Jan 21, 2015
500
Affidavit/Declaration of Mailing of Kathleen M. Logan related to Ordinary Course Professional Fee Statement for the Fourth Quarter of 2014. Filed by Logan & Company Inc.. (related document(s)487) (Martinez, Maritza) (Entered: 01/21/2015)
Jan 21, 2015
501
Affidavit/Declaration of Mailing of Kathleen M. Logan related to Order Scheduling Omnibus Hearing Date. Filed by Logan & Company Inc.. (related document(s)489) (Martinez, Maritza) (Entered: 01/21/2015)
Jan 21, 2015
502
Affidavit/Declaration of Mailing of Kathleen M. Logan related to Notice of Entry of Order Pursuant to Bankruptcy Code Sections 105(a), 363, 365, and Bankruptcy Rules 2002, 6004, 6006 (I) Approving the Sale of the Debtors' Assets Free and Clear of All Liens, Claims, Encumbrances and Interests, (II) Authorizing the Assumption and Assignment of Certain Executory Contracts and Unexpired Leases, and (III) Granted Certain Related Relief. Filed by Logan & Company Inc.. (related document(s)491) (Martinez, Maritza) (Entered: 01/21/2015)
Jan 22, 2015
503
Certificate of No Objection Regarding Debtors Motion for Order Under Bankruptcy Code Section 1121(d) Extending Exclusive Periods During Which Debtors May File and Solicit Acceptances of a Chapter 11 Plan (related document(s)432) Filed by Reichhold Holdings US, Inc.. (Scheuer, Therese) (Entered: 01/22/2015)
Jan 22, 2015
504
Certificate of No Objection Regarding Debtors Motion for Order Under Bankruptcy Code Section 365(d)(4) and Bankruptcy Rule 9006 Extending Time within Which Debtors May Assume or Reject Unexpired Leases of Nonresidential Real Property (related document(s)433) Filed by Reichhold Holdings US, Inc.. (Scheuer, Therese) (Entered: 01/22/2015)
Jan 22, 2015
505
Certificate of No Objection Re: First Application for Reimbursement of Expenses of Members of the Official Committee of Unsecured Creditors for the period October 14, 2014 to October 20, 2014 (related document(s)397) Filed by Official Committee of Unsecured Creditors. (Mintz, Josef) (Entered: 01/22/2015)
Jan 23, 2015
506
BNC Certificate of Mailing. (related document(s)497) Notice Date 01/22/2015. (Admin.) (Entered: 01/23/2015)
Jan 23, 2015
507
Certification of Counsel Regarding Motion of Wacker Chemical Corporation for Allowance and Immediate Payment of Administrative Expense Claim Pursuant to 11 U.S.C. ยง 503(b)(9) (related document(s)264) Filed by Wacker Chemical Corporation. (Attachments: # 1 Exhibit A) (Grey, Joseph) (Entered: 01/23/2015)
Jan 23, 2015
508
Notice of Service (Notice of Law Firm Name Change) Filed by Reichhold Holdings US, Inc.. (Quirk, Marion) (Entered: 01/23/2015)
Jan 23, 2015
509
Notice of Agenda of Matters Scheduled for Hearing Filed by Reichhold Holdings US, Inc.. Hearing scheduled for 1/27/2015 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #4, Wilmington, Delaware. (Quirk, Marion) (Entered: 01/23/2015)