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 |
05/04/2015 | 3600 | Certificate of No Objection Regarding Fourteenth Monthly Application of Geosyntec Consultants for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Environmental Consultants to the Official Committee Of Unsecured Creditors for the Period February 1, 2015 through February 28, 2015 (related document(s) 3472) Filed by Official Committee of Unsecured Creditors. (Fay, Erin) (Entered: 05/04/2015) |
05/04/2015 | 3600 | Certificate of No Objection Regarding Fourteenth Monthly Application of Geosyntec Consultants for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Environmental Consultants to the Official Committee Of Unsecured Creditors for the Period February 1, 2015 through February 28, 2015 (related document(s) 3472) Filed by Official Committee of Unsecured Creditors. (Fay, Erin) (Entered: 05/04/2015) |
05/04/2015 | 3599 | Monthly Application for Compensation (Third) Consolidated Application of Ashurst LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the period August 1, 2014 to March 27, 2015 Filed by Ashurst LLP. Objections due by 5/26/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B # 4 Certificate of Service) (Fay, Erin) (Entered: 05/04/2015) |
05/04/2015 | 3599 | Monthly Application for Compensation (Third) Consolidated Application of Ashurst LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred for the period August 1, 2014 to March 27, 2015 Filed by Ashurst LLP. Objections due by 5/26/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B # 4 Certificate of Service) (Fay, Erin) (Entered: 05/04/2015) |
05/04/2015 | 3598 | Monthly Application for Compensation (Tenth) 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 March 1, 2015 to March 27, 2015 Filed by Sierra Research, Inc. Objections due by 5/26/2015. (Attachments: #1 Notice #2 Exhibit A #3 Certificate of Service) (Fay, Erin) (Entered: 05/04/2015) |
05/04/2015 | 3598 | Monthly Application for Compensation (Tenth) 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 March 1, 2015 to March 27, 2015 Filed by Sierra Research, Inc. Objections due by 5/26/2015. (Attachments: #1 Notice #2 Exhibit A #3 Certificate of Service) (Fay, Erin) (Entered: 05/04/2015) |
05/04/2015 | 3597 | Monthly Application for Compensation for Services Rendered and for Reimbursement of Expenses of King & Spalding LLP as Special Antitrust Counsel to the Debtor and Debtor in Possession for the period March 1, 2015 to March 27, 2015 (Thirteenth) Filed by King & Spalding LLP. Objections due by 5/25/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Certificate of Service) (O'Neill, James) (Entered: 05/04/2015) |
05/04/2015 | 3597 | Monthly Application for Compensation for Services Rendered and for Reimbursement of Expenses of King & Spalding LLP as Special Antitrust Counsel to the Debtor and Debtor in Possession for the period March 1, 2015 to March 27, 2015 (Thirteenth) Filed by King & Spalding LLP. Objections due by 5/25/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Certificate of Service) (O'Neill, James) (Entered: 05/04/2015) |
05/04/2015 | 3596 | Certificate of No Objection re Seventeenth Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Special Conflicts Counsel for the Debtor and Debtor in Possession, for the Period from October 1, 2014 through October 31, 2014 (related document(s) 3473) Filed by Exide Technologies. (O'Neill, James) (Entered: 05/04/2015) |
05/04/2015 | 3596 | Certificate of No Objection re Seventeenth Monthly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Special Conflicts Counsel for the Debtor and Debtor in Possession, for the Period from October 1, 2014 through October 31, 2014 (related document(s) 3473) Filed by Exide Technologies. (O'Neill, James) (Entered: 05/04/2015) |
05/04/2015 | 3595 | Fifteenth Monthly Application Of Geosyntec Consultants For Compensation For Services Rendered And Reimbursement Of Expenses Incurred As Environmental Consultants To The Official Committee Of Unsecured Creditors for the period March 1, 2015 to March 27, 2015. Filed by Geosyntec Consultants. Objections due by 5/26/2015. (Attachments: #1 Exhibit A #2 Exhibit B #3 Notice #4 Certificate of Service) (Fay, Erin) Modified docket text on 5/4/2015 (LMD). (Entered: 05/04/2015) |
05/04/2015 | 3595 | Fifteenth Monthly Application Of Geosyntec Consultants For Compensation For Services Rendered And Reimbursement Of Expenses Incurred As Environmental Consultants To The Official Committee Of Unsecured Creditors for the period March 1, 2015 to March 27, 2015. Filed by Geosyntec Consultants. Objections due by 5/26/2015. (Attachments: #1 Exhibit A #2 Exhibit B #3 Notice #4 Certificate of Service) (Fay, Erin) Modified docket text on 5/4/2015 (LMD). (Entered: 05/04/2015) |
05/04/2015 | 3594 | Affidavit of Service. (related document(s) 3592, 3593) Filed by Bernstein, Shur, Sawyer & Nelson, P.A. (Anderson, David) Modified docket text on 5/4/2015 (LMD). (Entered: 05/04/2015) |
05/04/2015 | 3594 | Affidavit of Service. (related document(s) 3592, 3593) Filed by Bernstein, Shur, Sawyer & Nelson, P.A. (Anderson, David) Modified docket text on 5/4/2015 (LMD). (Entered: 05/04/2015) |
05/04/2015 | 3593 | Application for Compensation - Fourtheenth Monthly Fee Application of Bernstein, Shur, Sawyer & Nelson, P.A., Counsel to the Fee Examiner, for Compensation for Services Rendered and Reimbursement of Expenses for the period March 1, 2015 to March 31, 2015 Filed by Bernstein, Shur, Sawyer & Nelson, P.A.. Objections due by 5/26/2015. (Attachments: #1 Notice) (Anderson, David) (Entered: 05/04/2015) |
05/04/2015 | 3593 | Application for Compensation - Fourtheenth Monthly Fee Application of Bernstein, Shur, Sawyer & Nelson, P.A., Counsel to the Fee Examiner, for Compensation for Services Rendered and Reimbursement of Expenses for the period March 1, 2015 to March 31, 2015 Filed by Bernstein, Shur, Sawyer & Nelson, P.A.. Objections due by 5/26/2015. (Attachments: #1 Notice) (Anderson, David) (Entered: 05/04/2015) |
05/04/2015 | 3592 | Application for Compensation - Thirteenth Monthly Fee Application of Robert J. Keach, Fee Examiner, for Compensation for Services Rendered and Reimbursement of Expenses for the period March 1, 2015 to March 31, 2015 Filed by Robert J Keach. Objections due by 5/26/2015. (Attachments: #1 Notice) (Keach, Robert) (Entered: 05/04/2015) |
05/04/2015 | 3592 | Application for Compensation - Thirteenth Monthly Fee Application of Robert J. Keach, Fee Examiner, for Compensation for Services Rendered and Reimbursement of Expenses for the period March 1, 2015 to March 31, 2015 Filed by Robert J Keach. Objections due by 5/26/2015. (Attachments: #1 Notice) (Keach, Robert) (Entered: 05/04/2015) |
05/04/2015 | 3591 | The transcriber has requested a standing order for all hearings in this case for the period 5/4/2015 to 5/18/2015. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (GM) (Entered: 05/04/2015) |
05/04/2015 | 3591 | The transcriber has requested a standing order for all hearings in this case for the period 5/4/2015 to 5/18/2015. To obtain a copy of a transcript contact the transcriber eScribers. Telephone number (973)406-2250. (GM) (Entered: 05/04/2015) |
05/01/2015 | 3590 | Certificate of No Objection regarding Twenty-First 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 February 1, 2015 through February 28, 2015 (related document(s) 3471) Filed by Morris, Nichols, Arsht & Tunnell LLP. (Fay, Erin) (Entered: 05/01/2015) |
05/01/2015 | 3590 | Certificate of No Objection regarding Twenty-First 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 February 1, 2015 through February 28, 2015 (related document(s) 3471) Filed by Morris, Nichols, Arsht & Tunnell LLP. (Fay, Erin) (Entered: 05/01/2015) |
05/01/2015 | 3589 | Monthly Application for Compensation (Twenty-First) 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 March 1, 2015 to March 27, 2015 Filed by Zolfo Cooper, LLC. Objections due by 5/22/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E #7 Certificate of Service) (Fay, Erin) (Entered: 05/01/2015) |
05/01/2015 | 3589 | Monthly Application for Compensation (Twenty-First) 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 March 1, 2015 to March 27, 2015 Filed by Zolfo Cooper, LLC. Objections due by 5/22/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E #7 Certificate of Service) (Fay, Erin) (Entered: 05/01/2015) |
05/01/2015 | 3588 | Final Application for Compensation of Pachulski Stang Ziehl & Jones LLP for the period June 10, 2013 to March 27, 2015 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 5/22/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D # 6 Exhibit E #7 Exhibit F #8 Exhibit G #9 Exhibit H #10 Exhibit I #11 Exhibit J #12 Proposed Form of Order #13 Certificate of Service) (Jones, Laura Davis) (Entered: 05/01/2015) |
05/01/2015 | 3588 | Final Application for Compensation of Pachulski Stang Ziehl & Jones LLP for the period June 10, 2013 to March 27, 2015 Filed by Pachulski Stang Ziehl & Jones LLP. Objections due by 5/22/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D # 6 Exhibit E #7 Exhibit F #8 Exhibit G #9 Exhibit H #10 Exhibit I #11 Exhibit J #12 Proposed Form of Order #13 Certificate of Service) (Jones, Laura Davis) (Entered: 05/01/2015) |
05/01/2015 | 3587 | Affidavit/Declaration of Service (Notice of and Twenty Second Monthly Fee Application of Sheppard, Mullin, Richter & Hampton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtor for the Period from March 1, 2015 through March 31, 2015) (related document(s) 3570) Filed by Garden City Group, LLC. (Shaer, Karen) (Entered: 05/01/2015) |
05/01/2015 | 3587 | Affidavit/Declaration of Service (Notice of and Twenty Second Monthly Fee Application of Sheppard, Mullin, Richter & Hampton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Special Counsel to the Debtor for the Period from March 1, 2015 through March 31, 2015) (related document(s) 3570) Filed by Garden City Group, LLC. (Shaer, Karen) (Entered: 05/01/2015) |
05/01/2015 | 3586 | Request for Removal from Mailing List Filed by CONVERTED PRODUCTS, INC. (Attachments: #1 Certificate of Service) (McLaughlin, Brian) (Entered: 05/01/2015) |
05/01/2015 | 3586 | Request for Removal from Mailing List Filed by CONVERTED PRODUCTS, INC. (Attachments: #1 Certificate of Service) (McLaughlin, Brian) (Entered: 05/01/2015) |
05/01/2015 | 3585 | Affidavit/Declaration of Service (Notice of Filing of Fourth Plan Supplement for the Plan of Reorganization of Exide Technologies; Notice of Filing of and Debtors Monthly Operating Report for the Period of March 1, 2015 through March 31, 2015; Notice of and Reorganized Debtors (Substantive) Sixteenth Omnibus Objection Pursuant to Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, and Local Rule 3007-1 to Certain No Liability Employee or Retiree Claims; Notice of and Reorganized Debtors (Substantive) Seventeenth Omnibus Objection Pursuant to Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, and Local Rule 3007-1 to Certain No Liability Employee or Retiree Claims) (related document(s) 3567, 3568, 3572, 3573) Filed by Garden City Group, LLC. (Shaer, Karen) (Entered: 05/01/2015) |
05/01/2015 | 3585 | Affidavit/Declaration of Service (Notice of Filing of Fourth Plan Supplement for the Plan of Reorganization of Exide Technologies; Notice of Filing of and Debtors Monthly Operating Report for the Period of March 1, 2015 through March 31, 2015; Notice of and Reorganized Debtors (Substantive) Sixteenth Omnibus Objection Pursuant to Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, and Local Rule 3007-1 to Certain No Liability Employee or Retiree Claims; Notice of and Reorganized Debtors (Substantive) Seventeenth Omnibus Objection Pursuant to Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, and Local Rule 3007-1 to Certain No Liability Employee or Retiree Claims) (related document(s) 3567, 3568, 3572, 3573) Filed by Garden City Group, LLC. (Shaer, Karen) (Entered: 05/01/2015) |
05/01/2015 | 3584 | Request for Removal from Mailing List Filed by Cellusuede Products, Inc. (Attachments: #1 Certificate of Service) (McLaughlin, Brian) (Entered: 05/01/2015) |
05/01/2015 | 3584 | Request for Removal from Mailing List Filed by Cellusuede Products, Inc. (Attachments: #1 Certificate of Service) (McLaughlin, Brian) (Entered: 05/01/2015) |
05/01/2015 | 3583 | Monthly Application for Compensation (Twentieth) of KPMG LLP as Auditor to the Debtor for the period February 1, 2015 to February 28, 2015 Filed by Exide Technologies. Objections due by 5/22/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E) (De Souza, Dain) (Entered: 05/01/2015) |
05/01/2015 | 3583 | Monthly Application for Compensation (Twentieth) of KPMG LLP as Auditor to the Debtor for the period February 1, 2015 to February 28, 2015 Filed by Exide Technologies. Objections due by 5/22/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E) (De Souza, Dain) (Entered: 05/01/2015) |
05/01/2015 | 3582 | Response to Debtors (Non-Substantive) Fifteenth Omnibus Objection Pursuant To Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain Insufficient Documentation Claims. (related document(s) 3553) Filed by Velda Jirges (LMD) Additional attachment(s) added on 5/1/2015 with correct date stamp. (LMD). (Entered: 05/01/2015) |
05/01/2015 | 3582 | Response to Debtors (Non-Substantive) Fifteenth Omnibus Objection Pursuant To Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain Insufficient Documentation Claims. (related document(s) 3553) Filed by Velda Jirges (LMD) Additional attachment(s) added on 5/1/2015 with correct date stamp. (LMD). (Entered: 05/01/2015) |
05/01/2015 | 3581 | Affidavit of Service re: Notice of Hearing on Interim Fee Applications. (related document(s) 3563) Filed by Garden City Group, LLC. (Shaer, Karen) Modified docket text on 5/1/2015 (LMD). (Entered: 05/01/2015) |
05/01/2015 | 3581 | Affidavit of Service re: Notice of Hearing on Interim Fee Applications. (related document(s) 3563) Filed by Garden City Group, LLC. (Shaer, Karen) Modified docket text on 5/1/2015 (LMD). (Entered: 05/01/2015) |
04/30/2015 | 3580 | Receipt of filing fee for Transfer/Assignment of Claim (13-11482-KJC) [claims,trclm] ( 25.00). Receipt Number 7556079, amount $ 25.00. (U.S. Treasury) (Entered: 04/30/2015) |
04/30/2015 | 3580 | Receipt of filing fee for Transfer/Assignment of Claim (13-11482-KJC) [claims,trclm] ( 25.00). Receipt Number 7556079, amount $ 25.00. (U.S. Treasury) (Entered: 04/30/2015) |
04/30/2015 | 3579 | Application for Compensation Twenty-Second 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 March 1, 2015 to March 27, 2015 Filed by Lowenstein Sandler LLP. Objections due by 5/21/2015. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Notice #5 Certificate of Service) (Fay, Erin) (Entered: 04/30/2015) |
04/30/2015 | 3579 | Application for Compensation Twenty-Second 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 March 1, 2015 to March 27, 2015 Filed by Lowenstein Sandler LLP. Objections due by 5/21/2015. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Notice #5 Certificate of Service) (Fay, Erin) (Entered: 04/30/2015) |
04/30/2015 | 3578 | Certificate of No Objection to Monthly Application for Compensation Of KPMG LLP for the period January 1, 2015 to January 31, 2015 (related document(s) 3467) Filed by Exide Technologies. (De Souza, Dain) (Entered: 04/30/2015) |
04/30/2015 | 3578 | Certificate of No Objection to Monthly Application for Compensation Of KPMG LLP for the period January 1, 2015 to January 31, 2015 (related document(s) 3467) Filed by Exide Technologies. (De Souza, Dain) (Entered: 04/30/2015) |
04/30/2015 | 3577 | Certificate of No Objection to the Twenty First Monthly 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 February 1, 2015 Through and Including February 28, 2015 (related document(s) 3477) Filed by Sheppard, Mullin, Richter & Hampton LLP. (Shulman, Carren) (Entered: 04/30/201) |
04/30/2015 | 3577 | Certificate of No Objection to the Twenty First Monthly 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 February 1, 2015 Through and Including February 28, 2015 (related document(s) 3477) Filed by Sheppard, Mullin, Richter & Hampton LLP. (Shulman, Carren) (Entered: 04/30/201) |
04/30/2015 | 3576 | Certificate of No Objection to Monthly Application for Compensation Of PricewaterhouseCoopers LLP for the period January 1, 2015 to February 28, 2015 (related document(s) 3455) Filed by Exide Technologies. (De Souza, Dain) (Entered: 04/30/2015) |
04/30/2015 | 3576 | Certificate of No Objection to Monthly Application for Compensation Of PricewaterhouseCoopers LLP for the period January 1, 2015 to February 28, 2015 (related document(s) 3455) Filed by Exide Technologies. (De Souza, Dain) (Entered: 04/30/2015) |
04/30/2015 | 3575 | Certificate of No Objection to Monthly Application for Compensation Of ERM Consulting & Engineering Inc. for the period February 1, 2015 to February 28, 2015 (related document(s) 3451) Filed by Exide Technologies. (De Souza, Dain) (Entered: 04/30/2015) |
04/30/2015 | 3575 | Certificate of No Objection to Monthly Application for Compensation Of ERM Consulting & Engineering Inc. for the period February 1, 2015 to February 28, 2015 (related document(s) 3451) Filed by Exide Technologies. (De Souza, Dain) (Entered: 04/30/2015) |
04/30/2015 | 3574 | Order Denying Motion for an Order Shortening Notice Relating to the Official Committee of Unsecured Creditors' Motion to Compel the Production of Documents and Setting Related Deadlines. (Related Doc #3564, 3565, 3569) Order Signed on 4/30/2015. (LCN) (Entered: 04/30/2015) |
04/30/2015 | 3574 | Order Denying Motion for an Order Shortening Notice Relating to the Official Committee of Unsecured Creditors' Motion to Compel the Production of Documents and Setting Related Deadlines. (Related Doc #3564, 3565, 3569) Order Signed on 4/30/2015. (LCN) (Entered: 04/30/2015) |
04/30/2015 | 3573 | Omnibus Objection to Claims Reorganized Debtors (Substantive) Seventeenth Omnibus Objection Pursuant To Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain No Liability Employee or Retiree Claims. Filed by Exide Technologies. Hearing scheduled for 6/23/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/15/2015. (Attachments: #1 Notice #2 Exhibit 1 #3 Proposed Form of Order) (De Souza, Dain) (Entered: 04/30/2015) |
04/30/2015 | 3573 | Omnibus Objection to Claims Reorganized Debtors (Substantive) Seventeenth Omnibus Objection Pursuant To Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain No Liability Employee or Retiree Claims. Filed by Exide Technologies. Hearing scheduled for 6/23/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/15/2015. (Attachments: #1 Notice #2 Exhibit 1 #3 Proposed Form of Order) (De Souza, Dain) (Entered: 04/30/2015) |
04/30/2015 | 3572 | Omnibus Objection to Claims Reorganized Debtors (Substantive) Sixteenth Omnibus Objection Pursuant To Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain No Liability Employee or Retiree Claims. Filed by Exide Technologies. Hearing scheduled for 6/23/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/15/2015. (Attachments: #1 Notice #2 Exhibit 1 #3 Proposed Form of Order) (De Souza, Dain) (Entered: 04/30/2015) |
04/30/2015 | 3572 | Omnibus Objection to Claims Reorganized Debtors (Substantive) Sixteenth Omnibus Objection Pursuant To Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain No Liability Employee or Retiree Claims. Filed by Exide Technologies. Hearing scheduled for 6/23/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/15/2015. (Attachments: #1 Notice #2 Exhibit 1 #3 Proposed Form of Order) (De Souza, Dain) (Entered: 04/30/2015) |
04/30/2015 | 3571 | Notice of Effective Date Notice Of (A) Entry Of Order Confirming Fourth Amended Plan Of Reorganization Of Exide Technologies, (B) Occurrence Of Effective Date, And (C) Certain Deadlines (related document(s) 3423) Filed by Exide Technologies. (De Souza, Dain) (Entered: 04/30/2015) |
04/30/2015 | 3571 | Notice of Effective Date Notice Of (A) Entry Of Order Confirming Fourth Amended Plan Of Reorganization Of Exide Technologies, (B) Occurrence Of Effective Date, And (C) Certain Deadlines (related document(s) 3423) Filed by Exide Technologies. (De Souza, Dain) (Entered: 04/30/2015) |
04/30/2015 | 3570 | Application for Compensation for Services Rendered and Reimbursement of Expenses As Special Counsel to the Debtor for the period March 1, 2015 to March 31, 2015 Filed by Sheppard, Mullin, Richter & Hampton LLP. Objections due by 5/21/2015. (Shulman, Carren) (Entered: 04/30/2015) |
04/30/2015 | 3570 | Application for Compensation for Services Rendered and Reimbursement of Expenses As Special Counsel to the Debtor for the period March 1, 2015 to March 31, 2015 Filed by Sheppard, Mullin, Richter & Hampton LLP. Objections due by 5/21/2015. (Shulman, Carren) (Entered: 04/30/2015) |
04/30/2015 | 3569 | Respondents' Joint Objection to the Motion for an Order Under 11 U.S.C. ?? 102(1) and 105 Shortening Notice Relating to the Official Committee of Unsecured Creditors' Motion to Compel the Production of Documents and Setting Related Deadlines (related document(s) 3564, 3565) Filed by Glencore Ltd. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Proposed Form of Order #5 Certificate of Service) (Stitzer, Ashley) (Entered: 04/30/2015) |
04/30/2015 | 3569 | Respondents' Joint Objection to the Motion for an Order Under 11 U.S.C. ?? 102(1) and 105 Shortening Notice Relating to the Official Committee of Unsecured Creditors' Motion to Compel the Production of Documents and Setting Related Deadlines (related document(s) 3564, 3565) Filed by Glencore Ltd. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Proposed Form of Order #5 Certificate of Service) (Stitzer, Ashley) (Entered: 04/30/2015) |
04/30/2015 | 3568 | Debtor-In-Possession Monthly Operating Report for Filing Period March 2015 Filed by Exide Technologies. (De Souza, Dain) (Entered: 04/30/2015) |
04/30/2015 | 3568 | Debtor-In-Possession Monthly Operating Report for Filing Period March 2015 Filed by Exide Technologies. (De Souza, Dain) (Entered: 04/30/2015) |
04/30/2015 | 3567 | Fourth Plan Supplement For The Plan Of Reorganization Of Exide Technologies. (related document(s) 2632, 3060, 3096, 3218, 3369, 3387, 3406, 3409, 3423) Filed by Exide Technologies (Attachments: # 1 Exhibit A # 2 Exhibit B) (De Souza, Dain) Modified docket text on 4/30/2015 (LMD). (Entered: 04/30/2015) |
04/30/2015 | 3567 | Fourth Plan Supplement For The Plan Of Reorganization Of Exide Technologies. (related document(s) 2632, 3060, 3096, 3218, 3369, 3387, 3406, 3409, 3423) Filed by Exide Technologies (Attachments: # 1 Exhibit A # 2 Exhibit B) (De Souza, Dain) Modified docket text on 4/30/2015 (LMD). (Entered: 04/30/2015) |
04/29/2015 | 3566 | Affidavit/Declaration of Service (Notice of Agenda of Matters Previously Scheduled for Hearing on April 30, 2015 at 10:30 a.m. (Eastern) [Hearing Cancellation Notice]) (related document(s) 3559) Filed by Garden City Group, LLC. (Shaer, Karen) (Entered: 04/29/2015) |
04/29/2015 | 3566 | Affidavit/Declaration of Service (Notice of Agenda of Matters Previously Scheduled for Hearing on April 30, 2015 at 10:30 a.m. (Eastern) [Hearing Cancellation Notice]) (related document(s) 3559) Filed by Garden City Group, LLC. (Shaer, Karen) (Entered: 04/29/2015) |
04/29/2015 | 3565 | Motion For An Order Under 11 U.S.C. ?? 102(1) And 105 Shortening Notice Relating To The Official Committee Of Unsecured Creditors Motion To Compel The Production Of Documents And Setting Related Deadlines (related document(s) 3564) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 5/12/2015 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Exhibit A #2 Certificate of Service #3 Service List) (Fay, Erin) (Entered: 04/29/2015) |
04/29/2015 | 3565 | Motion For An Order Under 11 U.S.C. ?? 102(1) And 105 Shortening Notice Relating To The Official Committee Of Unsecured Creditors Motion To Compel The Production Of Documents And Setting Related Deadlines (related document(s) 3564) Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 5/12/2015 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Exhibit A #2 Certificate of Service #3 Service List) (Fay, Erin) (Entered: 04/29/2015) |
04/29/2015 | 3564 | Motion for 2004 Examination The Official Committee Of Unsecured Creditors Motion To Compel The Production Of Documents Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 5/12/2015 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J #11 Exhibit K #12 Exhibit L #13 Exhibit M #14 Notice #15 Certificate of Service #16 Service List) (Fay, Erin) (Entered: 04/29/2015) |
04/29/2015 | 3564 | Motion for 2004 Examination The Official Committee Of Unsecured Creditors Motion To Compel The Production Of Documents Filed by Official Committee of Unsecured Creditors. Hearing scheduled for 5/12/2015 at 03:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H #9 Exhibit I #10 Exhibit J #11 Exhibit K #12 Exhibit L #13 Exhibit M #14 Notice #15 Certificate of Service #16 Service List) (Fay, Erin) (Entered: 04/29/2015) |
04/29/2015 | 3563 | Notice of Hearing On Interim Fee Applications (related document(s) 2878, 2933, 2962, 2996, 3009, 3010, 3022, 3026, 3027, 3029, 3030, 3031, 3032, 3039, 3046, 3047, 3048, 3054, 3055, 3057, 3059) Filed by Exide Technologies. Hearing scheduled for 5/20/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (De Souza, Dain) (Entered: 04/29/2015) |
04/29/2015 | 3563 | Notice of Hearing On Interim Fee Applications (related document(s) 2878, 2933, 2962, 2996, 3009, 3010, 3022, 3026, 3027, 3029, 3030, 3031, 3032, 3039, 3046, 3047, 3048, 3054, 3055, 3057, 3059) Filed by Exide Technologies. Hearing scheduled for 5/20/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (De Souza, Dain) (Entered: 04/29/2015) |
04/29/2015 | 3562 | Affidavit of Service re: Notice of and Seventh Interim Application of Sitrick and Company for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications Professionals Retained by the Debtor for the Period from December 1, 2014 through February 28, 2015; Notice of and Debtors (Non-Substantive) Fifteenth Omnibus Objection Pursuant to Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, and Local Rule 3007-1 to Certain Insufficient Documentation Claims; Notice of and Sixth Monthly Fee Application of Garden City Group, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtor for the Period from February 1, 2015 through February 28, 2015. (related document(s) 3549, 3553, 3554) Filed by Garden City Group, LLC. (Shaer, Karen) Modified docket text on 4/29/2015 (LMD). (Entered: 04/29/2015) |
04/29/2015 | 3562 | Affidavit of Service re: Notice of and Seventh Interim Application of Sitrick and Company for Compensation for Services Rendered and Reimbursement of Expenses as Corporate Communications Professionals Retained by the Debtor for the Period from December 1, 2014 through February 28, 2015; Notice of and Debtors (Non-Substantive) Fifteenth Omnibus Objection Pursuant to Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, and Local Rule 3007-1 to Certain Insufficient Documentation Claims; Notice of and Sixth Monthly Fee Application of Garden City Group, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtor for the Period from February 1, 2015 through February 28, 2015. (related document(s) 3549, 3553, 3554) Filed by Garden City Group, LLC. (Shaer, Karen) Modified docket text on 4/29/2015 (LMD). (Entered: 04/29/2015) |
04/29/2015 | 3561 | Affidavit/Declaration of Service re: Corrected Notice of Filing of Fee Application (related document(s) 3550) Filed by Garden City Group, LLC. (Shaer, Karen) (Entered: 04/29/2015) |
04/29/2015 | 3561 | Affidavit/Declaration of Service re: Corrected Notice of Filing of Fee Application (related document(s) 3550) Filed by Garden City Group, LLC. (Shaer, Karen) (Entered: 04/29/2015) |
04/28/2015 | 3560 | Certificate of No Objection to Monthly Application for Compensation of Akin Gump Strauss Hauer & Feld LLP for the period February 1, 2015 to February 28, 2015 (related document(s) 3454) Filed by Exide Technologies. (De Souza, Dain) (Entered: 04/28/2015) |
04/28/2015 | 3560 | Certificate of No Objection to Monthly Application for Compensation of Akin Gump Strauss Hauer & Feld LLP for the period February 1, 2015 to February 28, 2015 (related document(s) 3454) Filed by Exide Technologies. (De Souza, Dain) (Entered: 04/28/2015) |
04/28/2015 | 3559 | HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Exide Technologies. Hearing scheduled for 4/30/2015 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (De Souza, Dain) (Entered: 04/28/2015) |
04/28/2015 | 3559 | HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by Exide Technologies. Hearing scheduled for 4/30/2015 at 10:30 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (De Souza, Dain) (Entered: 04/28/2015) |
04/28/2015 | 3558 | First Application for Compensation of Kelvin Chia Partnership for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Foreign Counsel to the Official Committee of Unsecured Creditors and Exide Technologies for the period March 3, 2015 to March 27, 2015 Filed by Kelvin Chia Partnership. Objections due by 5/19/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Certificate of Service) (Fay, Erin) (Entered: 04/28/2015) |
04/28/2015 | 3558 | First Application for Compensation of Kelvin Chia Partnership for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Foreign Counsel to the Official Committee of Unsecured Creditors and Exide Technologies for the period March 3, 2015 to March 27, 2015 Filed by Kelvin Chia Partnership. Objections due by 5/19/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Certificate of Service) (Fay, Erin) (Entered: 04/28/2015) |
04/28/2015 | 3557 | Monthly Application for Compensation (Twenty-Second) of Morris, Nichols, Arsht & Tunnell LLP for the period March 1, 2015 to March 27, 2015 Filed by Morris, Nichols, Arsht & Tunnell LLP. Objections due by 5/19/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Certificate of Service) (Fay, Erin) (Entered: 04/28/2015) |
04/28/2015 | 3557 | Monthly Application for Compensation (Twenty-Second) of Morris, Nichols, Arsht & Tunnell LLP for the period March 1, 2015 to March 27, 2015 Filed by Morris, Nichols, Arsht & Tunnell LLP. Objections due by 5/19/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Certificate of Service) (Fay, Erin) (Entered: 04/28/2015) |
04/27/2015 | 3556 | Monthly Application for Compensation (Fourth) of Quinn Emanuel Urquhart & Sullivan, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Special Antitrust Counsel to the Official Committee of Unsecured Creditors of Exide Technologies for the period March 1, 2015 to March 27, 2015 Filed by Quinn Emanuel Urquhart & Sullivan, LLP. Objections due by 5/18/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Certificate of Service) (Fay, Erin) (Entered: 04/27/2015) |
04/27/2015 | 3556 | Monthly Application for Compensation (Fourth) of Quinn Emanuel Urquhart & Sullivan, LLP for Allowance of Compensation for Services Rendered and Reimbursement of Expenses as Special Antitrust Counsel to the Official Committee of Unsecured Creditors of Exide Technologies for the period March 1, 2015 to March 27, 2015 Filed by Quinn Emanuel Urquhart & Sullivan, LLP. Objections due by 5/18/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Certificate of Service) (Fay, Erin) (Entered: 04/27/2015) |
04/24/2015 | 3555 | Certificate of No Objection re Twelfth Monthly Application of King & Spalding LLP, Special Antitrust Counsel to the Debtor, for Approval of Compensation for Services Rendered for the Period from February 1, 2015 through February 28, 2015 (related document(s) 3448) Filed by Exide Technologies. (O'Neill, James) (Entered: 04/24/2015) |
04/24/2015 | 3555 | Certificate of No Objection re Twelfth Monthly Application of King & Spalding LLP, Special Antitrust Counsel to the Debtor, for Approval of Compensation for Services Rendered for the Period from February 1, 2015 through February 28, 2015 (related document(s) 3448) Filed by Exide Technologies. (O'Neill, James) (Entered: 04/24/2015) |
04/24/2015 | 3554 | Monthly Application for Compensation Of Garden City Group, LLC for the period February 1, 2015 to February 28, 2015 Filed by Exide Technologies. Objections due by 5/15/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (De Souza, Dain) (Entered: 04/24/2015) |
04/24/2015 | 3554 | Monthly Application for Compensation Of Garden City Group, LLC for the period February 1, 2015 to February 28, 2015 Filed by Exide Technologies. Objections due by 5/15/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (De Souza, Dain) (Entered: 04/24/2015) |
04/24/2015 | 3553 | Debtors (Non-Substantive) Fifteenth Omnibus Objection Pursuant To Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain Insufficient Documentation Claims. Filed by Exide Technologies. Hearing scheduled for 6/23/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/8/2015. (Attachments: #1 Notice #2 Exhibit 1 #3 Proposed Form of Order) (De Souza, Dain) Modified docket text on 4/24/2015 (LMD). (Entered: 04/24/2015) |
04/24/2015 | 3553 | Debtors (Non-Substantive) Fifteenth Omnibus Objection Pursuant To Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain Insufficient Documentation Claims. Filed by Exide Technologies. Hearing scheduled for 6/23/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 5/8/2015. (Attachments: #1 Notice #2 Exhibit 1 #3 Proposed Form of Order) (De Souza, Dain) Modified docket text on 4/24/2015 (LMD). (Entered: 04/24/2015) |
04/24/2015 | 3552 | Affidavit of Service re: Notice of and Fifth Monthly Fee Application of Garden City Group, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtor for the Period from January 1, 2015 through January 31, 2015. (related document(s) 3548) Filed by Garden City Group, LLC. (Shaer, Karen) Modified docket text on 4/24/2015 (LMD). (Entered: 04/24/2015) |
04/24/2015 | 3552 | Affidavit of Service re: Notice of and Fifth Monthly Fee Application of Garden City Group, LLC for Compensation for Services Rendered and Reimbursement of Expenses as Administrative Agent to the Debtor for the Period from January 1, 2015 through January 31, 2015. (related document(s) 3548) Filed by Garden City Group, LLC. (Shaer, Karen) Modified docket text on 4/24/2015 (LMD). (Entered: 04/24/2015) |
04/24/2015 | 3551 | Affidavit of Service re: Notice of Filing of Fee Application [Seventh Quarterly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Special Conflicts Counsel for the Debtor and Debtor in Possession, for the Period from December 1, 2014 through March 27, 2015]. (related document(s) 3546) Filed by Garden City Group, LLC. (Shaer, Karen) Modified docket text on 4/24/2015 (LMD). (Entered: 04/24/2015) |
04/24/2015 | 3551 | Affidavit of Service re: Notice of Filing of Fee Application [Seventh Quarterly Application for Compensation and Reimbursement of Expenses of Pachulski Stang Ziehl & Jones LLP, as Special Conflicts Counsel for the Debtor and Debtor in Possession, for the Period from December 1, 2014 through March 27, 2015]. (related document(s) 3546) Filed by Garden City Group, LLC. (Shaer, Karen) Modified docket text on 4/24/2015 (LMD). (Entered: 04/24/2015) |