Nov 14, 2014
408
Affidavit/Declaration of Mailing of Joshua L. Karotkin Regarding Notice of Agenda for Hearing on November 13, 2014 and Monthly Operating Report. Filed by Prime Clerk. (related document(s)376, 377) (Adler, Adam) (Entered: 11/14/2014)
Nov 14, 2014
409
Affidavit/Declaration of Mailing of Joshua L. Karotkin Regarding Declaration of Christina Pullo, Declaration of Carlin Adrianopoli, Memorandum of Law in Support of First Amended Chapter 11 Plan of Liquidation and Notice of Proposed Confirmation Order. Filed by Prime Clerk. (related document(s)375, 380, 381, 382) (Adler, Adam) (Entered: 11/14/2014)
Nov 19, 2014
410
Affidavit/Declaration of Mailing of Joshua L. Karotkin Regarding the First Interim Fee Application and Fourth Monthly Fee Application of Klehr Harrison Harvey Branzburg LLP. Filed by Prime Clerk. (related document(s)399, 400) (Steele, Benjamin) (Entered: 11/19/2014)
Nov 19, 2014
411
Affidavit/Declaration of Mailing of Joshua L. Karotkin Regarding Findings of Fact, Conclusions of Law and Order Confirming the First Amended Chapter 11 Plan of Liquidation, First and Second Omnibus Objection to Claims, Order Authorizing the Employment of Rodefer Moss & Co. PLLC as Auditor and Tax Advisors and Notice of Reschedule Omnibus Hearing Date. Filed by Prime Clerk. (related document(s)401, 402, 403, 404, 405) (Steele, Benjamin) (Entered: 11/19/2014)
Nov 19, 2014
412
Certificate of No Objection Regarding Second Monthly Fee Application of Smith, Anderson, Blount, Dorsett, Mitchell & Jernigan, L.L.P. for Payment of Compensation and Reimbursement of Expenses as Special Counsel to the Debtors for the Period from September 1, 2014 through September 30, 2014 (related document(s)332) Filed by Tactical Intermediate Holdings, Inc.. (Yurkewicz, Michael) (Entered: 11/19/2014)
Nov 19, 2014
413
Certificate of No Objection Regarding Debtors' Motion for Entry of an Order Authorizing the Rejection of Certain Unexpired Leases and the Abandonment of Any Related Personal Property (related document(s)368) Filed by Tactical Intermediate Holdings, Inc.. (Attachments: # 1 Exhibit A) (Yurkewicz, Michael) (Entered: 11/19/2014)
Nov 19, 2014
414
Certificate of No Objection of Third Monthly Fee Application of Venable LLP as Co-Counsel to the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses Incurred for the period September 1, 2014 to September 30, 2014 (related document(s)360) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (O'Brien, Daniel) (Entered: 11/19/2014)
Nov 20, 2014
415
Certification of Counsel (related document(s)291, 356) Filed by Tactical Intermediate Holdings, Inc.. (Attachments: # 1 Exhibit A) (Yurkewicz, Michael) (Entered: 11/20/2014)
Nov 20, 2014
416
The transcriber has requested a standing order for all hearings in this case for the period 11/20/2014 to 12/4/2014. To obtain a copy of a transcript contact the transcriber, Reliable, Telephone number (302)654-8080. (BJM) (Entered: 11/20/2014)
Nov 20, 2014
417
Certificate of No Objection Third Monthly Fee Application of Otterbourg P.C. as Lead Counsel for the Official Committee of Unsecured Creditors for Allowance of Compensation and Reimbursement of Expenses Incurred for the Period September 1, 2014 to September 30, 2014 (related document(s)361) Filed by OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (O'Brien, Daniel) (Entered: 11/20/2014)