Aug 7, 2017
303
Affidavit and Disclosure Statement of John Dempsey, on Behalf of Mercer (US) Inc. Filed by CST Industries Holdings Inc.. (Ryan, Jeremy) (Entered: 08/07/2017)
Aug 7, 2017
304
Certification of Counsel re: Debtors' Motion for an Order (I) Establishing Bar Dates for Filing Proofs of Claim, (II) Approving Proof of Claim, Bar Date Notices, and Mailing and Publication Procedures, (III) Implementing Uniform Procedures Regarding 503(b)(9) Claims, and (IV) Providing Certain Supplemental Relief (related document(s)257) Filed by CST Industries Holdings Inc.. (Attachments: # 1 Exhibit A # 2 Exhibit B) (McNeill, R. Stephen) (Entered: 08/07/2017)
Aug 8, 2017
305
Notice of Withdrawal of Notice of Appearance and Request for Service of Notices (related document(s)33) Filed by Oaktree Capital Management L.P.. (Schwartz, Eric) (Entered: 08/08/2017)
Aug 8, 2017
306
Affidavit/Declaration of Service Regarding Order Granting Omnibus Motion for Allowance and Payment of Administrative Expense Claim Pursuant to 11 U.S.C. ยง 503(b)(9) (related document(s)300) Filed by UFP Haleyville, LLC, UFP Harrisonville, LLC, UFP New Waverly, LLC, UFP Warrens, LLC. (Chipman, William) (Entered: 08/08/2017)
Aug 8, 2017
307
First Monthly Fee Application of Shaw Fishman Glantz & Towbin LLC for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the Period From June 20, 2017 Through June 30, 2017. Filed by Official Committee of Unsecured Creditors of CST Industries Holdings Inc. et al.. Objections due by 8/29/2017. (Attachments: # 1 Notice of Application # 2 Exhibit A # 3 Declaration of Thomas M. Horan) (Horan, Thomas) Modified text on 8/9/2017 (SJS). (Entered: 08/08/2017)
Aug 8, 2017
308
Affidavit/Declaration of Service to First Monthly Fee Application of Shaw Fishman Glantz & Towbin LLC for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors for the period June 20, 2017 to June 30, 2017 (related document(s)307) Filed by Official Committee of Unsecured Creditors of CST Industries Holdings Inc. et al.. (Horan, Thomas) (Entered: 08/08/2017)
Aug 8, 2017
309
Hearing Held/Court Sign-In Sheet (related document(s)299) (SJS) (Entered: 08/08/2017)
Aug 8, 2017
310
Order Establishing Procedures for Compliance by the Official Committee of Unsecured Creditors (Related Doc # 146). Signed on 8/8/2017. (SJS) (Entered: 08/08/2017)
Aug 8, 2017
311
Order (I) Establishing Bar Dates for Filing Proofs of Claim, (II) Approving Proof of Claim Form, Bar Date Notices, and Mailing and Publication Procedures, (III) Implementing Uniform Procedures Regarding Claims, and (IV) Providing Certain Supplemental Relief (related document(s)257) Proofs of Claims due by 9/22/2017. Government Proof of Claim due by 12/6/2017. Signed on 8/8/2017. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (SJS) (Entered: 08/08/2017)
Aug 8, 2017
312
Motion for Payment of Administrative Expenses/Claims . Filed by Westar Energy Inc.. Hearing scheduled for 9/7/2017 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #1, Wilmington, Delaware. The case judge is Brendan Linehan Shannon. (SJS) (Entered: 08/08/2017)