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.
https://finance.yahoo.com/news/billionaires-hunt-underground-cobalt-060102512.html
(Bloomberg) -- A coalition of billionaires led by Bill Gates has thrown its financial weight behind a startup hoping to build a "Google Maps for the earth’s crust" to hunt for new sources of cobalt.
The startup, Kobold Metals, is using data-crunching algorithms to scour the globe for cobalt, in a bet that there may still be significant undiscovered sources of the metal that has become one of the world’s hot commodities thanks to its use in electric vehicle batteries.
The company has raised money from Silicon Valley venture capital firm Andreessen Horowitz and Breakthrough Energy Ventures, a fund backed by Gates and a dozen other tycoons including Jeff Bezos, Ray Dalio and Michael Bloomberg, owner of Bloomberg LP, the parent company of Bloomberg News.
Kobold Metals is betting it will be able to find new sources of the metal using what it calls "machine prospecting." The company is building a database of geological data that it then feeds into an algorithm, hunting for signals that indicate the likelihood of increased concentration of cobalt.
"What we’re building is basically Google Maps for the earth’s crust and below," said Connie Chan, partner at Andreessen Horowitz.
Kurt House, the chief executive officer of Kobold Metals, says the approach could succeed because mining companies have traditionally not focused on looking for cobalt.
The metal is a byproduct of copper or nickel mining in all but one of the world’s cobalt mines, and more than two thirds of global supply comes from the Democratic Republic of Congo.
"People just haven’t looked for the stuff," said House. "There’s very limited history of exploration at all outside of piggybacking on nickel and copper deposits."
Kobold Metals, based in Berkeley, California has already acquired several properties in North America where it hopes to explore for cobalt, he said, and plans to have around a dozen such prospective sites by the end of the year.
House wouldn’t disclose how much money the company had raised or at what valuation, saying only that Kobold Metals has "well over four years of capital right now."
The San Francisco Bay Area-based company is not alone in hoping to capitalize on growth in cobalt demand driven by the electric vehicles revolution. The price of the metal more than quadrupled from 2016 to last year, spurring a wave of new supply from miners like Glencore Plc and Eurasian Resources Group Sarl, as well as small-scale diggers in Congo.
As a result, prices have fallen 64 percent in the past 10 months. In the longer term, Darton Commodities, a trading house that compiles data on the sector, says there are over 50 cobalt exploration projects, mostly in Australia and Canada.
And battery makers are working to reduce the amount of cobalt in their batteries or eliminate it altogether.
House said he was unfazed by those efforts, arguing that cobalt’s physical properties mean that if his company can contribute to ensuring plentiful, low-cost supplies, it could help persuade battery makers not to substitute the metal.
"You can absolutely make batteries that are really good without cobalt -- no question you can," he said. But "a little bit of cobalt will always be good".
While big mining companies are already experimenting with large-scale data crunching, House said their efforts are principally aimed at improving operations. For example, Barrick Gold Corp. in 2016 partnered with Cisco Systems Inc. to analyze real-time data from its mines in a push to improve efficiency.
House said the company would look to bring in other investors -- potentially including its current backers -- on a deposit-by-deposit basis once it has identified an interesting project. "We don’t intend to be a mine operator ever," he said.
Ian Pearce, a director of Kobold Metals who is the former head of nickel at Xstrata Plc, said that the company was using the technology in a different way from established mining companies.
"You hear a lot of chatter in the mining space about data and the digital age," he said. "When I looked at some of the ways these data scientists are looking at the data and assembling models, I haven’t seen anything like it before."
Analyst Actions: Wedbush Lifts Mr. Cooper Group Inc PT to $22.80 From $1.90 Following Split; Maintains Outperform Rating
MT NEWSWIRES 9:46 AM ET 10/17/2018
Symbol Last Price Change
COOP 15.235up +0.015 (+0.1%)
QUOTES AS OF 10:18:48 AM ET 10/17/2018
09:46 AM EDT, 10/17/2018 (MT Newswires) -- Wedbush said Wednesday it has raised Mr. Cooper Group Inc(COOP) price target to $22.90 from $1.90 following the recent 1:12 reverse split.
"Our estimates reflect operating or adjusted expectations; on a GAAP basis we are expecting combined results (NSM + COOP) to reflect a lot of noise as well as all of the related costs and changes tied to the merger with WMIH, now Mr. Cooper Group(COOP)," said the broker.
Price: 15.25, Change: +0.03, Percent Change: +0.20
MT Newswires does not provide investment advice. Unauthorized reproduction is strictly prohibited.
Buzzword propaganda.
https://www.prnewswire.com/news-releases/ecobalt-provides-idaho-cobalt-project-construction-update-300714152.html
Water Treatment Plant infrastructure and Pond liner near completion; Tailings Waste Storage Facility liner and pipelines in progress; commencing mill foundations
VANCOUVER, Sept. 18, 2018 /PRNewswire/ - eCobalt Solutions Inc. ("eCobalt" or "the Company") (TSX :ECS ) (OTCQX: ECSIF) (FRA: ECO) reports that construction continues to advance on time and on budget at its Idaho Cobalt Project (the "ICP"), located near the town of Salmon, in the heart of the historic Idaho Cobalt Belt. The ICP remains the sole, near-term, environmentally permitted primary cobalt deposit in the United States.
Progress development highlights include:
Water Treatment Plant ("WTP") building completed. Placement of large components and mechanical assembly to commence September 18th.
Lining of the Tailings Waste Storage Facility ("TWSF") and ponds advancing with expected completion in September for ponds and October for TWSF, including gravel topping.
Pumpback system pipelines installation now 65% complete.
Bulk fuel storage and distribution system complete.
Construction of surface mobile equipment maintenance facility initiated on September 6th.
Construction of the mill building foundation commenced on September 10th.
"Our main priority is finalizing all environmental systems at site in preparation for underground mine development in early 2019," stated Paul Farquharson, President & CEO of eCobalt. "This includes getting the Water Treatment Plant in place, the liner installed on the Tailings Waste Storage Facility and Water Management Ponds, and electrifying the pump back wells. These activities are part of the use of proceeds from the February 2018 public offering and are expected to be completed in the fourth quarter of this year. I am pleased to report that we are advancing on time and on budget as our team has been working expeditiously during the summer months."
Evaluation of several project financing options continues, including off-take, traditional financing, bond financings, and other financing alternatives to fund the development of the ICP. Discussions continue to progress with strong interest from multiple parties in numerous jurisdictions with the aim of being finalized once the Optimized Feasibility Study has been completed. Additional updates will be provided as available.
eCobalt Announces Successful Completion of Pilot Testing to Produce Clean Cobalt Concentrate
News provided by
eCobalt Solutions Inc.
07:00 ET
Share this article
Metallurgical Testing Confirms Feasibility Level Process Flowsheet for the Cobalt Production Facility
VANCOUVER, Sept. 11, 2018 /PRNewswire/ - eCobalt Solutions Inc. ("eCobalt" or "the Company") (TSX: ECS) (OTCQX: ECSIF) (FRA: ECO) announces the successful completion of pilot-level metallurgical testing for the Company's 100% owned Idaho Cobalt Project (the "ICP"), located near the town of Salmon, in the heart of the historic Idaho Cobalt Belt. The ICP remains the sole, near-term environmentally-permitted primary cobalt deposit in the United States.
Pilot-level testing conducted at Hazen Research, Inc. ("Hazen") confirmed the arsenic removal process to produce a clean cobalt concentrate from ICP ore concentrates utilizing rotary kiln roasting methods, as demonstrated in previous bench scale testing reported in a news release dated June 25, 2018. The pilot studies concluded with a continuous run of 70 hours, including the orderly startup and shutdown of the process. ICP concentrate was fed for 50 continuous hours with process temperatures, pressures, and flow rates maintained throughout the test as designed.
The study verified both the concentrate roasting process to produce a clean concentrate and the exhaust gas management system, which safely captured and removed arsenic and sulphur from the exhaust gas stream, as designed for vitrification and neutralization, respectively.
These results validate feasibility-level detailed engineering of the simplified flowsheet for the Cobalt Production Facility ("CPF") to produce a clean cobalt concentrate, including costing and sizing of equipment. The results support the Company's optimization efforts to reduce technical risk, CAPEX, and OPEX of the CPF in the Optimized Feasibility Study, planned for release this quarter.
eCobalt has been working with a number of established cobalt metal traders on marketing efforts for off-take arrangements. Samples from the pilot test will be sent to parties the Company has been in discussions with, with the goal of confirming commercial terms and finalizing agreements.
"Results from the pilot testing have provided a high degree of confidence for the production of a clean, high value cobalt concentrate for potential off-take partners, further advancing current discussions," commented Paul Farquharson, President and CEO of eCobalt. "With these results we will now proceed with finalization of the Optimized Feasibility Study, which also incorporates data from the optimized mine plan and the February 2018 updated resource model into a new mineral reserve estimate. The successful conclusion to the pilot work achieves a key milestone in our development of the ICP into North America's first primary cobalt producer."
E.R. (Rick) Honsinger, P.Geo., Senior V.P. with eCobalt, is the Qualified Person who has reviewed and approved the contents of this news release.
https://www.prnewswire.com/news-releases/ecobalt-announces-successful-completion-of-pilot-testing-to-produce-clean-cobalt-concentrate-300710040.html
WOW1234, I'm sorry I addressed you. I actually have no interest in a dialog with you.
:)
I don't see what there is to smile about. 500,000 shares traded? On what information did somebody decide to move $1.5 mil? Certainly not on any information that we seem to have access to.
I called McKenzie and told them they were calling WMIH customers. They think the callers are using an incorrect calling list and are looking into it now.
Bought another 10,000 shares. It took 28 transactions to fill my order. lol
Not many available, I guess.
Very disappointing. I have asked the company a couple of times about this and they say they are working on it, yet obviously it is not a priority for them.
I decided that I was not going to shuffle my funds around to invest more if they can't fix this.
Well, I don't know how long Fidelity has been restricting purchase. I haven't had any issue prior to today. My last purchase was back in October 2016 through Fidelity.
I was able to place an order with Scottrade.
Syncora Investor relations did respond quickly.
The company files all of its financial statements with the applicable regulatory authorities and they are also available on our website. We are also in the process of providing the necessary information to the OTC in order to address the designation for Syncora on their website. We hope to have that process completed in short order which should address your issues noted below.
Regards,
R. Sharon Smith
Head of Investor Relations
Tried to open a new position in my IRA account with Fidelity. The transaction was denied and when I called Fidelity, I was told it was because it was listed with a warning on https://www.otcmarkets.com/stock/SYCRF/quote .
I was able to open a position in another account back in OCT 2016.
I have emailed investor relations to see if they are aware of this trading restriction and if they were doing anything about it.
Not available on pacer as of 4pm
Filing Date # Docket Text
11/07/2016 611
(1 pg) 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). (Tyson, Kimberley) (Entered: 11/07/2016)
11/07/2016 610
(1 pg) 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,. (Tyson, Kimberley) (Entered: 11/07/2016)
11/07/2016 609
(62 pgs; 9 docs) 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. (Attachments: # 1 Exhibit A # 2 Exhibit B-1 # 3 Exhibit B-2 # 4 Exhibit B-3 # 5 Exhibit B-4 # 6 Exhibit B-5 # 7 Exhibit B-6 # 8 Proposed/Unsigned Order) (Tyson, Kimberley) (Entered: 11/07/2016)
11/07/2016 608
(1 pg) 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,. (Tyson, Kimberley) (Entered: 11/07/2016)
11/07/2016 607
(14 pgs; 4 docs) Application for Compensation for David Dennis, Accountant, Period: 11/21/2015 to 10/20/2016, Fees Requested: $14386.00, Expenses Requested: $78.00. Filed by Kimberley Haines Tyson. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Proposed/Unsigned Order) (Tyson, Kimberley) (Entered: 11/07/2016)
From Pacer:
Case:12-13815-TBM Doc#:603 Filed:10/14/16 Entered:10/14/16 06:40:43 Page1 of 3
IN THE UNITED STATES BANKRUPTCY COURT
FOR THE DISTRICT OF COLORADO
In re: )
)
UNITED WESTERN BANCORP, INC. ) Case No. 12-13815 TBM
EIN: 84-1233716 )
) Chapter 7
Debtor. )
)
RESPONSE TO TRUSTEE’S MOTION FOR ORDER DISALLOWING BUCKLEYSANDLER, LLP’S PROOF OF CLAIM (CLAIM NO. 32)
BuckleySandler, LLP, by its undersigned counsel, for its response to the Trustee’s Motion for Order Disallowing BuckleySandler LLC’s Proof of Claim (Claim No. 32) (the “Claim Objection”), states as follows:
1. In the Claim Objection, the Trustee objects to the allowance of Claim No. 32 “until Claimant returns the $100,000.00 retainer” paid to BuckleySandler LLP pursuant to the June 25, 2012 Order approving the Debtor’s employment of BuckleySandler LLP for post-petition legal services because BuckleySandler LLP has yet to file a corresponding fee application with the Court.
2. The matter of this retainer and the fee application for post-petition legal services performed for the Chapter 11 estate do not constitute grounds for disallowance of Claim No. 32 pursuant to 11 U.S.C. §502(b). Claim No. 32 is based on services performed for the Debtor prior to the date of the petition initiating this bankruptcy case. These legal services are separate and distinct from the services performed post-petition.
3. BuckleySandler LLP is preparing its fee application for post-petition legal services and will be filing it with the Court when completed. BuckleySandler LLP is
1
Case:12-13815-TBM Doc#:603 Filed:10/14/16 Entered:10/14/16 06:40:43 Page2 of 3
endeavoring to complete that application in the reasonably near future and estimates that it will
encompass fees in an amount well in excess of the $100,000 approved retainer. Included in that
fee application will be a request that the firm be permitted to apply the approved retainer to any
fees approved by the Court.
WHEREFORE, BuckleySandler, LLP respectfully requests that the Court deny the Claim
Objection and enter an order allowing Claim No. 32 in full.
Respectfully submitted this 14th day of October, 2016.
MARIA J. FLORA, P.C.
/s/ Maria J. Flora Maria J. Flora #7198 PO Box 7283
Denver, Colorado 80207 (303) 863-1400 mjflora@msn.com ATTORNEY FOR BUCKLEYSANDLER LLC
Several Objection to claim filed by Tyson. Objections are due by 10/17/16
Filing Date # Docket Text
09/12/2016 602
(6 pgs) 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). (Tyson, Kimberley) (Entered: 09/12/2016)
09/12/2016 601
(1 pg) 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,. (Tyson, Kimberley) (Entered: 09/12/2016)
09/12/2016 600
(1 pg) 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,. (Tyson, Kimberley) (Entered: 09/12/2016)
09/12/2016 599
(1 pg) 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,. (Tyson, Kimberley) (Entered: 09/12/2016)
09/12/2016 598
(1 pg) 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,. (Tyson, Kimberley) (Entered: 09/12/2016)
09/12/2016 597
(4 pgs; 2 docs) Motion to Disallow Claim Number 29 Of Creditor Wilmington Trust Company, Indentured Trustee Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez. (Attachments: # 1 Proposed/Unsigned Order) (Tyson, Kimberley) (Entered: 09/12/2016)
09/12/2016 596
(1 pg) 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,. (Tyson, Kimberley) (Entered: 09/12/2016)
09/12/2016 595
(5 pgs; 2 docs) Motion to Disallow Claim Number 3 Of Creditor Wells Fargo Bank, National Association, as Indentured Trustee Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez. (Attachments: # 1 Proposed/Unsigned Order) (Tyson, Kimberley) (Entered: 09/12/2016)
09/12/2016 594
(1 pg) 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,. (Tyson, Kimberley) (Entered: 09/12/2016)
09/12/2016 593
(4 pgs; 2 docs) Motion to Disallow Claim Number 2 Of Creditor Wells Fargo Bank, National Association, as Indentured Trustee Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez. (Attachments: # 1 Proposed/Unsigned Order) (Tyson, Kimberley) (Entered: 09/12/2016)
09/12/2016 592
(1 pg) 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,. (Tyson, Kimberley) (Entered: 09/12/2016)
09/12/2016 591
(4 pgs; 2 docs) 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. (Attachments: # 1 Proposed/Unsigned Order) (Tyson, Kimberley) (Entered: 09/12/2016)
09/12/2016 590
(1 pg) 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,. (Tyson, Kimberley) (Entered: 09/12/2016)
09/12/2016 589
(4 pgs; 2 docs) Motion to Disallow Claim Number 32 Of Creditor BuckleySandler, LLC Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez. (Attachments: # 1 Proposed/Unsigned Order) (Tyson, Kimberley) (Entered: 09/12/2016)
*Kimberley Haines Tyson*
717 17th St.,
Ste., 2800
Denver, CO 80202
303-623-2700
Fax : 303-623-2063
Email: ktyson@irelandstapleton.com <mailto:ktyson@irelandstapleton.com>
maybe this? Unable to bring up the actual document.
04/25/2016 529 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). (rdc) (Entered: 04/25/2016)
Asking court for an order to deny claims.
Filing Date # Docket Text
04/26/2016 548
(2 pgs) Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):498 Objection to Claim). (Tyson, Kimberley) (Entered: 04/26/2016)
04/26/2016 547
(2 pgs) Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):496 Objection to Claim). (Tyson, Kimberley) (Entered: 04/26/2016)
04/26/2016 546
(2 pgs) Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):520 Objection to Claim). (Tyson, Kimberley) (Entered: 04/26/2016)
04/26/2016 545
(2 pgs) Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):522 Objection to Claim). (Tyson, Kimberley) (Entered: 04/26/2016)
04/26/2016 544
(2 pgs) Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):518 Objection to Claim). (Tyson, Kimberley) (Entered: 04/26/2016)
04/26/2016 543
(2 pgs) Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):490 Objection to Claim). (Tyson, Kimberley) (Entered: 04/26/2016)
04/26/2016 542
(2 pgs) Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):514 Objection to Claim). (Tyson, Kimberley) (Entered: 04/26/2016)
04/26/2016 541
(2 pgs) Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):508 Objection to Claim). (Tyson, Kimberley) (Entered: 04/26/2016)
04/26/2016 540
(2 pgs) Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):510 Objection to Claim). (Tyson, Kimberley) (Entered: 04/26/2016)
04/26/2016 539
(2 pgs) Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):492 Objection to Claim). (Tyson, Kimberley) (Entered: 04/26/2016)
04/26/2016 538
(2 pgs) Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):504 Objection to Claim). (Tyson, Kimberley) (Entered: 04/26/2016)
04/26/2016 537
(2 pgs) Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):502 Objection to Claim). (Tyson, Kimberley) (Entered: 04/26/2016)
04/26/2016 536
(2 pgs) Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):494 Objection to Claim). (Tyson, Kimberley) (Entered: 04/26/2016)
04/26/2016 535
(2 pgs) Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):488 Objection to Claim). (Tyson, Kimberley) (Entered: 04/26/2016)
04/26/2016 534
(2 pgs) Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):506 Objection to Claim). (Tyson, Kimberley) (Entered: 04/26/2016)
04/26/2016 533
(2 pgs) Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):512 Objection to Claim). (Tyson, Kimberley) (Entered: 04/26/2016)
04/26/2016 532
(2 pgs) Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):516 Objection to Claim). (Tyson, Kimberley) (Entered: 04/26/2016)
04/26/2016 531
(2 pgs) Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):524 Objection to Claim). (Tyson, Kimberley) (Entered: 04/26/2016)
04/26/2016 530
(2 pgs) Certificate of Non-Contested Matter Filed by Kimberley Haines Tyson on behalf of Simon E. Rodriguez (related document(s):500 Objection to Claim). (Tyson, Kimberley) (Entered: 04/26/2016)
No problem placing a buy order through Fidelity today. No restrictions.
Just tried to purchase some SYCRF through Fidelity and received an error message. I called a representative and was told that SYCRF and a handful of other grey market stocks had been placed on a list restricting new positions. I am able to sell what I have, but not able to add any more.
He did not have any other information other than to say it looks like the restriction took place today. He was unable to confirm if it was a Fidelity exclusive restriction or if other brokers would be restricting also.
My money would be on an appointment into the administration, maybe as an ambassador in some tiny nowhere country. She did her job for them, now it's time for the rewards.
here it is:
Case:12-13815-ABC Doc#:227 Filed:01/08/13 Entered:01/08/13 12:46:09 Page1 of 10
UNITED STATES BANKRUPTCY COURT
FOR THE DISTRICT OF COLORADO
In re: )
)
UNITED WESTERN BANCORP, INC. ) Case No. 12-13815 ABC
) Chapter 11
Debtor. )
______________________________________ )
)
In re: )
)
MATRIX BANCORP TRADING, INC. ) Case No. 12-13822 ABC
) Chapter 11
Debtor. )
______________________________________ )
)
In re: )
)
MATRIX FUNDING CORP. ) Case No. 12-13824 ABC
) Chapter 11
Debtor. )
) Jointly Administered Under
) Case No. 12-13815 ABC
CERTIFICATE OF SERVICE
The undersigned certifies that on January 8, 2013, I served by prepaid first class mail a
copy of
(1) Notice of Hearing on Adequacy of Disclosure Statement;
(2) United Western Bancorp’s Plan of Liquidation Dated November 6, 2012;
(3) Matrix Bancorp Trading, Inc. and Matrix Funding Corp.’s Joint Plan of Liquidation
Dated November 6, 2012; and,
(4) Disclosure Statement for Debtors’ Plan of Liquidation Dated November 6, 2012
on all parties against whom relief is sought and those otherwise entitled to service pursuant to
the Order for Hearing on Disclosure Statement at the following addresses as well as those parties
on the parties in interest contained on the attached list, which is a copy of the court’s Creditor
Address Mailing Matrix for this case, obtained from PACER on January 8, 2013:
1
Case:12-13815-ABC Doc#:227 Filed:01/08/13
Securities & Exchange Commission
Bankruptcy Division
175 W. Jackson Blvd. #900
Chicago, IL 60604-2815
Securities & Exchange Commission
Denver Regional Office
1801 California St., Ste. 1500
Denver, CO 80202-2656
Commissioner of Securities for the State of Colorado
Fred J. Joseph
Division of Securities Commissioner
1560 Broadway, Suite 900
Denver, CO 80202
Colorado Attorney General
1525 Sherman St.
Denver, CO 80203-1714
Colorado Department of Rev.
1375 Sherman St., Rm. 504
Denver, CO 80203-2246
Colorado Department of Rev.
Attn: Anton Lunder
1375 Sherman St., Rm. 504
Denver, CO 80203-2246
Division of IRS
1999 Broadway, Suite 1722
Denver, CO 80203-1258
IRS – District Counsel
1244 Speer Blvd., Ste. 500
Denver, CO 80204-2583
Internal Revenue Service
Centralized Insolvency Operations
PO Box 21126
Philadelphia, PA 19114-0326
Entered:01/08/13 12:46:09 Page2 of 10
2
Case:12-13815-ABC Doc#:227 Filed:01/08/13 Entered:01/08/13 12:46:09 Page3 of 10
Department of Treasury – IRS
c/o Internal Revenue Service
1999 Broadway
M/S 5012 DEN
Denver, CO 80202-3025
US Attorney – Colorado
District of Colorado, Civ. Div.
1225 17th St., Ste. 700
Denver, CO 80202-5598
US Attorney General
Dept. of Justice Tax Division
PO Box 683, Ben Franklin Station
Washington, DC 20044-0683
/s/ Chanda M. Bratton
For Sender Wasserman Wadsworth, P.C.
3
Label Matrix for local noticing Adams County Assessor Adams County Treasurer
Case:12-13815-ABC Doc#:227 Filed:01/08/13 Entered:01/08/13 12:46:09 Page4 of 10
Case 12-13815-ABC
District of Colorado
Denver
Tue Jan 8 11:37:05 MST 2013
Bernard C. Darre
c/o Matthew Rawlinson
Latham & Watkins LLP
140 Scott Drive
Menlo Park, CA 94025-1008
City and County of Denver/Treasury
Attn: Karen Katros, Bankruptcy Analyst
201 W. Colfax Ave., Department 1001
Denver, CO 80202-5332
Colorado Department of Labor
PO Box 956
Denver, CO 80201-0956
Colorado Department of Revenue
PO Box 956
Denver, CO 80201-0956
Dennis Santistevan
c/o Matthew Rawlinson
Latham & Watkins LLP
140 Scott Drive
Menlo Park, CA 94025-1008
Donald G. Zook, Jr.
PO Box 1727
Berthoud, CO 80513-1727
Federal Deposit Insurace Corporation, as Rec
c/o Markus Williams Young & Zimmermann
John F. Young
1700 Lincoln Street, Suite 4000
Denver, CO 80203-4540
Maria J. Flora
1763 Franklin St.
Denver, CO 80218-1124
(p)INTERNAL REVENUE SERVICE
CENTRALIZED INSOLVENCY OPERATIONS
PO BOX 7346
PHILADELPHIA PA 19101-7346
4430 S. Adams County Pkwy, 2nd Fl C-2100
Brighton, CO 80604
Ethan Birnberg
600 17th St., Ste. 1800
Denver, CO 80202-5402
Class Claimants
c/o Paul G. Urtz
1660 Lincoln Street, #2850
Denver, CO 80264-2800
Colorado Department of Labor and Employment
Uemployment Insurance Operations
PO BOX 8789
Denver,CO 80201-8789
Colorado Dept of Labor and Employment
PO Box 46545
Denver, CO 80201-6545
Division Of IRS
1999 Broadway, Suite 1722
Denver, CO 80202-3008
Equity Trust Company
2559 Burns Rd.
Elyria, OH 44035
Federal Deposit Insurance Corporation
Division Of Resolutions & Receiverships
1601 Bryan St.
Dallas, TX 75201-3430
Guy A. Gibson
c/o Matthew Rawlinson
Latham & Watkins LLP
140 Scott Drive
Menlo Park, CA 94025-1008
IRS - District Counsel
1244 Speer Blvd Ste 500
Denver, CO 80204-3583
PO Box 869
Brighton, CO 80601-0869
Bruce Slovin
111 East 61st St.
New York, NY 10065-8101
Clover Partners, L.P.
c/o Paul G. Urtz
1660 Lincoln Street, #2850
Denver, CO 80264-2800
Colorado Department of Revenue
Bankruptcy Unit
1375 Sherman St., Rm 504
Denver CO 80261-0004
Comptroller Of The Currency
Administrator Of National Banks
Washington, DC 20219-0001
Angela D. Dodd
175 W. Jackson Blvd.
Ste. 900
Chicago, IL 60604-2815
FBR Capital Markets & Co.
Attn: Tara Holubar
1001 Nineteenth Street North
Arlington, VA 22209-1739
Federal Deposit Insurance Corporation,
as Receiver of United Wester Bank
c/o Alan P. Solow
DLA Piper LLP(US)
203 North LaSalle Street, Ste 1900
Chicago, IL 60601-1263
Henry C. Duques
1300 Ben Franklin Dr.
Unit 1206
Sarasota, FL 34236-2159
IRS District Counsel
1244 Speer, Ste. 500
Denver, CO 80204-3583
4
Internal Revenue Service Internal Revenue Service District SPS JPMorgan Chase Bank, N.A.
Case:12-13815-ABC Doc#:227 Filed:01/08/13 Entered:01/08/13 12:46:09 Page5 of 10
P.O. Box 7346
Philadelphia, PA 19101-7346
JPMorgan Chase Bank, N.A.
Commercial Banking
Mail Code: IL1-1415
Chicago, IL 60603-2003
Jeffrey Leeds
c/o Matthew Rawlinson
Latham & Watkins LLP
140 Scott Drive
Menlo Park, CA 94025-1008
Lester Ravitz
c/o Matthew Rawlinson
Latham & Watkins LLP
140 Scott Drive
Menlo Park, CA 94025-1008
Lovell Minick Partners, LLC
2141 Rosecrans Ave., Ste. 5750
El Segundo, CA 90245-4747
Jarrod Martin
999 18th St.
Ste. 1551
Denver, CO 80202-2415
Matrix Bancorp Capital Trust VIII
c/o Wells Fargo Bank, N.A.
919 Market Street, Suite 700
Wilmington, DE 19801-3044
Michael McCloskey
c/o Matthew Rawlinson
Latham @ Watkins LLP
140 Scott Drive
Menlo Park, CA 94025-1008
Alan K. Motes
United States Trustee Program
999 18th St., Ste. 1551
Denver, CO 80202-2415
Oregon Department of Revenue
955 Center St.
Salem, OR 97301-2555
1999 Broadway,
MS 5012 DEN
Denver, CO 80202-2490
JPMorgan Chase Bank, N.A.
c/o George N. Panagakis
Skadden,Arps,Slate,Meagher & Flom,LLP
155 N. Wacker Drive, Suite 2700
Chicago, IL 60606-1720
Jessica Kumar
155 N. Wacker Dr., Ste. 3200
Chicago, IL 60606-1731
Linda A. Selub
6851 S. Gaylord St., #2343
Centennial, CO 80122-1709
MHC Mutual Conversion Fund, L.P.
c/o Paul G. Urtz
1660 Lincoln Street, #2850
Denver, CO 80264-2800
Matrix Bancorp Capital Trust II
1100 North Market Street
Corporate Trust Department
Wilmington, DE 19890-1100
Matrix Bancorp Trading, Inc.
12301 Grant Street
Suite 110
Denver, CO 80241-3130
Microsoft Corporation and Microsoft Licenesi
Joseph E. Shickich, Jr.
c/o RIDDELL WILLIAMS P.S.
1001 Fourth Avenue, Suite 4500
Seattle, WA 98154-1192
Oak Hill Capital Management, LLC
65E 55th St., 32 Floor
New York, NY 10022-3219
M. Stephen Peters
5310 Ward Road
Suite G-07
Arvada, CO 80002-1829
5
c/o Skadden Arps Slate Meagher & Flom
155 N. Wacker Drive
Chicago, IL 60606-1720
James H. Bullock
c/o Matthew Rawlinson
Latham & Watkins LLP
140 Scott Drive
Menlo Park, CA 94025-1008
Joel Laufer
5290 DTC Pkwy,
Ste. 150
Englewood, CO 80111-2764
Jeffrey M. Lippa
1200 17th St.
Ste. 2400
Denver, CO 80202-5858
Marathon Document Solutions
700 17th St., Suite 800
Denver, CO 80202-3526
Matrix Bancorp Capital Trust VI
Global Debt Services
100 Plaza One, 6th Floor
Jersey City, NJ 07311-3934
Matrix Funding Corp.
12301 Grant Street
Suite 110
Thornton, CO 80241-3130
Microsoft Corporation and Microsoft Licensin
c/o Joseph E. Shickich, Jr.
RIDDELL WILLIAMS P.S.
1001 Fourth Avenue, Suite 4500
Seattle, WA 98154-1065
Oak Hill Capital Partners, III, LP
Oak Hill Capital Mgmt. Partners III, LP
201 Main St., #1620
Forth Worth, TX 76102-3105
Kevin F. Powers
One Mid America Plaza
Suite 700
PO Box 3697
Oak Brook, IL 60522-3697
Ray Rickard (c)BRENDON C. REESE Regional Diversified Funding 2004-1 Ltd
Case:12-13815-ABC Doc#:227 Filed:01/08/13 Entered:01/08/13 12:46:09 Page6 of 10
120 West Park Dr.
Suite 200
Grand Junction, CO 81505-1456
Remax 4000, Inc.
120 West Park Dr.
Suite 200
Grand Junction, CO 81505-1456
Jared S. Roach
Reed Smith, LLP
225 Fifth Avenue
Pittsburgh, PA 15222-2716
Scot T. Wetzel
c/o Matthew Rawlinson
Latham & Watkins LLP
140 Scott Drive
Menlo Park, CA 94025-1008
Matthew D. Skeen
P.O. Box 218
Georgetown, CO 80444-0218
US Attorney General
Dept. Of Justice Tax Division
P O Box 683, Ben Franklin Station
Washington, DC 20044-0683
Paul G. Urtz
1660 Lincoln St.
Ste. 2850
Denver, CO 80264-2800
Wendy J. Fisk
3558 E. Davies Ave.
Centennial, CO 80122-2027
John F. Young
1700 Lincoln St.
Ste. 4000
Denver, CO 80203-4540
1525 SHERMAN ST STE 700
DENVER CO 80203-1700
Vincent E. Rhynes
513 W. 159th St.
Gardena, CA 90248-2411
Robert T. Slezak
c/o Matthew Rawlinson
Latham & Watkins LLP
140 Scott Drive
Menlo Park, CA 94025-1008
Securities & Exchange Commission
Denver Regional Office
1801 California St Ste 1500
Denver, CO 80202-2656
US Attorney - Colorado
District Of Colorado, Civ. Div.
1225 17th St Ste 700
Denver, CO 80202-5598
US Trustee
999 18th St.
Ste. 1551
Denver, CO 80202-2415
David Warner
1660 Lincoln St.
Ste. 2200
Denver, CO 80264-2202
William Snider
c/o Matthew Rawlinson
Latham & Watkins LLP
140 Scott Drive
Menlo Park, CA 94025-1008
c/o George N. Panagakis
Skadden, Arps, Slate, Meagher & Flom LLP
155 N. Wacker Drive, Suite 2700
Chicago, IL 60606-1720
Wells Fargo Bank, N.A.
919 Market Street, Suite 700
Wilmington, DE 19801-3044
Regina Ries
1660 Lincoln St.
Ste. 2200
Denver, CO 80264-2202
Sandler O’Neill + Partners, L.P.
1251 Avenue of the Americas
6th Floor
New York, NY 10020-1128
Harvey Sender
1660 Lincoln St.
Ste. 2200
Denver, CO 80264-2202
US Attorney General
Dept of Justice Tax Div.
PO Box 683 Ben Franklin Station
Washington, DC 20044-0683
United Western Bancorp, Inc.
12301 Grant Street
Suite 110
Thornton, CO 80241-3130
Wells Fargo Bank, N. A. as guarantee trustee
c/o Jared S. Roach, Esq.
Reed Smith, LLP
225 Fifth Avenue, Suite 1200
Pittsburgh, PA 15222-2716
Wilmington Trust Company, Trustee
c/o J. William Boone, Esq.
One Atlantic Center
1201 W. Peachtree St.
Atlanta, GA 30309-3424
The preferred mailing address (p) above has been substituted for the following entity/entities as so specified
by said entity/entities in a Notice of Address filed pursuant to 11 U.S.C. 342(f) and Fed.R.Bank.P. 2002 (g)(4).
6
IRS Case:12-13815-ABC Doc#:227 Filed:01/08/13 Entered:01/08/13 12:46:09 Page7 of 10
Department of Treasury
Ogden, UT 84201
Addresses marked (c) above for the following entity/entities were corrected
as required by the USPS Locatable Address Conversion System (LACS).
Brendon C. Reese
1525 Sherman St.
7th Fl.
Denver, CO 80203
The following recipients may be/have been bypassed for notice due to an undeliverable (u) or duplicate (d) address.
(u)BuckleySandler, LLP (u)A. Bruce Campbell
(u)Clover Partners, L.P.
(u)Directors and Officers (u)First Citizens Bank and Trust Company
(d)Internal Revenue Service
PO Box 7346
Philadelphia, PA 19101-7346
(d)Internal Revenue Service (d)Internal Revenue Service, District SPS (u)MHC Mutual Conversion Fund, L.P.
PO Box 7346 1999 Broadway
Philadelphia, PA 19101-7346 MS 5012 DEN
Denver, CO 80202-2490
(u)Sandler O’Neill + Partners (u)Stage Coach Investments, LLC
(u)State Of Colorado Department Of Revenue
(u)Angela Dodd U.S. Securities & Exchange Com
(d)US Attorney Colorado (d)Vincent E. Rhynes
District of Colorado Civ. Div. 513 W. 159th St.
1225 17th St., Ste. 700 Gardena, CA 90248-2411
Denver, CO 80202-5598
(u)Wells Fargo Bank, National Association, as
End of Label Matrix
Mailable recipients 85
Bypassed recipients 16
Total 101
7
Label Matrix for local noticing Colorado Department Of Revenue Encana Oil & Gas
Case:12-13815-ABC Doc#:227 Filed:01/08/13 Entered:01/08/13 12:46:09 Page8 of 10
Case 12-13824-ABC
District of Colorado
Denver
Tue Jan 8 11:38:26 MST 2013
HS Resources, Inc.
Kerr McGee Rocky Mountain Corp.
KERR MCGEE CENTER MT 2404
Oklahoma City, OK 73102
Joel Laufer
5290 DTC Pkwy,
Ste. 150
Englewood, CO 80111-2764
Mariono DeCola
790 Washington St., Unit 1401
Denver, CO 80203-3753
Nicholson Enterprises
PO Box 460144
Denver, CO 80246-0144
M. Stephen Peters
5310 Ward Road
Suite G-07
Arvada, CO 80002-1829
Security & Exchange Commission
Central Regional Office
1801 California St.
Ste. 1500
Denver CO 80202-2656
US Trustee
999 18th St.
Ste. 1551
Denver, CO 80202-2415
Weld County Clerk & Recorder
1402 N 17th Ave
Greeley, CO 80631-9563
1375 Sherman St.
Room 504
Attention Bankruptcy Unit
Denver CO 80261-0001
IRS
PO Box 7346
Philadelphia PA 19101-7346
M. Stephen Peters, Trustee for DeCola
C/O Matthew D. Skeen
P.O. Box 218
Georgetown, CO 80444-0218
Matrix Funding Corp.
12301 Grant Street
Suite 110
Thornton, CO 80241-3130
Nicholson Enterprises, INc.
650 Dexter St.
Denver, CO 80220-5038
R. James Nicholson and Stage Coach Invest
c/o Joel Laufer, Esq.
5290 DTC Parkway, Suite 150
Englewood, Colorado 80111-2764
Harvey Sender
1660 Lincoln St.
Ste. 2200
Denver, CO 80264-2202
United Western Bancorp, Inc.
12301 Grant St., Ste. 110
Thornton, CO 80241-3130
William Howden
226 Alpine St.
Golden, CO 80401-9401
570 17th St., Ste. 1700
Denver, CO 80202
Kerr McGee
123 Robert S. Karr
Oklahoma City, OK 73102-6406
Mariano DeCola
2020 Arapahoe St., LL100
Denver, CO 80205-2553
Michael McCloskey
c/o Matthew Rawlinson
Latham & Watkins LLP
140 Scott Drive
Menlo Park, CA 94025-1008
Nicholson Enterprises, Inc.
c/o Joel Laufer, Esq.
5290 DTC Parkway, Suite 150
Engelwood, Colorado 80111-2764
Securities and Exchange Commission
Midwest Regional Office
175 W. Jackson Blvd.
Ste. 900
Chicago IL 60604-2815
Stagecoach Investments, LLC
5400 S. Syracuse St., Ste. 100
Englewood, CO 80111-2102
David Warner
1660 Lincoln St.
Ste. 2200
Denver, CO 80264-2202
William M. Howdon
2020 Arapahoe St., LL100
Denver, CO 80205-2553
The following recipients may be/have been bypassed for notice due to an undeliverable (u) or duplicate (d) address.
8
(u)A. Bruce CampbellCase:12-13815-ABC (u)Nicholson Enterprises, Inc. End of Label MatrixDoc#:227 Filed:01/08/13 Entered:01/08/13 12:46:09 Page9 of 10
Mailable recipients 26
Bypassed recipients 2
Total 28
9
Case:12-13815-ABC
Label Matrix for local noticing
Case 12-13822-ABC
District of Colorado
Denver
Tue Jan 8 11:37:46 MST 2013
Matrix Bancorp Trading, Inc.
12301 Grant Street
Suite 110
Denver, CO 80241-3130
Security & Exchange Commission
Central Regional Office
1801 California St.
Ste. 1500
Denver CO 80202-2656
David Warner
1660 Lincoln St.
Ste. 2200
Denver, CO 80264-2202
Colorado Department Of Revenue IRS
Doc#:227 Filed:01/08/13 Entered:01/08/13 12:46:09 Page10 of 10
1375 Sherman St. PO Box 7346
Room 504 Philadelphia PA 19101-7346
Attention Bankruptcy Unit
Denver CO 80261-0001
Michael McCloskey Securities and Exchange Commission
c/o Matthew Rawlinson Midwest Regional Office
Latham & Watkins LLP 175 W. Jackson Blvd.
140 Scott Drive Ste. 900
Menlo Park, CA 94025-1008 Chicago IL 60604-2815
Harvey Sender US Trustee
1660 Lincoln St. 999 18th St.
Ste. 2200 Ste. 1551
Denver, CO 80264-2202 Denver, CO 80202-2415
The following recipients may be/have been bypassed for notice due to an undeliverable (u) or duplicate (d) address.
(u)A. Bruce Campbell End of Label Matrix
Mailable recipients 9
Bypassed recipients 1
Total 10
10
nothing on pacer chaarles
Yup, opted in. Got some chump change and some WMIH. If WHIM is able to capitalize on the operating losses then there is still a chance of coming out OK in all of this. I'm not holding my breath.
Yes CWG, I received my crumbs also and the tracking shares have been removed from my accounts.
I've had one at .09 all day that isn't showing either. It has been routed through Nite and is not an all-or nothing order so there is no good reason for it to not be showing.
Mine have and I also received three small checks that amounted to .00309 cents per share of DIMEQ in my three different accounts. Nothing to celebrate over.
Wild,
It appears to be a DIMEQ payout. I received two checks today and they both amount to .00309 cents per share of DIMEQ that I own.
I did not receive a check for my DIMEQ holding that are in my IRA, just my regular brokerage accounts. I assume it will show up in my IRA account.
I can tell you that my conversion rate was 8.72DIMEQ to 1 WMIH.
I selected to have all cash converted to shares so I don't know what the conversion/cash ratio will be for anyone else.
Yes Linda1, voting was released and plan was approved this morning.
TPS made a last minute deal and changed their vote to approve the plan. Commons had another 5% of the 95% taken away from them to give to TPS.
Nobody is happy, so it must be a good deal.
Sidedraft-- I can't think of anything else to say other than what you said. Where were these guys for the last three years?
JMW is going to take those letters and practice her old basketball hoop shot by lobbing them right into the trash.
Probably the same thing I did last time we were looking for documents. I entered the wrong year when filtering the dates so I didn't have to pay for every document since the case inception.
I sent a note earlier this morning to KCCLC asking why none of the filings have been put on their site for the Broadlill case since 1/30/2012. No reply yet.
It is all up on pacer:
01/30/2012 327 Reply //Class Representatives' Reply to Objections to Motion for Approval of Settlement Resolving Adversary Proceeding Between Debtors and Class Representatives for the LTW Holders (related document(s)314, 323, 324, 325) Filed by Class Representatives (Attachments: # 1 Exhibit A) (Rosner, Frederick) (Entered: 01/30/2012)
01/30/2012 328 Notice of Agenda of Matters Scheduled for Hearing Filed by Washington Mutual, Inc.,. Hearing scheduled for 2/1/2012 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (McRoberts, Travis) (Entered: 01/30/2012)
01/30/2012 329 Certificate of Service (related document(s)327) Filed by Class Representatives. (Rosner, Frederick) (Entered: 01/30/2012)
01/30/2012 332 Supplemental Certificate of Service (related document(s)327, 329) Filed by Class Representatives. (Rosner, Frederick) (Entered: 01/30/2012)
01/31/2012 333 Letter regarding the inability to effectuate service. Filed by CT Corporation. (JAF) (Entered: 01/31/2012)
01/31/2012 334 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by Washington Mutual, Inc.. Hearing scheduled for 2/1/2012 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Attachments: # 1 Exhibit A - B# 2 Exhibit C - E) (McRoberts, Travis) (Entered: 01/31/2012)
01/31/2012 335 Reply of Benjamin Bush To Class Representatives' Response To Objection To Proposed Settlement. (related document(s)314, 323, 324, 325) Filed by Benjamin Bush (Attachments: # 1 Certificate of Service # 2 Exhibit) (JAF) (Entered: 02/01/2012)
02/01/2012 336 Request for a 30 Day Adjournment of Execution of Seventh Plan of Reorganization as Amended to Allow Class Holders to Engage a New Class Attorney to Replace Former Conflicted Attorney Representing LTW Filed by J. Philip Max. (MDW) (Entered: 02/02/2012)
02/03/2012 337 Transcript regarding Hearing Held 2/1/2012 RE: Omnibus. Remote electronic access to the transcript is restricted until 5/3/2012. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Veritext, Telephone number (888)706-4576.] (RE: related document(s) 334). Notice of Intent to Request Redaction Deadline Due By 2/10/2012. Redaction Request Due By 2/24/2012. Redacted Transcript Submission Due By 3/5/2012. Transcript access will be restricted through 5/3/2012. (BJM) (Entered: 02/03/2012)
02/05/2012 338 BNC Certificate of Mailing. (related document(s)337) Notice Date 02/05/2012. (Admin.) (Entered: 02/06/2012)
02/08/2012 339 Certification of Counsel Regarding Motion of Debtors for an Order Pursuant to Section 105(a) of the Bankruptcy Code, Bankruptcy Rules 7023 and 9019, Stipulation and Agreement Between the Debtors and Class Representatives of the LTW Holders Resolving Adversary Proceeding and the LTW Proofs of Claim (related document(s)314) Filed by Washington Mutual, Inc.. (Attachments: # 1 Exhibit 1# 2 Exhibit 2) (McRoberts, Travis) (Entered: 02/08/2012)
02/09/2012 340 Statement of Issues on Appeal and Designation of Record on Appeal. (BAP-12-9) (related document(s)326) Filed by Benjamin Bush. Appellee designation due by 2/23/2012. (SLF) Modified on 2/10/2012 (JAF). (Entered: 02/09/2012)
02/10/2012 341 Clerk's Notice Regarding Filing of Appeal BAP #: 12-9. (related document(s)326) (JAF) (Entered: 02/10/2012)
02/10/2012 342 Transmittal of Record on Appeal to DC District Court. (BAP-12-6) No Designations filed. (related document(s)316) (JAF) (Entered: 02/10/2012)
02/12/2012 343 BNC Certificate of Mailing. (related document(s)341) Notice Date 02/12/2012. (Admin.) (Entered: 02/13/2012)
02/13/2012 344 Order Approving Stipulation and Agreement Between the Debtors and Class Representatives of the LTW Holders. Order Signed on 2/11/2012 (SB) (Entered: 02/13/2012)
02/15/2012 345 Notice of Docketing Record on Appeal to District Court. Civil Action Number: 12-165; BAP Number: 12-6 (related document(s)316, 342) (JAF) (Entered: 02/15/2012)
Wasn't it ordered that all emails and replies were to be submitted? This guy, Gerbick, must have been on vacation or something. Seems like he was getting lots of email, yet not one single reply.
Wow. I checked earlier today and it ended at doc 313. I must have filtered incorrectly. Thanks Sidedraft.
Nothing on Pacer. Where would the appeal be filed? Wouldn't it go to a higher court? Can't have JMW handling her own appeals.