CLMAGT, Lead, MEGA, APPEAL, FeeDueAP, PENAP, DirApl, WDREF |
Assigned to: Judge Arthur J. Gonzalez Chapter 11 Voluntary Asset |
|
Debtor Old Carco LLC, (f/k/a Chrysler LLC) 1000 Chrysler Drive Auburn Hills, MI 48326 Tax ID / EIN: 38-2673623 aka Chrysler Aspen aka Chrysler Town & Country aka Chrysler 300 aka Chrysler Sebring aka Chrysler PT Cruiser aka Dodge aka Dodge Avenger aka Dodge Caliber aka Dodge Challenger aka Dodge Dakota aka Dodge Durango aka Dodge Grand Caravan aka Dodge Journey aka Dodge Nitro aka Dodge Ram aka Dodge Sprinter aka Dodge Viper aka Jeep aka Jeep Commander aka Jeep Compass aka Jeep Grand Cherokee aka Jeep Liberty aka Jeep Patriot aka Jeep Wrangler aka Mopar aka Plymouth aka Dodge Charger fka Chrysler LLC |
represented by |
A. Jeffrey Misler
Daniels & Kaplan, P.C. 2405 Grand Boulevard Suite 900 Kansas City, MO 64108-2519 (816) 221-3000 Fax : (816) 221-3006 Email: misler@danielsandkaplan.com Benjamin Rosenblum Jones Day 222 East 41st Street New York, NY 10017 (212) 326-3939 Fax : (212) 755-7306 Email: brosenblum@jonesday.com Corinne Ball Jones Day 222 East 41st Street New York, NY 10017 (212)326-3939 Fax : (212)755-7306 Email: cball@jonesday.com John E. Berg Clark Hill PC 500 Woodward Avenue Suite 3500 Detroit, MI 48226-3435 (313) 965-8417 Fax : (313) 965-8252 Email: jberg@clarkhill.com Lawrence V. Gelber Schulte Roth & Zabel LLP 919 Third Avenue New York, NY 10022 (212)756-2460 Fax : (212) 593-5955 Email: lawrence.gelber@srz.com Veerle Roovers Jones Day 222 East 41st Street New York, NY 10017 (212) 326-3939 Fax : (212) 755-7306 Email: vroovers@jonesday.com |
Trustee U.S. Bank National Association, in its capacity as Indenture Trustee |
represented by |
Eric Lopez Schnabel
Dorsey & Whitney LLP 250 Park Avenue New York, NY 10177 212-415-9368 Fax : (302) 355-0830 Email: schnabel.eric@dorsey.com |
U.S. Trustee United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 |
represented by |
Andrew D. Velez-Rivera
Office of the U.S. Trustee 33 Whitehall Street 21st. Floor New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255 |
Claims and Noticing Agent Epiq Bankruptcy Solutions, LLC Claims Agent (f/k/a Bankruptcy Services LLC) 757 Third Avenue, 3rd Floor New York, NY 10017 www.bsillc.com 646-282-2500 |
||
Creditor Committee The Official Committee of Unsecured Creditors of Chrysler LLC, et al. |
represented by |
Adam C. Rogoff
Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036-2714 (212) 715-9285 Fax : (212) 715-8000 Email: arogoff@kramerlevin.com Gregory G. Plotko Kramer Levin Naftalis & Frankel LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9149 Fax : (212) 715-8000 Email: gplotko@kramerlevin.com Philip Bentley Kramer, Levin, Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9100 Fax : (212) 715-8000 Email: pbentley@kramerlevin.com Thomas Moers Mayer Kramer Levin Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9100 Fax : (212) 715-8000 Email: tmayer@kramerlevin.com |
Creditor Committee Official Committee of Unsecured Creditors Pachulski Stang Ziehl & Jones LLP 780 Third Avenue, 36 Fl. New York, NY 10017 212-561-7700 |
represented by |
Adam C. Rogoff
(See above for address) Gregory G. Plotko (See above for address) Philip Bentley (See above for address) Robert J. Feinstein Pachulski Stang Ziehl & Jones LLP 780 Third Avenue 36th Floor New York, NY 10017-2024 (212) 561-7700 Fax : (212) 561-7777 Email: rfeinstein@pszyj.com Robert T. Schmidt Kramer, Levin, Naftalis & Frankel, LLP 1177 Avenue of the Americas New York, NY 10036 (212) 715-9100 Email: rschmidt@kramerlevin.com |
Creditor Committee Conflicts Counsel to the Official Committee of Unsecured Creditors of Old Carco LLC f/k/a Chrysler LLC, et al. |
represented by | Robert J. Feinstein
(See above for address) |
Filing Date | # | Docket Text | |
---|---|---|---|
02/16/2010 | 6397 | Notice of Hearing / Notice of Hearing to Consider Second Interim Application of Dykema Gossett PLLC, Special Counsel for the Debtors, for Allowance of Compensation for Professional Services Rendered and for Reimbrusement of Actual and Necessary Expenses Incurred for the Period September 1, 2009 Through December 31, 2009 (related document(s) 6396 ) filed by Corinne Ball on behalf of Old Carco LLC. with hearing to be held on 3/11/2010 at 10:00 AM at Courtroom 523 (AJG) Objections due by 3/5/2010, (Ball, Corinne) (Entered: 02/16/2010) | |
02/16/2010 | 6396 | Second Application for Interim Professional Compensation / Second Interim Application of Dykema Gossett PLLC, Special Counsel for the Debtors, for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred for the Period September 1, 2009 Through December 31, 2009 for Dykema Gossett PLLC, Special Counsel, period: 9/1/2009 to 12/31/2009, fee:$2,542.00, expenses: $1,232.61.(related document(s) 5823 , 6253 , 6063 ) filed by Dykema Gossett PLLC. with hearing to be held on 3/11/2010 at 10:00 AM at Courtroom 523 (AJG) Responses due by 3/5/2010, (Ball, Corinne) (Entered: 02/16/2010) | |
02/16/2010 | 6395 | So Ordered Stipulation signed on 2/12/2010 approving agreement between Old Carco LLC and Chrysler Group LLC regarding treatment of certain spare parts under master transction agreement (related document(s) 6346 , 6361 ). (DePierola, Jacqueline) (Entered: 02/16/2010) | |
02/16/2010 | 6393 | Order signed on 2/15/2010 shortening the notice period for the motion of Debtors approving bidding procedures for the sale of Twinsburg, Ohio Stamping Plant, approving certain bidder protections and scheduling a final sale hearing and approving the form and manner of notice thereof (Related Doc # 6384 and 6383 ). Bidding Procedures Hearing to be held on 2/25/2010 at 11:00 AM. (DePierola, Jacqueline) (Entered: 02/16/2010) | |
02/16/2010 | 6392 | Affidavit of Service of Alicia Brown (related document(s) 6382 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/16/2010) | |
02/16/2010 | 6391 | Affidavit of Service of Alicia Brown (related document(s) 6384 , 6383 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/16/2010) | |
02/16/2010 | 6390 | Notice of Withdrawal of Limited Objection to Proposed Cure Amount (related document(s) 3977 ) filed by Eugene J. Chikowski on behalf of American Express Travel Related Services Company, Inc.. (Attachments: # 1 Certificate of Service)(Chikowski, Eugene) (Entered: 02/16/2010) | |
02/15/2010 | 6389 | Notice of Hearing / Notice of Hearing on the Motion of Debtors and Debtors in Possession for an Order (A) Approving Bidding Procedures for the Sale of Twinsburg, Ohio Stamping Plant, (B) Approving Certain Bidder Protections and (C) Scheduling a Final Sale Hearing and Approving the Form and Manner of Notice Thereof (related document(s) 6383 ) filed by Corinne Ball on behalf of Old Carco LLC. with hearing to be held on 2/25/2010 at 11:00 AM at Courtroom 523 (AJG) Objections due by 2/23/2010, (Ball, Corinne) (Entered: 02/15/2010) | |
02/15/2010 | 6388 | Certificate of Service (related document(s) 6387 ) filed by Sally M. Henry on behalf of Daimler AG. (Henry, Sally) (Entered: 02/15/2010) | |
02/15/2010 | 6387 | Withdrawal of Claim(s): Withdrawal of Proof of Claim Number 13805 of Daimler AG filed by Sally M. Henry on behalf of Daimler AG.(Henry, Sally) (Entered: 02/15/2010) | |
02/15/2010 | 6386 | Withdrawal of Claim(s): filed by Andrea Sheehan on behalf of Carrollton-Farmers Branch ISD.(Sheehan, Andrea) (Entered: 02/15/2010) | |
02/15/2010 | 6385 | Withdrawal of Claim(s): filed by Andrea Sheehan on behalf of Carrollton-Farmers Branch ISD.(Sheehan, Andrea) (Entered: 02/15/2010) | |
02/13/2010 | 6384 | Motion to Shorten Time / Motion of Debtors and Debtors in Possession Shortening the Notice Period for the Motion of Debtors and Debtors in Possession for an Order (A) Approving Bidding Procedures for the Sale of Twinsburg, Ohio Stamping Plant, (B) Approving Certain Bidder Protections and (C) Scheduling a Final Sale Hearing and Approving the Form and Manner of Notice Thereof (related document(s) 6383 ) filed by Corinne Ball on behalf of Old Carco LLC. (Ball, Corinne) (Entered: 02/13/2010) | |
02/13/2010 | 6383 | Motion for Sale of Property under Section 363(b) / Motion of Debtors and Debtors in Possession for (I) an Order (A) Approving Bidding Procedures for the Sale of Twinsburg, Ohio Stamping Plant, (B) Approving Certain Bidder Protections and (C) Scheduling a Final Sale Hearing and Approving the Form and Manner of Notice Thereof; and (II) an Order Authorizing the Sale of Twinsburg, Ohio Stamping Plant Free and Clear of Liens, Claims, Interests and Encumbrances filed by Corinne Ball on behalf of Old Carco LLC. with hearing to be held on 2/25/2010 at 11:00 AM at Courtroom 523 (AJG) Objections due by 2/23/2010, (Ball, Corinne) (Entered: 02/13/2010) | |
02/12/2010 | 6382 | Statement / Notice of Agenda of Matters Scheduled for Hearing on February 18, 2010 filed by Corinne Ball on behalf of Old Carco LLC. with hearing to be held on 2/18/2010 at 10:00 AM at Courtroom 523 (AJG) (Ball, Corinne) (Entered: 02/12/2010) | |
02/12/2010 | 6381 | Notice of Appeal from Feb. 5, 2010 Order Denying FRCP Rule 60 Motion To Reconsider June 9th, 2009 Rejection Order and June 19th, 2009 Rejection Opinion (related document(s) 6342 ) filed by Leo C. Donofrio on behalf of South Holland Dodge, Inc.. (Donofrio, Leo) (Entered: 02/12/2010) | |
02/12/2010 | 6380 | Certificate of Service (related document(s) 6378 ) filed by Sally M. Henry on behalf of MB-technology NA LLC. (Henry, Sally) (Entered: 02/12/2010) | |
02/12/2010 | 6379 | Affidavit of Service of Steven Indelicato (related document(s) 6368 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/12/2010) | |
02/12/2010 | 6378 | Withdrawal of Claim(s): Withdrawal of Proof of Claim of MB-technology NA LLC filed by Sally M. Henry on behalf of MB-technology NA LLC.(Henry, Sally) (Entered: 02/12/2010) | |
02/12/2010 | 6377 | Affidavit of Service "Supplemental" of Steven Indelicato (related document(s) 6329 , 6336 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/12/2010) | |
02/12/2010 | 6376 | Affidavit of Service of Steven Indelicato (related document(s) 6348 , 6275 , 6328 , 6347 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/12/2010) | |
02/12/2010 | 6375 | Affidavit of Service of Steven Indelicato (related document(s) 5980 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/12/2010) | |
02/12/2010 | 6374 | Withdrawal of Claim(s): filed by Timothy A. Barnes on behalf of Chrysler de Mexico, S.A. de C.V..(Barnes, Timothy) (Entered: 02/12/2010) | |
02/12/2010 | 6373 | Withdrawal of Claim(s): filed by Timothy A. Barnes on behalf of Chrysler Canada Inc..(Barnes, Timothy) (Entered: 02/12/2010) | |
02/12/2010 | 6372 | Notice of Withdrawal of Reclamation Demand (related document(s) 1107 ) filed by Mark Russell Owens on behalf of Hitachi Cable Florida. (Owens, Mark) (Entered: 02/12/2010) | |
02/12/2010 | 6371 | Notice of Withdrawal of Reclamation Demand (related document(s) 1109 ) filed by Mark Russell Owens on behalf of HC Queretaro SA de CV. (Owens, Mark) (Entered: 02/12/2010) | |
02/12/2010 | 6370 | Notice of Withdrawal of Reclamation Demand (related document(s) 1105 ) filed by Mark Russell Owens on behalf of Hitachi Cable Indiana. (Owens, Mark) (Entered: 02/12/2010) | |
02/12/2010 | 6369 | Certificate of Service (related document(s) 6361 ) filed by Sally M. Henry on behalf of Mercedes-Benz Hybrid LLC. (Henry, Sally) (Entered: 02/12/2010) | |
02/11/2010 | 6368 | Response to Motion / Response of Debtors and Debtors in Possession to Deemed Motion to Strike (related document(s) 6132 ) filed by Corinne Ball on behalf of Old Carco LLC. (Ball, Corinne) (Entered: 02/11/2010) | |
02/11/2010 | 6367 | Notice of Withdrawal of Section 365 Objection of Fast Search & Transfer (related document(s) 4819 , 4609 ) filed by Joseph E. Shickich Jr. on behalf of Microsoft Corporation and Microsoft Licensing, GP. (Shickich, Joseph) (Entered: 02/11/2010) | |
02/11/2010 | Receipt of Application for Pro Hac Vice Admission(09-50002-ajg) [motion,122] ( 25.00) Filing Fee. Receipt number 182251. Fee amount 25.00. (Su) (Entered: 02/11/2010) | ||
02/11/2010 | 6366 | Opinion and Order signed on 2/11/2010 denying motion by Ramirez Chrysler Jeep Dodge, Inc. for reconsideration of Order, dated January 21, 2010, denying administrative expense priority (related document(s) 6333 ). (DePierola, Jacqueline) (Entered: 02/11/2010) | |
02/11/2010 | 6365 | Notice of Withdrawal of Proof of Claim Designated Number 6986 filed by Tiffany Strelow Cobb on behalf of TWB Company LLC. (Cobb, Tiffany) (Entered: 02/11/2010) | |
02/11/2010 | 6364 | Application for Pro Hac Vice Admission filed by Carl Dore Jr. on behalf of T3 Energy Services, Inc.. (Attachments: # 1 Order) (Dore, Carl) (Entered: 02/11/2010) | |
02/10/2010 | Receipt of Motion to Withdraw the Reference (fee)(09-50002-ajg) [motion,205] ( 150.00) Filing Fee. Receipt number 5667956. Fee amount 150.00. (U.S. Treasury) (Entered: 02/10/2010) | ||
02/10/2010 | 6363 | (Document Filed in Incorrect Case, See Adversary Case #09-00511 Document #22 for Correct Entry) Motion to Withdraw the Reference of the adversary proceeding (09-00511) filed by James D. Newbold on behalf of Jesse White. (Attachments: # 1 Pleading memorandum in support of motion to withdraw reference# 2 Exhibit Illinois Amendments# 3 Exhibit Federal Dealer Arbitration Statute) (Newbold, James) Modified on 2/16/2010 (Richards, Beverly). (Entered: 02/10/2010) | |
02/10/2010 | 6362 | Affidavit of Service of Steven Indelicato (related document(s) 6324 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/10/2010) | |
02/09/2010 | 6361 | Objection Limited Objection of Mercedes-Benz Hybrid LLC to Debtor's Notice of Presentment of Stipulation and Agreed Order Approving Agreement between Old Carco LLC and Chrysler Group LLC Regarding Treatment of Certain Spare Parts Under Master Transaction Agreement (related document(s) 6346 ) filed by Sally M. Henry on behalf of Mercedes-Benz Hybrid LLC. (Henry, Sally) (Entered: 02/09/2010) | |
02/08/2010 | 6394 | Notice of Withdrawal of objection (related document(s) 4774 ) filed by Jose Vazquez Garcia on behalf of Bella Retail Group, Inc.. (Gadson, Carol) (Entered: 02/16/2010) | |
02/08/2010 | 6360 | Affidavit of Service of Solicitation Mailing of Stephenie Kjontvedt (Exhibit 18 Part 5 and Exhibit 19) (related document(s) 6079 , 6273 , 6264 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/08/2010) | |
02/08/2010 | 6359 | Affidavit of Service of Solicitation Mailing of Stephenie Kjontvedt (Exhibit 18 Part 4) (related document(s) 6079 , 6273 , 6264 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/08/2010) | |
02/08/2010 | 6358 | Affidavit of Service of Solicitation Mailing of Stephenie Kjontvedt (Exhibit 18 Part 3) (related document(s) 6079 , 6273 , 6264 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/08/2010) | |
02/08/2010 | 6357 | Affidavit of Service of Solicitation Mailing of Stephenie Kjontvedt (Exhibit 18 Part 2) (related document(s) 6079 , 6273 , 6264 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/08/2010) | |
02/08/2010 | 6356 | Affidavit of Service of Solicitation Mailing of Stephenie Kjontvedt (Exhibit 18 Part 1) (related document(s) 6079 , 6273 , 6264 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/08/2010) | |
02/08/2010 | 6355 | Affidavit of Service of Solicitation Mailing of Stephenie Kjontvedt (Exhibits 1 - 17) (related document(s) 6079 , 6273 , 6264 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/08/2010) | |
02/08/2010 | 6354 | Notice of Withdrawal / ATTORNEYS NOTICE TO BE REMOVED FROM THE SERVICE LIST filed by Mark T. Power on behalf of Navisite, Inc.. (Power, Mark) (Entered: 02/08/2010) | |
02/08/2010 | 6353 | Affidavit of Service of Steven Indelicato (related document(s) 6327 , 6331 , 6330 , 6337 , 6336 , 6335 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/08/2010) | |
02/08/2010 | 6352 | Affidavit of Service of Steven Indelicato (related document(s) 6332 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/08/2010) | |
02/08/2010 | 6351 | Affidavit of Service of Regina Amporfro (related document(s) 6346 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/08/2010) | |
02/08/2010 | 6350 | Affidavit of Service "Supplemental" of Steven Indelicato (related document(s) 6272 , 6273 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/08/2010) | |
02/08/2010 | 6349 | Notice of Withdrawal of Claim Number 5670 filed by George Rosenberg on behalf of Treasurer Arapahoe County. (Rosenberg, George) (Entered: 02/08/2010) | |
02/08/2010 | 6348 | Order signed on 2/8/2010 denying unsecured creditor Don Kozich's motion for rehearing and rehearing on order approving disclosure statement, establishing procedures for solicitation and tabulation of votes to accept or reject amended joint plan of liquidation, scheduling hearings on confirmation of amended joint plan of iquidation and approving related notice procedures (Related Doc # 6325 ). (DePierola, Jacqueline) (Entered: 02/08/2010) | |
02/08/2010 | Adversary Case 1:10-ap-5000 Closed.This Adversary Proceeding is Closed Subject to the Filing of a Notice of Appeal Within Ten (14) Days of the Entry of the Order Terminating this Adversary Proceeding. (Gadson, Carol) (Entered: 02/08/2010) | ||
02/08/2010 | 6347 | So Ordered Stipulation and Agreed Order signed on 2/8/2010 granting Dollar Rent-A-Car Limited relief from the automatic stay (related document(s) 6312 ). (DePierola, Jacqueline) (Entered: 02/08/2010) | |
02/05/2010 | 6346 | Notice of Presentment / Notice of Presentment of Stipulation and Agreed Order Approving Agreement Between Old Carco LLC and Chrysler Group LLC Regarding Treatment of Certain Spare Parts Under Master Transaction Agreement filed by Corinne Ball on behalf of Old Carco LLC. with presentment to be held on 2/10/2010 at 12:00 PM at Courtroom 523 (AJG) Objections due by 2/10/2010, (Ball, Corinne) (Entered: 02/05/2010) | |
02/05/2010 | 6345 | Statement / Notice of Filing of Updated Monthly Service Lists Under Administrative Order, Pursuant to Bankruptcy Rule 1015(c), Establishing Case Management and Scheduling Procedures filed by Corinne Ball on behalf of Old Carco LLC. (Ball, Corinne) (Entered: 02/05/2010) | |
02/05/2010 | 6344 | Notice of Withdrawal ATTORNEY'S NOTICE TO BE REMOVED FROM THE SERVICE LIST filed by David R. Hamilton on behalf of Cutrubus Motors. (Hamilton, David) (Entered: 02/05/2010) | |
02/05/2010 | 6343 | Notice of Withdrawal ATTORNEY'S NOTICE TO BE REMOVED FROM THE SERVICE LIST filed by David R. Hamilton on behalf of Layton Dodge. (Hamilton, David) (Entered: 02/05/2010) | |
02/05/2010 | 6342 | Order signed on 2/5/2010 denying Rejected Dealers' motion for reconsideration of the June 9, 2009 rejection order and the June 19, 2009 rejection opinion (Related Docs # 6132 and 6341 ). (DePierola, Jacqueline) (Entered: 02/05/2010) | |
02/05/2010 | 6341 | Opinion signed on 2/5/2010 denying Rejected Dealers' motion for reconsideration of the June 9, 2009 rejection order and the June 19, 2009 rejection opinion (related document(s) 6132 ). (DePierola, Jacqueline) (Entered: 02/05/2010) | |
02/04/2010 | 6340 | Affidavit of Service of Steven Indelicato (related document(s) 6312 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/04/2010) | |
02/04/2010 | 6339 | Affidavit of Service of Steven Indelicato (related document(s) 6311 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/04/2010) | |
02/04/2010 | 6338 | Affidavit of Service of Regina Amporfro (related document(s) 6309 , 6310 ) filed by Epiq Bankruptcy Solutions LLC.(Baer, Herbert) (Entered: 02/04/2010) | |
02/04/2010 | 6337 | Notice of Withdrawal / Withdrawal of Third Joint Motion of Debtors and Debtors in Possession and Chrysler Group LLC, Pursuant to Sections 105, 362, 363 and 365 of the Bankruptcy Code, for an Order Enforcing Automatic Stay and Provisions of (A) Order (I) Authorizing the Sale of Substantially All of the Debtors' Assets Free and Clear of All Liens, Claims, Interests and Encumbrances, (II) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases in Connection Therewith and Related Procedures and (III) Granting Related Relief; and (B) Order, Pursuant to Sections 105 and 365 of the Bankruptcy Code and Bankruptcy Rule 6006, (A) Authorizing the Rejection of Executory Contracts and Unexpired Leases with Certain Domestic Dealers and (B) Granting Certain Related Relief, as Supplemented (Docket Nos. 6297 and 6306) (related document(s) 6306 , 6297 ) filed by Corinne Ball on behalf of Old Carco LLC. (Ball, Corinne) (Entered: 02/04/2010) | |
02/04/2010 | 6336 | Eighth Motion for Omnibus Objection to Claim(s) / Eighth Omnibus Objection of Debtors and Debtors in Possession Seeking to Disallow Certain Duplicate Claims with hearing to be held on 3/11/2010 at 10:00 AM at Courtroom 523 (AJG) Responses due by 2/24/2010, filed by Corinne Ball on behalf of Old Carco LLC.(Ball, Corinne) (Entered: 02/04/2010) | |
02/04/2010 | 6335 | Application to Employ Desco Commercial LLC and Nai Farbman as Real Estate Brokers / Application of Debtors and Debtors in Possession, Pursuant to Sections 327(a) and 328(a) of the Bankruptcy Code, Bankruptcy Rule 2014(a) and Local Bankruptcy Rule 2014-1, for an Order Authorizing Them to Employ and Retain (A) Desco Commercial LLC, Nunc Pro Tunc to January 22, 2010, and (B) Nai Farbman, Nunc Pro Tunc to February 4, 2010, as Real Estate Brokers to the Debtors filed by Corinne Ball on behalf of Old Carco LLC. Responses due by 2/16/2010, with presentment to be held on 2/18/2010 at 10:00 AM at Courtroom 523 (AJG) (Ball, Corinne) (Entered: 02/04/2010) | |
02/04/2010 | 6334 | Certificate of Service (related document(s) 6333 ) filed by Wayne Kitchens on behalf of Ramirez Chrysler Jeep Dodge, Inc.. (Kitchens, Wayne) (Entered: 02/04/2010) | |
02/04/2010 | 6333 | Motion to Reconsider FRCP 60 or FRBP 3008 -Motion Pursuant to FRBP 9023 and/or 9024 for Reconsideration of Order Denying Administrative Expense Priority filed by Wayne Kitchens on behalf of Ramirez Chrysler Jeep Dodge, Inc.. (Attachments: # (1) Proposed Order) (Kitchens, Wayne) (Entered: 02/04/2010) | |
02/04/2010 | 6332 | Motion to Expunge Claims /(Hearing Date: 3/11/2010 at 10:00 a.m.; Objection Deadline: 2/24/2010 at 4:00 p.m.) Debtors' and Debtors' In Possession's Ninth Omnibus Objection Seeking To Expunge Certain Satisfied Claims filed by Frank A. Oswald on behalf of Old Carco LLC. with hearing to be held on 3/11/2010 at 10:00 AM at Courtroom 523 (AJG) Responses due by 2/24/2010, (Attachments: # 1 Exhibit A# 2 Exhibit B-Declaration# 3 Exhibit C-Proposed Order# 4 Pleading Notice of Hearing) (Oswald, Frank) (Entered: 02/04/2010) | |
02/04/2010 | 6331 | Motion to Approve / Motion of Debtors and Debtors in Possession for Entry of an Order, Pursuant to Sections 105, 365 and 1123 of the Bankruptcy Code, (I) Establishing Procedures with Respect to the Proposed Assumption and Assignment and Rejection of Executory Contracts and Unexpired Leases, Pursuant to the Debtors' Joint Plan of Liquidation and Applicable Law, and (II) Approving the Form and Manner of Notice Thereof filed by Corinne Ball on behalf of Old Carco LLC. with hearing to be held on 2/18/2010 at 10:00 AM at Courtroom 523 (AJG) Responses due by 2/16/2010, (Ball, Corinne) (Entered: 02/04/2010) | |
02/04/2010 | 6330 | Statement / Supplement to Second Interim Application of Jones Day, Counsel for the Debtors, for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred for the Period September 1, 2009 Through December 31, 2009 (related document(s) 6294 ) filed by Corinne Ball on behalf of Old Carco LLC. (Ball, Corinne) (Entered: 02/04/2010) | |
02/04/2010 | 6329 | Motion to Expunge Claims /Debtors' and Debtors' In Possession's Ninth Omnibus Objection Seeking To Expunge Certain Satisfied Claims filed by Frank A. Oswald on behalf of Old Carco LLC. with hearing to be held on 3/11/2010 at 10:00 AM at Courtroom 523 (AJG) Responses due by 2/24/2010, (Attachments: # 1 Exhibit A# 2 Exhibit B-Declaration# 3 Exhibit C-Proposed Order# 4 Pleading Notice of Hearing) (Oswald, Frank) (Entered: 02/04/2010) | |
02/04/2010 | 6328 | Order signed on 2/3/2010 denying motion of the 23 Affected Dealers for the allowance of administrative expenses and granting certain related relief. Sales Incentive Hearing is schedule for May 13, 2010 at 10:00 AM (related document(s) 5651 ). (DePierola, Jacqueline) (Entered: 02/04/2010) | |
02/04/2010 | 6327 | Motion to Authorize / Motion of Debtors and Debtors in Possession, Pursuant to Section 365 of the Bankruptcy Code and Bankruptcy Rule 6006, for an Order Authorizing the Assumption, and Assignment to Chrysler Group LLC, of an Executory Contract with the United States Government filed by Corinne Ball on behalf of Old Carco LLC. with hearing to be held on 2/18/2010 at 10:00 AM at Courtroom 523 (AJG) Responses due by 2/16/2010, (Ball, Corinne) (Entered: 02/04/2010) | |
02/03/2010 | 6326 | Monthly Application for Interim Professional Compensation /[Corrects and Replaces Docket No. 6323] [Objection Date: 2/18/10 at 10:00 AM) Monthly Statement of Services Rendered and Expenses Incurred by Togut, Segal & Segal LLP, Conflicts Counsel to the Debtors, for the Period December 1 through December 31, 2009 and Notice of Change of Standard Hourly Billing Rates.. filed by Togut, Segal & Segal LLP. Responses due by 2/18/2010, (Attachments: # 1 Exhibit s: A-E) (Togut, Albert) (Entered: 02/03/2010) | |
02/03/2010 | 6324 | Motion to Authorize Motion of Chrysler Group LLC for an Order, Pursuant to Sections 105(a), 363 and 365 of the Bankruptcy Code, (I) Clarifying the Sale Order With Respect To a Certain Letter of Credit and (II) Granting Related Relief filed by Andrew G. Dietderich on behalf of Chrysler Group LLC f/k/a New CarCo Acquisition LLC. with hearing to be held on 2/18/2010 at 10:00 AM at Courtroom 523 (AJG) Responses due by 2/15/2010, (Dietderich, Andrew) (Entered: 02/03/2010) | |
02/03/2010 | 6323 | Monthly Application for Interim Professional Compensation /(Objections Date: 2/18/10 at 4:00 PM) Monthly Statement of Services Rendered and Expenses Incurred by Togut, Segal & Segal LLP, Conflicts Counsel to the Debtors, for the Period December 1 through December 31, 2009 and Notice of Change of Standard Hourly Billing Rates. filed by Togut, Segal & Segal LLP. Responses due by 2/18/2010, (Attachments: # 1 Exhibit s: A-E) (Togut, Albert) (Entered: 02/03/2010) | |
02/03/2010 | 6322 | Letter /Notice of Change of Address of Holland & Knight LLP filed by Arthur E. Rosenberg on behalf of JOHN BEAN TECHNOLOGIES CORPORATION, NIELSEN IAG, INC., NIELSEN MEDIA RESEARCH LIMITED. (Rosenberg, Arthur) (Entered: 02/03/2010) | |
02/03/2010 | 6321 | Certificate of Service (related document(s) 6320 ) filed by Adam K. Keith on behalf of Behr Dayton Thermal Products, LLC. (Keith, Adam) (Entered: 02/03/2010) | |
02/03/2010 | 6320 | Response to Motion Behr Dayton Thermal Products, LLC's Response to Third Omnibus Objections to Claims (related document(s) 6204 ) filed by Adam K. Keith on behalf of Behr Dayton Thermal Products, LLC. (Keith, Adam) (Entered: 02/03/2010) |
PACER Service Center | |||
---|---|---|---|
Transaction Receipt | |||
02/17/2010 09:27:52 | |||
PACER Login: | [ LOGIN REMOVED ] | Client Code: | |
Description: | Docket Report | Search Criteria: | 09-50002-ajg Fil or Ent: filed From: 2/3/2010 To: 2/17/2010 Doc From: 0 Doc To: 99999999 Format: html |
Billable Pages: | 8 | Cost: | 0.64 |