/8/2010 | 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) |
12706992004/8/2010 | 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) |
12706992004/8/2010 | 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) |
12704400004/5/2010 | 1521 |
Certificate of Service (related document(s) 1516) Filed by Brookfield Homes San Diego Inc. (Neff, Carl) (Entered: 04/05/2010) |
12704400004/5/2010 | 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) |
12704400004/5/2010 | 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) |
12704400004/5/2010 | 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) |
12704400004/5/2010 | 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) |
12703536004/4/2010 | 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) |
12700944004/1/2010 | 1515 |
Affidavit/Declaration of Service (related document(s) 1513) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 04/1/2010) |
12700080003/31/2010 | 1514 |
BNC Certificate of Mailing. (related document(s) 1510) Service Date 03/31/2010. (Admin.) (Entered: 04/01/2010) |
12700080003/31/2010 | 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) |
12699216003/30/2010 | 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) |
12699216003/30/2010 | 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) |
12698352003/29/2010 | 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) |
12698352003/29/2010 | 1509 |
Affidavit/Declaration of Service (related document(s) 1508) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 03/29/2010) |
12698352003/29/2010 | 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) |
12695760003/26/2010 | 1507 |
Affidavit/Declaration of Service (related document(s) 1493, 1494, 1495) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 03/26/2010) |
12695760003/26/2010 | 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) |
12695760003/26/2010 | 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) |
12695760003/26/2010 | 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) |
12695760003/26/2010 | 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) |
12695760003/26/2010 | 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) |
12695760003/26/2010 | 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) |
12695760003/26/2010 | 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) |
12694896003/25/2010 | 1499 |
Affidavit/Declaration of Service (related document(s) 1493, 1494, 1495) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 03/25/2010) |
12694896003/25/2010 | 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) |
12694032003/24/2010 | 1497 |
Minutes of Hearing held on: 03/24/2010 Subject: Omnibus. (vCal Hearing ID (104899)). (NJH) (Entered: 03/25/2010) |
12694032003/24/2010 | 1496 |
Hearing Held/Court Sign-In Sheet (related document(s) 1487) (LMD) (Entered: 03/24/2010) |
12694032003/24/2010 | 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) |
12693168003/23/2010 | 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) |
12693168003/23/2010 | 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) |
12693168003/23/2010 | 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) |
12692304003/22/2010 | 1491 |
Affidavit/Declaration of Service (related document(s) 1480, 1481, 1482) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 03/22/2010) |
12692304003/22/2010 | 1490 |
Withdrawal of Claim No. 2831 and No. 2832. Filed by Ada County Treasurer. (LMD) (Entered: 03/22/2010) |
12692304003/22/2010 | 1489 |
Notice of Removal from mailing list and electronic notices Filed by Josh Lambert. (Podolsky, Jacob) (Entered: 03/22/2010) |
12692304003/22/2010 | 1488 |
Affidavit/Declaration of Service (related document(s) 1487) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 03/22/2010) |
12692304003/22/2010 | 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) |
12692304003/22/2010 | 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) |
12692304003/22/2010 | 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) |
12689712003/19/2010 | 1484 |
Affidavit/Declaration of Service (related document(s) 1483) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 03/19/2010) |
12689712003/19/2010 | 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) |
12688848003/18/2010 | 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) |
12688848003/18/2010 | 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) |
12688848003/18/2010 | 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) |
12687984003/17/2010 | 1479 |
Affidavit/Declaration of Service (related document(s) 1474, 1475, 1476) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 03/17/2010) |
12687984003/17/2010 | 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) |
12687984003/17/2010 | 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) |
12687120003/16/2010 | 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) |
12687120003/16/2010 | 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) |
12687120003/16/2010 | 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) |
12687120003/16/2010 | 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) |
12686256003/15/2010 | 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) |
12686256003/15/2010 | 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) |
12686256003/15/2010 | 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) |
12683700003/12/2010 | 1469 |
Response to Fourth Notice of Claims Previously Satisfied (related document(s) 1433) Filed by Klein ISD (Banda Calvo, Elizabeth) (Entered: 03/12/2010) |
12683700003/12/2010 | 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) |
12683700003/12/2010 | 1467 |
Notice of Withdrawal of Proof of Claims Filed by Treasurer of Arapahoe County. (Rosenberg, George) (Entered: 03/12/2010) |
12682836003/11/2010 | 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) |
12681972003/10/2010 | 1465 |
Notice of Withdrawal of motion to lift automatic stay Filed by Josh Lambert. (Podolsky, Jacob) (Entered: 03/10/2010) |
12681972003/10/2010 | 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) |
12681972003/10/2010 | 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) |
12681972003/10/2010 | 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) |
12681972003/10/2010 | 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) |
12681108003/9/2010 | 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) |
12681108003/9/2010 | 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) |
12677652003/5/2010 | 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) |
12675924003/3/2010 | 1457 |
BNC Certificate of Mailing. (related document(s) 1455) Service Date 03/03/2010. (Admin.) (Entered: 03/04/2010) |
12675924003/3/2010 | 1456 |
Response (related document(s) 1432) Filed by Virginia Department of Taxation (Scharf, Jeffrey) (Entered: 03/3/2010) |
12674196003/1/2010 | 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) |
12671604002/26/2010 | 1454 |
Affidavit/Declaration of Service (related document(s) 1452) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 02/26/2010) |
12671604002/26/2010 | 1453 |
Objection to Fourth Notice of Claims Previously Satisfied (related document(s) 1433) Filed by Maricopa County Treasurer (Caldwell, Barbara) (Entered: 02/26/2010) |
12671604002/26/2010 | 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) |
12671604002/26/2010 | 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) |
12670740002/25/2010 | 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) |
12670740002/25/2010 | 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) |
12670740002/25/2010 | 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) |
12670740002/25/2010 | 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) |
12670740002/25/2010 | 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) |
12670740002/25/2010 | 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) |
12669876002/24/2010 | 1444 |
Affidavit/Declaration of Service (related document(s) 1425, 1426, 1435) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 02/24/2010) |
12669876002/24/2010 | 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) |
12669012002/23/2010 | 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) |
12669012002/23/2010 | 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) |
12668148002/22/2010 | 1440 |
Minutes of Hearing held on: 02/22/2010 Subject: Omnibus and Fees. (vCal Hearing ID (104898)). (NJH) (Entered: 02/23/2010) |
12668148002/22/2010 | 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) |
12668148002/22/2010 | 1438 |
Hearing Held/Court Sign-In Sheet (related document(s) 1428). (NAL) (Entered: 02/22/2010) |
12668148002/22/2010 | 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) |
12668148002/22/2010 | 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) |
12668148002/22/2010 | 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) |
12665556002/19/2010 | 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) |
12665556002/19/2010 | 1433 |
Notice of Satisfaction of Claim(s) Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 02/19/2010) |
12665556002/19/2010 | 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) |
12665556002/19/2010 | 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) |
12665556002/19/2010 | 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) |
12665556002/19/2010 | 1429 |
Affidavit/Declaration of Service (related document(s) 1428) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) |
12665556002/19/2010 | 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) |
12664692002/18/2010 | 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) |
12664692002/18/2010 | 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) |
12664692002/18/2010 | 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) |
12664692002/18/2010 | 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) |
12664692002/18/2010 | 1423 |
Affidavit/Declaration of Service (related document(s) 1422) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 02/18/2010) |
12664692002/18/2010 | 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) |
12664692002/18/2010 | 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) |
12664692002/18/2010 | 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) |
12664692002/18/2010 | 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) |
12663828002/17/2010 | 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) |
12663828002/17/2010 | 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) |
12659508002/12/2010 | 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) |
12659508002/12/2010 | 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) |
12659508002/12/2010 | 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) |
12658644002/11/2010 | 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) |
12657780002/10/2010 | 1412 |
BNC Certificate of Mailing. (related document(s) 1407) Service Date 02/10/2010. (Admin.) (Entered: 02/11/2010) |
12657780002/10/2010 | 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) |
12656916002/9/2010 | 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) |
12656916002/9/2010 | 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) |
12656916002/9/2010 | 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) |
12656052002/8/2010 | 1407 |
Transcript regarding Hearing Held 1/27/10. Transcript access restricted through 5/10/2010. (AJL) (Entered: 02/08/2010) |
12656052002/8/2010 | 1406 |
Withdrawal of Claim. Filed by MetLife, Inc. dba MetLife Small Business. (NAL) (Entered: 02/08/2010) |
12656052002/8/2010 | 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) |
12656052002/8/2010 | 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) |
12656052002/8/2010 | 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) |
12656052002/8/2010 | 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) |
12653460002/5/2010 | 1401 |
Affidavit/Declaration of Service (related document(s) 1399, 1400) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 02/05/2010) |
12653460002/5/2010 | 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) |
12653460002/5/2010 | 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) |
12653460002/5/2010 | 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) |
12653460002/5/2010 | 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) |
12653460002/5/2010 | 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) |
12653460002/5/2010 | 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) |
12652596002/4/2010 | 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) |
12652596002/4/2010 | 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) |
12651732002/3/2010 | 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) |
12651732002/3/2010 | 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) |
12651732002/3/2010 | 1390 |
Affidavit/Declaration of Service (related document(s) 1388, 1389) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 02/03/2010) |
12651732002/3/2010 | 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) |
12651732002/3/2010 | 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) |
12650868002/2/2010 | 1387 |
Notice of Submission of Proof of Claim. Filed by Vincent E. Rhynes. (NAL) (Entered: 02/03/2010) |
12651732002/3/2010 | 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) |
12650868002/2/2010 | 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) |
12650868002/2/2010 | 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) |
12650868002/2/2010 | 1383 |
Affidavit/Declaration of Service (related document(s) 1380) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 02/02/2010) |
12650868002/2/2010 | 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) |
12650868002/2/2010 | 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) |
12650868002/2/2010 | 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) |
12650004002/1/2010 | 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) |
12647412001/29/2010 | 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) |
12647412001/29/2010 | 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) |
12647412001/29/2010 | 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) |
12647412001/29/2010 | 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) |
12647412001/29/2010 | 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) |
12647412001/29/2010 | 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) |
12647412001/29/2010 | 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) |
12646548001/28/2010 | 1371 |
Notice of Withdrawal of Greystone Homes, Inc.'s Proof of Claim Filed by Greystone Homes, Inc. (Augustine, Mary) (Entered: 01/28/2010) |
12646548001/28/2010 | 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) |
12646548001/28/2010 | 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) |
12645684001/27/2010 | 1368 |
Hearing Held/Court Sign-In Sheet (related document(s) 1353). (NAL) (Entered: 01/28/2010) |
12645684001/27/2010 | 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) |
12645684001/27/2010 | 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) |
12645684001/27/2010 | 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) |
12644820001/26/2010 | 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) |
12644820001/26/2010 | 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) |
12644820001/26/2010 | 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) |
12643956001/25/2010 | 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) |
12643956001/25/2010 | 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) |
12643956001/25/2010 | 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) |
12643956001/25/2010 | 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) |
12643956001/25/2010 | 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) |
12643956001/25/2010 | 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) |
12643956001/25/2010 | 1355 |
Affidavit/Declaration of Service (related document(s) 1353) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/25/2010) |
12643956001/25/2010 | 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) |
12643956001/25/2010 | 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) |
12643956001/25/2010 | 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) |
12641364001/22/2010 | 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) |
12641364001/22/2010 | 1350 |
Third Notice of Satisfaction of Claim. Filed by Building Materials Holding Corporation. (Attachments: #1 Exhibit A) (Poppiti, Jr., Robert) (Entered: 01/22/2010) |
12641364001/22/2010 | 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) |
12641364001/22/2010 | 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) |
12641364001/22/2010 | 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) |
12641364001/22/2010 | 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) |
12641364001/22/2010 | 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) |
12641364001/22/2010 | 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) |
12641364001/22/2010 | 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) |
12641364001/22/2010 | 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) |
12641364001/22/2010 | 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) |
12641364001/22/2010 | 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) |
12641364001/22/2010 | 1339 |
Notice of Appearance Filed by City and County of Denver. (Cooke, David) (Entered: 01/22/2010) |
12641364001/22/2010 | 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) |
12641364001/22/2010 | 1337 |
Notice of Withdrawal of Counsel Filed by D.R. Horton, Inc. (Fay, Erin) (Entered: 01/22/2010) |
12640500001/21/2010 | 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) |
12640500001/21/2010 | 1335 |
Withdrawal of Claim filed on August 5, 2009. Filed by Guillermo Palafox. (NAL) (Entered: 01/21/2010) |
12640500001/21/2010 | 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) |
12640500001/21/2010 | 1333 |
Affidavit/Declaration of Service (related document(s) 1332) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 01/21/2010) |
12640500001/21/2010 | 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) |
12639636001/20/2010 | 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) |
12639636001/20/2010 | 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) |
12639636001/20/2010 | 1329 |
Affidavit/Declaration of Service (related document(s) 1323, 1324, 1325) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/20/2010) |
12639636001/20/2010 | 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) |
12639636001/20/2010 | 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) |
12639636001/20/2010 | 1326 |
Affidavit/Declaration of Service (related document(s) 1318, 1321) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 01/20/2010) |
12639636001/20/2010 | 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) |
12638772001/19/2010 | 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) |
12638772001/19/2010 | 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) |
12638772001/19/2010 | 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) |
12638772001/19/2010 | 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) |
12638772001/19/2010 | 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) |
12638772001/19/2010 | 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) |
12638772001/19/2010 | 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) |
12638772001/19/2010 | 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) |
12638772001/19/2010 | 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) |
12638772001/19/2010 | 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) |
12638772001/19/2010 | 1314 |
Affidavit/Declaration of Service (related document(s) 1307, 1308) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 01/19/2010) |
12638772001/19/2010 | 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) |
12638772001/19/2010 | 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) |
12638772001/19/2010 | 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) |
12638772001/19/2010 | 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) |
12638772001/19/2010 | 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) |
12635316001/15/2010 | 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) |
12635316001/15/2010 | 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) |
12635316001/15/2010 | 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) |
12635316001/15/2010 | 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) |
12635316001/15/2010 | 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) |
12635316001/15/2010 | 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) |
12635316001/15/2010 | 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) |
12635316001/15/2010 | 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) |
12634452001/14/2010 | 1300 |
BNC Certificate of Mailing. (related document(s) 1288) Service Date 01/14/2010. (Admin.) (Entered: 01/15/2010) |
12634452001/14/2010 | 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) |
12633588001/13/2010 | 1298 |
Affidavit/Declaration of Service (related document(s) 1297) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 01/13/2010) |
12633588001/13/2010 | 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) |
12633588001/13/2010 | 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) |
12633588001/13/2010 | 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) |
12633588001/13/2010 | 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) |
12632724001/12/2010 | 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) |
12632724001/12/2010 | 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) |
12632724001/12/2010 | 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) |
12632724001/12/2010 | 1290 |
Response to Debtors' Seventh Omnibus Objection to Claims (Non-Substantive) (related document(s) 1199) Filed by Ironwood Industries (NAL) (Entered: 01/12/2010) |
12632724001/12/2010 | 1289 |
Corrective Entry - "EIE" (Entered in Wrong Case) (related document(s) 1270) (NAL) (Entered: 01/12/2010) |
12632724001/12/2010 | 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) |
12632724001/12/2010 | 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) |
12631860001/11/2010 | 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) |
12631860001/11/2010 | 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) |
12630996001/10/2010 | 1284 |
BNC Certificate of Mailing. (related document(s) 1280) Service Date 01/10/2010. (Admin.) (Entered: 01/11/2010) |
12629268001/8/2010 | 1283 |
Affidavit/Declaration of Service (related document(s) 1279) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/08/2010) |
12629268001/8/2010 | 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) |
12626676001/5/2010 | 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) |
12629268001/8/2010 | 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) |
12628404001/7/2010 | 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) |
12628404001/7/2010 | 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) |
12628404001/7/2010 | 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) |
12627540001/6/2010 | 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) |
12627540001/6/2010 | 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) |
12627540001/6/2010 | 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) |
12627540001/6/2010 | 1273 |
Hearing Held/Court Sign-In Sheet (related document(s) 1208, 1231) (LMD) (Entered: 01/06/2010) |
12627540001/6/2010 | 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) |
12626676001/5/2010 | 1271 |
Withdrawal of Claim No's 2222 and 2223. Filed by Jesus Rodriguez. (MEB) (Entered: 01/06/2010) |
12625812001/4/2010 | 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) |
12626676001/5/2010 | 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) |
12626676001/5/2010 | 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) |
12626676001/5/2010 | 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) |
12626676001/5/2010 | 1266 |
Hearing Held/Court Sign-In Sheet (related document(s) 1233, 1256) (LMD) (Entered: 01/05/2010) |
12626676001/5/2010 | 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) |
12626676001/5/2010 | 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) |
12626676001/5/2010 | 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) |
12626676001/5/2010 | 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) |
12626676001/5/2010 | 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) |
12625812001/4/2010 | 1260 |
Notice of Effective Date (related document(s) 1182) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 01/04/2010) |
12625812001/4/2010 | 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) |
12625812001/4/2010 | 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) |
12625812001/4/2010 | 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) |
12625812001/4/2010 | 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) |
126223560012/31/2009 | 1255 |
BNC Certificate of Mailing. (related document(s) 1218) Service Date 12/31/2009. (Admin.) (Entered: 01/01/2010) |
126223560012/31/2009 | 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) |
126223560012/31/2009 | 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) |
126223560012/31/2009 | 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) |
126223560012/31/2009 | 1251 |
Affidavit/Declaration of Service (related document(s) 1248, 1249, 1250) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/31/2009) |
126223560012/31/2009 | 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) |
126223560012/31/2009 | 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) |
126223560012/31/2009 | 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) |
126223560012/31/2009 | 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) |
126223560012/31/2009 | 1246 |
Affidavit/Declaration of Service (related document(s) 1237, 1238) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/31/2009) |
126223560012/31/2009 | 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) |
126214920012/30/2009 | 1244 |
Affidavit/Declaration of Service (related document(s) 1241, 1242, 1243) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/30/2009) |
126214920012/30/2009 | 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) |
126214920012/30/2009 | 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) |
126214920012/30/2009 | 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) |
126214920012/30/2009 | 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) |
126214920012/30/2009 | 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) |
126214920012/30/2009 | 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) |
126214920012/30/2009 | 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) |
126214920012/30/2009 | 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) |
126214920012/30/2009 | 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) |
126214920012/30/2009 | 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) |
126214920012/30/2009 | 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) |
126214920012/30/2009 | 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) |
126214920012/30/2009 | 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) |
126206280012/29/2009 | 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) |
126206280012/29/2009 | 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) |
126206280012/29/2009 | 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) |
126206280012/29/2009 | 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) |
126206280012/29/2009 | 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) |
126206280012/29/2009 | 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) |
126206280012/29/2009 | 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) |
126206280012/29/2009 | 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) |
126206280012/29/2009 | 1222 |
Affidavit/Declaration of Service (related document(s) 1199, 1200, 1201) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/29/2009) |
126206280012/29/2009 | 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) |
126206280012/29/2009 | 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) |
126206280012/29/2009 | 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) |
126206280012/29/2009 | 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) |
126197640012/28/2009 | 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) |
126197640012/28/2009 | 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) |
126197640012/28/2009 | 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) |
126197640012/28/2009 | 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) |
126197640012/28/2009 | 1213 |
Affidavit/Declaration of Service (related document(s) 1210, 1211, 1212) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 12/28/2009) |
126197640012/28/2009 | 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) |
126197640012/28/2009 | 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) |
126197640012/28/2009 | 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) |
126197640012/28/2009 | 1209 |
Affidavit/Declaration of Service (related document(s) 1208) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/28/2009) |
126197640012/28/2009 | 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) |
126154440012/23/2009 | 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) |
126154440012/23/2009 | 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) |
126154440012/23/2009 | 1205 |
Affidavit/Declaration of Service (related document(s) 1191, 1192) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/23/2009) |
126154440012/23/2009 | 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) |
126154440012/23/2009 | 1203 |
Affidavit/Declaration of Service (related document(s) 1176) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/23/2009) |
126154440012/23/2009 | 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) |
126154440012/23/2009 | 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) |
126154440012/23/2009 | 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) |
126154440012/23/2009 | 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) |
126145800012/22/2009 | 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) |
126145800012/22/2009 | 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) |
126145800012/22/2009 | 1196 |
Affidavit/Declaration of Service (related document(s) 1193) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/22/2009) |
126145800012/22/2009 | 1195 |
Affidavit/Declaration of Service (related document(s) 1191, 1192) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/22/2009) |
126145800012/22/2009 | 1194 |
Affidavit/Declaration of Service (related document(s) 1189) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/22/2009) |
126145800012/22/2009 | 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) |
126137160012/21/2009 | 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) |
126137160012/21/2009 | 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) |
126102600012/17/2009 | 1190 |
Hearing Held/Court Sign-In Sheet (related document(s) 1156). (NAL) (Entered: 12/21/2009) |
126137160012/21/2009 | 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) |
126111240012/18/2009 | 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) |
126111240012/18/2009 | 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) |
126111240012/18/2009 | 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) |
126111240012/18/2009 | 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) |
126111240012/18/2009 | 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) |
126111240012/18/2009 | 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) |
126102600012/17/2009 | 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) |
126102600012/17/2009 | 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) |
126102600012/17/2009 | 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) |
126102600012/17/2009 | 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) |
126102600012/17/2009 | 1178 |
Affidavit/Declaration of Service (related document(s) 1173, 1174, 1175) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/17/2009) |
126102600012/17/2009 | 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) |
126093960012/16/2009 | 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) |
126093960012/16/2009 | 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) |
126093960012/16/2009 | 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) |
126093960012/16/2009 | 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) |
126093960012/16/2009 | 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) |
126093960012/16/2009 | 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) |
126093960012/16/2009 | 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) |
126093960012/16/2009 | 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) |
126093960012/16/2009 | 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) |
126093960012/16/2009 | 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) |
126093960012/16/2009 | 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) |
126093960012/16/2009 | 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) |
126093960012/16/2009 | 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) |
126093960012/16/2009 | 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) |
126093960012/16/2009 | 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) |
126093960012/16/2009 | 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) |
126093960012/16/2009 | 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) |
126093960012/16/2009 | 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) |
126085320012/15/2009 | 1158 |
Affidavit/Declaration of Service (related document(s) 1156) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/15/2009) |
126085320012/15/2009 | 1157 |
Notice of Appearance Filed by ACE Companies. (Attachments: #1 Certificate of Service) (Riley, Richard) (Entered: 12/15/2009) |
126085320012/15/2009 | 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) |
126085320012/15/2009 | 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) |
126085320012/15/2009 | 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) |
126085320012/15/2009 | 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) |
126085320012/15/2009 | 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) |
126085320012/15/2009 | 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) |
126085320012/15/2009 | 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) |
126085320012/15/2009 | 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) |
126085320012/15/2009 | 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) |
126085320012/15/2009 | 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) |
126085320012/15/2009 | 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) |
126076680012/14/2009 | 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) |
126076680012/14/2009 | 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) |
126076680012/14/2009 | 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) |
126076680012/14/2009 | 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) |
126076680012/14/2009 | 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) |
126076680012/14/2009 | 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) |
126076680012/14/2009 | 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) |
126076680012/14/2009 | 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) |
126076680012/14/2009 | 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) |
126076680012/14/2009 | 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) |
126076680012/14/2009 | 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) |
126076680012/14/2009 | 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) |
126076680012/14/2009 | 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) |
126076680012/14/2009 | 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) |
126076680012/14/2009 | 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) |
126076680012/14/2009 | 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) |
126076680012/14/2009 | 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) |
126050760012/11/2009 | 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) |
126050760012/11/2009 | 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) |
126050760012/11/2009 | 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) |
126050760012/11/2009 | 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) |
126050760012/11/2009 | 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) |
126050760012/11/2009 | 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) |
126050760012/11/2009 | 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) |
126042120012/10/2009 | 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) |
126042120012/10/2009 | 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) |
126042120012/10/2009 | 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) |
126042120012/10/2009 | 1118 |
Notice of Appearance Filed by Collin County Tax Assessor. (McCall, David) (Entered: 12/10/2009) |
126042120012/10/2009 | 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) |
126042120012/10/2009 | 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) |
126042120012/10/2009 | 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) |
126042120012/10/2009 | 1114 |
Affidavit/Declaration of Service (related document(s) 1097, 1098) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/10/2009) |
126042120012/10/2009 | 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) |
126042120012/10/2009 | 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) |
126042120012/10/2009 | 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) |
126033480012/9/2009 | 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) |
126033480012/9/2009 | 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) |
126033480012/9/2009 | 1108 |
Affidavit/Declaration of Service (related document(s) 1106, 1107) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/09/2009) |
126033480012/9/2009 | 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) |
126033480012/9/2009 | 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) |
126033480012/9/2009 | 1105 |
Affidavit/Declaration of Service (related document(s) 768) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/09/2009) |
126033480012/9/2009 | 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) |
126033480012/9/2009 | 1103 |
Affidavit/Declaration of Service (related document(s) 1102) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/09/2009) |
126024840012/8/2009 | 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) |
126024840012/8/2009 | 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) |
126024840012/8/2009 | 1100 |
Affidavit/Declaration of Service (related document(s) 1093) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 12/08/2009) |
126024840012/8/2009 | 1099 |
Affidavit/Declaration of Service (related document(s) 1090) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 12/08/2009) |
126024840012/8/2009 | 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) |
126024840012/8/2009 | 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) |
126024840012/8/2009 | 1096 |
Notice of Appearance and Request for Telephonic Appearance Using Courtcall. Filed by Continental Trading, Inc. (LMD) (Entered: 12/08/2009) |
126024840012/8/2009 | 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) |
126024840012/8/2009 | 1094 |
Letter Regarding Retirement Funds. Filed by James T. Barnhill. (LMD) (Entered: 12/08/2009) |
126024840012/8/2009 | 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) |
126016200012/7/2009 | 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) |
125990280012/4/2009 | 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) |
126024840012/8/2009 | 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) |
126024840012/8/2009 | 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) |
126016200012/7/2009 | 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) |
126016200012/7/2009 | 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) |
126016200012/7/2009 | 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) |
126016200012/7/2009 | 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) |
126016200012/7/2009 | 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) |
126016200012/7/2009 | 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) |
126016200012/7/2009 | 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) |
126016200012/7/2009 | 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) |
126016200012/7/2009 | 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) |
126016200012/7/2009 | 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) |
126016200012/7/2009 | 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) |
126016200012/7/2009 | 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) |
126016200012/7/2009 | 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) |
126016200012/7/2009 | 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) |
126016200012/7/2009 | 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) |
126016200012/7/2009 | 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) |
126016200012/7/2009 | 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) |
126016200012/7/2009 | 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) |
126016200012/7/2009 | 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) |
126016200012/7/2009 | 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) |
126016200012/7/2009 | 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) |
126016200012/7/2009 | 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) |
126016200012/7/2009 | 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) |
125998920012/5/2009 | 1065 |
BNC Certificate of Mailing. (related document(s) 1055) Service Date 12/05/2009. (Admin.) (Entered: 12/06/2009) |
125990280012/4/2009 | 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) |
125981640012/3/2009 | 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) |
125981640012/3/2009 | 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) |
125981640012/3/2009 | 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) |
125981640012/3/2009 | 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) |
125981640012/3/2009 | 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) |
125981640012/3/2009 | 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) |
125981640012/3/2009 | 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) |
125981640012/3/2009 | 1056 |
Affidavit/Declaration of Service (related document(s) 1010) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 12/03/2009) |
125981640012/3/2009 | 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) |
125981640012/3/2009 | 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) |
125981640012/3/2009 | 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) |
125973000012/2/2009 | 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) |
125973000012/2/2009 | 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) |
125973000012/2/2009 | 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) |
125973000012/2/2009 | 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) |
125973000012/2/2009 | 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) |
125973000012/2/2009 | 1047 |
Motion to Appear pro hac vice. Receipt Number 158336, Filed by Southwest Management, Inc. (Attachments: # 1 Declaration) (Firth, William) (Entered: 12/02/2009) |
125973000012/2/2009 | 1046 |
Response to the Proposed Reorganization Plan (related document(s) 764) Filed by Joseph J. Zuendel (NAL) (Entered: 12/02/2009) |
125973000012/2/2009 | 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) |
125973000012/2/2009 | 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) |
125973000012/2/2009 | 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) |
125973000012/2/2009 | 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) |
125973000012/2/2009 | 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) |
125973000012/2/2009 | 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) |
125973000012/2/2009 | 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) |
125964360012/1/2009 | 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) |
125895240011/23/2009 | 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) |
125964360012/1/2009 | 1036 |
Response to Debtors' Fifth Omnibus Objection to Claims (Substantive) (related document(s) 928) Filed by Cermak Products, Inc. (NAL) (Entered: 12/01/2009) |
125964360012/1/2009 | 1035 |
Objection to Amended Disclosure Statement regarding cure amount (related document(s) 764) Filed by Idaho Records Management (NAL) (Entered: 12/01/2009) |
125964360012/1/2009 | 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) |
125964360012/1/2009 | 1033 |
Objection to Amended Disclosure Statement regarding cure notification (related document(s) 764) Filed by Keller Lumber Sales Inc. (NAL) (Entered: 12/01/2009) |
125964360012/1/2009 | 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) |
125964360012/1/2009 | 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) |
125964360012/1/2009 | 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) |
125964360012/1/2009 | 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) |
125964360012/1/2009 | 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) |
125955720011/30/2009 | 1027 |
Objection to notice of cure amount for firm being $0.00 Filed by Air Components & Systems Ltd. (NAL) (Entered: 12/01/2009) |
125955720011/30/2009 | 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) |
125955720011/30/2009 | 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) |
125955720011/30/2009 | 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) |
125955720011/30/2009 | 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) |
125955720011/30/2009 | 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) |
125955720011/30/2009 | 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) |
125955720011/30/2009 | 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) |
125955720011/30/2009 | 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) |
125955720011/30/2009 | 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) |
125955720011/30/2009 | 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) |
125955720011/30/2009 | 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) |
125955720011/30/2009 | 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) |
125912520011/25/2009 | 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) |
125912520011/25/2009 | 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) |
125903880011/24/2009 | 1012 |
Objection to Amended Disclosure Statement (related document(s) 764) Filed by Robert Satterfield (SDJ) (Entered: 11/25/2009) |
125912520011/25/2009 | 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) |
125912520011/25/2009 | 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) |
125912520011/25/2009 | 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) |
125912520011/25/2009 | 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) |
125912520011/25/2009 | 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) |
125912520011/25/2009 | 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) |
125912520011/25/2009 | 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) |
125912520011/25/2009 | 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) |
125912520011/25/2009 | 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) |
125912520011/25/2009 | 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) |
125903880011/24/2009 | 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) |
125903880011/24/2009 | 1000 |
Affidavit/Declaration of Service (related document(s) 768, 967, 968) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/24/2009) |
125903880011/24/2009 | 999 |
Affidavit/Declaration of Service (related document(s) 997, 998) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/24/2009) |
125903880011/24/2009 | 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) |
125903880011/24/2009 | 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) |
125903880011/24/2009 | 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) |
125903880011/24/2009 | 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) |
125903880011/24/2009 | 994 |
Notice of Appearance and Request for Notification Filed by Craig W. Carlson. (NAL) (Entered: 11/24/2009) |
125903880011/24/2009 | 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) |
125903880011/24/2009 | 992 |
Affidavit/Declaration of Service (related document(s) 982) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 11/24/2009) |
125895240011/23/2009 | 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) |
125895240011/23/2009 | 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) |
125895240011/23/2009 | 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) |
125895240011/23/2009 | 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) |
125895240011/23/2009 | 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) |
125895240011/23/2009 | 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) |
125895240011/23/2009 | 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) |
125860680011/19/2009 | 984 |
Minutes of Hearing held on: 11/19/2009 Subject: Omnibus and Fees. (vCal Hearing ID (99489)). (NJH) (Entered: 11/23/2009) |
125877960011/21/2009 | 983 |
Objection to Confirmation of Plan (related document(s) 762) Filed by County of Comal, et al. (Reed, Michael) (Entered: 11/21/2009) |
125869320011/20/2009 | 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) |
125869320011/20/2009 | 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) |
125869320011/20/2009 | 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) |
125869320011/20/2009 | 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) |
125869320011/20/2009 | 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) |
125869320011/20/2009 | 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) |
125860680011/19/2009 | 976 |
Affidavit/Declaration of Service (related document(s) 972, 974, 975) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/19/2009) |
125860680011/19/2009 | 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) |
125860680011/19/2009 | 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) |
125860680011/19/2009 | 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) |
125860680011/19/2009 | 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) |
125860680011/19/2009 | 971 |
Objection to Amended Disclosure Statement (related document(s) 764) Filed by William H. Milligan (NAL) (Entered: 11/19/2009) |
125860680011/19/2009 | 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) |
125860680011/19/2009 | 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) |
125860680011/19/2009 | 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) |
125860680011/19/2009 | 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) |
125860680011/19/2009 | 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) |
125860680011/19/2009 | 965 |
Hearing Held/Court Sign-In Sheet (related document(s) 947). (NAL) (Entered: 11/19/2009) |
125860680011/19/2009 | 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) |
125860680011/19/2009 | 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) |
125860680011/19/2009 | 962 |
Order Authorizing Incentive Payments to Randolph Davis (related document(s) 776, 941) Order Signed on 11/19/2009. (NAL) (Entered: 11/19/2009) |
125860680011/19/2009 | 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) |
125860680011/19/2009 | 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) |
125860680011/19/2009 | 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) |
125860680011/19/2009 | 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) |
125860680011/19/2009 | 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) |
125860680011/19/2009 | 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) |
125852040011/18/2009 | 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) |
125852040011/18/2009 | 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) |
125852040011/18/2009 | 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) |
125852040011/18/2009 | 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) |
125852040011/18/2009 | 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) |
125843400011/17/2009 | 950 |
Affidavit/Declaration of Service (related document(s) 946) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/17/2009) |
125843400011/17/2009 | 949 |
Affidavit/Declaration of Service (related document(s) 947) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/17/2009) |
125843400011/17/2009 | 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) |
125843400011/17/2009 | 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) |
125843400011/17/2009 | 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) |
125843400011/17/2009 | 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) |
125843400011/17/2009 | 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) |
125843400011/17/2009 | 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) |
125843400011/17/2009 | 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) |
125843400011/17/2009 | 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) |
125843400011/17/2009 | 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) |
125843400011/17/2009 | 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) |
125834760011/16/2009 | 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) |
125834760011/16/2009 | 937 |
Affidavit/Declaration of Service (related document(s) 930, 931, 936) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 11/16/2009) |
125834760011/16/2009 | 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) |
125834760011/16/2009 | 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) |
125834760011/16/2009 | 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) |
125834760011/16/2009 | 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) |
125834760011/16/2009 | 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) |
125834760011/16/2009 | 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) |
125826120011/15/2009 | 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) |
125808840011/13/2009 | 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) |
125808840011/13/2009 | 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) |
125808840011/13/2009 | 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) |
125808840011/13/2009 | 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) |
125808840011/13/2009 | 925 |
First Notice of Satisfaction of Claim. Filed by Building Materials Holding Corporation. (Attachments: # 1 Exhibit A) (Beach, Sean) (Entered: 11/13/2009) |
125808840011/13/2009 | 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) |
125808840011/13/2009 | 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) |
125808840011/13/2009 | 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) |
125808840011/13/2009 | 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) |
125808840011/13/2009 | 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) |
125808840011/13/2009 | 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) |
125808840011/13/2009 | 918 |
Notice of Substitution of Counsel Filed by FCA Construction Company, LLC. (Attachments: # 1 Certificate of Service) (Hellmuth, David) (Entered: 11/13/2009) |
125800200011/12/2009 | 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) |
125800200011/12/2009 | 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) |
125800200011/12/2009 | 915 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Jesus M. Provencio (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 914 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Arturo Sanchez (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 913 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Efrain Espinoza (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 912 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Martin Leon (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 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) |
125800200011/12/2009 | 910 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Pedro Sanchez-Cortez (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 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) |
125800200011/12/2009 | 908 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Miguel S. Robledo (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 907 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Arturo Borroel (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 906 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Andres Fraga (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 905 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Carlos J. Pena (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 904 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Manuel Silva (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 903 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Fernando Zepeda-C (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 902 |
Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Resinart, Inc. (NAL) (Entered: 11/12/2009) |
125800200011/12/2009 | 901 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Elias Leon-Pelayo (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 900 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Arturo Amaya-Andaco (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 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) |
125800200011/12/2009 | 898 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Octaviano Soto-Flores (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 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) |
125800200011/12/2009 | 896 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Jose B. Espinoza (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 895 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Ismael Casillas-Plascencia (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 894 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Aurelio Villa-Perez (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 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) |
125800200011/12/2009 | 892 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Luis Yepez-Salinas (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 891 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Ramon Moya-Hernandez (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 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) |
125800200011/12/2009 | 889 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Nelson Ambriz (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 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) |
125800200011/12/2009 | 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) |
125800200011/12/2009 | 886 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Edwigis M. Carrasco (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 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) |
125800200011/12/2009 | 884 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Miguel Valdez (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 883 |
Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Cipriano Ortiz (NAL) (Entered: 11/12/2009) |
125800200011/12/2009 | 882 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Tilo Marrufo (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 881 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Juan R. Carrasco (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 880 |
Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Olivio Ruiz (NAL) (Entered: 11/12/2009) |
125800200011/12/2009 | 879 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Johan Parra-Duran (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 878 |
Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Julio Banuelos (NAL) (Entered: 11/12/2009) |
125800200011/12/2009 | 877 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Guadalupe Carrasco (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 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) |
125800200011/12/2009 | 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) |
125800200011/12/2009 | 874 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Inocente Aguilar (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 873 |
Response to Debtors' Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Bruno Vargas, Jr. (NAL) (Entered: 11/12/2009) |
125800200011/12/2009 | 872 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Salvador Bandilla-Hdz (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 871 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Armando Aguilar-Martinez (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 870 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Jose Sanchez (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 869 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Manuel Bandilla-Hernandez (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 868 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Jesus M. Romo (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 867 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Edgar Romo (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 866 |
Response to the Debtors' First Omnibus Non-Substantive Objection (related document(s) 757) Filed by Gamaliel Moreno (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 865 |
Response to Debtors' First Omnibus Objection to Claims (related document(s) 757) Filed by Luke Gilliam (SAJ) (Entered: 11/12/2009) |
125800200011/12/2009 | 864 |
Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Arturo Leon (NAL) (Entered: 11/12/2009) |
125800200011/12/2009 | 863 |
Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Gonzalo Saucedo (NAL) (Entered: 11/12/2009) |
125800200011/12/2009 | 862 |
Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Francisco Leon (NAL) (Entered: 11/12/2009) |
125800200011/12/2009 | 861 |
Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Eleazar Romero (NAL) (Entered: 11/12/2009) |
125800200011/12/2009 | 860 |
Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Rodimiro Romero (NAL) (Entered: 11/12/2009) |
125800200011/12/2009 | 859 |
Response to Debtors' First Omnibus Objection to Claims (Non-Substantive) (related document(s) 757) Filed by Sergio Celaya (NAL) (Entered: 11/12/2009) |
125791560011/11/2009 | 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) |
125791560011/11/2009 | 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) |
125791560011/11/2009 | 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) |
125791560011/11/2009 | 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) |
125791560011/11/2009 | 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) |
125791560011/11/2009 | 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) |
125782920011/10/2009 | 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) |
125782920011/10/2009 | 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) |
125782920011/10/2009 | 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) |
125782920011/10/2009 | 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) |
125782920011/10/2009 | 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) |
125782920011/10/2009 | 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) |
125782920011/10/2009 | 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) |
125782920011/10/2009 | 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) |
125782920011/10/2009 | 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) |
125782920011/10/2009 | 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) |
125782920011/10/2009 | 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) |
125782920011/10/2009 | 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) |
125774280011/9/2009 | 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) |
125774280011/9/2009 | 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) |
125774280011/9/2009 | 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) |
125739720011/5/2009 | 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) |
125739720011/5/2009 | 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) |
125739720011/5/2009 | 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) |
125739720011/5/2009 | 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) |
125739720011/5/2009 | 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) |
125739720011/5/2009 | 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) |
125731080011/4/2009 | 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) |
125731080011/4/2009 | 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) |
125731080011/4/2009 | 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) |
125731080011/4/2009 | 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) |
125731080011/4/2009 | 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) |
125731080011/4/2009 | 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) |
125722440011/3/2009 | 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) |
125722440011/3/2009 | 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) |
125722440011/3/2009 | 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) |
125722440011/3/2009 | 822 |
Letter Requesting that Claim Number 1355 be Paid in Full to Creditor. Filed by Joy B. Debus. (SAJ) (Entered: 11/03/2009) |
125713800011/2/2009 | 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) |
125713800011/2/2009 | 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) |
125687520010/30/2009 | 819 |
BNC Certificate of Mailing. (related document(s) 786) Service Date 10/30/2009. (Admin.) (Entered: 10/31/2009) |
125687520010/30/2009 | 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) |
125687520010/30/2009 | 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) |
125687520010/30/2009 | 816 |
Affidavit/Declaration of Service (related document(s) 807, 808) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/30/2009) |
125687520010/30/2009 | 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) |
125687520010/30/2009 | 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) |
125687520010/30/2009 | 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) |
125687520010/30/2009 | 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) |
125687520010/30/2009 | 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) |
125687520010/30/2009 | 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) |
125687520010/30/2009 | 809 |
Hearing Held/Court Sign-In Sheet (related document(s) 793). (NAL) (Entered: 10/30/2009) |
125687520010/30/2009 | 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) |
125687520010/30/2009 | 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) |
125687520010/30/2009 | 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) |
125687520010/30/2009 | 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) |
125687520010/30/2009 | 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) |
125618400010/22/2009 | 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) |
125687520010/30/2009 | 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) |
125687520010/30/2009 | 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) |
125687520010/30/2009 | 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) |
125687520010/30/2009 | 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) |
125678880010/29/2009 | 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) |
125678880010/29/2009 | 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) |
125678880010/29/2009 | 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) |
125670240010/28/2009 | 795 |
Affidavit/Declaration of Service (related document(s) 793) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/28/2009) |
125670240010/28/2009 | 794 |
Affidavit/Declaration of Service (related document(s) 792) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/28/2009) |
125670240010/28/2009 | 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) |
125670240010/28/2009 | 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) |
125670240010/28/2009 | 791 |
Affidavit/Declaration of Service (related document(s) 788, 789, 790) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/28/2009) |
125670240010/28/2009 | 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) |
125670240010/28/2009 | 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) |
125670240010/28/2009 | 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) |
125670240010/28/2009 | 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) |
125670240010/28/2009 | 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) |
125670240010/28/2009 | 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) |
125661600010/27/2009 | 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) |
125661600010/27/2009 | 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) |
125661600010/27/2009 | 782 |
Affidavit/Declaration of Service (related document(s) 780) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/27/2009) |
125661600010/27/2009 | 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) |
125661600010/27/2009 | 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) |
125652960010/26/2009 | 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) |
125652960010/26/2009 | 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) |
125652960010/26/2009 | 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) |
125652960010/26/2009 | 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) |
125652960010/26/2009 | 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) |
125652960010/26/2009 | 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) |
125652960010/26/2009 | 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) |
125627040010/23/2009 | 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) |
125627040010/23/2009 | 771 |
Affidavit/Declaration of Service (related document(s) 767, 768) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 10/23/2009) |
125627040010/23/2009 | 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) |
125618400010/22/2009 | 769 |
Hearing Held/Court Sign-In Sheet (related document(s) 766). (NAL) (Entered: 10/23/2009) |
125618400010/22/2009 | 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) |
125618400010/22/2009 | 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) |
125618400010/22/2009 | 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) |
125618400010/22/2009 | 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) |
125618400010/22/2009 | 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) |
125618400010/22/2009 | 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) |
125618400010/22/2009 | 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) |
125609760010/21/2009 | 761 |
Affidavit/Declaration of Service (related document(s) 757, 758) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/21/2009) |
125609760010/21/2009 | 760 |
Notice of Appearance Filed by FCA Construction Company, LLC. (Attachments: #1 Certificate of Service) (Kelsch, Chad) (Entered: 10/21/2009) |
125601120010/20/2009 | 759 |
Affidavit/Declaration of Service (related document(s) 757, 758) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/20/2009) |
125601120010/20/2009 | 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) |
125601120010/20/2009 | 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) |
125601120010/20/2009 | 756 |
Affidavit/Declaration of Service (related document(s) 755) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/20/2009) |
125601120010/20/2009 | 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) |
125601120010/20/2009 | 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) |
125601120010/20/2009 | 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) |
125592480010/19/2009 | 752 |
Affidavit/Declaration of Service (related document(s) 701) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 10/19/2009) |
125575200010/17/2009 | 751 |
BNC Certificate of Mailing. (related document(s) 744) Service Date 10/17/2009. (Admin.) (Entered: 10/18/2009) |
125566560010/16/2009 | 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) |
125566560010/16/2009 | 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) |
125566560010/16/2009 | 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) |
125566560010/16/2009 | 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) |
125557920010/15/2009 | 746 |
Objection to Disclosure Statement Filed by Maricopa County Treasurer (Caldwell, Barbara) (Entered: 10/15/2009) |
125557920010/15/2009 | 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) |
125557920010/15/2009 | 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) |
125549280010/14/2009 | 743 |
Affidavit/Declaration of Service (related document(s) 739, 741, 742) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 10/14/2009) |
125549280010/14/2009 | 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) |
125540640010/13/2009 | 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) |
125540640010/13/2009 | 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) |
125540640010/13/2009 | 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) |
125540640010/13/2009 | 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) |
125532000010/12/2009 | 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) |
125506080010/9/2009 | 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) |
125506080010/9/2009 | 735 |
Scheduling Order (related document(s) 19, 172, 316, 678, 693, 711, 713) Signed on 10/9/2009. (LMD) (Entered: 10/09/2009) |
125506080010/9/2009 | 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) |
125506080010/9/2009 | 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) |
125497440010/8/2009 | 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) |
125497440010/8/2009 | 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) |
125497440010/8/2009 | 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) |
125497440010/8/2009 | 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) |
125497440010/8/2009 | 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) |
125488800010/7/2009 | 727 |
Minutes of Hearing held on: 10/07/2009 Subject: Omnibus. (vCal Hearing ID (99490)). (NJH) (Entered: 10/08/2009) |
125488800010/7/2009 | 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) |
125488800010/7/2009 | 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) |
125488800010/7/2009 | 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) |
125488800010/7/2009 | 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) |
125488800010/7/2009 | 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) |
125488800010/7/2009 | 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) |
125488800010/7/2009 | 720 |
Hearing Held/Court Sign-In Sheet (related document(s) 715). (NAL) (Entered: 10/07/2009) |
125488800010/7/2009 | 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) |
125480160010/6/2009 | 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) |
125480160010/6/2009 | 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) |
125480160010/6/2009 | 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) |
125480160010/6/2009 | 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) |
125480160010/6/2009 | 714 |
Amended Disclosure Statement (BLACKLINE) (related document(s) 678, 713) Filed by Building Materials Holding Corporation (Poppiti, Jr., Robert) (Entered: 10/06/2009) |
125480160010/6/2009 | 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) |
125480160010/6/2009 | 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) |
125480160010/6/2009 | 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) |
125480160010/6/2009 | 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) |
125480160010/6/2009 | 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) |
125480160010/6/2009 | 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) |
125480160010/6/2009 | 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) |
125480160010/6/2009 | 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) |
125471520010/5/2009 | 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) |
125471520010/5/2009 | 704 |
Certificate of Service (related document(s) 692, 693, 694, 698) Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford) (Entered: 10/05/2009) |
125471520010/5/2009 | 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) |
125471520010/5/2009 | 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) |
125471520010/5/2009 | 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) |
125471520010/5/2009 | 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) |
125471520010/5/2009 | 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) |
125471520010/5/2009 | 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) |
125471520010/5/2009 | 697 |
Objection to Motion to Remove Claims. (related document(s) 599) Filed by Doreen Phillips (LMD) (Entered: 10/05/2009) |
125471520010/5/2009 | 696 |
Objection to Motion to Remove Claims. (related document(s) 599) Filed by Doreen Phillips (LMD) (Entered: 10/05/2009) |
125471520010/5/2009 | 695 |
Affidavit/Declaration of Service (related document(s) 691) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 10/05/2009) |
125471520010/5/2009 | 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) |
125471520010/5/2009 | 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) |
125471520010/5/2009 | 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) |
125471520010/5/2009 | 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) |
125471520010/5/2009 | 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) |
125471520010/5/2009 | 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) |
125471520010/5/2009 | 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) |
125471520010/5/2009 | 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) |
125445600010/2/2009 | 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) |
125445600010/2/2009 | 685 |
Notice of Appearance and Request for Service of Papers Filed by CRP Holdings B, L.P. (Rubin, Howard) (Entered: 10/02/2009) |
125445600010/2/2009 | 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) |
125445600010/2/2009 | 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) |
125445600010/2/2009 | 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) |
125436960010/1/2009 | 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) |
125436960010/1/2009 | 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) |
125436960010/1/2009 | 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) |
125436960010/1/2009 | 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) |
125436960010/1/2009 | 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) |
125436960010/1/2009 | 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) |
125436960010/1/2009 | 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) |
12542832009/30/2009 | 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) |
12542832009/30/2009 | 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) |
12541968009/29/2009 | 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) |
12541968009/29/2009 | 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) |
12541104009/28/2009 | 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) |
12541104009/28/2009 | 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) |
12541104009/28/2009 | 668 |
Notice of Appearance AND REQUEST FOR NOTICE AND SERVICE OF PAPERS Filed by Maricopa County Treasurer. (Caldwell, Barbara) (Entered: 09/28/2009) |
12541104009/28/2009 | 667 |
Notice of Appearance and Request for Service Filed by Elwood HA, L.L.C. (NAL) (Entered: 09/28/2009) |
12541104009/28/2009 | 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) |
12538512009/25/2009 | 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) |
12538512009/25/2009 | 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) |
12537648009/24/2009 | 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) |
12536784009/23/2009 | 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) |
12536784009/23/2009 | 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) |
12536784009/23/2009 | 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) |
12536784009/23/2009 | 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) |
12536784009/23/2009 | 658 |
Notice of Appearance and Request for Notices Filed by Tennessee Department of Revenue. (McCloud, Laura) (Entered: 09/23/2009) |
12535920009/22/2009 | 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) |
12535920009/22/2009 | 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) |
12535056009/21/2009 | 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) |
12535056009/21/2009 | 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) |
12535056009/21/2009 | 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) |
12535056009/21/2009 | 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) |
12535056009/21/2009 | 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) |
12532464009/18/2009 | 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) |
12532464009/18/2009 | 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) |
12532464009/18/2009 | 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) |
12532464009/18/2009 | 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) |
12532464009/18/2009 | 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) |
12532464009/18/2009 | 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) |
12532464009/18/2009 | 644 |
Affidavit/Declaration of Service (related document(s) 635, 636, 637) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/18/2009) |
12532464009/18/2009 | 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) |
12532464009/18/2009 | 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) |
12532464009/18/2009 | 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) |
12532464009/18/2009 | 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) |
12532464009/18/2009 | 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) |
12532464009/18/2009 | 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) |
12532464009/18/2009 | 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) |
12532464009/18/2009 | 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) |
12532464009/18/2009 | 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) |
12532464009/18/2009 | 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) |
12531600009/17/2009 | 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) |
12531600009/17/2009 | 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) |
12531600009/17/2009 | 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) |
12531600009/17/2009 | 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) |
12531600009/17/2009 | 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) |
12531600009/17/2009 | 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) |
12531600009/17/2009 | 627 |
Certificate of Service (related document(s) 593) Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford) (Entered: 09/17/2009) |
12530736009/16/2009 | 626 |
Withdrawal of Claim(s): Johnson Oil Company, Docket #618. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 09/16/2009) |
12530736009/16/2009 | 625 |
Withdrawal of Claim(s): Johnson Oil Company, Docket #617. Filed by US Debt Recovery, LLC. (Jones, Nathan) (Entered: 09/16/2009) |
12530736009/16/2009 | 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) |
12530736009/16/2009 | 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) |
12530736009/16/2009 | 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) |
12530736009/16/2009 | 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) |
12530736009/16/2009 | 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) |
12530736009/16/2009 | 619 |
Affidavit/Declaration of Service (related document(s) 615) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/16/2009) |
12530736009/16/2009 | 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) |
12530736009/16/2009 | 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) |
12530736009/16/2009 | 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) |
12530736009/16/2009 | 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) |
12530736009/16/2009 | 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) |
12529872009/15/2009 | 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) |
12529872009/15/2009 | 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) |
12529872009/15/2009 | 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) |
12529872009/15/2009 | 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) |
12529872009/15/2009 | 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) |
12529872009/15/2009 | 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) |
12529872009/15/2009 | 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) |
12529872009/15/2009 | 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) |
12529872009/15/2009 | 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) |
12529872009/15/2009 | 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) |
12529008009/14/2009 | 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) |
12529008009/14/2009 | 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) |
12526416009/11/2009 | 601 |
Withdrawal of Claim(s): 1 - Filed in Error. Filed by The Louisiana Department of Revenue. (LMD) (Entered: 09/14/2009) |
12529008009/14/2009 | 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) |
12529008009/14/2009 | 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) |
12526416009/11/2009 | 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) |
12526416009/11/2009 | 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) |
12526416009/11/2009 | 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) |
12526416009/11/2009 | 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) |
12526416009/11/2009 | 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) |
12526416009/11/2009 | 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) |
12526416009/11/2009 | 592 |
Affidavit/Declaration of Service (related document(s) 591) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/11/2009) |
12526416009/11/2009 | 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) |
12526416009/11/2009 | 590 |
Affidavit/Declaration of Service (related document(s) 582, 583) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/11/2009) |
12525552009/10/2009 | 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) |
12525552009/10/2009 | 588 |
Supplemental Affidavit/Declaration of Service (related document(s) 573) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/10/2009) |
12525552009/10/2009 | 587 |
Certificate of Service (related document(s) 564) Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford) (Entered: 09/10/2009) |
12525552009/10/2009 | 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) |
12525552009/10/2009 | 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) |
12525552009/10/2009 | 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) |
12525552009/10/2009 | 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) |
12525552009/10/2009 | 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) |
12525552009/10/2009 | 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) |
12525552009/10/2009 | 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) |
12524688009/9/2009 | 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) |
12524688009/9/2009 | 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) |
12524688009/9/2009 | 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) |
12523824009/8/2009 | 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) |
12523824009/8/2009 | 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) |
12523824009/8/2009 | 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) |
12523824009/8/2009 | 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) |
12523824009/8/2009 | 572 |
Certificate of Service (related document(s) 570) Filed by Official Committee of Unsecured Creditors. (Sandler, Bradford) (Entered: 09/08/2009) |
12523824009/8/2009 | 571 |
Affidavit/Declaration of Service (related document(s) 568) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/08/2009) |
12523824009/8/2009 | 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) |
12523824009/8/2009 | 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) |
12523824009/8/2009 | 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) |
12520368009/4/2009 | 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) |
12520368009/4/2009 | 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) |
12520368009/4/2009 | 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) |
12520368009/4/2009 | 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) |
12519504009/3/2009 | 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) |
12519504009/3/2009 | 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) |
12518640009/2/2009 | 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) |
12518640009/2/2009 | 560 |
Affidavit/Declaration of Service (related document(s) 548, 559) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 09/02/2009) |
12518640009/2/2009 | 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) |
12518640009/2/2009 | 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) |
12518640009/2/2009 | 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) |
12518640009/2/2009 | 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) |
12517776009/1/2009 | 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) |
12517776009/1/2009 | 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) |
12517776009/1/2009 | 553 |
Affidavit/Declaration of Service (related document(s) 549, 552) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 09/01/2009) |
12517776009/1/2009 | 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) |
12517776009/1/2009 | 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) |
12517776009/1/2009 | 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) |
12517776009/1/2009 | 549 |
Verified Statements of Connections Filed by Christopher W. Lampe. (Attachments: # 1 Exhibit A) (NAL) (Entered: 09/01/2009) |
12517776009/1/2009 | 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) |
12517776009/1/2009 | 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) |
12517776009/1/2009 | 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) |
12517776009/1/2009 | 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) |
12517776009/1/2009 | 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) |
12516912008/31/2009 | 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) |
12516912008/31/2009 | 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) |
12516912008/31/2009 | 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) |
12516912008/31/2009 | 540 |
Objection to Confirmation of Plan (related document(s) 314, 315) Filed by Travis County (Wright, Karon) (Entered: 08/31/2009) |
12516912008/31/2009 | 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) |
12516912008/31/2009 | 538 |
Notice of Withdrawal of Document Filed by Marks, Golia & Finch, LLP. (Cooper, Allison) (Entered: 08/31/2009) |
12514320008/28/2009 | 537 |
Affidavit/Declaration of Service (related document(s) 523) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/28/2009) |
12514320008/28/2009 | 536 |
Affidavit/Declaration of Service (related document(s) 515, 516, 517) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/28/2009) |
12514320008/28/2009 | 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) |
12514320008/28/2009 | 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) |
12513456008/27/2009 | 533 |
Notice of Submission of Proof of Claim Filed by Marks, Golia & Finch, LLP. (Cooper, Allison) (Entered: 08/27/2009) |
12513456008/27/2009 | 532 |
Notice of Submission of Proof of Claim Filed by Marks, Golia & Finch, LLP. (Cooper, Allison) (Entered: 08/27/2009) |
12513456008/27/2009 | 531 |
Notice of Submission of Proof of Claim Filed by Marks, Golia & Finch, LLP. (Cooper, Allison) (Entered: 08/27/2009) |
12513456008/27/2009 | 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) |
12513456008/27/2009 | 529 |
Affidavit/Declaration of Service (related document(s) 522, 525, 526) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/27/2009) |
12512592008/26/2009 | 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) |
12512592008/26/2009 | 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) |
12512592008/26/2009 | 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) |
12512592008/26/2009 | 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) |
12511728008/25/2009 | 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) |
12511728008/25/2009 | 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) |
12511728008/25/2009 | 522 |
Verified Statement of Connections Filed by Craig W. Christensen. (NAL) (Entered: 08/25/2009) |
12511728008/25/2009 | 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) |
12511728008/25/2009 | 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) |
12511728008/25/2009 | 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) |
12510864008/24/2009 | 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) |
12508272008/21/2009 | 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) |
12508272008/21/2009 | 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) |
12508272008/21/2009 | 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) |
12508272008/21/2009 | 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) |
12508272008/21/2009 | 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) |
12508272008/21/2009 | 512 |
Affidavit/Declaration of Service (related document(s) 507, 509, 510) Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 08/21/2009) |
12507408008/20/2009 | 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) |
12507408008/20/2009 | 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) |
12507408008/20/2009 | 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) |
12507408008/20/2009 | 508 |
Notice of Lien Filed by Travis County. (Wright, Karon) (Entered: 08/20/2009) |
12507408008/20/2009 | 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) |
12506544008/19/2009 | 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) |
12506544008/19/2009 | 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) |
12506544008/19/2009 | 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) |
12506544008/19/2009 | 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) |
12506544008/19/2009 | 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) |
12506544008/19/2009 | 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) |
12506544008/19/2009 | 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) |
12506544008/19/2009 | 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) |
12506544008/19/2009 | 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) |
12506544008/19/2009 | 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) |
12506544008/19/2009 | 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) |
12505680008/18/2009 | 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) |
12505680008/18/2009 | 494 |
Affidavit/Declaration of Service (related document(s) 491, 493) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/18/2009) |
12505680008/18/2009 | 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) |
12505680008/18/2009 | 492 |
Proof of Service by Mail (related document(s) 253) Filed by Vincent E. Rhynes. (NAL) (Entered: 08/18/2009) |
12504816008/17/2009 | 491 |
Verified Statements of Connections Filed by Jeffrey H. Ballin, Esq. (NAL) (Entered: 08/18/2009) |
12505680008/18/2009 | 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) |
12505680008/18/2009 | 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) |
12504816008/17/2009 | 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) |
12504816008/17/2009 | 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) |
12504816008/17/2009 | 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) |
12504816008/17/2009 | 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) |
12504816008/17/2009 | 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) |
12504816008/17/2009 | 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) |
12504816008/17/2009 | 482 |
Affidavit/Declaration of Service (related document(s) 472) Filed by Building Materials Holding Corporation. (Bowman, Donald) (Entered: 08/17/2009) |
12504816008/17/2009 | 481 |
Verified Statements of Connections Filed by Bradlee R. Frazer. (NAL) (Entered: 08/17/2009) |
12504816008/17/2009 | 480 |
Verified Statement of Connections Filed by Thomas L. Appler. (NAL) (Entered: 08/17/2009) |
12504816008/17/2009 | 479 |
Verified Statements of Connections Filed by William J. Ohle. (NAL) (Entered: 08/17/2009) |
12504816008/17/2009 | 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) |
12504816008/17/2009 | 477 |
Notice of Appearance and Request for Notice Filed by IKON Financial Services. (NAL) (Entered: 08/17/2009) |
12502224008/14/2009 | 476 |
Verified Statements of Connections Filed by Brian J. Babcock. (NAL) (Entered: 08/17/2009) |
12504816008/17/2009 | 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) |
12504816008/17/2009 | 474 |
Notice of Appearance Filed by Iron Mountain Information Management, Inc. (Attachments: # 1 Certificate of Service) (McGinn, Frank) (Entered: 08/17/2009) |
12502224008/14/2009 | 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) |
12502224008/14/2009 | 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) |
12502224008/14/2009 | 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) |
12502224008/14/2009 | 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) |
12502224008/14/2009 | 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) |
12502224008/14/2009 | 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) |
12502224008/14/2009 | 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) |
12502224008/14/2009 | 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) |
12502224008/14/2009 | 465 |
Verified Statements of Connections. Filed by R. W. Perry. (LMD) (Entered: 08/14/2009) |
12502224008/14/2009 | 464 |
Verified Statements of Connections. Filed by Dale B. Rycraft Jr. (LMD) (Entered: 08/14/2009) |
12502224008/14/2009 | 463 |
Verified Statements of Connections. Filed by Thomas Claybaugh. (LMD) (Entered: 08/14/2009) |
12502224008/14/2009 | 462 |
Verified Statements of Connections. Filed by Ross R. Hartog. (LMD) (Entered: 08/14/2009) |
12502224008/14/2009 | 461 |
Verified Statements of Connections. Filed by Steven A. Kraemer. (LMD) (Entered: 08/14/2009) |
12502224008/14/2009 | 460 |
Verified Statements of Connections. Filed by Justin R. Seamons. (LMD) (Entered: 08/14/2009) |
12501360008/13/2009 | 459 |
Verified Statement of Connections Filed by Mariscal, Weeks, McIntyre & Friedlander PA (Novotny, William) (Entered: 08/13/2009) |
12501360008/13/2009 | 458 |
Declaration of Disinterestedness (Verified Statements of Connections) Filed by Farleigh Wada Witt. (Schleicher, Tara) (Entered: 08/13/2009) |
12501360008/13/2009 | 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) |
12501360008/13/2009 | 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) |
12501360008/13/2009 | 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) |
12501360008/13/2009 | 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) |
12501360008/13/2009 | 453 |
Verified Statements of Connections Filed by Craig Kidd. (NAL) (Entered: 08/13/2009) |
12501360008/13/2009 | 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) |
12500496008/12/2009 | 451 |
Verified Statements of Connections Filed by Haneefah Moorehead. (NAL) (Entered: 08/13/2009) |
12501360008/13/2009 | 450 |
Verified Statements of Connection Filed by Zachary Smith. (NAL) (Entered: 08/13/2009) |
12501360008/13/2009 | 449 |
Verified Statements of Connections Filed by Richard L. Whitley. (NAL) (Entered: 08/13/2009) |
12501360008/13/2009 | 448 |
Verified Statements of Connections Filed by Richard E. Guttentag. (NAL) (Entered: 08/13/2009) |
12501360008/13/2009 | 447 |
Verified Statements of Connections Filed by Richard A. Capella. (NAL) (Entered: 08/13/2009) |
12500496008/12/2009 | 446 |
Rule 2019 Statement Verified Statement of Connnections Filed by Asbury & Asbury, LLP. (Myers, Megan) (Entered: 08/12/2009) |
12500496008/12/2009 | 445 |
Notice of Withdrawal from Service List Filed by Building Materials Holding Corporation. (Cooper, Allison) (Entered: 08/12/2009) |
12500496008/12/2009 | 444 |
Verified Statements of Connections Filed by David B. Johnston. (NAL) (Entered: 08/12/2009) |
12500496008/12/2009 | 443 |
Verified Statements of Connections Filed by Robyn S. McClain. (NAL) (Entered: 08/12/2009) |
12500496008/12/2009 | 442 |
Verified Statements of Connections Filed by Jeffrey M. Roth. (NAL) (Entered: 08/12/2009) |
12500496008/12/2009 | 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) |
12500496008/12/2009 | 440 |
Verified Statements of Connections Filed by Donald A. Lattin. (NAL) (Entered: 08/12/2009) |
12500496008/12/2009 | 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) |
12500496008/12/2009 | 438 |
Verified Statements of Connections Filed by Kristan B. Blanford. (NAL) (Entered: 08/12/2009) |
12500496008/12/2009 | 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) |
12500496008/12/2009 | 436 |
Verified Statements of Connections Filed by James L. Martin. (NAL) (Entered: 08/12/2009) |
12500496008/12/2009 | 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) |
12500496008/12/2009 | 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) |
12500496008/12/2009 | 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) |
12500496008/12/2009 | 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) |
12500496008/12/2009 | 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) |
12500496008/12/2009 | 430 |
Verified Declaration (Statements of Connections) Filed by Building Materials Holding Corporation. (Cooper, Allison) (Entered: 08/12/2009) |
12500496008/12/2009 | 429 |
Affidavit/Declaration of Service (related document(s) 415, 416, 425) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/12/2009) |
12499632008/11/2009 | 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) |
12499632008/11/2009 | 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) |
12499632008/11/2009 | 426 |
Notice of Appearance of Polsinelli Shughart PC Filed by SunTrust Bank. (Ward, Christopher) (Entered: 08/11/2009) |
12499632008/11/2009 | 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) |
12499632008/11/2009 | 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) |
12499632008/11/2009 | 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) |
12499632008/11/2009 | 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) |
12498768008/10/2009 | 421 |
Verified Statements of Connections Filed by Douglas P. Flaherty. (Attachments: # 1 Exhibit A # 2 Proof of Service) (NAL) (Entered: 08/11/2009) |
12498768008/10/2009 | 420 |
Verified Statements of Connections Filed by Scott W. Christensen. (NAL) (Entered: 08/11/2009) |
12498768008/10/2009 | 419 |
Verified Statements of Connections Filed by Kevin S. Jones. (NAL) (Entered: 08/11/2009) |
12498768008/10/2009 | 418 |
Notice of Appearance and Request for Special Notice Filed by Wilson Homes, Inc. (NAL) (Entered: 08/11/2009) |
12498768008/10/2009 | 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) |
12498768008/10/2009 | 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) |
12498768008/10/2009 | 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) |
12498768008/10/2009 | 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) |
12497040008/8/2009 | 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) |
12497040008/8/2009 | 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) |
12496176008/7/2009 | 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) |
12496176008/7/2009 | 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) |
12496176008/7/2009 | 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) |
12496176008/7/2009 | 408 |
Notice of Address Change Filed by Abatix Corp. (NAL) (Entered: 08/07/2009) |
12496176008/7/2009 | 407 |
Exhibit Verified Statement of Connections Filed by Building Materials Holding Corporation. (Cuttone, Brian) (Entered: 08/07/2009) |
12496176008/7/2009 | 406 |
Affidavit/Declaration of Service (related document(s) 405) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/07/2009) |
12496176008/7/2009 | 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) |
12496176008/7/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12495312008/6/2009 | 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) |
12494448008/5/2009 | 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) |
12494448008/5/2009 | 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) |
12494448008/5/2009 | 370 |
Verified Statements of Connections Filed by James B. Alderman. (NAL) (Entered: 08/05/2009) |
12493584008/4/2009 | 369 |
Verified Statements of Connections Filed by Dan L. Claiborne. (NAL) (Entered: 08/05/2009) |
12493584008/4/2009 | 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) |
12493584008/4/2009 | 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) |
12493584008/4/2009 | 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) |
12493584008/4/2009 | 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) |
12493584008/4/2009 | 364 |
Verified Statements of Connections Filed by Morgan W. Richards, Jr. (NAL) (Entered: 08/04/2009) |
12493584008/4/2009 | 363 |
Affidavit/Declaration of Service (related document(s) 360) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 08/04/2009) |
12492720008/3/2009 | 362 |
Verified Statements of Connections Filed by Keith S. Knochel. (Attachments: #1 Exhibit A) (NAL) (Entered: 08/03/2009) |
12492720008/3/2009 | 361 |
Verified Statements of Connections Filed by David B. Mule. (NAL) (Entered: 08/03/2009) |
12492720008/3/2009 | 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) |
12492720008/3/2009 | 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) |
12490128007/31/2009 | 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) |
12490128007/31/2009 | 357 |
Notice of Appearance and Request for Service of Papers Filed by Grace Bay Holdings, II, LLC. (Meloro, Dennis) (Entered: 07/31/2009) |
12490128007/31/2009 | 356 |
Verified Statements of Connections. Filed by Harold Crowson. (LMD) (Entered: 07/31/2009) |
12490128007/31/2009 | 355 |
Verified Statements of Connections. Filed by Ronald E. Zimmerman. (Attachments: # 1 Attachment) (LMD) (Entered: 07/31/2009) |
12489264007/30/2009 | 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) |
12489264007/30/2009 | 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) |
12489264007/30/2009 | 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) |
12489264007/30/2009 | 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) |
12488400007/29/2009 | 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) |
12488400007/29/2009 | 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) |
12488400007/29/2009 | 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) |
12488400007/29/2009 | 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) |
12488400007/29/2009 | 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) |
12488400007/29/2009 | 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) |
12488400007/29/2009 | 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) |
12488400007/29/2009 | 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) |
12488400007/29/2009 | 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) |
12488400007/29/2009 | 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) |
12488400007/29/2009 | 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) |
12488400007/29/2009 | 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) |
12488400007/29/2009 | 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) |
12488400007/29/2009 | 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) |
12488400007/29/2009 | 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) |
12488400007/29/2009 | 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) |
12488400007/29/2009 | 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) |
12488400007/29/2009 | 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) |
12488400007/29/2009 | 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) |
12488400007/29/2009 | 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) |
12488400007/29/2009 | 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) |
12488400007/29/2009 | 329 |
Affidavit/Declaration of Service (related document(s) 326) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/29/2009) |
12488400007/29/2009 | 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) |
12487536007/28/2009 | 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) |
12487536007/28/2009 | 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) |
12487536007/28/2009 | 325 |
Notice of Appearance Filed by Bay Oil Company. (Citek, Scott) (Entered: 07/28/2009) |
12487536007/28/2009 | 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) |
12487536007/28/2009 | 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) |
12487536007/28/2009 | 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) |
12487536007/28/2009 | 321 |
Affidavit/Declaration of Service (related document(s) 311, 313) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/28/2009) |
12487536007/28/2009 | 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) |
12487536007/28/2009 | 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) |
12487536007/28/2009 | 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) |
12486672007/27/2009 | 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) |
12486672007/27/2009 | 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) |
12486672007/27/2009 | 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) |
12486672007/27/2009 | 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) |
12486672007/27/2009 | 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) |
12486672007/27/2009 | 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) |
12486672007/27/2009 | 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) |
12486672007/27/2009 | 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) |
12486672007/27/2009 | 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) |
12486672007/27/2009 | 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) |
12486672007/27/2009 | 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) |
12486672007/27/2009 | 306 |
Affidavit/Declaration of Service (related document(s) 305) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/27/2009) |
12486672007/27/2009 | 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) |
12486672007/27/2009 | 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) |
12486672007/27/2009 | 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) |
12484080007/24/2009 | 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) |
12484080007/24/2009 | 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) |
12484080007/24/2009 | 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) |
12484080007/24/2009 | 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) |
12483216007/23/2009 | 298 |
Motion to Appear pro hac vice. Receipt Number 156071, Filed by PIMA COUNTY, ARIZONA. (Roberts, Terri) (Entered: 07/23/2009) |
12483216007/23/2009 | 297 |
Motion to Appear pro hac vice. Receipt Number 156070, Filed by PIMA COUNTY, ARIZONA. (Yusufov, German) (Entered: 07/23/2009) |
12483216007/23/2009 | 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) |
12482352007/22/2009 | 295 |
BNC Certificate of Mailing. (related document(s) 254) Service Date 07/22/2009. (Admin.) (Entered: 07/23/2009) |
12482352007/22/2009 | 294 |
Affidavit/Declaration of Service (related document(s) 290) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/22/2009) |
12482352007/22/2009 | 293 |
Affidavit/Declaration of Service (related document(s) 291, 292) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/22/2009) |
12482352007/22/2009 | 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) |
12482352007/22/2009 | 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) |
12482352007/22/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12481488007/21/2009 | 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) |
12477168007/16/2009 | 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) |
12480624007/20/2009 | 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) |
12480624007/20/2009 | 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) |
12480624007/20/2009 | 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) |
12480624007/20/2009 | 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) |
12480624007/20/2009 | 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) |
12478032007/17/2009 | 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) |
12478032007/17/2009 | 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) |
12477168007/16/2009 | 251 |
BNC Certificate of Mailing. (related document(s) 186) Service Date 07/16/2009. (Admin.) (Entered: 07/17/2009) |
12477168007/16/2009 | 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) |
12477168007/16/2009 | 249 |
Hearing Held/Court Sign-In Sheet (related document(s) 209). (NAL) (Entered: 07/16/2009) |
12477168007/16/2009 | 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) |
12477168007/16/2009 | 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) |
12477168007/16/2009 | 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) |
12477168007/16/2009 | 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) |
12477168007/16/2009 | 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) |
12477168007/16/2009 | 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) |
12477168007/16/2009 | 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) |
12477168007/16/2009 | 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) |
12477168007/16/2009 | 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) |
12477168007/16/2009 | 239 |
Corrective Entry - "ENTERED IN ERROR" per Chambers (related document(s) 198). (NAL) (Entered: 07/16/2009) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12476304007/15/2009 | 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) |
12475440007/14/2009 | 196 |
Request for Service of Notices Filed by Royal Mouldings Limited. (LMD) (Entered: 07/14/2009) |
12475440007/14/2009 | 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) |
12475440007/14/2009 | 194 |
Affidavit/Declaration of Service (related document(s) 173) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/14/2009) |
12475440007/14/2009 | 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) |
12475440007/14/2009 | 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) |
12475440007/14/2009 | 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) |
12475440007/14/2009 | 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) |
12475440007/14/2009 | 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) |
12475440007/14/2009 | 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) |
12475440007/14/2009 | 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) |
12475440007/14/2009 | 186 |
Transcript regarding Hearing Held 7/1/2009. Transcript access restricted through 10/13/2009. (BJM) (Entered: 07/14/2009) |
12475440007/14/2009 | 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) |
12475440007/14/2009 | 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) |
12474576007/13/2009 | 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) |
12475440007/14/2009 | 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) |
12475440007/14/2009 | 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) |
12475440007/14/2009 | 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) |
12475440007/14/2009 | 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) |
12475440007/14/2009 | 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) |
12475440007/14/2009 | 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) |
12471984007/10/2009 | 176 |
Letter from Registered Agent Regarding Inability to Accept Service for Defendant. Filed by MTPCS, LLC. (LMD) (Entered: 07/14/2009) |
12474576007/13/2009 | 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) |
12474576007/13/2009 | 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) |
12474576007/13/2009 | 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) |
12474576007/13/2009 | 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) |
12474576007/13/2009 | 171 |
Request for Service of Notices Filed by Treasurer of Arapahoe County. (Rosenberg, George) (Entered: 07/13/2009) |
12474576007/13/2009 | 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) |
12471984007/10/2009 | 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) |
12471984007/10/2009 | 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) |
12471984007/10/2009 | 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) |
12471984007/10/2009 | 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) |
12471984007/10/2009 | 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) |
12471984007/10/2009 | 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) |
12471984007/10/2009 | 163 |
Notice of Withdrawal of Appearance Filed by Constellation NewEnergy Gas Division. (Conway, D) (Entered: 07/10/2009) |
12471984007/10/2009 | 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) |
12471984007/10/2009 | 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) |
12471984007/10/2009 | 160 |
Rule 2019 Statement Filed by Arizona Public Service, Salt River Project, Southern California Edison Company. (Sawczuk, Maria) (Entered: 07/10/2009) |
12471984007/10/2009 | 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) |
12471984007/10/2009 | 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) |
12471984007/10/2009 | 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) |
12471984007/10/2009 | 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) |
12471984007/10/2009 | 155 |
Notice of Appearance and Request for Notice Filed by Missouri Department of Revenue. (Moreau, Sheryl) (Entered: 07/10/2009) |
12471984007/10/2009 | 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) |
12471120007/9/2009 | 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) |
12470256007/8/2009 | 152 |
Notice of Appearance Filed by Partners in Building, L.P. (Pignuolo, Charles) (Entered: 07/08/2009) |
12469392007/7/2009 | 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) |
12469392007/7/2009 | 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) |
12469392007/7/2009 | 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) |
12469392007/7/2009 | 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) |
12469392007/7/2009 | 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) |
12469392007/7/2009 | 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) |
12468528007/6/2009 | 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) |
12469392007/7/2009 | 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) |
12469392007/7/2009 | 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) |
12468528007/6/2009 | 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) |
12468528007/6/2009 | 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) |
12468528007/6/2009 | 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) |
12468528007/6/2009 | 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) |
12468528007/6/2009 | 138 |
Affidavit/Declaration of Service (related document(s) 136) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/06/2009) |
12468528007/6/2009 | 137 |
Affidavit/Declaration of Service (related document(s) 130, 131) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/06/2009) |
12465072007/2/2009 | 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) |
12465072007/2/2009 | 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) |
12465072007/2/2009 | 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) |
12465072007/2/2009 | 133 |
Hearing Held/Court Sign-In Sheet (related document(s) 109, 125) (Johnston, Julie) (Entered: 07/02/2009) |
12464208007/1/2009 | 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) |
12464208007/1/2009 | 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) |
12464208007/1/2009 | 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) |
12464208007/1/2009 | 129 |
Equity Security Holders Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 07/01/2009) |
12464208007/1/2009 | 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) |
12464208007/1/2009 | 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) |
12464208007/1/2009 | 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) |
12464208007/1/2009 | 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) |
12464208007/1/2009 | 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) |
12464208007/1/2009 | 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) |
12464208007/1/2009 | 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) |
12463344006/30/2009 | 121 |
Notice of Address Change Filed by Allweather Wood Treaters. (NAL) (Entered: 07/01/2009) |
12463344006/30/2009 | 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) |
12463344006/30/2009 | 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) |
12463344006/30/2009 | 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) |
12463344006/30/2009 | 117 |
Initial Reporting Requirements Filed by Building Materials Holding Corporation. (Attachments: #1 Part 2 #2 Affidavit of Service) (Bowman, Donald) (Entered: 06/30/2009) |
12463344006/30/2009 | 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) |
12463344006/30/2009 | 115 |
Affidavit/Declaration of Service (related document(s) 113, 114) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 06/30/2009) |
12462480006/29/2009 | 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) |
12462480006/29/2009 | 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) |
12462480006/29/2009 | 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) |
12462480006/29/2009 | 111 |
Notice of Appearance and Demand for Service of Papers Filed by Official Committee of Unsecured Creditors. (Giaimo, Christopher) (Entered: 06/29/2009) |
12462480006/29/2009 | 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) |
12462480006/29/2009 | 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) |
12459888006/26/2009 | 108 |
Appointment of Official Creditor Committee (Unsecured Creditors) Filed by United States Trustee. (McMahon Jr., Joseph) (Entered: 06/26/2009) |
12459888006/26/2009 | 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) |
12459888006/26/2009 | 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) |
12459888006/26/2009 | 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) |
12459888006/26/2009 | 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) |
12459888006/26/2009 | 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) |
12459888006/26/2009 | 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) |
12459888006/26/2009 | 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) |
12459888006/26/2009 | 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) |
12459888006/26/2009 | 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) |
12459888006/26/2009 | 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) |
12459024006/25/2009 | 97 |
BNC Certificate of Mailing. (related document(s) 85) Service Date 06/25/2009. (Admin.) (Entered: 06/26/2009) |
12459024006/25/2009 | 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) |
12459024006/25/2009 | 95 |
Notice of Appearance Filed by Bexar County. (Aelvoet, David) (Entered: 06/25/2009) |
12459024006/25/2009 | 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) |
12459024006/25/2009 | 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) |
12458160006/24/2009 | 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) |
12458160006/24/2009 | 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) |
12458160006/24/2009 | 90 |
Notice of Appearance Filed by Tarrant County, Dallas County. (Weller, Helen) (Entered: 06/24/2009) |
12457296006/23/2009 | 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) |
12457296006/23/2009 | 88 |
Notice of Appearance Filed by Local Texas Taxing Authorities. (Reed, Michael) (Entered: 06/23/2009) |
12457296006/23/2009 | 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) |
12457296006/23/2009 | 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) |
12457296006/23/2009 | 85 |
Transcript regarding Hearing Held 6/17/2009. Transcript access restricted through 9/21/2009. (BJM) (Entered: 06/23/2009) |
12456432006/22/2009 | 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) |
12456432006/22/2009 | 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) |
12456432006/22/2009 | 82 |
Notice of Appearance and Request for Service of Notices and Papers. Filed by Aon Consulting. (LMD) (Entered: 06/22/2009) |
12456432006/22/2009 | 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) |
12456432006/22/2009 | 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) |
12453840006/19/2009 | 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) |
12453840006/19/2009 | 78 |
Notice of Appearance and Request for Service of Notices, Pleadings and Orders Filed by Cedar Creek Lumber. (Rios, Randall) (Entered: 06/19/2009) |
12453840006/19/2009 | 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) |
12452976006/18/2009 | 76 |
Request for Service of Notices Filed by Constellation NewEnergy Gas Division. (Conway, D) (Entered: 06/18/2009) |
12452976006/18/2009 | 75 |
Notice of Appearance and Request for Special Notice Filed by JELD-WEN, inc. (Alston, Christopher) (Entered: 06/18/2009) |
12452976006/18/2009 | 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) |
12452976006/18/2009 | 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) |
12452976006/18/2009 | 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) |
12452976006/18/2009 | 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) |
12452976006/18/2009 | 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) |
12452976006/18/2009 | 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) |
12452112006/17/2009 | 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) |
12452976006/18/2009 | 67 |
Hearing Held/Court Sign-In Sheet (related document(s) 20, 21) (Johnston, Julie) (Entered: 06/18/2009) |
12452112006/17/2009 | 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) |
12452112006/17/2009 | 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) |
12452112006/17/2009 | 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) |
12452112006/17/2009 | 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) |
12452112006/17/2009 | 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) |
12452112006/17/2009 | 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) |
12452112006/17/2009 | 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) |
12452112006/17/2009 | 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) |
12452112006/17/2009 | 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) |
12452112006/17/2009 | 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) |
12452112006/17/2009 | 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) |
12452112006/17/2009 | 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) |
12452112006/17/2009 | 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) |
12452112006/17/2009 | 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) |
12452112006/17/2009 | 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) |
12452112006/17/2009 | 51 |
Certificate of Service (related document(s) 37, 38, 39) Filed by Rabobank International. (Wills, Joanne) (Entered: 06/17/2009) |
12452112006/17/2009 | 50 |
Notice of Appearance and Request for Notices and Papers Filed by Rabobank International. (Wills, Joanne) (Entered: 06/17/2009) |
12452112006/17/2009 | 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) |
12452112006/17/2009 | 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) |
12452112006/17/2009 | 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) |
12452112006/17/2009 | 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) |
12452112006/17/2009 | 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) |
12452112006/17/2009 | 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) |
12452112006/17/2009 | 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) |
12452112006/17/2009 | 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) |
12452112006/17/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 22 |
Affidavit/Declaration of Service (related document(s) 20, 21) Filed by Building Materials Holding Corporation. (Poppiti, Jr., Robert) (Entered: 06/16/2009) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 18 |
Chapter 11 Plan of Reorganization Filed by Building Materials Holding Corporation (Attachments: #1 Exhibit A) (Beach, Sean) (Entered: 06/16/2009) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 5 |
Motion for Joint Administration Filed By Building Materials Holding Corporation (Attachments: #1 Exhibit A, #2 Exhibit B) (Beach, Sean) (Entered: 06/16/2009) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 3 |
List of Creditors (Consolidated) Filed by Building Materials Holding Corporation. (Attachments: #1 Part 2) (Beach, Sean) (Entered: 06/16/2009) |
12451248006/16/2009 | 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) |
12451248006/16/2009 | 1 |
Chapter 11 Voluntary Petition. Fee Amount $1039. Filed by Building Materials Holding Corporation. (Beach, Sean) (Entered: 06/16/2009) |