?

Complex, JNTADMN, LEAD, Agent, ADVERSARY




U.S. Bankruptcy Court
District of New Jersey (Camden)
Bankruptcy Petition #: 09-13654-JHW

Assigned to: Chief Judge Judith H. Wizmur
Chapter 11
Voluntary
Asset


Date filed:  02/17/2009

Debtor
TCI 2 Holdings, LLC
15 South Pennsylvania Avenue
Atlantic City, NJ 08401
Tax ID / EIN: 20-2920526
fka
Trump Casinos II, Inc.

represented by Charles A. Stanziale, Jr.
McCarter & English, LLP
Four Gateway Center
100 Mulberry Street
Newark, NJ 07102
(973) 622-4444
Fax : (973) 624-7070
Email: cstanziale@mccarter.com

Jeffrey Thomas Testa
McCarter & English
Four Gateway Center
100 Mulberry Street
Newark, NJ 07102
973-639-7939
Fax : 973-624-7070
Email: jtesta@mccarter.com

Joseph Lubertazzi, Jr.
McCarter & English
Four Gateway Center, PO Box 652
100 Mulberry Street
Newark, NJ 07102-4004
(973) 622-4444
Email: jlubertazzi@mccarter.com

Lisa S. Bonsall
McCarter & English
Four Gateway Center, PO Box 652
100 Mulberry Street
Newark, NJ 07102-4004
(973) 622-4444
Email: lbonsall@mccarter.com

U.S. Trustee
United States Trustee
represented by Jeffrey M. Sponder
Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

Filing Date #Docket Text
02/04/2010 1159 First Application for Compensation for Belgrade and O'Donnell, Other Professional, period: 2/17/2009 to 10/31/2009, fee: $4,122.00, expenses: $15.37. Filed by. Hearing scheduled for 3/11/2010 at 10:00 AM at JHW - Courtroom 4B, Camden. (Attachments: # 1 Proposed Order) (Stanziale, Charles) (Entered: 02/04/2010)
02/04/2010 1160 Application for Compensation for Bible Mousel, Other Professional, period: 2/17/2009 to 10/31/2009, fee: $1,695.50, expenses: $352.25. Filed by. Hearing scheduled for 3/11/2010 at 10:00 AM at JHW - Courtroom 4B, Camden. (Attachments: # 1 Proposed Order) (Stanziale, Charles) (Entered: 02/04/2010)
02/04/2010 1161 First Application for Compensation for Cassels, Brock & Blackwell, Other Professional, period: 2/17/2009 to 10/31/2009, fee: $9,477.84, expenses: $975.12. Filed by. Hearing scheduled for 3/11/2010 at 10:00 AM at JHW - Courtroom 4B, Camden. (Attachments: # 1 Proposed Order) (Stanziale, Charles) (Entered: 02/04/2010)
02/04/2010 1162 First Application for Compensation for Levine, Staller, Sklar, Chan, Brown & Donnelly, Other Professional, period: 2/17/2009 to 10/31/2009, fee: $8,425.50, expenses: $4,992.01. Filed by. Hearing scheduled for 3/11/2010 at 10:00 AM at JHW - Courtroom 4B, Camden. (Attachments: # 1 Proposed Order) (Stanziale, Charles) (Entered: 02/04/2010)
02/04/2010 1163 First Application for Compensation for Russomanno & Borrello, Other Professional, period: 2/17/2009 to 10/17/2009, fee: $34,920.00, expenses: $768.12. Filed by. Hearing scheduled for 3/11/2010 at 10:00 AM at JHW - Courtroom 4B, Camden. (Attachments: # 1 Proposed Order) (Stanziale, Charles) (Entered: 02/04/2010)
02/04/2010 1164 First Application for Compensation for Fox Rothschild, Other Professional, period: 2/17/2009 to 10/31/2009, fee: $204,530.50, expenses: $7,919.83. Filed by. Hearing scheduled for 3/11/2010 at 10:00 AM at JHW - Courtroom 4B, Camden. (Attachments: # 1 Exhibits A and B# 2 Proposed Order) (Stanziale, Charles) (Entered: 02/04/2010)
02/04/2010 1165 First Application for Compensation for Knight Hoppe Kurnick & Knight, Other Professional, period: 2/17/2009 to 10/31/2009, fee: $5,562.00, expenses: $502.62. Filed by. Hearing scheduled for 3/11/2010 at 10:00 AM at JHW - Courtroom 4B, Camden. (Attachments: # 1 Proposed Order) (Stanziale, Charles) (Entered: 02/04/2010)
02/04/2010 1166 First Application for Compensation for Graham Curtain, Other Professional, period: 2/17/2009 to 10/31/2009, fee: $83,462.00, expenses: $6,921.58. Filed by. Hearing scheduled for 3/11/2010 at 10:00 AM at JHW - Courtroom 4B, Camden. (Attachments: # 1 Exhibits A and B# 2 Proposed Order) (Stanziale, Charles) (Entered: 02/04/2010)
02/04/2010 1167 First Application for Compensation for Sughrue Mion, Other Professional, period: 2/17/2009 to 10/31/2009, fee: $4,763.00, expenses: $1,302.25. Filed by. Hearing scheduled for 3/11/2010 at 10:00 AM at JHW - Courtroom 4B, Camden. (Attachments: # 1 Proposed Order) (Stanziale, Charles) (Entered: 02/04/2010)
02/04/2010 1168 Affidavit of Service filed by Jeffrey Stuart Stein on behalf of Garden City Group, Inc. (related document(s) 1155 , 1157 , 1152 , 1158 ). (Stein, Jeffrey) (Entered: 02/04/2010)
02/05/2010 1169 Withdrawal of Document (related document: 91 Notice of Appearance and Request for Service of Notice filed by Allen J. Underwood II on behalf of Horizon Blue Cross Blue Shield of New Jersey. filed by Creditor Horizon Blue Cross Blue Shield of New Jersey) filed by Allen J. Underwood II on behalf of Horizon Blue Cross Blue Shield of New Jersey. (Underwood, Allen) (Entered: 02/05/2010)
02/05/2010 1170 Motion re: Seeking an Order Compelling Compliance with Rule 2004 Subpoenas Filed by Carmen P. Cialino Jr. on behalf of National Labor Relations Board Region 4. Hearing scheduled for 3/8/2010 at 10:00 AM at JHW - Courtroom 4B, Camden. (Attachments: # 1 Exhibit Exhibit 1# 2 Exhibit Exhibit 2# 3 Exhibit Exhibit 3# 4 Exhibit Exhibit 4# 5 Exhibit Exhibit 5# 6 Exhibit Exhibit 6# 7 Exhibit Exhibit 7# 8 Exhibit Exhibit 8# 9 Exhibit Exhibit 9# 10 Exhibit Exhibit 10# 11 Exhibit Exhibit 11# 12 Exhibit Exhibit 12# 13 Exhibit Exhibit 13# 14 Notice of Application# 15 Proposed Order Order Directing Discovery Under Rule 2004# 16 Proposed Order Exhibit 1 to Proposed Order# 17 Proposed Order Exhibit 2 to Proposed Order# 18 Certificate of Service Certificate of Service) (Cialino, Carmen) (Entered: 02/05/2010)
02/05/2010 1171 Application for Attorney Andrew P. Strehle to Appear Pro Hac Vice Filed by Christopher L. Soriano on behalf of Icahn Partners LP, Icahn Partners Master Fund II LP, Icahn Partners Master Fund III LP, Icahn Partners Master Fund LP. Objection deadline is 2/16/2010. (Attachments: # 1 Certification # 2 Proposed Order # 3 Certificate of Service) (Soriano, Christopher) (Entered: 02/05/2010)
02/05/2010 1172 Application for Attorney Emilio A. Galvan to Appear Pro Hac Vice Filed by Christopher L. Soriano on behalf of Icahn Partners LP, Icahn Partners Master Fund II LP, Icahn Partners Master Fund III LP, Icahn Partners Master Fund LP. Objection deadline is 2/16/2010. (Attachments: # 1 Certification # 2 Proposed Order # 3 CORRECT PDF ATTACHMENT IS CERTIFICATE OF SERVICE Proposed Order) (Soriano, Christopher) Modified on 2/8/2010 TO RELFECT CORRECT PDF DOCUMENT (bde). (Entered: 02/05/2010)
02/05/2010 1173 Affidavit of Service filed by Jeffrey Stuart Stein on behalf of Garden City Group, Inc. (related document(s) 1085 ). (Stein, Jeffrey) (Entered: 02/05/2010)
02/05/2010 1174 Document re: Plan Supplement for the Sixth Amended Joint Plan of Reorganization Proposed by the Ad Hoc Committee of Holders of 8.5% Senior Secured Notes Due 2015 and the Debtors (related document: 1075 Modified SIXTH AMENDED JOINT Chapter 11 Plan Filed by Jeffrey D. Prol on behalf of The Ad Hoc Group of Holders of 8.5% Senior Secured Notes Due 2015, TCI 2 HOLDINGS, LLC.. filed by Debtor TCI 2 Holdings, LLC, Creditor The Ad Hoc Group of Holders of 8.5% Senior Secured Notes Due 2015) filed by Jeffrey D. Prol on behalf of The Ad Hoc Group of Holders of 8.5% Senior Secured Notes Due 2015. (Prol, Jeffrey) (Entered: 02/05/2010)
02/05/2010 1175 Supplement to the Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Beal Bank and Icahn Partners in support of (related document: 1071 Fourth Chapter 11 Plan Filed by Brian W. Hofmeister on behalf of Beal Bank, Beal Bank Nevada, ICAHN PARTNERS LP, ICAHN PARTNERS MASTER FUND LP, ICAHN PARTNERS MASTER FUND II LP, ICAHN PARTNERS MASTER FUND III.. filed by Creditor Beal Bank, Creditor Beal Bank Nevada, Creditor Icahn Partners Master Fund LP, Creditor Icahn Partners LP, Creditor Icahn Partners Master Fund II LP, Creditor Icahn Partners Master Fund III LP, 1072 FIFTH Modified Disclosure Statement Filed by Brian W. Hofmeister on behalf of Beal Bank, Beal Bank Nevada, ICAHN PARTNERS LP, ICAHN PARTNERS MASTER FUND LP, ICAHN PARTNERS MASTER FUND II LP, ICAHN PARTNERS MASTER FUND III.. filed by Creditor Beal Bank, Creditor Beal Bank Nevada, Creditor Icahn Partners Master Fund LP, Creditor Icahn Partners LP, Creditor Icahn Partners Master Fund II LP, Creditor Icahn Partners Master Fund III LP) filed by Brian W. Hofmeister on behalf of Beal Bank, Beal Bank Nevada. (Attachments: # 1 Notice of Filing of Plan Supplement# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Exhibit 4# 6 Exhibit 5# 7 Exhibit 6# (8) Exhibit 7# 9 Exhibit 8# 10 Exhibit 9# 11 Exhibit 10# 12 Exhibit 11# 13 Exhibit 12) (Hofmeister, Brian) (Entered: 02/05/2010)
02/05/2010 1176 BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 02/05/2010. (Admin.) (Entered: 02/06/2010)
02/05/2010 1180 Stipulation and Consent Order Granting Limited Relief from the Automatic Stay as to Pamela Pasko filed by Charles A. Stanziale Jr. on behalf of TCI 2 Holdings, LLC. The following parties were served: Debtor, Debtor's Attorney, US Trustee and Counsel for Pamela Pasko. Signed on 2/5/2010. (ld) (Entered: 02/08/2010)
02/06/2010 1177 Affidavit of Service filed by Jeffrey Stuart Stein on behalf of Garden City Group, Inc. (related document(s) 1167 , 1164 , 1160 , 1162 , 1159 , 1165 , 1161 , 1163 , 1166 ). (Stein, Jeffrey) (Entered: 02/06/2010)
02/08/2010   Minute of Hearing Held, OUTCOME: Motion withdrawn (related document: 1056 Motion to Extend Time For Other Reason re:to Make Election Pursuant to 11 U.S.C. Section 1111. filed by Creditor Beal Bank, Creditor Beal Bank Nevada) (bc) (Entered: 02/08/2010)
02/08/2010 1178 First Application for Compensation for Sterns & Weinroth, Other Professional, period: 2/17/2009 to 10/31/2009, fee: $114,419.00, expenses: $630.53. Filed by. Hearing scheduled for 3/8/2010 - CORRECT HEARING DATE IS 3/11/2010 at 10:00 AM at JHW - Courtroom 4B, Camden. (Attachments: # 1 Exhibit A# 2 Exhibit B Part 1# 3 Exhibit B Part 2# 4 Exhibit B Part 3# 5 Exhibit B Part 4# 6 Exhibit B Part 5# 7 Exhibit B Part 6# 8 Exhibit B Part 7# 9 Proposed Order) (Stanziale, Charles) Modified on 2/8/2010 TO REFLECT CORRECT RETURN DATE (bde). (Entered: 02/08/2010)
02/08/2010   Hearing Rescheduled from 3/08/2010 - RESCHEDULED HEARING DATE IS 3/11/2010. (related document: 1178 First Application for Compensation for Sterns & Weinroth, Other Professional, period: 2/17/2009 to 10/31/2009, fee: $114,419.00, expenses: $630.53.) Hearing scheduled for 3/11/2010 at 10:00 AM at JHW - Courtroom 4B, Camden. ORIGINALLY SCHEDULED HEARING DATE WAS INCORRECT - 03/11/2010 (Trump omnibus at 10 am) (bde) (Entered: 02/08/2010)
02/08/2010   Minute of Hearing Held, OUTCOME: Granted (related document: 1066 Motion re: Authorizing the Debtors to Amend a Lease Pursuant to 11 U.S.C. 363 Nunc Pro Tunc to November 4, 2009 Filed by Charles A. Stanziale Jr. on behalf of TCI 2 Holdings, LLC. Hearing scheduled for 2/11/2010 at 10:00 AM at JHW - Courtroom 4B, Camden. (bc) (Entered: 02/08/2010)
02/08/2010 1179 Certificate of Service (related document: 1174 Document re: Plan Supplement for the Sixth Amended Joint Plan of Reorganization Proposed by the Ad Hoc Committee of Holders of 8.5% Senior Secured Notes Due 2015 and the Debtors filed by Creditor The Ad Hoc Group of Holders of 8.5% Senior Secured Notes Due 2015) filed by Jeffrey D. Prol on behalf of The Ad Hoc Group of Holders of 8.5% Senior Secured Notes Due 2015. (Prol, Jeffrey) (Entered: 02/08/2010)
02/08/2010 1181 First Application for Compensation for Blank Rome, Other Professional, period: 2/17/2009 to 10/31/2009, fee: $90,630.50, expenses: $415.13. Filed by. Hearing scheduled for 3/8/2010 -CORRECT HEARING DATE IS 3/11/2010 at 10:00 AM at JHW - Courtroom 4B, Camden. (Attachments: # 1 Proposed Order) (Stanziale, Charles) Modified on 2/8/2010 TO REFLECT CORRECT RETURN DATE (bde). (Entered: 02/08/2010)
02/08/2010   Hearing Rescheduled from 3/08/2010 - RESCHEDULED HEARING DATE IS 3/11/2010. (related document: 1181 First Application for Compensation for Blank Rome, Other Professional, period: 2/17/2009 to 10/31/2009, fee: $90,630.50, expenses: $415.13.) Hearing scheduled for 3/11/2010 at 10:00 AM at JHW - Courtroom 4B, Camden. ORIGINALLY SCHEDULED HEARING DATE WAS INCORRECT - 03/11/2010 (Trump omnibus at 10 am) (bde) (Entered: 02/08/2010)
02/08/2010 1182 Third Application for Compensation for McCarter & English, LLP, Trustee's Attorney, period: 8/1/2009 to 10/31/2009, fee: $469,128.50, expenses: $11,052.11. Filed by McCarter & English, LLP. Hearing scheduled for 3/8/2010 - CORRECT HEARING DATE IS 3/11/2010 at 10:00 AM at JHW - Courtroom 4B, Camden. (Attachments: # 1 Coversheet# 2 Exhibit 1# 3 Exhibit 2# 4 Exhibit 3# 5 Proposed Order) (Stanziale, Charles) Modified on 2/8/2010 TO REFLECT CORRECT RETURN DATE (bde). (Entered: 02/08/2010)
02/08/2010   Hearing Rescheduled from 3/11/2010 - RESCHEDULED HEARING DATE IS 3/11/2010. (related document: 1182 Third Application for Compensation for McCarter & English, LLP, Trustee's Attorney, period: 8/1/2009 to 10/31/2009, fee: $469,128.50, expenses: $11,052.11. Filed by McCarter & English, LLP.) Hearing scheduled for 3/11/2010 at 10:00 AM at JHW - Courtroom 4B, Camden. ORIGINALLY SCHEDULED HEARING DATE WAS INCORRECT - 03/11/2010 (Trump omnibus at 10 am) (bde) (Entered: 02/08/2010)
02/08/2010 1183 Motion re: Joint Motion of Beal Bank (f/k/a Beal Bank, S.S.B.), Beal Bank Nevada and Icahn Partners for Determination That Proposed Modifications to Fourth Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Beal Bank and Icahn Partners Do Not Adversely Change the Treatment of the Claim of Any Creditor Filed by Brian W. Hofmeister on behalf of Beal Bank, Beal Bank Nevada. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Proposed Order) (Hofmeister, Brian) (Entered: 02/08/2010)
02/08/2010 1184 Application to Shorten Time (related document: 1183 Motion re: Joint Motion of Beal Bank (f/k/a Beal Bank, S.S.B.), Beal Bank Nevada and Icahn Partners for Determination That Proposed Modifications to Fourth Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Beal Ban filed by Creditor Beal Bank, Creditor Beal Bank Nevada) Filed by Brian W. Hofmeister on behalf of Beal Bank, Beal Bank Nevada. (Attachments: # 1 Proposed Order) (Hofmeister, Brian) (Entered: 02/08/2010)
02/09/2010 1185 Application to Shorten Time (related document: 1156 Motion re: Motion of Donald J. Trump and Ivanka Trump for Temporary Allowance of Claims for Purposes of Voting on the Icahn/Beal Plan filed by Creditor Donald J. Trump, Creditor Ivanka Trump) Filed by Paul R. DeFilippo on behalf of Donald J. Trump, Ivanka Trump. (Attachments: # 1 Proposed Order) (DeFilippo, Paul) (Entered: 02/09/2010)
02/09/2010 1186 Order Granting Application to Shorten Time (related document: 1156 Motion re: Motion of Donald J. Trump and Ivanka Trump for Temporary Allowance of Claims for Purposes of Voting on the Icahn/Beal Plan filed by Creditor Donald J. Trump, Creditor Ivanka Trump). The following parties were served: US Trustee and Movant 's Attorney. Signed on 2/9/2010. Hearing scheduled for 2/17/2010 at 03:00 PM by telephone conference call, to be arranged by the applicant. (bde) (Entered: 02/09/2010)
02/09/2010 1187 Order Granting Application to Shorten Time (related document: 1183 Motion re: Joint Motion of Beal Bank (f/k/a Beal Bank, S.S.B.), Beal Bank Nevada and Icahn Partners for Determination That Proposed Modifications to Fourth Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Beal Ban filed by Creditor Beal Bank, Creditor Beal Bank Nevada). The following parties were served: US Trustee and Movant 's Attorney. Signed on 2/9/2010. Hearing scheduled for 2/17/2010 at 03:00 PM, the movant will arrange a telephone conference call for all participants. (bde) (Entered: 02/09/2010)
02/09/2010 1188 Amended Notice of Application of the National Labor Relations Board Seeking an Order Compelling Compliance with a Subpoena Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure in support of (related document:1170 Motion re: Seeking an Order Compelling Compliance with Rule 2004 Subpoenas Filed by Carmen P. Cialino Jr. on behalf of National Labor Relations Board Region 4. Hearing scheduled for 3/8/2010 at 10:00 AM at JHW - Courtroom 4B, Camden. filed by Creditor National Labor Relations Board Region 4) filed by Carmen P. Cialino Jr. on behalf of National Labor Relations Board Region 4. (Attachments: # 1 Certificate of Service) (Cialino, Carmen) Modified on 2/9/2010 - MAIN DOCUMENT IS AN INCORRECT PDF. SEE DOCKET ENTRY #1189 FOR CORRECTED SUBMISSION (ld). (Entered: 02/09/2010)
02/09/2010 1189 Amended Notice of Application of the National Labor Relations Board Seeking an Order Compelling Compliance with a Subpoena Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure in support of (related document: 1170 Motion re: Seeking an Order Compelling Compliance with Rule 2004 Subpoenas Filed by Carmen P. Cialino Jr. on behalf of National Labor Relations Board Region 4. Hearing scheduled for 3/8/2010 at 10:00 AM at JHW - Courtroom 4B, Camden. filed by Creditor National Labor Relations Board Region 4) filed by Carmen P. Cialino Jr. on behalf of National Labor Relations Board Region 4. (Attachments: # 1 Certificate of Service) (Cialino, Carmen) (Entered: 02/09/2010)
02/09/2010 1190 Final Order Establishing Objection Deadline For Confirmation of Plans of Reorganization. (The deadline to file objections to confirmation of the AHC/Debtor Plan and the Icahn/Beal Plan shall be no later than 2:00 PM (prevailing Eastern Time) on February 19, 2010) (related document: 1085 Amended Joint Order Approving). The following parties were served: Debtor, Debtor's Attorney, US Trustee. Signed on 2/9/2010. (dac) (Entered: 02/09/2010)
02/09/2010 1191 Certificate of Service (related document: 1156 Motion of Donald J. Trump and Ivanka Trump for Temporary Allowance of Claims for Purposes of Voting on the Icahn/Beal Plan; 1186 Order Granting Application To Shorten Time) filed by Paul R. DeFilippo on behalf of Donald J. Trump, Ivanka Trump. (DeFilippo, Paul) Modified on 2/16/2010 TO CREATE LINKS (def). (Entered: 02/09/2010)
02/10/2010 1192 Joinder of Beal Bank (f/k/a Beal Bank, S.S.B.), Beal Bank Nevada and Icahn Partners to Objection of Ad Hoc Committee of the 8.5% Senior Secured Notes Due 2015 to Claims Filed by Ivanka Trump in support of (related document: 598 Objection to To Claims Filed by Ivanka Trump - Claim Nos. 1089, 1090, 1091, 1092, 1093, 1094, 1095, 1096, 1097, 1098, 1109, 1110, 1111, 1112, 1113, 1114, 1115, 1116, 1117 and 1118. filed by Jeffrey D. Prol on behalf of The Ad Hoc Group of Holders of 8.5% Senior Secured Notes Due 2015. filed by Creditor The Ad Hoc Group of Holders of 8.5% Senior Secured Notes Due 2015) filed by Brian W. Hofmeister on behalf of Beal Bank, Beal Bank Nevada. (Hofmeister, Brian) (Entered: 02/10/2010)
02/10/2010 1193 Joinder of Beal Bank (f/k/a Beal Bank, S.S.B.), Beal Bank Nevada and Icahn Partners to Objection of Ad Hoc Committee of the 8.5% Senior Secured Notes Due 2015 to Claims Filed by Donald Trump in support of (related document: 599 Objection to Claims Filed by Donald Trump - Claim Nos. 1079, 1080, 1081, 1082, 1083, 1084, 1085, 1086, 1087, 1088, 1099, 1100, 1101, 1102, 1103, 1104, 1105, 1106, 1107 and 1108. filed by Jeffrey D. Prol on behalf of The Ad Hoc Group of Holders of 8.5% Senior Secured Notes Due 2015. filed by Creditor The Ad Hoc Group of Holders of 8.5% Senior Secured Notes Due 2015) filed by Brian W. Hofmeister on behalf of Beal Bank, Beal Bank Nevada. (Hofmeister, Brian) (Entered: 02/10/2010)
02/10/2010 1194 BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 02/10/2010. (Admin.) (Entered: 02/11/2010)
02/10/2010 1195 BNC Certificate of Mailing - Order No. of Notices: 1. Service Date 02/10/2010. (Admin.) (Entered: 02/11/2010)
02/11/2010 1196 First Application for Compensation for Vorys, Sater, Seymour and Pease, Other Professional, period: 2/17/2009 to 10/31/2009, fee: $13,943.75, expenses: $.90. Filed by. Hearing scheduled for 3/11/2010 at 10:00 AM at JHW - Courtroom 4B, Camden. (Attachments: # 1 Proposed Order) (Stanziale, Charles) (Entered: 02/11/2010)
02/11/2010 1197 Monthly Fee Statement. For the Month of December 2009. Objection Date is 03/03/2010. Filed by Scott Zuber on behalf of Day Pitney LLP. (Zuber, Scott) (Entered: 02/11/2010)
02/11/2010 1198 Objection to the December Fee Request of White & Case LLP. filed by Charles A. Stanziale Jr. on behalf of TCI 2 Holdings, LLC. (Stanziale, Charles) (Entered: 02/11/2010)
02/12/2010 1199 First Application for Compensation for Cooper Levenson, Other Professional, period: 2/17/2009 to 10/31/2009, fee: $260,424.25, expenses: $11,333.68. Filed by. Hearing scheduled for 3/11/2010 at 10:00 AM at JHW - Courtroom 4B, Camden. (Attachments: # 1 Proposed Order) (Stanziale, Charles) (Entered: 02/12/2010)
02/12/2010 1200 Certificate of Service (related document: 1183 Motion re: Joint Motion of Beal Bank filed by Creditor Beal Bank, Creditor Beal Bank Nevada, 1184 Application to Shorten Time filed by Creditor Beal Bank, Creditor Beal Bank Nevada, 1187 Order Granting Application to Shorten Time) filed by Brian W. Hofmeister on behalf of Beal Bank, Beal Bank Nevada. (Hofmeister, Brian) (Entered: 02/12/2010)
02/12/2010 1201 Document re: Notice of Filing of Schedule of Cure Amounts for Executory Contracts or Unexpired Leases to be Assumed Under the Modified Sixth Amended Joint Plan or Reorganization Proposed by the Ad Hoc Committee of Holders of 8.5% Senior Secured Notes Due 2015 and the Debtors (related document: 1075 Modified SIXTH AMENDED JOINT Chapter 11 Plan Filed by Jeffrey D. Prol on behalf of The Ad Hoc Group of Holders of 8.5% Senior Secured Notes Due 2015, TCI 2 HOLDINGS, LLC.. filed by Debtor TCI 2 Holdings, LLC, Creditor The Ad Hoc Group of Holders of 8.5% Senior Secured Notes Due 2015, 1174 Document re: Plan Supplement for the Sixth Amended Joint Plan of Reorganization Proposed by the Ad Hoc Committee of Holders of 8.5% Senior Secured Notes Due 2015 and the Debtors filed by Creditor The Ad Hoc Group of Holders of 8.5% Senior Secured Notes Due 2015) filed by Charles A. Stanziale Jr. on behalf of TCI 2 Holdings, LLC. (Stanziale, Charles) (Entered: 02/12/2010)
02/13/2010 1202 Affidavit of Service filed by Jeffrey Stuart Stein on behalf of Garden City Group, Inc. (related document(s) 1178 , 1181 , 1182 ). (Stein, Jeffrey) (Entered: 02/13/2010)
02/15/2010 1203 Certificate of Service (related document: 1197 Monthly Fee Statement. For the Month of December 2009. Objection Date is 03/03/2010. Filed by Scott Zuber on behalf of Day Pitney LLP. filed by Other Prof. Day Pitney LLP) filed by Scott Zuber on behalf of Day Pitney LLP. (Zuber, Scott) (Entered: 02/15/2010)
02/16/2010 1204 Certification of No Objection (related document: 1130 Monthly Fee Statement filed by Attorney Weil, Gotshal & Manges, LLP) filed by Charles A. Stanziale Jr. on behalf of Weil, Gotshal & Manges, LLP. (Stanziale, Charles) (Entered: 02/16/2010)
02/16/2010 1205 Certification of No Objection (related document: 1120 Monthly Fee Statement filed by Accountant Ernst & Young LLP) filed by Charles A. Stanziale Jr. on behalf of Ernst & Young LLP. (Stanziale, Charles) (Entered: 02/16/2010)
02/16/2010 1206 Limited Objection to Joint Limited Objection Of The Debtors And The Ad Hoc Committee Of Holders Of 8.5% Senior Secured Notes Due 2015 To Joint Motion For Determination That Proposed Modifications To Fourth Amended Joint Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code Proposed By Beal Bank And Icahn Partners Do Not Adversely Change The Treatment Of The Claim Of Any Creditor (related document: 1184 Application to Shorten Time filed by Creditor Beal Bank, Creditor Beal Bank Nevada) filed by Jeffrey D. Prol on behalf of The Ad Hoc Group of Holders of 8.5% Senior Secured Notes Due 2015. (Prol, Jeffrey) (Entered: 02/16/2010)
02/16/2010 1207 Certificate of Service (related document: 1206 Limited Objection to Joint Limited Objection Of The Debtors And The Ad Hoc Committee Of Holders Of 8.5% Senior Secured Notes Due 2015 To Joint Motion For Determination That Proposed Modifications To Fourth Amended Joint Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code Proposed By Beal Bank And Icahn Partners Do Not Adversely Change The Treatment Of The Claim Of Any Creditor filed by Creditor The Ad Hoc Group of Holders of 8.5% Senior Secured Notes Due 2015) filed by Jeffrey D. Prol on behalf of The Ad Hoc Group of Holders of 8.5% Senior Secured Notes Due 2015. (Prol, Jeffrey) (Entered: 02/16/2010)
02/16/2010 1208 Notice of Hearing for: (related document: 1198 Objection to the December Fee Request of White & Case LLP. filed by Charles A. Stanziale Jr. on behalf of TCI 2 Holdings, LLC. filed by Debtor TCI 2 Holdings, LLC). The following parties were served: Debtor and US Trustee. Hearing scheduled for 3/9/2010 at 03:00 PM by telephone conference call, to be arranged by objector. (bde) (Entered: 02/16/2010)
02/16/2010 1209 Monthly Fee Statement. For the Month of January, 2010. Objection Date is March 8, 2010. Filed by Charles A. Stanziale Jr. on behalf of Ernst & Young LLP. (Stanziale, Charles) (Entered: 02/16/2010)
02/16/2010 1210 Objection to of Beal Bank, S.S.B., Beal Bank Nevada and Icahn Partners to Motion of Donald J. Trump and Ivanka Trump for Temporary Allowance of Claims for Purposes of Voting on the Icahn/Beal Plan (related document: 1156 Motion re: Motion of Donald J. Trump and Ivanka Trump for Temporary Allowance of Claims for Purposes of Voting on the Icahn/Beal Plan Filed by Paul R. DeFilippo on behalf of Ivanka Trump, Donald J. Trump.. filed by Creditor Donald J. Trump, Creditor Ivanka Trump) filed by Brian W. Hofmeister on behalf of Beal Bank, Beal Bank Nevada. (Hofmeister, Brian) (Entered: 02/16/2010)
02/16/2010 1211 Withdrawal of Document (related document: 599 Objection to Claims Filed by Donald Trump - Claim Nos. 1079, 1080, 1081, 1082, 1083, 1084, 1085, 1086, 1087, 1088, 1099, 1100, 1101, 1102, 1103, 1104, 1105, 1106, 1107 and 1108. filed by Jeffrey D. Prol on behalf of The Ad Hoc Group of Holders of 8.5% Senior Secured Notes Due 2015. filed by Creditor The Ad Hoc Group of Holders of 8.5% Senior Secured Notes Due 2015) filed by Jeffrey D. Prol on behalf of The Ad Hoc Group of Holders of 8.5% Senior Secured Notes Due 2015. (Prol, Jeffrey) (Entered: 02/16/2010)
02/16/2010 1212 Withdrawal of Document (related document: 598 Objection to To Claims Filed by Ivanka Trump - Claim Nos. 1089, 1090, 1091, 1092, 1093, 1094, 1095, 1096, 1097, 1098, 1109, 1110, 1111, 1112, 1113, 1114, 1115, 1116, 1117 and 1118. filed by Jeffrey D. Prol on behalf of The Ad Hoc Group of Holders of 8.5% Senior Secured Notes Due 2015. filed by Creditor The Ad Hoc Group of Holders of 8.5% Senior Secured Notes Due 2015) filed by Jeffrey D. Prol on behalf of The Ad Hoc Group of Holders of 8.5% Senior Secured Notes Due 2015. (Prol, Jeffrey) (Entered: 02/16/2010)
02/16/2010 1213 Objection to to Joint Motion of Beal Bank (F/K/A Beal Bank, S.S.B.), Beal Bank Nevada and Icahn Partners for Determination That Proposed Modifications to Fourth Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Beal Bank and Icahn Partners Do Not Adversely Change the Treatment of the Claim of Any Creditor (related document: 1184 Application to Shorten Time filed by Creditor Beal Bank, Creditor Beal Bank Nevada) filed by Paul R. DeFilippo on behalf of Donald J. Trump. (DeFilippo, Paul) (Entered: 02/16/2010)
02/16/2010 1214 Objection to The Proposed Modifications To The Fourth Amended Joint Plan Of Reorganization Under Chapter 11 Of The Bankruptcy Code Proposed By Beal Bank And Icahn Partners And The Joinder By Lessor Plaza To The Joint Limited Objection Of The Debtors And The Ad Hoc Committee Of Holders Of 8.5% Senior Secured Notes Due 2015 To The Aforesaid Joint Motion For Proposed Modifications And The Claim That The Poposed Modifications Do Not Adversely Change The Treatment Of The Claim Of Any Creditor. filed by David N. Ravin on behalf of Plaza Hotel Management Company. (Ravin, David) (Entered: 02/16/2010)
02/16/2010 1215 Affidavit of Service filed by Jeffrey Stuart Stein on behalf of Garden City Group, Inc. (related document(s) 1198 , 1199 , 1196 ). (Stein, Jeffrey) (Entered: 02/16/2010)
02/17/2010 1216 Objection to Confirmation of Plan (related document: 1071 Fourth Chapter 11 Plan Filed by Brian W. Hofmeister on behalf of Beal Bank, Beal Bank Nevada, ICAHN PARTNERS LP, ICAHN PARTNERS MASTER FUND LP, ICAHN PARTNERS MASTER FUND II LP, ICAHN PARTNERS MASTER FUND III., 1075 Modified SIXTH AMENDED JOINT Chapter 11 Plan Filed by Jeffrey D. Prol on behalf of The Ad Hoc Group of Holders of 8.5% Senior Secured Notes Due 2015, TCI 2 HOLDINGS, LLC.) filed by David J. Zendell on behalf of Eugene Kahn. (Attachments: # 1 Certification of Mailing) (amm) (Entered: 02/17/2010)
02/17/2010 1217 Certification of No Objection (related document: 1138 Monthly Fee Statement filed by Debtor TCI 2 Holdings, LLC) filed by Charles A. Stanziale Jr. on behalf of McCarter & English, LLP. (Stanziale, Charles) (Entered: 02/17/2010)





PACER Service Center
Transaction Receipt
02/17/2010 11:23:41
PACER Login: [ LOGIN REMOVED ] Client Code:
Description: Docket Report Search Criteria: 09-13654-JHW Fil or Ent: filed From: 2/4/2010 Doc From: 0 Doc To: 99999999 Term: included Format: html
Billable Pages: 8 Cost: 0.64