Dec 10, 2015
213
BNC Certificate of Mailing - Hearing Set. Number of Notices Mailed: (related document(s) (Related Doc # 206)). No. of Notices: 9. Notice Date 12/09/2015. (Admin.) (Entered: 12/10/2015)
Dec 10, 2015
Corrective Entry re: Notice of motion re: Application for Administrative Expenses for Post-Petition Rent Payments *Modified docket text to reflect correct courtroom location of hearing from Philadelphia Office TO Nix#5 Courtroom #5* (related document(s)212). (K., Marie) (Entered: 12/10/2015)
Dec 11, 2015
214
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 208)). No. of Notices: 156. Notice Date 12/10/2015. (Admin.) (Entered: 12/11/2015)
Dec 16, 2015
215
Hearing Held on 199 Application for Compensation First Interim Application for Compensation and Reimbursement of Expenses of Ciardi Ciardi & Astin, Counsel to the Debtor for the Period of May 29, 2015 through October 31, 2015 for Ciardi Ciardi & Astin PC, Debtor's Attorney, Period: 5/29/2015 to 10/31/2015, Fee: $69,803.00, Expenses: $10,627.60. Filed by Ciardi Ciardi & Astin PC Represented by Self(Counsel). 203 Objection to Application for Compensation filed by Attorney Ciardi Ciardi & Astin PC Filed by SMKOZ,LLC (related document(s)199). 205 Amended Objection to Application for Compensation filed by Attorney Ciardi Ciardi & Astin PC Filed by Goodman Tank Lines, Inc. . Objection is overruled---fee application is granted in full. (D., Virginia) (Entered: 12/16/2015)
Dec 16, 2015
216
Order Granting Application For Compensation (Related Doc # 199) Granting for Ciardi Ciardi & Astin PC, fees awarded: $69803.00, expenses awarded: $10627.60. (D., Virginia) (Entered: 12/16/2015)
Dec 16, 2015
217
Amended Notice of (related document(s): 211 Application for Administrative Expenses for Post-Petition Rent Payments) Filed by SMKOZ,LLC. Hearing scheduled 1/13/2016 at 11:00 AM at nix5 - Courtroom #5. (ROSENZWEIG, PHILIP) (Entered: 12/16/2015)
Dec 19, 2015
218
BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc # 216)). No. of Notices: 1. Notice Date 12/18/2015. (Admin.) (Entered: 12/19/2015)
Dec 21, 2015
219
Objection to Motion to Convert Case to Chapter 7 filed by U.S. Trustee United States Trustee Filed by Goodman Tank Lines, Inc. (related document(s)207). (Attachments: # 1 Service List) (CIARDI, ALBERT) (Entered: 12/21/2015)
Jan 6, 2016
220
Response to Application for Administrative Expenses filed by Creditor SMKOZ,LLC, Notice of Motion filed by Creditor SMKOZ,LLC, Notice of Motion filed by Creditor SMKOZ,LLC Response of Debtor to Motion for Allowance and Payment of Administrative Expenses for Post-Petition Lease Payments Pursuant to 11 USC ยง503 (b)(1)(A) filed by SMKOZ, LLC Filed by Goodman Tank Lines, Inc. (related document(s)211, 212, 217). (Attachments: # 1 Service List) (CIARDI, ALBERT) (Entered: 01/06/2016)
Jan 12, 2016
221
Document in re: Letter request Filed by MALCOLM S. GOULD on behalf of SMKOZ,LLC. (GOULD, MALCOLM) (Entered: 01/12/2016)