?

APPEAL, MEGA, Lead, CLMAGT, MDisCs, FeeDueAP, PENAP, SchedF




U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 09-11977-alg

Assigned to: Judge Allan L. Gropper
Chapter 11
Voluntary
Asset


Date filed:  04/16/2009

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