Apr 15, 2019
691
Seventh Monthly and Final Application for Compensation and Reimbursement of Expenses for the Monthly Period February 1, 2019 to March 15, 2019 and Final Period from July 29, 2018 to March 15, 2019 Filed by Young Conaway Stargatt & Taylor, LLP. Hearing scheduled for 5/16/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/29/2019. (Attachments: # 1 Notice of Monthly and Final Fee Application # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D) (Morgan, Pauline) Modified text on 4/16/2019 (RC). (Entered: 04/15/2019)
Apr 15, 2019
692
Fourth Monthly Application of Foley & Lardner LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Official Committee of Unsecured Creditors of Heritage Home Group, LLC, et al., for the Pre-Default Monthly Period from January 1, 2019 Through March 5, 2019, and the Post Default Monthly Period from March 6, 2019 Through March 31, 2019 and the Final Period August 8, 2018 Through March 31, 2019 Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 5/16/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/29/2019. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Declaration # 4 Notice # 5 Certificate of Service) (Gerald, Stephen) Modified text on 4/16/2019 (RC). (Entered: 04/15/2019)
Apr 15, 2019
693
Notice of Hearing re: Fourth Monthly and Final Application of Joseph A. Malfitano, PLLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Special Transactional Counsel for the Debtors for the Monthly Period from November 1, 2018 through January 24, 2019 and the Final Period from July 29, 2018 through January 24, 2019 (related document(s)580) Filed by Heritage Home Group LLC. Hearing scheduled for 5/16/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Luton Chapman, Jaime) (Entered: 04/15/2019)
Apr 15, 2019
694
Notice of Final Filing by AP Services, LLC of Statement of Services Rendered and Expenses Incurred for the Period from July 30, 2018 Through March 15, 2019 (Objections due: 5/6/2019 at 4:00 p.m.) Filed by AP Services, LLC. (Jacobs, Ashley) Modified text on 4/16/2019 (RC). (Entered: 04/15/2019)
Apr 16, 2019
695
Withdrawal of Claim Nos. 416 (Real Sub, LLC) (Entered: 04/16/2019)
Apr 16, 2019
696
Amended Notice of Hearing Amended Notice of Sixth Monthly and Final Fee Application of Whiteford, Taylor & Preston LLC for Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Official Committee of Unsecured Creditors of Heritage Home Group LLC, et al. for the (I) Combined Monthly Period February 1, 2019 through March 15, 2019 and (II) Final Period August 8, 2018 through March 15, 2019 (related document(s)690) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 5/16/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/29/2019. (Gerald, Stephen) (Entered: 04/16/2019)
Apr 16, 2019
697
Amended Notice of Hearing AMENDED NOTICE OF FOURTH MONTHLY AND FINAL APPLICATION OF FOLEY & LARDNER LLP FOR ALLOWANCE OF COMPENSATION FOR SERVICES RENDERED AND FOR REIMBURSEMENT OF EXPENSES AS COUNSEL TO THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS OF THE HERITAGE HOME GROUP, LLC, ET AL., FOR THE PRE-DEFAULT MONTHLY PERIOD FROM JANUARY 1, 2019 MARCH 5, 2019, AND THE POST DEFAULT MONTHLY PERIOD FROM MARCH 6, 2019 THROUGH MARCH 31, 2019 AND THE FINAL PERIOD AUGUST 8, 2018 THROUGH MARCH 31, 2019 (related document(s)692) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 5/16/2019 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 4/29/2019. (Gerald, Stephen) (Entered: 04/16/2019)
Apr 16, 2019
698
Affidavit/Declaration of Service re: Seventh Monthly and Final Fee Application of Young Conaway Stargatt & Taylor, LLP (related document(s)691) Filed by Heritage Home Group LLC. (Morgan, Pauline) (Entered: 04/16/2019)
Apr 16, 2019
699
Affidavit/Declaration of Service re: Notice of Hearing re: Fourth Monthly and Final Application of Joseph A. Malfitano, PLLC for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Special Transactional Counsel for the Debtors for the Monthly Period from November 1, 2018 through January 24, 2019 and the Final Period from July 29, 2018 through January 24, 2019 (related document(s)693) Filed by Heritage Home Group LLC. (Luton Chapman, Jaime) (Entered: 04/16/2019)
Apr 16, 2019
700
Affidavit/Declaration of Service re: Notice of Final Filing by AP Services, LLC of Statement of Services Rendered and Expenses Incurred for the Period from July 30, 2018 through March 15, 2019 (related document(s)694) Filed by Heritage Home Group LLC. (Jacobs, Ashley) (Entered: 04/16/2019)