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 |
06/26/2015 | 4300 | Certification of Counsel Regarding The Debtors (Substantive) Eighteenth Omnibus Objection Pursuant To Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain (A) No Liability Employee Or Retiree Claims, (B) Misclassified Claims, (C) Previously Discharged Claims, And (D) No Liability Claims (related document(s) 3735, 4215, 4218, 4224, 4231, 4232, 4263) Filed by Exide Technologies. (De Souza, Dain) (Entered: 06/26/2015) |
06/26/2015 | 4300 | Certification of Counsel Regarding The Debtors (Substantive) Eighteenth Omnibus Objection Pursuant To Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain (A) No Liability Employee Or Retiree Claims, (B) Misclassified Claims, (C) Previously Discharged Claims, And (D) No Liability Claims (related document(s) 3735, 4215, 4218, 4224, 4231, 4232, 4263) Filed by Exide Technologies. (De Souza, Dain) (Entered: 06/26/2015) |
06/26/2015 | 4299 | Joinder in the Reorganized Debtor's Motion For Entry Of An Order (I) Enforcing The Plan Injunction Under The Confirmation Order And Confirmed Plan Of Reorganization And (II) Awarding Costs And Attorney's Fees (related document(s) 4023, 4247, 4291) Filed by Exide Stakeholders. (Jackson, Patrick) (Entered: 06/26/2015) |
06/26/2015 | 4299 | Joinder in the Reorganized Debtor's Motion For Entry Of An Order (I) Enforcing The Plan Injunction Under The Confirmation Order And Confirmed Plan Of Reorganization And (II) Awarding Costs And Attorney's Fees (related document(s) 4023, 4247, 4291) Filed by Exide Stakeholders. (Jackson, Patrick) (Entered: 06/26/2015) |
06/26/2015 | 4298 | Motion to Appear pro hac vice of Katherine F. Murray. Receipt Number 1746636, Filed by South Coast Air Quality Management District. (Shrum, J) (Entered: 06/26/2015) |
06/26/2015 | 4298 | Motion to Appear pro hac vice of Katherine F. Murray. Receipt Number 1746636, Filed by South Coast Air Quality Management District. (Shrum, J) (Entered: 06/26/2015) |
06/26/2015 | 4297 | Motion to Appear pro hac vice of Kurt Wiese. Receipt Number 1746636, Filed by South Coast Air Quality Management District. (Shrum, J) (Entered: 06/26/2015) |
06/26/2015 | 4297 | Motion to Appear pro hac vice of Kurt Wiese. Receipt Number 1746636, Filed by South Coast Air Quality Management District. (Shrum, J) (Entered: 06/26/2015) |
06/26/2015 | 4296 | Notice of Withdrawal of Certification of Counsel Regarding The Debtors (Substantive) Eighteenth Omnibus Objection Pursuant To Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain (A) No Liability Employee Or Retiree Claims, (B) Misclassified Claims, (C) Previously Discharged Claims, And (D) No Liability Claims (related document(s)4287) Filed by Exide Technologies. (De Souza, Dain) (Entered: 06/26/2015) |
06/26/2015 | 4296 | Notice of Withdrawal of Certification of Counsel Regarding The Debtors (Substantive) Eighteenth Omnibus Objection Pursuant To Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain (A) No Liability Employee Or Retiree Claims, (B) Misclassified Claims, (C) Previously Discharged Claims, And (D) No Liability Claims (related document(s)4287) Filed by Exide Technologies. (De Souza, Dain) (Entered: 06/26/2015) |
06/26/2015 | 4295 | Application for Compensation Interim Application (For The Period December 1, 2014 Through March 27, 2015) And Final 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 June 18, 2013 to March 27, 2015 Filed by Morris, Nichols, Arsht & Tunnell LLP. Objections due by 7/17/2015. (Attachments: # 1 Notice # 2 Certificate of Service # 3 Service List) (Fay, Erin) (Entered: 06/26/2015) |
06/26/2015 | 4295 | Application for Compensation Interim Application (For The Period December 1, 2014 Through March 27, 2015) And Final 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 June 18, 2013 to March 27, 2015 Filed by Morris, Nichols, Arsht & Tunnell LLP. Objections due by 7/17/2015. (Attachments: # 1 Notice # 2 Certificate of Service # 3 Service List) (Fay, Erin) (Entered: 06/26/2015) |
06/26/2015 | 4294 | Notice of Withdrawal of Certification of Counsel Regarding The Debtors (Substantive) Nineteenth Omnibus Objection Pursuant To Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain (A) Misclassified Claims, (B) Reduce And Allow Claims, (C) Previously Discharged Claims, (D) No Liability Claims, (E) Contingent Contribution Claims (F) Protective Environmental Claims, And (G) Insufficient Documentation Claims (related document(s)4288) Filed by Exide Technologies. (De Souza, Dain) (Entered: 06/26/2015) |
06/26/2015 | 4294 | Notice of Withdrawal of Certification of Counsel Regarding The Debtors (Substantive) Nineteenth Omnibus Objection Pursuant To Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain (A) Misclassified Claims, (B) Reduce And Allow Claims, (C) Previously Discharged Claims, (D) No Liability Claims, (E) Contingent Contribution Claims (F) Protective Environmental Claims, And (G) Insufficient Documentation Claims (related document(s)4288) Filed by Exide Technologies. (De Souza, Dain) (Entered: 06/26/2015) |
06/26/2015 | 4293 | Motion to Appear pro hac vice for Bayron T. Gilchrist. Receipt Number 1746636, Filed by South Coast Air Quality Management District. (Shrum, J) (Entered: 06/26/2015) |
06/26/2015 | 4293 | Motion to Appear pro hac vice for Bayron T. Gilchrist. Receipt Number 1746636, Filed by South Coast Air Quality Management District. (Shrum, J) (Entered: 06/26/2015) |
06/26/2015 | 4292 | Interim Application For The Period February 6, 2015 Through March 27, 2015 And Final Application Of Stewarts Law LLP For Compensation For Services Rendered And Reimbursement Of Expenses Incurred As Foreign Counsel To The Official Committee Of Unsecured Creditors for the period February 6, 2015 to March 27, 2015. Filed by Stewarts Law LLP. Objections due by 7/17/2015. (Attachments: # 1 Notice # 2 Certificate of Service # 3 Service List) (Fay, Erin) Modified docket text on 6/26/2015 (LMD). (Entered: 06/26/2015) |
06/26/2015 | 4292 | Interim Application For The Period February 6, 2015 Through March 27, 2015 And Final Application Of Stewarts Law LLP For Compensation For Services Rendered And Reimbursement Of Expenses Incurred As Foreign Counsel To The Official Committee Of Unsecured Creditors for the period February 6, 2015 to March 27, 2015. Filed by Stewarts Law LLP. Objections due by 7/17/2015. (Attachments: # 1 Notice # 2 Certificate of Service # 3 Service List) (Fay, Erin) Modified docket text on 6/26/2015 (LMD). (Entered: 06/26/2015) |
06/26/2015 | 4291 | Reply In Support Of Its Motion For Entry Of An Order (I) Enforcing The Plan Injunction Under The Confirmation Order And Confirmed Plan Of Reorganization And (II) Awarding Costs And Attorneys Fees (related document(s)4023, 4029, 4245, 4247) Filed by Exide Technologies (Clark, Anthony) (Entered: 06/26/2015) |
06/26/2015 | 4291 | Reply In Support Of Its Motion For Entry Of An Order (I) Enforcing The Plan Injunction Under The Confirmation Order And Confirmed Plan Of Reorganization And (II) Awarding Costs And Attorneys Fees (related document(s)4023, 4029, 4245, 4247) Filed by Exide Technologies (Clark, Anthony) (Entered: 06/26/2015) |
06/26/2015 | 4290 | Joint Seventh Interim and Final Fee Application of Guggenheim Securities, LLC as Investment Banker to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period June 24, 2013 to March 27, 2015. Filed by Guggenheim Securities, LLC. Objections due by 7/17/2015. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service # 5 Service List) (Fay, Erin) Modified docket text on 6/26/2015 (LMD). (Entered: 06/26/2015) |
06/26/2015 | 4290 | Joint Seventh Interim and Final Fee Application of Guggenheim Securities, LLC as Investment Banker to the Official Committee of Unsecured Creditors, for Allowance of Compensation and Reimbursement of Expenses for the period June 24, 2013 to March 27, 2015. Filed by Guggenheim Securities, LLC. Objections due by 7/17/2015. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Certificate of Service # 5 Service List) (Fay, Erin) Modified docket text on 6/26/2015 (LMD). (Entered: 06/26/2015) |
06/26/2015 | 4289 | Certification of Counsel Regarding The Debtors (Non-Substantive) Twentieth Omnibus Objection Pursuant To Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain (A) Amended Claims And (B) Insufficient Documentation Claims (related document(s) 3740, 4183) Filed by Exide Technologies. (De Souza, Dain) (Entered: 06/26/2015) |
06/26/2015 | 4289 | Certification of Counsel Regarding The Debtors (Non-Substantive) Twentieth Omnibus Objection Pursuant To Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain (A) Amended Claims And (B) Insufficient Documentation Claims (related document(s) 3740, 4183) Filed by Exide Technologies. (De Souza, Dain) (Entered: 06/26/2015) |
06/26/2015 | 4288 | Certification of Counsel Regarding The Debtors (Substantive) Nineteenth Omnibus Objection Pursuant To Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain (A) Misclassified Claims, (B) Reduce And Allow Claims, (C) Previously Discharged Claims, (D) No Liability Claims, (E) Contingent Contribution Claims (F) Protective Environmental Claims, And (G) Insufficient Documentation Claims (related document(s) 3739, 4024, 4220, 4222, 4223, 4224, 4225, 4226, 4227, 4252,4256, 4274) Filed by Exide Technologies. (De Souza, Dain) (Entered: 06/26/2015) |
06/26/2015 | 4288 | Certification of Counsel Regarding The Debtors (Substantive) Nineteenth Omnibus Objection Pursuant To Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain (A) Misclassified Claims, (B) Reduce And Allow Claims, (C) Previously Discharged Claims, (D) No Liability Claims, (E) Contingent Contribution Claims (F) Protective Environmental Claims, And (G) Insufficient Documentation Claims (related document(s) 3739, 4024, 4220, 4222, 4223, 4224, 4225, 4226, 4227, 4252,4256, 4274) Filed by Exide Technologies. (De Souza, Dain) (Entered: 06/26/2015) |
06/26/2015 | 4287 | Certification of Counsel Regarding The Debtors (Substantive) Eighteenth Omnibus Objection Pursuant To Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain (A) No Liability Employee Or Retiree Claims, (B) Misclassified Claims, (C) Previously Discharged Claims, And (D) No Liability Claims (related document(s) 3735, 4215, 4218, 4224, 4231, 4232, 4263) Filed by Exide Technologies. (De Souza, Dain) (Entered: 06/26/2015) |
06/26/2015 | 4287 | Certification of Counsel Regarding The Debtors (Substantive) Eighteenth Omnibus Objection Pursuant To Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain (A) No Liability Employee Or Retiree Claims, (B) Misclassified Claims, (C) Previously Discharged Claims, And (D) No Liability Claims (related document(s) 3735, 4215, 4218, 4224, 4231, 4232, 4263) Filed by Exide Technologies. (De Souza, Dain) (Entered: 06/26/2015) |
06/26/2015 | 4286 | Certification of Counsel Regarding The 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) 3573, 3633, 3639) Filed by Exide Technologies. (De Souza, Dain) (Entered: 06/26/2015) |
06/26/2015 | 4286 | Certification of Counsel Regarding The 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) 3573, 3633, 3639) Filed by Exide Technologies. (De Souza, Dain) (Entered: 06/26/2015) |
06/26/2015 | 4285 | Certification of Counsel Regarding The 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 (related document(s) 3572, 3632, 3641) Filed by Exide Technologies. (De Souza, Dain) (Entered: 06/26/2015) |
06/26/2015 | 4285 | Certification of Counsel Regarding The 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 (related document(s) 3572, 3632, 3641) Filed by Exide Technologies. (De Souza, Dain) (Entered: 06/26/2015) |
06/26/2015 | 4284 | Certification of Counsel Regarding The 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, 3582, 3601, 3602, 3603, 3607, 3608, 3611, 3616, 3617, 3618, 4147, 4253) Filed by Exide Technologies. (De Souza, Dain) (Entered: 06/26/205) |
06/26/2015 | 4284 | Certification of Counsel Regarding The 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, 3582, 3601, 3602, 3603, 3607, 3608, 3611, 3616, 3617, 3618, 4147, 4253) Filed by Exide Technologies. (De Souza, Dain) (Entered: 06/26/205) |
06/26/2015 | 4283 | Letter from Registered Agent regarding inability to accept Service. Filed by CT Corporation. (LMD) (Entered: 06/26/2015) |
06/26/2015 | 4283 | Letter from Registered Agent regarding inability to accept Service. Filed by CT Corporation. (LMD) (Entered: 06/26/2015) |
06/25/2015 | 4282 | Application for Compensation Sierra Research Inc.'s Joint (I) Third Interim Fee Application For The Period From December 1, 2014 Through March 27, 2015 And (II) Final Fee Application for the period June 23, 2014 to Through March 27, 2015, Seeking Compensation For Services Rendered And Reimbursement Of Expenses Incurred As Counsel To The Official Committee Of Unsecured Creditors Filed by Sierra Research, Inc.. Objections due by 7/16/2015. (Attachments: #1 Notice #2 Certificate of Service #3 Service List) (Fay, Erin) (Entered: 06/25/2015) |
06/25/2015 | 4282 | Application for Compensation Sierra Research Inc.'s Joint (I) Third Interim Fee Application For The Period From December 1, 2014 Through March 27, 2015 And (II) Final Fee Application for the period June 23, 2014 to Through March 27, 2015, Seeking Compensation For Services Rendered And Reimbursement Of Expenses Incurred As Counsel To The Official Committee Of Unsecured Creditors Filed by Sierra Research, Inc.. Objections due by 7/16/2015. (Attachments: #1 Notice #2 Certificate of Service #3 Service List) (Fay, Erin) (Entered: 06/25/2015) |
06/25/2015 | 4281 | Final Application for Compensation Of Deloitte Tax LLP for the period June 10, 2013 to March 27, 2015 Filed by Exide Technologies. Hearing scheduled for 10/26/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/16/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (De Souza, Dain) (Entered: 06/25/2015) |
06/25/2015 | 4281 | Final Application for Compensation Of Deloitte Tax LLP for the period June 10, 2013 to March 27, 2015 Filed by Exide Technologies. Hearing scheduled for 10/26/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/16/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (De Souza, Dain) (Entered: 06/25/2015) |
06/25/2015 | 4280 | Application for Compensation Lowenstein Sandler LLPs Joint (I) Seventh Interim Fee Application For The Period From December 1, 2014 Through March 27, 2015 And (II) Final Fee Application for the period June 18, 2013 to March 27, 2015, Seeking Compensation For Services Rendered And Reimbursement Of Expenses Incurred As Counsel To The Official Committee Of Unsecured Creditors Filed by Lowenstein Sandler LLP. Objections due by 7/16/2015. (Attachments: #1 Notice #2 Certificate of Service #3 Service List) (Fay, Erin) (Entered: 06/25/2015) |
06/25/2015 | 4280 | Application for Compensation Lowenstein Sandler LLPs Joint (I) Seventh Interim Fee Application For The Period From December 1, 2014 Through March 27, 2015 And (II) Final Fee Application for the period June 18, 2013 to March 27, 2015, Seeking Compensation For Services Rendered And Reimbursement Of Expenses Incurred As Counsel To The Official Committee Of Unsecured Creditors Filed by Lowenstein Sandler LLP. Objections due by 7/16/2015. (Attachments: #1 Notice #2 Certificate of Service #3 Service List) (Fay, Erin) (Entered: 06/25/2015) |
06/24/2015 | 4279 | Notice of Hearing Notice of Twenty-Second and Final Application of Sitrick and Company for the period June 10, 2013 to March 27, 2015 (related document(s) 4273) Filed by Sitrick and Company. Hearing scheduled for 10/26/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/20/2015. (McMahon, Joseph) (Entered: 06/24/2015) |
06/24/2015 | 4279 | Notice of Hearing Notice of Twenty-Second and Final Application of Sitrick and Company for the period June 10, 2013 to March 27, 2015 (related document(s) 4273) Filed by Sitrick and Company. Hearing scheduled for 10/26/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/20/2015. (McMahon, Joseph) (Entered: 06/24/2015) |
06/24/2015 | 4278 | Final 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 February 20, 2014 to March 27, 2015 (Fourth Interim and Final) Filed by King & Spalding LLP. Objections due by 7/15/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Certificate of Service) (O'Neill, James) (Entered: 06/24/2015) |
06/24/2015 | 4278 | Final 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 February 20, 2014 to March 27, 2015 (Fourth Interim and Final) Filed by King & Spalding LLP. Objections due by 7/15/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Certificate of Service) (O'Neill, James) (Entered: 06/24/2015) |
06/24/2015 | 4277 | Affidavit/Declaration of Service (Certification of Counsel in Support of Entry of Stipulation and Agreed Order Resolving the Reorganized Debtors Motion for Entry of an Order (I) Enforcing the Plan Injunction under the Confirmation Order and Injunction Against the City of Baton Rouge/Parish of East Baton Rouge and (II) Awarding Costs and Attorneys Fees; Stipulation and Agreed Order Resolving (I) Oracles Reservation of Rights Regarding (A) Second Amended Plan of Reorganization of Exide Technologies, and (B) Notice of Filing of Plan Supplement for the Plan of Reorganization of Exide Technologies, (II) Oracles Objection to Debtors Notices to Contract and Lease Parties of Proposed Assumption, or Assumption and Assignment, as Applicable, and Proposed Cure, and (III) Claims Related Thereto) (related document(s) 4265, 4271) Filed by Garden City Group, LLC. (Shaer, Karen) (Entered: 06/24/2015) |
06/24/2015 | 4277 | Affidavit/Declaration of Service (Certification of Counsel in Support of Entry of Stipulation and Agreed Order Resolving the Reorganized Debtors Motion for Entry of an Order (I) Enforcing the Plan Injunction under the Confirmation Order and Injunction Against the City of Baton Rouge/Parish of East Baton Rouge and (II) Awarding Costs and Attorneys Fees; Stipulation and Agreed Order Resolving (I) Oracles Reservation of Rights Regarding (A) Second Amended Plan of Reorganization of Exide Technologies, and (B) Notice of Filing of Plan Supplement for the Plan of Reorganization of Exide Technologies, (II) Oracles Objection to Debtors Notices to Contract and Lease Parties of Proposed Assumption, or Assumption and Assignment, as Applicable, and Proposed Cure, and (III) Claims Related Thereto) (related document(s) 4265, 4271) Filed by Garden City Group, LLC. (Shaer, Karen) (Entered: 06/24/2015) |
06/24/2015 | 4276 | Objection To Motion To Intervene (related document(s) 3665) Filed by Exide Technologies (De Souza, Dain) (Entered: 06/24/2015) |
06/24/2015 | 4276 | Objection To Motion To Intervene (related document(s) 3665) Filed by Exide Technologies (De Souza, Dain) (Entered: 06/24/2015) |
06/24/2015 | 4275 | Objection of Interstate Batteries Recycling LLC to Motion of GUC Trust Trustee for Order Establishing Procedures Governing Associated Adversary Proceedings Brought Pursuant to 11 U.S.C. § 547 and 550 (related document(s) 4210) Filed by Interstate Batteries Recycling, LLC (Attachments: #1 Certificate of Service) (Griffiths, Norman) (Entered: 06/24/2015) |
06/24/2015 | 4275 | Objection of Interstate Batteries Recycling LLC to Motion of GUC Trust Trustee for Order Establishing Procedures Governing Associated Adversary Proceedings Brought Pursuant to 11 U.S.C. § 547 and 550 (related document(s) 4210) Filed by Interstate Batteries Recycling, LLC (Attachments: #1 Certificate of Service) (Griffiths, Norman) (Entered: 06/24/2015) |
06/23/2015 | 4274 | Response to Reorganized Debtor's (Substantive) Nineteenth Omnibus Objection Pursuant To Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain (A) Misclassified Claims, (B) Reduce and Allow Claims, (C) Previously Discharged Claims, (D) No Liability Claims, (E) Contingent Contribution Claims, (F) Protective Environmental Claims, and (G) Insufficient Documentation Claims Filed by Dell Marketing, L.P. (related document(s) 3739). (Vine, Jarrett) (Entered: 06/23/2015) |
06/23/2015 | 4274 | Response to Reorganized Debtor's (Substantive) Nineteenth Omnibus Objection Pursuant To Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain (A) Misclassified Claims, (B) Reduce and Allow Claims, (C) Previously Discharged Claims, (D) No Liability Claims, (E) Contingent Contribution Claims, (F) Protective Environmental Claims, and (G) Insufficient Documentation Claims Filed by Dell Marketing, L.P. (related document(s) 3739). (Vine, Jarrett) (Entered: 06/23/2015) |
06/23/2015 | 4273 | Final Application for Compensation Twenty-Second and Final Application of Sitrick and Company for the period June 10, 2013 to March 27, 2015 Filed by Sitrick and Company. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (McMahon, Joseph) (Entered: 06/23/2015) |
06/23/2015 | 4273 | Final Application for Compensation Twenty-Second and Final Application of Sitrick and Company for the period June 10, 2013 to March 27, 2015 Filed by Sitrick and Company. (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C) (McMahon, Joseph) (Entered: 06/23/2015) |
06/23/2015 | 4272 | Claims Register Claims Register - Numeric Order. Filed by Garden City Group, LLC. (Attachments: #1 Claims Register - Alpha Order) (Shaer, Karen) (Entered: 06/23/2015) |
06/23/2015 | 4272 | Claims Register Claims Register - Numeric Order. Filed by Garden City Group, LLC. (Attachments: #1 Claims Register - Alpha Order) (Shaer, Karen) (Entered: 06/23/2015) |
06/23/2015 | 4271 | Order (Stipulation And Agreed) Resolving (I) Oracles Reservation Of Rights Regarding (A) Second Amended Plan Of Reorganization Of Exide Technologies, And (B) Notice Of Filing Of Plan Supplement For The Plan Of Reorganization Of Exide Technologies, (II) Oracles Objection To Debtors Notices To Contract And Lease Parties Of Proposed Assumption, Or Assumption And Assignment, As Applicable, And Proposed Cure, And (III) Claims Related Thereto(related document(s) 3092, 3095, 3096, 3217, 3218, 3248, 3409, 3423, 4261) Order Signed on 6/23/2015. (Attachments: #1 Exhibit "1&2") (LMD) (Entered: 06/23/2015) |
06/23/2015 | 4271 | Order (Stipulation And Agreed) Resolving (I) Oracles Reservation Of Rights Regarding (A) Second Amended Plan Of Reorganization Of Exide Technologies, And (B) Notice Of Filing Of Plan Supplement For The Plan Of Reorganization Of Exide Technologies, (II) Oracles Objection To Debtors Notices To Contract And Lease Parties Of Proposed Assumption, Or Assumption And Assignment, As Applicable, And Proposed Cure, And (III) Claims Related Thereto(related document(s) 3092, 3095, 3096, 3217, 3218, 3248, 3409, 3423, 4261) Order Signed on 6/23/2015. (Attachments: #1 Exhibit "1&2") (LMD) (Entered: 06/23/2015) |
06/23/2015 | 4270 | Order Granting Motion for Admission pro hac vice of Camisha L. Simmons, Esquire (Related Doc #4254) (related document(s) 4254) Order Signed on 6/23/2015. (DJG) (Entered: 06/23/2015) |
06/23/2015 | 4270 | Order Granting Motion for Admission pro hac vice of Camisha L. Simmons, Esquire (Related Doc #4254) (related document(s) 4254) Order Signed on 6/23/2015. (DJG) (Entered: 06/23/2015) |
06/23/2015 | 4269 | Order Granting Motion for Admission pro hac vice of Jeffrey Parker (Related Doc #4267) (related document(s) 4267) Order Signed on 6/23/2015. (DJG) (Entered: 06/23/2015) |
06/23/2015 | 4269 | Order Granting Motion for Admission pro hac vice of Jeffrey Parker (Related Doc #4267) (related document(s) 4267) Order Signed on 6/23/2015. (DJG) (Entered: 06/23/2015) |
06/23/2015 | 4268 | Order Establishing Noticing Procedures in Connection with Administering the Vernon Tort Claims Trust. (related document(s) 4037, 4260) Order Signed on 6/23/2015. (LMD) (Entered: 06/23/2015) |
06/23/2015 | 4268 | Order Establishing Noticing Procedures in Connection with Administering the Vernon Tort Claims Trust. (related document(s) 4037, 4260) Order Signed on 6/23/2015. (LMD) (Entered: 06/23/2015) |
06/23/2015 | 4267 | Motion to Appear pro hac vice of Jeffrey Parker of Sheppard Mullin Richter & Hampton LLP. Receipt Number 3111744064, Filed by Exide Technologies. (De Souza, Dain) (Entered: 06/23/2015) |
06/23/2015 | 4267 | Motion to Appear pro hac vice of Jeffrey Parker of Sheppard Mullin Richter & Hampton LLP. Receipt Number 3111744064, Filed by Exide Technologies. (De Souza, Dain) (Entered: 06/23/2015) |
06/23/2015 | 4266 | Affidavit/Declaration of Service (Certification of Counsel in Support of Entry of Stipulation and Agreed Order Resolving (I) Oracles Reservation of Rights Regarding (A) Second Amended Plan of Reorganization of Exide Technologies, and (B) Notice of Filing of Plan Supplement for the Plan of Reorganization of Exide Technologies, (II) Oracles Objection to Debtors Notices to Contract and Lease Parties of Proposed Assumption, or Assumption and Assignment, as Applicable, and Proposed Cure, and (III) Claims Related Thereto) (related document(s) 4261) Filed by Garden City Group, LLC. (Shaer, Karen) (Entered: 06/23/2015) |
06/23/2015 | 4266 | Affidavit/Declaration of Service (Certification of Counsel in Support of Entry of Stipulation and Agreed Order Resolving (I) Oracles Reservation of Rights Regarding (A) Second Amended Plan of Reorganization of Exide Technologies, and (B) Notice of Filing of Plan Supplement for the Plan of Reorganization of Exide Technologies, (II) Oracles Objection to Debtors Notices to Contract and Lease Parties of Proposed Assumption, or Assumption and Assignment, as Applicable, and Proposed Cure, and (III) Claims Related Thereto) (related document(s) 4261) Filed by Garden City Group, LLC. (Shaer, Karen) (Entered: 06/23/2015) |
06/23/2015 | 4265 | Certification of Counsel In Support Of Entry Of Stipulation And Agreed Order Resolving The Reorganized Debtors Motion For Entry Of An Order (I) Enforcing The Plan Injunction Under The Confirmation Order And Injunction Against The City Of Baton Rouge/Parish Of East Baton Rouge And (II) Awarding Costs And Attorneys Fees (related document(s) 3409, 3423, 4214) Filed by Exide Technologies. (Attachments: # 1 Exhibit A) (De Souza, Dain) (Entered: 06/23/2015) |
06/23/2015 | 4265 | Certification of Counsel In Support Of Entry Of Stipulation And Agreed Order Resolving The Reorganized Debtors Motion For Entry Of An Order (I) Enforcing The Plan Injunction Under The Confirmation Order And Injunction Against The City Of Baton Rouge/Parish Of East Baton Rouge And (II) Awarding Costs And Attorneys Fees (related document(s) 3409, 3423, 4214) Filed by Exide Technologies. (Attachments: # 1 Exhibit A) (De Souza, Dain) (Entered: 06/23/2015) |
06/23/2015 | 4264 | Order Extending the Deadline to File Claims Resolution Facility Procedures for the Vernon Tort Claims Trust to July 20, 2015. (related document(s) 4032, 4259) Order Signed on 6/23/2015. (LMD) (Entered: 06/23/2015) |
06/23/2015 | 4264 | Order Extending the Deadline to File Claims Resolution Facility Procedures for the Vernon Tort Claims Trust to July 20, 2015. (related document(s) 4032, 4259) Order Signed on 6/23/2015. (LMD) (Entered: 06/23/2015) |
06/23/2015 | 4263 | Response to Objection. (related document(s) 3735) Filed by Stephen Giovaniello (LMD) (Entered: 06/23/2015) |
06/23/2015 | 4263 | Response to Objection. (related document(s) 3735) Filed by Stephen Giovaniello (LMD) (Entered: 06/23/2015) |
06/23/2015 | 4262 | Affidavit of Service re: Notice of and Fifth Interim and Final Application of Ernst & Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Advisory, Valuation, Accounting and Reporting Services Provider to the Debtor and Debtor in Possession for the Period from November 21, 2013 through March 27, 2015. (related document(s) 4255) Filed by Garden City Group, LLC. (Shaer, Karen) Modified docket text on 6/23/2015 (LMD). (Entered: 06/23/2015) |
06/23/2015 | 4262 | Affidavit of Service re: Notice of and Fifth Interim and Final Application of Ernst & Young LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Tax Advisory, Valuation, Accounting and Reporting Services Provider to the Debtor and Debtor in Possession for the Period from November 21, 2013 through March 27, 2015. (related document(s) 4255) Filed by Garden City Group, LLC. (Shaer, Karen) Modified docket text on 6/23/2015 (LMD). (Entered: 06/23/2015) |
06/22/2015 | 4261 | Certification of Counsel In Support Of Entry Of Stipulation And Agreed Order Resolving (I) Oracles Reservation Of Rights Regarding (A) Second Amended Plan Of Reorganization Of Exide Technologies, And (B) Notice Of Filing Of Plan Supplement For The Plan Of Reorganization Of Exide Technologies, (II) Oracles Objection To Debtors Notices To Contract And Lease Parties Of Proposed Assumption, Or Assumption And Assignment, As Applicable, And Proposed Cure, And (III) Claims Related Thereto (related document(s) 3092, 3095, 3096, 3218, 3248, 3409, 3423) Filed by Exide Technologies. (Attachments: # 1 Exhibit A) (De Souza, Dain) (Entered: 06/22/2015) |
06/22/2015 | 4261 | Certification of Counsel In Support Of Entry Of Stipulation And Agreed Order Resolving (I) Oracles Reservation Of Rights Regarding (A) Second Amended Plan Of Reorganization Of Exide Technologies, And (B) Notice Of Filing Of Plan Supplement For The Plan Of Reorganization Of Exide Technologies, (II) Oracles Objection To Debtors Notices To Contract And Lease Parties Of Proposed Assumption, Or Assumption And Assignment, As Applicable, And Proposed Cure, And (III) Claims Related Thereto (related document(s) 3092, 3095, 3096, 3218, 3248, 3409, 3423) Filed by Exide Technologies. (Attachments: # 1 Exhibit A) (De Souza, Dain) (Entered: 06/22/2015) |
06/22/2015 | 4260 | Certificate of No Objection Regarding Motion to Establish Noticing Procedures in Connection with Administering the Vernon Tort Claims Trust (related document(s) 4037) Filed by Craig R. Jalbert, as Trustee of the Vernon Tort Claims Trust. (Leonhardt, Scott) (Entered: 06/22/2015) |
06/22/2015 | 4260 | Certificate of No Objection Regarding Motion to Establish Noticing Procedures in Connection with Administering the Vernon Tort Claims Trust (related document(s) 4037) Filed by Craig R. Jalbert, as Trustee of the Vernon Tort Claims Trust. (Leonhardt, Scott) (Entered: 06/22/2015) |
06/22/2015 | 4259 | Certificate of No Objection Regarding Motion to Extend the Deadline to File Claims Resolution Facility Procedures for the Vernon Tort Claims Trust (related document(s) 4032) Filed by Craig R. Jalbert, as Trustee of the Vernon Tort Claims Trust. (Leonhardt, Scott) (Entered: 06/22/2015) |
06/22/2015 | 4259 | Certificate of No Objection Regarding Motion to Extend the Deadline to File Claims Resolution Facility Procedures for the Vernon Tort Claims Trust (related document(s) 4032) Filed by Craig R. Jalbert, as Trustee of the Vernon Tort Claims Trust. (Leonhardt, Scott) (Entered: 06/22/2015) |
06/22/2015 | 4258 | Certificate of No Objection to the Thirteenth 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 of February 1, 2015 Through and Including February 28, 2015 (related document(s) 3501) Filed by Bernstein, Shur, Sawyer & Nelson, P.A. (Anderson, David) (Entered: 06/22/2015) |
06/22/2015 | 4258 | Certificate of No Objection to the Thirteenth 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 of February 1, 2015 Through and Including February 28, 2015 (related document(s) 3501) Filed by Bernstein, Shur, Sawyer & Nelson, P.A. (Anderson, David) (Entered: 06/22/2015) |
06/22/2015 | 4257 | Certificate of No Objection to the Twelfth Monthly Fee Application of Robert J. Keach, Fee Examiner, for Compensation for Services Rendered and Reimbursement of Expenses for the Period of February 1, 2015 Through and Including February 28, 2015 (related document(s) 3500) Filed by Robert J Keach. (Keach, Robert) (Entered: 06/22/2015) |
06/22/2015 | 4257 | Certificate of No Objection to the Twelfth Monthly Fee Application of Robert J. Keach, Fee Examiner, for Compensation for Services Rendered and Reimbursement of Expenses for the Period of February 1, 2015 Through and Including February 28, 2015 (related document(s) 3500) Filed by Robert J Keach. (Keach, Robert) (Entered: 06/22/2015) |
06/22/2015 | 4256 | Declaration of Robert Washuta in Opposition to the Reorganized Debtors (Substantive) Nineteenth Omnibus Objection to Certain (D) No Liability Claims. (related document(s) 3739) Filed by Norma Thomas f/k/a Norma Tirino, John Thomas. (LMD) (Entered: 06/22/2015) |
06/22/2015 | 4256 | Declaration of Robert Washuta in Opposition to the Reorganized Debtors (Substantive) Nineteenth Omnibus Objection to Certain (D) No Liability Claims. (related document(s) 3739) Filed by Norma Thomas f/k/a Norma Tirino, John Thomas. (LMD) (Entered: 06/22/2015) |
06/19/2015 | 4255 | Application for Compensation (Fifth Interim and Final) of Ernst & Young LLP for the period November 21, 2013 to March 27, 2015 Filed by Exide Technologies. Hearing scheduled for 10/26/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/10/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (De Souza, Dain) (Entered: 06/19/2015) |
06/19/2015 | 4255 | Application for Compensation (Fifth Interim and Final) of Ernst & Young LLP for the period November 21, 2013 to March 27, 2015 Filed by Exide Technologies. Hearing scheduled for 10/26/2015 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 7/10/2015. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C) (De Souza, Dain) (Entered: 06/19/2015) |
06/19/2015 | 4254 | Motion to Appear pro hac vice of Camisha L. Simmons. Receipt Number 1742331, Filed by Interstate Batteries Recycling, LLC. (Griffiths, Norman) (Entered: 06/19/2015) |
06/19/2015 | 4254 | Motion to Appear pro hac vice of Camisha L. Simmons. Receipt Number 1742331, Filed by Interstate Batteries Recycling, LLC. (Griffiths, Norman) (Entered: 06/19/2015) |
06/18/2015 | 4253 | 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 Francis Horn (LMD) (Entered: 06/18/2015) |
06/18/2015 | 4253 | 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 Francis Horn (LMD) (Entered: 06/18/2015) |
06/16/2015 | 4252 | Response to Reorganized Debtors (Substantive) Nineteenth Omnibus Objection Pursuant To Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain (A) Misclassified Claims, (B) Reduce and Allow Claims, (C) Previously Discharged Claims, (D) No Liability Claims, (E) Contingent Contribution Claims, (F) Protective Environmental Claims, and (G) Insufficient Documentation Claims. (related document(s) 3739) Filed by Don F. Smith Jr. (LMD) (Entered: 06/18/2015) |
06/16/2015 | 4252 | Response to Reorganized Debtors (Substantive) Nineteenth Omnibus Objection Pursuant To Bankruptcy Code Section 502(b), Bankruptcy Rule 3007, And Local Rule 3007-1 To Certain (A) Misclassified Claims, (B) Reduce and Allow Claims, (C) Previously Discharged Claims, (D) No Liability Claims, (E) Contingent Contribution Claims, (F) Protective Environmental Claims, and (G) Insufficient Documentation Claims. (related document(s) 3739) Filed by Don F. Smith Jr. (LMD) (Entered: 06/18/2015) |
06/18/2015 | 4251 | Affidavit/Declaration of Service (Notice of Submission of Proofs of Claim) (related document(s) 4243) Filed by Garden City Group, LLC. (Shaer, Karen) (Entered: 06/18/2015) |
06/18/2015 | 4251 | Affidavit/Declaration of Service (Notice of Submission of Proofs of Claim) (related document(s) 4243) Filed by Garden City Group, LLC. (Shaer, Karen) (Entered: 06/18/2015) |