Register for free to join our community of investors and share your ideas. You will also get access to streaming quotes, interactive charts, trades, portfolio, live options flow and more tools.
Register for free to join our community of investors and share your ideas. You will also get access to streaming quotes, interactive charts, trades, portfolio, live options flow and more tools.
if we light this enough we get paid, so ...
bcs if a POL is coming s@@n, we have to know our rights in detail, in order to prop€rly vot€ in favour or againt the POL, defend our rights , etc
Does the FDIC receive any benefits if the assuming bank makes money on the covered assets?
Yes. If there are recoveries on assets that have been charged off by the failed bank or the assuming bank, then the FDIC receives 80 percent of the recoveries.
https://www.fdic.gov/bank/individual/failed/lossshare/index.html
Zerohedge.com ?
they are very good questioning the integrity of the FED,Banking System, Currencies(versus precious metals, etc), FDIC, ..., and that is precisely what UWBKQ is all about
If you have the documents ready, we have nothing to loose and much to win, specially now that FED's credibility is increasingly weak
I would sell the news connecting it to the credibility of FED; banking & financial system, etc
So, please, park bipolarism for a while and do the job ;)
JMO
also, if ya have a legal smoking gun about someone (yes, ya told us who he is...) and haven't used it after seven years.... da ya think is gonna work now, specially if ya da nothing else about it?
so, what else can ya da about it??
2.2.4 Interests (Class 4) – Impaired.
Class 4(a) consists of all Preferred Interests in Wings Aggregator Liquidation, Inc.
Class 4(b) consists of all Common Interests in Wings Aggregator Liquidation, Inc. Each Holder
of a Class 4 Interest is deemed to have rejected the Plan pursuant to section 1126(g) of the
Bankruptcy Code. On the Effective Date, all Interests will be deemed cancelled, null, and void;
provided, however, that to the extent residual funds may ultimately be available after payment in
full of all Allowed Class 2 Claims, Holders of Interests shall be entitled to payment on a Pro
Rata basis first to Class 4(a) and, once satisfied in full, to Class 4(b).
{ please see : http://www.kccllc.net/qslcc/document/1052722160922000000000001
}
something similar to this, may happen in the UWBKQ case:
ARTICLE III
ACCEPTANCE OR REJECTION OF THE PLAN
3.1 Impaired Classes of Claims Entitled to Vote
Only the Holders of Allowed Class 2 Claims are entitled to vote to accept or reject this
Joint Plan.
3.2 Acceptance by an Impaired Class
In accordance with section 1126(c) of the Bankruptcy Code and except as provided in
section 1126(e) of the Bankruptcy Code, an impaired Class of Claims shall have accepted this
Joint Plan if this Joint Plan is accepted by the Holders of at least two-thirds in dollar amount and
more than one-half in number of Allowed Claims of such Class that have timely and properly
voted to accept or reject this Joint Plan. Because Class 2 is Impaired, the votes of Holders of
Claims in Class 2 that are not Disputed Claims will be solicited.
3.3 Presumed Acceptances by Unimpaired Classes
Allowed Other Priority Claims are not impaired by this Joint Plan. Under section 1126(f)
of the Bankruptcy Code, Holders of such Claims are conclusively presumed to have accepted
this Joint Plan, and the votes of the Holders of such Claims will not be solicited.
3.4 Classes Deemed to Reject this Plan
Subject to the provisions of Section 2.4 of this Joint Plan, Holders of Class 3
Intercompany Claims and Holders of Class 4 Interests are not entitled to receive any distribution
under this Joint Plan. Pursuant to section 1126(g) of the Bankruptcy Code, Holders of Class 3
Intercompany Claims and Class 4 Interests are conclusively deemed to have rejected this Joint
Plan and the votes of these Holders therefore will not be solicited.
3.5 Claims Subject to Section 502(d) of the Bankruptcy Code
Pursuant to section 502(d) of the Bankruptcy Code, a Claim shall be disallowed if it is
held by a Holder from which property is recoverable under section 542, 543, 550, or 553 of the
Bankruptcy Code or that is a transferee of a transfer avoidable under section 522(f), 522(h), 544,
545, 547, 548, 549, or 724(a) of the Bankruptcy Code, unless such Holder has paid the amount,
or turned over any such property, for which such Holder is liable under section 522(i), 542, 543,
550, or 553 of the Bankruptcy Code. Therefore, any Holder that is subject to section 502(d) shall
have its Claim(s) deemed Disputed Claim(s) and shall not be entitled to vote to accept or reject
the Joint Plan.
{ please see : http://www.kccllc.net/qslcc/document/1052722160922000000000001
}
Chapter 7 for Corporations and LLCs: Advantages
So why would a corporation or LLC file a Chapter 7 case?
Winding down a business in bankruptcy allows for a higher level of transparency. It’s easier to prove that the closure took place in the manner required by law, which, in some cases, might prevent a disgruntled creditor from pursuing litigation (but not always). Here’s why.
A Chapter 7 liquidation can help alleviate a common creditor concern—that an officer or member might be diverting funds into private coffers rather than paying creditors because a business Chapter 7 is set up to sell the company’s assets and pay its obligations in a very public manner.
When effective, the officers and managing members get to step away from the closure and leave the hard work of selling off assets and paying creditors to the bankruptcy trustee. But, it doesn’t always go as smoothly as a filer would like.
Chapter 7 for Corporations and LLCs: Disadvantages
When you file for Chapter 7, you lose control of the company. The bankruptcy trustee takes over the business assets and determines whether it’s in the best interests of the creditors to sell the business as a whole or to sell off the assets.
If you’re liable for any of the business debt, this might cause a problem. After the bankruptcy, the amount of debt remaining will often be greater than if you took on the responsibility of selling the assets yourself. There are a few reasons this could happen.
You might be able to get a better price for the business or assets (bankruptcy asset buyers are looking for—and expect—a deal).
The sales proceeds will be reduced by the percentage the trustee will receive as payment.
You won’t be able to negotiate and settle debt for an amount lower than what’s owed.
Any outstanding balance left after the trustee makes a payment will remain due and payable. As a result, you could be left with more liability than if you had negotiated with the creditors and sold the assets on your own.
Another disadvantage can prove to be even more expensive. Filing a case in bankruptcy court provides a disgruntled party—whether it be a creditor, business partner, or ex-spouse—with a forum to air any number of complaints about the handling of the business finances. And most disputes have the potential to shift debt liability from the business to an individual.
For instance, it doesn’t take much effort for a creditor to show up at the 341 meeting of creditors—the one hearing that all filers must attend—and provide the trustee with investigation-prompting information. When this happens, it’s common for a relatively short creditor’s meeting to be continued to allow for more thorough (and possibly uncomfortable) questioning.
It’s also fairly simple for a creditor to file an adversary proceeding—essentially a lawsuit—alleging any number of liability-shifting theories that would allow a creditor to collect from an individual’s personal assets. The possibility of opening the door to these types of litigation (discussed in more detail below) is often enough for most to avoid this chapter.
(For more information, see Adversary Proceedings in Bankruptcy.)
{ please see : https://www.nolo.com/legal-encyclopedia/chapter-7-bankruptcy-llcs-corporations.html }
The FDIC R & C as Entities, Have Not Been Released Yet
... no distributions ?, no Releases ... simplified ... so may recovery come from here?
will the vote of UWBKQ common shareholders very probably be neccessary in order to release FDIC R & C as Entities in exchange of a fair $$ per share??
the following Plan was NOT approved by the bankruptcy Court, it will have to be negociated with the creditors... :
CHAPTER 11 PLAN OF REORGANIZATIONFOR FIRST NBC BANK HOLDING COMPANY
3.2Classification of Claims and Equity InterestsThe following chart assigns a number and nameto each class against the Debtorfor purposes of identifying each separate class:ClassClaim or Equity Interest
1 Priority NQDCClaims
2General Unsecured Claims
3Equity Interests(Common Stock)
4Series D Preferred Equity Interests
5Series E Preferred Equity Interests
ARTICLE IV.IDENTIFICATION OF IMPAIRED CLASSES OF CLAIMS AND EQUITY INTERESTS
4.1Unimpaired Classes of Claims and Equity Interests.
The following Classes are not impaired under the Plan: (a)Class 1–Priority NQDCClaims, Class 3-Equity Interests(Common Stock), Class 4 –Series D Preferred Equity Interests, and Class 5 –Series E Preferred Equity Interests.4.2Impaired Classes of Claims and Equity Interests.The following Class isimpaired under the Plan: (a)Class 2–General Unsecured Claims.
https://www.docketbird.com/court-documents/First-NBC-Bank-Holding-Company/Chapter-11-Plan-of-Reorganization-for-First-NBC-Bank-Holding-Company-Filed-by-First-NBC-Bank-Holding-Company-RE-related-document-s-a-class-internal-cross-reference-link-href-1-1-a-Voluntary-Petition-Chapter-11-filed-by-Debtor-First-NBC-Bank-Holding-C/laeb-2:2017-bk-11213-00357
ORDERED that the effectiveness of this Order is STAYED for
twenty-one (21) days to allow the Claimants to file a notice of
appeal to the United States District Court for the District of
Delaware; and it is further
ORDERED that upon this Order becoming a final order, the
Adversary Proceedings shall be deemed dismissed with prejudice
and the Clerk of Court shall so note on the dockets thereof; and
it is further
ORDERED that in the absence of an appeal, the Court shall
retain jurisdiction to hear and determine all matters arising
from or related to the implementation, interpretation, or
enforcement of this Order.
http://www.kccllc.net/wamu/document/0812229190201000000000002
When does the 21 days period end??
Thanks for the kind words, New did way better job than me here
I believe now we have to focus in the Pacer and/or Docketbird court filings in order not to miss a voting (if necessary) proccess
Fingers crossed for a good outcome here
This one??
https://www.marketwatch.com/investing/stock/fcnca/insiders?pid=31322
Frank B. Holding
Mr. Frank B. Holding, Jr. MBA, is Independent Director at Piedmont Natural Gas Co., Inc. and Chairman & Chief Executive Officer at First Citizens BancShares, Inc. (North Carolina). He is on the Board of Directors at Mt. Olive Pickle Co., Inc., Piedmont Natural Gas Co., Inc., Blue Cross & Blue Shield of North Carolina, Institute for Defense & Business, Wake Forest University, and First Citizens Bank & Trust Co., Inc. (Columbia, SC).
Mr. Holding was previously employed as Chairman & Chief Executive Officer by IronStone Bank, President by First-Citizens Bank & Trust Co., and Chairman by North Carolina Chamber of Commerce. He also served on the board at First Citizens Bancorp, Inc. and Heritage Bancshares, Inc.
He received his undergraduate degree from the University of North Carolina at Chapel Hill and an MBA from The Wharton School of the University of Pennsylvania.
you dont complain about co$tly delays unless you believe you are in the money,wondering which cla$$ your holding
The lost or the ITR is bad news for UWBKQ common shareholders, but let's keep it real, we have lost a potential (I mean if money reaches/reached Common shareholders)
$4,847,000 / 27,345,666 = 0,17724929427573641834139274574625 a share
(See S/O here : https://www.nasdaq.com/markets/spos/company/united-western-bancorp-inc-8903-61739 )
Coming from "Mr Mercury" is a compliment, you are doing a good job here, that's why
Thanks for letting us now Sir, in your opinion what does this mean?
TIA
Thank you Sir for posting this
Go UWBKQ, GO ¡¡
United States Bankruptcy Court District of ColoradoIn re: Case No. 12-13815-TBMUnited Western Bancorp, Inc. Chapter 7 Debtor CERTIFICATE OF NOTICEDistrict/off: 1082-1 User: oneillv Page 1 of 2 Date Rcvd: Jan 11, 2019 Form ID: pdf904 Total Noticed: 1Notice by first class mail was sent to the following persons/entities by the Bankruptcy Noticing Center onJan 13, 2019.db +United Western Bancorp, Inc., 12301 Grant Street, Suite 110, Thornton, CO 80241-3130Notice by electronic transmission was sent to the following persons/entities by the Bankruptcy Noticing Center.NONE. TOTAL: 0 ***** BYPASSED RECIPIENTS *****NONE. TOTAL: 0Addresses marked ’+’ were corrected by inserting the ZIP or replacing an incorrect ZIP.USPS regulations require that automation-compatible mail display the correct ZIP.Transmission times for electronic delivery are Eastern Time zone.I, Joseph Speetjens, declare under the penalty of perjury that I have sent the attached document to the above listed entities in the mannershown, and prepared the Certificate of Notice and that it is true and correct to the best of my information and belief.Meeting of Creditor Notices only (Official Form 309): Pursuant to Fed. R. Bank. P. 2002(a)(1), a notice containing the complete SocialSecurity Number (SSN) of the debtor(s) was furnished to all parties listed. This official court copy contains the redacted SSN as requiredby the bankruptcy rules and the Judiciary’s privacy policies.Date: Jan 13, 2019 Signature: /s/Joseph Speetjens_ CM/ECF NOTICE OF ELECTRONIC FILINGThe following persons/entities were sent notice through the court’s CM/ECF electronic mail (Email)system on January 11, 2019 at the address(es) listed below: Alan K. Motes on behalf of U.S. Trustee US Trustee, 11 Alan.Motes@usdoj.gov Angela D. Dodd on behalf of Interested Party Angela Dodd U.S. Securities & Exchange Commission dodda@sec.gov, vasiosg@sec.gov;hugheslj@sec.gov Brendon C. Reese on behalf of Creditor State Of Colorado Department Of Revenue brendon.reese@state.co.us Caroline C. Fuller on behalf of Spec. Counsel Fairfield and Woods, P.C. cfuller@fwlaw.com, ajimenez@fwlaw.com;khurley@fwlaw.com Caroline C. Fuller on behalf of Trustee Simon E. Rodriguez cfuller@fwlaw.com, ajimenez@fwlaw.com;khurley@fwlaw.com David Warner on behalf of Debtor United Western Bancorp, Inc. dwarner@wwc-legal.com, agarcia@wwc-legal.com;2238730420@filings.docketbird.com Ethan Birnberg on behalf of Creditor First Citizens Bank and Trust Company birnberge@ballardspahr.com, blessingb@ballardspahr.com;parkerlk@ballardspahr.com Harvey Sender on behalf of Debtor United Western Bancorp, Inc. harveysender1@sendertrustee.com, spierce@sendertrustee.com Jeffrey M. Lippa on behalf of Defendant Greenberg Traurig, LLP lippaj@gtlaw.com, eatonj@gtlaw.com Jeffrey M. Lippa on behalf of Interested Party Directors and Officers lippaj@gtlaw.com, eatonj@gtlaw.com Joel Laufer on behalf of Attorney Joel Laufer P.C. jlaufer@rwolaw.com Joel Laufer on behalf of Creditor Stage Coach Investments, LLC jlaufer@rwolaw.com John F. Young on behalf of Defendant Federal Deposit Insurance Corporation, in its capacity as Receiver for United Western Bank jyoung@markuswilliams.com, docket@markuswilliams.com;sschaefer@markuswilliams.com John F. Young on behalf of Creditor Federal Deposit Insurace Corporation, as Receiver for United Western Bank jyoung@markuswilliams.com, docket@markuswilliams.com;sschaefer@markuswilliams.com Joshua M. Hantman on behalf of Defendant William D. Snider jhantman@bhfs.com, vobrien@bhfs.com;sgrisham@bhfs.com Kimberley Haines Tyson on behalf of Accountant David Dennis ktyson@irelandstapleton.com, RMcReynolds@irelandstapleton.com Kimberley Haines Tyson on behalf of Plaintiff Simon E. Rodriguez ktyson@irelandstapleton.com, RMcReynolds@irelandstapleton.com Maria J. Flora on behalf of Creditor BuckleySandler, LLP mjflora@msn.com, shellyscales@msn.com Mark A. Larson on behalf of Creditor Jeffrey A. Weinman mark@larsonlawyer.com Mark D. Bloom on behalf of Defendant Greenberg Traurig, LLP bloomm@gtlaw.com, miaecfbky@gtlaw.com Mark E. Haynes on behalf of Plaintiff Simon E. Rodriguez mhaynes@irelandstapleton.com, BSussman@irelandstapleton.com Mark E. Haynes on behalf of Accountant David Dennis mhaynes@irelandstapleton.com, BSussman@irelandstapleton.comCase:12-13815-TBM Doc#:659 Filed:01/13/19 Entered:01/13/19 22:31:24 Page1 of 3
District/off: 1082-1 User: oneillv Page 2 of 2 Date Rcvd: Jan 11, 2019 Form ID: pdf904 Total Noticed: 1The following persons/entities were sent notice through the court’s CM/ECF electronic mail (Email)system (continued) Mark E. Haynes on behalf of Trustee Simon E. Rodriguez mhaynes@irelandstapleton.com, BSussman@irelandstapleton.com Matthew D. Skeen on behalf of Creditor M. Stephen Peters mdskeen@skeen-skeen.com Paul G. Urtz on behalf of Creditor Clover Partners, L.P. paulurtz@stutzmillerurtz.com Paul G. Urtz on behalf of Creditor MHC Mutual Conversion Fund, L.P. paulurtz@stutzmillerurtz.com Robert A. McDermott on behalf of Creditor City & County of Denver bankruptcy.robert@denvergov.org Simon E. Rodriguez Lawyercolo@aol.com, CO26@ecfcbis.com Theodore Brin on behalf of Creditor 700 17th Street Operating LLC theo@brinlaw.com, julia@brinlaw.com US Trustee, 11 USTPRegion19.DV.ECF@usdoj.gov TOTAL: 30Case:12-13815-TBM Doc#:659 Filed:01/13/19
1 03/02/2012 Chapter 11 Voluntary Petition. Total Number of Creditors Uploaded: 209. Chapter 11 Plan due by 07/2/2012. Disclosure Statement due by 07/2/2012.Section 521 Incomplete Filings due by 04/16/2012.
2 03/02/2012 Receipt of Voluntary Petition- Chapter 11(12-13815) [misc,volp11a] (1046.00) Filing Fee. Receipt number 15588621. Fee amount 1046.00 (U.S. Treasury)
3 03/02/2012 Joint List of Equity Security Holders Filed by Harvey Sender on behalf of United Western Bancorp, Inc.
4 03/02/2012 Corporate Ownership Statement Filed Pursuant to Federal Rule of Bankruptcy Procedure 7007.1. Corporate Affiliates Added to Case:, Matrix Bancorp Trading, Inc., Matrix Funding Corp. Filed by Harvey Sender on behalf of United Western Bancorp, Inc.
5 03/02/2012 Corporate Resolution Filed by Harvey Sender on behalf of United Western Bancorp, Inc.
6 03/02/2012 List of Creditors Holding 20 Largest Unsecured Claims Filed by Harvey Sender on behalf of United Western Bancorp, Inc.
7 03/06/2012 Notice of Appearance and Request for Notice Filed by Jarrod Martin on behalf of US Trustee.
8 03/06/2012 Chapter 11 Initial Motion To Joint Administration, and (1) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service, and (2) Establishing Procedures for Determining Adequate Assurance of Utility Payments Filed by David Warner on behalf of United Western Bancorp, Inc. Corrected the mapping code.
8 Attachments ?
9 03/07/2012 Certificate of Service Filed by David Warner on behalf of United Western Bancorp, Inc. (related document(s):8 Chapter 11 Initial Motion).
10 03/07/2012 Court's Certificate Of Notification Of Hearing Date And Time Pursuant L.B.R. 2081-1(c) (related document(s) 8 Chapter 11 Initial Motion). Hearing to be held on 3/12/2012 at 10:00 AM BRCH Courtroom C205 for 8.
03/08/2012 Corrected Entry. Doc. #8 corrected the mapping from CM25 to CM24: Motion not filed per CA/MTG request. (related document(s) 8 Chapter 11 Initial Motion). (bsc) Modified on 3/8/2012 (bsc). (Text entry; no document attached.)
11 03/06/2012 Motion for Joint Administration Of The Following Cases: United Western Bancorp, Inc. 12-13815, Matrix Bancorp Trading, Inc. 12-13822 ABC and Matrix Funding Corp. 12-13824 ABC Filed by David Warner on behalf of United Western Bancorp, Inc. (pt) Docketed pursuant to General Procedure Order Per GPO 2009-3 (2006-5) Additional attachment(s) Proposed Order PDF added on 3/14/2012 (sd). Additional attachment(s) Exhibit A and Proposed notice added on 3/14/2012 (sd). Modified on 3/14/2012 (sd).
12 03/09/2012 Application to Employ Sender & Wasserman, PC as Counsel for the Debtors-in-Possession and Approve Retainer in the Amount of $ 31,007.00. Filed by David Warner on behalf of United Western Bancorp, Inc.
2 Attachments ?
13 03/09/2012 9013-1.1 Notice Filed by David Warner on behalf of United Western Bancorp, Inc. (related document(s):12 Application to Employ and Approve Retainer). 9013 Objections due by 3/23/2012 for 12
14 03/09/2012 Certificate of Service Filed by David Warner on behalf of United Western Bancorp, Inc. (related document(s):12 Application to Employ and Approve Retainer, 13 9013-1.1 Notice).
1 Attachment ?
15 03/09/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 10 Notice of Hearing). No. of Notices: 23. Notice Date 03/09/2012.
16 03/12/2012 Meeting of Creditors. 341(a) meeting to be held on 4/5/2012 at 02:00 PM at US Trustee Room C. Set per directive from the US Trustee's office.
17 03/12/2012 Minutes of Proceeding Re: Debtors Joint Motion for Order Authorizing Joint Administration of the Debtors Cases and Debtors Joint Motion for Interim and Final Orders Pursuant to Bankruptcy Code §§ 105(1) and 366 (1) Prohibiting Utilities from Alerting, Refusing, or Discontinuing Service, and (2) Establishing Procedures for Determining Adequate Assurance of Utility Payments (related document(s) 8 Chapter 11 Initial Motion). If objections are filed a hearing will be held on 4/2/2012 at 01:30 PM BRCH Courtroom C205. Debtor shall serve utilities by March 13, 2012, by close of business, with a notice, and a copy of the motion. Debtors counsel will have until March 14, 2012, to either submit a proposed order for joint administration or to file a withdrawal of the motion for joint administration.
18 03/13/2012 Notice of Appearance and Request for Notice Filed by Angela D. Dodd on behalf of Angela Dodd U.S. Securities & Exchange Commission.
19 03/13/2012 Notice Re: Deadline for Objections and Hearing Date Regarding Motion for Interim and Final Order Pursuant to Bankruptcy Code Sections 105(a) and 366 (1) Prohibiting Utilities from Altering, Refusing, or Discontinuing Service, and (2) Establishing Procedures for Determining Adequate Assurance of Utility Payments. Filed by David Warner on behalf of United Western Bancorp, Inc. (related document(s):8 Chapter 11 Initial Motion, 17 Minutes of Proceedings/Minute Order).
20 03/13/2012 Certificate of Service Filed by David Warner on behalf of United Western Bancorp, Inc. (related document(s):8 Chapter 11 Initial Motion, 19 Notice).
21 03/14/2012 This entry entered in error. PDF to be attached to Doc. #11. Proposed Order for Joint Administration Filed by David Warner on behalf of United Western Bancorp, Inc. (related document(s):17 Minutes of Proceedings/Minute Order).
2 Attachments ?
03/14/2012 Corrected Entry. Document #21 was entered in error per CA request. PDF has been attached to Document #11.(related document(s):21 Document). (Text entry; no document attached.)
22 03/14/2012 Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s) 16 Meeting of Creditors Chapter 11). No. of Notices: 21. Notice Date 03/14/2012.
23 03/15/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 17 Minutes of Proceedings/Minute Order). No. of Notices: 8. Notice Date 03/15/2012.
24 03/19/2012 Order For Joint Administration of the following cases: 12-13822 ABC and 12-13824 ABC (related document(s) 11 Motion for Joint Administration).
25 03/21/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 24 Order For Joint Administration). No. of Notices: 1. Notice Date 03/21/2012.
26 03/23/2012 Certificate of Service Filed by David Warner on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):24 Order For Joint Administration).
27 03/27/2012 Certificate of Non-Contested Matter Filed by David Warner on behalf of United Western Bancorp, Inc. (related document(s):12 Application to Employ and Approve Retainer).
28 03/29/2012 Notice of Appearance and Request for Notice Filed by Jessica Kumar on behalf of JPMorgan Chase Bank, N.A.
29 04/02/2012 Certificate of Non-Contested Matter Filed by David Warner on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):12 Application to Employ and Approve Retainer).
30 04/02/2012 Amended Movant's Certificate of Non-Contested Matter Filed by David Warner on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):8 Chapter 11 Initial Motion). Modified text to reflect pdf on 4/2/2012 (pt). Modified on 4/2/2012 (pt).
31 04/02/2012 Order Prohibiting Utilities From Altering, Refusing, Or Discontinuing Service And Determining Adequate Assurance Of Utility Payments; the hearing of April 2, 2012, at 1:30 PM is hereby VACATED. (related document(s):8 Chapter 11 Initial Motion).
32 03/30/2012 Entry of Appearance and Request for Notices, Filed by Wells Fargo Bank, National Association, As Indenture Trustee, Institutional Trustee And Guarantee Trustee Pursuant To Bankruptcy Rules 2002 and 9010 filed by Jared S. Roach on behalf of Wells Fargo Bank, National Association, as Indenture Trustee, Institutional Trustee and Guarantee Trustee.
33 04/03/2012 Order Granting Application to Employ Sender & Wasserman, P.C. As Counsel For The Debtors-In-Possession (related document(s):12 Application to Employ and Approve Retainer).
34 04/04/2012 Notice of Change of Address For Sandler O'Neill + Partners, L.P. Filed by Regina Ries on behalf of Sandler O'Neill + Partners.
35 04/04/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 31 Order on Chapter 11 Initial Motion). No. of Notices: 10. Notice Date 04/04/2012.
36 04/05/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 33 Order on Application to Employ and Approve Retainer). No. of Notices: 12. Notice Date 04/05/2012.
37 04/10/2012 Motion For Approval of Periodic Fee Payments Filed by David Warner on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc.
1 Attachment ?
38 04/10/2012 9013-1.1 Notice Filed by David Warner on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):37 Other Motion). 9013 Objections due by 5/1/2012 for 37
39 04/10/2012 Certificate of Service Filed by David Warner on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):37 Other Motion, 38 9013-1.1 Notice).
40 04/12/2012 Statement of United States Trustee Regarding Creditor's Committee: There were too few unsecured creditors willing to serve on a Creditor's Committee
41 04/12/2012 Corrected Certificate of Service Filed by Jarrod Martin on behalf of US Trustee (related document(s):40 Trustee's Statement Re: Creditor's Committee).
42 04/17/2012 Notice of Appearance and Request for Notice Filed by Brendon C. Reese on behalf of State Of Colorado Department Of Revenue.
43 04/20/2012 Report of Operations From March 1, 2012 To March 31, 2012 Filed by Harvey Sender on behalf of United Western Bancorp, Inc.
44 04/25/2012 Application to Employ BuckleySandler, LLP as Special Counsel Filed by Harvey Sender on behalf of United Western Bancorp, Inc.
4 Attachments ?
45 04/25/2012 9013-1.1 Notice Filed by Harvey Sender on behalf of United Western Bancorp, Inc. (related document(s):44 Application to Employ). 9013 Objections due by 5/9/2012 for 44
46 04/25/2012 Certificate of Service Filed by Harvey Sender on behalf of United Western Bancorp, Inc. (related document(s):44 Application to Employ, 45 9013-1.1 Notice).
47 04/27/2012 Amended Application to Employ BuckleySandler, LLP as Special Counsel Filed by Harvey Sender on behalf of United Western Bancorp, Inc. (related document(s) 44 Application to Employ).
4 Attachments ?
48 04/27/2012 9013-1.1 Notice Filed by Harvey Sender on behalf of United Western Bancorp, Inc. (related document(s):47 Application to Employ). 9013 Objections due by 5/11/2012 for 47
49 04/27/2012 Certificate of Service Filed by Harvey Sender on behalf of United Western Bancorp, Inc. (related document(s):47 Application to Employ, 48 9013-1.1 Notice).
50 04/30/2012 Motion for Relief from Stay On (Allow the Receiver, FDIC-R to Exercise Certain Tax Rights) and 4001-1.1 Notice Filed by John F. Young on behalf of Federal Deposit Insurace Corporation, as Receiver for United Western Bank. Stay Hearing to be held on 5/24/2012 at 09:00 AM at BRCH Courtroom C205.
4 Attachments ?
51 04/30/2012 Receipt of Motion for Relief From Stay and 4001-1.1 Notice(12-13815-ABC) [motion,mfrstr] (176.00) Filing Fee. Receipt number 15965215. Fee amount 176.00 (U.S. Treasury)
52 04/30/2012 Certificate of Service Filed by John F. Young on behalf of Federal Deposit Insurace Corporation, as Receiver for United Western Bank (related document(s):50 Motion for Relief From Stay and 4001-1.1 Notice).
53 04/30/2012 Supplemental Disclosure to the Application to Employ Sender & Wasserman, P.C. as Counsel for the Debtor-In-Possession Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):12 Application to Employ and Approve Retainer).
1 Attachment ?
54 04/30/2012 Certificate of Service Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):53 Document).
55 05/01/2012 Limited Objection Of Federal Deposit Insurance Corporation, As Receiver, To Application For Approval Of Periodic Fee Payments Filed by John F. Young on behalf of Federal Deposit Insurace Corporation, as Receiver for United Western Bank (related document(s):37 Other Motion). Modified text to reflect pleading per attorney request on 5/2/2012 (pt).
56 05/02/2012 Notice of Appearance and Request for Notice Filed by Ethan Birnberg on behalf of First Citizens Bank and Trust Company.
57 05/03/2012 Amended Notice of Appearance and Request for Notice Filed by Ethan Birnberg on behalf of First Citizens Bank and Trust Company.
58 05/04/2012 Motion to Approve Incentive-Based Compensation Plan for Certain Employees Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc.
1 Attachment ?
59 05/04/2012 9013-1.1 Notice Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):58 Motion to Approve). 9013 Objections due by 5/25/2012 for 58
60 05/04/2012 Certificate of Service Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):58 Motion to Approve, 59 9013-1.1 Notice).
61 05/08/2012 Motion to Approve Overbid and Auction Procedures and Break-Up Fee Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc.
2 Attachments ?
62 05/08/2012 9013-1.1 Notice Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):61 Motion to Approve). 9013 Objections due by 5/18/2012 for 61
63 05/08/2012 Certificate of Service Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):61 Motion to Approve, 62 9013-1.1 Notice).
64 05/08/2012 Motion to Shorten Time Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s) 61 Motion to Approve, 62 9013-1.1 Notice, 63 Certificate of Service).
1 Attachment ?
65 05/08/2012 Notice of Appearance and Request for Notice Filed by Paul G. Urtz on behalf of MHC Mutual Conversion Fund, L.P.
66 05/08/2012 Notice of Appearance and Request for Notice Filed by Paul G. Urtz on behalf of Clover Partners, L.P.
67 05/11/2012 Objection Filed by John F. Young on behalf of Federal Deposit Insurace Corporation, as Receiver for United Western Bank (related document(s):47 Application to Employ).
68 05/14/2012 Order Granting Motion For Order Shortening Notice of Debtor Matrix Funding Corp.'s Motion For Order Approving Overbid And Auction Procedures And Break-up Fees (related document(s):61 Motion to Approve, 64 Motion to Shorten Time). 9013 Objections due by 5/18/2012.
69 05/14/2012 Certificate of Contested Matter Filed by David Warner on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):47 Application to Employ, 67 Objection).
70 05/14/2012 Amended 9013-1.1 Notice Filed by David Warner on behalf of Matrix Funding Corp. (related document(s):37 Other Motion). 9013 Objections due by 6/4/2012 for 37
71 05/15/2012 This entry was docketed in error with the incomplete PDF attached. Refer to Document #77.Motion to Reject Other Partial Termination Agreement and Release in Respect of Assignment and Assumption Agreement Filed by David Warner on behalf of Matrix Funding Corp.
1 Attachment ?
72 05/15/2012 9013-1.1 Notice Filed by David Warner on behalf of Matrix Funding Corp. (related document(s):71 Motion to Reject). 9013 Objections due by 6/5/2012 for 71
73 05/15/2012 Certificate of Service Filed by David Warner on behalf of Matrix Funding Corp. (related document(s):71 Motion to Reject, 72 9013-1.1 Notice).
74 05/15/2012 Application to Employ Remax 4000 Inc. as Real Estate Broker Filed by Harvey Sender on behalf of Matrix Funding Corp.
5 Attachments ?
75 05/15/2012 9013-1.1 Notice Filed by Harvey Sender on behalf of Matrix Funding Corp. (related document(s):74 Application to Employ). 9013 Objections due by 6/5/2012 for 74
76 05/15/2012 Certificate of Service Filed by Harvey Sender on behalf of Matrix Funding Corp. (related document(s):74 Application to Employ, 75 9013-1.1 Notice).
77 05/15/2012 Motion to Reject Other Partial Termination Agreement and Release in Respect of Assignment and Assumption Agreement Filed by Harvey Sender on behalf of Matrix Funding Corp. (related document(s) 71 Motion to Reject). Removed "Corrected" from text.
2 Attachments ?
05/15/2012 Corrected Entry. Document #71 docketed in error with the incorrect PDF attached per Attorney request. Refer to Document #77.(related document(s):71 Motion to Reject). (Text entry; no document attached.)
78 05/16/2012 Certificate of Non-Contested Matter Filed by David Warner on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):37 Other Motion).
1 Attachment ?
79 05/16/2012 Motion for Relief from Stay On Defense Costs and 4001-1.1 Notice Filed by Jeffrey M. Lippa on behalf of Directors and Officers. Stay Hearing to be held on 6/14/2012 at 09:00 AM at BRCH Courtroom C205.
1 Attachment ?
80 05/16/2012 Receipt of Motion for Relief From Stay and 4001-1.1 Notice(12-13815-ABC) [motion,mfrstr] (176.00) Filing Fee. Receipt number 16073870. Fee amount 176.00 (U.S. Treasury)
81 05/16/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 68 Order on Motion to Shorten Time). No. of Notices: 11. Notice Date 05/16/2012.
82 05/17/2012 Order Denying Motion For Relief From Stay For Failure To Properly Prosecute (related document(s):79 Motion for Relief From Stay and 4001-1.1 Notice).
83 05/17/2012 Response Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):50 Motion for Relief From Stay and 4001-1.1 Notice).
3 Attachments ?
84 05/17/2012 Report of Operations From April 1, 2012 To April 30, 2012 Filed by David Warner on behalf of United Western Bancorp, Inc.
85 05/18/2012 Motion for Relief from Stay On Defense Costs and 4001-1.1 Notice Filed by Jeffrey M. Lippa on behalf of Directors and Officers. Stay Hearing to be held on 6/14/2012 at 09:00 AM at BRCH Courtroom C205.
1 Attachment ?
86 05/18/2012 Receipt of Motion for Relief From Stay and 4001-1.1 Notice(12-13815-ABC) [motion,mfrstr] (176.00) Filing Fee. Receipt number 16088280. Fee amount 176.00 (U.S. Treasury)
87 05/19/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 82 Order on Motion For Relief From Stay). No. of Notices: 9. Notice Date 05/19/2012.
88 05/18/2012 Notice Of Hearing On Law And Motion Calendar Re: United Western Bancorp, Inc.s Amended Motion to Employ the Law Firm of BuckleySandler, LLP as Special Counsel Nunc Pro Tunc for Chapter 11 Debtor in Possession and theObjection filed by the Federal Deposit Insurance Corporation, as Receiver (related document(s) 47 Application to Employ). Hearing to be held on 6/6/2012 at 09:00 AM BRCH Courtroom C205.
89 05/21/2012 Certificate of Non-Contested Matter Filed by Harvey Sender on behalf of Matrix Funding Corp. (related document(s):61 Motion to Approve).
90 05/21/2012 Notice of Change of Address For Henry C. Duques Filed by Regina Ries on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc.
91 05/23/2012 Notice of Withdrawal of Document Filed by John F. Young on behalf of Federal Deposit Insurace Corporation, as Receiver for United Western Bank (related document(s):50 Motion for Relief From Stay and 4001-1.1 Notice).
92 05/23/2012 Minute Order: the hearing on this matter set to commence on Thursday, May 24, 2012, at 9:00 AM, is VACATED. (related document(s) 50 Motion for Relief From Stay and 4001-1.1 Notice).
93 05/23/2012 Order Establishing Interim Compensation Procedure For Professionals (related document(s):37 Other Motion).
94 05/23/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 88 Notice of Hearing). No. of Notices: 11. Notice Date 05/23/2012.
95 05/24/2012 Order Approving Overbid and Auction Procedures and Break-up Fee; Order Shortening Notice of Proposed Sale Motion; And Notice of Hearing on Law and Motion Calendar (related document(s) 61 Motion to Approve). A Hearing on any objections to the Proposed Sale Motion will be held on 6/20/2012 at 01:30 PM BRCH Courtroom C205.
96 05/24/2012 Objection Filed by Alan K. Motes on behalf of US Trustee (related document(s):58 Motion to Approve).
97 05/25/2012 Unopposed Motion to Continue Hearing Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s) 88 Notice of Hearing). Additional attachment(s) Proposed Order PDF added on 5/29/2012 (sd). Modified on 5/29/2012 (sd).
98 05/25/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 92 Order to Vacate Hearing). No. of Notices: 12. Notice Date 05/25/2012.
99 05/25/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 93 Other Order). No. of Notices: 11. Notice Date 05/25/2012.
100 05/26/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 95 Generic Order). No. of Notices: 11. Notice Date 05/26/2012.
101 05/31/2012 Order Continuing Hearing Scheduled For June 6, 2012 (related document(s):47 Application to Employ). Hearing to be held on 7/11/2012 at 09:00 AM BRCH Courtroom C205.
102 05/31/2012 Amended List of Equity Security Holders Filed by David Warner on behalf of United Western Bancorp, Inc.
103 05/31/2012 Amended Schedules B. Filed by David Warner on behalf of United Western Bancorp, Inc. (related document(s):1 Voluntary Petition- Chapter 11).
104 05/31/2012 Amended Schedules D And Amendment to List of Creditors. Total Number of Creditors Added:2. Filed by David Warner on behalf of United Western Bancorp, Inc. (related document(s):1 Voluntary Petition- Chapter 11, 103 Amended Schedules-No Fee Required).
105 05/31/2012 Amended Schedules E And Amendment to List of Creditors. Total Number of Creditors Added:3. Filed by David Warner on behalf of United Western Bancorp, Inc. (related document(s):1 Voluntary Petition- Chapter 11).
106 05/31/2012 1009-1.1 Notice of Amendment to Schedule Filed by David Warner on behalf of United Western Bancorp, Inc. (related document(s):104 Amended Schedules D, E or F and Amended Creditor Matrix-Fee Required).
107 05/31/2012 1009-1.1 Notice of Amendment to Schedule Filed by David Warner on behalf of United Western Bancorp, Inc. (related document(s):105 Amended Schedules D, E or F and Amended Creditor Matrix-Fee Required).
108 05/31/2012 Receipt of Amended Schedules D, E or F and Amended Creditor Matrix-Fee Required(12-13815-ABC) [misc,amdschfe] (30.00) Filing Fee. Receipt number 16166513. Fee amount 30.00 (U.S. Treasury)
109 05/31/2012 Receipt of Amended Schedules D, E or F and Amended Creditor Matrix-Fee Required(12-13815-ABC) [misc,amdschfe] (30.00) Filing Fee. Receipt number 16166513. Fee amount 30.00 (U.S. Treasury)
110 05/31/2012 Certificate of Service Filed by David Warner on behalf of United Western Bancorp, Inc. (related document(s):102 List of Equity Security Holders, 103 Amended Schedules-No Fee Required, 104 Amended Schedules D, E or F and Amended Creditor Matrix-Fee Required, 105 Amended Schedules D, E or F and Amended Creditor Matrix-Fee Required, 106 1009-1.1 Notice of Amendment to Schedule, 107 1009-1.1 Notice of Amendment to Schedule).
111 06/02/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 101 Order on Motion to Continue/Reschedule Hearing). No. of Notices: 10. Notice Date 06/02/2012.
112 06/04/2012 Application to Employ Crowe Horwath as Account for Chapter 11 Debtors-in-Possession Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc.
2 Attachments ?
113 06/04/2012 9013-1.1 Notice Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):112 Application to Employ). 9013 Objections due by 6/25/2012 for 112
114 06/04/2012 Certificate of Service Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):112 Application to Employ, 113 9013-1.1 Notice).
115 06/04/2012 Objection Filed by Joel Laufer on behalf of Stage Coach Investments, LLC (related document(s):77 Motion to Reject).
1 Attachment ?
116 06/01/2012 Request for Notice filed by Vincent E. Rhynes.
117 06/04/2012 Notice of Appearance and Request for Notice Filed by M. Stephen Peters on behalf of M. Stephen Peters. (Peters, M.)
118 06/04/2012 Objection Filed by M. Stephen Peters on behalf of M. Stephen Peters (related document(s):77 Motion to Reject). (Peters, M.)
119 06/06/2012 Certificate of Non-Contested Matter Filed by David Warner on behalf of Matrix Funding Corp. (related document(s):74 Application to Employ).
120 06/12/2012 Order Granting Motion To Employ And Sell And Order Authorizing Debtor To Employ Broker And To Sell Real Property (related document(s):74 Application to Employ).
121 06/14/2012 Certificate of Non-Contested Matter Filed by Jeffrey M. Lippa on behalf of Directors and Officers (related document(s):85 Motion for Relief From Stay and 4001-1.1 Notice).
1 Attachment ?
122 06/14/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 120 Order on Application to Employ). No. of Notices: 13. Notice Date 06/14/2012.
123 06/19/2012 Notice of Withdrawal of Document Filed by John F. Young on behalf of Federal Deposit Insurace Corporation, as Receiver for United Western Bank (related document(s):67 Objection).
124 06/19/2012 Certificate of Non-Contested Matter Filed by David Warner on behalf of United Western Bancorp, Inc. (related document(s):47 Application to Employ).
1 Attachment ?
125 06/20/2012 Report of Operations From May 1, 2012 To May 31, 2012 Filed by David Warner on behalf of United Western Bancorp, Inc.
126 06/20/2012 Order Denying Motion For Relief From Stay For Failure To Property Prosecute (related document(s):85 Motion for Relief From Stay and 4001-1.1 Notice).
127 06/22/2012 Report of Sale Filed by Harvey Sender on behalf of Matrix Funding Corp. Added Proposed Order With Exhibit A per E-filer
1 Attachment ?
128 06/22/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 126 Order on Motion For Relief From Stay). No. of Notices: 12. Notice Date 06/22/2012.
06/25/2012 Corrected Entry. Proposed Order With Exhibit A Added Per E-filer (related document(s):127 Report of Sale). (Text entry; no document attached.)
129 06/20/2012 Minutes of Proceeding: hearing continued to June 25, 2012, at 4:00 PM, in Courtroom C 205, Byron Rogers Courthouse, 1929 Stout Street, Denver, CO 80294 (related document(s)[61} Motion to Aapprove Ssale). Hearing to be held on 6/25/2012 at 04:00 PM BRCH Courtroom C205.
130 06/25/2012 Order Approving Sale Of Real Property And Assignment Of Related Property Rights (related document(s) 61 Motion to Approve, 74 Application to Employ, 95 Generic Order, Order Setting Hearing, 127 Report of Sale).
131 06/25/2012 Agreed Order On Amended Motion To Employ The Law Firm Of BuckleySandler, LLP, As Special Counsel Nunc Pro Tunc For Chapter 11 Debtor-In-Possession; The hearing set for July 11, 2012, at 9:00 AM is VACATED. (related document(s) 47 Application to Employ).
132 06/27/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 129 Minutes of Proceedings/Minute Order). No. of Notices: 12. Notice Date 06/27/2012.
133 06/27/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 130 Generic Order). No. of Notices: 14. Notice Date 06/27/2012.
134 06/27/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 131 Generic Order). No. of Notices: 13. Notice Date 06/27/2012.
135 06/28/2012 Motion to Extend Time Due To Other Reasons Filed by David Warner on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc.
2 Attachments ?
136 06/28/2012 9013-1.1 Notice Filed by David Warner on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):135 Motion to Extend Time (Bankruptcy)). 9013 Objections due by 7/12/2012 for 135
137 06/28/2012 Certificate of Service Filed by David Warner on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):135 Motion to Extend Time (Bankruptcy), 136 9013-1.1 Notice).
138 06/29/2012 First Application for Compensation for Harvey Sender, Debtor's Attorney, Period: 3/2/2012 to 5/31/2012, Fees Requested: $37,293.00, Expenses Requested: $1,747.74. Filed by Harvey Sender.
5 Attachments ?
139 06/29/2012 9013-1.1 Notice Filed by Harvey Sender on behalf of Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):138 Application for Compensation). 9013 Objections due by 7/13/2012 for 138
140 06/29/2012 Cover Sheet Filed by Harvey Sender on behalf of Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):138 Application for Compensation, 139 9013-1.1 Notice).
141 06/29/2012 Certificate of Service Filed by Harvey Sender on behalf of Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):138 Application for Compensation, 139 9013-1.1 Notice, 140 Cover Sheet).
142 07/02/2012 Certificate of Non-Contested Matter Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):112 Application to Employ).
143 07/02/2012 Motion to Set Bar Date For Filing Proofs of Claim Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc.
3 Attachments ?
144 07/06/2012 Motion for Relief from Stay On Defense Costs/Travelers Policy and 4001-1.1 Notice Filed by Jeffrey M. Lippa on behalf of Directors and Officers. Stay Hearing to be held on 7/26/2012 at 09:00 AM at BRCH Courtroom C205.
4 Attachments ?
145 07/06/2012 Receipt of Motion for Relief From Stay and 4001-1.1 Notice(12-13815-ABC) [motion,mfrstr] (176.00) Filing Fee. Receipt number 16390810. Fee amount 176.00 (U.S. Treasury)
146 07/10/2012 Order Granting Debtors' Motion To Set Bar Date (related document(s):143 Motion to Set Bar Date For Filing Proofs of Claim). Proofs of Claim due by 8/30/2012.
147 07/11/2012 Certificate of Service Filed by David Warner on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):146 Order on Motion To Set Bar Date for Filing Proofs of Claim).
1 Attachment ?
148 07/11/2012 Order Granting Motion To Employ Crowe Horwath As Accountant For Chapter 11 Debtors-In-Possession (related document(s):112 Application to Employ).
149 07/12/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 146 Order on Motion To Set Bar Date for Filing Proofs of Claim). No. of Notices: 5. Notice Date 07/12/2012.
150 07/13/2012 Certificate of Non-Contested Matter Filed by David Warner on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):135 Motion to Extend Time (Bankruptcy)).
151 07/13/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 148 Order on Application to Employ). No. of Notices: 12. Notice Date 07/13/2012.
152 07/16/2012 Certificate of Non-Contested Matter Filed by David Warner on behalf of Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):138 Application for Compensation).
153 07/20/2012 Order Granting Motion To Extend Exclusivity Periods Under 11 U.S.C. §1121(d)(1) (related document(s):135 Motion to Extend Time (Bankruptcy)). Chapter 11 Plan due by 10/1/2012.
154 07/22/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 153 Order on Motion to Extend Time). No. of Notices: 12. Notice Date 07/22/2012.
155 07/20/2012 Order Regarding Compliance With Rules (related document(s) 138 Application for Compensation). Rules Compliance due by 8/3/2012.
156 07/23/2012 Report of Operations From June 1, 2012 To June 30, 2012 Filed by David Warner on behalf of United Western Bancorp, Inc.
157 07/23/2012 Notice of Appearance and Request for Notice Filed by Matthew D. Skeen on behalf of M. Stephen Peters.
1 Attachment ?
158 07/23/2012 Supplemental 9013-1.1 Notice Filed by David Warner on behalf of Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):138 Application for Compensation). 9013 Objections due by 8/13/2012 for 138
159 07/23/2012 Certificate of Service Filed by David Warner on behalf of Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):158 9013-1.1 Notice).
160 07/25/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 155 Order Regarding Compliance With Rules). No. of Notices: 3. Notice Date 07/25/2012.
161 07/26/2012 Certificate of Contested Matter Filed by David Warner on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):58 Motion to Approve, 96 Objection).
162 07/26/2012 Certificate of Non-Contested Matter Filed by Jeffrey M. Lippa on behalf of Directors and Officers (related document(s):144 Motion for Relief From Stay and 4001-1.1 Notice).
163 07/30/2012 Notice of Hearing On Law And Motion Calendar; (related document(s) 58 Motion to Approve). Hearing to be held on 8/29/2012 at 09:00 AM BRCH Courtroom C205.
164 07/31/2012 Order Granting Directors And Officers' Motion Regarding Automatic Stay (related document(s):144 Motion for Relief From Stay and 4001-1.1 Notice).
165 08/01/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 163 Notice of Hearing). No. of Notices: 13. Notice Date 08/01/2012.
166 08/02/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 164 Order on Motion For Relief From Stay). No. of Notices: 13. Notice Date 08/02/2012.
167 08/14/2012 Certificate of Non-Contested Matter Filed by David Warner on behalf of Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):138 Application for Compensation).
168 08/17/2012 Report of Operations From July 1, 2012 To July 31, 2012 Filed by David Warner on behalf of United Western Bancorp, Inc.
169 08/27/2012 Unopposed Motion to Continue Hearing Filed by Harvey Sender on behalf of United Western Bancorp, Inc. (related document(s) 163 Notice of Hearing).
1 Attachment ?
170 08/28/2012 Order Continuing Hearing Scheduled For August 29, 2012 (related document(s):58 Motion to Approve, 169 Motion to Continue/Reschedule Hearing). Hearing to be held on 10/10/2012 at 09:30 AM BRCH Courtroom C205.
171 08/29/2012 Order Approving First Interim Fee Application Of Sender & Wasserman, P.C. For Allowance Of Compensation And Reimbursement Of Expenses As Counsel For The Debtors, Fees awarded: $37293.00, Expenses awarded: $1747.74 (related document(s) 138 Application for Compensation).
172 08/30/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 170 Order on Motion to Continue/Reschedule Hearing). No. of Notices: 12. Notice Date 08/30/2012.
173 08/31/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 171 Order on Application for Compensation). No. of Notices: 13. Notice Date 08/31/2012.
174 09/20/2012 Report of Operations From August 1, 2012 To August 31, 2012 Filed by David Warner on behalf of United Western Bancorp, Inc.
175 09/20/2012 Periodic Report Regarding Value, Operations and Profitability of Entities in which the Estate United Western Bancorp, Inc. Holds a Substantial or Controlling Interest Filed by David Warner on behalf of United Western Bancorp, Inc.
1 Attachment ?
176 09/27/2012 Second Motion to Extend Time To Extend the Exclusivity Period Filed by David Warner on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc.
1 Attachment ?
177 09/27/2012 9013-1.1 Notice Filed by David Warner on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):176 Motion to Extend Time (Bankruptcy)). 9013 Objections due by 10/11/2012 for 176
178 09/27/2012 Certificate of Service Filed by David Warner on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):176 Motion to Extend Time (Bankruptcy), 177 9013-1.1 Notice).
179 10/09/2012 Motion to Convert Case From Chapter 11 to Chapter 7. Filed by Jarrod Martin on behalf of US Trustee.
1 Attachment ?
180 10/09/2012 9013-1.1 Notice Re: Dismiss Chapter 11 Case or Convert Chapter 11 to Chapter 7 Filed by Jarrod Martin on behalf of US Trustee (related document(s):179 Motion to Convert Case to Chapter 7). 9013 Objections due by 11/13/2012 for 179 Modified on 10/9/2012 (bsc). Added the Objection due date to docket text
181 10/09/2012 Objection Filed by Jarrod Martin on behalf of US Trustee (related document(s):176 Motion to Extend Time (Bankruptcy), 177 9013-1.1 Notice).
10/09/2012 Corrected Entry. Document #180 added objection deadline of 11/13/2012 to both text and the monthly calendar per attorney's request. (related document(s):180 9013-1.1 Notice). (Text entry; no document attached.)
182 10/12/2012 Courts Notice and BNC Certificate of Mailing 9013-1.1 Notice Re: Dismiss/Convert 11/UST (related document(s) 180 9013-1.1 Notice). No. of Notices: 57. Notice Date 10/12/2012.
183 10/16/2012 Certificate of Contested Matter Filed by David Warner on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):176 Motion to Extend Time (Bankruptcy), 178 Certificate of Service, 181 Objection).
184 10/10/2012 Minutes of Proceeding re: Debtors Motion Pursuant to 11 U.S.C. § 503(c)(3) for Approval of Incentive-Based Compensation Plan for Certain Employees (Docket #58); and Objection filed by the U.S. Trustee (related document(s) 58 Motion to Approve, 96 Objection). One -half day trial to be held on 12/12/2012 at 01:30 PM BRCH Courtroom C205.
185 10/18/2012 Notice Of Hearing On Law And Motion Calendar (related document(s) 176 Motion to Extend Time (Bankruptcy)). Hearing to be held on 11/7/2012 at 09:30 AM BRCH Courtroom C205.
186 10/18/2012 Report of Operations From September 1, 2012 To September 30, 2012 Filed by David Warner on behalf of United Western Bancorp, Inc.
187 10/19/2012 Objection Filed by Joel Laufer on behalf of Stage Coach Investments, LLC (related document(s):179 Motion to Convert Case to Chapter 7).
1 Attachment ?
188 10/19/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 184 Minutes of Proceedings/Minute Order). No. of Notices: 3. Notice Date 10/19/2012.
189 10/20/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 185 Notice of Hearing). No. of Notices: 12. Notice Date 10/20/2012.
190 10/22/2012 Notice of Withdrawal of Document Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):58 Motion to Approve).
191 10/22/2012 Certificate of Service Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):190 Notice of Withdrawal of Document).
192 10/30/2012 Minute Order; Debtors withdrew the Motion Pursuant to 11 U.S.C. § 503(c)(3) for Approval of Incentive-Based Compensation Plan for Certain Employees; the hearing on this matter set to commence on Wednesday, December 12, 2012, at 1:30 PM is VACATED. (related document(s) 58 Motion Pursuant to 11 U.S.C. § 503(c)(3) for Approval of Incentive-Based Compensation Plan for Certain Employees, 190 Notice of Withdrawal of Document).
193 11/01/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 192 Minutes of Proceedings/Minute Order). No. of Notices: 11. Notice Date 11/01/2012.
194 11/06/2012 Chapter 11 Plan of Reorganization Filed by Harvey Sender on behalf of United Western Bancorp, Inc.
3 Attachments ?
195 11/06/2012 Joint Motion For Setting Date for Filing Disclosure Statements Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc.
2 Attachments ?
196 11/06/2012 Objection Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):179 Motion to Convert Case to Chapter 7, 180 9013-1.1 Notice).
1 Attachment ?
197 11/07/2012 Minutes of Proceeding: Relief sought in motion is GRANTED. Formal Order to Enter. (related document(s) 176 Motion to Extend Time (Bankruptcy)).
198 11/07/2012 Order Granting Motion To Extend Exclusivity Periods Under 11 U.S.C. §1121(d)(1) (related document(s):176 Motion to Extend Time (Bankruptcy)). The 180-day exclusivity period under 11 U.S.C. §1121(c)(3) is extended up to and including 1/11/2013.
199 11/09/2012 Motion For for an Order Pursuant to §§ 105 and 363 of the Bankruptcy Code Regarding Establishment of a Segregated Joint Account Filed by John F. Young on behalf of Federal Deposit Insurace Corporation, as Receiver for United Western Bank.
2 Attachments ?
200 11/09/2012 9013-1.1 Notice Filed by John F. Young on behalf of Federal Deposit Insurace Corporation, as Receiver for United Western Bank (related document(s):199 Other Motion). 9013 Objections due by 11/27/2012 for 199
201 11/09/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 197 Minutes of Proceedings/Minute Order). No. of Notices: 10. Notice Date 11/09/2012.
202 11/09/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 198 Order on Motion to Extend Time). No. of Notices: 10. Notice Date 11/09/2012.
203 11/12/2012 Certificate of Service Filed by John F. Young on behalf of Federal Deposit Insurace Corporation, as Receiver for United Western Bank (related document(s):199 Other Motion, 200 9013-1.1 Notice).
1 Attachment ?
204 11/15/2012 Second Application for Compensation for Harvey Sender, Debtor's Attorney, Period: 6/1/2012 to 10/31/2012, Fees Requested: $35,252.00, Expenses Requested: $6,886.06. Filed by Harvey Sender.
5 Attachments ?
205 11/15/2012 9013-1.1 Notice Filed by Harvey Sender on behalf of Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):204 Application for Compensation). 9013 Objections due by 12/6/2012 for 204
206 11/15/2012 Cover Sheet Filed by Harvey Sender on behalf of Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):204 Application for Compensation, 205 9013-1.1 Notice).
207 11/15/2012 Certificate of Service Filed by Harvey Sender on behalf of Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):204 Application for Compensation, 205 9013-1.1 Notice, 206 Cover Sheet).
208 11/15/2012 Report of Operations From October 1, 2012 To October 31, 2012 Filed by David Warner on behalf of United Western Bancorp, Inc.
209 11/16/2012 Notice Re: Statement of United States Trustee Regarding Motion to Convert/Dismiss Chapter 11 Cases. Filed by Jarrod Martin on behalf of US Trustee (related document(s):179 Motion to Convert Case to Chapter 7, 180 9013-1.1 Notice, 196 Objection).
210 11/26/2012 Unopposed Motion to Extend Time Due To Other Reasons Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s) 199 Other Motion).
2 Attachments ?
211 12/04/2012 Certificate of Non-Contested Matter Filed by John F. Young on behalf of Federal Deposit Insurace Corporation, as Receiver for United Western Bank (related document(s):199 Other Motion).
1 Attachment ?
212 12/07/2012 Certificate of Non-Contested Matter Filed by Harvey Sender on behalf of Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):204 Application for Compensation).
213 12/12/2012 Disclosure Statement Filed by Harvey Sender on behalf of United Western Bancorp, Inc. (related document(s) 194 Chapter 11 Plan).
4 Attachments ?
214 12/17/2012 Notice of Appearance and Request for Notice Filed by Maria J. Flora on behalf of BuckleySandler, LLP.
215 12/17/2012 Motion for Leave to File Claim After Claims Bar Date Filed by Maria J. Flora on behalf of BuckleySandler, LLP.
2 Attachments ?
216 12/17/2012 9013-1.1 Notice Filed by Maria J. Flora on behalf of BuckleySandler, LLP (related document(s):215 Motion for Leave to File Claim After Claims Bar Date/Amended Claim). 9013 Objections due by 12/31/2012 for 215
217 12/19/2012 Order Approving Second Interim Fee Application Of Sender Wasserman Wadsworth, P.C., For Allowance Of Compensation And Reimbursement Of Expenses As Counsel For The Debtors; Fees awarded: $35252.00, Expenses awarded: $6886.06 (related document(s) 204 Application for Compensation).
218 12/20/2012 Report of Operations From November 1, 2012 To November 30, 2012 Filed by David Warner on behalf of United Western Bancorp, Inc.
219 12/21/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 217 Order on Application for Compensation). No. of Notices: 11. Notice Date 12/21/2012.
220 12/26/2012 Agreed Order Resolving Motion of the Federal Deposit Insurance Corporation as Receiver for an Order Pursuant to §§105 and 353 of the Bankruptcy Code Regarding Establishment of a Segregated Joint Account (related document(s):199 Other Motion).
221 12/28/2012 Order Granting Joint Motion To Set Date For Filing Disclosure Statements (related document(s):195 Other Motion).
222 12/28/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 220 Other Order). No. of Notices: 11. Notice Date 12/28/2012.
223 12/30/2012 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 221 Other Order). No. of Notices: 12. Notice Date 12/30/2012.
224 01/04/2013 Certificate of Non-Contested Matter Filed by Maria J. Flora on behalf of BuckleySandler, LLP (related document(s):215 Motion for Leave to File Claim After Claims Bar Date/Amended Claim).
225 01/08/2013 Order For Hearing on Disclosure Statement (related document(s) 213 Disclosure Statement). Hearing to be held on 2/21/2013 at 01:30 PM BRCH Courtroom C205. Last day to oppose disclosure statement is 2/7/2013. All required document to be mailed by 1/10/2013.
226 01/08/2013 Notice Re: Hearing on Adequacy of Disclosure Statement. Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):225 Order Setting Hearing).
227 01/08/2013 Certificate of Service Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):226 Notice).
228 01/10/2013 Amended Certificate of Non-Contested Matter Filed by Maria J. Flora on behalf of BuckleySandler, LLP (related document(s):215 Motion for Leave to File Claim After Claims Bar Date/Amended Claim).
229 01/10/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 225 Order Setting Hearing). No. of Notices: 6. Notice Date 01/10/2013.
230 01/11/2013 Order Granting Motion Of BuckleySandler, LLP For Leave To File A Proof Of Claim Out Of Time (related document(s):215 Motion for Leave to File Claim After Claims Bar Date/Amended Claim).
231 01/13/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 230 Order on Motion for Leave to File Claim After Claims Bar Date/Amended Claim). No. of Notices: 11. Notice Date 01/13/2013.
232 01/18/2013 Report of Operations From December 1, 2012 To December 31, 2012 Filed by David Warner on behalf of United Western Bancorp, Inc.
233 01/22/2013 Motion For To Deem Lease Rejected Filed by Theodore Brin on behalf of 700 17th Street Operating LLC.
2 Attachments ?
234 01/22/2013 Per GPO 2009-3 (2006-5), this entry is superseded by docket entry #235. Notice Re: To Deem Lease Rejected. Filed by Theodore Brin on behalf of 700 17th Street Operating LLC (related document(s):233 Other Motion). Modified on 1/22/2013 (psj).
235 01/22/2013 9013-1.1 Notice Filed by Theodore Brin on behalf of 700 17th Street Operating LLC (related document(s):233 Other Motion). 9013 Objections due by 2/8/2013. (pt) Docketed pursuant to General Procedure Order Per GPO 2009-3 (2006-5).
01/22/2013 Corrected Entry. Document #234 docketed in error using the incorrect event per CMT'S request and has been redocketed pursuant to GPO 2009-3. Refer to Document #235.(related document(s):234 Notice). (Text entry; no document attached.)
236 02/06/2013 Objection Filed by John F. Young on behalf of Federal Deposit Insurace Corporation, as Receiver for United Western Bank (related document(s):213 Disclosure Statement).
2 Attachments ?
237 02/07/2013 Objection Filed by Jessica Kumar on behalf of JPMorgan Chase Bank, N.A. (related document(s):213 Disclosure Statement).
2 Attachments ?
238 02/07/2013 Objection Filed by Jarrod Martin on behalf of US Trustee (related document(s):213 Disclosure Statement).
239 02/06/2013 Sublessee's Pro Se Response and Objection to "Unopposed" Motion of 700 17th St., Operating LLC to Deem Lease Rejected filed by Marathon Document Solutions, Inc. (related document(s) 233 Other Motion).
240 02/08/2013 Notice of Change of Address For State of Colorado Department of Revenue Filed by Brendon C. Reese on behalf of State Of Colorado Department Of Revenue.
241 02/08/2013 Certificate of Service Filed by Jessica Kumar on behalf of JPMorgan Chase Bank, N.A. (related document(s):237 Objection).
242 02/19/2013 Motion for Leave to File a Proof of Claim Out of Time Filed by Theodore Brin on behalf of 700 17th Street Operating LLC.
4 Attachments ?
243 02/19/2013 9013-1.1 Notice Filed by Theodore Brin on behalf of 700 17th Street Operating LLC (related document(s):242 Motion for Leave to File). 9013 Objections due by 3/12/2013 for 242
244 02/20/2013 Report of Operations From January 1, 2013 To January 31, 2013 Filed by David Warner on behalf of United Western Bancorp, Inc.
245 02/20/2013 Public Notice of Deficient Filing, Error or Defect and Application of L.B.R. 5005-4(l). The Electronic Filer of Document Number 242 & 243 is hereby notified the errors noted below shall be corrected by the close of the third court day following transmittal of this Notice, failing which the electronic document will be deemed stricken and, absent order of the court, no further action will be taken on the document. Error to be corrected: Both pleadings must be filed by and signed by the same attorney using the correct attorney's e-filing log in. E-Filer is to Re-file BOTH pleadings with correct signature and correct e-filing log in (related document(s) 242 Motion for Leave to File, 243 9013-1.1 Notice).
246 02/20/2013 Amended Chapter 11 Plan of Reorganization Filed by Harvey Sender on behalf of United Western Bancorp, Inc.
2 Attachments ?
247 02/20/2013 Disclosure Statement Filed by Harvey Sender on behalf of United Western Bancorp, Inc.
3 Attachments ?
248 02/21/2013 Certificate of Service Filed by Harvey Sender on behalf of United Western Bancorp, Inc. (related document(s):246 Chapter 11 Plan, 247 Disclosure Statement).
249 02/21/2013 Minutes of Proceeding: Hearing is continued to April 3, 2013, at 4:00 PM* in Courtroom C 205, Rogers Courthouse, 1929 Stout St., Denver, CO. (related document(s) 213 Disclosure Statement). Hearing to be held on 4/3/2013 at 04:00 PM BRCH Courtroom C205. Amended Disclosure statement due by 3/8/2013. Last day to oppose disclosure statement is 3/22/2013.
250 02/22/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 245 Notification Entry). No. of Notices: 3. Notice Date 02/22/2013.
251 02/24/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 249 Minutes of Proceedings/Minute Order). No. of Notices: 13. Notice Date 02/24/2013.
252 03/07/2013 Motion to Extend Time Due To Other Reasons To Filing Second Amended Disclosure Statement and Plan Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s) 249 Minutes of Proceedings/Minute Order).
3 Attachments ?
253 03/11/2013 Order Granting Debtor's Motion to Extend Deadline For Filing Second Amended Disclosure Statement And Plan; the hearing set for April 3, 2013, is VACATED and continued to May 2, 2013, at 1;30 PM (related document(s) 213 Disclosure Statement, 252 Motion to Extend Time (Bankruptcy)). Hearing to be held on 5/2/2013 at 01:30 PM BRCH Courtroom C205. Second Amended Disclosure due by 4/8/2013. Last day to oppose disclosure statement is 4/22/2013.
254 03/11/2013 Certificate of Contested Matter Filed by Jarrod Martin on behalf of US Trustee (related document(s):179 Motion to Convert Case to Chapter 7, 187 Objection, 196 Objection).
255 03/12/2013 Application to Employ Dickensheet & Associates, Inc. as Auctioneer/Liquidator To Sell Other For 15 Percent Of Total Sale Filed by Harvey Sender on behalf of United Western Bancorp, Inc.
2 Attachments ?
256 03/12/2013 9013-1.1 Notice Filed by Harvey Sender on behalf of United Western Bancorp, Inc. (related document(s):255 Application to Employ, Sell & Compensate). 9013 Objections due by 3/22/2013 for 255
257 03/12/2013 Certificate of Service Filed by Harvey Sender on behalf of United Western Bancorp, Inc. (related document(s):255 Application to Employ, Sell & Compensate, 256 9013-1.1 Notice).
258 03/12/2013 Motion to Shorten Time Filed by Harvey Sender on behalf of United Western Bancorp, Inc. (related document(s) 255 Application to Employ, Sell & Compensate, 256 9013-1.1 Notice).
1 Attachment ?
259 03/13/2013 Amended Motion for Leave to File Claim After Claims Bar Date Filed by Theodore Brin on behalf of 700 17th Street Operating LLC (related document(s) 242 Motion for Leave to File).
3 Attachments ?
260 03/13/2013 Amended 9013-1.1 Notice Filed by Theodore Brin on behalf of 700 17th Street Operating LLC (related document(s):259 Motion for Leave to File Claim After Claims Bar Date/Amended Claim). 9013 Objections due by 4/3/2013 for 259
261 03/13/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 253 Order Setting Hearing). No. of Notices: 11. Notice Date 03/13/2013.
262 03/15/2013 Order Granting Motion For Order Shortening Notice For Debtor's Motion To Employ Auctionerr/Liquidator, To Authorize Sale Of Estate Property By Auction, And To Pay Commission (related document(s):258 Motion to Shorten Time).
263 03/17/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 262 Order on Motion to Shorten Time). No. of Notices: 12. Notice Date 03/17/2013.
264 03/18/2013 Notice of Hearing on Law and Motion Calendar RE: United States Trustees Motion to Convert Chapter 11 Cases to Chapter 7 Pursuant to 11 U.S.C. § 1112 or in the Alternative Motion to Dismiss Chapter 11 Cases [Docket #179]; and Objections filed by the Debtors and Nicholson Enterprises, Inc., Mr. R. James Nicholson, and Stage Coach Investments, LLC (related document(s) 179 Motion to Convert Case to Chapter 7). Hearing to be held on 4/10/2013 at 01:30 PM BRCH Courtroom C205.
265 03/19/2013 Response Filed by John F. Young on behalf of Federal Deposit Insurace Corporation, as Receiver for United Western Bank (related document(s):255 Application to Employ, Sell & Compensate).
266 03/19/2013 Statement of Federal Deposit Insurance Corporation as Receiver in Support of Motion of the United States Trustee to Convert Chapter 11 Cases to Chapter 7 Filed by John F. Young on behalf of Federal Deposit Insurace Corporation, as Receiver for United Western Bank (related document(s):179 Motion to Convert Case to Chapter 7). Modified to reflect pleading by correcting typographical errors on 3/21/2013 (pt).
267 03/20/2013 Notice of Appearance and Request for Notice Filed by Robert A. McDermott on behalf of City & County of Denver.
268 03/20/2013 Report of Operations From February 1, 2013 To February 28, 2013 Filed by Harvey Sender on behalf of United Western Bancorp, Inc.
269 03/20/2013 Objection Filed by Jarrod Martin on behalf of US Trustee (related document(s):255 Application to Employ, Sell & Compensate).
270 03/20/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 264 Notice of Hearing). No. of Notices: 13. Notice Date 03/20/2013.
271 03/21/2013 Motion To Expand The Scope Of Employment Of Crowe Horwath; as accountants, Filed by David Warner on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc.
2 Attachments ?
272 03/21/2013 9013-1.1 Notice Filed by David Warner on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):271 Application to Employ). 9013 Objections due by 4/11/2013 for 271
273 03/21/2013 Certificate of Service Filed by David Warner on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):271 Application to Employ, 272 9013-1.1 Notice).
274 03/22/2013 Joinder to The United States Trustee's Motion to Convert Chapter 11 Cases to Chapter 7 Pursuant to 11 U.S.C. § 1112 or In The Alternative Motion to Dismiss Chapter 11 Cases Filed by Jessica Kumar on behalf of JPMorgan Chase Bank, N.A. (related document(s):179 Motion to Convert Case to Chapter 7, 196 Objection, 266 Document).
275 03/22/2013 Periodic Report Regarding Value, Operations and Profitability of Entities in Which the Estate of United Western Holds a Substantial or Controlling Interest Filed by David Warner on behalf of United Western Bancorp, Inc.
276 03/26/2013 Certificate of Contested Matter Filed by Theodore Brin on behalf of 700 17th Street Operating LLC (related document(s):233 Other Motion, 239 Objection).
277 04/01/2013 Notice Of Hearing On Law And Motion Calendar RE: Unopposed Motion of 700 17th Street Operating LLC to Deem Lease Rejected [Docket #233]; and Objection filed by Marathon Document Solutions, LLC (related document(s) 233 Unopposed Motion of 700 17th Street Operating LLC to Deem Lease Rejected). Hearing to be held on 5/1/2013 at 09:30 AM BRCH Courtroom C205.
278 04/03/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 277 Notice of Hearing). No. of Notices: 16. Notice Date 04/03/2013.
279 04/04/2013 Order To Marathon Document Solutions, LLC; Marathon Document Solutions, LLC shall cause an attorney licensed to practice before this Court to enter an appearance on its behalf in this proceeding, failing which the Response will be stricken, the hearing set on May 1, 2013 will be vacated, and an order granting the Motion may enter. (related document(s) 239 Objection). All required documents due by 4/24/2013.
280 04/06/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 279 Generic Order). No. of Notices: 12. Notice Date 04/06/2013.
281 04/08/2013 Certificate of Non-Contested Matter Filed by Theodore Brin on behalf of 700 17th Street Operating LLC (related document(s):259 Motion for Leave to File Claim After Claims Bar Date/Amended Claim).
282 04/08/2013 Amended Chapter 11 Plan Filed by Harvey Sender on behalf of United Western Bancorp, Inc. (related document(s) 194 Chapter 11 Plan, 246 Chapter 11 Plan).
283 04/08/2013 Disclosure Statement Filed by Harvey Sender on behalf of United Western Bancorp, Inc. (related document(s) 282 Amended Chapter 11 Plan).
3 Attachments ?
284 04/09/2013 Stipulation Between 700 17th Street Operating LLC and Marathon Document Solutions, LLC Re: Upon Acknowledgement of Surviving Sublease Withdrawing Objection to Motion to Deem Lease Rejected Filed by Theodore Brin on behalf of 700 17th Street Operating LLC (related document(s) 233 Other Motion).
285 04/11/2013 Certificate of Service Filed by Theodore Brin on behalf of 700 17th Street Operating LLC (related document(s):284 Stipulation).
286 04/11/2013 Certificate of Non-Contested Matter Filed by Theodore Brin on behalf of 700 17th Street Operating LLC (related document(s):233 Other Motion, 284 Stipulation).
287 04/10/2013 Minutes of Proceeding: Relief sought in motion is GRANTED. Oral findings and conclusions made of record. Formal order to enter regarding: United States Trustees Motion to Convert Chapter 11 Cases to Chapter 7 Pursuant to 11 U.S.C. § 1112 or in the Alternative Motion to Dismiss Chapter 11 Cases [Docket #179]; Joinder filed by JPMorgan Chase Bank, N.A.; and Objections filed by the Debtors; Nicholson Enterprises, Inc.; R. James Nicholson; and Stage Coach Investments, LLC (related document(s) 179 Motion to Convert Case to Chapter 7).
288 04/14/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 287 Minutes of Proceedings/Minute Order). No. of Notices: 14. Notice Date 04/14/2013.
289 04/15/2013 Order Granting United States Trustee's Motion to Convert Chapter 11 Case to Chapter 7 Pursuant To 11 U.S.C. §1112(b). (related document(s):179 Motion to Convert Case to Chapter 7).
290 04/15/2013 Order Converting Case Under Chapter 11 To Case Under Chapter 7 (related document(s) 289 Order on Motion to Convert Case to Chapter 7). A schedule of all unpaid debts incurred after the commencement of the Chapter 11 case document due by 4/29/2013. All required statements and schedules due by 4/29/2013. A statement required by 11 U.S.C. §521(2)(A) and Fed.R.Bankr.P. 1019(1)(B) in the proper form is due by 5/15/2013.
291 04/16/2013 Notice of Appointment of Trustee. Trustee Simon E. Rodriguez added to the case. Filed by the US Trustee. Set per directive from the US Trustee's Office.
292 04/16/2013 Meeting of Creditors. 341(a) meeting to be held on 5/23/2013 at 10:00 AM at US Trustee Room B. Set per directive from the US Trustee's Office.
293 04/17/2013 Application to Employ Dickensheet and Associates Inc as Liquidator Filed by Simon E. Rodriguez on behalf of Simon E. Rodriguez.
1 Attachment ?
294 04/17/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 289 Order on Motion to Convert Case to Chapter 7). No. of Notices: 56. Notice Date 04/17/2013.
295 04/17/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 290 Order to File). No. of Notices: 8. Notice Date 04/17/2013.
296 04/18/2013 Courts Notice and BNC Certificate of Mailing Re: Meeting of Creditors (related document(s) 292 Meeting of Creditors Chapter 7). No. of Notices: 77. Notice Date 04/18/2013.
297 04/19/2013 Final Application for Compensation for Harvey Sender, Debtor's Attorney, Period: 11/1/2012 to 4/15/2013, Fees Requested: $44,550.00, Expenses Requested: $7,578.23. Filed by Harvey Sender.
5 Attachments ?
298 04/19/2013 9013-1.1 Notice Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):297 Application for Compensation). 9013 Objections due by 5/10/2013 for 297.
299 04/19/2013 Cover Sheet Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):297 Application for Compensation, 298 9013-1.1 Notice).
300 04/19/2013 Certificate of Service Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):297 Application for Compensation, 298 9013-1.1 Notice, 299 Cover Sheet).
301 04/19/2013 Schedule of Unpaid Debts Incurred After Commencement of Chapter 11 Case Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc.
1 Attachment ?
302 04/19/2013 Amended Schedule of Unpaid Debts Incurred After Commencement of Chapter 1 Case Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):301 Document).
1 Attachment ?
303 04/19/2013 Notice of Possible Dividends. It appearing to the Trustee that a dividend to creditors is possible; Creditors are hereby notified that if they desire to participate in a distribution of assets, they must file a claim with the court no later than the date shown below. Pursuant to Fed.R.B.P. 3002(c)(1) and (5) a proof of claim shall be filed BY A GOVERNMENTAL UNIT not later than 180 days after the date of the order for relief, or the date shown below, whichever is later. All claimants who are seeking an administrative claim must obtain a Court Order pursuant to the Bankruptcy Code Proofs of Claim due by 07/23/2013.
304 04/22/2013 Order; the Trustee is authorized to hire Dickensheet and Associates, Inc. as the Liquidator for the Estate (related document(s):293 Application to Employ).
305 04/22/2013 Order Granting Amended Motion Of 700 17th Street Operating Company LLC For Leave To File A Proof of Claim Out Of Time; Movant shall file its proof of claim that was attached to the Amended Motion as Exhibit A by the later of seven (7) days of the entry of this Order in Case No. 12-13815 ABC or any bar date set in this converted Chapter 7 case pursuant to Bankruptcy Rule 1019(2). (related document(s):259 Motion for Leave to File Claim After Claims Bar Date/Amended Claim).
306 04/24/2013 **Partial Transcript** of Hearing Held on U.S. Trustee's Motion to Convert Chapter 11 Cases to Chapter 7 Pursuant to 11 U.S.C. §1112, or In the Alternative Motion to Dismiss Chapter 11 Cases; Joinder Filed by JPMorgan Chase Bank, N.A.; and Objections Filed by The Debtors; Nicholson Enterprises, Inc.; R. James Nicholson; and Stage Coach Investments, Inc. Date Of Hearing: 4/10/2013 before Judge A. Bruce Campbell. THIS TRANSCRIPT WILL BE MADE ELECTRONICALLY AVAILABLE TO THE GENERAL PUBLIC 90 DAYS AFTER THE DATE OF FILING, TRANSCRIPT RELEASE DATE IS 7/23/2013. Until that time the transcript may be viewed at the Bankruptcy Court or a copy may be obtained from the official court transcriber. Requested by Joel Laufer, Esq. on 4/15/2013. Transcribed and filed by Verbatim Digital Reporting, LLC. Total cost of Transcript $46.75 (RE: related document(s) 287 Minutes of Proceedings/Minute Order). Notice of Intent to Request Redaction Deadline Due By 5/1/2013. Redaction Request Due By 5/15/2013. Redacted Transcript Submission Due By 5/28/2013. Transcript Access Will Be Restricted Through 7/23/2013. (mjp) Modified on 4/24/2013 (mjp). added partial text.
307 04/24/2013 Notice of Filing of Official Transcript. Notice is hereby given that an official transcript of the **Partial Transcript** U.S. Trustee's Motion to Convert Chapter 11 Cases to Chapter 7 Pursuant to 11 U.S.C. §1112, or In the Alternative Motion to Dismiss Chapter 11 Cases; Joinder Filed by JPMorgan Chase Bank, N.A.; and Objections Filed by The Debtors; Nicholson Enterprises, Inc.; R. James Nicholson; and Stage Coach Investments, Inc. held on 4/10/2013 has been filed. Pursuant to the new policy adopted by the Judicial Conference, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. (related document(s) 306 Transcript).
308 04/25/2013 Courts Notice and BNC Certificate of Mailing Re: Notice of Possible Dividend (related document(s) 303 Notice of Possible Dividends). No. of Notices: 62. Notice Date 04/25/2013.
309 04/25/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 304 Order on Application to Employ). No. of Notices: 13. Notice Date 04/25/2013.
310 04/25/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 305 Order on Motion for Leave to File Claim After Claims Bar Date/Amended Claim). No. of Notices: 6. Notice Date 04/25/2013.
311 04/26/2013 Order Granting Motion Of 700 17th Street Operating LLC To Deem Lease Rejected (related document(s) 233 Other Motion, 277 Notice of Hearing). ORDERED that the hearing set for May 1, 2013 at 9:30 AM is VACATED.
312 04/26/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 307 Notice of Filing of Official Transcript). No. of Notices: 3. Notice Date 04/26/2013.
313 04/28/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 311 Generic Order). No. of Notices: 4. Notice Date 04/28/2013.
314 04/29/2013 This entry was docketed in error. Refer to document #315. Application to Employ Ireland Stapleton Pryor & Pascoe, PC as Counsel for Chapter 7 Trustee Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez. Modified on 4/30/2013 (jc). Incomplete
315 04/29/2013 Application to Employ Ireland Stapleton Pryor & Pascoe, PC as Counsel for Chapter 7 Trustee Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
2 Attachments ?
316 05/02/2013 Motion to Set Administrative Bar Date For Filing Proofs of Claim Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
2 Attachments ?
317 05/02/2013 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):271 Application to Employ).
318 05/03/2013 Order Granting Application to Employ Ireland Stapleton Pryor & Pascoe, PC as Counsel for Chapter 7 Trustee (related document(s):315 Application to Employ).
319 05/05/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 318 Order on Application to Employ). No. of Notices: 7. Notice Date 05/05/2013.
320 05/06/2013 Application to Employ Dickensheet & Associates, Inc. as Auctioneer To Sell Free and Clear of Liens copiers and other electronics, office furniture, a safe and other office supplies For 15% plus costs and expenses Percent Of Total Sale Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
3 Attachments ?
321 05/06/2013 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):320 Application to Employ, Sell & Compensate). 9013 Objections due by 5/30/2013 for 320.
322 05/09/2013 Order Denying Debtors' Motion to Expand Scope of Employment of Crowe Horwath (related document(s):271 Application to Employ). Ordered that the Motion is denied, without prejudice to the Trustee's right to file an application to employ CH pursuant to 11 U.S.C. Section 327(a) and Fed.R.Bankr.P. 2014.
323 05/10/2013 Objection To Professional Fees Filed by Jarrod Martin on behalf of US Trustee (related document(s):297 Application for Compensation).
324 05/11/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 322 Order on Application to Employ). No. of Notices: 3. Notice Date 05/11/2013.
325 05/13/2013 Order Setting Administrative Claims Bar Date; all Section 503(b) administrative claim applications shall be filed pursuant to 11 U.S.C. § 503(b) on or before July 1, 2013 for Filing Proofs of Claim; and the Trustee shall, no later than May 17, 2013, mail notice of the bar date in the form attached to this Order to all interested parties. (related document(s):316 Motion to Set Administrative Bar Date For Filing Proofs of Claim). Administrative Proofs of Claim due by 7/1/2013.
326 05/14/2013 Certificate of Service Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):320 Application to Employ, Sell & Compensate).
327 05/15/2013 Notice Re: Establishment of Administrative Claims Bar Date (June 1, 2013). Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
328 05/15/2013 Certificate of Service Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):327 Notice).
329 05/15/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 325 Order on Motion To Set Administrative Bar Date for Filing Proofs of Claim). No. of Notices: 13. Notice Date 05/15/2013.
330 05/30/2013 Amended Notice Re: Chapter 11 Administrative Claims Bar Date (July 1, 2013). Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):327 Notice).
331 05/30/2013 Amended Schedules B. Filed by Harvey Sender on behalf of United Western Bancorp, Inc. (related document(s):103 Amended Schedules-No Fee Required).
332 06/05/2013 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):320 Application to Employ, Sell & Compensate).
1 Attachment ?
333 06/11/2013 Certificate of Service Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):330 Notice).
334 06/11/2013 Order Regarding Compliance With Rules (related document(s) 320 Application to Employ, Sell & Compensate). Rules Compliance due by 6/25/2013.
335 06/13/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 334 Order Regarding Compliance With Rules). No. of Notices: 7. Notice Date 06/13/2013.
336 06/25/2013 Notice of Withdrawal of Document Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):320 Application to Employ, Sell & Compensate).
337 06/25/2013 This entry was docketed in error with the incorrect PDF attached. Refer to Document #341 per CMT and attorney request. Amended Application to Employ Dickensheet & Associates, Inc. as Auctioneer To Sell Free and Clear of Liens copiers and other electronics, office furniture, a safe and other office supplies For 15% plus costs and expenses Percent Of Total Sale Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
3 Attachments ?
338 06/25/2013 This entry was docketed in error. Refer to document #339. Amended 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):337 Application to Employ, Sell & Compensate). Modified on 6/25/2013 (jc). Incomplete
339 06/25/2013 Amended 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):337 Application to Employ, Sell & Compensate). 9013 Objections due by 7/19/2013 for 337.
340 06/26/2013 Public Notice of Deficient Filing, Error or Defect and Application of L.B.R. 5005-4(l). The Electronic Filer of Document Number 337 is hereby notified the errors noted below shall be corrected by the close of the third court day following transmittal of this Notice, failing which the electronic document will be deemed stricken and, absent order of the court, no further action will be taken on the document. Error to be corrected: Incomplete PDF attached. E-Filer is to Re-file using complete PDF (related document(s) 337 Application to Employ, Sell & Compensate).
341 06/26/2013 Corrected Amended Application to Employ Dickensheet & Associates, Inc. as Auctioneer To Sell Free and Clear of Liens copiers and other electronics, office furniture, a safe and other office supplies For 15% plus costs and expenses Percent Of Total Sale Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s) 337 Application to Employ, Sell & Compensate).
3 Attachments ?
342 06/28/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 340 Notification Entry). No. of Notices: 3. Notice Date 06/28/2013.
343 07/01/2013 Certificate of Service Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):339 9013-1.1 Notice).
344 07/01/2013 First And Final Application Of Crowe Horwath LLP For Allowance Of Fees And Expenses As Accountants For The Debtors, Period: 1/1/2013 to 2/28/2013, Fees Requested: $6292.50, Expenses Requested: $0.00. Filed by Kevin F. Powers.
1 Attachment ?
345 07/01/2013 9013-1.1 Notice; filed by Kevin F. Powers (related document(s):344 Application for Compensation). 9013 Objections due by 7/19/2013.
346 07/16/2013 Joint Motion to Approve Stipulation Between US Trustee and Sender Wasserman Wadsworth, P.C. Filed by Jarrod Martin on behalf of US Trustee (related document(s):297 Application for Compensation, 323 Objection).
1 Attachment ?
07/24/2013 Zero Clerk's Fees Due. (Text entry; no document attached.)
347 07/24/2013 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):341 Application to Employ, Sell & Compensate).
348 07/29/2013 Order Granting, In Part, Trustee's Motion For Authority To Sell Property Of The Debtor And To Employ And Pay Dickensheet & Associates, Inc. As Auctioneer (related document(s):341 Application to Employ, Sell & Compensate).
349 07/31/2013 Certificate of Non-Contested Matter Filed by Harvey Sender on behalf of Matrix Bancorp Trading, Inc., Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):297 Application for Compensation, 346 Motion to Approve Stipulation).
1 Attachment ?
350 07/30/2013 Order Regarding Compliance With Rules (related document(s) 346 Motion to Approve Stipulation). Rules Compliance due by 8/14/2013.
351 07/31/2013 9013-1.1 Notice Filed by Jarrod Martin on behalf of US Trustee (related document(s):346 Motion to Approve Stipulation). 9013 Objections due by 8/21/2013 for 346.
352 07/31/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 348 Order on Application To Employ, Sell & Compensate). No. of Notices: 4. Notice Date 07/31/2013.
353 08/02/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 350 Order Regarding Compliance With Rules). No. of Notices: 7. Notice Date 08/02/2013.
354 08/19/2013 First Status Report Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
355 08/28/2013 Application to Employ David E. Dennis, CPA as Accountant Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
2 Attachments ?
356 08/29/2013 Order Granting Trustee's Motion to Appoint Professional As Accountant For The Estate (related document(s):355 Application to Employ).
357 08/30/2013 Certificate of Non-Contested Matter Filed by Harvey Sender on behalf of Matrix Funding Corp., United Western Bancorp, Inc. (related document(s):344 Application for Compensation).
1 Attachment ?
358 08/30/2013 Certificate of Non-Contested Matter Filed by Jarrod Martin on behalf of US Trustee (related document(s):346 Motion to Approve Stipulation).
1 Attachment ?
359 08/30/2013 Application to Employ Fairfield and Woods, P.C. as general bankruptcy counsel Filed by Caroline C. Fuller on behalf of Simon E. Rodriguez.
1 Attachment ?
360 08/31/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 356 Order on Application to Employ). No. of Notices: 6. Notice Date 08/31/2013.
361 09/03/2013 Order Granting First And Final Application Of Crowe Horwath LLP For Allowance Of Fees And Expenses As Accountants For The Debtor, Fees awarded: $6292.50, Expenses awarded: $0.00 (related document(s) 344 Application for Compensation).
362 09/03/2013 Order Granting Chapter 7 Trustee's Application To Retain Counsel (related document(s):359 Application to Employ).
363 09/05/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 361 Order on Application for Compensation). No. of Notices: 10. Notice Date 09/05/2013.
364 09/05/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 362 Order on Application to Employ). No. of Notices: 9. Notice Date 09/05/2013.
365 09/24/2013 Order Approving Joint Motion to Approve Stipulation Resolving The United States Trustee's Objection to Professional Fees (related document(s):346 Motion to Approve Stipulation).
366 09/24/2013 Order Approving Fee Application Pursuant To Stipulation; Fees awarded: $24550.00, Expenses awarded: $7578.23 (related document(s) 297 Application for Compensation).
367 09/25/2013 Report of Sale filed by Dickensheet & Associates, Inc.
368 09/26/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 365 Order on Motion to Approve Stipulation). No. of Notices: 9. Notice Date 09/26/2013.
369 09/26/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 366 Order on Application for Compensation). No. of Notices: 8. Notice Date 09/26/2013.
370 11/22/2013 Motion For Terminate Joint Administration Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
371 11/27/2013 Order Granting Trustee's Motion To Terminate Joint Administration of these cases: In re: United Western Bankcorp, Inc. Case No: 12-13815 ABC; In re: Matrix Bancorp Trading, Inc. Case No: 12-13822 ABC; and In re: Matrix Funding Corp. Case No: 12-13824 ABC (related document(s): 24 Order For Joint Administration, 370 Other Motion). (pt) Modified to add case information on 11/27/2013 (pt).
372 11/29/2013 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 371 Other Order). No. of Notices: 6. Notice Date 11/29/2013.
373 01/10/2014 Letter To Honorable A. Bruce Campbell From Shareholders of United Western Bancorp Dated 1/7/2014 (related document(s) 290 Order to File).
374 01/14/2014 Notice of Deficient Filing (related document(s) 373 Letter).
375 01/14/2014 This entry entered in error. Disregard following entry per CMT request. Court Certificate of Mailing. Number of notices mailed: 1; Date Mailed 1/14/2014 (related document(s) 374 Informational Notice). (pt) Modified on 1/14/2014 (pt).
376 01/14/2014 Court Certificate of Mailing. Number of notices mailed: 1; Date Mailed 1/14/2014 (related document(s) 374 Informational Notice).
377 01/15/2014 Second Status Report Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
378 01/16/2014 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 374 Informational Notice). No. of Notices: 2. Notice Date 01/16/2014.
02/12/2014 This is to advise you that a change of address has been received from attorney John F. Young on 2/11/2014. In order to comply fully with Local Bankruptcy Rule 9010-1(a)(2), the attorney must file and serve a separate Notice of Change of Address in each pending case or proceeding in which the attorney has previously entered an appearance. Unless the attorney has been terminated from the case. (Text entry; no document attached.)
02/21/2014 This is to advise you that a change of address has been received from attorney Caroline C. Fuller on 2/21/2014. In order to comply fully with Local Bankruptcy Rule 9010-1(a)(2), the attorney must file and serve a separate Notice of Change of Address in each pending case or proceeding in which the attorney has previously entered an appearance. Unless the attorney has been terminated from the case. (Text entry; no document attached.)
379 03/14/2014 Motion To Compromise Controversy With M. Stephen Peters, Chapter 7 Trustee of the DeCola bankruptcy estate, Nicholson Enterprises, Inc., R. James Nicholson, and Stage Coach Investments, LLC In Adversary 13-01649 ABC; 13-01650 ABC; 13-01652 ABC Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
2 Attachments ?
380 03/14/2014 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):379 Motion to Compromise Controversy). 9013 Objections due by 4/7/2014 for 379.
381 03/20/2014 Amended 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):379 Motion to Compromise Controversy). 9013 Objections due by 4/14/2014 for 379.
382 03/20/2014 Certificate of Service Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):381 9013-1.1 Notice).
383 03/28/2014 Notice of Change of Address For Simon E. Rodriguez Filed by Caroline C. Fuller on behalf of Simon E. Rodriguez.
384 04/14/2014 Adversary case 14-01186. Complaint by Simon E. Rodriguez against American Express. Fee to be Deferred. Adversary Status Deadline 08/12/2014 (12 (Recovery of money/property - 547 preference))
385 04/14/2014 Adversary case 14-01187. Complaint by Simon E. Rodriguez against Greenberg Traurig, LLP. Fee to be Deferred. Adversary Status Deadline 08/12/2014 (12 (Recovery of money/property - 547 preference))
386 04/14/2014 Adversary case 14-01188. Complaint by Simon E. Rodriguez against Latham & Watkins LLP. Fee to be Deferred. Adversary Status Deadline 08/12/2014 (12 (Recovery of money/property - 547 preference))
387 04/14/2014 Adversary case 14-01189. Complaint by Simon E. Rodriguez against William D. Snider. Fee to be Deferred. Adversary Status Deadline 08/12/2014 (12 (Recovery of money/property - 547 preference))
388 04/16/2014 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):379 Motion to Compromise Controversy).
389 04/16/2014 Adversary case 14-01191. Complaint by Simon E. Rodriguez against Federal Deposit Insurance Corporation, in its capacity as Receiver for United Western Bank. Fee to be Deferred. Adversary Status Deadline 08/14/2014 (91 (Declaratory judgment)),(11 (Recovery of money/property - 542 turnover of property))
390 04/22/2014 Request for Notice. (Beckett Lee, *)
391 04/22/2014 Order Granting Motion For Approval Of Stipulation For Settlement Of Controversy Between Plaintiff United Western Bancorp, Inc. Trustee And Defendants M. Stephen Peters, Chapter 7 Trustee of the DeCola Bankruptcy Estate, Nicholson Enterprises, Inc., R. James Nicholson, and Stage Coach Investments, LLC (related document(s):379 Motion to Compromise Controversy).
392 04/24/2014 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 391 Order on Motion to Compromise Controversy). No. of Notices: 4. Notice Date 04/24/2014.
393 05/12/2014 Third Status Report Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
394 05/20/2014 Stipulated Motion For an Order Requiring Tax Refund Monies to be Deposited with this Court Filed by John F. Young on behalf of Federal Deposit Insurace Corporation, as Receiver for United Western Bank.
4 Attachments ?
395 05/20/2014 9013-1.1 Notice Filed by John F. Young on behalf of Federal Deposit Insurace Corporation, as Receiver for United Western Bank (related document(s):394 Other Motion). 9013 Objections due by 6/10/2014 for 394.
396 05/20/2014 Certificate of Service Filed by John F. Young on behalf of Federal Deposit Insurace Corporation, as Receiver for United Western Bank (related document(s):394 Other Motion, 395 9013-1.1 Notice).
1 Attachment ?
397 05/30/2014 Application for Compensation for Fairfield and Woods, P.C., Special Counsel, Period: 9/4/2013 to 5/23/2014, Fees Requested: $4,187.50, Expenses Requested: $116.40. Filed by Fairfield and Woods, P.C.
1 Attachment ?
398 05/30/2014 9013-1.1 Notice Filed by Caroline C. Fuller on behalf of Fairfield and Woods, P.C. (related document(s):397 Application for Compensation). 9013 Objections due by 6/20/2014 for 397.
399 06/03/2014 Notice of Withdrawal of Document Filed by Caroline C. Fuller on behalf of Fairfield and Woods, P.C. (related document(s):397 Application for Compensation).
400 06/16/2014 Certificate of Non-Contested Matter Filed by John F. Young on behalf of Federal Deposit Insurace Corporation, as Receiver for United Western Bank (related document(s):394 Other Motion).
401 06/20/2014 Notice of Change of Address For David E. Dennis, accountant, filed by David Dennis. (pt) Modified on 6/20/2014; updated accountant's address per PDF. (pt).
402 07/02/2014 Order Denying FDIC's Motion To Deposit Funds In Court Registry (related document(s):394 Other Motion).
403 07/04/2014 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 402 Other Order). No. of Notices: 12. Notice Date 07/04/2014.
404 07/16/2014 Joint Motion to Deposit Funds into Court Registry In The Amount Of $ 4,401,794 ("Tax Refund") Filed by John F. Young on behalf of Federal Deposit Insurace Corporation, as Receiver for United Western Bank.
4 Attachments ?
405 07/16/2014 9013-1.1 Notice Filed by John F. Young on behalf of Federal Deposit Insurace Corporation, as Receiver for United Western Bank (related document(s):404 Motion to Deposit Funds into Court Registry). 9013 Objections due by 8/6/2014 for 404.
406 07/16/2014 Certificate of Service Filed by John F. Young on behalf of Federal Deposit Insurace Corporation, as Receiver for United Western Bank (related document(s):404 Motion to Deposit Funds into Court Registry, 405 9013-1.1 Notice).
1 Attachment ?
407 07/17/2014 Motion to Approve Stipulation Between Simon E. Rodriguez and American Express and Stipulation Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
2 Attachments ?
408 07/17/2014 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):407 Motion to Approve Stipulation and Stipulation). 9013 Objections due by 8/11/2014 for 407.
409 07/17/2014 Motion to Approve Stipulation Between Simon E. Rodriguez and Latham & Watkins, LLP and Stipulation Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
2 Attachments ?
410 07/17/2014 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):409 Motion to Approve Stipulation and Stipulation). 9013 Objections due by 8/11/2014 for 409.
411 07/17/2014 Certificate of Service Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):408 9013-1.1 Notice, 410 9013-1.1 Notice).
412 08/14/2014 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):407 Motion to Approve Stipulation and Stipulation).
413 08/14/2014 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):409 Motion to Approve Stipulation and Stipulation).
414 08/14/2014 Certificate of Non-Contested Matter Filed by John F. Young on behalf of Federal Deposit Insurace Corporation, as Receiver for United Western Bank (related document(s):404 Motion to Deposit Funds into Court Registry).
415 08/20/2014 Order Granting Motion For Approval Of Stipulation For Settlement Of Controversy Between The Chapter 7 Trustee And Defendant American Express (related document(s):407 Motion to Approve Stipulation and Stipulation).
416 08/20/2014 Order Granting Motion For Approval Of Stipulation For Settlement Of Controversy Between The Chapter 7 Trustee And Defendant Latham & Watkins, LLP(related document(s):409 Motion to Approve Stipulation and Stipulation).
417 08/23/2014 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 415 Order on Motion to Approve Stipulation). No. of Notices: 4. Notice Date 08/23/2014.
418 08/23/2014 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 416 Order on Motion to Approve Stipulation). No. of Notices: 12. Notice Date 08/23/2014.
419 08/28/2014 Order Granting Request For Relief Set Forth In Agreed Motion By The Federal Deposit Insurance Corporation As Receiver And The Chapter 7 Trustee For An Order Requiring Tax Refunds To Be Deposited With This Court (related document(s):404 Motion to Deposit Funds into Court Registry).
420 08/30/2014 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 419 Order on Motion to Deposit Funds into Court Registry). No. of Notices: 2. Notice Date 08/30/2014.
09/16/2014 Disposition of Adversary Proceeding Number 14-1188 ABC. Final Order or Judgment Has Entered. Tickle Due Date 9/30/2014. (Text entry; no document attached.)
421 09/17/2014 Clerk's Notice of Fees Due. Amount Due: $1465.00.
10/02/2014 Adversary Case Number 14-1188 Closed. (Text entry; no document attached.)
10/03/2014 Disposition of Adversary Proceeding Number 14-1186 ABC. Final Order or Judgment Has Entered. Tickle Due Date 10/17/2014. (Text entry; no document attached.)
10/21/2014 Adversary Case Number 14-1186 Closed. (Text entry; no document attached.)
422 12/23/2014 Application for Compensation for Kimberley Haines Tyson, Trustee's Attorney, Period: 4/16/2013 to 10/31/2014, Fees Requested: $146686.25, Expenses Requested: $1174.60. Filed by Kimberley Haines Tyson.
16 Attachments ?
423 12/23/2014 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):422 Application for Compensation). 9013 Objections due by 1/16/2015 for 422.
424 12/23/2014 Certificate of Service Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):423 9013-1.1 Notice).
425 01/05/2015 Letter to Honorable A. Bruce Campbell from "substantial group of United Western Bancorp Shareholders" (related document(s):422 Application for Compensation).
426 01/07/2015 Motion to Approve Stipulation Between Simon E. Rodriguez and William D. Snider and Stipulation Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
2 Attachments ?
427 01/07/2015 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):426 Motion to Approve Stipulation and Stipulation). 9013 Objections due by 2/2/2015 for 426.
428 01/07/2015 Certificate of Service Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):427 9013-1.1 Notice).
429 01/12/2015 Motion to Strike Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s) 425 Document).
1 Attachment ?
430 01/12/2015 Notice of Deficient filing (related document(s) 425 Document).
431 01/13/2015 Order Denying, as Moot, Motion to Strike Letter Filed January 5, 2015 (Docket No. 425) (related document(s):429 Motion to Strike).
432 01/14/2015 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 430 Informational Notice). No. of Notices: 4. Notice Date 01/14/2015.
433 01/15/2015 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 431 Order on Motion to Strike). No. of Notices: 7. Notice Date 01/15/2015.
434 01/20/2015 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):422 Application for Compensation).
435 01/27/2015 Order Granting First Interim Application for Compensation of Ireland Stapleton Pryor & Pascoe, PC, as Counsel for the Chapter 7 Trustee; Fees awarded: $146,686.25, Expenses awarded: $1174.60 (related document(s) 422 Application for Compensation).
436 01/29/2015 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 435 Order on Application for Compensation). No. of Notices: 7. Notice Date 01/29/2015.
01/30/2015 This is to advise you that a change of address has been received from attorney Alan K. Motes on 1/30/15. In order to comply fully with Local Bankruptcy Rule 9010-1(a)(2), the attorney must file and serve a separate Notice of Change of Address in each pending case or proceeding in which the attorney has previously entered an appearance. Unless the attorney has been terminated from the case. (Text entry; no document attached.)
437 02/04/2015 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):426 Motion to Approve Stipulation and Stipulation).
438 02/05/2015 Order Granting Motion For Approval of Stipulation for Settlement of Controversy Between the Chapter 7 Trustee and Defendant William D. Snider (related document(s):426 Motion to Approve Stipulation and Stipulation).
439 02/07/2015 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 438 Order on Motion to Approve Stipulation). No. of Notices: 6. Notice Date 02/07/2015.
440 02/24/2015 First Application for Compensation for David Dennis, Accountant, Period: 9/1/2013 to 12/31/2014, Fees Requested: $46276.00, Expenses Requested: $96.00. Filed by Kimberley Haines Tyson.
3 Attachments ?
441 02/24/2015 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of David Dennis (related document(s):440 Application for Compensation). 9013 Objections due by 3/20/2015 for 440.
442 02/24/2015 Motion For Authority for Trustee to Pay Holdback to Ireland Stapleton Pryor & Pascoe, PC Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
3 Attachments ?
443 02/24/2015 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):442 Other Motion). 9013 Objections due by 3/20/2015 for 442.
444 02/25/2015 Certificate of Service Filed by Kimberley Haines Tyson on behalf of David Dennis, Simon E. Rodriguez (related document(s):441 9013-1.1 Notice, 443 9013-1.1 Notice).
445 03/12/2015 Notice of Change of Address For the United States Trustee and Attorney for the United States Trustee Filed by Alan K. Motes on behalf of US Trustee 11.
03/13/2015 Disposition of Adversary Proceeding Number 14-1189 ABC. Final Order or Judgment Has Entered. Tickle Due Date 3/27/2015. (Text entry; no document attached.)
446 03/25/2015 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of David Dennis (related document(s):440 Application for Compensation).
447 03/25/2015 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):442 Other Motion).
03/26/2015 Notice of Reassignment of Case. Judge Thomas B. McNamara added to case. Involvement of Judge A. Bruce Campbell, terminated. This reassignment is for internal purposes only. Any hearing currently scheduled may be rescheduled. A separate notice will be issued if a hearing is rescheduled. Any papers in this matter must display the initials TBM after the case number for the reassigned judge. (adiclerk) (Text entry; no document attached.)
03/30/2015 Adversary Case Number 14-01189-TBM Closed. (Text entry; no document attached.)
448 04/02/2015 Motion to Approve Stipulation between Trustee and Greenberg Traurig, LLP Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
2 Attachments ?
449 04/02/2015 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):448 Motion to Approve). 9013 Objections due by 4/27/2015 for 448.
450 04/02/2015 Certificate of Service Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):449 9013-1.1 Notice).
451 04/13/2015 Motion for Relief from Stay On Fraudulent Transfered Claims and 4001-1.1 Notice Filed by Mark A. Larson on behalf of Jeffrey A. Weinman. Stay Hearing to be held on 5/7/2015 at 09:00 AM at Courtroom A.
1 Attachment ?
452 04/13/2015 Receipt of Motion for Relief From Stay and 4001-1.1 Notice(12-13815-TBM) [motion,mfrstr] (176.00) Filing Fee. Receipt number 21806456. Fee amount 176.00 (U.S. Treasury)
453 04/30/2015 Objection Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):451 Motion for Relief From Stay and 4001-1.1 Notice).
454 04/30/2015 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):448 Motion to Approve).
455 05/04/2015 Order Granting First Interim Application For Compensation Of Dennis & Company, PC Aas Accountant For The Chapter 7 Trustee; Fees awarded: $46276.00, Expenses awarded: $96.00 (related document(s) 440 Application for Compensation).
456 05/04/2015 Order Granting Motion For Authority For Trustee To Pay Holdback To Ireland Stapleton Pryor & Pascoe, PC (related document(s):442 Other Motion).
457 05/05/2015 List of Witnesses and Exhibits Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):451 Motion for Relief From Stay and 4001-1.1 Notice).
458 05/06/2015 List of Witnesses and Exhibits Filed by Mark A. Larson on behalf of Jeffrey A. Weinman (related document(s):451 Motion for Relief From Stay and 4001-1.1 Notice).
459 05/06/2015 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 455 Order on Application for Compensation). No. of Notices: 8. Notice Date 05/06/2015.
460 05/06/2015 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 456 Other Order). No. of Notices: 7. Notice Date 05/06/2015.
461 05/07/2015 Minute Order RE: Motion for Relief From Stay filed by Jeffrey A. Weinman as Chapter 7 Trustee of UWT, Inc. and Objection thereto by Simon E. Rodriguez as Chapter 7 Trustee of United Western Bancorp, Inc. (related document(s) 451 Motion for Relief From Stay and 4001-1.1 Notice, 453 Objection). (pt) Modified to correct date of filing to "5/7/2015" per pdf on 5/13/2015 (pt).
462 05/10/2015 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 461 Minutes of Proceedings/Minute Order). No. of Notices: 14. Notice Date 05/10/2015.
463 05/18/2015 Objection Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):451 Motion for Relief From Stay and 4001-1.1 Notice, 453 Objection, 461 Minutes of Proceedings/Minute Order).
1 Attachment ?
464 05/18/2015 Support Brief/Memorandum Filed by Mark A. Larson on behalf of Jeffrey A. Weinman (related document(s):461 Minutes of Proceedings/Minute Order).
465 05/28/2015 Order Granting Motion For Approval Of Stipulation For Settlement Of Controversy Between The Chapter 7 Trustee And Defendant Greenberg Traurig, LLP (related document(s):448 Motion to Approve).
466 05/30/2015 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 465 Order on Motion to Approve). No. of Notices: 6. Notice Date 05/30/2015.
467 06/08/2015 Order Granting Limited Relief From Stay (related document(s):451 Motion for Relief From Stay and 4001-1.1 Notice).
468 06/10/2015 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 467 Order on Motion For Relief From Stay). No. of Notices: 7. Notice Date 06/10/2015.
07/16/2015 Disposition of Adversary Proceeding Number 14-1187 ABC. Final Order or Judgment Has Entered. Tickle Due Date 8/11/2015. (Text entry; no document attached.)
08/13/2015 Adversary Case Number 14-1187 Closed. (Text entry; no document attached.)
469 12/29/2015 Motion to Approve Compromise and Settlement of IRS Audit of Form 1120, U.S. Corporation Income Tax Return, for Year Ended December 31, 2009 Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
470 12/29/2015 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):469 Motion to Approve). 9013 Objections due by 1/22/2016 for 469.
471 12/29/2015 Application for Compensation for David Dennis, Accountant, Period: 1/1/2015 to 11/20/2015, Fees Requested: $20288.00, Expenses Requested: $0.00. Filed by Kimberley Haines Tyson.
3 Attachments ?
472 12/29/2015 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of David Dennis (related document(s):471 Application for Compensation). 9013 Objections due by 1/22/2016 for 471.
473 12/29/2015 Application for Compensation for Kimberley Haines Tyson, Trustee's Attorney, Period: 11/1/2014 to 11/30/2015, Fees Requested: $221,700.00, Expenses Requested: $0.00. Filed by Kimberley Haines Tyson.
9 Attachments ?
474 12/29/2015 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):473 Application for Compensation). 9013 Objections due by 1/22/2016 for 473.
475 12/29/2015 Corrected 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of David Dennis (related document(s):471 Application for Compensation). 9013 Objections due by 1/22/2016 for 471.
476 12/29/2015 Corrected 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):473 Application for Compensation). 9013 Objections due by 1/22/2016 for 473.
477 12/29/2015 Certificate of Service Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):470 9013-1.1 Notice, 475 9013-1.1 Notice, 476 9013-1.1 Notice).
478 01/26/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):469 Motion to Approve).
479 01/26/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of David Dennis (related document(s):471 Application for Compensation).
480 01/26/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):473 Application for Compensation).
481 01/28/2016 Notice of Withdrawal of Claim Number 38 Filed by Leo M. Weiss on behalf of US Trustee 11.
482 01/29/2016 Order Granting Second Interim Application For Compensation of Dennis & Company, PC, as Accountant for the Chapter 7 Trustee; Fees awarded: $20288.00, Expenses awarded: $0.00 (related document(s) 471 Application for Compensation).
483 01/29/2016 Order Granting Second Interim Application For Compensation of Ireland Stapleton Pryor & Pascoe, Pryor & Pascoe, PC as Counsel for the Chapter 7 Trustee; Fees awarded: $221700.00, Expenses awarded: $0.00 (related document(s) 473 Application for Compensation).
484 01/31/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 482 Order on Application for Compensation). No. of Notices: 8. Notice Date 01/31/2016.
485 01/31/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 483 Order on Application for Compensation). No. of Notices: 13. Notice Date 01/31/2016.
486 02/08/2016 Order Granting Chapter 7 Trustee's Motion To Approve Compromise And Settlement Of IRS Audit Of Form 1120, U.S. Corporation Income Tax Return, For Year Ended December 31, 2009 (related document(s):469 Motion to Approve).
487 02/10/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 486 Order on Motion to Approve). No. of Notices: 7. Notice Date 02/10/2016.
488 03/16/2016 Motion to Disallow Claim Number 16 Of Creditor James H. Bullock Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
489 03/16/2016 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):488 Objection to Claim). 9013 Objections due by 4/18/2016 for 488.
490 03/16/2016 Motion to Disallow Claim Number 24 Of Creditor Clover Partners, L.P. and MHC Mutual Conversion Fund, L.P. Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
491 03/16/2016 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):490 Objection to Claim). 9013 Objections due by 4/18/2016 for 490.
492 03/16/2016 Motion to Disallow Claim Number 20 Of Creditor Clover Partners, L.P. Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
493 03/16/2016 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):492 Objection to Claim). 9013 Objections due by 4/18/2016 for 492.
494 03/16/2016 Motion to Disallow Claim Number 17 Of Creditor Bernard C. Darre Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
495 03/16/2016 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):494 Objection to Claim). 9013 Objections due by 4/18/2016 for 494.
496 03/16/2016 Motion to Disallow Claim Number 30 Of Creditor FBR Capital Markets & Co. Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
497 03/16/2016 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):496 Objection to Claim). 9013 Objections due by 4/18/2016 for 496.
498 03/16/2016 Motion to Disallow Claim Number 31 Of Creditor Wendy J. Fisk Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
499 03/16/2016 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):498 Objection to Claim). 9013 Objections due by 4/18/2016 for 498.
500 03/16/2016 Motion to Disallow Claim Number 7 Of Creditor Bruce Slovin Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
501 03/16/2016 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):500 Objection to Claim). 9013 Objections due by 4/18/2016 for 500.
502 03/16/2016 Motion to Disallow Claim Number 18 Of Creditor Guy A. Gibson Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
503 03/16/2016 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):502 Objection to Claim). 9013 Objections due by 4/18/2016 for 502.
504 03/16/2016 Motion to Disallow Claim Number 19 Of Creditor Jeffrey Leeds Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
505 03/16/2016 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):504 Objection to Claim). 9013 Objections due by 4/18/2016 for 504.
506 03/16/2016 Motion to Disallow Claim Number 15 Of Creditor Michael McCloskey Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
507 03/16/2016 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):506 Objection to Claim). 9013 Objections due by 4/18/2016 for 506.
508 03/16/2016 Motion to Disallow Claim Number 22 Of Creditor MHC Mutual Conversion Fund, L.P. Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
509 03/16/2016 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):508 Objection to Claim). 9013 Objections due by 4/18/2016 for 508.
510 03/16/2016 Motion to Disallow Claim Number 21 Of Creditor Lester Ravitz Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
511 03/16/2016 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):510 Objection to Claim). 9013 Objections due by 4/18/2016 for 510.
512 03/16/2016 Motion to Disallow Claim Number 11 Of Creditor Sandler O'Neill & Partners, L.P. Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
513 03/16/2016 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):512 Objection to Claim). 9013 Objections due by 4/18/2016 for 512.
514 03/16/2016 Motion to Disallow Claim Number 23 Of Creditor Dennis Santistevan Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
515 03/16/2016 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):514 Objection to Claim). 9013 Objections due by 4/18/2016 for 514.
516 03/16/2016 Motion to Disallow Claim Number 9 Of Creditor Linda A. Selub Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
517 03/16/2016 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):516 Objection to Claim). 9013 Objections due by 4/18/2016 for 516.
518 03/16/2016 Motion to Disallow Claim Number 25 Of Creditor Robert T. Slezak Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
519 03/16/2016 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):518 Objection to Claim). 9013 Objections due by 4/18/2016 for 518.
520 03/16/2016 Motion to Disallow Claim Number 27 Of Creditor William Snider Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
521 03/16/2016 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):520 Objection to Claim). 9013 Objections due by 4/18/2016 for 520.
522 03/16/2016 Motion to Disallow Claim Number 26 Of Creditor Scot T. Wetzel Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
523 03/16/2016 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):522 Objection to Claim). 9013 Objections due by 4/18/2016 for 522.
524 03/16/2016 Motion to Disallow Claim Number 8 Of Creditor Donald G. Zook, Jr. Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
525 03/16/2016 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):524 Objection to Claim). 9013 Objections due by 4/18/2016 for 524.
526 03/16/2016 Certificate of Service Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):489 9013-1.1 Notice, 491 9013-1.1 Notice, 493 9013-1.1 Notice, 495 9013-1.1 Notice, 497 9013-1.1 Notice, 499 9013-1.1 Notice, 501 9013-1.1 Notice, 503 9013-1.1 Notice, 505 9013-1.1 Notice, 507 9013-1.1 Notice, 509 9013-1.1 Notice, 511 9013-1.1 Notice, 513 9013-1.1 Notice, 515 9013-1.1 Notice, 517 9013-1.1 Notice, 519 9013-1.1 Notice, 521 9013-1.1 Notice, 523 9013-1.1 Notice, 525 9013-1.1 Notice).
527 04/05/2016 Notice of Withdrawal of Claim Number 42 Filed by Mark A. Larson on behalf of Jeffrey A. Weinman.
528 04/20/2016 Motion For for authority to deposit tax refunds checks into a segregated trustee account and obtain a cashiers check to be deposited into the registry of the Court Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
529 04/25/2016 Notice of Deposit to Court Registry $4,081,334.67 from IRS. (related document(s) 419 Order on Motion to Deposit Funds into Court Registry).
530 04/26/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):500 Objection to Claim).
531 04/26/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):524 Objection to Claim).
532 04/26/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):516 Objection to Claim).
533 04/26/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):512 Objection to Claim).
534 04/26/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):506 Objection to Claim).
535 04/26/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):488 Objection to Claim).
536 04/26/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):494 Objection to Claim).
537 04/26/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):502 Objection to Claim).
538 04/26/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):504 Objection to Claim).
539 04/26/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):492 Objection to Claim).
540 04/26/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):510 Objection to Claim).
541 04/26/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):508 Objection to Claim).
542 04/26/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):514 Objection to Claim).
543 04/26/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):490 Objection to Claim).
544 04/26/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):518 Objection to Claim).
545 04/26/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):522 Objection to Claim).
546 04/26/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):520 Objection to Claim).
547 04/26/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):496 Objection to Claim).
548 04/26/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):498 Objection to Claim).
549 04/27/2016 Order Denying as Moot Trustee's Motion for Authority to Deposit Tax Refund Checks and Obtain Cashier's Check to be Deposited into the Registry of the Court (related document(s):528 Other Motion).
550 04/29/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 549 Other Order). No. of Notices: 13. Notice Date 04/29/2016.
05/10/2016 This is to advise you that a change of address has been received from attorney Maria J. Flora on 5/10/2016. In order to comply fully with Local Bankruptcy Rule 9010-1(a)(2), the attorney must file and serve a separate Notice of Change of Address in each pending case or proceeding in which the attorney has previously entered an appearance. Unless the attorney has been terminated from the case. (Text entry; no document attached.)
551 05/27/2016 Order Granting Trustees Motion for Order Disallowing James H. Bullocks Proof of Claim (Claim No. 16) (related document(s):488 Objection to Claim).
552 05/27/2016 Order Granting Trustees Motion for Order Disallowing Class Claimants CLOVER PARTNERS, L.P. AND MHC MUTUAL CONVERSION FUND, L.P.S Proof of Claim (Claim No. 24) (related document(s):490 Objection to Claim).
553 05/27/2016 Order Granting Trustees Motion for Order Disallowing Bernard C. Darr's Proof of Claim (Claim No. 17) (related document(s):494 Objection to Claim).
554 05/27/2016 Order Granting Trustees Motion for Order Disallowing FBR Capital Markets & CO. Proof of Claim (Claim No. 30) (related document(s):496 Objection to Claim).
555 05/27/2016 Order Granting Trustees Motion for Order Disallowing Wendy J. Fisks Proof of Claim (Claim No. 31) (related document(s):498 Objection to Claim).
556 05/27/2016 Order Granting Trustees Motion for Order Disallowing Bruce Slovins Proof of Claim (Claim No. 7) (related document(s):500 Objection to Claim).
557 05/27/2016 Order Granting Trustees Motion for Order Disallowing Guy A. Gibson's Proof of Claim (Claim No. 18) (related document(s):502 Objection to Claim).
558 05/27/2016 Order Granting Trustees Motion for Order Disallowing Jeffrey Leeds' Proof of Claim (Claim No. 19) (related document(s):504 Objection to Claim).
559 05/27/2016 Order Granting Trustees Motion for Order Disallowing Michael McCloskeys Proof of Claim (Claim No. 15) (related document(s):506 Objection to Claim).
560 05/27/2016 Order Granting Trustees Motion for Order Disallowing Clover Partners, L.P.'s Proof of Claim (Claim No. 20) (related document(s):492 Objection to Claim).
561 05/29/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 551 Order on Objection to Claim). No. of Notices: 18. Notice Date 05/29/2016.
562 05/29/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 552 Order on Objection to Claim). No. of Notices: 18. Notice Date 05/29/2016.
563 05/29/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 553 Order on Objection to Claim). No. of Notices: 18. Notice Date 05/29/2016.
564 05/29/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 554 Order on Objection to Claim). No. of Notices: 18. Notice Date 05/29/2016.
565 05/29/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 555 Order on Objection to Claim). No. of Notices: 18. Notice Date 05/29/2016.
566 05/29/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 556 Order on Objection to Claim). No. of Notices: 18. Notice Date 05/29/2016.
567 05/29/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 557 Order on Objection to Claim). No. of Notices: 18. Notice Date 05/29/2016.
568 05/29/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 558 Order on Objection to Claim). No. of Notices: 18. Notice Date 05/29/2016.
569 05/29/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 559 Order on Objection to Claim). No. of Notices: 18. Notice Date 05/29/2016.
570 05/29/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 560 Order on Objection to Claim). No. of Notices: 18. Notice Date 05/29/2016.
571 05/31/2016 Order Granting Trustees Motion for Order Disallowing MHC Mutual Conversion Fund, L.P.s Proof of Claim (Claim No. 22) (related document(s): 508 Objection to Claim).
572 05/31/2016 Order Granting Trustee's Motion for Order Disallowing Lester Ravitzs Proof of Claim (Claim No. 21)(related document(s):510 Objection to Claim).
573 05/31/2016 Order Granting Trustee's Motion for Order Disallowing Sandler O'Neill & Partners, L.P.s Proof of Claim (Claim No. 11) (related document(s):512 Objection to Claim).
574 05/31/2016 Order Granting Trustee's Motion for Order Disallowing Dennis Santistevan's Proof of Claim (Claim No. 23) (related document(s):514 Objection to Claim).
575 05/31/2016 Order Granting Trustee's Motion for Order Disallowing Linda A. Selubs Proof of Claim (Claim No. 9) (related document(s):516 Objection to Claim).
576 05/31/2016 Order Granting Trustee's Motion for Order Disallowing Robert T. Slezaks Proof of Claim (Claim No. 25) (related document(s):518 Objection to Claim).
577 05/31/2016 Order Granting Trustee's Motion for Order Disallowing William Snider's Proof of Claim (Claim No. 27) (related document(s):520 Objection to Claim).
578 05/31/2016 Order Granting Trustee's Motion for Order Disallowing Scot T. Wetzel's Proof of Claim (Claim No. 26) (related document(s):522 Objection to Claim).
579 05/31/2016 Order Granting Trustee's Motion for Order Disallowing Donald G. Zook, Jr.'s Proof of Claim (Claim No. 8) (related document(s):524 Objection to Claim).
580 06/02/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 571 Order on Objection to Claim). No. of Notices: 3. Notice Date 06/02/2016.
581 06/02/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 572 Order on Objection to Claim). No. of Notices: 3. Notice Date 06/02/2016.
582 06/02/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 573 Order on Objection to Claim). No. of Notices: 4. Notice Date 06/02/2016.
583 06/02/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 574 Order on Objection to Claim). No. of Notices: 3. Notice Date 06/02/2016.
584 06/02/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 575 Order on Objection to Claim). No. of Notices: 2. Notice Date 06/02/2016.
585 06/02/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 576 Order on Objection to Claim). No. of Notices: 3. Notice Date 06/02/2016.
586 06/02/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 577 Order on Objection to Claim). No. of Notices: 3. Notice Date 06/02/2016.
587 06/02/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 578 Order on Objection to Claim). No. of Notices: 3. Notice Date 06/02/2016.
588 06/02/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 579 Order on Objection to Claim). No. of Notices: 3. Notice Date 06/02/2016.
589 09/12/2016 Motion to Disallow Claim Number 32 WITHDRAWN PER DOC. #630. Of Creditor BuckleySandler, LLC Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
590 09/12/2016 This entry was docketed in error with the incorrect PDF attached. Refer to Document #599 per CMT request.9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):589 Objection to Claim). 9013 Objections due by 10/17/2016 for 589. Modified on 9/13/2016 (pt).
591 09/12/2016 Motion to Reclassify Claim Number 33 Of Creditor Qwest Corporation d/b/a CenturyLink QC Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
592 09/12/2016 This entry was docketed in error with the incorrect PDF attached. Refer to Document #600 per CMT request.9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):591 Objection to Claim). 9013 Objections due by 10/17/2016 for 591. Modified on 9/13/2016 (pt).
593 09/12/2016 Motion to Disallow Claim Number 2 WITHDRAWN PER DOC. #604. Of Creditor Wells Fargo Bank, National Association, as Indentured Trustee Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
594 09/12/2016 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):593 Objection to Claim). 9013 Objections due by 10/17/2016 for 593.
595 09/12/2016 Motion to Disallow Claim Number 3 WITHDRAWN PER DOC. #605. Of Creditor Wells Fargo Bank, National Association, as Indentured Trustee Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
596 09/12/2016 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):595 Objection to Claim). 9013 Objections due by 10/17/2016 for 595.
597 09/12/2016 Motion to Disallow Claim Number 29 WITHDRAWN PER DOC. #606. Of Creditor Wilmington Trust Company, Indentured Trustee Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
1 Attachment ?
598 09/12/2016 This entry was docketed in error with the incorrect PDF attached. Refer to Document #601 per CMT request.9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):597 Objection to Claim). 9013 Objections due by 10/17/2016 for 597. Modified on 9/13/2016 (pt).
599 09/12/2016 Corrected 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):589 Objection to Claim). 9013 Objections due by 10/17/2016 for 589.
600 09/12/2016 Corrected 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):591 Objection to Claim). 9013 Objections due by 10/17/2016 for 591.
601 09/12/2016 Corrected 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):597 Objection to Claim). 9013 Objections due by 10/17/2016 for 597.
602 09/12/2016 Certificate of Service Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):594 9013-1.1 Notice, 596 9013-1.1 Notice, 599 9013-1.1 Notice, 600 9013-1.1 Notice, 601 9013-1.1 Notice).
09/16/2016 Disposition of Adversary Proceeding Number 14-1191 TBM. Review for possible closing. Final Order or Judgment Has Entered. Tickle Due Date 9/30/2016. (Text entry; no document attached.)
603 10/14/2016 Response Filed by Maria J. Flora on behalf of BuckleySandler, LLP (related document(s):589 Objection to Claim).
604 10/17/2016 Notice of Withdrawal of Document Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):593 Objection to Claim).
605 10/17/2016 Notice of Withdrawal of Document Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):595 Objection to Claim).
606 10/17/2016 Notice of Withdrawal of Document Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):597 Objection to Claim).
607 11/07/2016 Application for Compensation for David Dennis, Accountant, Period: 11/21/2015 to 10/20/2016, Fees Requested: $14308.00, Expenses Requested: $78.00. Filed by Kimberley Haines Tyson.
3 Attachments ?
608 11/07/2016 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of David Dennis (related document(s):607 Application for Compensation). 9013 Objections due by 12/1/2016 for 607.
609 11/07/2016 Third Application for Compensation for Kimberley Haines Tyson, Trustee's Attorney, Period: 12/1/2015 to 10/31/2016, Fees Requested: $70424.75, Expenses Requested: $683.51. Filed by Kimberley Haines Tyson.
8 Attachments ?
610 11/07/2016 9013-1.1 Notice Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):609 Application for Compensation). 9013 Objections due by 12/1/2016 for 609.
611 11/07/2016 Certificate of Service Filed by Kimberley Haines Tyson on behalf of David Dennis, Simon E. Rodriguez (related document(s):608 9013-1.1 Notice, 610 9013-1.1 Notice).
612 11/09/2016 Corrected Certificate of Service Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):608 9013-1.1 Notice, 610 9013-1.1 Notice).
613 11/17/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):591 Objection to Claim).
614 11/21/2016 Order Granting Trustee's Motion for Order Disallowing Qwest Corporation d/b/a CenturyLink QC's Proof of Claim (Claim No. 33) as a Priority Claim; Claim Number 33 is allowed as a general unsecured claim only (related document(s):591 Objection to Claim).
615 11/23/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 614 Order on Objection to Claim). No. of Notices: 11. Notice Date 11/23/2016.
616 12/06/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of David Dennis (related document(s):607 Application for Compensation).
617 12/06/2016 Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):609 Application for Compensation).
618 12/07/2016 Application for Compensation for BuckleySandler, LLP, Debtor's Attorney, Period: 3/22/2012 to 4/14/2013, Fees Requested: $100000., Expenses Requested: $2618.53. Filed by Maria J. Flora.
8 Attachments ?
619 12/07/2016 9013-1.1 Notice Filed by Maria J. Flora on behalf of BuckleySandler, LLP (related document(s):618 Application for Compensation). 9013 Objections due by 1/2/2017 for 618.
620 12/07/2016 Certificate of Service Filed by Maria J. Flora on behalf of BuckleySandler, LLP (related document(s):619 9013-1.1 Notice).
621 12/15/2016 Order Granting Third Interim Application For Compensation of Dennis & Company, PC, as Accountant for the Chapter 7 Trustee; Fees awarded: $14308.00, Expenses awarded: $78.00 (related document(s) 607 Application for Compensation).
622 12/15/2016 Order Granting Third Interim Application For Compensation Ireland Stapleton Pryor & Pascoe, PC, as Counsel for the Chapter 7 Trustee; Fees awarded: $70424.75, Expenses awarded: $683.51 (related document(s) 609 Application for Compensation).
623 12/17/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 621 Order on Application for Compensation). No. of Notices: 5. Notice Date 12/17/2016.
624 12/17/2016 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 622 Order on Application for Compensation). No. of Notices: 6. Notice Date 12/17/2016.
12/29/2016 This is to advise you that a change of address has been received from attorney Joel Laufer on 12/27/16. In order to comply fully with Local Bankruptcy Rule 9010-1(a)(2), the attorney must file and serve a separate Notice of Change of Address in each pending case or proceeding in which the attorney has previously entered an appearance. Unless the attorney has been terminated from the case. (Text entry; no document attached.)
625 01/04/2017 Certificate of Non-Contested Matter Filed by Maria J. Flora on behalf of BuckleySandler, LLP (related document(s):618 Application for Compensation).
626 01/09/2017 Notice of Change of Address For Joel Laufer, Esq. Filed by Joel Laufer on behalf of Joel Laufer P.C., Stage Coach Investments, LLC. and Mr. R. James Nicholson Modified to add parties per PDF on 1/10/2017 (pt).
627 01/18/2017 Trustee's Report Dated January 18, 2017 Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
628 01/23/2017 Order Granting BuckleySandler, LLP's First and Final Application For Compensation as Counsel for the Chapter 11 Debtor-in-Possession, Fees awarded: $100,000.00, Expenses awarded: $2,618.53 (related document(s) 618 Application for Compensation).
629 01/25/2017 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 628 Order on Application for Compensation). No. of Notices: 13. Notice Date 01/25/2017.
630 02/09/2017 Notice of Withdrawal of Document Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):589 Objection to Claim).
04/03/2017 This is to advise you that a change of address has been received from attorney Harvey Sender on 3/31/17. In order to comply fully with Local Bankruptcy Rule 9010-1(a)(2), the attorney must file and serve a separate Notice of Change of Address in each pending case or proceeding in which the attorney has previously entered an appearance. Unless the attorney has been terminated from the case. (Text entry; no document attached.)
631 05/12/2017 Notice to Substitute Attorney. Mark E. Haynes Added to Case. Kimberley H. Tyson Terminated From Case. Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez.
632 11/21/2017 Interim Application for Compensation for Mark E. Haynes, Trustee's Attorney, Period: 11/1/2016 to 10/30/2017, Fees Requested: $74,356.00, Expenses Requested: $574.16, for Simon E. Rodriguez, Trustee Chapter 7, Period: 11/1/2016 to 10/30/2017, Fees Requested: $74,356.00, Expenses Requested: $574.16. Filed by Mark E. Haynes.
10 Attachments ?
633 11/21/2017 Interim Application for Compensation for Mark E. Haynes, Trustee's Attorney, Period: 10/20/2016 to 11/3/2017, Fees Requested: $16,163.00, Expenses Requested: $96.00, for David Dennis, Accountant, Period: 10/20/2016 to 11/3/2017, Fees Requested: $16,163.00, Expenses Requested: $96.00. Filed by Mark E. Haynes.
5 Attachments ?
634 11/22/2017 Corrected Application for Compensation for Mark E. Haynes, Trustee's Attorney, Period: 11/1/2016 to 10/31/2017, Fees Requested: $74,356.00, Expenses Requested: $574.16, for Simon E. Rodriguez, Trustee Chapter 7, Period: 11/1/2016 to 10/31/2017, Fees Requested: $74,356.00, Expenses Requested: $574.16. Filed by Mark E. Haynes.
1 Attachment ?
635 11/22/2017 Public Notice of Deficient Filing, Error or Defect and Application of L.B.R. 5005-4(l). The Electronic Filer of Document Number 633, 632 is hereby notified the errors noted below shall be corrected by the close of the third court day following transmittal of this Notice, failing which the electronic document will be deemed stricken and, absent order of the court, no further action will be taken on the document. Error to be corrected: 9013-1.1 Notices filed within the body of the Applications. E-Filer is to Re-file the 9013-1.1 Notices separate from the Applications. (related document(s) 632 Application for Compensation, 633 Application for Compensation).
636 11/24/2017 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 635 Notification Entry). No. of Notices: 3. Notice Date 11/24/2017.
637 11/27/2017 9013-1.1 Notice Filed by Mark E. Haynes on behalf of Simon E. Rodriguez (related document(s):632 Application for Compensation). 9013 Objections due by 12/15/2017 for 632.
638 11/27/2017 9013-1.1 Notice Filed by Mark E. Haynes on behalf of Simon E. Rodriguez (related document(s):633 Application for Compensation). 9013 Objections due by 12/15/2017 for 633.
639 12/19/2017 Certificate of Non-Contested Matter Filed by Mark E. Haynes on behalf of Simon E. Rodriguez (related document(s):634 Application for Compensation).
1 Attachment ?
640 12/19/2017 Certificate of Non-Contested Matter Filed by Mark E. Haynes on behalf of David Dennis (related document(s):633 Application for Compensation).
1 Attachment ?
641 12/27/2017 Order Granting Application For Compensation for Mark E. Haynes, Fees awarded: $74225.00, Expenses awarded: $574.16 (related document(s) 634 Application for Compensation). (jtm) Modified on 12/27/2017 (jtm). Modified docket text per pdf.
642 12/27/2017 Order Granting Application For Compensation for David Dennis, Fees awarded: $16163.00, Expenses awarded: $96.00 (related document(s) 633 Application for Compensation).
643 12/28/2017 Corrected* Order Granting Fourth Interim Application For Compensation Of Dennis & Company, PC As Accountant For The Chapter 7 Trustee (related document(s) 642 Order on Application for Compensation).
644 12/29/2017 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 641 Order on Application for Compensation). No. of Notices: 18. Notice Date 12/29/2017.
645 12/29/2017 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 642 Order on Application for Compensation). No. of Notices: 18. Notice Date 12/29/2017.
646 12/30/2017 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 643 Generic Order). No. of Notices: 3. Notice Date 12/30/2017.
647 01/30/2018 Notice of Change of Address For Joel Laufer Filed by Joel Laufer on behalf of Joel Laufer P.C.
648 12/10/2018 Interim Application for Compensation for Mark E. Haynes, Trustee's Attorney, Period: 11/1/2017 to 10/31/2018, Fees Requested: $99,578.00, Expenses Requested: $0.00. Filed by Mark E. Haynes.
8 Attachments ?
12/11/2018 Notice of Electronic Filing Error. Mark Haynes is hereby notified of the following error in docket number 648: 9013 Notice is incorrectly bundled with the Motion; please file Notice separate from the Motion. Failure to timely correct the error may result in the party not receiving the requested relief. (Text Only Entry) (related document(s)[648] Application for Compensation). (Text entry; no document attached.)
649 12/11/2018 Notice of Electronic Filing Error. Mark Haynes is hereby notified of the following error in docket number 648: 9013 Notice is incorrectly bundled with the Motion; please file Notice separate from the Motion. Failure to timely correct the error may result in the party not receiving the requested relief. (Text Only Entry) (related document(s) 648 Application for Compensation).
650 12/11/2018 9013-1.1 Notice Filed by Mark E. Haynes on behalf of Simon E. Rodriguez (related document(s):648 Application for Compensation). 9013 Objections due by 1/3/2019 for 648.
1 Attachment ?
651 12/12/2018 Interim Application for Compensation for David Dennis, Accountant, Period: 11/4/2017 to 11/28/2018, Fees Requested: $7,256.00, Expenses Requested: $64.00. Filed by David Dennis.
4 Attachments ?
652 12/12/2018 9013-1.1 Notice Filed by Mark E. Haynes on behalf of David Dennis (related document(s):651 Application for Compensation). 9013 Objections due by 1/7/2019 for 651.
653 01/08/2019 Certificate of Non-Contested Matter Filed by Mark E. Haynes on behalf of Simon E. Rodriguez (related document(s):632 Application for Compensation, 648 Application for Compensation).
1 Attachment ?
654 01/10/2019 Certificate of Non-Contested Matter Filed by Mark E. Haynes on behalf of David Dennis (related document(s):651 Application for Compensation).
1 Attachment ?
655 01/11/2019 ORDER GRANTING FOURTH INTERIM APPLICATION FOR COMPENSATION OF IRELAND STAPLETON PRYOR & PASCOE, PC AS COUNSEL FOR THE CHAPTER 7 TRUSTEE; Granting Application For Compensation for Mark E. Haynes, Fees awarded: $74,356.00, Expenses awarded: $574.16 (related document(s) 632 Application for Compensation).
656 01/11/2019 ORDER GRANTING FIFTH INTERIM APPLICATION FOR COMPENSATION OF IRELAND STAPLETON PRYOR & PASCOE, PC AS COUNSEL FOR THE CHAPTER 7 TRUSTEE; Granting Application For Compensation for Mark E. Haynes, Fees awarded: $99,578.00, Expenses awarded: $0.00 (related document(s) 648 Application for Compensation).
657 01/11/2019 ORDER GRANTING FIFTH INTERIM APPLICATION FOR COMPENSATION OF DENNIS & COMPANY, PC AS ACCOUNTANT FOR THE CHAPTER 7 TRUSTEE; Granting Application For Compensation for David Dennis, Fees awarded: $7,256.00, Expenses awarded: $64.00. (related document(s) 651 Application for Compensation).
658 01/13/2019 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 655 Order on Application for Compensation). No. of Notices: 1. Notice Date 01/13/2019.
659 01/13/2019 Courts Notice or Order and BNC Certificate of Mailing (related document(s) 656 Order on Application for Compensation). No. of Notices: 1. Notice Date 01/13/2019.
660 01/13/2019 Courts Notice or Order and BNC Certificate of Mailing (related document(s)[657] Order on Application for Compensation). No. of Notices: 2. Notice Date 01/13/2019.
Are You a Legal Professional?
First NBC Bank Holding Company
Bankruptcy Court Docket Sheet
Eastern District of Louisiana (Bankruptcy)
2:2017-bk-11213 (laeb)
Interested in this case?
Sign up to receive real-time updates
Last full docket sheet refresh: 133 days ago. Refresh now
# Datesort arrow up Description
1 05/11/2017 Chapter 11 Voluntary Petition Non-Individual. Receipt Number o, Fee Amount $1717. Filed by First NBC Bank Holding Company. Chapter 11 Plan due by 09/8/2017. Disclosure Statement due by 09/8/2017. Declaration Regarding Electronic Filing due by 05/18/2017. List of Equity Security Holders due 05/25/2017. Schedule A/B due 05/25/2017. Schedule D due 05/25/2017. Schedule E/F due 05/25/2017. Schedule G due 05/25/2017. Schedule H due 05/25/2017. Statement of Financial Affairs due 05/25/2017. Summary of Assets and Liabilities due 05/25/2017. Statistical Summary of Certain Liabilities due 05/25/2017. Incomplete Filings due by 05/25/2017. Chapter 11 Plan due by 09/8/2017. Disclosure Statement due by 09/8/2017.
1 Attachment ?
2 05/11/2017 Chapter 11 or Chapter 9 Cases Non- Individual: List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders Filed by First NBC Bank Holding Company
3 05/11/2017 Disclosure of Compensation of Attorney for Debtor Filed by First NBC Bank Holding Company
1 Attachment ?
4 05/11/2017 Application to Employ William E. Steffes and the law firm of Steffes, Vingiello & McKenzie, LLC as Attorneys for Debtor Filed by William E. Steffes of Steffes Vingiello & McKenzie LLC on behalf of First NBC Bank Holding Company
5 05/11/2017 Statement of Corporate Ownership filed. Filed by First NBC Bank Holding Company
6 05/11/2017 Corporate Resolution (Resolution of the Committee of the Board of Directors of First NBC Bank Holding Company) Filed by First NBC Bank Holding Company (RE: (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor First NBC Bank Holding Company)
7 05/11/2017 Corporate Resolution (Extract of Corporate Resolution of the Board of Directors of First NBC Bank Holding Company) Filed by First NBC Bank Holding Company (RE: (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor First NBC Bank Holding Company)
8 05/11/2017 Order Scheduling Status Conference. Signed on May 11, 2017 Status hearing to be held on 7/17/2017 at 03:00 PM at Hale Boggs Federal Building, Room 741-C, 500 Poydras Street. (Nunnery, J.)
9 05/11/2017 120 day order Signed on May 11, 2017 (Nunnery, J.)
10 05/11/2017 Ex Parte Motion (Ex Parte Emergency Motion of the Debtor for Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against the Debtors Estate) Filed by William E. Steffes of Steffes Vingiello & McKenzie LLC on behalf of First NBC Bank Holding Company.
4 Attachments ?
11 05/11/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 4 Application to Employ filed by Debtor First NBC Bank Holding Company)
12 05/11/2017 Order Establishing Notice, Hearing, and Sell-Down Procedures For Trading in Equity Securities and Claims Against the Debtor's Estate. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company) Signed on May 11, 2017. (Nunnery, J.)
13 05/11/2017 Interim Order Authorizing Retention of Counsel and Setting Final Hearing. Signed on May 11, 2017 (RE: related document(s) 4 Application to Employ filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 7/25/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
14 05/11/2017 Order Setting Hearing IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. Signed on May 11, 2017 (RE: related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 5/24/2017 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
15 05/11/2017 Notice of Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against the Debtors Estate Filed by First NBC Bank Holding Company (RE: related document(s) 12 Generic Order).
10 Attachments ?
16 05/11/2017 Notice of Appearance and Request for Notice Filed by Amanda Burnette George on behalf of Office of the U.S. Trustee.
05/11/2017 Meeting of Creditors Filed by Office of the U.S. Trustee 341(a) meeting to be held on 6/9/2017 at 10:00 AM at F. Edward Hebert Federal Building, Room 111, 600 S. Maestri Street. (U.S. Trustee, Office of the) (Text entry; no document attached.)
17 05/11/2017 Notice of Appearance and Request for Notice Filed by Robin B. Cheatham on behalf of Florida Parishes Bank.
18 05/12/2017 Receipt of Chapter 11 Filing Fee. Receipt Number 235960 Fee Amount $1717.00(RE: (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor First NBC Bank Holding Company)
19 05/12/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 13 Interim Order)
1 Attachment ?
20 05/12/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 12 Generic Order, 14 Order to Set Hearing, 15 Notice filed by Debtor First NBC Bank Holding Company)
1 Attachment ?
21 05/13/2017 BNC Certificate of Mailing - PDF Document(RE: (related document(s) 9 120 day order) Notice Date 05/13/2017.
22 05/13/2017 BNC Certificate of Mailing - PDF Document(RE: (related document(s) 8 Order Scheduling Status Conference) Notice Date 05/13/2017.
23 05/14/2017 BNC Certificate of Mailing - Meeting of Creditors.(RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee) Notice Date 05/14/2017.
24 05/15/2017 Receipt of Declaration Re: Electronic Filing. (Nunnery, J.)
25 05/18/2017 Notice of Appointment of Unsecured Creditor's Committee Filed by Office of the U.S. Trustee
2 Attachments ?
26 05/19/2017 Ex Parte Motion to Extend Time to File Schedules and Statement of Financial Affairs with Certificate of Service Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
1 Attachment ?
27 05/23/2017 Order Granting Motion to Extend Time to File Schedules IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor First NBC Bank Holding Company, 26 Motion to Extend Time to File Schedules filed by Debtor First NBC Bank Holding Company) Signed on May 23, 2017. Schedules, Statement of Financial Affairs and other Incomplete Documents due 6/7/2017. (Nunnery, J.)
28 05/23/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 27 Order on Motion to Extend Time to File Schedules)
1 Attachment ?
29 05/23/2017 Notice of Appearance and Request for Notice Filed by Leo D. Congeni on behalf of Doug Smith, derivatively and on behalf of First NBC Bank Holding Company.
30 05/23/2017 Notice of Appointment of Reconstituted Unsecured Creditor's Committee Filed by Office of the U.S. Trustee
2 Attachments ?
31 05/24/2017 Memo to Record: On May 24, 2017, First NBC Holding Companys (Debtor) Motion for Order Establishing Notice, Hearing, and Sell Down Procedures for Trading in Equity Securities and Claims Against the Debtors Estate (Motion) came before the Court. Appearances were made by William Steffes, counsel for Debtor; Jeffrey Stearnklart, counsel for the Unsecured Creditors Committee; Leo Congeni and Eric ODell, counsel for Doug Smith; Amanda George, counsel for the U.S. Trustee. Debtor will submit a proposed second interim order, which will schedule a final hearing for July 25, 2017, at 2:00 PM (RE: (related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company)
32 05/26/2017 Second Interim Order Establishing Notice, Hearing, and Sell-Down Procedures For Trading in Equity Securities and Claims Against the Debtor's Estate. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. Signed on May 26, 2017 (RE: related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company, 12 Interim Order) Hearing scheduled for 7/25/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
10 Attachments ?
33 05/26/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 32 Interim Order)
1 Attachment ?
34 05/27/2017 Notice of Appearance and Request for Notice Filed by David Rubin on behalf of Interested Party.
35 05/31/2017 Ex Parte Motion to Enroll Counsel Susan R. Sherrill-Beard, counsel for U.S. Securities and Exchange Commission as interested party Filed by Susan R. Sherrill-Beard of U.S. Securities & Exchange Commission on behalf of U.S. Securities and Exchange Commission
36 06/02/2017 Notice of Appearance and Request for Notice Filed by Ira H. Goldman.
37 06/05/2017 Order Granting Motion To Enroll Counsel IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 35 Motion to Enroll Counsel filed by Interested Party U.S. Securities and Exchange Commission) Signed on June 5, 2017. (Nunnery, J.)
38 06/06/2017 Ex Parte Application to Employ Stewart Robbins & Brown, LLC as Local Counsel for the Official Unsecured Creditors' Committee Stewart Robbins & Brown, LLC as Local Counsel for the Committee Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee
39 06/06/2017 Ex Parte Application to Employ Jeffrey D. Sternklar LLC as Counsel for the Official Committee of Unsecured Creditors Jeffrey D. Sternklar of the law firm, Jeffrey D. Sternklar LLC as National Counsel for the Committee Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee
40 06/06/2017 Ex Parte Motion to Appear pro hac vice Jeffrey D. Sternklar Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee
4 Attachments ?
41 06/06/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 38 Application to Employ filed by Creditor Committee Official Unsecured Creditors' Committee, 39 Application to Employ filed by Creditor Committee Official Unsecured Creditors' Committee, 40 Ex Parte Motion to Appear pro hac vice) Modified to add link on 6/7/2017 (Nunnery, J.).
42 06/06/2017 Certificate of Service Order Granting Motion to Enroll as Counsel of Record Filed by U.S. Securities and Exchange Commission (RE: (related document(s) 37 Order on Motion to Enroll Counsel)
43 06/07/2017 Notice of Appearance and Request for Notice Filed by Susan R. Sherrill-Beard on behalf of U.S. Securities and Exchange Commission.
44 06/07/2017 Order Authorizing the Employment and Retention of Local Counsel and Setting Final Hearing Signed on June 7, 2017 (RE: related document(s) 38 Application to Employ filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing scheduled for 6/27/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
45 06/07/2017 Order Authorizing the Employment and Retention of National Counsel- Jeffrey D. Sternklar LLC IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 39 Application to Employ filed by Creditor Committee Official Unsecured Creditors' Committee) Signed on June 7, 2017. (Nunnery, J.)
46 06/07/2017 Order Granting Motion To Appear pro hac vice -Jeffrey D. Sternklar. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 40 Motion to Appear pro hac vice filed by Creditor Committee Official Unsecured Creditors' Committee) Signed on June 7, 2017. (Nunnery, J.)
47 06/07/2017 Schedule A/B: Property Non-Individual, Schedule C, Schedule D: Non-Individual- Creditors Having Claims Secured by Property, Schedule E, Schedule E/F: Creditors Who Have Unsecured Claims Non-Individual, Schedule F, Schedule G: Non-Individual- Executory Contracts and Unexpired Leases, Schedule H: Non-Individual- Codebtors, Non-Individual List of Creditors Who Have 20 Largest Unsecured Claims Against You and Are Not Insiders, Statement of Financial Affairs for Non-Individual, Equity Security Holders Filed by First NBC Bank Holding Company
2 Attachments ?
48 06/08/2017 Amended List of Creditors to add creditors to change the address of a listed creditor (First Amended Mailing List Verification) Receipt Number 236034 Fee Amount $ 31. Filed by First NBC Bank Holding Company Modified on 6/9/2017
49 06/08/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 47 Schedule A/B: Property filed by Debtor First NBC Bank Holding Company, Schedule C, Schedule D - Creditors Having Claims Secured by Property, Schedule E - Creditors Holding Unsecured Claims, Schedule E/F - Creditors Who Have Unsecured Claims, Schedule F - Creditors Holding Unsecured Nonpriority Claims, Schedule G - Executory Contracts and Unexpired Leases, Schedule H - Codebtors, 20 Largest Unsecured Creditors, Statement of Financial Affairs, Equity Security Holders)
1 Attachment ?
50 06/08/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 44 Interim Order, 45 Order on Application to Employ, 46 Order on Motion to Appear pro hac vice)
51 06/09/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 23 BNC Certificate of Mailing - Meeting of Creditors, 48 Amended Schedules D, E, F, E/F or Amended List of Creditors filed by Debtor First NBC Bank Holding Company)
52 06/09/2017 Meeting of Creditors Held Filed by Office of the U.S. Trustee (RE: (related document(s) Meeting of Creditors Chapter 11 filed by U.S. Trustee Office of the U.S. Trustee)
1 Attachment ?
53 06/19/2017 Request for Change of Address re Debtor Filed by First NBC Bank Holding Company
54 06/19/2017 Ex Parte Application to Employ Jane E. Armstrong and the law firm of Phelps Dunbar, LLP as Special Counsel Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
3 Attachments ?
55 06/20/2017 Order Setting Hearing Signed on June 20, 2017 (RE: related document(s) 54 Application to Employ filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 6/29/2017 at 03:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
56 06/21/2017 Memo to Record of hearing set for June 27, 2017. The Court, having considered the pleadings, proper service to all interested parties, and no objection having been filed, will GRANT the Motion WITHOUT HEARING. Counsel for Movant to submit the final order within two (2) days. (RE: (related document(s) 38 Application to Employ filed by Creditor Committee Official Unsecured Creditors' Committee)
57 06/27/2017 Final Order Granting Application to Employ Stewart Robbins & Brown, LLC. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 38 Application to Employ filed by Creditor Committee Official Unsecured Creditors' Committee) Signed on June 27, 2017. (Nunnery, J.)
58 06/27/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 57 Order on Application to Employ)
59 06/29/2017 Order Granting Application to Employ Jane E. Armstrong and the law firm of Phelps Dunbar, LLP as Special Counsel. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 54 Application to Employ filed by Debtor First NBC Bank Holding Company) Signed on June 29, 2017. (Nunnery, J.)
60 06/29/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 59 Order on Application to Employ)
1 Attachment ?
61 07/03/2017 Notice of Appearance and Request for Notice Filed by Serajul Ferdows Ali on behalf of United States of America/Treasury.
62 07/14/2017 Motion for Relief from Stay. Fee Amount $181. Filed by Alysson Leigh Mills of Fishman Haygood on behalf of Ryan J. Ashton
2 Attachments ?
07/14/2017 Receipt of filing fee for Motion for Relief From Stay(17-11213) [motion,mrlfsty] (181.00). Receipt number 5921884, amount $ 181.00. (re:Doc# 62) (U.S. Treasury) (Text entry; no document attached.)
63 07/17/2017 Notice of Deficiency Motion requires a notice of hearing. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s) 62 Motion for Relief From Stay filed by Movant Ryan J. Ashton) Deficiency Correction due by 7/19/2017. (Nunnery, J.)
64 07/17/2017 Order Scheduling Status Conference. Signed on July 17, 2017 Status hearing to be held on 9/18/2017 at 02:30 PM at Hale Boggs Federal Building, Room 741-C, 500 Poydras Street. (Nunnery, J.)
65 07/18/2017 Notice of Hearing Filed by Ryan J. Ashton (RE: related document(s) 62 Motion for Relief From Stay filed by Movant Ryan J. Ashton). Hearing scheduled for 8/22/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
66 07/18/2017 Certificate of Service Filed by Ryan J. Ashton (RE: (related document(s) 62 Motion for Relief From Stay filed by Movant Ryan J. Ashton, 65 Notice of Hearing filed by Movant Ryan J. Ashton)
1 Attachment ?
07/18/2017 Corrective Deficiency Satisfied(RE: (related document(s) 63 Notice of Deficiency) (Nunnery, J.) (Text entry; no document attached.)
67 07/19/2017 BNC Certificate of Mailing - PDF Document(RE: (related document(s) 64 Order Scheduling Status Conference) Notice Date 07/19/2017.
68 07/20/2017 Memo to Record of hearing scheduled for 7/25/2017 (related document(s) 4 Application to Employ William E. Steffes and The Law Firm of Steffes, Vingiello & McKenzie, LLC as Attorneys for Debtor filed by Debtor First NBC Bank Holding Company). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the application WITHOUT HEARING. Counsel for debtor is to submit an order within two (2) days.
69 07/25/2017 Ex Parte Motion To Stay (Ex Parte Motion to Maintain Stay in Effect Pending Decision After Hearing on Motion for an Order for Relief with Certificate of Service) Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
1 Attachment ?
70 07/26/2017 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations Fee Amount $181. Filed by Aaron Benjamin Greenbaum of Pusateri, Johnston, Guillot & Greenbaum, LLC on behalf of Mary Beth Verdigets
1 Attachment ?
07/26/2017 Receipt of filing fee for Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations(17-11213) [motion,mrlfstyi] (181.00). Receipt number 5933565, amount $ 181.00. (re:Doc# 70) (U.S. Treasury) (Text entry; no document attached.)
71 07/26/2017 Notice of Hearing Filed by Mary Beth Verdigets (RE: related document(s) 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Movant Mary Beth Verdigets). Hearing scheduled for 8/22/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
72 07/26/2017 Certificate of Service Filed by Mary Beth Verdigets (RE: (related document(s) 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Movant Mary Beth Verdigets, 71 Notice of Hearing filed by Movant Mary Beth Verdigets)
1 Attachment ?
73 07/28/2017 Memo to Record of hearing held 7/25/2017 (related document(s) 10 Emergency Motion for Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against the Debtor's Estate filed by Debtor First NBC Bank Holding Company). APPEARANCE: Amanda B. George, Trial Attorney, Office of the U. S. Trustee. Considering the pleadings, the argument of counsel, and no objection having been filed, the Court GRANTED the motion. Counsel for debtor is to submit an order within three (3) days.
74 07/31/2017 Third Interim Order Establishing Notice, Hearing, and Sell-Down Procedures For Trading in Equity Securities and Claims Against the Debtor's Estate. Signed on July 31, 2017 (RE: related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
75 07/31/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 74 Interim Order)
1 Attachment ?
76 07/31/2017 Order Authorizing Retention of Counsel, Steffes, Vingiello & McKenzie, LLC, for the Debtor-in-Possession. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 4 Application to Employ filed by Debtor First NBC Bank Holding Company) Signed on July 31, 2017. (Nunnery, J.)
77 07/31/2017 Order Granting Motion To Maintain Stay in Effect pending decision after hearing on Motion for Relief from Stay. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. Signed on July 31, 2017. (Nunnery, J.)
78 08/01/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 76 Order on Application to Employ, 77 Order on Motion to Stay)
1 Attachment ?
79 08/08/2017 Ex Parte Motion to Continue Hearing On Ashton Ryan's Motion for an Order for Relief from the Automatic Stay, Motion To Stay (Maintain Stay in Effect) (RE: related document(s) 62 Motion for Relief From Stay filed by Movant Ryan J. Ashton) Filed by A. Brooke Watford Altazan of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee (Altazan, A. Brooke)
80 08/08/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 79 Motion to Continue/Reschedule Hearing filed by Creditor Committee Official Unsecured Creditors' Committee, Motion To Stay) (Altazan, A. Brooke)
81 08/09/2017 Ex Parte Motion to Continue Hearing On Mary Beth Verdigets' Motion for Relief from Automatic Stay, Motion To Stay (Maintain Stay in Effect) (RE: related document(s) 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Movant Mary Beth Verdigets) Filed by A. Brooke Watford Altazan of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee (Altazan, A. Brooke)
82 08/09/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 81 Motion to Continue/Reschedule Hearing filed by Creditor Committee Official Unsecured Creditors' Committee, Motion To Stay) (Altazan, A. Brooke)
83 08/14/2017 Order Granting Motion To Continue Hearing and Maintain Stay IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 62 Motion for Relief From Stay filed by Movant Ryan J. Ashton, 79 Motion to Continue/Reschedule Hearing filed by Creditor Committee Official Unsecured Creditors' Committee, Motion To Stay) Signed on August 14, 2017. Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
84 08/14/2017 Order Granting Motion To Continue Hearing and Maintain Stay IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets, 81 Motion to Continue/Reschedule Hearing filed by Creditor Committee Official Unsecured Creditors' Committee, Motion To Stay) Signed on August 14, 2017. Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
85 08/15/2017 Response with Certificate of Service Filed by Lead Plaintiffs in Securities Class Action (RE: (related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton, 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
3 Attachments ?
86 08/15/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 83 Order on Motion to Continue/Reschedule Hearing, Order on Motion to Stay, 84 Order on Motion to Continue/Reschedule Hearing, Order on Motion to Stay) (Altazan, A. Brooke)
87 08/15/2017 Objection with Certificate of Service Filed by William D. Aaron Jr. (RE: (related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
88 08/15/2017 Objection with Certificate of Service Filed by William D. Aaron Jr. (RE: (related document(s) 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
89 08/17/2017 Statement of Financial Affairs for Non-Individual (First Amended (**)) Filed by First NBC Bank Holding Company
90 08/17/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 89 Statement of Financial Affairs filed by Debtor First NBC Bank Holding Company)
1 Attachment ?
91 08/18/2017 Ex Parte Motion For Turnover Property of the Estate (with Certificate of Service) Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
4 Attachments ?
92 08/18/2017 Motion to Extend Exclusivity Period for Filing a Chapter 11 Plan and Disclosure Statement (Motion for Enlargement of Exclusivity Period and Time Within Which the Debtor's Plan May Be Accepted and Confirmed (with Certificate of Service)) Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
1 Attachment ?
93 08/18/2017 Notice of Hearing with Certificate of Service Filed by First NBC Bank Holding Company (RE: related document(s) 92 Motion to Extend/Limit Exclusivity Period filed by Debtor First NBC Bank Holding Company). Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
1 Attachment ?
94 08/18/2017 First Amended Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 89 Statement of Financial Affairs filed by Debtor First NBC Bank Holding Company)
1 Attachment ?
95 08/22/2017 Motion to Appoint Trustee Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee
1 Attachment ?
96 08/22/2017 Notice of Hearing Filed by Official Unsecured Creditors' Committee (RE: related document(s) 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee). Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
97 08/22/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee, 96 Notice of Hearing filed by Creditor Committee Official Unsecured Creditors' Committee)
98 08/22/2017 Order Granting Motion For Turnover IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 91 Motion for Turnover Property filed by Debtor First NBC Bank Holding Company) Signed on August 22, 2017. (Nunnery, J.)
99 08/23/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 98 Order on Motion to Turnover)
1 Attachment ?
100 08/24/2017 Chapter 11 Financial Report for Filing Period May 11 - 31, 2017 Filed by First NBC Bank Holding Company
101 08/24/2017 Chapter 11 Financial Report for Filing Period June 1 - 30, 2017 Filed by First NBC Bank Holding Company
102 08/24/2017 Chapter 11 Financial Report for Filing Period July 1 - 31, 2017 Filed by First NBC Bank Holding Company
103 08/29/2017 Application to Employ Brian M. Hydrick and the firm PricewaterhouseCoopers, LLP as Certified Public Accountants Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company.
3 Attachments ?
104 08/29/2017 Ex Parte Motion to Expedite Hearing (RE: related document(s) 103 Application to Employ filed by Accountant Brian M. Hydrick) Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
1 Attachment ?
105 08/29/2017 Notice of Appearance and Request for Notice Filed by Jerry A. Beatmann on behalf of Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank.
1 Attachment ?
106 08/29/2017 Motion to Reconsider Pursuant to Bankruptcy Rule 9024 or Modify Pursuant to Bankruptcy Rule 9023 the Order (#98) Granting Debtor's Ex Parte Motion for Turnover of Property of the Estate (#91) (RE: related document(s) 98 Order on Motion to Turnover) Filed by Jerry A. Beatmann of Dentons US, LLP on behalf of Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank
7 Attachments ?
107 08/29/2017 *Hearing moved per Order to Expedite Hearing. See P-121* Notice of Hearing with Certificate of Service Filed by Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank (RE: related document(s) 106 Motion to Reconsider filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank). Hearing scheduled for 9/26/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. Note: Filed separately by court from P-106 to use correct event code (Nunnery, J.) Modified on 9/5/2017 (Nunnery, J.).
108 08/30/2017 Order Granting Motion to Expedite Hearing IT IS FURTHER ORDERED that movant shall serve this order immediately on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 103 Application to Employ filed by Debtor First NBC Bank Holding Company, 104 Motion to Expedite Hearing filed by Debtor First NBC Bank Holding Company) Signed on August 30, 2017. Objections due by noon on 9/8/2017. Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
109 08/30/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 108 Order on Motion to Expedite Hearing)
1 Attachment ?
110 08/30/2017 Ex Parte Motion to Set Last Day to File Proofs of Claim Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
2 Attachments ?
111 08/31/2017 Reply Filed by Ryan J. Ashton (RE: (related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
1 Attachment ?
112 08/31/2017 Certificate of Service Filed by Ryan J. Ashton Modified to add link on 9/1/2017 (Nunnery, J.).
113 08/31/2017 Reply Filed by Ryan J. Ashton (RE: (related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
114 08/31/2017 Certificate of Service Filed by Ryan J. Ashton Modified to add link on 9/1/2017 (Nunnery, J.).
115 08/31/2017 Certificate of Service Exhibit A Filed by Ryan J. Ashton (RE: (related document(s) 112 Certificate of Service filed by Interested Party Ryan J. Ashton)
116 08/31/2017 Certificate of Service Exhibit A Filed by Ryan J. Ashton (RE: (related document(s) 114 Certificate of Service filed by Interested Party Ryan J. Ashton)
117 09/01/2017 Response with Certificate of Service / Limited Response of FDIC-Receiver to Motion for Appointment of Chapter 11 Trustee Filed by Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank (RE: (related document(s) 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
7 Attachments ?
118 09/01/2017 Exhibit / Declaration of Albert J. Richard III Filed by Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank (RE: (related document(s) 106 Motion to Reconsider filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank)
1 Attachment ?
119 09/01/2017 Order Granting Motion To Set Set Last Day To File Proofs of Claim IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 110 Motion to Set Last Day to File Proofs of Claim filed by Debtor First NBC Bank Holding Company) Signed on September 1, 2017. Proofs of Claims due by 10/20/2017. Government Proof of Claim due by 11/7/2017. (Nunnery, J.)
120 09/01/2017 Motion to Expedite Hearing (RE: related document(s) 106 Motion to Reconsider filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Filed by Jerry A. Beatmann of Dentons US, LLP on behalf of Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank
2 Attachments ?
121 09/05/2017 Order Granting Motion to Expedite Hearing IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 106 Motion to Reconsider filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 120 Motion to Expedite Hearing filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Signed on September 5, 2017. Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
122 09/05/2017 Amended Order Granting Motion to Expedite Hearing. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. Signed on September 5, 2017 (RE: related document(s) 121 Order on Motion to Expedite Hearing) The Deadline to respond is 9/8/17 at 4:00 PM (Nunnery, J.)
123 09/05/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 119 Order on Motion To Set Last Day to File Proofs of Claim)
1 Attachment ?
124 09/05/2017 Objection with Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
1 Attachment ?
125 09/05/2017 Objection with Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
126 09/05/2017 Objection with Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 92 Motion to Extend/Limit Exclusivity Period filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
127 09/05/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 124 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 125 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 126 Objection filed by Creditor Committee Official Unsecured Creditors' Committee)
128 09/05/2017 Opposition with Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
1 Attachment ?
129 09/06/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 128 Opposition filed by Debtor First NBC Bank Holding Company)
1 Attachment ?
130 09/06/2017 Certificate of Service Filed by Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank (RE: (related document(s) 122 Amended Order)
1 Attachment ?
131 09/07/2017 Memo to Record of hearing scheduled for 9/12/2017 (related document(s) 10 Motion for Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against Debtor's Estate filed by Debtor First NBC Bank Holding Company). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will GRANT the motion WITHOUT HEARING. Counsel for debtor is to submit an order within two (2) days.
132 09/08/2017 Motion to Extend Time to File Responses Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee
133 09/08/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 132 Motion to Extend Time filed by Creditor Committee Official Unsecured Creditors' Committee)
134 09/08/2017 Ex Parte Motion to Appear pro hac vice Filed by Jerry A. Beatmann of Dentons US, LLP on behalf of Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank
1 Attachment ?
135 09/08/2017 Order Granting Motion to Extend Time to file Responses. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 132 Motion to Extend Time filed by Creditor Committee Official Unsecured Creditors' Committee) Deadline to Respond extended to 9/11/17 at 2:00 PM Signed on September 8, 2017. (Nunnery, J.)
136 09/08/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 135 Order on Motion to Extend Time)
137 09/08/2017 Supplemental Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 119 Order on Motion To Set Last Day to File Proofs of Claim)
138 09/08/2017 Opposition with Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 106 Motion to Reconsider filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
4 Attachments ?
139 09/11/2017 Reply with Certificate of Service to Debtor's Opposition to Mot. to Reconsider. Filed by Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank (RE: (related document(s) 106 Motion to Reconsider filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Hearing scheduled for 9/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
140 09/11/2017 Memorandum in Re Reply. Filed by Ryan J. Ashton (RE: (related document(s) 124 Objection filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing set for 9/12/17 at 2:00 PM in Courtroom B-709. Modified to add to hearing docket on 9/12/2017 (Nunnery, J.).
141 09/11/2017 Certificate of Service Filed by Ryan J. Ashton (RE: (related document(s) 140 Memorandum filed by Interested Party Ryan J. Ashton)
1 Attachment ?
142 09/11/2017 Order Granting Motion To Appear pro hac vice - Sam J. Alberts. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 134 Motion to Appear pro hac vice filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Signed on September 11, 2017. (Nunnery, J.)
143 09/12/2017 Stipulation By First NBC Bank Holding Company, Official Unsecured Creditors' Committee and Between First NBC Bank Holding Company and Official Committee of Unsecured Creditors Filed by First NBC Bank Holding Company, Official Unsecured Creditors' Committee (RE: (related document(s) 92 Motion to Extend/Limit Exclusivity Period filed by Debtor First NBC Bank Holding Company, 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee, 103 Application to Employ filed by Debtor First NBC Bank Holding Company)
144 09/12/2017 Notice of Appearance and Request for Notice Filed by Nicholas H. Berg on behalf of Lawrence Blake Jones.
145 09/12/2017 Certificate of Service Filed by Lawrence Blake Jones (RE: (related document(s) 144 Notice of Appearance and Request for Notice filed by Interested Party Lawrence Blake Jones)
146 09/12/2017 Supplemental Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 119 Order on Motion To Set Last Day to File Proofs of Claim)
147 09/13/2017 Memo to Record of hearing held September 12, 2017. (RE: (related document(s) 92 Motion to Extend/Limit Exclusivity Period filed by Debtor First NBC Bank Holding Company, 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee, 103 Application to Employ filed by Debtor First NBC Bank Holding Company, 106 Motion to Reconsider filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 117 Response filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 126 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 128 Opposition filed by Debtor First NBC Bank Holding Company, 138 Opposition filed by Debtor First NBC Bank Holding Company, 139 Reply filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) The Motion to Reconsider is Granted. The other motions are subject to the stipulation and continued. Hearing scheduled for 10/24/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
148 09/13/2017 Stipulation By First NBC Bank Holding Company, Official Unsecured Creditors' Committee and Between First NBC Bank Holding Company and Official Committee of Unsecured Creditors Filed by First NBC Bank Holding Company, Official Unsecured Creditors' Committee (RE: (related document(s) 92 Motion to Extend/Limit Exclusivity Period filed by Debtor First NBC Bank Holding Company, 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee, 103 Application to Employ filed by Debtor First NBC Bank Holding Company)
149 09/13/2017 Order to Continue Hearing on Motions for Relief from Stay. IT is further Ordered that the Automatic Stay Remain in full force and effect until further order of the court. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. Signed on September 13, 2017 (RE: related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton, 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets, 85 Response filed by Creditor Lead Plaintiffs in Securities Class Action, 87 Objection filed by Creditor William D. Aaron, 88 Objection filed by Creditor William D. Aaron, 111 Reply filed by Interested Party Ryan J. Ashton, 113 Reply filed by Interested Party Ryan J. Ashton, 124 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 125 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 140 Memorandum filed by Interested Party Ryan J. Ashton) Hearing scheduled for 12/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
150 09/15/2017 Order Approving Terms of Amended Stipulation between First NBC Bank Holding Company and the Official Committee of Unsecured Creditors IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. Signed on 9/14/17 (RE: related document(s) 92 Motion to Extend/Limit Exclusivity Period filed by Debtor First NBC Bank Holding Company, 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee, 103 Application to Employ filed by Debtor First NBC Bank Holding Company, 126 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 128 Opposition filed by Debtor First NBC Bank Holding Company, 143 Stipulation filed by Creditor Committee Official Unsecured Creditors' Committee, Debtor First NBC Bank Holding Company, 148 Stipulation filed by Creditor Committee Official Unsecured Creditors' Committee, Debtor First NBC Bank Holding Company) Related document(s) 117 Response filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank. Modified on 9/15/2017 to add link
151 09/15/2017 Agreed Order Extending Exclusivity Periods IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. Signed on 9/14/17 (RE: related document(s) 92 Motion to Extend/Limit Exclusivity Period filed by Debtor First NBC Bank Holding Company, 126 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 143 Stipulation filed by Creditor Committee Official Unsecured Creditors' Committee, Debtor First NBC Bank Holding Company, 148 Stipulation filed by Creditor Committee Official Unsecured Creditors' Committee, Debtor First NBC Bank Holding Company)
152 09/15/2017 Agreed Order Authorizing Employment and Retention of PriceWaterhouseCoopers, LLP IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. Signed on 9/14/17 (RE: related document(s) 103 Application to Employ filed by Debtor First NBC Bank Holding Company, 143 Stipulation filed by Creditor Committee Official Unsecured Creditors' Committee, Debtor First NBC Bank Holding Company, 148 Stipulation filed by Creditor Committee Official Unsecured Creditors' Committee, Debtor First NBC Bank Holding Company)
153 09/15/2017 Order Granting in part, Denying in part Motion to Reconsider Pursuant to Bankruptcy Rule 9024 or Modify Pursuant to Bankruptcy Rule 9023 the Order (#98) Granting Debtor's Ex Parte Motion for Turnover of Property of the Estate (#91) IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 98 Order on Motion to Turnover, 106 Motion to Reconsider filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 138 Opposition filed by Debtor First NBC Bank Holding Company, 139 Reply filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Signed on 9/14/17. NOTE: See Compromise Order P-297. Modified on 12/19/2017 (Nunnery, J.).
154 09/15/2017 Certificate of Service Filed by Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank (RE: (related document(s) 142 Order on Motion to Appear pro hac vice, 153 Order on Motion To Reconsider)
1 Attachment ?
155 09/15/2017 Amended Agreed Order Extending Exclusivity Periods IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. Signed on 9/15/17 (RE: related document(s) 151 Consent Order)
156 09/15/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 150 Stipulation and Order, 151 Consent Order, 152 Consent Order, 155 Amended Order)
1 Attachment ?
157 09/15/2017 Certificate of Service Filed by Ryan J. Ashton (RE: (related document(s) 149 Order to Continue Hearing on Motion)
1 Attachment ?
158 09/15/2017 Order Granting in Part (Financial Institutions Select Insurance Policy issued by Zurich American Insurance Co. only) Motion for an Order for Relief from the Automatic Stay, to the Extent Applicable, to Permit the Payment and/or Advancement of Defense Costs and Other Loss from the Proceeds of Directors and Officers Liability Insurance Policies. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. Signed on 9/15/17 (RE: related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton, 85 Response filed by Creditor Lead Plaintiffs in Securities Class Action, 87 Objection filed by Creditor William D. Aaron, 111 Reply filed by Interested Party Ryan J. Ashton, 113 Reply filed by Interested Party Ryan J. Ashton, 124 Objection filed by Creditor Committee Official Unsecured Creditors' Committee)
159 09/15/2017 Certificate of Service Filed by Ryan J. Ashton (RE: (related document(s) 158 Order)
1 Attachment ?
160 09/18/2017 Order Following Status Conference held 9/18/17. The Motion to Appoint Trustee is continued to a special setting. Signed on September 18, 2017 (RE: related document(s) 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee, 117 Response filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 128 Opposition filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 10/27/2017 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. Another Status conference will be held on 9/27/2017 at 10:00 AM at Hale Boggs Federal Building, Room 741-C, 500 Poydras Street. (Nunnery, J.)
161 09/19/2017 Certificate of Service Filed by Mary Beth Verdigets (RE: (related document(s) 149 Order to Continue Hearing on Motion)
1 Attachment ?
162 09/21/2017 BNC Certificate of Mailing - PDF Document(RE: (related document(s) 160 Order to Continue Hearing on Motion) Notice Date 09/21/2017.
163 09/25/2017 Fourth Interim Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against the Debtors Estate. Signed on September 25, 2017 (RE: related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company) Final Hearing scheduled for 12/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
164 09/25/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 163 Interim Order)
1 Attachment ?
165 09/26/2017 Ex Parte Motion to Reschedule Status Conference with Certificate of Service (RE: related document(s) 160 Order to Continue Hearing on Motion, Order Scheduling Status Conference) Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
166 09/27/2017 Order Granting Motion to Re-Schedule Status Conference. Signed on September 27, 2017 (RE: related document(s) 165 Generic Motion filed by Debtor First NBC Bank Holding Company) Status hearing to be held on 10/11/2017 at 02:30 PM at Hale Boggs Federal Building, Room 741-C, 500 Poydras Street. (Nunnery, J.)
167 09/27/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 166 Order Scheduling Status Conference)
1 Attachment ?
168 09/27/2017 Request for Change of Address re Skadden, Arps, Slate, Meagher & Flom, LLP Filed by First NBC Bank Holding Company
169 09/27/2017 Amended List of Creditors to add creditors Receipt Number 0 Fee Amount $ 31. Filed by First NBC Bank Holding Company
170 09/27/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 23 BNC Certificate of Mailing - Meeting of Creditors, 169 Amended Schedules D, E, F, E/F or Amended List of Creditors filed by Debtor First NBC Bank Holding Company)
171 09/28/2017 Receipt of Amendment Fee. Receipt Number 236328 Fee Amount $31(RE: (related document(s) 169 Amended Schedules D, E, F, E/F or Amended List of Creditors filed by Debtor First NBC Bank Holding Company)
172 10/03/2017 First Application for Compensation for William E. Steffes, Debtor's Attorney, Fee: $171411.50, Expenses: $2626.10. Filed by William E. Steffes
5 Attachments ?
173 10/03/2017 Notice of Hearing Filed by William E. Steffes (RE: related document(s) 172 Application for Compensation). Hearing scheduled for 10/24/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
174 10/03/2017 Certificate of Service Filed by William E. Steffes (RE: (related document(s) 172 Application for Compensation filed by Attorney William E. Steffes, 173 Notice of Hearing filed by Attorney William E. Steffes)
1 Attachment ?
175 10/11/2017 Order Scheduling Status Conference. Signed on October 11, 2017 Status hearing to be held on 12/11/2017 at 03:00 PM at Hale Boggs Federal Building, Room 741-C, 500 Poydras Street. (Nunnery, J.)
176 10/13/2017 Chapter 11 Financial Report for Filing Period August 1 - 31, 2017 Filed by First NBC Bank Holding Company
177 10/13/2017 Chapter 11 Financial Report for Filing Period September 1 - 30, 2017 Filed by First NBC Bank Holding Company
178 10/13/2017 Motion for Declaratory Relief, or in the alternative Motion for Relief from Stay. Fee Amount $181. Filed by Jan Marie Hayden of Baker Donelson on behalf of the Directors and Former Directors Group (Richard M. Wilkinson, Joseph Toomy, Dr. Charlles Teamer, Hermann Moyse, III, Mark Merlo, Louis Lauricella, Lawrence Blake Jones, Shivan Govidan, Grish Roy Pandit, Leon Giorgio, Jr., John F. French, Leander J. Foley, Jimmy Fitzmorris, John C. Calhoun, Dale Atkins, William D. Aaron Jr.).
2 Attachments ?
10/13/2017 Receipt of filing fee for Motion for Relief From Stay(17-11213) [motion,mrlfsty] (181.00). Receipt number 6007235, amount $ 181.00. (re:Doc# 178) (U.S. Treasury) (Text entry; no document attached.)
179 10/13/2017 Notice of Hearing Filed by William D. Aaron Jr., Dale Atkins, Dr. Charlles Teamer, Grish Roy Pandit, Hermann Moyse, III, Jimmy Fitzmorris, John C. Calhoun, John F. French, Joseph Toomy, Lawrence Blake Jones, Leander J. Foley, Leon Giorgio, Jr., Louis Lauricella, Mark Merlo, Richard M. Wilkinson, Shivan Govidan (RE: related document(s) 178 Motion for Declaratory Relief filed by Creditor William D. Aaron, Movant Dale Atkins, Movant John C. Calhoun, Movant Jimmy Fitzmorris, Movant Leander J. Foley, Movant John F. French, Movant Leon Giorgio, Jr., Movant Grish Roy Pandit, Movant Shivan Govidan, Movant Lawrence Blake Jones, Movant Louis Lauricella, Movant Mark Merlo, Movant Hermann Moyse, III, Movant Dr. Charlles Teamer, Movant Joseph Toomy, Movant Richard M. Wilkinson, Motion for Relief From Stay). Hearing scheduled for 12/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
180 10/13/2017 Ex Parte Motion to Appear pro hac vice Jonathan T. Edwards Filed by Jonathan Edwards of Alston & Bird LLP on behalf of Mary Beth Verdigets, Marsha Crowle
3 Attachments ?
181 10/13/2017 Ex Parte Motion to Appear pro hac vice Mary C. Gill Filed by Jonathan Edwards of Alston & Bird LLP on behalf of Marsha Crowle, Mary Beth Verdigets
3 Attachments ?
182 10/13/2017 Notice of Appearance and Request for Notice and Papers Filed by Jonathan Edwards on behalf of Marsha Crowle, Mary Beth Verdigets.
183 10/13/2017 Motion For Turnover Property of the Estate Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
6 Attachments ?
184 10/13/2017 Notice of Hearing Filed by First NBC Bank Holding Company (RE: related document(s) 183 Motion for Turnover Property filed by Debtor First NBC Bank Holding Company). Hearing scheduled for 11/21/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
185 10/13/2017 Support Memorandum in Re /Marsha Crowle's and Mary Beth Verdiget's Joinder in Motion and Incorporated Memorandum of Law for (1) Declaratory Relief that the Proceeds of the Directors and Officers Liability Insurance Policies are not an "Asset of the Estate," or (2) Alternatively, for Relief from the Automatic Stay to Permit the Payment or Advancement of Defense Costs and Other Loss from the Proceeds of the Directors and Officers Liability Insurance Policies Filed by Certain Former Directors Filed by Marsha Crowle, Mary Beth Verdigets (RE: (related document(s) 178 Motion for Declaratory Relief filed by Creditor William D. Aaron, Movant Dale Atkins, Movant John C. Calhoun, Movant Jimmy Fitzmorris, Movant Leander J. Foley, Movant John F. French, Movant Leon Giorgio, Jr., Movant Grish Roy Pandit, Movant Shivan Govidan, Movant Lawrence Blake Jones, Movant Louis Lauricella, Movant Mark Merlo, Movant Hermann Moyse, III, Movant Dr. Charlles Teamer, Movant Joseph Toomy, Movant Richard M. Wilkinson, Motion for Relief From Stay)
186 10/13/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 183 Motion for Turnover Property filed by Debtor First NBC Bank Holding Company, 184 Notice of Hearing filed by Debtor First NBC Bank Holding Company)
187 10/13/2017 BNC Certificate of Mailing - PDF Document(RE: (related document(s) 175 Order Scheduling Status Conference) Notice Date 10/13/2017.
188 10/16/2017 *DISREGARD-Movant will re-file to correct service date* Certificate of Service Filed by William D. Aaron Jr., Dale Atkins, Dr. Charlles Teamer, Grish Roy Pandit, Hermann Moyse, III, Jimmy Fitzmorris, John C. Calhoun, John F. French, Joseph Toomy, Lawrence Blake Jones, Leander J. Foley, Leon Giorgio, Jr., Louis Lauricella, Mark Merlo, Richard M. Wilkinson, Shivan Govidan (RE: (related document(s) 178 Motion for Declaratory Relief filed by Creditor William D. Aaron, Movant Dale Atkins, Movant John C. Calhoun, Movant Jimmy Fitzmorris, Movant Leander J. Foley, Movant John F. French, Movant Leon Giorgio, Jr., Movant Grish Roy Pandit, Movant Shivan Govidan, Movant Lawrence Blake Jones, Movant Louis Lauricella, Movant Mark Merlo, Movant Hermann Moyse, III, Movant Dr. Charlles Teamer, Movant Joseph Toomy, Movant Richard M. Wilkinson, Motion for Relief From Stay, 179 Notice of Hearing filed by Creditor William D. Aaron, Movant Dale Atkins, Movant John C. Calhoun, Movant Jimmy Fitzmorris, Movant Leander J. Foley, Movant John F. French, Movant Leon Giorgio, Jr., Movant Grish Roy Pandit, Movant Shivan Govidan, Movant Lawrence Blake Jones, Movant Louis Lauricella, Movant Mark Merlo, Movant Hermann Moyse, III, Movant Dr. Charlles Teamer, Movant Joseph Toomy, Movant Richard M. Wilkinson) Modified on 10/16/2017 (Nunnery, J.).
189 10/16/2017 First Amended Certificate of Service Filed by William D. Aaron Jr., Dale Atkins, Dr. Charlles Teamer, Grish Roy Pandit, Hermann Moyse, III, Jimmy Fitzmorris, John C. Calhoun, John F. French, Joseph Toomy, Lawrence Blake Jones, Leander J. Foley, Leon Giorgio, Jr., Louis Lauricella, Mark Merlo, Richard M. Wilkinson, Shivan Govidan (RE: (related document(s) 178 Motion for Declaratory Relief filed by Creditor William D. Aaron, Movant Dale Atkins, Movant John C. Calhoun, Movant Jimmy Fitzmorris, Movant Leander J. Foley, Movant John F. French, Movant Leon Giorgio, Jr., Movant Grish Roy Pandit, Movant Shivan Govidan, Movant Lawrence Blake Jones, Movant Louis Lauricella, Movant Mark Merlo, Movant Hermann Moyse, III, Movant Dr. Charlles Teamer, Movant Joseph Toomy, Movant Richard M. Wilkinson, Motion for Relief From Stay, 179 Notice of Hearing filed by Creditor William D. Aaron, Movant Dale Atkins, Movant John C. Calhoun, Movant Jimmy Fitzmorris, Movant Leander J. Foley, Movant John F. French, Movant Leon Giorgio, Jr., Movant Grish Roy Pandit, Movant Shivan Govidan, Movant Lawrence Blake Jones, Movant Louis Lauricella, Movant Mark Merlo, Movant Hermann Moyse, III, Movant Dr. Charlles Teamer, Movant Joseph Toomy, Movant Richard M. Wilkinson)
190 10/16/2017 Supplemental Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 183 Motion for Turnover Property filed by Debtor First NBC Bank Holding Company, 184 Notice of Hearing filed by Debtor First NBC Bank Holding Company)
1 Attachment ?
191 10/19/2017 *Deadlines amended. See Amended Order P-192* Order Continuing Hearing on Motion to Appoint a Trustee Signed on October 19, 2017 (RE: related document(s) 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee, 117 Response filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 128 Opposition filed by Debtor First NBC Bank Holding Company) Proposed Stipulation due 11/6/2017. Objections to Stipulation due by noon on 11/13/2017. Hearing scheduled for 11/14/2017 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) NOTE: BNC service deleted for this order. Court will serve P-192. Modified on 10/19/2017 (Nunnery, J.).
192 10/19/2017 Amended Order Continuing Hearing on Motion to Appoint a Trustee (to change stipulation deadlines) Signed on October 19, 2017 (RE: related document(s) 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee, 191 Order to Continue Hearing on Motion)Proposed Stipulation due 11/1/2017. Objections to Stipulation due 11/8/2017. Hearing scheduled for 11/14/2017 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
193 10/19/2017 Memo to Record of hearing scheduled for 10/24/2017 (related document(s) 172 First Application for Compensation for William E. Steffes, Debtor's Attorney, filed by Attorney William E. Steffes). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the application WITHOUT HEARING. Counsel for debtor is to submit an order within two (2) days.
194 10/20/2017 Ex Parte Motion to Extend Time to File Proofs of Claim Filed by Jan Marie Hayden of Baker Donelson on behalf of Directors and Former Directors Group
195 10/20/2017 Certificate of Service Filed by Directors and Former Directors Group (RE: (related document(s) 194 Motion to Extend Time filed by Interested Party Directors and Former Directors Group)
196 10/20/2017 Order Granting Motion To Appear pro hac vice- Jonathan T. Edward. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 180 Motion to Appear pro hac vice filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle) Signed on October 20, 2017. (Nunnery, J.)
197 10/20/2017 Order Granting Motion To Appear pro hac vice - Mary C. Gill. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 181 Motion to Appear pro hac vice filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle) Signed on October 20, 2017. (Nunnery, J.)
198 10/20/2017 Order Granting Motion to Extend Time to File Proofs of Claim. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 194 Motion to Extend Time filed by Interested Party Directors and Former Directors Group) The Deadline for Directors and Former Directors Group to file proofs of claim extended to 11/7/2017. Signed on October 20, 2017. (Nunnery, J.)
199 10/21/2017 BNC Certificate of Mailing - PDF Document(RE: (related document(s) 192 Order) Notice Date 10/21/2017.
200 10/23/2017 Ex Parte Motion to Extend Time for SEC to file a proof of claim (agreed motion) Filed by Susan R. Sherrill-Beard of U.S. Securities & Exchange Commission on behalf of U.S. Securities and Exchange Commission
201 10/23/2017 Certificate of Service Filed by Directors and Former Directors Group (RE: (related document(s) 198 Order on Motion to Extend Time)
1 Attachment ?
202 10/23/2017 Notice of Appearance and Request for Notice Filed by John M. Landis on behalf of Gregory St. Angelo.
203 10/24/2017 Chapter 11 Financial Report for Filing Period August 1 - 31, 2017 (Amended) Filed by First NBC Bank Holding Company
204 10/24/2017 Chapter 11 Financial Report for Filing Period September 1 - 30, 2017 (Amended) Filed by First NBC Bank Holding Company
205 10/24/2017 Order Setting Hearing Signed on October 24, 2017 (RE: related document(s) 200 Motion to Extend Time filed by Interested Party U.S. Securities and Exchange Commission) Hearing scheduled for 10/27/2017 at 02:30 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
206 10/25/2017 Certificate of Service Filed by Marsha Crowle, Mary Beth Verdigets (RE: (related document(s) 196 Order on Motion to Appear pro hac vice, 197 Order on Motion to Appear pro hac vice)
207 10/26/2017 BNC Certificate of Mailing - PDF Document(RE: (related document(s) 205 Order to Set Hearing) Notice Date 10/26/2017.
208 10/27/2017 Order Granting Motion to Extend Time to file Proof of Claim. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 200 Motion to Extend Time filed by Interested Party U.S. Securities and Exchange Commission) The Deadline for the SEC to file proofs of claim extended to 1/8/2018. Signed on October 27, 2017. (Nunnery, J.)
209 10/30/2017 Certificate of Service Filed by U.S. Securities and Exchange Commission (RE: (related document(s) 208 Order on Motion to Extend Time)
210 10/30/2017 Order Granting Application For Compensation for the law firm of Steffes, Vingiello & McKenzie, LLC- fees awarded: $171,411.50, expenses awarded: $2,626.10 IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 172 Application for Compensation filed by Attorney William E. Steffes) Signed on October 30, 2017. (Nunnery, J.)
211 10/30/2017 Certificate of Service Filed by William E. Steffes (RE: (related document(s) 210 Order on Application for Compensation)
1 Attachment ?
212 11/01/2017 Notice of Stipulation Resolving the Trustee Motion Filed by First NBC Bank Holding Company (RE: related document(s) 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee).
2 Attachments ?
213 11/02/2017 Amended List of Creditors to add creditors (Third) Receipt Number o Fee Amount $ 31. Filed by First NBC Bank Holding Company
214 11/02/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 23 BNC Certificate of Mailing - Meeting of Creditors, 213 Amended Schedules D, E, F, E/F or Amended List of Creditors filed by Debtor First NBC Bank Holding Company)
215 11/03/2017 Receipt of Amendment Fee. Receipt Number 236431 Fee Amount $31(RE: (related document(s) 213 Amended Schedules D, E, F, E/F or Amended List of Creditors filed by Debtor First NBC Bank Holding Company)
216 11/03/2017 Motion for Authority to Assert D&O Claims on Behalf of the Estate and for Stay Relief Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee
217 11/03/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 216 Motion for Authority filed by Creditor Committee Official Unsecured Creditors' Committee)
218 11/03/2017 First Amended Motion for Authority to Assert D&O Claims on Behalf of the Estate and for Stay Relief Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee Modified to add link on 11/6/2017 (Nunnery, J.).
219 11/03/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 218 Motion for Authority filed by Creditor Committee Official Unsecured Creditors' Committee)
220 11/06/2017 Ex Parte Motion to Expedite Hearing (RE: related document(s) 218 Motion for Authority filed by Creditor Committee Official Unsecured Creditors' Committee) Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee
221 11/06/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 220 Motion to Expedite Hearing filed by Creditor Committee Official Unsecured Creditors' Committee)
222 11/07/2017 Order Granting Motion to Expedite Hearing IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 216 Motion for Authority filed by Creditor Committee Official Unsecured Creditors' Committee, 218 Amended Motion for Authority filed by Creditor Committee Official Unsecured Creditors' Committee, 220 Motion to Expedite Hearing filed by Creditor Committee Official Unsecured Creditors' Committee) Signed on November 7, 2017. Hearing scheduled for 11/14/2017 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
223 11/07/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 222 Order on Motion to Expedite Hearing)
224 11/07/2017 Support Memorandum in Re David W. Anderson's Joinder in Motion and Incorporated Memorandum of Law For: (1) Declaratory Relief that the Proceeds of the Directors and Officers Liability Insurance Policies are not an "Asset of the Estate," or (2) Alternatively, for Relief from the Automatic Stay to Permit the Payment or Advancement of Defense Costs and Other Loss from the Proceeds of the Directors and Officers Liability Insurance Policies Filed by Certain Former Directors Filed by David W. Anderson (RE: (related document(s) 178 Motion for Declaratory Relief filed by Creditor William D. Aaron, Interested Party William D. Aaron, Interested Party Dale Atkins, Interested Party John C. Calhoun, Interested Party Jimmy Fitzmorris, Interested Party Leander J. Foley, Interested Party John F. French, Interested Party Leon Giorgio, Jr., Interested Party Grish Roy Pandit, Interested Party Shivan Govidan, Interested Party Lawrence Blake Jones, Interested Party Louis Lauricella, Interested Party Mark Merlo, Interested Party Hermann Moyse, III, Interested Party Dr. Charlles Teamer, Interested Party Joseph Toomy, Interested Party Richard M. Wilkinson, Motion for Relief From Stay) (Vance, R.)
225 11/07/2017 Objection with Certificate of Service Filed by Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank (RE: (related document(s) 183 Motion for Turnover Property filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 11/21/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
4 Attachments ?
226 11/10/2017 Motion for Relief from Stay Under 11 U.S.C. § 362(d)(1). Fee Amount $181. Filed by Jerry A. Beatmann of Dentons US, LLP on behalf of Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank
8 Attachments ?
11/10/2017 Receipt of filing fee for Motion for Relief From Stay(17-11213) [motion,mrlfsty] (181.00). Receipt number 6034487, amount $ 181.00. (re:Doc# 226) (U.S. Treasury) (Text entry; no document attached.)
227 11/10/2017 Notice of Hearing Filed by Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank (RE: related document(s) 226 Motion for Relief From Stay filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank). Hearing scheduled for 12/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
1 Attachment ?
228 11/10/2017 Exhibit Proposed Order Filed by Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank (RE: (related document(s) 226 Motion for Relief From Stay filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank)
229 11/13/2017 Response with Certificate of Service Filed by Lead Plaintiffs in Securities Class Action (RE: (related document(s) 218 Motion for Authority filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing scheduled for 11/14/2017 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
1 Attachment ?
230 11/13/2017 Response with Certificate of Service Filed by William D. Aaron Jr., Dale Atkins, Dr. Charlles Teamer, Grish Roy Pandit, Hermann Moyse, III, Jimmy Fitzmorris, John C. Calhoun, John F. French, Lawrence Blake Jones, Joseph Toomy, Leander J. Foley, Leon Giorgio, Jr., Louis Lauricella, Mark Merlo, Richard M. Wilkinson, Shivan Govidan (RE: (related document(s) 218 Motion for Authority filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing scheduled for 11/14/2017 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
231 11/13/2017 Response with Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 229 Response filed by Creditor Lead Plaintiffs in Securities Class Action) Hearing scheduled for 11/14/2017 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
232 11/13/2017 Objection with Certificate of Service / Limited Objection to Committee's Amended Motion for Authority to Assert D&O Claims on Behalf of the Estate and for Stay Relief Filed by Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank (RE: (related document(s) 218 Motion for Authority filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing scheduled for 11/14/2017 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
1 Attachment ?
233 11/13/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 231 Response filed by Creditor Committee Official Unsecured Creditors' Committee)
234 11/14/2017 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on September 12, 2017 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 11/21/2017. Redaction Request Due By 12/5/2017. Redacted Transcript Submission Due By 12/15/2017. Transcript access will be restricted through 2/12/2018. (Nunnery, J.) Modified on 2/14/2018 to remove access restrictions. (Nunnery, J.).
235 11/14/2017 Memo to Record of hearing held November 14, 2017. (RE: (related document(s) 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee) (Nunnery, J.)
236 11/16/2017 Ex Parte Motion to Appear pro hac vice by Andrew M. Reidy Filed by Jerry A. Beatmann of Dentons US, LLP on behalf of Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank
2 Attachments ?
237 11/17/2017 *WITHDRAWN-See P-283* Joint Objection with Certificate of Service Filed by Marsha Crowle, Mary Beth Verdigets (RE: (related document(s) 183 Motion for Turnover Property filed by Debtor First NBC Bank Holding Company, 225 Objection filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Modified on 12/13/2017 (Nunnery, J.).
238 11/17/2017 *WITHDRAWN-See P-284* Document Limited Joinder of David W. Anderson to Objection by Federal Deposit Insurance Corporation, As Receiver for First NBC Bank, to the Debtor's Motion for Turnover of Property of the Estate and Reservation of Rights Filed by David W. Anderson (RE: (related document(s) 225 Objection filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Modified on 12/13/2017 (Nunnery, J.).
239 11/17/2017 Notice RE: Bankruptcy Rule 2019 Filed by Directors and Former Directors Group.
240 11/17/2017 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on November 14, 2017 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 11/27/2017. Redaction Request Due By 12/8/2017. Redacted Transcript Submission Due By 12/18/2017. Transcript access will be restricted through 2/15/2018. (Nunnery, J.) Modified on 2/15/2018 to remove access restrictions. (Nunnery, J.).
241 11/20/2017 Reply with Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 183 Motion for Turnover Property filed by Debtor First NBC Bank Holding Company, 225 Objection filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Hearing scheduled for 11/21/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
1 Attachment ?
242 11/20/2017 Motion To Strike Limited Joinder of Anderson, Crowle and Verdigets to Objection by the Federal Deposit Insurance Corporation, as Receiver for First NBC Bank, to the Debtors Motion for Turnover of Property of the Estate and Reservation of Rights with Certificate of Service (RE: related document(s) 237 Objection filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle, 238 Document filed by Creditor David W. Anderson) Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
1 Attachment ?
243 11/20/2017 Order Granting Motion To Appear pro hac vice- Andrew M. Reidy. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 236 Motion to Appear pro hac vice filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Signed on November 20, 2017. (Nunnery, J.)
244 11/21/2017 Motion for Relief from Co-Debtor Stay Filed by Edward Castaing Jr. of Crull Castaing & Lilly on behalf of Ryan J. Ashton
245 11/21/2017 Notice of Hearing Filed by Ryan J. Ashton (RE: related document(s) 244 Motion for Relief from Co-Debtor Stay filed by Interested Party Ryan J. Ashton). Hearing scheduled for 12/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
246 11/21/2017 First Application for Compensation for Paul Douglas Stewart Jr., Creditor Comm. Aty, Fee: $63,071.50, Expenses: $3,192.87. Filed by Paul Douglas Stewart Jr.
247 11/21/2017 Notice of Hearing Filed by Official Unsecured Creditors' Committee (RE: related document(s) 246 Application for Compensation filed by Creditor Committee Official Unsecured Creditors' Committee). Hearing scheduled for 12/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
248 11/21/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 246 Application for Compensation filed by Creditor Committee Official Unsecured Creditors' Committee, 247 Notice of Hearing filed by Creditor Committee Official Unsecured Creditors' Committee)
249 11/21/2017 Memo to Record of hearing held 11/21/2017 (related document(s) 183 Motion for Turnover of Property of the Estate filed by Debtor First NBC Bank Holding Company, 225 Objection filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 237 Limited Joinder in Objection filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle, 238 Limited Joinder in Objection filed by Creditor David W. Anderson, 241 Reply filed by Debtor First NBC Bank Holding Company). APPEARANCES: William E. Steffes, Counsel for Debtor; Jeffrey Sternklar, Counsel for Official Unsecured Creditors' Committee; Sam J. Alberts, Counsel for Federal Deposit Insurance Corporation; Jan M. Hayden, Lacey Rochester, and Brian Balley, Counsel for William Aaron, Directors and Former Directors Group, et al; and Jonathan Edwards and Mary Gill, Counsel for Marsha Crowle and Mary Verdigets. Counsel advised the Court that an agreement has been reached and additional time is needed to file a motion to compromise. Therefore, the Court CONTINUED this matter for 12/12/2017 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. Counsel is to file the motion to compromise and a motion to expedite the hearing for 12/12/2017 at 2:00 PM.
250 11/22/2017 Notice of Deficiency Certificate of Service must include the names and addresses of parties to be served. See Standing Order 2006-4 and Local Rule 2002-1. The corrected filing must be submitted within 2 business days. Otherwise, the court may issue an order to show cause as to why the document was not corrected, or may strike the pleading. You may contact the court for further procedural information.(RE: (related document(s) 245 Notice of Hearing filed by Interested Party Ryan J. Ashton) Deficiency Correction due by 11/27/2017.
251 11/22/2017 Certificate of Service Filed by Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank (RE: (related document(s) 243 Order on Motion to Appear pro hac vice)
1 Attachment ?
252 11/27/2017 Certificate of Service Filed by Ryan J. Ashton.
1 Attachment ?
11/28/2017 Corrective Deficiency Satisfied(RE: (related document(s) 250 Notice of Deficiency) (Nunnery, J.) (Text entry; no document attached.)
253 11/29/2017 Order to Continue Hearing on Motions Signed on November 29, 2017 (RE: related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company, 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton, 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets, 85 Response filed by Creditor Lead Plaintiffs in Securities Class Action, 87 Objection filed by Creditor William D. Aaron, Interested Party William D. Aaron, 88 Objection filed by Creditor William D. Aaron, Interested Party William D. Aaron, 111 Reply filed by Interested Party Ryan J. Ashton, 113 Reply filed by Interested Party Ryan J. Ashton, 124 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 125 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 140 Memorandum filed by Interested Party Ryan J. Ashton, 178 Motion for Declaratory Relief filed by Creditor William D. Aaron, Interested Party William D. Aaron, Interested Party Dale Atkins, Interested Party John C. Calhoun, Interested Party Jimmy Fitzmorris, Interested Party Leander J. Foley, Interested Party John F. French, Interested Party Leon Giorgio, Jr., Interested Party Grish Roy Pandit, Interested Party Shivan Govidan, Interested Party Lawrence Blake Jones, Interested Party Louis Lauricella, Interested Party Mark Merlo, Interested Party Hermann Moyse, III, Interested Party Dr. Charlles Teamer, Interested Party Joseph Toomy, Interested Party Richard M. Wilkinson, Motion for Relief From Stay, 183 Motion for Turnover Property filed by Debtor First NBC Bank Holding Company, 185 Support Memorandum filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle, 224 Support Memorandum filed by Creditor David W. Anderson, 225 Objection filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 226 Motion for Relief From Stay filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 237 Objection filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle, 238 Document filed by Creditor David W. Anderson, 241 Reply filed by Debtor First NBC Bank Holding Company, 244 Motion for Relief from Co-Debtor Stay filed by Interested Party Ryan J. Ashton, 246 Application for Compensation filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing scheduled for 12/15/2017 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
254 11/29/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 253 Order to Continue Hearing on Motion)
1 Attachment ?
255 11/29/2017 Order to Continue Hearing on Motion IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. Signed on November 29, 2017 (RE: related document(s) 242 Motion To Strike filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 12/15/2017 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
256 11/30/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 255 Order to Set Hearing)
1 Attachment ?
257 11/30/2017 Motion to Approve Compromise under Rule 9019 with Certificate of Service Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
3 Attachments ?
258 11/30/2017 Motion to Expedite Hearing (RE: related document(s) 257 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company) Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
1 Attachment ?
259 12/01/2017 Supplemental Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 257 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company, 258 Motion to Expedite Hearing filed by Debtor First NBC Bank Holding Company)
1 Attachment ?
260 12/01/2017 Order Granting Motion to Expedite Hearing IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 257 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company, 258 Motion to Expedite Hearing filed by Debtor First NBC Bank Holding Company) Signed on December 1, 2017. Hearing scheduled for 12/15/2017 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
261 12/01/2017 Order Granting Amended Motion For Authority to Assert D&O Claims on Behalf of the Estate and for Stay Relief. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 216 Motion for Authority filed by Creditor Committee Official Unsecured Creditors' Committee, 218 Motion for Authority filed by Creditor Committee Official Unsecured Creditors' Committee) Signed on December 1, 2017. (Nunnery, J.)
262 12/01/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 260 Order on Motion to Expedite Hearing)
1 Attachment ?
263 12/01/2017 Order Continuing Status Conference. Signed on December 1, 2017 (RE: related document(s) 175 Order Scheduling Status Conference) Status hearing to be held on 1/22/2018 at 02:30 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
264 12/01/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 263 Order Scheduling Status Conference)
1 Attachment ?
265 12/01/2017 Stipulation By First NBC Bank Holding Company, Jeffrey D. Sternklar LLC, Official Unsecured Creditors' Committee and Between First NBC Bank Holding Company Filed by First NBC Bank Holding Company, Jeffrey D. Sternklar LLC, Official Unsecured Creditors' Committee (RE: (related document(s) 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee, 128 Opposition filed by Debtor First NBC Bank Holding Company, 150 Stipulation and Order)
266 12/01/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 265 Stipulation filed by Creditor Committee Official Unsecured Creditors' Committee, Debtor First NBC Bank Holding Company, Attorney Jeffrey D. Sternklar LLC)
267 12/04/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 261 Order on Motion for Authority, Order on Motion for Authority)
268 12/05/2017 Chapter 11 Financial Report for Filing Period October 1 - 31, 2017 Filed by First NBC Bank Holding Company
269 12/07/2017 Objection with Certificate of Service / Limited Omnibus Objection of the Federal Deposit Insurance Corporation as Receiver for First NBC Bank to the Motions and Joinders of Directors and Officers for (1) Declaratory Relief that the Proceeds of Directors and Officers Liability Insurance Policies Are Not an Asset of the Estate, or (2) Alternatively, for Relief from the Automatic Stay to Permit the Payment and/or Advancement of Defense Costs and Other Loss from the Proceeds of the Directors and Officers Liability Insurance Policies and Limited Joinder to Official Committee of Unsecured Creditors Objections to Certain Such Motions Filed by Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank (RE: (related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton, 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets, 124 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 125 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 178 Motion for Declaratory Relief filed by Creditor William D. Aaron, Interested Party William D. Aaron, Interested Party Dale Atkins, Interested Party John C. Calhoun, Interested Party Jimmy Fitzmorris, Interested Party Leander J. Foley, Interested Party John F. French, Interested Party Leon Giorgio, Jr., Interested Party Grish Roy Pandit, Interested Party Shivan Govidan, Interested Party Lawrence Blake Jones, Interested Party Louis Lauricella, Interested Party Mark Merlo, Interested Party Hermann Moyse, III, Interested Party Dr. Charlles Teamer, Interested Party Joseph Toomy, Interested Party Richard M. Wilkinson, Motion for Relief From Stay, 185 Support Memorandum filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle, 224 Support Memorandum filed by Creditor David W. Anderson, 244 Motion for Relief from Co-Debtor Stay filed by Interested Party Ryan J. Ashton) Hearing scheduled for 12/15/2017 at 9:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
1 Attachment ?
270 12/07/2017 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on November 21, 2017 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 12/14/2017. Redaction Request Due By 12/28/2017. Redacted Transcript Submission Due By 1/8/2018. Transcript access will be restricted through 3/7/2018. (Nunnery, J.) Modified on 3/7/2018 to remove access restrictions. (Nunnery, J.).
271 12/08/2017 Ex Parte Motion to Extend Time Response Deadline Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee
272 12/08/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 271 Motion to Extend Time filed by Creditor Committee Official Unsecured Creditors' Committee)
273 12/08/2017 Opposition with Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 226 Motion for Relief From Stay filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Hearing scheduled for 12/15/2017 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
274 12/08/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 273 Opposition filed by Creditor Committee Official Unsecured Creditors' Committee)
275 12/11/2017 Order Granting Motion to Extend Response Deadline IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 271 Motion to Extend Time filed by Creditor Committee Official Unsecured Creditors' Committee) Signed on December 11, 2017. (Nunnery, J.)
276 12/11/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 275 Order on Motion to Extend Time)
277 12/11/2017 Objection with Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 257 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 12/15/2017 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
2 Attachments ?
278 12/11/2017 Omnibus Objection with Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton, 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets, 124 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 125 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 178 Motion for Declaratory Relief filed by Creditor William D. Aaron, Interested Party William D. Aaron, Interested Party Dale Atkins, Interested Party John C. Calhoun, Interested Party Jimmy Fitzmorris, Interested Party Leander J. Foley, Interested Party John F. French, Interested Party Leon Giorgio, Jr., Interested Party Grish Roy Pandit, Interested Party Shivan Govidan, Interested Party Lawrence Blake Jones, Interested Party Louis Lauricella, Interested Party Mark Merlo, Interested Party Hermann Moyse, III, Interested Party Dr. Charlles Teamer, Interested Party Joseph Toomy, Interested Party Richard M. Wilkinson, Motion for Relief From Stay, 185 Support Memorandum filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle, 224 Support Memorandum filed by Creditor David W. Anderson, 244 Motion for Relief from Co-Debtor Stay filed by Interested Party Ryan J. Ashton, 269 Objection filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Hearing scheduled for 12/15/2017 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
279 12/11/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 277 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 278 Objection filed by Creditor Committee Official Unsecured Creditors' Committee)
280 12/12/2017 First Application for Compensation for Jane Armstrong, Special Counsel, Fee: $23979.50, Expenses: $1056.30. Filed by Jane Armstrong
1 Attachment ?
281 12/12/2017 Notice of Hearing Filed by Jane Armstrong (RE: related document(s) 280 Application for Compensation filed by Spec. Counsel Jane Armstrong). Hearing scheduled for 1/2/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
282 12/12/2017 Certificate of Service Filed by Jane Armstrong (RE: (related document(s) 280 Application for Compensation filed by Spec. Counsel Jane Armstrong, 281 Notice of Hearing filed by Spec. Counsel Jane Armstrong)
1 Attachment ?
283 12/13/2017 Withdraw Objection to Debtor's Motion for Turnover of Property of the Estate and Reservation of Rights Filed by Marsha Crowle, Mary Beth Verdigets (RE: (related document(s) 237 Objection filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle)
284 12/13/2017 Withdraw Objection to Notice of Withdrawal of Limited Joinder in Objection to Debtor's Motion for Turnover of Property of the Estate and Reservation of Rights Filed by David W. Anderson (RE: (related document(s) 183 Motion for Turnover Property filed by Debtor First NBC Bank Holding Company, 238 Document filed by Creditor David W. Anderson)
285 12/13/2017 Omnibus Reply to the Limited Objections of the Federal Deposit Insurance Corporation, as Receiver, and the Official Committee of Unsecured Creditors Filed by Marsha Crowle, Mary Beth Verdigets (RE: (related document(s) 269 Objection filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 278 Objection filed by Creditor Committee Official Unsecured Creditors' Committee).
2 Attachments ?
286 12/13/2017 Omnibus Reply with Certificate of Service to the Limited Objections of the Federal Deposit Insurance Corporation, as Receiver and the Official Committee of Unsecured Creditors Filed by David W. Anderson (RE: (related document(s) 185 Support Memorandum filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle, 269 Objection filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 278 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 285 Reply filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle) Hearing scheduled for 12/15/2017 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
287 12/13/2017 Response with Certificate of Service Filed by Directors and Former Directors Group (RE: (related document(s) 178 Motion for Declaratory Relief filed by Creditor William D. Aaron, Interested Party William D. Aaron, Interested Party Dale Atkins, Interested Party John C. Calhoun, Interested Party Jimmy Fitzmorris, Interested Party Leander J. Foley, Interested Party John F. French, Interested Party Leon Giorgio, Jr., Interested Party Grish Roy Pandit, Interested Party Shivan Govidan, Interested Party Lawrence Blake Jones, Interested Party Louis Lauricella, Interested Party Mark Merlo, Interested Party Hermann Moyse, III, Interested Party Dr. Charlles Teamer, Interested Party Joseph Toomy, Interested Party Richard M. Wilkinson, Motion for Relief From Stay, 269 Objection filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 278 Objection filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing scheduled for 12/15/2017 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
288 12/13/2017 Stipulation By Official Unsecured Creditors' Committee and Between Certain Directors and Officers Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton, 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets, 124 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 125 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 178 Motion for Declaratory Relief filed by Creditor William D. Aaron, Interested Party William D. Aaron, Interested Party Dale Atkins, Interested Party John C. Calhoun, Interested Party Jimmy Fitzmorris, Interested Party Leander J. Foley, Interested Party John F. French, Interested Party Leon Giorgio, Jr., Interested Party Grish Roy Pandit, Interested Party Shivan Govidan, Interested Party Lawrence Blake Jones, Interested Party Louis Lauricella, Interested Party Mark Merlo, Interested Party Hermann Moyse, III, Interested Party Dr. Charlles Teamer, Interested Party Joseph Toomy, Interested Party Richard M. Wilkinson, Motion for Relief From Stay, 244 Motion for Relief from Co-Debtor Stay filed by Interested Party Ryan J. Ashton, 278 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 285 Reply filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle, 286 Reply filed by Creditor David W. Anderson, 287 Response filed by Interested Party Directors and Former Directors Group)
1 Attachment ?
289 12/14/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 288 Stipulation filed by Creditor Committee Official Unsecured Creditors' Committee)
290 12/14/2017 Reply with Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 277 Objection filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing scheduled for 12/15/2017 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
2 Attachments ?
291 12/14/2017 Objection with Certificate of Service Filed by Lead Plaintiffs in Securities Class Action (RE: (related document(s) 288 Stipulation filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing scheduled for 12/15/2017 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
292 12/15/2017 Order Approving terms of Stipulation Resolving the Trustee Motion IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. Signed on December 15, 2017 (RE: related document(s) 95 Motion to Appoint Trustee filed by Creditor Committee Official Unsecured Creditors' Committee, 117 Response filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 128 Opposition filed by Debtor First NBC Bank Holding Company, 212 Notice filed by Debtor First NBC Bank Holding Company, 265 Stipulation filed by Creditor Committee Official Unsecured Creditors' Committee, Debtor First NBC Bank Holding Company, Attorney Jeffrey D. Sternklar LLC) (Nunnery, J.)
293 12/15/2017 Memo to Record of hearing held December 12, 2017. (RE: (related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company, 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton, 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets, 178 Motion for Declaratory Relief or for Relief from Stay filed by Directors/Former Directors Group, 183 Motion for Turnover Property filed by Debtor First NBC Bank Holding Company, 226 Motion for Relief From Stay filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 244 Motion for Relief from Co-Debtor Stay filed by Interested Party Ryan J. Ashton, 246 Application for Compensation filed by Creditor Committee Official Unsecured Creditors' Committee, 257 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company) (Nunnery, J.)
294 12/18/2017 Order Granting Application For Compensation for Stewart Robbins & Brown LLC- reduced fees awarded: $62479.00, expenses awarded: $3192.87 IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 246 Application for Compensation filed by Creditor Committee Official Unsecured Creditors' Committee) Signed on December 18, 2017. (Nunnery, J.)
295 12/18/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 292 Stipulation and Order)
296 12/18/2017 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 294 Order on Application for Compensation)
297 12/19/2017 Order Granting Motion to Approve Compromise under Rule 9019 (RE: related document(s) 257 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company, 153 Order, 183 Motion for Turnover, 226 Motion for Relief from Stay) Signed on December 19, 2017. (Nunnery, J.)
298 12/19/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 297 Order on Motion to Approve Compromise under Rule 9019)
1 Attachment ?
299 12/21/2017 Order assigning certain Motions to Judge Douglas D. Dodd. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. Signed on 12/21/17 (RE: related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton, 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets, 85 Response filed by Creditor Lead Plaintiffs in Securities Class Action, 87 Objection filed by Creditor William D. Aaron, Interested Party William D. Aaron, 88 Objection filed by Creditor William D. Aaron, Interested Party William D. Aaron, 111 Reply filed by Interested Party Ryan J. Ashton, 113 Reply filed by Interested Party Ryan J. Ashton, 124 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 125 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 140 Memorandum filed by Interested Party Ryan J. Ashton, 178 Motion for Declaratory Relief filed by Creditor William D. Aaron, Interested Party William D. Aaron, Interested Party Dale Atkins, Interested Party John C. Calhoun, Interested Party Jimmy Fitzmorris, Interested Party Leander J. Foley, Interested Party John F. French, Interested Party Leon Giorgio, Jr., Interested Party Grish Roy Pandit, Interested Party Shivan Govidan, Interested Party Lawrence Blake Jones, Interested Party Louis Lauricella, Interested Party Mark Merlo, Interested Party Hermann Moyse, III, Interested Party Dr. Charlles Teamer, Interested Party Joseph Toomy, Interested Party Richard M. Wilkinson, Motion for Relief From Stay, 185 Support Memorandum filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle, 224 Support Memorandum filed by Creditor David W. Anderson, 244 Motion for Relief from Co-Debtor Stay filed by Interested Party Ryan J. Ashton, 269 Objection filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 278 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 285 Reply filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle, 286 Reply filed by Creditor David W. Anderson, 287 Response filed by Interested Party Directors and Former Directors Group, 288 Stipulation filed by Creditor Committee Official Unsecured Creditors' Committee, 291 Objection filed by Creditor Lead Plaintiffs in Securities Class Action) Modified to edit text on 12/27/2017 (Nunnery, J.).
300 12/27/2017 Memo to Record of hearing set for January 2, 2018. The Court, having considered the pleadings, proper service to all interested parties, and no objection having been filed, will GRANT the Motion WITHOUT HEARING. Counsel for Debtor(s) to submit the order within two (2) days. (RE: (related document(s) 280 Application for Compensation filed by Spec. Counsel Jane Armstrong)
301 12/27/2017 Certificate of Service Filed by Directors and Former Directors Group (RE: (related document(s) 299 Order)
302 12/28/2017 Fifth Interim Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against the Debtors Estate. Signed on December 28, 2017 (RE: related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company) This Order shall remain in effect until 3/31/2018. (Nunnery, J.) Additional attachment(s) added on 12/28/2017 (Nunnery, J.).
303 12/28/2017 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 302 Interim Order)
1 Attachment ?
304 01/02/2018 Order Granting Application For Compensation for Jane Armstrong, Special Counsel - fees awarded: $23979.50, expenses awarded: $1056.30 IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 280 Application for Compensation filed by Spec. Counsel Jane Armstrong) Signed on January 2, 2018. (Nunnery, J.)
305 01/02/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 304 Order on Application for Compensation)
1 Attachment ?
306 01/03/2018 Chapter 11 Financial Report for Filing Period November 1 - 30, 2017 Filed by First NBC Bank Holding Company
307 01/03/2018 Ex Parte Motion to Approve Stipulation by and between First NBC Bank Holding Company, Inc., The Official Committee of Unsecured Creditors of First NBC Bank Holding Company and the Federal Deposit Insurance Corporation as Receiver for First NBC Bank Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee
1 Attachment ?
308 01/03/2018 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 307 Generic Motion filed by Creditor Committee Official Unsecured Creditors' Committee)
309 01/09/2018 Order Setting Hearing before Judge Douglas D. Dodd IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. Signed on January 9, 2018 (RE: related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton, 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets, 85 Response filed by Creditor Lead Plaintiffs in Securities Class Action, 87 Objection filed by Creditor William D. Aaron, Interested Party William D. Aaron, 88 Objection filed by Creditor William D. Aaron, Interested Party William D. Aaron, 111 Reply filed by Interested Party Ryan J. Ashton, 113 Reply filed by Interested Party Ryan J. Ashton, 124 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 125 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 178 Motion for Declaratory Relief filed by Directors/Former Directors / Motion for Relief From Stay, 185 Support Memorandum filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle, 224 Support Memorandum filed by Creditor David W. Anderson, 244 Motion for Relief from Co-Debtor Stay filed by Interested Party Ryan J. Ashton, 269 Objection filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 278 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 287 Response filed by Interested Party Directors and Former Directors Group, 288 Stipulation filed by Creditor Committee Official Unsecured Creditors' Committee, 291 Objection filed by Creditor Lead Plaintiffs in Securities Class Action) Hearing scheduled for 1/26/2018 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
310 01/09/2018 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 309 Order to Set Hearing)
311 01/09/2018 Amended Order Setting Hearing before Judge Douglas D. Dodd. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. Signed on January 9, 2018 (RE: related document(s) 309 Order to Set Hearing) (Nunnery, J.)
312 01/09/2018 Certificate of Service Filed by Directors and Former Directors Group (RE: (related document(s) 311 Amended Order)
313 01/10/2018 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 311 Amended Order)
314 01/10/2018 Order Scheduling Telephonic Status Conference on Motion to Approve Stipulation. Signed on January 10, 2018 (RE: related document(s) 307 Generic Motion filed by Creditor Committee Official Unsecured Creditors' Committee) Status hearing to be held on 1/19/2018 at 11:00 AM at Telephone Conference. (Nunnery, J.)
315 01/11/2018 Chapter 11 Financial Report for Filing Period December 1 - 31, 2017 Filed by First NBC Bank Holding Company
316 01/16/2018 First Application for Compensation for Jeffrey D. Sternklar LLC, Creditor Comm. Aty, Fee: $106,470.00, Expenses: $6,548.42. Filed by Jeffrey D. Sternklar LLC
317 01/16/2018 Notice of Hearing Filed by Jeffrey D. Sternklar LLC (RE: related document(s) 316 Application for Compensation filed by Attorney Jeffrey D. Sternklar LLC). Hearing scheduled for 2/6/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
318 01/16/2018 Certificate of Service Filed by Jeffrey D. Sternklar LLC (RE: (related document(s) 316 Application for Compensation filed by Attorney Jeffrey D. Sternklar LLC, 317 Notice of Hearing filed by Attorney Jeffrey D. Sternklar LLC)
319 01/18/2018 *DISREGARD-NO PDF. See P-320* Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on December 15, 2017 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 1/25/2018. Redaction Request Due By 2/8/2018. Redacted Transcript Submission Due By 2/19/2018. Transcript access will be restricted through 4/18/2018. (Nunnery, J.) Modified on 1/18/2018 (Nunnery, J.).
320 01/18/2018 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on December 15, 2017 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 1/25/2018. Redaction Request Due By 2/8/2018. Redacted Transcript Submission Due By 2/19/2018. Transcript access will be restricted through 4/18/2018. (Nunnery, J.) Modified on 4/18/2018 to remove access restrictions (Nunnery, J.).
321 01/19/2018 Memo to Record (RE: (related document(s) 314 Order Scheduling Status Conference) The Court held a status conference on January 19, 2018. Participating were William Steffes and Barbara Parsons, counsel for the debtor; Brandon Brown and Jeffery Sternklar, counsel for the Unsecured Creditors Committee; Sam Alberts, counsel for the F.D.I.C.
322 01/23/2018 Order following status conference held January 22, 2018 and setting deadlines. Signed on January 23, 2018 (Nunnery, J.)
323 01/25/2018 BNC Certificate of Mailing - PDF Document(RE: (related document(s) 322 Order) Notice Date 01/25/2018.
324 01/26/2018 Memo to Record of hearing held January 26, 2018 with Hon. Douglas D. Dodd. (RE: (related document(s) 309 Order to Set Hearing) The parties have reached a stipulation and will submit a proposed order approving the stipulation. (Nunnery, J.)
325 01/26/2018 Agreed Order Granting, in part, Motions for an Order Finding that the Directors and Officers Liability Insurance Policy Proceeds are not property of the estate or, alternatively, for Relief from the Automatic Stay. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. Signed on January 26, 2018 (RE: related document(s) 62 Motion for Relief From Stay filed by Interested Party Ryan J. Ashton, 70 Exparte Motion for Relief from Stay to Apply Insurance Proceeds On Secured Obligations filed by Interested Party Mary Beth Verdigets, 85 Response filed by Creditor Lead Plaintiffs in Securities Class Action, 87 Objection filed by Creditor William D. Aaron, Interested Party William D. Aaron, 88 Objection filed by Creditor William D. Aaron, Interested Party William D. Aaron, 111 Reply filed by Interested Party Ryan J. Ashton, 113 Reply filed by Interested Party Ryan J. Ashton, 124 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 125 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 178 Motion for Declaratory Relief filed by Creditor Directors/Former Directors Group, Motion for Relief From Stay, 185 Support Memorandum filed by Interested Party Mary Beth Verdigets, Interested Party Marsha Crowle, 224 Support Memorandum filed by Creditor David W. Anderson, 244 Motion for Relief from Co-Debtor Stay filed by Interested Party Ryan J. Ashton, 269 Objection filed by Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, 278 Objection filed by Creditor Committee Official Unsecured Creditors' Committee, 287 Response filed by Interested Party Directors and Former Directors Group) (Nunnery, J.)
326 01/26/2018 Application by the Debtor for Order Expanding the Engagement and Retention of PricewaterhouseCoopers, LLP Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company.
3 Attachments ?
327 01/26/2018 Ex Parte Motion to Expedite Hearing on Application by the Debtor for Order Expanding the Engagement and Retention of PricewaterhouseCoopers, LLP (RE: related document(s) 326 Generic Application filed by Debtor First NBC Bank Holding Company) Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
1 Attachment ?
328 01/26/2018 Order Granting Motion to Expedite Hearing IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 326 Generic Application filed by Debtor First NBC Bank Holding Company, 327 Motion to Expedite Hearing filed by Debtor First NBC Bank Holding Company) Signed on January 26, 2018. Hearing scheduled for 2/8/2018 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A. Objections due by 2/5/2018. (Nunnery, J.)
329 01/26/2018 Certificate of Service Filed by Directors and Former Directors Group (RE: (related document(s) 325 Consent Order)
330 01/26/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 328 Order on Motion to Expedite Hearing)
1 Attachment ?
331 01/30/2018 Notice of Hearing (Notice of Final Hearing with Certificate of Service) Filed by First NBC Bank Holding Company (RE: related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company). Hearing scheduled for 3/27/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
1 Attachment ?
332 01/30/2018 Ex Parte Motion to Extend Time to Respond to Application by the Debtor for Order Expanding the Engagement and Retention of PricewaterhouseCoopers, LLP Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee
333 01/30/2018 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 332 Motion to Extend Time filed by Creditor Committee Official Unsecured Creditors' Committee)
334 02/02/2018 Memo to Record of hearing scheduled for 2/6/2018 (related document(s) 316 First Application for Compensation for Jeffrey D. Sternklar, LLC, Creditors Committee Attorney, filed by Attorney Jeffrey D. Sternklar LLC). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the application WITHOUT HEARING. Counsel is to submit an order within three (3) days.
335 02/05/2018 Order Granting Motion to Extend Response Deadline IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 332 Motion to Extend Time filed by Creditor Committee Official Unsecured Creditors' Committee) Deadline extended to 2/6/18 at 4:30 PM Signed on February 5, 2018. (Nunnery, J.)
336 02/05/2018 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 335 Order on Motion to Extend Time)
337 02/06/2018 Objection with Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 326 Generic Application filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 2/8/2018 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
338 02/06/2018 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 337 Objection filed by Creditor Committee Official Unsecured Creditors' Committee)
339 02/07/2018 Reply Filed by First NBC Bank Holding Company (RE: (related document(s) 326 Generic Application filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 2/8/2018 at 10:00 AM at 500 Poydras Street, Suite B-709 SECTION A.
2 Attachments ?
340 02/07/2018 Motion To Strike (RE: related document(s) 337 Objection filed by Creditor Committee Official Unsecured Creditors' Committee) Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
341 02/08/2018 Memo to Record of hearing held February 8, 2018 (RE: (related document(s) 326 Generic Application filed by Debtor First NBC Bank Holding Company) (McIlwain, A.)
342 02/12/2018 First Application for Compensation for Brian M. Hydrick, Accountant, Fee: $98,410.00, Expenses: $. Filed by Brian M. Hydrick
343 02/12/2018 Notice of Hearing Filed by Brian M. Hydrick (RE: related document(s) 342 Application for Compensation filed by Accountant Brian M. Hydrick). Hearing scheduled for 3/13/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
344 02/12/2018 Certificate of Service Filed by Brian M. Hydrick (RE: (related document(s) 342 Application for Compensation filed by Accountant Brian M. Hydrick, 343 Notice of Hearing filed by Accountant Brian M. Hydrick)
1 Attachment ?
345 02/15/2018 Second Application for Compensation (with Certificate of Service) for Barbara B. Parsons, Debtor's Attorney, Fee: $133175.00, Expenses: $5848.56. Filed by Barbara B. Parsons
6 Attachments ?
346 02/15/2018 Notice of Hearing with Certificate of Service Filed by First NBC Bank Holding Company (RE: related document(s) 345 Application for Compensation filed by Debtor First NBC Bank Holding Company). Hearing scheduled for 3/13/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
2 Attachments ?
347 02/21/2018 Order Granting Application to Expand the Engagement and Retention of PricewaterhouseCoopers, LLP IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 326 Generic Application filed by Debtor First NBC Bank Holding Company) Signed on February 21, 2018. (Nunnery, J.)
348 02/22/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 347 Order on Generic Application)
1 Attachment ?
349 02/28/2018 Notice of Filing of Official Transcript. Notice is given that an official transcript of the hearing held on February 8, 2018 has been filed. Pursuant to Judicial Conference policy, transcripts are available for inspection only at the clerk's office or may be purchased from the court transcriber for a 90 day period. Contact the clerk's office to request a copy. Attorneys who purchase transcripts will automatically be given PACER access by the clerk's office to the electronic transcript. Notice of Intent to Request Redaction Deadline Due By 3/7/2018. Redaction Request Due By 3/21/2018. Redacted Transcript Submission Due By 4/2/2018. Transcript access will be restricted through 5/29/2018. (Nunnery, J.) Modified on 5/29/2018 to remove access restrictions (Nunnery, J.).
350 03/07/2018 Memo to Record of hearing scheduled for 3/13/2018 (related document(s) 342 First Application for Compensation and Reimbursement of Expenses for Brian M. Hydrick and the Accounting Firm of PricewaterhouseCoopers, LLP filed by Accountant Brian M. Hydrick, 345 Second Application for Compensation and Reimbursement of Expenses for Counsel for Debtor filed by Debtor First NBC Bank Holding Company). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will APPROVE the applications WITHOUT HEARING. Counsel are to submit the orders within two (2) days.
351 03/07/2018 Notice of Appearance and Request for Notice Filed by Michael E. Landis on behalf of Renewal Capital Company, LLC.
352 03/07/2018 Notice of Appearance and Request for Notice Filed by Stephen L. Williamson on behalf of Renewal Capital Company, LLC.
353 03/08/2018 Chapter 11 Financial Report for Filing Period January 1, 2018 - January 31, 2018, Filed by First NBC Bank Holding Company
354 03/12/2018 Order Granting Application For Compensation for Steffes, Vingiello & McKenzie, LLC-fees awarded: $133175.00, expenses awarded: $5848.56 IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 345 Application for Compensation filed by Debtor First NBC Bank Holding Company) Signed on March 12, 2018. (Nunnery, J.)
355 03/12/2018 Order Granting Application For Compensation for Jeffrey D. Sternklar LLC, fees awarded: $106470.00, expenses awarded: $6548.42 IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 316 Application for Compensation filed by Attorney Jeffrey D. Sternklar LLC) Signed on March 12, 2018. (Nunnery, J.)
356 03/12/2018 Certificate of Service Filed by Steffes, Vingiello & McKenzie, LLC (RE: (related document(s) 354 Order on Application for Compensation)
1 Attachment ?
357 03/14/2018 Chapter 11 Plan of Reorganization for First NBC Bank Holding Company Filed by First NBC Bank Holding Company (RE: (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor First NBC Bank Holding Company)
358 03/14/2018 Disclosure Statement Relating to Chapter 11 Plan of First NBC Bank Holding Company Filed by First NBC Bank Holding Company (RE: (related document(s) 1 Voluntary Petition (Chapter 11) filed by Debtor First NBC Bank Holding Company)
1 Attachment ?
359 03/14/2018 Disclosure Statement Filed by Official Unsecured Creditors' Committee
2 Attachments ?
360 03/14/2018 Chapter 11 Plan of Reorganization Filed by Official Unsecured Creditors' Committee
361 03/16/2018 Order Granting Application For Compensation for Brian M. Hydrick / PricewaterhouesCoopers LLP, fees awarded: $98410.00, expenses awarded: $0.00 IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 342 Application for Compensation filed by Accountant Brian M. Hydrick) Signed on March 16, 2018. (Nunnery, J.)
362 03/16/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 361 Order on Application for Compensation)
1 Attachment ?
363 03/20/2018 Motion to Approve Compromise under Rule 9019 (with Certificate of Service) Filed by Barbara B. Parsons of Steffes, Vingiello & McKenzie, LLC on behalf of First NBC Bank Holding Company
3 Attachments ?
364 03/20/2018 Notice of Hearing with Certificate of Service Filed by First NBC Bank Holding Company (RE: related document(s) 363 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company). Hearing scheduled for 4/10/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
2 Attachments ?
365 03/23/2018 Memo to Record of hearing scheduled for 3/27/2018 (related document(s) 10 Motion for Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against Debtors Estate filed by Debtor First NBC Bank Holding Company). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will GRANT the motion WITHOUT HEARING. Counsel for debtor is to submit an order within three (3) days. Modified on 3/23/2018 - To Edit Text
366 03/26/2018 Order Setting Hearing on Approval of Disclosure Statement filed by the Debtor Signed on March 26, 2018 (RE: related document(s) 358 Disclosure Statement filed by Debtor First NBC Bank Holding Company) Hearing scheduled for 5/31/2018 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. Objections due by 5/24/2018. (Nunnery, J.)
367 03/26/2018 Order Setting Hearing on Approval of Disclosure Statement filed by Official Unsecured Creditors' Committee. Signed on March 26, 2018 (RE: related document(s) 359 Disclosure Statement filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing scheduled for 5/31/2018 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. Objections due by 5/24/2018. (Nunnery, J.)
368 04/03/2018 Sixth Interim Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against the Debtor's Estate. Signed on April 3, 2018 (RE: related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company) This Order shall remain in effect until 6/18/2018. Final Hearing scheduled for 6/12/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
369 04/03/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 368 Interim Order)
1 Attachment ?
370 04/04/2018 Second Application for Compensation for Paul Douglas Stewart Jr., Creditor Comm. Aty, Fee: $106,442.50, Expenses: $4,389.39. Filed by Paul Douglas Stewart Jr.
371 04/04/2018 *Wrong PDF. See P-373* Notice of Hearing Filed by Official Unsecured Creditors' Committee (RE: related document(s) 370 Application for Compensation filed by Creditor Committee Official Unsecured Creditors' Committee). Hearing scheduled for 5/8/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. Modified on 4/4/2018 (Nunnery, J.).
372 04/04/2018 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 370 Application for Compensation filed by Creditor Committee Official Unsecured Creditors' Committee, 371 Notice of Hearing filed by Creditor Committee Official Unsecured Creditors' Committee)
373 04/04/2018 Notice of Hearing Filed by Official Unsecured Creditors' Committee (RE: related document(s) 370 Application for Compensation filed by Creditor Committee Official Unsecured Creditors' Committee). Hearing scheduled for 5/8/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
374 04/04/2018 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 370 Application for Compensation filed by Creditor Committee Official Unsecured Creditors' Committee, 373 Notice of Hearing filed by Creditor Committee Official Unsecured Creditors' Committee)
375 04/09/2018 Ex Parte Motion to Seal Document (Ex Parte Motion to File Settlement Agreement Under Seal with Certificate of Service) Filed by Barbara B. Parsons of The Steffes Firm, LLC on behalf of First NBC Bank Holding Company
2 Attachments ?
376 04/09/2018 Exhibit with Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 363 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company, 375 Motion to Seal Document filed by Debtor First NBC Bank Holding Company)
1 Attachment ?
377 04/10/2018 Order Granting Motion To Seal Document (RE: related document(s) 375 Motion to Seal Document filed by Debtor First NBC Bank Holding Company) Signed on April 10, 2018. (Nunnery, J.)
378 04/10/2018 Sealed Document (Settlement Agreement and Release) Related document(s) 363 Motion to Approve Compromise under Rule 9019 (with Certificate of Service) filed by Debtor First NBC Bank Holding Company, 375 Ex Parte Motion to Seal Document (Ex Parte Motion to File Settlement Agreement Under Seal with Certificate of Service) filed by Debtor First NBC Bank Holding Company. Modified on 4/10/2018
379 04/10/2018 Memo to Record of hearing scheduled for 4/10/2018 (related document(s) 363 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the motion WITHOUT HEARING as being in the best interest of the estate. Counsel for debtor is to submit an order within two (2) days.
380 04/10/2018 Order Granting Motion to Approve Compromise under Rule 9019 (RE: related document(s) 363 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company) Signed on April 10, 2018. (Nunnery, J.)
381 04/10/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 377 Order on Motion to Seal Document, 380 Order on Motion to Approve Compromise under Rule 9019)
2 Attachments ?
382 04/17/2018 Chapter 11 Financial Report for Filing Period February 1 - 28, 2018 Filed by First NBC Bank Holding Company
383 04/17/2018 Chapter 11 Financial Report for Filing Period March 1 - 31, 2018 Filed by First NBC Bank Holding Company
384 04/24/2018 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 359 Disclosure Statement filed by Creditor Committee Official Unsecured Creditors' Committee, 360 Chapter 11 Plan filed by Creditor Committee Official Unsecured Creditors' Committee, 367 Order to Set Hearing on Approval of Disclosure Statement)
385 05/02/2018 Ex Parte Application to Employ Geoffrey S. Kay and the law firm of Fenimore, Kay, Harrison & Ford, LLP as Special Counsel Filed by William E. Steffes of The Steffes Firm, LLC on behalf of First NBC Bank Holding Company
2 Attachments ?
386 05/03/2018 Order Granting Application to Employ Geoffrey S. Kay and the law firm of Fenimore, Kay, Harrison & Ford, LLP as Special Counsel. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 385 Application to Employ filed by Debtor First NBC Bank Holding Company) Signed on May 3, 2018. (Nunnery, J.)
387 05/03/2018 Memo to Record of hearing scheduled for 5/8/2018 (related document(s) 370 Second Application for Compensation for Paul Douglas Stewart, Jr., Counsel for Unsecured Creditors' Committee, filed by Creditor Committee Official Unsecured Creditors' Committee). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the application WITHOUT HEARING. Counsel is to submit an order within two (2) days.
388 05/03/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 386 Order on Application to Employ)
1 Attachment ?
389 05/03/2018 First Amended Chapter 11 Plan Filed by First NBC Bank Holding Company (RE: (related document(s) 357 Chapter 11 Plan filed by Debtor First NBC Bank Holding Company)
390 05/03/2018 First Amended Disclosure Statement Filed by First NBC Bank Holding Company (RE: (related document(s) 358 Disclosure Statement filed by Debtor First NBC Bank Holding Company)
391 05/07/2018 Affidavit Re: Mailing, Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 366 Order to Set Hearing on Approval of Disclosure Statement, 367 Order to Set Hearing on Approval of Disclosure Statement, 389 Amended Chapter 11 Plan filed by Debtor First NBC Bank Holding Company, 390 Amended Disclosure Statement filed by Debtor First NBC Bank Holding Company)
2 Attachments ?
392 05/07/2018 Affidavit Re: Mailing by Computershare Communication Services, Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 366 Order to Set Hearing on Approval of Disclosure Statement, 367 Order to Set Hearing on Approval of Disclosure Statement, 389 Amended Chapter 11 Plan filed by Debtor First NBC Bank Holding Company, 390 Amended Disclosure Statement filed by Debtor First NBC Bank Holding Company)
1 Attachment ?
393 05/07/2018 Affidavit Re: Mailing by Broadridge Financial Solutions, Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 366 Order to Set Hearing on Approval of Disclosure Statement, 367 Order to Set Hearing on Approval of Disclosure Statement, 389 Amended Chapter 11 Plan filed by Debtor First NBC Bank Holding Company, 390 Amended Disclosure Statement filed by Debtor First NBC Bank Holding Company)
394 05/10/2018 Order Granting Application for Compensation Granting for Paul Douglas Stewart, fees awarded: $106442.50, expenses awarded: $4389.39 IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 370 Application for Compensation filed by Creditor Committee Official Unsecured Creditors' Committee) Signed on May 10, 2018.
395 05/11/2018 Certificate of Service Filed by Stewart Robbins & Brown, LLC (RE: (related document(s) 394 Order on Application for Compensation)
396 05/15/2018 Ex Parte Motion for Leave to File Interim Fee Application Prior to 120 Delay with Certificate of Service Filed by Barbara B. Parsons of The Steffes Firm, LLC on behalf of The Steffes Firm, LLC, William E. Steffes
2 Attachments ?
397 05/17/2018 Order Granting Motion For Leave to File Interim Fee Application prior to 120 Delay. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 396 Motion for Leave filed by Attorney William E. Steffes, Attorney The Steffes Firm, LLC) Signed on May 17, 2018. (Nunnery, J.)
398 05/17/2018 Third Application for Compensation for William E. Steffes, Debtor's Attorney, Fee: $58644.50, Expenses: $2303.53. Filed by William E. Steffes
3 Attachments ?
399 05/17/2018 Notice of Hearing Filed by William E. Steffes (RE: related document(s) 398 Application for Compensation filed by Attorney William E. Steffes, Attorney The Steffes Firm, LLC). Hearing scheduled for 6/12/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
400 05/17/2018 Certificate of Service Filed by William E. Steffes (RE: (related document(s) 398 Application for Compensation filed by Attorney William E. Steffes, Attorney The Steffes Firm, LLC, 399 Notice of Hearing filed by Attorney William E. Steffes)
2 Attachments ?
401 05/17/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 397 Order on Motion for Leave)
1 Attachment ?
402 05/22/2018 Joint Motion to Continue Hearing On (RE: related document(s) 359 Disclosure Statement filed by Creditor Committee Official Unsecured Creditors' Committee, 390 Amended Disclosure Statement filed by Debtor First NBC Bank Holding Company) Filed by Barbara B. Parsons of The Steffes Firm, LLC, Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC on behalf of Official Unsecured Creditors' Committee
403 05/22/2018 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 402 Motion to Continue/Reschedule Hearing filed by Creditor Committee Official Unsecured Creditors' Committee)
404 05/22/2018 Order Granting Motion to Continue Hearing on Approval of Disclosure Statement Signed on May 22, 2018 (RE: related document(s) 358 Disclosure Statement filed by Debtor First NBC Bank Holding Company, 359 Disclosure Statement filed by Creditor Committee Official Unsecured Creditors' Committee, 390 Amended Disclosure Statement filed by Debtor First NBC Bank Holding Company, 402 Motion to Continue/Reschedule Hearing filed by Creditor Committee Official Unsecured Creditors' Committee) Hearing scheduled for 8/3/2018 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
doc 05/25/2018 Chapter 11 Financial Report for Filing Period April 1, 2018 to April 30, 2018 Filed by First NBC Bank Holding Company
05/31/2018 ***DISREGARD FILED IN ERROR***Financial Management Notice deadline set. Modified on 5/31/2018 (Text entry; no document attached.)
406 06/07/2018 Memo to Record of hearing scheduled for 6/12/2018 (related document(s) 10 Emergency Motion for Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against the Debtor's Estate filed by Debtor First NBC Bank Holding Company, 398 Third Application for Compensation for William E. Steffes and The Steffes Firm, LLC, Attorneys for Debtor, filed by Attorney William E. Steffes, Attorney The Steffes Firm, LLC). After review of the record and pleadings, proper service having been made, and no objections having been filed, the Court will GRANT the motion and application WITHOUT HEARING. Counsel for debtor is to submit the orders within two (2) days.
407 06/08/2018 Notice of Appearance and Request for Notice
408 06/12/2018 Order Granting Application For Compensation for The Steffes Law Firm, LLC - fees awarded: $58644.50, expenses awarded: $2303.53 IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 398 Application for Compensation filed by Attorney William E. Steffes, Attorney The Steffes Firm, LLC) Signed on June 12, 2018. (Nunnery, J.)
409 06/13/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 408 Order on Application for Compensation)
1 Attachment ?
410 06/15/2018 Second Application for Compensation for Brian M. Hydrick, Accountant, Fee: $117645.00, Expenses: $0. Filed by Brian M. Hydrick
1 Attachment ?
411 06/15/2018 Notice of Hearing Filed by Brian M. Hydrick (RE: related document(s) 410 Application for Compensation filed by Accountant Brian M. Hydrick). Hearing scheduled for 7/17/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
412 06/15/2018 Certificate of Service Filed by Brian M. Hydrick (RE: (related document(s) 410 Application for Compensation filed by Accountant Brian M. Hydrick, 411 Notice of Hearing filed by Accountant Brian M. Hydrick)
2 Attachments ?
413 06/19/2018 Seventh Interim Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against the Debtors Estate. Signed on June 19, 2018 (RE: related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company) This Order shall remain in effect until 8/27/2018. Final Hearing scheduled for 8/21/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.) NOTE: See Exhibits at P-414Modified on 6/20/2018 (Nunnery, J.).
414 06/20/2018 Exhibits to Order (RE: (related document(s) 413 Interim Order) (Nunnery, J.)
415 06/21/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 413 Interim Order, 414 Exhibit)
1 Attachment ?
416 06/27/2018 Chapter 11 Financial Report for Filing Period May 1 - 31, 2018 Filed by First NBC Bank Holding Company
417 07/10/2018 Second Motion to Approve Compromise under Rule 9019 Filed by Barbara B. Parsons of The Steffes Firm, LLC on behalf of First NBC Bank Holding Company
5 Attachments ?
418 07/10/2018 Notice of Hearing Filed by First NBC Bank Holding Company (RE: related document(s) 417 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company). Hearing scheduled for 7/31/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
2 Attachments ?
419 07/11/2018 Memo to Record of hearing scheduled for 7/17/2018 (related document(s) 410 Second Application for Compensation for Brian M. Hydrick, Accountant, filed by Accountant Brian M. Hydrick). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the application WITHOUT HEARING. Counsel for debtor is to submit an order within two (2) days.
420 07/12/2018 Ex Parte Motion to Extend Time (Joint Ex Parte Motion to Extend Deadline for Filing Amended Documents and Motions Related Thereto in Connection with Debtors and Committees Disclosure Statements) Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC, Barbara B. Parsons of The Steffes Firm, LLC on behalf of First NBC Bank Holding Company, Official Unsecured Creditors' Committee
1 Attachment ?
421 07/12/2018 Interim Application for Compensation for Jeffrey D. Sternklar LLC, Attorney, Fee: $58,635.00, Expenses: $4,034.26. Filed by Jeffrey D. Sternklar LLC
422 07/12/2018 Notice of Hearing Filed by Jeffrey D. Sternklar LLC (RE: related document(s) 421 Application for Compensation filed by Attorney Jeffrey D. Sternklar LLC). Hearing scheduled for 8/7/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
423 07/12/2018 Certificate of Service Filed by Jeffrey D. Sternklar LLC (RE: (related document(s) 421 Application for Compensation filed by Attorney Jeffrey D. Sternklar LLC, 422 Notice of Hearing filed by Attorney Jeffrey D. Sternklar LLC)
424 07/16/2018 Order Granting Motion to Extend Time to file Amended Documents and Motions Related Thereto in Connection with Debtors and Committees Disclosure Statements. IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 420 Motion to Extend Time filed by Creditor Committee Official Unsecured Creditors' Committee, Debtor First NBC Bank Holding Company) Deadline extended to 7/26/2018 at noon. Objections due by 8/1/2018 at noon. Signed on July 16, 2018. (Nunnery, J.)
425 07/16/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 424 Order on Motion to Extend Time)
1 Attachment ?
426 07/17/2018 Ex Parte Motion to Continue Hearing On Approval of Debtors and Committees Disclosure Statements (RE: related document(s) 359 Disclosure Statement filed by Creditor Committee Official Unsecured Creditors' Committee, 390 Amended Disclosure Statement filed by Debtor First NBC Bank Holding Company) Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC, Barbara B. Parsons of The Steffes Firm, LLC on behalf of First NBC Bank Holding Company, Official Unsecured Creditors' Committee
1 Attachment ?
427 07/17/2018 Order Granting Motion To Continue Hearing On Disclosure Statements(RE: related document(s) 358 Disclosure Statement filed by Debtor First NBC Bank Holding Company, 359 Disclosure Statement filed by Creditor Committee Official Unsecured Creditors' Committee, 390 Amended Disclosure Statement filed by Debtor First NBC Bank Holding Company, 426 Motion to Continue/Reschedule Hearing filed by Creditor Committee Official Unsecured Creditors' Committee, Debtor First NBC Bank Holding Company) Signed on July 17, 2018. Hearing scheduled for 10/3/2018 at 09:00 AM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
428 07/18/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 427 Order on Motion to Continue/Reschedule Hearing)
1 Attachment ?
429 07/18/2018 Chapter 11 Financial Report for Filing Period June 1 - 30, 2018 Filed by First NBC Bank Holding Company
430 07/20/2018 Ex Parte Motion to Extend Time (Joint Ex Parte Motion to Extend Deadline for Filing Objections to the Second Motion for Entry of Order Pursuant to Bankruptcy Rule 9019(a) Approving Settlement Agreement) Filed by Sam J. Alberts of Dentons US LLP, Jerry A. Beatmann of Dentons US, LLP, Barbara B. Parsons of The Steffes Firm, LLC on behalf of Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank, First NBC Bank Holding Company
1 Attachment ?
431 07/24/2018 Order Granting Motion to Extend Deadline for Filing Objections to the Second Motion for Entry of Order Pursuant to Bankruptcy Rule 9019(a) Approving Settlement Agreement IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 430 Motion to Extend Time filed by Debtor First NBC Bank Holding Company, Interested Party Federal Deposit Insurance Corporation (FDIC) as Receiver for First NBC Bank) Deadline extended to 7/27/18 at 5:00 PM Signed on July 24, 2018. (Nunnery, J.)
432 07/24/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 431 Order on Motion to Extend Time)
1 Attachment ?
433 07/24/2018 Order Granting Application for Compensation and Reimbursement of PricewaterhouseCoopers, LLP. Granting for Brian M. Hydrick, fees awarded: $117645.00, expenses awarded: $0.00 IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 410 Application for Compensation filed by Accountant Brian M. Hydrick) Signed on July 24, 2018.
434 07/24/2018 Certificate of Service Filed by Brian M. Hydrick (RE: (related document(s) 433 Order on Application for Compensation)
1 Attachment ?
435 07/25/2018 Ex Parte Motion to Continue Hearing On Second Motion for Entry of Order Prusuant to Bankruptcy Rule 9019(A) Approving Settlement Agreement (with Certificate of Service) (RE: related document(s) 417 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company) Filed by Barbara B. Parsons of The Steffes Firm, LLC on behalf of First NBC Bank Holding Company
1 Attachment ?
436 07/27/2018 Order Granting Motion To Continue Hearing (RE: related document(s) 417 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company, 435 Motion to Continue/Reschedule Hearing filed by Debtor First NBC Bank Holding Company) Signed on July 27, 2018. Hearing scheduled for 8/7/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
437 07/27/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 436 Order on Motion to Continue/Reschedule Hearing)
1 Attachment ?
438 08/02/2018 Memo to Record of hearing scheduled for 8/7/2018 (related document(s) 421 Second Interim Application for Compensation for Jeffrey D. Sternklar LLC, Nation Counsel for Official Committee of Unsecured Creditors filed by Attorney Jeffrey D. Sternklar LLC). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will APPROVE the application WITHOUT HEARING. Counsel for mover is to submit an order within two (2) days.
439 08/02/2018 First Amended Motion to Approve Compromise under Rule 9019 (Amended Second Motion for Entry of Order Pursuant to Bankruptcy Rule 9019 Approving Settlement Agreement) Filed by Barbara B. Parsons of The Steffes Firm, LLC on behalf of First NBC Bank Holding Company.
3 Attachments ?
440 08/07/2018 Memo to Record of hearing held 8/7/2018 (related document(s) 417 Second Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company, 439 Amended Second Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company). APPEARANCES: Barbara B. Parsons, Counsel for Debtor. Considering the pleadings, the argument of counsel, and no objection having been filed, the Court GRANTED the motion as amended. Counsel for debtor is to submit an order within two (2) days.
441 08/09/2018 Order Granting Application For Compensation for Jeffrey D. Sternklar LLC, fees awarded: $58635.00, expenses awarded: $4034.26 IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 421 Application for Compensation filed by Attorney Jeffrey D. Sternklar LLC) Signed on August 9, 2018. (Nunnery, J.)
442 08/13/2018 Certificate of Service Filed by Official Unsecured Creditors' Committee (RE: (related document(s) 441 Order on Application for Compensation) (Altazan, A. Brooke)
443 08/14/2018 Order Granting Second Motion to Approve Compromise under Rule 9019(a), as Amended. (RE: related document(s) 417 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company, 439 Motion to Approve Compromise under Rule 9019 filed by Debtor First NBC Bank Holding Company) Signed on August 14, 2018. (Nunnery, J.)
444 08/14/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 443 Order on Motion to Approve Compromise under Rule 9019, Order on Motion to Approve Compromise under Rule 9019)
1 Attachment ?
445 08/16/2018 Memo to Record of hearing scheduled for 8/21/2018 (related document(s) 10 Emergency Motion of the Debtor for Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against the Debtors Estate)filed by Debtor First NBC Bank Holding Company). After review of the record and pleadings, proper service having been made, and no objection having been filed, the Court will GRANT the motion WITHOUT HEARING. Counsel for debtor is to submit an order within two (2) days.
446 08/27/2018 Eighth Interim Order Establishing Notice, Hearing, and Sell-Down Procedures for Trading in Equity Securities and Claims Against the Debtors Estate. Signed on August 27, 2018 (RE: related document(s) 10 Generic Motion filed by Debtor First NBC Bank Holding Company) This Order shall remain in effect until 11/19/2018. Hearing scheduled for 11/13/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A. (Nunnery, J.)
447 08/28/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 446 Interim Order)
1 Attachment ?
448 08/30/2018 Ex Parte Motion for Leave to File Interim Fee Application Prior to 120 Delay (with Certificate of Service) Filed by Barbara B. Parsons of The Steffes Firm, LLC on behalf of The Steffes Firm, LLC
2 Attachments ?
449 08/30/2018 *Disregard-Incorrect PDF selected.* Order Granting Ex Parte Motion for Leave to File Interim Fee Application Prior to 120 Delay IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 448 Motion for Leave filed by Attorney The Steffes Firm, LLC) Signed on August 30, 2018. Modified on 8/30/2018
450 08/30/2018 Order Granting Ex Parte Motion for Leave to File Interim Fee Application Prior to 120 Delay IT IS FURTHER ORDERED that movant shall serve this order on the required parties who will not receive notice through the ECF System pursuant to the FRBP and the LBRs and file a certificate of service to that effect within three (3) days. (RE: related document(s) 448 Motion for Leave filed by Attorney The Steffes Firm, LLC) Signed on August 30, 2018.
451 08/31/2018 Fourth Application for Compensation for William E. Steffes, Debtor's Attorney, Fee: $94222.00, Expenses: $3743.60. Filed by William E. Steffes
4 Attachments ?
452 08/31/2018 Notice of Hearing Filed by William E. Steffes (RE: related document(s) 451 Application for Compensation filed by Attorney William E. Steffes). Hearing scheduled for 9/25/2018 at 02:00 PM at 500 Poydras Street, Suite B-709 SECTION A.
453 08/31/2018 Certificate of Service Filed by William E. Steffes (RE: (related document(s) 451 Application for Compensation filed by Attorney William E. Steffes, 452 Notice of Hearing filed by Attorney William E. Steffes)
2 Attachments ?
454 08/31/2018 Certificate of Service Filed by First NBC Bank Holding Company (RE: (related document(s) 450 Order on Motion for Leave)
1 Attachment ?
455 09/18/2018 Ex Parte Motion to Continue Hearing On Approval of Debtors and Committees Disclosure Statements (with Certificate of Service) (RE: related document(s) 359 Disclosure Statement filed by Creditor Committee Official Unsecured Creditors' Committee, 390 Amended Disclosure Statement filed by Debtor First NBC Bank Holding Company) Filed by Paul Douglas Stewart Jr. of Stewart Robbins & Brown, LLC, Barbara B. Parsons of The Steffes Firm, LLC on behalf of First NBC Bank Holding Company, Official Unsecured Creditors' Committee
1 Attachment ?
456 09/24/2018 Scheduling Status Conference
465 10/02/2018 Authority (Order)
466 10/02/2018 Authority (Order)
467 10/03/2018 Certificate of Service
470 10/03/2018 Compensation (Order)
475 11/13/2018 Chapter 11 Financial Report
483 12/10/2018 Leave
484 12/13/2018 Leave (Order)
485 12/13/2018 Certificate of Service
486 12/17/2018 Compensation (Order)
487 12/17/2018 Approve Compromise Under Rule 9019
489 12/17/2018 Certificate of Service
490 12/18/2018 07Compensation
492 12/18/2018 Certificate of Service
493 12/18/2018 Chapter 11 Financial Report
01/02/2019 Memo to Record (multi) (Text entry; no document attached.)
01/02/2019 Memo to Record (multi) (Text entry; no document attached.)
496 01/08/2019 Approve Compromise Under Rule 9019 (Order)
497 01/08/2019 Compensation (Order)
498 01/08/2019 Certificate of Service
499 01/08/2019 Certificate of Service
500 01/09/2019 Chapter 11 Financial Report
501 01/25/2019 Continue Hearing
502 01/29/2019 Continue Hearing (Order)
https://www.docketbird.com/court-cases/First-NBC-Bank-Holding-Company/laeb-2:2017-bk-11213
No NewToGame, I guess you are not (thick) probably I was thick when I read and posted the Link to Honorable Amy's wikioedia profile :)
Fingers Crossed for a favourable and "s@@n" resolution
Regards
Thanks so much for sharing NewtoGame :)
Bravo David ¡¡
Thanks so much for sharing
SPECIAL ANNOUNCEMENT DATED 12/14/2018:
In response to a handful of inquiries regarding the timing of a potential distribution to holders of LTIs, while the bankruptcy court agreed with the Trust's position regarding the expungement of claims, the bankruptcy court has not entered an order in connection therewith. Specifically, certain of the employee claimants have contested the inclusion of all claims in any order, claiming that the Trust failed to include certain claims in the applications that were submitted to the FDIC and denied and, as to which, the D.C. District Court confirmed. The bankruptcy court has requested additional submissions and the Trust does not anticipate a determination and entry of an order extinguishing claims by the bankruptcy court prior to March, 2019.
{ currently at http://www.wmitrust.com/WMITrust }
Im not glad I read and posted this but so far it is what it is...
Patience was and is and will be required here, IMO
ItsMyOption,
Thanks so much for your efforts & for sharing with us
GL
SPECIAL ANNOUNCEMENT DATED 11/16/2018:
At a recent hearing before the Bankruptcy Court, counsel for the Trust suggested that a special distribution to holders of LTIs might be paid during the month of November. Because the Bankruptcy Court has not entered final orders covering the disallowance of certain claims underlying the so-called “Employee Claims Litigation”, no such distribution will be made during November. Relatedly, no such distribution will be made until such time as the Bankruptcy Court enters the aforementioned final order(s) and the related timeframe for appeals, if any, by the relevant claimants has expired.
{ currently at http://www.wmitrust.com/WMITrust }
I dont know,
I believe
A)
Greywolf and Appaloosa very probably had to dilute a little bit their % of holdings to allow KKR in
B) APPALOOSA could very probably be down 20,66% instead of 32 %, same as Greywolf, but is down 32%
{ Greywolf is down 7.5% - 5.95% = 1.55%
1.55% / 7.5% = 20,666666666666666666666666666667 %
APPALOOSA is down 8.47% - 5.76% = 2.71%
2.71% / 8.47% = 31.995277449822904368358913813459 % , see https://investorshub.advfn.com/boards/read_msg.aspx?message_id=144951476 }
Thanks for the info, my bad
https://www.sec.gov/Archives/edgar/data/933136/000119312518262233/d566401ds3asr.htm
{ see pages 29 and 30, total shares outstanding = 1,089,679,818 (before reverse split) }
https://fintel.io/so/us/wmih
{ WMIH Corp. (NASDAQ:WMIH) has 212 institutional investors and shareholders that have filed 13D/G or 13F forms with the Securities Exchange Commission (SEC). These institutions hold a total of 1,015,865,022 shares / 1,089,679,818 shares = 93.22%
Greywolf Capital Management LP : 64,844,121 shares / 1,089,679,818 shares = 5.95%
APPALOOSA LP : 62,767,086 shares / 1,089,679,818 shares = 5.76%
Centerbridge Partners, L.P. : 27,576,874 / 1,089,679,818 shares = 2.53% ) }
https://www.sec.gov/Archives/edgar/data/933136/000142210712000045/greywolf13gwmiholdingscorp.htm
{ Greywolf, March 27, 2012: The reporting persons making this filing hold an aggregate of 14,938,315 Shares, which is 7.5% of the class of securities }
https://www.sec.gov/Archives/edgar/data/933136/000089534513000065/rs13g-wmi_appaloosa.htm
{ Appaloosa, December 31, 2012 : AGGREGATE AMOUNT BENEFICIALLY OWNED BY EACH REPORTING PERSON 17,029,994, which is 8.47% of the class of securities }
So
Greywolf is down 7.5% - 5.95% = 1.55%
1.55% / 7.5% = 20,666666666666666666666666666667 %
APPALOOSA is down 8.47% - 5.76% = 2.71%
2.71% / 8.47% = 31.995277449822904368358913813459 %
Tepper is a winner, probably means something, though time will tell
Thanks for sharing Newtogame
http://www.kccllc.net/wamu/document/0812229181106000000000001
" Transcript regarding Hearing Held 11/1/2018 RE: Competing
Orders on Claims/Distribution of Funds. Remote electronic
access to the transcript is restricted until 2/4/2019. The
transcript may be viewed at the Bankruptcy Court Clerk's
Office. For information about how to obtain a transcript, call
the Clerk's Office or Contact the Court Reporter/Transcriber,
Veritext, at Telephone number (888)706-4576. Notice of
Intent to Request Redaction Deadline Due By 11/13/2018.
Redaction Request Due By 11/27/2018. Redacted Transcript
Submission Due By 12/7/2018. Transcript access will be
restricted through 2/4/2019. (BJM) (Entered: 11/06/2018) "
http://sunshineavenue.com/stock/WMIH/
WMIH Short Interest Statistics
Report DateFloat ShareShort InterestShort RatioShort % to Float
2018-09-28 1.08B 12.27M 2.10 1.14%
2018-09-14 1.08B 13.35M 2.69 1.23%
2018-08-31 1.08B 18.88M 2.85 1.75%
2018-08-15 1.09B 18.87M 3.51 1.74%
and then
http://sunshineavenue.com/stock/?symbol=coop
Report DateFloat ShareShort InterestShort RatioShort % to Float
2018-09-28 82.18M 1.02M 2.10 1.24%
https://volumebot.com/?s=WMIH
https://volumebot.com/?s=coop
Big Picture/Markets perspective
https://rambus1.com/2018/10/21/weekend-report-2019-the-year-of-the-bear-market/
https://rambus1.com/2018/09/09/weekend-report-part-ii-the-coming-global-liquidity-crisis-the-kick-off-of-the-post-bubble-contraction/
Some "market perspective", IMO important for your WMIH/etc investment(s)
https://www.sec.gov/cgi-bin/browse-edgar?company=Centerbridge+Credit+Partners&owner=exclude&action=getcompany
im trying to dig a little bit more into this Centerbridge sell/transfer? (but so far i dont find the sale/transfer)
https://www.sec.gov/Archives/edgar/data/933136/000119312518262233/d566401ds3asr.htm (see selling shareholders/page 30)
" ... We have prepared the table based on information provided to us by the selling shareholders. We have not sought to verify such information. In addition, the selling shareholders may have sold, transferred or otherwise disposed of, or may sell, transfer or otherwise dispose of, at any time and from time to time, the shares in transactions exempt from the registration requirements of the Securities Act after the date on which they provided the information set forth on the table below. Other information about the selling shareholders may also change over time. ..."
Then, in the table, see:
Centerbridge Credit Partners Master, L.P. (9)
19,989,999 1.83 18,016,465 1,973,534 *
*
Less than 1%.
(1)
Calculated based on 1,089,679,818 shares of our Common Stock outstanding on August 15, 2018.
(2)
Assumes the sale or other disposition of all of the shares offered hereby.
(9)
This information as to beneficial ownership is based on information provided on August 29, 2018 on behalf of Centerbridge Credit Partners Master, L.P. Centerbridge Credit Cayman GP, Ltd. (“Credit GP”) is the general partner of Centerbridge Credit Partners Offshore General Partner, L.P. (“Offshore GP”), which is the general partner of Centerbridge Credit Partners Master, L.P., and may be deemed to beneficially own the shares held by Centerbridge Credit Partners Master, L.P. Messrs. Mark T. Gallogly and Jeffrey H. Aronson, indirectly, through various intermediate entities control Centerbridge Credit Partners Master, L.P., Offshore GP and Credit GP. Each of the above may be deemed beneficial owners having shared voting and investment power with respect to all or a portion of the shares described in this footnote. Each of Messrs. Gallogly and Aronson disclaims beneficial ownership of such shares, except to the extent of any pecuniary interest therein. The address for Centerbridge Credit Partners Master, L.P. is 375 Park Avenue, 11th Fl., New York, New York 10152.
Maybe im missing something,
has Centerbridge Credit Partners Master, L.P. already sold 18,016,465 shares and owns now 1,973,534 or have those shares simply been trasferred to other Centerbridge entitie(s).... ??