APPEAL, MEGA, Lead, CLMAGT, MDisCs, FeeDueAP, PENAP, SchedF |
Assigned to: Judge Allan L. Gropper Chapter 11 Voluntary Asset |
|
Debtor General Growth Properties, Inc. 110 North Wacker Drive Chicago, IL 60606 Tax ID / EIN: 42-1283895 aka GGP-Town East Mall, Inc. aka GGP Mezzanine Two L.L.C. aka Birchwood Mall, Inc aka GGP Finance Sub, Inc. aka Coastland Center, Inc aka GGP aka General Growth Baybrook Mall, Inc. aka GGP-Kentucky, Inc. aka Oakwood Hills Mall, Inc. aka Mall of the Bluffs, Inc. aka GGP Kapiolani Development Inc. aka Spring Hill Mall, Inc. aka Pierre Bossier Mall, Inc. aka GGP Ala Moana, Inc. aka General Growth Finance SPE, Inc. |
represented by |
Adam P. Strochak
Weil, Gotshal & Manges, LLP 1300 Eye Street, NW Suite 900 Washington, DC 20005 (202) 682-7001 Fax : (202) 857-0939 Email: adam.strochak@weil.com Douglas E. Spelfogel Foley & Lardner LLP 90 Park Avenue New York, NY 10016 212-682-7474 Fax : 212-687-2329 Email: dspelfogel@foley.com Gary Holtzer Weil Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 (212) 310-8463 Fax : (212) 310-8007 Email: gary.holtzer@weil.com James H.M. Sprayregen Kirkland & Ellis LLP 300 N. LaSalle Street Chicago, IL 60654 (312) 862-2481 Fax : (312) 862-2200 Email: jsprayregen@kirkland.com Marcia L. Goldstein Weil Gotshal & Manges 767 Fifth Avenue New York, NY 10153 212-310-8214 Fax : 212-735-4919 Email: marcia.goldstein@weil.com Melanie Gray Weil Gotshal & Manges, LLP 700 Louisiana Suite 1600 Houston, TX 77002 (713) 546-5000 Fax : (713) 224-9511 Email: melanie.gray@weil.com Stephen A. Youngman Weil, Gotshal & Manges, LLP 200 Crescent Court Suite 300 Dallas, TX 75201 (214) 746-7700 Fax : (214) 746-7777 Email: stephen.youngman@weil.com Sylvia Ann Mayer Weil, Gotshal & Manges, LLP 700 Louisiana Suite 1600 Houston, TX 77002 (713) 546-5000 Fax : (713) 224-9511 Email: sylvia.mayer@weil.com |
U.S. Trustee United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 |
represented by |
Andrea B. Schwartz
Dep't of Justice - Office of U.S.Trustee 33 Whitehall Street, 21st Floor New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255 Email: andrea.b.schwartz@usdoj.gov Elisabetta Gasparini Office of the United States Trustee 33 Whitehall Street 21St Floor New York, NY 10004 (212)510-0500 Fax : (212)668-2255 Email: Elisabetta.G.Gasparini@usdoj.gov Greg M. Zipes Office of the United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 |
Claims and Noticing Agent Kurtzman Carson Claims Agent Attn: James Le 2335 Alaska Avenue El Segundo, CA 90245 www.kccllc.com 310-823-9000 |
||
Creditor Committee Official Committee of Unsecured Creditors of General Growth Properties, Inc., et al. Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 212-872-1000 |
represented by | Alan D. Halperin
Halperin Battaglia Raicht LLP 555 Madison Avenue 9th Floor New York, NY 10022 (212) 765-9100 Fax : (212) 765-0964 Email: ahalperin@halperinlaw.net Michael Scott Stamer Akin Gump Strauss Hauer & Feld LLP One Bryant Park New York, NY 10036 212 872-1000 Fax : 212 872-1002 Email: mstamer@akingump.com |
Filing Date | # | Docket Text | |
---|---|---|---|
02/02/2010 | 4301 | Withdrawal of Claim(s): filed by State of Rhode Island Division of Taxation.(Pabon, Carlos) (Entered: 02/02/2010) | |
02/02/2010 | 4302 | Withdrawal of Claim(s): (Original Pre Petition Proof of Claim. filed by New York State Department of Taxation and Finance.(Pabon, Carlos) (Entered: 02/02/2010) | |
02/02/2010 | 4303 | Matrix Master Service List as of February 2, 2010 filed by Sylvia Ann Mayer on behalf of General Growth Properties, Inc.. (Mayer, Sylvia) (Entered: 02/02/2010) | |
02/02/2010 | 4304 | Certificate of Service (related document(s) 4294 ) filed by Richard Stern on behalf of General Growth Properties Inc. Fee Committee. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Stern, Richard) (Entered: 02/02/2010) | |
02/02/2010 | 4305 | Application for Pro Hac Vice Admission filed by Thomas R. Daniel on behalf of Sandwich Isle Restaurants. (Daniel, Thomas) (Entered: 02/02/2010) | |
02/02/2010 | Receipt of Application for Pro Hac Vice Admission(09-11977-alg) [motion,122] ( 25.00) Filing Fee. Receipt number 6583135. Fee amount 25.00. (U.S. Treasury) (Entered: 02/02/2010) | ||
02/02/2010 | 4306 | Affidavit of Service of Rebecca Barloon (related document(s) 4298 ) filed by Michael Scott Stamer on behalf of Official Committee of Unsecured Creditors of General Growth Properties, Inc., et al.. (Stamer, Michael) (Entered: 02/02/2010) | |
02/02/2010 | 4307 | Amended Appointment of Official Creditors' Committee filed by Elisabetta Gasparini on behalf of United States Trustee. (Gasparini, Elisabetta) (Entered: 02/02/2010) | |
02/02/2010 | 4308 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:Wizard Studios North, Inc.(Claim No.8246, Amount 20229.53). To Pioneer Credit Opportunities Fund, LP. filed by Pioneer Funding Group, LLC.(Stein-Sapir, Adam) (Entered: 02/02/2010) | |
02/02/2010 | 4309 | Transfer Agreement FRBP Transfer Agreement 3001 (e) 2 Transferors:Wizard Studios North, Inc.(Claim No.8254, Amount 20667.26). To Pioneer Credit Opportunities Fund, LP. filed by Pioneer Funding Group, LLC.(Stein-Sapir, Adam) (Entered: 02/02/2010) | |
02/03/2010 | 4310 | Declaration Declaration of Presentment of Order by John J. Jerome Regarding Application of the Official Committee of Equity Security Holders of General Growth Properties, Inc., et al. to Retain and Employ Saul Ewing LLP, as Counsel, Nunc Pro Tunc to September 9, 2009 (related document(s) 4142 ) filed by John J. Jerome on behalf of Official Committee of Equity Security Holders of General Growth Properties, Inc., et al.. (Jerome, John) (Entered: 02/03/2010) | |
02/03/2010 | 4311 | Affidavit of Service of Declaration of Presentment of Order by John J. Jerome Regarding Application of the Official Committee of Equity Security Holders of General Growth Properties, Inc., et al. to Retain and Employ Saul Ewing LLP (related document(s) 4310 ) filed by John J. Jerome on behalf of Official Committee of Equity Security Holders of General Growth Properties, Inc., et al.. (Jerome, John) (Entered: 02/03/2010) | |
02/03/2010 | 4312 | Transfer Agreement FRBP Withdrawal Transfer Agreement 3001 (e) 2 Transferors:Liquidity Solutions, Inc.(Claim No.1128, Amount 6,530.00). To United Electrical.(related document(s) 3483 ) filed by Liquidity Solutions Inc.(DeYoung, Helena) (Entered: 02/03/2010) | |
02/03/2010 | 4313 | Application for Pro Hac Vice Admission for Chris D. Barski filed by Chris D. Barski on behalf of Blu Burger Grille Park West LLC. (Attachments: # 1 Exhibit Proposed Order on Motion for Admission Pro Hac Vice) (Barski, Chris) (Entered: 02/03/2010) | |
02/03/2010 | Receipt of Application for Pro Hac Vice Admission(09-11977-alg) [motion,122] ( 25.00) Filing Fee. Receipt number 6587060. Fee amount 25.00. (U.S. Treasury) (Entered: 02/03/2010) | ||
02/03/2010 | 4314 | Statement Monthly Fee Statement of Deloitte & Touche LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses Incurred as Independent Auditor and Internal Controls Consultant for the Debtors and Debtors in Possession the Period October 1, 2009 through October 31, 2009 filed by Stephen A. Youngman on behalf of Deloitte & Touch LLP. Objections due by 2/18/2010, (Youngman, Stephen) (Entered: 02/03/2010) | |
02/03/2010 | 4315 | Statement Notice of Filing of Monthly Fee and Expense Statement of Deloitte & Touche LLP, Independent Auditor and Internal Controls Consultant for the Debtors and Debtors in Possession for the Period of October 1, 2010 Through October 31, 2010 (related document(s) 4314 ) filed by Stephen A. Youngman on behalf of Deloitte & Touch LLP. Objections due by 2/18/2010, (Youngman, Stephen) (Entered: 02/03/2010) | |
02/03/2010 | 4316 | Objection of Sandwich Isle Restaurants, Inc.'s to Proposed Cure Amount (related document(s) 4025 , 3915 ) filed by Thomas R. Daniel on behalf of Sandwich Isle Restaurants. (Daniel, Thomas) (Entered: 02/03/2010) | |
02/03/2010 | 4317 | Affidavit of Service (Supplemental) re: Notice of Entry of Confirmation Order and Occurence of Effective Date of the Plan Debtors' Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s) 4163 ) filed by Kurtzman Carson Claims Agent.(Schepper, Christopher) (Entered: 02/03/2010) | |
02/03/2010 | 4318 | Affidavit of Service (Supplemental) re: Notice of Adjournment of Disclosure Statement and Confirmation Hearing for Certain Plan Debtors (related document(s) 4237 ) filed by Kurtzman Carson Claims Agent.(Schepper, Christopher) (Entered: 02/03/2010) | |
02/03/2010 | 4319 | Affidavit of Service (Supplemental) re: Notice of Disclosure Statement and Confirmation Hearing to Holders of Claims Against and Interests in Other Chapter 11 Debtors filed by Kurtzman Carson Claims Agent.(Schepper, Christopher) (Entered: 02/03/2010) | |
02/03/2010 | 4320 | Affidavit of Service re Motion to Authorize Debtors Motion for an Order Pursuant to Bankruptcy Code Section 105 and Bankruptcy Rule 9019 Modifying the Alternative Dispute Resolution Procedures and Granting Relief from the Automatic Stay to Liquidate Certain Prepetition Personal Injury Claims (related document(s) 4295 ) filed by Kurtzman Carson Claims Agent.(Schepper, Christopher) (Entered: 02/03/2010) | |
02/03/2010 | 4321 | Affidavit of Service re Debtors Motion Pursuant to Section 1121(d) of the Bankruptcy Code Requesting a Second Extension of Exclusive Periods for Filing a Chapter 11 Plan and Soliciting Acceptances Thereto (related document(s) 4296 ) filed by Kurtzman Carson Claims Agent.(Schepper, Christopher) (Entered: 02/03/2010) | |
02/03/2010 | 4322 | Affidavit of Service (related document(s) 4316 ) filed by Thomas R. Daniel on behalf of Sandwich Isle Restaurants. (Daniel, Thomas) (Entered: 02/03/2010) | |
02/03/2010 | 4323 | Withdrawal of Claim(s): Claim No. 5894 filed by Iowa Department of Revenue.(White, Greg) (Entered: 02/04/2010) | |
02/04/2010 | 4324 | Notice of Withdrawal of Motion (related document(s) 3758 ) filed by Robert Eli Michael on behalf of ABMB Engineering, Inc.. (Michael, Robert) (Entered: 02/04/2010) | |
02/04/2010 | 4325 | Application for Pro Hac Vice Admission of John F. Stoviak filed by Joyce A. Kuhns on behalf of Official Committee of Equity Security Holders of General Growth Properties, Inc., et al.. (Kuhns, Joyce) (Entered: 02/04/2010) | |
02/04/2010 | Receipt of Application for Pro Hac Vice Admission(09-11977-alg) [motion,122] ( 25.00) Filing Fee. Receipt number 6590563. Fee amount 25.00. (U.S. Treasury) (Entered: 02/04/2010) | ||
02/04/2010 | 4326 | Application for Pro Hac Vice Admission of Timothy W. Callahan, II filed by Joyce A. Kuhns on behalf of Official Committee of Equity Security Holders of General Growth Properties, Inc., et al.. (Kuhns, Joyce) (Entered: 02/04/2010) | |
02/04/2010 | Receipt of Application for Pro Hac Vice Admission(09-11977-alg) [motion,122] ( 25.00) Filing Fee. Receipt number 6590598. Fee amount 25.00. (U.S. Treasury) (Entered: 02/04/2010) | ||
02/04/2010 | 4327 | Statement Third Supplemental Submission as to Proposed Transaction-Based Fees and Amended Engagement Letter of Miller Buckfire & Co., LLC (related document(s) 602 , 1340 , 981 ) filed by Stephen A. Youngman on behalf of General Growth Properties, Inc.. with hearing to be held on 2/22/2010 at 11:00 AM at Courtroom 617 (ALG) Objections due by 2/17/2010, (Youngman, Stephen) (Entered: 02/04/2010) | |
02/04/2010 | 4328 | Motion to Shorten Time Debtors Ex Parte Motion Pursuant to Bankruptcy Rules 2002(a)(2) and 9006(c) to Shorten the Notice Period with Respect to Debtors Third Supplemental Submission as to Proposed Transaction-Based Fees and Amended Engagement Letter of Miller Buckfire & Co., LLC (related document(s): 4237 ) filed by Stephen A. Youngman on behalf of General Growth Properties, Inc.. (Youngman, Stephen) (Entered: 02/04/2010) | |
02/04/2010 | 4329 | Affidavit of Service re Notice of Filing of Monthly Fee Application of Deloitte Tax LLP, Tax Services Provider and Consultant for the Debtors and Debtors in Possession for the Period October 1, 2009 Through October 31, 2009 (related document(s) 4300 ) filed by Kurtzman Carson Claims Agent.(Schepper, Christopher) (Entered: 02/04/2010) | |
02/05/2010 | 4330 | Statement /Notice of Entry of Confirmation Order and Occurrence of Effective Date of the Plan Debtors' Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s) 4025 , 4239 , 3915 ) filed by James H.M. Sprayregen on behalf of General Growth Properties, Inc.. (Sprayregen, James) (Entered: 02/05/2010) | |
02/05/2010 | 4331 | Order Signed on 2/4/2010 Authorizing the Official Committee of Equity Security Holders of General Growth Properties, Inc. et al to Retain and Employ Saul Ewing LLP as Counsel, Nunc Pro Tunc to September 9, 2009 (Related Doc # 4142 ) (Porter, Marguerite) (Entered: 02/05/2010) | |
02/05/2010 | 4332 | Statement Corrected Notice of Filing of Monthly Fee and Expense Statement of Deloitte & Touche LLP, Independent Auditor and Internal Controls Consultant for the Debtors and Debtors in Possession for the Period of October 1, 2009 Through October 31, 2009 (re-filed solely to correct the reporting period) (related document(s) 4315 ) filed by Stephen A. Youngman on behalf of Deloitte & Touch LLP. Objections due by 2/18/2010, (Youngman, Stephen) (Entered: 02/05/2010) | |
02/05/2010 | 4333 | Notice of Withdrawal Of Appearance On Behalf Of WFM Hawaii, LLC filed by Allen G. Kadish on behalf of WFM Hawaii, LLC. (Kadish, Allen) (Entered: 02/05/2010) | |
02/05/2010 | 4334 | Affidavit of Service Regarding Notice of Withdrawal Of Appearance On Behalf Of WFM Hawaii, LLC (related document(s) 4333 ) filed by Allen G. Kadish on behalf of WFM Hawaii, LLC. (Kadish, Allen) (Entered: 02/05/2010) | |
02/05/2010 | 4335 | Notice of Adjournment of Hearing to Consider the Application Pursuant to Sections 327(a) and 328(a) and Bankruptcy Rules 2014(a) and 2016 for Authorization to Employ and Retain UBS Securities LLC as Non-Exclusive Capital Markets and M&A Advisor for the Debtors Nunc Pro Tunc to December 10, 2009 (related document(s) 4268 ) filed by Stephen A. Youngman on behalf of General Growth Properties, Inc.. with hearing to be held on 2/22/2010 at 11:00 AM at Courtroom 617 (ALG) Objections due by 2/17/2010, (Youngman, Stephen) (Entered: 02/05/2010) | |
02/05/2010 | 4336 | Order signed on 2/5/2010 pursuant to bankruptcy rules 2002(a)(2) and 9006(c) to shorten the notice period with respect to debtors' third supplemental submission as to proposed transaction-based fees and amended engagement letter of Miller Buckfire & Co., LLC. (Related Doc # 4328 ) (Bush, Brent) (Entered: 02/05/2010) | |
02/06/2010 | 4337 | Motion to Approve Debtors Motion Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure for Authorization and Approval of a Settlement Stipulation in the Securities Lawsuits and for Other Related Relief filed by Adam P. Strochak on behalf of General Growth Properties, Inc.. with hearing to be held on 2/16/2010 at 10:00 AM at Courtroom 617 (ALG) Responses due by 2/11/2010, (Strochak, Adam) (Entered: 02/06/2010) | |
02/08/2010 | 4338 | Withdrawal of Claim(s): 6199 filed by Robert F. Elgidely on behalf of Gap, Inc..(Elgidely, Robert) (Entered: 02/08/2010) | |
02/08/2010 | 4339 | Affidavit of Service re Notice of Entry of Confirmation Order and Occurrence of Effective Date of the Plan Debtors' Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s) 4330 ) filed by Kurtzman Carson Claims Agent.(Schepper, Christopher) (Entered: 02/08/2010) | |
02/09/2010 | 4340 | Withdrawal of Claim(s): filed by Elizabeth Banda on behalf of Arlington ISD, et al..(Banda, Elizabeth) (Entered: 02/09/2010) | |
02/09/2010 | 4341 | Withdrawal of Claim(s): filed by Elizabeth Banda on behalf of Dallas County Utility & Reclamation District.(Banda, Elizabeth) (Entered: 02/09/2010) | |
02/09/2010 | 4342 | Notice of Appearance and Request for Service of Papers filed by David A. Sullivan on behalf of North Plains Development Company Ltd., Cache Valley Mall Partnership Ltd., Pine Ridge Land Company Ltd., Price Fremont Company Ltd., Red Cliffs Mall Investment Company Ltd., Faifax Holding LLC, Jennifer Price Wallin, Deirdra Price, Steven Price, John Price. (Sullivan, David) (Entered: 02/09/2010) | |
02/09/2010 | 4343 | Affidavit of Service re Third Supplemental Submission as to Proposed Transaction-Based Fees and Amended Engagement Letter of Miller Buckfire & Co., LLC; Debtors Ex Parte Motion Pursuant to Bankruptcy Rules 2002(a)(2) and 9006(c) to Shorten the Notice Period with Respect to Debtors Third Supplemental Submission as to Proposed Transaction-Based Fees and Amended Engagement Letter of Miller Buckfire & Co., LLC; Corrected Notice of Filing of Monthly Fee and Expense Statement of Deloitte & Touche LLP, Independent Auditor and Internal Controls Consultant for the Debtors and Debtors in Possession for the Period of October 1, 2009 Through October 31, 2009 (re-filed solely to correct the reporting period); Notice of Adjournment of Hearing to Consider the Application Pursuant to Sections 327(a) and 328(a) and Bankruptcy Rules 2014(a) and 2016 for Authorization to Employ and Retain UBS Securities LLC as Non-Exclusive Capital Markets and M&A Advisor for the Debtors Nunc Pro Tunc to December 10, 2009; & Order signed on 2/5/2010 pursuant to bankruptcy rules 2002(a)(2) and 9006(c) to shorten the notice period with respect to debtors' third supplemental submission as to proposed transaction-based fees and amended engagement letter of Miller Buckfire & Co., LLC (related document(s) 4328 , 4336 , 4335 , 4327 , 4332 ) filed by Kurtzman Carson Claims Agent.(Schepper, Christopher) (Entered: 02/09/2010) | |
02/09/2010 | 4344 | Affidavit of Service re Debtors Motion Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure for Authorization and Approval of a Settlement Stipulation in the Securities Lawsuits and for Other Related Relief (related document(s) 4337 ) filed by Kurtzman Carson Claims Agent.(Schepper, Christopher) (Entered: 02/09/2010) | |
02/10/2010 | 4345 | Affidavit Declaration by Richard Stern of Presentment of Order Regarding Application of the Fee Committee for Authorization to Employ Hughes Hubbard & Reed LLP as Counsel for the Fee Committee (related document(s) 4294 ) filed by Richard Stern on behalf of General Growth Properties Inc. Fee Committee. (Stern, Richard) (Entered: 02/10/2010) | |
02/10/2010 | 4346 | Statement Notice of Filing of Revised Order Granting the Employment and Retention of KPMG LLP to Perform Tax Compliance and Tax Consulting Services to GGP Homart, Inc., Pursuant to Sections 327(a) and 330 of the Bankruptcy Code Nunc Pro Tunc to the Commencement Date (related document(s) 4264 ) filed by Stephen A. Youngman on behalf of General Growth Properties, Inc.. with hearing to be held on 2/16/2010 at 10:00 AM at Courtroom 617 (ALG) (Youngman, Stephen) (Entered: 02/10/2010) | |
02/10/2010 | 4347 | Supplemental Application to Employ Deloitte Tax LLP as Tax Services Provider and Consultant Debtors Supplemental Application for Authorization to Further Employ and Retain Deloitte Tax LLP as Tax Services Provider and Consultant for the Debtors Pursuant to Sections 327(a) and 330 of the Bankruptcy Code Nunc Pro Tunc to January 1, 2010 (related document(s) 944 , 1338 , 1335 ) filed by Stephen A. Youngman on behalf of General Growth Properties, Inc.. Responses due by 3/12/2010, (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C-1# 4 Exhibit C-2# 5 Exhibit D) (Youngman, Stephen) (Entered: 02/10/2010) | |
02/10/2010 | 4348 | Notice of Appearance And Demand For Service Of Notices And Documents, filed by Richard G. Smolev on behalf of PB (USA) Realty Corporation. (Smolev, Richard) (Entered: 02/10/2010) | |
02/10/2010 | 4349 | Transfer Agreement FRBP /Notice Of Transfer Of Claim Other Than For Security Pursuant To FRBP 3001(e)(2), Transfer Agreement 3001 (e) 2 Transferors:Bank of America, National Association,(Claim No.8857, Amount 68,604,090.42). To PB (USA) Realty Corporation. filed by Richard G. Smolev on behalf of PB (USA) Realty Corporation.(Smolev, Richard) (Entered: 02/10/2010) | |
02/10/2010 | 4350 | Affidavit of Service (Supplemental) re: Notice of Filing Second Supplement to Disclosure Statement for Plan Debtors Joint Plan of Reorganization (related document(s) 3740 ) filed by Kurtzman Carson Claims Agent.(Schepper, Christopher) (Entered: 02/10/2010) | |
02/10/2010 | 4351 | Affidavit of Service (Supplemental) re: Notice of Entry of Confirmation Order and Occurence of Effective Date of the Plan Debtors' Joint Plan of Reorganization (related document(s) 4163 ) filed by Kurtzman Carson Claims Agent.(Schepper, Christopher) (Entered: 02/10/2010) | |
02/10/2010 | 4352 | Affidavit of Service (Supplemental) re: Notice of Adjournment of Disclosure Statement and Confirmation Hearing for Certain Plan Debtors (related document(s) 4237 ) filed by Kurtzman Carson Claims Agent.(Schepper, Christopher) (Entered: 02/10/2010) | |
02/10/2010 | 4353 | Affidavit of Service (Supplemental) re: Notice of Disclosure Statement and Confirmation Hearing to Holders of Claims Against and Interests in Other Chapter 11 Debtors filed by Kurtzman Carson Claims Agent.(Schepper, Christopher) (Entered: 02/10/2010) | |
02/11/2010 | 4354 | Withdrawal of Claim(s): Claim #152 in the amount of $13,316.46 filed by Elizabeth Weller on behalf of Irving ISD.(Weller, Elizabeth) (Entered: 02/11/2010) | |
02/11/2010 | 4355 | Withdrawal of Claim(s): Claim #945 in the amount of $13,316.46 filed by Elizabeth Weller on behalf of Irving ISD.(Weller, Elizabeth) (Entered: 02/11/2010) | |
02/11/2010 | 4356 | Withdrawal of Claim(s): Claim #9263 in the amount of $14,264.68 filed by Elizabeth Weller on behalf of Irving ISD.(Weller, Elizabeth) (Entered: 02/11/2010) | |
02/11/2010 | 4357 | Withdrawal of Claim(s): Claim #151 in the amount of $2,323,267.10 filed by Elizabeth Weller on behalf of Tarrant County.(Weller, Elizabeth) (Entered: 02/11/2010) | |
02/11/2010 | 4358 | Withdrawal of Claim(s): Claim #946 in the amount of $2,323,267.10 filed by Elizabeth Weller on behalf of Tarrant County.(Weller, Elizabeth) (Entered: 02/11/2010) | |
02/11/2010 | 4359 | Statement /Seventh Supplemental Declaration of James H.M. Sprayregen, P.C. in Support of the Jointly Represented Debtors' Application Pursuant to Section 327(a) of the Bankruptcy Code and Rule 2014(a) of the Federal Rules of Bankruptcy Procedure for Authorization to Employ and Retain Kirkland & Ellis LLP as Co-Attorneys for the Jointly Represented Debtors Nunc Pro Tunc to the Commencement Date (related document(s) 606 , 22 ) filed by James H.M. Sprayregen on behalf of General Growth Properties, Inc.. (Sprayregen, James) (Entered: 02/11/2010) | |
02/11/2010 | 4360 | Withdrawal of Claim(s): Claim #9264 in the amount of $1,812,940.41 filed by Elizabeth Weller on behalf of Tarrant County.(Weller, Elizabeth) (Entered: 02/11/2010) | |
02/11/2010 | 4361 | Notice of Adjournment of Hearing to Consider Debtors Application to Employ and Retain CB Richard Ellis Inc. as their Exclusive Sales Listing Agent for Certain Property in Arizona Pursuant to Sections 327(a) and 328 of the Bankruptcy Code Nunc Pro Tunc to August 4, 2009 (related document(s) 4265 ) filed by Stephen A. Youngman on behalf of General Growth Properties, Inc.. with hearing to be held on 3/18/2010 at 10:00 AM at Courtroom 617 (ALG) Objections due by 3/12/2010, (Youngman, Stephen) (Entered: 02/11/2010) | |
02/11/2010 | 4362 | Withdrawal of Claim(s): filed by Howard M. Burger on behalf of The Whiting-Turner Contracting Company. (Attachments: # 1 affidavit of service)(Burger, Howard) (Entered: 02/11/2010) | |
02/11/2010 | 4363 | Notice of Withdrawal of Appearance filed by Howard M. Burger on behalf of The Whiting-Turner Contracting Company. (Attachments: # 1 affidavit of service)(Burger, Howard) (Entered: 02/11/2010) | |
02/11/2010 | 4364 | Withdrawal of Claim(s): (Claim No. 1563) filed by Michael J. Darlow on behalf of Woodland Roads Utility District #1.(Pabon, Carlos) (Entered: 02/11/2010) | |
02/11/2010 | 4365 | Withdrawal of Claim(s): (Claim No. 2106) filed by Carl O. Sandin on behalf of Fort Bend County.(Pabon, Carlos) (Entered: 02/11/2010) | |
02/11/2010 | 4366 | Withdrawal of Claim(s): (Claim No. 1565) filed by Michael J. Darlow on behalf of Woodland Metro Center MUD.(Pabon, Carlos) (Entered: 02/11/2010) | |
02/11/2010 | 4367 | Withdrawal of Claim(s): (Claim No. 1579) filed by Carl O. Sandin on behalf of Humble Independent School District.(Pabon, Carlos) (Entered: 02/11/2010) | |
02/11/2010 | 4368 | Application for Pro Hac Vice Admission filed by Eric Gruber on behalf of Carolyn Miller. (Gruber, Eric) (Entered: 02/11/2010) | |
02/11/2010 | Receipt of Application for Pro Hac Vice Admission(09-11977-alg) [motion,122] ( 25.00) Filing Fee. Receipt number 6605123. Fee amount 25.00. (U.S. Treasury) (Entered: 02/11/2010) | ||
02/11/2010 | 4369 | Motion to Allow Claims Notice of Unliquidated Administrative Expense Claim (No Hearing Requested) filed by Eric Gruber on behalf of Carolyn Miller. (Gruber, Eric) (Entered: 02/11/2010) | |
02/11/2010 | 4370 | Motion to Allow Claims Notice of Unliquidated Administrative Expense Claim (No Hearing Requested) filed by Eric Gruber on behalf of Simon Schwartz. (Gruber, Eric) (Entered: 02/11/2010) | |
02/11/2010 | 4371 | Affidavit of Service (Supplemental) re: Solicitation Documents for the Debtors' Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s) 3658 ) filed by Kurtzman Carson Claims Agent.(Schepper, Christopher) (Entered: 02/11/2010) | |
02/11/2010 | 4372 | Statement Agenda of Matters Scheduled for Hearing on February 16, 2010 At 10:00 A.M. (related document(s): 3645 , 3758 , 3989 , 4263 , 3964 , 3968 , 4033 , 4036 , 4181 , 4179 , 4264 , 4265 , 4268 , 4337 , 3659 , 3660 ) filed by Adam P. Strochak on behalf of General Growth Properties, Inc.. with hearing to be held on 2/16/2010 at 10:00 AM at Courtroom 617 (ALG) (Strochak, Adam) (Entered: 02/11/2010) | |
02/11/2010 | 4373 | Notice of Adjournment of Hearing to Consider Motion for Allowance of Tardily-Filed Claim Filed by Trinidad and Ramon Espino (related document(s) 3985 ) filed by Adam P. Strochak on behalf of General Growth Properties, Inc.. with hearing to be held on 3/18/2010 at 10:00 AM at Courtroom 617 (ALG) Objections due by 3/12/2010, (Strochak, Adam) (Entered: 02/11/2010) | |
02/11/2010 | 4374 | Statement Monthly Fee and Expense Statement of Deloitte & Touche LLP as Independent Auditor and Internal Controls Consultant for the Debtors and Debtors in Possession for the Period of November 1, 2009 Through November 30, 2009 filed by Stephen A. Youngman on behalf of General Growth Properties, Inc.. Objections due by 3/1/2010, (Youngman, Stephen) (Entered: 02/11/2010) | |
02/11/2010 | 4375 | Statement Notice of Filing of Monthly Fee and Expense Statement of Deloitte & Touche LLP as Independent Auditor and Internal Controls Consultant for the Debtors and Debtors in Possession for the Period of November 1, 2009 Through November 30, 2009 (related document(s) 4374 ) filed by Stephen A. Youngman on behalf of General Growth Properties, Inc.. Objections due by 3/1/2010, (Youngman, Stephen) (Entered: 02/11/2010) | |
02/11/2010 | 4376 | Affidavit of Service /Affidavit of Publication of Erin Ostenson in the Wall Street Journal (related document(s) 4025 , 4239 , 3915 ) filed by James H.M. Sprayregen on behalf of General Growth Properties, Inc.. (Sprayregen, James) (Entered: 02/11/2010) | |
02/11/2010 | 4377 | Amended Schedules filed: Schedule A, Schedule B, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H for General Growth Properties, Inc. (Case No. 09-11977) filed by Marcia L. Goldstein on behalf of General Growth Properties, Inc.. (Goldstein, Marcia) (Entered: 02/11/2010) | |
02/11/2010 | Receipt of Amended Schedules(09-11977-alg) [misc,schaja] ( 26.00) Filing Fee. Receipt number 6605944. Fee amount 26.00. (U.S. Treasury) (Entered: 02/11/2010) | ||
02/12/2010 | 4378 | Certificate of Service (related document(s) 4345 ) filed by Richard Stern on behalf of General Growth Properties Inc. Fee Committee. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Stern, Richard) (Entered: 02/12/2010) | |
02/12/2010 | 4379 | Reply to Motion Reply of Safeco Insurance Company of America in Support of its Motion To Lift The Automatic Stay [Docket Nos. 4036, 4037 & 4038] and in response to Debtors' Opposition [Docket No. 4185] filed by Mark S. Gamell on behalf of Safeco Insurance Company of America. (Attachments: # 1 Exhibit A - Declaration of Stacy Hipsak Goetz, with Exhbits) (Gamell, Mark) (Entered: 02/12/2010) | |
02/12/2010 | 4380 | Notice of Withdrawal of Motion (related document(s) 4179 ) filed by Eric H. Lindenman on behalf of Pepco Energy Services, Inc.. (Lindenman, Eric) (Entered: 02/12/2010) | |
02/12/2010 | 4381 | Statement Monthly Fee Statement of Halperin Battaglia Raicht, LLP for Professional Services Rendered and Disbursements Incurred for the Period January 1, 2010 through January 31, 2010 filed by Alan D. Halperin on behalf of Halperin Battaglia Raicht, LLP. (Halperin, Alan) (Entered: 02/12/2010) | |
02/12/2010 | 4382 | Statement of Fees Incurred by Epiq Bankruptcy Solutions, LLC as Information Agent to the Official Committee of Unsecured Creditors of General Growth Properties, Inc., et al., for the Period January 1, 2010 through January 31, 2010 filed by Michael Scott Stamer on behalf of Epiq Bankruptcy Solutions, LLC. (Stamer, Michael) (Entered: 02/12/2010) | |
02/12/2010 | 4383 | Affidavit of Service (related document(s) 4348 , 4349 ) filed by Richard G. Smolev on behalf of PB (USA) Realty Corporation. (Smolev, Richard) (Entered: 02/12/2010) | |
02/12/2010 | 4384 | Notice of Withdrawal Letter Withdrawing Motion for an Order Pursuant to Rule 9006(b)(2) of the Bankruptcy Rules Granting an Enlargement of the Bar Date filed by Newman Myers Kreines Gross Harris P.C. (related document(s) 4263 ) filed by Stephen A. Youngman on behalf of General Growth Properties, Inc.. (Youngman, Stephen) (Entered: 02/12/2010) | |
02/12/2010 | 4385 | Affidavit of Service re Supplemental Application to Employ Deloitte Tax LLP as Tax Services Provider and Consultant Debtors Supplemental Application for Authorization to Further Employ and Retain Deloitte Tax LLP as Tax Services Provider and Consultant for the Debtors Pursuant to Sections 327(a) and 330 of the Bankruptcy Code Nunc Pro Tunc to January 1, 2010 (related document(s) 4347 ) filed by Kurtzman Carson Claims Agent.(Schepper, Christopher) (Entered: 02/12/2010) | |
02/15/2010 | 4386 | Statement /Fourth Supplemental Certification of Travis K. Vandell with Respect to the Tabulation of Votes on the Plan Debtors' Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s) 3658 ) filed by James H.M. Sprayregen on behalf of General Growth Properties, Inc.. with hearing to be held on 2/16/2010 at 10:00 AM at Courtroom 617 (ALG) (Sprayregen, James) (Entered: 02/15/2010) | |
02/15/2010 | 4387 | Statement /Notice of Adjournment of Disclosure Statement and Confirmation Hearing for Certain Plan Debtors (related document(s) 3658 ) filed by James H.M. Sprayregen on behalf of General Growth Properties, Inc.. (Sprayregen, James) (Entered: 02/15/2010) | |
02/15/2010 | 4388 | Statement /Eighth Monthly Fee Statement of Jenner & Block LLP, Special Litigation Counsel to the Debtors, for the Period December 1, 2009 Through December 31, 2009 filed by Marc B. Hankin on behalf of Jenner & Block LLP. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E) (Hankin, Marc) (Entered: 02/15/2010) | |
02/15/2010 | 4389 | Chapter 11 Plan /Notice of Filing Fifteenth Addendum to Plan Supplement to Plan Debtors' Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s) 3660 , 3700 ) filed by James H.M. Sprayregen on behalf of General Growth Properties, Inc.. (Sprayregen, James) (Entered: 02/15/2010) | |
02/15/2010 | 4390 | Declaration /Supplemental Declaration of James A. Mesterharm in Support of Confirmation of the Plan Debtors' Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s) 3658 ) filed by James H.M. Sprayregen on behalf of General Growth Properties, Inc.. with hearing to be held on 2/16/2010 at 10:00 AM at Courtroom 617 (ALG) (Sprayregen, James) (Entered: 02/15/2010) | |
02/16/2010 | 4391 | Order Signed on 2/16/2010 Authorizing Fee Committee to Employ and Retain Hughes Hubbard & Reed LLP. (related document(s) 4294 ) (Porter, Marguerite) (Entered: 02/16/2010) | |
02/16/2010 | 4392 | So Ordered Stipulation and Agreed Order Signed on 2/16/2010 Among General Growth Properties, Inc. and Safeco Insurance Company of America Adjourning the Motion of Safeco Insurance Company of America to Lift the Automatic Stay and Allowing Partial Relief from the Stay. (Adj. to 3/18/2010 @ 10:00 a.m.) (related document(s) 4036 ) (Porter, Marguerite) (Entered: 02/16/2010) | |
02/16/2010 | 4393 | Order Signed on 2/16/2010 Granting the Employment and Retention of KPMG LLP to Perform Tax Compliance and Tax Consulting Services to GGP Homart, Inc. Nunc Pro Tunc to the Commencement Date. (Related Doc # 4264 ) (Porter, Marguerite) (Entered: 02/16/2010) | |
02/16/2010 | 4394 | Findings of Fact, Conclusions of Law, and Order Confirming the Third Group of Plan Debtors' Joint Plain of Reorganization Under Chapter 11 of the Bankruptcy Code Dated February 16, 2010. (Porter, Marguerite) (Entered: 02/16/2010) |
PACER Service Center | |||
---|---|---|---|
Transaction Receipt | |||
02/16/2010 14:39:16 | |||
PACER Login: | [ LOGIN REMOVED ] | Client Code: | Mason |
Description: | Docket Report | Search Criteria: | 09-11977-alg Fil or Ent: filed From: 2/2/2010 To: 2/16/2010 Doc From: 0 Doc To: 99999999 Format: html |
Billable Pages: | 9 | Cost: | 0.72 |