Court Docket
United States Bankruptcy Court
District of Delaware
Exide Technologies
Case No. 13-11482
The docket is currently displayed in reverse chronological order. To display the docket in chronological order, please click here.
Date |
Court Document Number |
Description |
11/10/2014 | 2600 | Omnibus Objection to Claims Fourteenth Omnibus Objection (Substantive) Pursuant To Bankruptcy Code Section 502(B), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain (I) No Liability Claims, (II) Misclassified Claims, And (III) Reduce And Allow Claims. Filed by Exide Technologies. Hearing scheduled for 12/11/2014 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/24/2014. (Attachments: #1 Notice #2 Exhibit 1 #3 Proposed Form of Order) (Peguero, Kristhy) (Entered: 11/10/2014) |
11/10/2014 | 2600 | Omnibus Objection to Claims Fourteenth Omnibus Objection (Substantive) Pursuant To Bankruptcy Code Section 502(B), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain (I) No Liability Claims, (II) Misclassified Claims, And (III) Reduce And Allow Claims. Filed by Exide Technologies. Hearing scheduled for 12/11/2014 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/24/2014. (Attachments: #1 Notice #2 Exhibit 1 #3 Proposed Form of Order) (Peguero, Kristhy) (Entered: 11/10/2014) |
11/10/2014 | 2599 | Omnibus Objection to Claims Thirteenth Omnibus Objection (Non-Substantive) Pursuant To Bankruptcy Code Section 502(B), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain (I) Amended And Superseded Claims, (II) Duplicate Claims, And (III) Duplicate Bondholder Claim. Filed by Exide Technologies. Hearing scheduled for 12/11/2014 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/24/2014. (Attachments: #1 Notice #2 Exhibit 1 #3 Proposed Form of Order) (Peguero, Kristhy) (Entered: 11/10/2014) |
11/10/2014 | 2599 | Omnibus Objection to Claims Thirteenth Omnibus Objection (Non-Substantive) Pursuant To Bankruptcy Code Section 502(B), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain (I) Amended And Superseded Claims, (II) Duplicate Claims, And (III) Duplicate Bondholder Claim. Filed by Exide Technologies. Hearing scheduled for 12/11/2014 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/24/2014. (Attachments: #1 Notice #2 Exhibit 1 #3 Proposed Form of Order) (Peguero, Kristhy) (Entered: 11/10/2014) |
11/10/2014 | 2598 | Affidavit/Declaration of Service (related document(s) 2596, 2597) Filed by The Garden City Group, Inc. (Shaer, Karen) (Entered: 11/10/2014) |
11/10/2014 | 2598 | Affidavit/Declaration of Service (related document(s) 2596, 2597) Filed by The Garden City Group, Inc. (Shaer, Karen) (Entered: 11/10/2014) |
11/07/2014 | 2597 | Notice of Hearing of Debtor's Motion For An Order Under Bankruptcy Code Sections 105 And 363 And Bankruptcy Rule 9019 Authorizing And Approving The Debtor's Entry Into The 2014 Vernon Stipulation And Order With The California Department Of Toxic Substances Control (related document(s) 2591, 2596) Filed by Exide Technologies. Hearing scheduled for 11/20/2014 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/17/2014. (Peguero, Kristhy) (Entered: 11/07/2014) |
11/07/2014 | 2597 | Notice of Hearing of Debtor's Motion For An Order Under Bankruptcy Code Sections 105 And 363 And Bankruptcy Rule 9019 Authorizing And Approving The Debtor's Entry Into The 2014 Vernon Stipulation And Order With The California Department Of Toxic Substances Control (related document(s) 2591, 2596) Filed by Exide Technologies. Hearing scheduled for 11/20/2014 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 11/17/2014. (Peguero, Kristhy) (Entered: 11/07/2014) |
11/07/2014 | 2596 | Order to Shorten Notice with Respect to the Debtor's Motion for an Order Authorizing and Approving the Debtor's Entry into the 2014 Vernon Stipulation and Order with the California Department of Toxic Substances Control. (related document(s) 2591, 2592) Order Signed on 11/7/2014. (LMD) (Entered: 11/07/2014) |
11/07/2014 | 2596 | Order to Shorten Notice with Respect to the Debtor's Motion for an Order Authorizing and Approving the Debtor's Entry into the 2014 Vernon Stipulation and Order with the California Department of Toxic Substances Control. (related document(s) 2591, 2592) Order Signed on 11/7/2014. (LMD) (Entered: 11/07/2014) |
11/07/2014 | 2595 | Affidavit of Service re: Order Pursuant to 11 U.S.C. ? 1121(d) Terminating the Exclusive Periods during which the Debtor May File and Solicit Acceptances of a Chapter 11 Plan; Debtors Motion for an Order under Bankruptcy Code Sections 105 and 363 and Bankruptcy Rule 9019 Authorizing and Approving the Debtors Entry into the 2014 Vernon Stipulation and Order with the California Department of Toxic Substances Control; Debtors Motion under Bankruptcy Code Sections 102 and 105, Bankruptcy Rules 2002 and 9006(c), and Local Rule 9006-1(e) Shortening Notice Relating to Debtors Motion for an Order under Bankruptcy Code Sections 105 and 363 and Bankruptcy Rule 9019 Authorizing and Approving the Debtors Entry into the 2014 Vernon Stipulation and Order with the California Department of Toxic Substances Control. (related document(s) 2587, 2591, 2592) Filed by The Garden City Group, Inc. (Shaer, Karen) Modified docket text on 11/7/2014 (LMD). (Entered: 11/07/2014) |
11/07/2014 | 2595 | Affidavit of Service re: Order Pursuant to 11 U.S.C. ? 1121(d) Terminating the Exclusive Periods during which the Debtor May File and Solicit Acceptances of a Chapter 11 Plan; Debtors Motion for an Order under Bankruptcy Code Sections 105 and 363 and Bankruptcy Rule 9019 Authorizing and Approving the Debtors Entry into the 2014 Vernon Stipulation and Order with the California Department of Toxic Substances Control; Debtors Motion under Bankruptcy Code Sections 102 and 105, Bankruptcy Rules 2002 and 9006(c), and Local Rule 9006-1(e) Shortening Notice Relating to Debtors Motion for an Order under Bankruptcy Code Sections 105 and 363 and Bankruptcy Rule 9019 Authorizing and Approving the Debtors Entry into the 2014 Vernon Stipulation and Order with the California Department of Toxic Substances Control. (related document(s) 2587, 2591, 2592) Filed by The Garden City Group, Inc. (Shaer, Karen) Modified docket text on 11/7/2014 (LMD). (Entered: 11/07/2014) |
11/07/2014 | 2594 | Notice of Withdrawal of Motion of the Ad Hoc Committee of Equity Security Holders to (i) Submit Documents Under Seal in Support of the Motion for an Official Equity Committee and (ii) Conduct a Closed Hearing on Said Motion (related document(s) 2001) Filed by Ad Hoc Committee of Equity Security Holders. (Attachments: # 1 Certificate of Service) (Kasen, Jenny) (Entered: 11/07/2014) |
11/07/2014 | 2594 | Notice of Withdrawal of Motion of the Ad Hoc Committee of Equity Security Holders to (i) Submit Documents Under Seal in Support of the Motion for an Official Equity Committee and (ii) Conduct a Closed Hearing on Said Motion (related document(s) 2001) Filed by Ad Hoc Committee of Equity Security Holders. (Attachments: # 1 Certificate of Service) (Kasen, Jenny) (Entered: 11/07/2014) |
11/07/2014 | 2593 | Objection to Motion of Ad Hoc Committee of Equity Security Holders to Conduct Closed Hearing on Motion to Appoint Official Committee of Equity Security Holders (related document(s) 2001) Filed by United States Trustee (Attachments: #1 Certificate of Service) (Kenney, Mark) (Entered: 11/07/2014) |
11/07/2014 | 2593 | Objection to Motion of Ad Hoc Committee of Equity Security Holders to Conduct Closed Hearing on Motion to Appoint Official Committee of Equity Security Holders (related document(s) 2001) Filed by United States Trustee (Attachments: #1 Certificate of Service) (Kenney, Mark) (Entered: 11/07/2014) |
11/06/2014 | 2592 | Motion to Shorten Debtor's Motion Under Bankruptcy Code Sections 102 And 105, Bankruptcy Rules 2002 And 9006(c), And Local Rule 9006-1(e) Shortening Notice Relating To Debtors Motion For An Order Under Bankruptcy Code Sections 105 And 363 And Bankruptcy Rule 9019 Authorizing And Approving The Debtor's Entry Into The 2014 Vernon Stipulation And Order With The California Department Of Toxic Substances Control Filed by Exide Technologies. (Attachments: #1 Exhibit A Proposed Order) (Peguero, Kristhy) (Entered: 11/06/2014) |
11/06/2014 | 2592 | Motion to Shorten Debtor's Motion Under Bankruptcy Code Sections 102 And 105, Bankruptcy Rules 2002 And 9006(c), And Local Rule 9006-1(e) Shortening Notice Relating To Debtors Motion For An Order Under Bankruptcy Code Sections 105 And 363 And Bankruptcy Rule 9019 Authorizing And Approving The Debtor's Entry Into The 2014 Vernon Stipulation And Order With The California Department Of Toxic Substances Control Filed by Exide Technologies. (Attachments: #1 Exhibit A Proposed Order) (Peguero, Kristhy) (Entered: 11/06/2014) |
11/06/2014 | 2591 | Motion to Approve Compromise under Rule 9019 Debtor's Motion For An Order Under Bankruptcy Code Sections 105 And 363 And Bankruptcy Rule 9019 Authorizing And Approving The Debtors Entry Into The 2014 Vernon Stipulation And Order With The California Department Of Toxic Substances Control Filed by Exide Technologies. (Attachments: #1 Exhibit A - Declaration #2 Proposed Form of Order) (Peguero, Kristhy) (Entered: 11/06/2014) |
11/06/2014 | 2591 | Motion to Approve Compromise under Rule 9019 Debtor's Motion For An Order Under Bankruptcy Code Sections 105 And 363 And Bankruptcy Rule 9019 Authorizing And Approving The Debtors Entry Into The 2014 Vernon Stipulation And Order With The California Department Of Toxic Substances Control Filed by Exide Technologies. (Attachments: #1 Exhibit A - Declaration #2 Proposed Form of Order) (Peguero, Kristhy) (Entered: 11/06/2014) |
11/06/2014 | 2590 | Certificate of No Objection Regarding Fourteenth Monthly Application of Lowenstein Sandler LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period July 1, 2014 through July 31, 2014 (related document(s) 2403) Filed by Official Committee of Unsecured Creditors. (Cordo, Ann) (Entered: 11/06/2014) |
11/06/2014 | 2590 | Certificate of No Objection Regarding Fourteenth Monthly Application of Lowenstein Sandler LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Official Committee of Unsecured Creditors for the Period July 1, 2014 through July 31, 2014 (related document(s) 2403) Filed by Official Committee of Unsecured Creditors. (Cordo, Ann) (Entered: 11/06/2014) |
11/06/2014 | 2589 | Certificate of No Objection To Eighth Monthly Application for Compensation of PricewaterhouseCoopers LLP as Tax Advisor to the Debtor for the period August 1, 2014 to August 31, 2014 (related document(s) 2390) Filed by Exide Technologies. (Peguero, Kristhy) (Entered: 11/06/2014) |
11/06/2014 | 2589 | Certificate of No Objection To Eighth Monthly Application for Compensation of PricewaterhouseCoopers LLP as Tax Advisor to the Debtor for the period August 1, 2014 to August 31, 2014 (related document(s) 2390) Filed by Exide Technologies. (Peguero, Kristhy) (Entered: 11/06/2014) |
11/06/2014 | 2588 | Application for Compensation Sixteenth Monthly Application Of Morris, Nichols, Arsht & Tunnell LLP, As Co-Counsel For The Official Committee Of Unsecured Creditors, For Allowance Of Interim Compensation And For Interim Reimbursement Of All Actual And Necessary Expenses Incurred for the period September 1, 2014 to September 30, 2014 Filed by Morris, Nichols, Arsht & Tunnell LLP. Objections due by 12/1/2014. (Attachments: #1 Exhibit A #2 Exhibit B #3 Notice #4 Certificate of Service) (Cordo, Ann) (Entered: 11/06/2014) |
11/06/2014 | 2588 | Application for Compensation Sixteenth Monthly Application Of Morris, Nichols, Arsht & Tunnell LLP, As Co-Counsel For The Official Committee Of Unsecured Creditors, For Allowance Of Interim Compensation And For Interim Reimbursement Of All Actual And Necessary Expenses Incurred for the period September 1, 2014 to September 30, 2014 Filed by Morris, Nichols, Arsht & Tunnell LLP. Objections due by 12/1/2014. (Attachments: #1 Exhibit A #2 Exhibit B #3 Notice #4 Certificate of Service) (Cordo, Ann) (Entered: 11/06/2014) |
11/06/2014 | 2587 | Order Pursuant to 11 U.S.C. Section 1121(d) Terminating the Exclusive Periods during which the Debtor may File and Solicit Acceptances of a Chapter 11 Plan. Order Signed on 11/6/2014. (LMD) (Entered: 11/06/2014) |
11/06/2014 | 2587 | Order Pursuant to 11 U.S.C. Section 1121(d) Terminating the Exclusive Periods during which the Debtor may File and Solicit Acceptances of a Chapter 11 Plan. Order Signed on 11/6/2014. (LMD) (Entered: 11/06/2014) |
11/06/2014 | 2586 | Affidavit/Declaration of Service (Notice of and Fourth Monthly Fee Application of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Board of Directors of Exide Technologies for the Period September 1, 2014 through September 30, 2014; Certification of Counsel Regarding Order Pursuant to 11 U.S.C. ?1121(d) Terminating the Exclusive Periods During which the Debtor May File and Solicit Acceptances of a Chapter 11 Plan; Notice of Rescheduled Hearing Date) (related document(s) 2578, 2579, 2580) Filed by The Garden City Group, Inc.. (Shaer, Karen) (Entered: 11/06/2014) |
11/06/2014 | 2586 | Affidavit/Declaration of Service (Notice of and Fourth Monthly Fee Application of Akin Gump Strauss Hauer & Feld LLP for Compensation for Services Rendered and Reimbursement of Expenses as Counsel to the Board of Directors of Exide Technologies for the Period September 1, 2014 through September 30, 2014; Certification of Counsel Regarding Order Pursuant to 11 U.S.C. ?1121(d) Terminating the Exclusive Periods During which the Debtor May File and Solicit Acceptances of a Chapter 11 Plan; Notice of Rescheduled Hearing Date) (related document(s) 2578, 2579, 2580) Filed by The Garden City Group, Inc.. (Shaer, Karen) (Entered: 11/06/2014) |
11/06/2014 | 2585 | Order Granting Motion for Admission pro hac vice of Matthew Boxer, Esquire (Related Doc #2581) (related document(s) 2581) Order Signed on 11/6/2014. (DJG) (Entered: 11/06/2014) |
11/06/2014 | 2585 | Order Granting Motion for Admission pro hac vice of Matthew Boxer, Esquire (Related Doc #2581) (related document(s) 2581) Order Signed on 11/6/2014. (DJG) (Entered: 11/06/2014) |
11/05/2014 | 2584 | BNC Certificate of Mailing. (related document(s) 2568) Notice Date 11/05/2014. (Admin.) (Entered: 11/05/2014) |
11/05/2014 | 2584 | BNC Certificate of Mailing. (related document(s) 2568) Notice Date 11/05/2014. (Admin.) (Entered: 11/05/2014) |
11/05/2014 | 2583 | Notice of Service Re: Certification of Counsel (related document(s) 2582) Filed by Official Committee of Unsecured Creditors. (Attachments: #1 Service List) (Cordo, Ann) (Entered: 11/05/2014) |
11/05/2014 | 2583 | Notice of Service Re: Certification of Counsel (related document(s) 2582) Filed by Official Committee of Unsecured Creditors. (Attachments: #1 Service List) (Cordo, Ann) (Entered: 11/05/2014) |
11/05/2014 | 2582 | Certification of Counsel Regarding Order Pursuant to 11 U.S.C. Section 1121(d) Terminating the Debtor's Exclusive Plan Filing and Solicitation Periods (related document(s) 2392, 2456, 2579) Filed by Official Committee of Unsecured Creditors. (Attachments: #1 Exhibit A (Proposed Form of Order) #2 Exhibit B (Transcript)) (Cordo, Ann) (Entered: 11/05/2014) |
11/05/2014 | 2582 | Certification of Counsel Regarding Order Pursuant to 11 U.S.C. Section 1121(d) Terminating the Debtor's Exclusive Plan Filing and Solicitation Periods (related document(s) 2392, 2456, 2579) Filed by Official Committee of Unsecured Creditors. (Attachments: #1 Exhibit A (Proposed Form of Order) #2 Exhibit B (Transcript)) (Cordo, Ann) (Entered: 11/05/2014) |
11/05/2014 | 2581 | Motion to Appear pro hac vice Re: Matthew Boxer. Receipt Number 3111621268, Filed by Official Committee of Unsecured Creditors. (Cordo, Ann) (Entered: 11/05/2014) |
11/05/2014 | 2581 | Motion to Appear pro hac vice Re: Matthew Boxer. Receipt Number 3111621268, Filed by Official Committee of Unsecured Creditors. (Cordo, Ann) (Entered: 11/05/2014) |
11/05/2014 | 2580 | Notice of Adjourned/Rescheduled Hearing (Adjourned from November 19, 2014 to November 20, 2014) Filed by Exide Technologies. Hearing scheduled for 11/20/2014 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Peguero, Kristhy) (Entered: 11/05/2014) |
11/05/2014 | 2580 | Notice of Adjourned/Rescheduled Hearing (Adjourned from November 19, 2014 to November 20, 2014) Filed by Exide Technologies. Hearing scheduled for 11/20/2014 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Peguero, Kristhy) (Entered: 11/05/2014) |
11/05/2014 | 2579 | Certification of Counsel Regarding Order Pursuant To 11 U.S.C. Section 1121(d) Terminating The Exclusive Periods During Which The Debtor May File And Solicit Acceptances Of A Chapter 11 Plan Filed by Exide Technologies. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Peguero, Kristhy) (Entered: 11/05/2014) |
11/05/2014 | 2579 | Certification of Counsel Regarding Order Pursuant To 11 U.S.C. Section 1121(d) Terminating The Exclusive Periods During Which The Debtor May File And Solicit Acceptances Of A Chapter 11 Plan Filed by Exide Technologies. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D) (Peguero, Kristhy) (Entered: 11/05/2014) |
11/05/2014 | 2578 | Monthly Application for Compensation of Akin Gump Strauss Hauer & Feld LLP for the period September 1, 2014 to September 30, 2014 Filed by Exide Technologies. Objections due by 11/26/2014. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E) (Peguero, Kristhy) (Entered: 11/05/2014) |
11/05/2014 | 2578 | Monthly Application for Compensation of Akin Gump Strauss Hauer & Feld LLP for the period September 1, 2014 to September 30, 2014 Filed by Exide Technologies. Objections due by 11/26/2014. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E) (Peguero, Kristhy) (Entered: 11/05/2014) |
11/05/2014 | 2577 | Affidavit/Declaration of Service Re: Sixteenth Monthly Application of Sitrick And Company for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications Professionals Retained by the Debtors and Request for Waiver of Information-Keeping Requirements of Local Rule 2016-2 for the period September 1, 2014 to September 30, 2014 (related document(s) 2575) Filed by Sitrick and Company. (Attachments: #1 Exhibit A) (McMahon, Joseph) (Entered: 11/05/2014) |
11/05/2014 | 2577 | Affidavit/Declaration of Service Re: Sixteenth Monthly Application of Sitrick And Company for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications Professionals Retained by the Debtors and Request for Waiver of Information-Keeping Requirements of Local Rule 2016-2 for the period September 1, 2014 to September 30, 2014 (related document(s) 2575) Filed by Sitrick and Company. (Attachments: #1 Exhibit A) (McMahon, Joseph) (Entered: 11/05/2014) |
11/04/2014 | 2576 | Monthly Application for Compensation Sixteenth Monthly Application of Sitrick And Company for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications Professionals Retained by the Debtors and Request for Waiver of Information-Keeping Requirements of Local Rule 2016-2 for the period September 1, 2014 to September 30, 2014 Filed by Sitrick and Company. Objections due by 11/25/2014. (Attachments: #1 Notice of Application #2 Exhibit A -- Fee Summaries #3 Exhibit B -- Time Detail #4 Exhibit C -- Expense Detail) (McMahon, Joseph) (Entered: 11/04/2014) |
11/04/2014 | 2576 | Monthly Application for Compensation Sixteenth Monthly Application of Sitrick And Company for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications Professionals Retained by the Debtors and Request for Waiver of Information-Keeping Requirements of Local Rule 2016-2 for the period September 1, 2014 to September 30, 2014 Filed by Sitrick and Company. Objections due by 11/25/2014. (Attachments: #1 Notice of Application #2 Exhibit A -- Fee Summaries #3 Exhibit B -- Time Detail #4 Exhibit C -- Expense Detail) (McMahon, Joseph) (Entered: 11/04/2014) |
11/04/2014 | 2575 | Monthly Application for Compensation Sixteenth Monthly Application of Sitrick And Company for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications Professionals Retained by the Debtors and Request for Waiver of Information-Keeping Requirements of Local Rule 2016-2 for the period September 1, 2014 to September 30, 2014 Filed by Sitrick and Company. Objections due by 11/25/2014. (Attachments: #1 Notice of Application #2 Exhibit A -- Fee Summaries #3 Exhibit B -- Time Detail #4 Exhibit C -- Expense Detail) (McMahon, Joseph) (Entered: 11/04/2014) |
11/04/2014 | 2575 | Monthly Application for Compensation Sixteenth Monthly Application of Sitrick And Company for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications Professionals Retained by the Debtors and Request for Waiver of Information-Keeping Requirements of Local Rule 2016-2 for the period September 1, 2014 to September 30, 2014 Filed by Sitrick and Company. Objections due by 11/25/2014. (Attachments: #1 Notice of Application #2 Exhibit A -- Fee Summaries #3 Exhibit B -- Time Detail #4 Exhibit C -- Expense Detail) (McMahon, Joseph) (Entered: 11/04/2014) |
11/04/2014 | 2574 | Affidavit/Declaration of Service (Amended Certification in Connection with the Fifth Application for Allowance and Payment of Compensation and Reimbursement of Expenses to Sheppard Mullin Richter and Hampton LLP as Special Counsel to the Debtors) (related document(s) 2565) Filed by The Garden City Group, Inc.. (Shaer, Karen) (Entered: 11/04/2014) |
11/04/2014 | 2574 | Affidavit/Declaration of Service (Amended Certification in Connection with the Fifth Application for Allowance and Payment of Compensation and Reimbursement of Expenses to Sheppard Mullin Richter and Hampton LLP as Special Counsel to the Debtors) (related document(s) 2565) Filed by The Garden City Group, Inc.. (Shaer, Karen) (Entered: 11/04/2014) |
11/04/2014 | 2573 | Certificate of No Objection regarding Fourteenth Monthly Application of Guggenheim Securities, LLC as Investment Banker to the Official Committee of Unsecured Creditors, for the period August 1, 2013 to August 31, 2013 (related document(s) 2383) Filed by Guggenheim Securities, LLC. (Cordo, Ann) (Entered: 11/04/2014) |
11/04/2014 | 2573 | Certificate of No Objection regarding Fourteenth Monthly Application of Guggenheim Securities, LLC as Investment Banker to the Official Committee of Unsecured Creditors, for the period August 1, 2013 to August 31, 2013 (related document(s) 2383) Filed by Guggenheim Securities, LLC. (Cordo, Ann) (Entered: 11/04/2014) |
11/03/2014 | 2572 | Monthly Application for Compensation (Fourth) of Sierra Research, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Environmental Consultants to the Official Committee of Unsecured Creditors for the period September 1, 2014 to September 30, 2014 Filed by Sierra Research, Inc. Objections due by 11/24/2014. (Attachments: #1 Notice #2 Exhibit A #3 Certificate of Service) (Cordo, Ann) (Entered: 11/03/2014) |
11/03/2014 | 2572 | Monthly Application for Compensation (Fourth) of Sierra Research, Inc. for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Environmental Consultants to the Official Committee of Unsecured Creditors for the period September 1, 2014 to September 30, 2014 Filed by Sierra Research, Inc. Objections due by 11/24/2014. (Attachments: #1 Notice #2 Exhibit A #3 Certificate of Service) (Cordo, Ann) (Entered: 11/03/2014) |
11/03/2014 | 2571 | Affidavit of Service re: Order Authorizing Filing under Seal of Engagement Letter to Arrange DIP Amendment; Order Pursuant to 11 U.S.C. ?? 105, 361, 362, 363 and 364 Authorizing the Debtor to Amend the DIP Facilities and the Final DIP Order; Order to File Exhibit to Debtors Objection to the Official Committee of Unsecured Creditors Motion to Compel Production of Documents and for Related Relief under Seal; Notice of Filing of Debtors Monthly Operating Report for the Period of September 1, 2014 through September 30, 2014. (related document(s) 2552, 2557, 2558, 2561) Filed by The Garden City Group, Inc. (Shaer, Karen) Modified docket text on 11/3/2014 (LMD). (Entered: 11/03/2014) |
11/03/2014 | 2571 | Affidavit of Service re: Order Authorizing Filing under Seal of Engagement Letter to Arrange DIP Amendment; Order Pursuant to 11 U.S.C. ?? 105, 361, 362, 363 and 364 Authorizing the Debtor to Amend the DIP Facilities and the Final DIP Order; Order to File Exhibit to Debtors Objection to the Official Committee of Unsecured Creditors Motion to Compel Production of Documents and for Related Relief under Seal; Notice of Filing of Debtors Monthly Operating Report for the Period of September 1, 2014 through September 30, 2014. (related document(s) 2552, 2557, 2558, 2561) Filed by The Garden City Group, Inc. (Shaer, Karen) Modified docket text on 11/3/2014 (LMD). (Entered: 11/03/2014) |
11/03/2014 | 2570 | Cover Sheet - Doc Filed Under Seal (Exhibit A to Debtor's Objection to the Official Committee of Unsecured Creditors' Motion to Compel Production of Documents) (related document(s) 2492, 2494, 2558) Filed by Exide Technologies. (Peguero, Kristhy) (Entered: 11/03/2014) |
11/03/2014 | 2570 | Cover Sheet - Doc Filed Under Seal (Exhibit A to Debtor's Objection to the Official Committee of Unsecured Creditors' Motion to Compel Production of Documents) (related document(s) 2492, 2494, 2558) Filed by Exide Technologies. (Peguero, Kristhy) (Entered: 11/03/2014) |
11/03/2014 | 2569 | Cover Sheet - Doc Filed Under Seal (Engagement Letter to Arrange DIP Amendment) (related document(s) 2392, 2393, 2552) Filed by Exide Technologies. (Peguero, Kristhy) (Entered: 11/03/2014) |
11/03/2014 | 2569 | Cover Sheet - Doc Filed Under Seal (Engagement Letter to Arrange DIP Amendment) (related document(s) 2392, 2393, 2552) Filed by Exide Technologies. (Peguero, Kristhy) (Entered: 11/03/2014) |
11/03/2014 | 2568 | Transcript regarding Hearing Held 10/31/2014 RE: Contested Matters. Remote electronic access to the transcript restricted until 2/2/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 11/10/2014. Redaction Request Due By 11/24/2014. Redacted Transcript Submission Due By 12/4/2014. Transcript access restricted through 2/2/2015. (AJL) (Entered: 11/03/2014) |
11/03/2014 | 2568 | Transcript regarding Hearing Held 10/31/2014 RE: Contested Matters. Remote electronic access to the transcript restricted until 2/2/2015. The transcript may be viewed at the Bankruptcy Court Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 11/10/2014. Redaction Request Due By 11/24/2014. Redacted Transcript Submission Due By 12/4/2014. Transcript access restricted through 2/2/2015. (AJL) (Entered: 11/03/2014) |
11/03/2014 | 2567 | Affidavit of Service re: Notice of and Fifth Interim Fee Application of Sheppard Mullin Richter and Hampton LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtor for the Period from June 1, 2014 through and including August 31, 2014. (related document(s) 2538) Filed by The Garden City Group, Inc. (Shaer, Karen) Modified docket text on 11/3/2014 (LMD). (Entered: 11/03/2014) |
11/03/2014 | 2567 | Affidavit of Service re: Notice of and Fifth Interim Fee Application of Sheppard Mullin Richter and Hampton LLP for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtor for the Period from June 1, 2014 through and including August 31, 2014. (related document(s) 2538) Filed by The Garden City Group, Inc. (Shaer, Karen) Modified docket text on 11/3/2014 (LMD). (Entered: 11/03/2014) |
11/03/2014 | 2566 | Affidavit of Service. (related document(s) 2513, 2514, 2516, 2517, 2518, 2519, 2520, 2523, 2525, 2526, 2527, 2528, 2530, 2531, 2532, 2536, 2537, 2539) Filed by The Garden City Group, Inc. (Shaer, Karen) Modified docket text on 11/3/2014 (LMD). (Entered: 11/03/2014) |
11/03/2014 | 2566 | Affidavit of Service. (related document(s) 2513, 2514, 2516, 2517, 2518, 2519, 2520, 2523, 2525, 2526, 2527, 2528, 2530, 2531, 2532, 2536, 2537, 2539) Filed by The Garden City Group, Inc. (Shaer, Karen) Modified docket text on 11/3/2014 (LMD). (Entered: 11/03/2014) |
11/03/2014 | 2565 | Application for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtor for the period June 1, 2014 to August 31, 2014 - Amended Certification (related document(s) 2538) Filed by Sheppard, Mullin, Richter & Hampton LLP. (Shulman, Carren) (Entered: 11/03/2014) |
11/03/2014 | 2565 | Application for Compensation for Services Rendered and Reimbursement of Expenses as Special Counsel to the Debtor for the period June 1, 2014 to August 31, 2014 - Amended Certification (related document(s) 2538) Filed by Sheppard, Mullin, Richter & Hampton LLP. (Shulman, Carren) (Entered: 11/03/2014) |
11/03/2014 | 2564 | The transcriber has requested a standing order for all hearings in this case for the period 11/3/2014 to 11/17/2014. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (GM) (Entered: 11/03/2014) |
11/03/2014 | 2564 | The transcriber has requested a standing order for all hearings in this case for the period 11/3/2014 to 11/17/2014. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (GM) (Entered: 11/03/2014) |
11/03/2014 | 2563 | Notice of Withdrawal of Appearance Filed by Official Committee of Unsecured Creditors. (Hayes, Christopher) (Entered: 10/31/2014) |
11/03/2014 | 2563 | Notice of Withdrawal of Appearance Filed by Official Committee of Unsecured Creditors. (Hayes, Christopher) (Entered: 10/31/2014) |
10/31/2014 | 2562 | Certificate of No Objection regarding Fourteenth Monthly Application of Zolfo Cooper, LLC, Bankruptcy Consultants and Financial Advisors to the Official Committee of Unsecured Creditors of Exide Technologies, for Allowance of Interim Compensation for Services Rendered and for Reimbursement of Expenses for the period August 1, 2014 to August 31, 2014 (related document(s) 2382) Filed by Zolfo Cooper, LLC. (Hayes, Christopher) (Entered: 10/31/2014) |
10/31/2014 | 2562 | Certificate of No Objection regarding Fourteenth Monthly Application of Zolfo Cooper, LLC, Bankruptcy Consultants and Financial Advisors to the Official Committee of Unsecured Creditors of Exide Technologies, for Allowance of Interim Compensation for Services Rendered and for Reimbursement of Expenses for the period August 1, 2014 to August 31, 2014 (related document(s) 2382) Filed by Zolfo Cooper, LLC. (Hayes, Christopher) (Entered: 10/31/2014) |
10/31/2014 | 2561 | Debtor-In-Possession Monthly Operating Report for Filing Period September 2014 Filed by Exide Technologies. (Peguero, Kristhy) (Entered: 10/31/2014) |
10/31/2014 | 2561 | Debtor-In-Possession Monthly Operating Report for Filing Period September 2014 Filed by Exide Technologies. (Peguero, Kristhy) (Entered: 10/31/2014) |
10/31/2014 | 2560 | Hearing Held/Court Sign-In Sheet (related document(s) 2499, 2530, 2547) (LMD) (Entered: 10/31/2014) |
10/31/2014 | 2560 | Hearing Held/Court Sign-In Sheet (related document(s) 2499, 2530, 2547) (LMD) (Entered: 10/31/2014) |
10/31/2014 | 2559 | Order Authorizing the Committee to File Under Seal (A) Certain Portions of the Official Committee of Unsecured Creditors' (I) Objection to Debtor's Motion for Entry of an Order Authorizing the Debtor to Amend the DIP Facilities and the Final DIP Order and (II) Cross-Motion for an Order Directing the Debtor to Engage in a fair and Appropriate DIP Financing Process, and (B) an Exhibit, and Addendum, and Certain Portions of an Exhibit Thereto. (related document(s) 2456, 2458, 2543, 2544) Order Signed on 10/31/2014. (LMD) (Entered: 10/31/2014) |
10/31/2014 | 2559 | Order Authorizing the Committee to File Under Seal (A) Certain Portions of the Official Committee of Unsecured Creditors' (I) Objection to Debtor's Motion for Entry of an Order Authorizing the Debtor to Amend the DIP Facilities and the Final DIP Order and (II) Cross-Motion for an Order Directing the Debtor to Engage in a fair and Appropriate DIP Financing Process, and (B) an Exhibit, and Addendum, and Certain Portions of an Exhibit Thereto. (related document(s) 2456, 2458, 2543, 2544) Order Signed on 10/31/2014. (LMD) (Entered: 10/31/2014) |
10/31/2014 | 2558 | Order to File Exhibit To Debtor's Objection To The Official Committee Of Unsecured Creditors' Motion To Compel Production Of Documents And For Related Relief Under Seal. (Related Doc #2494)(related document(s) 2494) Order Signed on 10/31/2014. (LMD) (Entered: 10/31/2014) |
10/31/2014 | 2558 | Order to File Exhibit To Debtor's Objection To The Official Committee Of Unsecured Creditors' Motion To Compel Production Of Documents And For Related Relief Under Seal. (Related Doc #2494)(related document(s) 2494) Order Signed on 10/31/2014. (LMD) (Entered: 10/31/2014) |
10/31/2014 | 2557 | Order Authorizing The Debtor To Amend The DIP Facilities And The Final DIP Order. (related document(s) 17, 79, 427, 1300, 1719, 1978, 2073, 2392) Order Signed on 10/31/2014. (LMD) (Entered: 10/31/2014) |
10/31/2014 | 2557 | Order Authorizing The Debtor To Amend The DIP Facilities And The Final DIP Order. (related document(s) 17, 79, 427, 1300, 1719, 1978, 2073, 2392) Order Signed on 10/31/2014. (LMD) (Entered: 10/31/2014) |
10/31/2014 | 2556 | Notice of Withdrawal of Docket No. 2554 (related document(s) 2554) Filed by The Garden City Group, Inc. (Shaer, Karen) (Entered: 10/31/2014) |
10/31/2014 | 2556 | Notice of Withdrawal of Docket No. 2554 (related document(s) 2554) Filed by The Garden City Group, Inc. (Shaer, Karen) (Entered: 10/31/2014) |
10/31/2014 | 2555 | Notice of Service Regarding Docket Item Nos. 2469 and 2470 (related document(s) 2469, 2470) Filed by Official Committee of Unsecured Creditors. (Attachments: #1 Service List # 2 Service List) (Hayes, Christopher) (Entered: 10/31/2014) |
10/31/2014 | 2555 | Notice of Service Regarding Docket Item Nos. 2469 and 2470 (related document(s) 2469, 2470) Filed by Official Committee of Unsecured Creditors. (Attachments: #1 Service List # 2 Service List) (Hayes, Christopher) (Entered: 10/31/2014) |
10/31/2014 | 2554 | Affidavit of Service re: Notice of and Thirty-Third Monthly Application of Morris, Nichols, Arsht & Tunnell LLP, as Counsel to Debtors and Debtors-in-Possession, for Allowance of Interim Compensation and for Interim Reimbursement of All Actual and Necessary Expenses Incurred for the Period August 1, 2014 through August 31, 2014. (related document(s) 1106) Filed by The Garden City Group, Inc. (Shaer, Karen) Modified docket text on 10/31/2014 (LMD). (Entered: 10/31/2014) |
10/31/2014 | 2554 | Affidavit of Service re: Notice of and Thirty-Third Monthly Application of Morris, Nichols, Arsht & Tunnell LLP, as Counsel to Debtors and Debtors-in-Possession, for Allowance of Interim Compensation and for Interim Reimbursement of All Actual and Necessary Expenses Incurred for the Period August 1, 2014 through August 31, 2014. (related document(s) 1106) Filed by The Garden City Group, Inc. (Shaer, Karen) Modified docket text on 10/31/2014 (LMD). (Entered: 10/31/2014) |
10/31/2014 | 2553 | Affidavit of Service. (related document(s) 2499, 2504, 2506, 2507, 2508, 2510, 2511, 2512) Filed by The Garden City Group, Inc. (Shaer, Karen) Modified docket text on 10/31/2014 (LMD). (Entered: 10/31/2014) |
10/31/2014 | 2553 | Affidavit of Service. (related document(s) 2499, 2504, 2506, 2507, 2508, 2510, 2511, 2512) Filed by The Garden City Group, Inc. (Shaer, Karen) Modified docket text on 10/31/2014 (LMD). (Entered: 10/31/2014) |
10/31/2014 | 2552 | Order Authorizing Filing Under Seal Of Engagement Letter To Arrange DIP Amendment. (related document(s) 2393, 2498) Order Signed on 10/31/2014. (Attachments: #1 Exhibit "A") (LMD) (Entered: 10/31/2014) |
10/31/2014 | 2552 | Order Authorizing Filing Under Seal Of Engagement Letter To Arrange DIP Amendment. (related document(s) 2393, 2498) Order Signed on 10/31/2014. (Attachments: #1 Exhibit "A") (LMD) (Entered: 10/31/2014) |