101
MEGA, Lead, CLMAGT, WDREF U.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 02-40667-brl Assigned to: Judge Burton R. Lifland Chapter 11 Voluntary Asset Date Filed: 03/13/2002 Guilford Mills, Inc. PO Box 26969 Greensboro, NC 27419-6969 Tax id: 13-1995928 Debtor aka Guilford Fabric represented by Albert Togut Togut, Segal & Segal LLP One Penn Plaza Suite 3335 New York, NY 10119 (212) 594-5000 Fax : (212) 967-4258 Email: [email protected] Deryck A. Palmer Weil, Gotshal & Manges, LLP 767 Fifth Avenue New York, NY 10153 (212) 310-8000 Fax : (212) 310-8007 Email: [email protected] Frank A. Oswald Togut, Segal & Segal LLP One Penn Plaza New York, NY 10119 (212) 594-5000 Email: [email protected] United States Trustee 33 Whitehall Street represented by Richard C. Morrissey Office of the U.S.

Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

  • Upload
    others

  • View
    0

  • Download
    0

Embed Size (px)

Citation preview

Page 1: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

MEGA, Lead, CLMAGT, WDREF

U.S. Bankruptcy CourtSouthern District of New York (Manhattan)

Bankruptcy Petition #: 02-40667-brl

Assigned to: Judge Burton R. LiflandChapter 11VoluntaryAsset

  Date Filed: 03/13/2002

Guilford Mills, Inc. PO Box 26969 Greensboro, NC 27419-6969 Tax id: 13-1995928 Debtor akaGuilford Fabric

represented by Albert Togut Togut, Segal & Segal LLP One Penn Plaza Suite 3335 New York, NY 10119 (212) 594-5000 Fax : (212) 967-4258 Email: [email protected]

Deryck A. Palmer Weil, Gotshal & Manges, LLP 767 Fifth Avenue New York, NY 10153 (212) 310-8000 Fax : (212) 310-8007 Email: [email protected]

Frank A. Oswald Togut, Segal & Segal LLP One Penn Plaza New York, NY 10119 (212) 594-5000 Email: [email protected]

United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 U.S. Trustee

represented by Richard C. Morrissey Office of the U.S. Trustee 33 Whitehall Street, 21st Fl. New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255 Email: [email protected]

Northtown, Inc. Duane Morris, LLP 380 Lexington Ave New York, NY 10168 212-692-1000 Interested Party

represented by Rosemary Halligan 380 Lexington Avenue New York, NY 10168 (212) 692-1029 Fax : (212) 692-1020

Page 2: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

Email: [email protected]

Official Committee Of Unsecured Creditors Creditor Committee

 

Filing Date # Docket Text

03/13/2002 1 Voluntary Petition (Chapter 11). Order for Relief Entered. Fee Amount $ 830, Receipt Number 126855. Chapter 11 Plan due by 7/11/2002, Disclosure Statement due by 7/11/2002, Schedules A-H due 3/28/2002. Statement of Financial Affairs due 3/28/2002. Filed by Albert Togut of Togut, Segal & Segal LLP on behalf of Guilford Mills, Inc.. (Lopez, Mary) (Entered: 03/13/2002)

03/13/2002 2 Motion for Joint Administration Motion for Joint Administration Application Pursuant to Federal Rule of Bankruptcy Procedure 1015 For Order Directing Joint Administration of Chapter 11Cases filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Proposed Order) (Togut, Albert) (Entered: 03/13/2002)

03/13/2002 3 Application to Employ Application for Retention of Togut Segal & Segal LLP as Bankruptcy Counsel for the Debtors filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit 1: Affidavit Pursuant to Rule 2014# 2 Pleading Proposed Order) (Togut, Albert) (Entered: 03/13/2002)

03/13/2002 4 Motion to Authorize / Debtor's Motion for Order (i) Authorizing Post-Petition Financing Pursuant to 11 U.S.C. 105, 361, 362, 363, 364 (c)(1)(2), and (3), and 364(d)(1), (ii) Authorizing the Use of Cash Collateral and Granting Adequate Protection filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit 1 - Revolving Credit and Guaranty Agreement# 2 Exhibit 2 - Interim Order# 3 Exhibit 3 - DIP Budget - Weekly Through June 2002# 4 Exhibit 4 - DIP Budget - Initial Four Weeks) (Oswald, Frank) (Entered: 03/13/2002)

03/14/2002 5 Order signed on 3/13/2002, Granting Motion for Joint Administration of Cases 02-40666 Through 02-40679 Under Lead Case Number 02-40667(BRL). Case No. 02-40667(BRL) Should be Consulted for all Matters Affecting this case (Related Doc # 2). (Saenz De Viteri, Monica) (Entered: 03/14/2002)

03/14/2002 6 Motion to Authorize Application for an Order Pursuant to 363(c), 503(b) and 105(a) of the Bankrupcty Code Granting Administrative Expense Status to Debtor's Undisputed Obligations Arising From PostPetition Delivery of Goods filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Proposed Order) (Togut, Albert) (Entered: 03/14/2002)

03/14/2002 7 Motion to Authorize / Application for Order Authorizing Debtors to Pay Prepetition Freight, Shipping, Customs and Related Charges filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit A# 2 Pleading Proposed Order) (Togut, Albert) (Entered: 03/14/2002)

03/14/2002 8 Motion to Authorize / Application for Order Pursuant to 503 and 105 of the Bankruptcy

Page 3: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

Code (i) Authorizing Payment of Employee Prepetition Compensation, Related Taxes and Benefits, and Business Expenses, and (ii) Directing Debtor's Banks to Honor Wage, Salary, Commission filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Proposed Order) (Togut, Albert) (Entered: 03/14/2002)

03/14/2002 9 Motion to Authorize / Application for Order Pursuant to 363(b), 549 and 105(a) of the Bankruptcy Court Authorizing Debtors to Continue Worker's Compensation Programs and Insurance Policies and Pay All Obligations Owing Thereunder filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit A# 2 Pleading Proposed Order) (Togut, Albert) (Entered: 03/14/2002)

03/14/2002 10 Motion to Authorize / Application for Order Pursuant to 105(a) of the Bankruptcy Code Authorizing Debtors to Continue Prepetition Customer Practices and Pay Related Obligations filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Proposed Order) (Togut, Albert) (Entered: 03/14/2002)

03/14/2002 11 Order signed on 3/14/2002, Granting Administrative Expense Status to Debtor's Undisputed Obligations Arising From PostPetition Delivery of Goods Ordered Prepetition, and Authorizing Debtors to Pay Such Obligations in the Ordinary Course of Business (Related Doc # 6) . (Saenz De Viteri, Monica) (Entered: 03/14/2002)

03/14/2002 12 Order signed on 3/14/2002, Granting Motion Authorizing Debtors to Pay Prepetition Freight, Shipping, Customs and Related Charges (Related Doc # 7). (Saenz De Viteri, Monica) (Entered: 03/14/2002)

03/14/2002 13 Order signed on 3/14/2002, Granting Motion Authorizing Debtors to Continue Worker's Compensation Programs and Insurance Policies and Pay All Obligations Owing Thereunder (Related Doc # 9). (Saenz De Viteri, Monica) (Entered: 03/14/2002)

03/14/2002 14 Motion for Adequate Protection / Application for Order Pursuant to 105(a) and 366 of the Bankruptcy Code Deeming Utility Companies Adequately Assure of Future Performance, and Establishing Procedures for Determining Requests for Additional Adequate Assurances filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit 1# 2 Pleading Proposed Order) (Togut, Albert) (Entered: 03/14/2002)

03/14/2002 15 Order signed on 3/14/2002, Granting Motion Authorizing Debtors to Continue Prepetition Customer Practices and Pay Related Obligation (Related Doc # 10). (Saenz De Viteri, Monica) (Entered: 03/14/2002)

03/14/2002 16 Motion to Authorize / Application for Order Authorizing Debtors to (I) Maintain Existing Bank Accounts, (II) Continue to Use Cash Management System, (III) Waive Deposit Requirements, and (IV) Continue to Use Existing Business Forms and Records filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit A# 2 Pleading Proposed Order) (Togut, Albert) (Entered: 03/14/2002)

03/14/2002 17 Order signed on 3/14/2002, Granting Motion Deeming Utility Companies Adequately

Page 4: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

Assure of Future Performance, and Establishing Procedures for Determining Requests for Additional Adequate Assurances (Related Doc # 14). (Saenz De Viteri, Monica) (Entered: 03/14/2002)

03/14/2002 18 Application to Extend Time to File Schedules / Application for Order Pursuant to 521 of the Bankruptcy Code and Federal Rule of Bankruptcy Procedure 1007 Extending Debtor's Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts, Statements of Financial Affairs and Lists filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Proposed Order) (Togut, Albert) (Entered: 03/14/2002)

03/14/2002 19 Application to Employ / Application for Order Appointing Donlin, Recano & Company, Inc. as Claims and Noticing Agent filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Affidavit of Carole G. Donlin# 2 Pleading Proposed Order) (Togut, Albert) (Entered: 03/14/2002)

03/14/2002 20 Order Granting Motion Authorizing Debtors to (I) Maintain Existing Bank Accounts, (II) Continue to Use Cash Management System, (III) Waive Deposit Requirements, and (IV) Continue to Use Existing Business Forms and Records (Related Doc # 16) signed on 3/14/2002. (Saenz De Viteri, Monica) (Entered: 03/14/2002)

03/14/2002 21 Application to Employ / Application for Order Authorizing the Retention and Employment of Nightingale & Associates, LLC as Financial Advisors for the Debtors filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit 1 -Affidavit of Michael D'Appolonia# 2 Exhibit 2 - Nightingale Representation of Assignments# 3 Pleading Proposed Order) (Togut, Albert) (Entered: 03/14/2002)

03/14/2002 22 Order signed on 3/14/2002, Granting (i) Authorizing Payment of Employee Prepetition Compensation, Related Taxes and Benefits, and Business Expenses, and (ii) Directing Debtor's Banks to Honor Wage, Salary, Commission and Expense Reimbursement Checks (Related Doc # 8). (Saenz De Viteri, Monica) (Entered: 03/14/2002)

03/14/2002 23 Interim Order signed on 3/14/2002, (I) Authorizing Debtors to (A) Obtain Post-Petition Financing (B) Utilize Cash Collateral (II) Granting Adequate Protection to Pre-Pretition Secured Lenders and (III) Scheduling Final Hearing. (related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL) (Saenz De Viteri, Monica) (Entered: 03/14/2002)

03/14/2002 24 Order signed on 3/14/2002, Granting Motion Extending Debtors' Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts, Statements of Financial Affairs and Lists of Equity Security Holders (Related Doc # 18). (Saenz De Viteri, Monica) (Entered: 03/14/2002)

03/14/2002 25 Interim Order signed on 3/14/2002, Authorizing Employment and Retention of Nightingale & Associates, LLC as Financial Advisors for the Debtors. (related document(s)21) With Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL) (Saenz De Viteri, Monica) (Entered: 03/14/2002)

Page 5: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

03/14/2002 26 Interim Order signed on 3/14/2002, Approving the Retention of Togut, Segal & Segal LLP as Bankruptcy Counsel for the Debtors. (related document(s)3) (Saenz De Viteri, Monica) (Entered: 03/14/2002)

03/14/2002 27 Order signed on 3/14/2002, Scheduling Initial Case Conference. With Hearing to be held on 4/16/2002 at 10:00 AM at Courtroom 623 (BRL) (Saenz De Viteri, Monica) (Entered: 03/14/2002)

03/14/2002 28 Motion to Authorize / Application for Order Authorizing Debtors to Enter into PostPetittion Factoring Agreement with the CIT Group/Commercial Lending Inc. filed by Albert Togut on behalf of Guilford Mills, Inc.. (Togut, Albert) (Entered: 03/14/2002)

03/14/2002 29 Order signed on 3/14/2002, Granting Motion Authorizing Guilford Mills, Inc. to Enter into Factoring Agreement and to Sell Their Accounts Receivable (Related Doc # 28). (Saenz De Viteri, Monica) (Entered: 03/14/2002)

03/20/2002 30 Affidavit of Service of First Day Orders and Related Pleadings (related document(s)27, 18, 21, 2, 3, 4, 5, 23, 24, 25, 26) filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Service List for First Day Orders and Related Pleadings)(Togut, Albert) (Entered: 03/20/2002)

03/20/2002 31 Affidavit of Service of Notice of Commencement of Chapter 11 Cases and Hearings on First Day Motions filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Notice of Commencement# 2 Service List)(Togut, Albert) (Entered: 03/20/2002)

03/20/2002 32 Motion to Allow (Presentment Date: 4/3/02 at: 12:00 noon) Application for Order Pursuant to Sections 331 and 105(a) of the Bankruptcy Code Establishing Procedures for Monthly Compensation and Reimbursement of Expenses of Professionals filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Notice of Presentment of Proposed Order# 2 Proposed Order Establishing Procedures) (Togut, Albert) (Entered: 03/20/2002)

03/20/2002 33 Affidavit of Service Supplemental Affidavit of Service (Additional Creditors) First Day Orders and Related Pleadings (Related to Document #30) (related document(s)27, 18, 21, 2, 3, 4, 23, 24, 25, 26) filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Service List)(Togut, Albert) (Entered: 03/20/2002)

03/20/2002 34 Notice of Organizational Meeting Scheduled For Tuesday, March 26, 2002 at 2:30 p.m. filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Affidavit of Service# 2 Service List)(Togut, Albert) Modified on 3/21/2002 (McFadden, Darryl) (Entered: 03/20/2002)

03/20/2002 35 Notice of Appearance and Demand for Notices and Papers filed by John R. Knapp Jr. on behalf of PPL EnergyPlus, LLC. (Knapp, John) (Entered: 03/20/2002)

03/26/2002 36 Notice to Add Creditors REVISED LIST OF CREDITORS HOLDING 20 LARGEST

Page 6: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

UNSECURED CLAIMS filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Revised List Of Creditors Holding 20 Largest Unsecured Claims# 2 Pleading Declaration)(Oswald, Frank) (Entered: 03/26/2002)

03/26/2002 37 Notice of Appearance and Demand for Service of Papers filed by Marc L. Hamroff on behalf of The CIT Group/Equipment Financing, Inc.. (Attachments: # 1 Affidavit of Service)(Hamroff, Marc) (Entered: 03/26/2002)

03/28/2002 38 Appointment of Official Creditors' Committee of Unsecured Creditors filed by Richard C. Morrissey on behalf of Carolyn S. Schwartz. (Morrissey, Richard) (Entered: 03/28/2002)

03/28/2002 39 Motion to Set Last Day to File Proofs of Claim Application of Debtors Pursuant to Bankruptcy Rule 3003(c)(3) for Order Fixing Final Date for Filing Certain Proofs of Claim, Approving Proposed Proof of Claim Form,Approving Proposed Bar Date Notice and Approving Proposed Notice and Publication Procedure filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit 1: Schedule of Secured Creditors# 2 Exhibit 1: Schedule of Real Property Leases# 3 Exhibit 1: Schedule of Contract Parties# 4 Exhibit 1: Schedule Priority Creditors# 5 Exhibit 1: Schedule of General Unsecured Creditors# 6 Exhibit 1: Schedule of Historical Vendors# 7 Exhibit 2: Proposed Proof of Claim Form# 8 Exhibit 3: Proposed Notice# 9 Exhibit 4: Proposed Letter to Creditors# 10 Exhibit 5: Proposed Order) (Oswald, Frank) (Entered: 03/28/2002)

04/01/2002 40 Motion to Authorize [Presentment Date: 4/10/02 at 12:00 Noon] Application for Order Pursuant to Sections 105(a), 327, 328 and 330 of the Bankruptcy Code Authorizing Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit A: Chart of Ord.CoursePros.# 2 Notice of Proposed Order# 3 Proposed Order# 4 Exhibit A: Chart of Ord.Course Pros.# 5 Affidavit of Service# (6) Service List) (Oswald, Frank) (Entered: 04/01/2002)

04/01/2002 41 Order signed on 4/1/2002, Granting Application Authorizing the Retention and Appointment of Donlin, Recano & Company, Inc. as Claims and Noticing Agent for the Clerk of the Bankruptcy Court (Related Doc # 19). (Saenz De Viteri, Monica) (Entered: 04/01/2002)

04/02/2002 42 Order signed on 4/1/2002, Fixing Final Date for Filing Proofs of Claim, Approving Proposed Proof of Claim Form, Approving Proposed Bar Date Notice, and Approving Proposed Notice and Publication Procedures (related document(s)39) Proof of Claims due by 5/7/2002. (Saenz De Viteri, Monica) (Entered: 04/02/2002)

04/02/2002 43 Notice of Appearance and Demand for Service of Papers filed by Jeffrey N. Rich on behalf of John A. Emrich. (Rich, Jeffrey) (Entered: 04/02/2002)

04/02/2002 44 Affidavit of Service of Notice of Apperance and Demand for Service of Papers (related document(s)43) filed by Jeffrey N. Rich on behalf of John A. Emrich. (Rich, Jeffrey) (Entered: 04/02/2002)

Page 7: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

04/03/2002 45 Order signed on 4/3/2002, Granting Motion to Establish Procedures for Monthly Compensation and Reimbursement of Expenses of Professionals (Related Doc # 32) . (Saenz De Viteri, Monica) (Entered: 04/03/2002)

04/03/2002 46 Amended Order signed on 4/3/2002, Granting Motion to Establish Procedures for Monthly Compensation and Reimbursement of Expenses of Professionals (related document(s)45). (Saenz De Viteri, Monica) (Entered: 04/03/2002)

04/04/2002 47 Notice of Proposed Order (Presentment Date: April 11, 2002 @ 12 NOON) Notice of Presentment of Proposed Stipulation and Order Between Guilford Mills, Inc. and KN, LTD., Rejecting Executory Trademark License Agreement and Modifying Automatic Stay filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Proposed Stipulation and Order# 2 Pleading Affidavit of Service# 3 Service List)(Oswald, Frank) (Entered: 04/04/2002)

04/08/2002 48 {DUPLICATE OF DOC#42} Order signed on 4/8/2002, Fixing Final Date for Filing Proofs of Claims, Approving Proposed Proof of Claim Form, Approving Proposed Bar Date Notice, and Approving Proposed Notice and Publication Procedures. (related document(s)39) Proof of Claims due by 5/7/2002, (Saenz De Viteri, Monica) Modified on 4/9/2002 (McFadden, Darryl) (Entered: 04/08/2002)

04/10/2002 49 Order signed on 4/10/2002, Approving the Retention on a Final Basis, of Togut, Segal & Segal LLP as Bankruptcy Counsel for the Debtors (Related Doc # 3). (Saenz De Viteri, Monica) (Entered: 04/10/2002)

04/10/2002 50 Final Order signed on 4/10/2002, (I) Authorizing Debtors to (A) Obtain Post-Petition Financing and (B) Utilize Cash Collateral and (II) Granting Adequate Protection to Pre-Petition Secured Lenders (Related Doc # 4). (Saenz De Viteri, Monica) (Entered: 04/10/2002)

04/10/2002 51 Application for Pro Hac Vice Admission and Waiver of Local Counsel Designation filed by Rosemary L. Phillips on behalf of Rosemary L. Phillips. (Tetzlaff, Deanna) (Entered: 04/11/2002)

04/11/2002 52 So Ordered Stipulation signed on 4/11/2002, Between Guilford Mills, Inc. and KN, LTD. RE: Rejecting Executory Trademark License Agreement and Modifying Automatic Stay. (related document(s)47) (Saenz De Viteri, Monica) (Entered: 04/11/2002)

04/11/2002 53 Motion to Approve (Application for an Order Approving the Retention of Thelen Reid & Priest LLP as Counsel to the Official Committee of Unsecured Creditors) filed by Martin G. Bunin on behalf of Official Committee of Unsecured Creditors of Guilford Mills, Inc., et al.. (Attachments: # 1 Exhibit A - Affidavit of Martin G. Bunin in Support of the Application for an Order Approving the Retention of Thelen Reid & Priest LLP as Counsel to the Official Committee of Unsecured Creditors) (Bunin, Martin) (Entered: 04/11/2002)

Page 8: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

04/11/2002 54 Motion to Authorize (Presentment Date: 4/26/02 @ 12 Noon) Application for an Order Authorizing Debtors to Enter into Insurance Premium Finance Agreement and Granting A.I. Credit Corp. Limited Relief from Stay: Exhibit A, Exhibit B, Notice of Presentment of Application filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 04/11/2002)

04/11/2002 55 Motion to Approve (Presentment Date 4/29/02 @ 12 Noon) Application for Entry of Final Order Approving Postpetition Factoring Agreement with The CIT Group/Commercial Lending Inc.: Exhibit 1: Interim Order, Exhibit 2: Proposed Final Order filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 04/11/2002)

04/12/2002 56 Affidavit of Service Application for an Order authorizing Debtors to Enter Into Insurance Premium Finance Agreements and Granting A.I. Credirt Corp. Limited Relief/Notice of Presentment (related document(s)54) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Service List)(Oswald, Frank) (Entered: 04/12/2002)

04/12/2002 57 Affidavit of Service of Application for Entry of Final Order Approving Postpetition Factoring Agreement with The CIT Group/Commercial Lending Inc. (related document(s)55) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Service List)(Oswald, Frank) (Entered: 04/12/2002)

04/16/2002 58 Affidavit of Service Declaration of Mailing Regarding Notice of Bar Date Requiring Filing of Proofs of Claim on or before May 7, 2002 at 5:00 PM Eastern Tim (related document(s)39, 42) filed by Frank A. Oswald on behalf of Donlin, Recano & Company, Inc.. (Oswald, Frank) (Entered: 04/16/2002)

04/16/2002 59 Motion to Authorize (Presentment Date: 4/19/02 @12:00 Noon) Application for an Order Authorizing Employment and Retention, Nunc Pro Tunc, of Weil, Gotshal & Manges LLP, as Special Corporate, secutities, Financial, Tax & Employees Benefits Counsel; Exhibit A: Affidavit & Disc filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Affidavit of Service# 2 Pleading Service List) (Togut, Albert) (Entered: 04/16/2002)

04/16/2002 60 Motion to Authorize (Presentment Date: 4/19/02 @12:00 Noon) Application for Order Authorizing the Retention & Employemnt, On A Final Basis, of Nightingale & Associates LLP, as Financial Advisors for the Debtors; Exhibit A: Engagement Letters filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Affidavit of Service# 2 Pleading Service List) (Togut, Albert) (Entered: 04/16/2002)

04/16/2002 61 Order signed on 4/16/2002, Granting Motion Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business (Related Doc # 40). (Saenz De Viteri, Monica) (Entered: 04/16/2002)

04/16/2002 62 Motion to Authorize (Proposed Hearing Date: 4/30/02 @10:00) Application for: (A) Order (i) Scheduling A Hearing to Authorize & Approve Amendment & Supplement to, and Debtors' Assumption of Asset Purchase Agreement Related to Sale of Certain

Page 9: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

Machinery & Equipment to Karl Meye filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Exhibit 1, Part 1 of 4: Asset Purchase Agreement# 2 Pleading Exhibit 1, Part 2 of 4: Amendment to Asset Pusrchase Agreement(draft)# 3 Pleading Exhibit 1, Part 3 of 4: Machinery List(draft)# 4 Pleading Exhibit 1, Part 4 of 4: Letter Storage Agreement# 5 Pleading Exhibit 2:(Proposed) Order Authorizing and Approving Amendment & Supplement to, and Assumption of Asset Purchase Agreement# 6 Pleading Exhibit 3: Dovebid Expenses re Karl Meyer Transaction# 7 Pleading Exhibit 4: (Proposed) Notice of Sale# 8 Pleading Exhibit 5: (Proposed) Publication Notice) (Oswald, Frank) (Entered: 04/16/2002)

04/16/2002 63 Motion to Authorize (Hearing Date: June 4, 2002 @ 10:00 AM) Application for an Order Authorizing the Retention and Employment of Rothschild Inc. Nunc Pro Tunc as Restructuring Advisor and Investment Banker for the Debtors, Exh. A: Resnick Affidavit; Exh. B: Notice of Hearing filed by Albert Togut on behalf of Guilford Mills, Inc.. (Togut, Albert) (Entered: 04/16/2002)

04/17/2002 64 Notice of Appearance and Demand for Service of Documents filed by Harlan Mitchell Lazarus on behalf of Lawrence Eisenberg. (Lazarus, Harlan) (Entered: 04/17/2002)

04/17/2002 65 Order signed on 4/17/2002, (i) Scheduling A Hearing to Authorize & Approve Amendment & Supplement to, and Consider Debtors' Assumption of Asset Purchase Agreement and Sale of Certain Machinery & Equipment to Karl Mayer Textile Equipment Ltd. Free and Clear of Liens; (ii) Approving the Form and Manner of Notice of Hearing; (iii) Establishing Deadline and Procedures for Objections. (related document(s)62) with hearing to be held on 4/30/2002 at 10:00 AM at Courtroom 623 (BRL) (Saenz De Viteri, Monica) (Entered: 04/17/2002)

04/17/2002 66 Notice of Appearance and Request for Service of Papers filed by David Cohen on behalf of Yesim Tekstil. (Cohen, David) (Entered: 04/17/2002)

04/17/2002 67 Notice of Hearing Notice of, Inter Alia,(A) Hearing to Consider the Debtors' Motion for an Order Authorizing the Sale of Certain Machinery and Equipment to Karl Mayer Textile Machinery Ltd. and Assumption of an Asset Purchase Agreement in Connection therewith, as Amended (related document(s)62, 65) filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Affidavit of Service# 2 Service List)(Togut, Albert) (Entered: 04/17/2002)

04/18/2002 68 Affidavit of Service Supplemental Affidavit of Service of Notice of, Inter Alia, (A) Hearing to Consider the Debtors' Motion for an Order Authorizing the Sale of Certain Machinery and Equipment to Karl Mayer Textile Machinery Ltd. and Assumption of an Asset Purchase Agreement in Connection Therewith, as Amended and Supplemented; (B) the Procedures and Deadlines for Objections; and (C) Related Matters (related document(s)67) filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Supplemental Service List)(Togut, Albert) (Entered: 04/18/2002)

04/18/2002 69 Order signed on 4/18/2002, Authorizing the Retention of Thelen Reid & PriestLLP, as Counsel to the Official Committee of Unsecured Creditors (Related Doc # 53). (Saenz De Viteri, Monica) (Entered: 04/18/2002)

Page 10: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

04/22/2002 70 Order signed on 4/18/2002, Granting Application for Pro Hac Vice of Rosemary L. Phillips, Esq. (Related Doc # 51). (Saenz De Viteri, Monica) (Entered: 04/22/2002)

04/22/2002 71 Motion to Extend Time (HEARING DATE: 5/9/02 @10:00 A.M.; OBJECTIONS DUE 5/3/02 @5;00 P.M.) Application for Order Pursuant to Sect. 365(d)(4) of the Bankr. Code Extending the Time Within Which the Debtors May Assume or Reject Unexpired Leases of Nonresidential Real Property filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Schedule of Leases# 2 Pleading Proposed Order# 3 Pleading Notice of Hearing on Application# 4 Pleading Affidavit of Service# 5 Pleading SL?Landlords# 6 Pleading SL?noa) (Oswald, Frank) (Entered: 04/22/2002)

04/22/2002 72 Affidavit of Mailing of Letter to All Active Associates of the Company regarding Deadline to file Proofs of Claim (related document(s)42) filed by Frank A. Oswald on behalf of Merrill Corp.. (Oswald, Frank) (Entered: 04/22/2002)

04/22/2002 90 Motion to Compel /Require Hofmann Laces, Ltd. to pay Post-Petition Rent for Non-Residential Real Property filed by Jerold C. Feuerstein on behalf of SMII Fifth Avenue, LLC. with hearing to be held on 5/7/2002 at 10:00 AM at Courtroom 623 (BRL) (Attachments: # 1 Affidavit of Charles Valentino# 2 Exhibit A-Notice of Motion# 3 Exhibit A, Part 2# 4 Exhibit B, Part 1 of 3# 5 Exhibit B, Part 2 of 3# 6 Exhibit B, Part 3 of 3# 7 Notice of Motion) (Tetzlaff, Deanna) (Entered: 04/30/2002)

04/23/2002 73 Affidavit of Alvin Marshall in Support of the Application of Guilford Mills, Inc. and Certain of its Subsidiaries to Retain Professionals in the Ordinary Course of the Debtor's Business (related document(s)40, 61) filed by Albert Togut on behalf of Lipkin, Marshall, Bohorad & Thornburg, P.C.. (Togut, Albert) (Entered: 04/23/2002)

04/23/2002 74 Affidavit of Richard W. Forrester in Support of the Application of Guilford Mills, Inc. and Certain of its Subsidiaries to Retain Professionals in the Ordinary Course of the Debtor's Business (related document(s)40, 61) filed by Albert Togut on behalf of Rightsell, Eggleston, Forrester & Donato, LLP. (Togut, Albert) (Entered: 04/23/2002)

04/23/2002 75 Affidavit of Carlos Recio in Support of the Application of Guilford Mills, Inc. and Certain of its Subsidiaries to Retain Professionals in the Ordinary Course of the Debtor's Business (related document(s)40, 61) filed by Albert Togut on behalf of Davis & Campbell, LLC. (Togut, Albert) (Entered: 04/23/2002)

04/23/2002 76 Affidavit of Karl S. Sawyer in Support of the Application of Guilford Mills, Inc. and Certain of its Subsidiaries to Retain Professionals in the Ordinary Course of the Debtor's Business (related document(s)40, 61) filed by Albert Togut on behalf of Kennedy Covington Lobdell & Hickman. (Togut, Albert) (Entered: 04/23/2002)

04/23/2002 77 Motion to Approve (Presentment Date: May 7, 2002 @ 12 Noon) Application for an Order Pursuant to 365(a) of the Bankruptcy Code Approving the Debtors' Rejection of Certain Executory Contracts and Unexpired Leases, and Fixing Date to File Claims for Rejection Damages filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit A: Schedule of Contracts and Leases to be Rejected# 2 Exhibit B: Proposed Order# 3 Pleading Notice of Presentment of Application) (Oswald,

Page 11: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

Frank) (Entered: 04/23/2002)

04/23/2002 78 Motion to Authorize (Presentment Date: April 30, 2002 @ 12 Noon) Application for an Order Authorizing (A)(i)Employment and Retention of Dovebid, Inc. as Auctioneer and Sales Agent for the Sale of Certain Equipment on behalf of the Debtors, & (ii)Establishing Procedures etc. filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit 1: Auction Agreement & Addendum# 2 Pleading Affidavit and Statement of Kirk Dove# 3 Pleading Affidavit and Statement of Robert D. Atkins# 4 Pleading Notice of Presentment# 5 Pleading Proposed Order) (Togut, Albert) (Entered: 04/23/2002)

04/24/2002 79 Transfer Agreement FRBP 3001(e) (1) & (3) Tyco Plastics (Amount 146,453.11).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 04/24/2002)

04/25/2002 80 So Ordered Stipulation signed on 4/24/2002, Between Debtors and Debtors-in Possession and Pension Benefit Guaranty Corporation. RE: Permitting Pension Benefit Guaranty Corporation to File Consolidated Claims under one Case Number (Saenz De Viteri, Monica) (Entered: 04/25/2002)

04/25/2002 81 Affidavit of Robert G. Campbell, Esq. in Support of the Application of Guilford Mills, Inc. and Certain of its Subsidiaries to RetainProfessionals in the Ordinary Course of the Debtor's Business (related document(s)40, 61) filed by Albert Togut on behalf of Cox, Castle & Nicholson, LLP. (Togut, Albert) (Entered: 04/25/2002)

04/25/2002 82 Affidavit of Rodrigo Sanchez-Mejorada in Support of the Application of Guilford Mills, Inc. and Certain of its Subsidiaries toRetain Professionals in the Ordinary Course of the Debtor's Business (related document(s)40, 61) filed by Albert Togut on behalf of Sanchez-Mejorada, Velasco y Valencia. (Togut, Albert) (Entered: 04/25/2002)

04/25/2002 83 Affidavit of Service of Notice of Presentment of Order (A)(i) Authorizing Employment and Retention of Dovebid, Inc. as Autioneer and Sales Agent for the Sale of Certain Equipment on behalf of the Debtors effective March 13, 2002 and Establishing Procedures to Sell Equipment a (related document(s)78) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Service List)(Oswald, Frank) (Entered: 04/25/2002)

04/25/2002 84 Affidavit of Service Notice of Presentment of Apllication for Order Pursuant to Section 365(a) of the Bankruptcy Code Approving the Debtors' Rejection of Certain Executory Contracts and Unexpired Leases (related document(s)77) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Service List)(Oswald, Frank) (Entered: 04/25/2002)

04/25/2002 85 Application to Employ (Application for Order Approving the Retention and Employment of Deloitte & Touche LLP as Accountants and Financial Advisors for the Official Committee of Unsecured Creditors) filed by Martin G. Bunin on behalf of Official Committee of Unsecured Creditors of Guilford Mills, Inc., et al.. (Attachments: # 1 Affidavit of Kenneth A. Simon and Disclosure Statement Pursuant to Bankruptcy

Page 12: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

Code Section 327, 328(a), 329 and 504 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b)) (Bunin, Martin) (Entered: 04/25/2002)

04/26/2002 86 Affidavit of Service Declaration of Mailing of Notice of Commencement of Chapter 11 Bankruptcy Cases, Meeting of Creditors and Fixing of Certain Dates, and Notice of Hearing on the Debtors' Application for an Order Authorizing the Retention and Employment of Rothschild, Inc. (related document(s)63) filed by Frank A. Oswald on behalf of Donlin, Recano & Company, Inc.. (Oswald, Frank) (Entered: 04/26/2002)

04/29/2002 87 Certificate of Publication (Hearing Date 4/30/02 @ 10:00 AM)Certification of Publication of Notice of Debtors' Sale of Certain Machinery and Equipment (related document(s)62, 65, 67) filed by Albert Togut on behalf of Guilford Mills, Inc.. (Togut, Albert) (Entered: 04/29/2002)

04/29/2002 88 Certificate of Service (related document(s)85) filed by Martin G. Bunin on behalf of Official Committee of Unsecured Creditors of Guilford Mills, Inc., et al.. (Bunin, Martin) (Entered: 04/29/2002)

04/29/2002 89 Order signed on 4/29/2002, Granting Motion Authorizing Debtors to Enter into Insurance Premium Finance Agreement and Granting A.I. Credit Corp. Limited Relief from Stay (Related Doc # 54). (Saenz De Viteri, Monica) (Entered: 04/29/2002)

04/30/2002 91 Order signed on 4/30/2002, (i) Authorizing and Approving Amendment and Supplement to, and Assumption of Asset Purchase Agreement Between Debtors and Karl Mayer Textile Machinery, Ltd., (ii) Authorizing Debtor's Sale of Certain Machinery & Equipment Under Agreement, Free and Clear of All Liens and (iii) Granting Related Relief (Related Doc # 62). (Saenz De Viteri, Monica) (Entered: 04/30/2002)

04/30/2002 92 Final Order signed on 4/30/2002, Authorizing Guilford Mills, Inc. to Enter into Factoring Agreement and to Sell Their Receivable (Related Doc # 55). (Saenz De Viteri, Monica) (Entered: 04/30/2002)

04/30/2002 93 Order signed on 4/30/2002, (A)(i) Authorizing Employment and Retention of Dovebid, Inc. as Auctioneer and Sales Agent for the Sale of Certain Equipment on behalf of the Debtors Effective 3/13/2002, and (ii) Establishing Procedures to Sell Equipment and Other Assets, and (B) Modifying Bonding Requirement (Related Doc # 78). (Saenz De Viteri, Monica) (Entered: 04/30/2002)

04/30/2002 94 Affidavit of Service / Supplemental Affidavit of Service of Notice Of Hearing on Application For Order Pursuant To Section 365(d)(4) of The Bankruptcy Code Extending The Time Within Which The Debtors May Assume Or Reject Unexpired Leases Of Nonresidential Real Property (related document(s)71) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 04/30/2002)

05/01/2002 95 Order signed on 4/30/2002, Authorizing the Retention & Employment, on A Final Basis, of Nightingale & Associates LLC, as Financial Advisors for the Debtors (Related

Page 13: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

Doc # 60). (Saenz De Viteri, Monica) (Entered: 05/01/2002)

05/01/2002 96 Notice of Appearance and demand for payment of all post-petition rent and compliance with all the obligations under debtor's commercial lease filed by Edmond P. O'Brien on behalf of Green 469 Seventh LLC. (O'Brien, Edmond) (Entered: 05/01/2002)

05/01/2002 97 Affidavit of Service (related document(s)96) filed by Edmond P. O'Brien on behalf of Green 469 Seventh LLC. (O'Brien, Edmond) (Entered: 05/01/2002)

05/02/2002 98 Motion to Approve (Auction/Hearing Date to be Determined) Application of the Debtors for (A) Order (i) Scheduling a Hearing to Consider Debtors' Sale of Assets of Guilford Mills,Inc. and Twin Rivers Testile Printing & Finishing Free and Clear of Liens etal. filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit 1: Part I# 2 Exhibit 1: Part II# 3 Exhibit 2: Proposed Approval Order# 4 Exhibit 3: Proposed Contract Notice# 5 Exhibit 1 to Ex 3-Proposed Contract Notice# 6 Exhibit 4: Proposed Notice of Sale# 7 Exhibit 5: Proposed Publication Notice# 8 Pleading Proposed Order Scheduling Hearing# 9 Exhibit A to Proposed Order Scheduling Hearing) (Oswald, Frank) (Entered: 05/02/2002)

05/02/2002 99 Notice of Appearance filed by Jerold C. Feuerstein on behalf of SMII Fifth Avenue, LLC. (Feuerstein, Jerold) (Entered: 05/02/2002)

05/02/2002 100 Notice of Appearance filed by Rosemary Halligan on behalf of Northtown, Inc.. (Halligan, Rosemary) (Entered: 05/02/2002)

05/02/2002 101 Objection to Motion by Debtors for an Order pursuant to Section 365(d)(4) of the Bankruptcy Code Extending the Time within which the Debtors may Assume or Reject Unexpired Leases of Nonresidential Real Property (related to motions(s)71) filed by Rosemary Halligan on behalf of Northtown, Inc.. (Halligan, Rosemary) (Entered: 05/02/2002)

05/02/2002 102 Motion for Relief from Stay filed by Rosemary Halligan on behalf of Northtown, Inc.. with hearing to be held on 5/16/2002 at 10:00 AM at Courtroom 623 (BRL) (Attachments: # 1 Application# 2 Exhibit A# 3 Exhibit B# 4 Order) (Halligan, Rosemary) (Entered: 05/02/2002)

05/02/2002   Receipt of Motion for Relief from Stay (fee)(02-40667-brl) [motion,185] ( 75.00) Filing Fee. Receipt number 0208B1280336. Fee amount 75.0. (U.S. Treasury) (Entered: 05/02/2002)

05/02/2002 103 Memorandum of Law (related to motions(s)102) filed by Rosemary Halligan on behalf of Northtown, Inc.. (Halligan, Rosemary) (Entered: 05/02/2002)

05/03/2002 104 Order Signed on 5/2/2002 Granting Motion to Schedule a Hearing to Consider Debtors' Sale of Certain Assets of Twin Rivers Textile Printing & Finising Free and Clear of Liens and Assumption and Assignment of Executory Contracts and Unexpired Leases, Approving the Form and Manner of Notice of Hearing, Establishing Bidding and

Page 14: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

Auction Procedures, Approving Breakup Fee, and Establishing Deadline and Procedures for Objections. (Related Doc # 98) (Tetzlaff, Deanna) (Entered: 05/03/2002)

05/03/2002 105 Affidavit of Service Supplemental Affidavit of Service of Notice of Hearing of Application for an Order Pursuant to Section 365(d)(4) of the Bankruptcy Code Extending the Time Within Which the Debtors May Assume or Reject Unexpired Leases of Nonresidential Real Property (related document(s)71) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 05/03/2002)

05/03/2002 106 Certificate of Service filed by Rosemary Halligan on behalf of Northtown, Inc.. (Attachments: # 1 Service List)(Halligan, Rosemary) (Entered: 05/03/2002)

05/03/2002 107 Objection to Motion by Debtor to reject unexpired leases (related to motions(s)77) filed by Edmond P. O'Brien on behalf of Green 469 Seventh LLC. (O'Brien, Edmond) (Entered: 05/03/2002)

05/03/2002 108 Affidavit of Service (related document(s)107) filed by Edmond P. O'Brien on behalf of Green 469 Seventh LLC. (O'Brien, Edmond) (Entered: 05/03/2002)

05/03/2002 109 Notice of Hearing [Hearing and Auction Date: 5/23/02 at 10:00 am.] Notice of, Inter Alia, (a) Hearing to Consider the Debtors' Motion for an Order Authorizing the Sale of Certain Assets of Twin Rivers Textile Printing & Finishing and Assumption of Certain Executory Contracts and Unexpired Leases and Licenses in Connection Therewith; (b) the Procedures and Deadlines for Submission of Higher or Better Offers and Objections; and (c) Related Matters filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Affidavit of Service# 2 Service List)(Togut, Albert) (Entered: 05/03/2002)

05/06/2002 111 Motion for Relief from Stay filed by Lisa J. Ruiz on behalf of Valentin Ortiz-Sanchez, Domingo Nunez, Eva Vega. with hearing to be held on 6/4/2002 at 10:00 AM at Courtroom 623 (BRL) Filing fee collected, receipt #128547. (Attachments: # 1 Notice of Motion# 2 Exhibit A# 3 Exhibit B, Part 1# 4 Exhibit B, Part 2# 5 Exhibit B, Part 3# 6 Exhibit B, Part 4# 7 Exhibit B, Part 5# 8 Exhibit C# 9 Exhibit D) (Tetzlaff, Deanna) (Entered: 05/07/2002)

05/07/2002 110 Affidavit of Service of Order (i) Scheduling Hearing to Consider Debtors' Sale of Certain Assets of Twin Rivers Textile Printing and Finishing Free and Clear of Liens Pursuant to Section 363 of the Bankruptcy Code and Assumption and Assignment of Executory Contracts and Unexpired Leases Pursuant to Section 365 of the Bankruptcy Code; (ii) Approving the Form and Manner of Notice of Hearing; (iii) Establishing Bidding and Auction Procedures; (iv) Approving Breakup Fee; and (v) Establishing Deadline and Procedures for Objections (related document(s)104) filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Service List)(Togut, Albert) (Entered: 05/07/2002)

05/07/2002 112 Affidavit of Service Supplemental Affidavit of Service of Notice of Hearing on Application for Order Pursuant to Section 365 (d)(4) of the Bankruptcy Code Extending the Time Within Which the Debtors May Assume or Reject Unexpired Leases of

Page 15: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

Nonresidential Real Property (related document(s)71) filed by Albert Togut on behalf of Guilford Mills, Inc.. (Togut, Albert) (Entered: 05/07/2002)

05/07/2002 113 Notice of Electronic Filing Notice of Debtors' Intent to Assume and Assign Certain Executory Contracts, Unexpired Leases and Unexpired Licenses Pursuant to the Debtors' Application Seeking, Among Other Things, Authority to Sell Certain Assets of Twin Rivers Textile Printing & Finish (related document(s)104) filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Affidavit of Service# 2 Service List)(Togut, Albert) (Entered: 05/07/2002)

05/09/2002 114 Order signed on 5/9/2002, Extending the Time Within Which the Debtors May Assume or Reject Unexpired Leases of Nonresidential Real Property (Related Doc # 71). (Saenz De Viteri, Monica) (Entered: 05/09/2002)

05/09/2002 115 Order signed on 5/9/2002, Approving the Debtors' Rejection of Certain Executory Contracts and Unexpired Leases, and Fixing Date to File Claims for Rejection Damages (Related Doc # 77). (Saenz De Viteri, Monica) (Entered: 05/09/2002)

05/09/2002 116 Notice of Proposed Order (PRESENTMENT DATE: 5/22/02 @12:00) Notice of Presentment of Stipulation and Order Modifying Automatic Stay to Allow Setoff of Mutual Prepetition Debts Between Debtor and Foamex L.P. filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Motion to Approve Stipulation Modifying Automatic Stay to Allow Setoff# 2 Pleading Stipulation and Order Modifying Automatic Stay to Allow Setoff of Mutual Prepetition Debts between Debtors and Foamex# 3 Pleading Schedule A - GMI-Foamex Reconciliation of Prepetition Accounts# 4 Pleading Affidavit of Service# 5 Pleading Service List)(Oswald, Frank) (Entered: 05/09/2002)

05/10/2002 117 Transfer Agreement FRBP 3001(e) (1) & (3) Wallace Drug Co Inc. (Amount 133.72).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/10/2002)

05/10/2002 118 Transfer Agreement FRBP 3001(e) (1) & (3) Environmental Safety Professional (Amount 745.00).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/10/2002)

05/10/2002 119 Transfer Agreement FRBP 3001(e) (1) & (3) Douglas Industrial Co., (Amount 230.03).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/10/2002)

05/10/2002 120 Transfer Agreement FRBP 3001(e) (1) & (3) Lanscot-Arlen Fabrics Inc. (Amount 573.52).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/10/2002)

05/10/2002 121 Transfer Agreement FRBP 3001(e) (1) & (3) Richard Cooke (Amount 1,119.15).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/10/2002)

Page 16: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

05/10/2002 122 Transfer Agreement FRBP 3001(e) (1) & (3) Econo Traffic Control Inc. (Amount 475.00).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/10/2002)

05/10/2002 123 Affidavit of Joseph A. French, Esq. in Support of the Application of Guilford Mills, Inc. and Certain of its Subsidiaries toRetain Professionals in the Ordinary Course of the Debtor's Business (related document(s)40, 61) filed by Albert Togut on behalf of Flanagan, Cooke & French, LLP. (Togut, Albert) (Entered: 05/10/2002)

05/10/2002 124 Transfer Agreement FRBP 3001(e) (1) or (3) Adirondack Packing & Supply (Amount 972.40).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/10/2002)

05/10/2002 125 Transfer Agreement FRBP 3001(e) (1) or (3) Accro, Inc. (Amount 952.25).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/10/2002)

05/10/2002 126 Transfer Agreement FRBP 3001(e) (1) or (3) Art Copy, Inc. (Amount 2,292.92).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/10/2002)

05/10/2002 127 Notice of Proposed Order (PRESENTMENT DATE: 5/16/02 @12 NOON) Notice of Presentment of Stipulation and Order Regarding Rejection of 261 Fifth Avenue Lease filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Stipulation and Order Regarding Rejection of 261 Fifth Avnenue Lease# 2 Pleading Affidavit of Service# 3 Pleading Service List)(Oswald, Frank) (Entered: 05/10/2002)

05/10/2002 128 Transfer Agreement FRBP 3001(e) (1) or (3) Automotive Fasteners (Amount 2,684.72).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/10/2002)

05/10/2002 129 Notice of Proposed Order (PRESENTMENT DATE: 5/16/02 @12:00 NOON) Notice of Presentment of Stipulation and Order Resolving Limited Objection of, and Motion to Lift Automatic Stay by, Northtown, Inc. filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Stipulation and Order Resolving Limited Objection, Lifting Stay By Northtown, Inc.# 2 Pleading Affidavit of Service# 3 Pleading Service List)(Oswald, Frank) (Entered: 05/10/2002)

05/13/2002 130 Transfer Agreement FRBP 3001(e) (1) or (3) Automotive Fasteners (Amount 2,684.72).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/13/2002)

05/13/2002 131 Transfer Agreement FRBP 3001(e) (1) or (3) Chas W. House & Sons (Amount 580.14).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/13/2002)

05/13/2002 132 Transfer Agreement FRBP 3001(e) (1) or (3) Clegg's Termite & Pest Control (Amount

Page 17: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

450.00).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/13/2002)

05/13/2002 133 Transfer Agreement FRBP 3001(e) (1) or (3) Davis Instrument Mfg. Co. (Amount 552.98).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/13/2002)

05/13/2002 134 Transfer Agreement FRBP 3001(e) (1) or (3) Hills (Amount 2,039.49).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/13/2002)

05/13/2002 135 Transfer Agreement FRBP 3001(e) (1) or (3) Ilion Plastics, Inc. (Amount 140.00).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/13/2002)

05/13/2002 136 Transfer Agreement FRBP 3001(e) (1) or (3) Improved Technologies of NH (Amount 3,466.50).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/13/2002)

05/13/2002 137 Transfer Agreement FRBP 3001(e) (1) or (3) Moyer Electronic Supply Co. (Amount 300.21).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/13/2002)

05/13/2002 138 Transfer Agreement FRBP 3001(e) (1) or (3) NC Fire & Safety Equipment C (Amount 1,045.00).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/13/2002)

05/13/2002 139 Transfer Agreement FRBP 3001(e) (1) or (3) Northland Communications (Amount 328.62).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/13/2002)

05/13/2002 140 Transfer Agreement FRBP 3001(e) (1) or (3) Prep Power (Amount 261.10).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/13/2002)

05/13/2002 141 Transfer Agreement FRBP 3001(e) (1) or (3) Organic Dyestuffs Corp.- South (Amount 9,906.00).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/13/2002)

05/13/2002 142 Transfer Agreement FRBP 3001(e) (1) or (3) Reed Switch Developments (Amount 120.14).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/13/2002)

05/13/2002 143 Transfer Agreement FRBP 3001(e) (1) or (3) Rentokil (Amount 161.26).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/13/2002)

Page 18: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

05/13/2002 144 Transfer Agreement FRBP 3001(e) (1) or (3) Santee Print Works (Amount 420.75).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/13/2002)

05/13/2002 145 Transfer Agreement FRBP 3001(e) (1) or (3) Southern Rubber Co, Inc. (Amount 2,629.02).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/13/2002)

05/13/2002 146 Transfer Agreement FRBP 3001(e) (1) or (3) Stephens (Amount 631.98).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/13/2002)

05/13/2002 147 Transfer Agreement FRBP 3001(e) (1) or (3) Stratosphere, Inc. (Amount 310.27).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/13/2002)

05/13/2002 148 Transfer Agreement FRBP 3001(e) (1) or (3) Tallman Supply Co. (Amount 6,307.56).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/13/2002)

05/13/2002 149 Transfer Agreement FRBP 3001(e) (1) or (3) Tavella Plumbing & Heating (Amount 216.50).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/13/2002)

05/13/2002 150 Transfer Agreement FRBP 3001(e) (1) or (3) Trojan Energy Systems, Inc. (Amount 1,369.00).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/13/2002)

05/13/2002 151 Transfer Agreement FRBP 3001(e) (1) or (3) united Welding Supply Co., Inc. (Amount 1,012.51).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/13/2002)

05/13/2002 152 Transfer Agreement FRBP 3001(e) (1) or (3) W.B. Porter & Co. (Amount 124.22).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/13/2002)

05/13/2002 153 Affidavit of Marian Wait Walsh, Esq. in Support of the Application of Guilford Mills, Inc. and Certain of its SubsidiariesTo Retain Professionals in the Ordinary Course of the Debtor's Business (related document(s)40, 61) filed by Albert Togut on behalf of Walsh & Walsh LLP. (Togut, Albert) (Entered: 05/13/2002)

05/13/2002 154 Affidavit of Jim W. Phillips, Jr. in Support of the Application of Guilford Mills, Inc. and Certain of its SubsidiariesTo Retain Professionals in the Ordinary Course of the Debtor's Business (related document(s)40, 61) filed by Albert Togut on behalf of Brooks, Pierce, McLendon, Humphrey & Leonard, L.L.P.. (Togut, Albert) (Entered: 05/13/2002)

Page 19: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

05/13/2002 155 Affidavit [Supplemental Affidavit of Kenneth A. Simon in Further Support of the Application for Order Approving the Retention and Employment of Deloitte & Touche LLP as Accountants and Financial Advisors for the Official Committee of Unsecured Creditors] (related document(s)85) filed by Martin G. Bunin on behalf of Deloitte & Touche. (Bunin, Martin) (Entered: 05/13/2002)

05/14/2002 156 Notice of Appearance and Demand for Notices and Papers filed by Daniel Steven Lubell on behalf of Michael Greenberg. (Attachments: # 1 Certificate of Service)(Lubell, Daniel) (Entered: 05/14/2002)

05/16/2002 157 Affidavit of Robert J. Stickles, Esq. in Support of the Application of Guilford Mills, Inc. and Certain of its Subsidiaries to RetainProfessionals in the Ordinary Course of the Debtor's Business (related document(s)40, 61) filed by Albert Togut on behalf of Klett Rooney Lieber & Schorling. (Togut, Albert) (Entered: 05/16/2002)

05/16/2002 158 Affidavit of David L. McNight in Support of the Application of Guilford Mills, Inc. and Certain of its Subsidiaries to RetainProfessionals in the Ordinary Course of the Debtor's Business (related document(s)40, 61) filed by Albert Togut on behalf of McNeight & Lawrence. (Togut, Albert) (Entered: 05/16/2002)

05/16/2002 159 Affidavit of Brian D. Anderson, Esq. in Support of the Application of Guilford Mills, Inc. and Certain of its Subsidiaries to RetainProfessionals in the Ordinary Course of the Debtor's Business (related document(s)40, 61) filed by Albert Togut on behalf of Oblon, Spivak, McClelland, Maier & Newstadt, P.C.. (Togut, Albert) (Entered: 05/16/2002)

05/16/2002 160 Order signed on 5/15/2002, Authorizing Retention of Deloitte & Touche LLP as Accountants and Financial Advisors for the Official Committee of Unsecured Creditors. (related document(s)155, 85). (Saenz De Viteri, Monica) (Entered: 05/16/2002)

05/16/2002 161 Affidavit of Service of Order Pursuant to Section 365(a) of the Bankruptcy Code Approving the Debtors' Rejection of Certain Executory Contracts and Unexpired Leases, and Fixing Date to File Claims for Rejection Damages (related document(s)77) filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Service List# 2 Conformed Order# 3 Exhibit A)(Togut, Albert) (Entered: 05/16/2002)

05/16/2002 162 Notice of Appearance and Request for Service of Documents filed by Sandra A. Riemer on behalf of Terrence E. Geremski. (Riemer, Sandra) (Entered: 05/16/2002)

05/17/2002 163 So Ordered Stipulation signed on 5/16/2002, Between Debtors and Debtors in Possession, SMII Fifth Avenue, LLC and Official Committee of Unsecured Creditors. RE: Rejection of 261 Fifth Avenue Lease (related document(s)127). (Saenz De Viteri, Monica) (Entered: 05/17/2002)

05/17/2002 164 So Ordered Stipulation signed on 5/16/2002, Between Debtor and Debtor in Possession Curtains and Fabrics, Inc., and Northtown, Inc. RE: Resolving Limited Objection of, and Motion to lift stay by, Northtown, Inc. (Saenz De Viteri, Monica) (Entered:

Page 20: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

05/17/2002)

05/17/2002 165 Application to Extend Time to File Schedules (PRESENTMENT DATE: 5/28/02 @12:00 NOON) Debtors' Application Pursuant to Bankruptcy Rule 1007 For An Order Further Extending the Debtors' Time to File Schedules of Assets and Liabilities and Statement of Financial Affairs filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Proposed Order Pursuant to Bankr. Rule 1007 Further Extending Debtors' Time to File Schedules etc# 2 Pleading Notice of Presentment of Proposed Order# 3 Pleading Affidavit of Service# 4 Pleading Service List) (Oswald, Frank) (Entered: 05/17/2002)

05/20/2002 166 Transfer Agreement FRBP 3001(e) (1) or (3) Sparkling Spring Water (Amount 493.47).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

05/20/2002 167 Transfer Agreement FRBP 3001(e) (1) or (3) Dunn Mfg. Corp. (Amount 182.49).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

05/20/2002 168 Transfer Agreement FRBP 3001(e) (1) or (3) SFI Electronics (Amount 1,481.59).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

05/20/2002 169 Transfer Agreement FRBP 3001(e) (1) or (3) Robert S. Hudgins Co., Inc. (Amount 821.95).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

05/20/2002 170 Transfer Agreement FRBP 3001(e) (1) or (3) Emed Co., Inc. (Amount 170.75).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

05/20/2002 171 Transfer Agreement FRBP 3001(e) (1) or (3) Professional Trailer Repair (Amount 3,111.58).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

05/20/2002 172 Transfer Agreement FRBP 3001(e) (1) or (3) Imex Vinyl Packaging (Amount 1,591.16).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

05/20/2002 173 Transfer Agreement FRBP 3001(e) (1) or (3) Master Enterprises (Amount 383.50).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

05/20/2002 174 Transfer Agreement FRBP 3001(e) (1) or (3) J.A. King & Co. (Amount 766.94).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

Page 21: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

05/20/2002 175 Transfer Agreement FRBP 3001(e) (1) or (3) Johnson Optometric Assoc. (Amount 657.37).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

05/20/2002 176 Transfer Agreement FRBP 3001(e) (1) or (3) Anchor Products Co. (Amount 54.45).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

05/20/2002 177 Transfer Agreement FRBP 3001(e) (1) or (3) Precision Quality Controls, Inc. (Amount 20,821.25).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

05/20/2002 178 Transfer Agreement FRBP 3001(e) (1) or (3) Pannier Corp. (Amount 5,721.78).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

05/20/2002 179 Transfer Agreement FRBP 3001(e) (1) or (3) Mega Industries, Inc. (Amount 1,453.33).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

05/20/2002 180 Transfer Agreement FRBP 3001(e) (1) or (3) Chemical & Environmental (Amount 372.25).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

05/20/2002 181 Transfer Agreement FRBP 3001(e) (1) or (3) Fike Corp. (Amount 556.89).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

05/20/2002 182 Transfer Agreement FRBP 3001(e) (1) or (3) Triad Coffee Service, Inc. (Amount 1,562.93).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

05/20/2002 183 Transfer Agreement FRBP 3001(e) (1) or (3) Carolina Industrial Supply Co. (Amount 3,160.29).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

05/20/2002 184 Transfer Agreement FRBP 3001(e) (1) or (3) Carotron, Inc. (Amount 1,343.79).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

05/20/2002 185 Transfer Agreement FRBP 3001(e) (1) or (3) Stants Combustion (Amount 531.79).. To Liquidity Solutions, Inc. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

05/20/2002 186 Transfer Agreement FRBP 3001(e) (1) or (3) West Sanitation Services, Inc. (Amount 58.30).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

Page 22: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

05/20/2002 187 Transfer Agreement FRBP 3001(e) (1) or (3) Atlas Electric Devices (Amount 14,812.24).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

05/20/2002 188 Transfer Agreement FRBP 3001(e) (1) or (3) Absolute Janitorial Services (Amount 675.84).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

05/20/2002 189 Transfer Agreement FRBP 3001(e) (1) or (3) Barnstead/ Thermolyne (Amount 616.42).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

05/20/2002 190 Transfer Agreement FRBP 3001(e) (1) or (3) Contrafond, Inc. (Amount 900.00).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/20/2002)

05/20/2002 191 Notice of Electronic Filing Notice of Supplemental List Pursuant to the Order Dated April 16, 2002 and Sections 105(a), 327, 328, and 330 of the Bankruptcy Code Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business (related document(s)61) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 05/20/2002)

05/20/2002 192 Operating Report for the Period March 4, 2002 through March 31, 2002 filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 05/20/2002)

05/20/2002 214 Objection to Motion for an Order Authorizing Sale of Certain Assets of Twin Rivers Textile Printing & Finishing and Assumption of Certain Executory Contracts and Unexpired Leases and Licenses in Connection Therewith, (related document(s)109) filed by SAP America, Inc.. (Edwards, Latoya) (Entered: 05/29/2002)

05/21/2002 193 Certificate of Publication of Notice of Debtor's Sale of Certain Assets of Twin Rivers Textile Printing & Finishing and Invitation to Bid (related document(s)113, 109, 104, 98) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 New York Times Certification of Publication)(Oswald, Frank) (Entered: 05/21/2002)

05/21/2002 194 Operating Report for the Period April 1, 2002 through April 28, 2002 filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 05/21/2002)

05/22/2002 195 Affidavit of Service of Notice of Supplemental List Pursuant to the Order Dated April 16, 2002 and Sec. 105(a), 327, 328 and 330 of the Bkcy Code Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business (related document(s)40, 61, 191) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 05/22/2002)

05/22/2002 196 Application for Pro Hac Vice Admission of William S. Brody to Represent H. Greenblatt & Co. filed by David M. Friedman on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Friedman, David) (Entered: 05/22/2002)

Page 23: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

05/22/2002 197 Application to Employ (Presentment Date: June 3, 2002 @ 12 Noon) Application for Order AuthorizingEmployment and Retention ofArthur Andersen LLP as Auditors,Accounting and Tax Advisors for theDebtors, Nunc Pro Tunc to Petition Date filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit 1: Affidavit of Jeffrey L. Burgess# 2 Exhibit s: A-E to Burgess Affidavit# 3 Pleading Notice of Presentment of Proposed Order# 4 Pleading Proposed Order) (Oswald, Frank) (Entered: 05/22/2002)

05/23/2002 198 Transfer Agreement FRBP 3001(e) (1) or (3) Air Cleaning Specialists, Inc. (Amount 887.90).. To Liquidity Solutions, Inc. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/23/2002)

05/23/2002 199 Transfer Agreement FRBP 3001(e) (2) or (4) Cooper International, Inc. (Claim No.323, Amount 1,860.74). To Liquidity Solutions, Inc. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/23/2002)

05/23/2002 200 Transfer Agreement FRBP 3001(e) (2) or (4) Elmo's B.J. Fish (Claim No.619, Amount 351.47). To Liquidity Solutions, Inc. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/23/2002)

05/23/2002 201 Transfer Agreement FRBP 3001(e) (1) or (3) Atlantic Coast Toyolalift (Amount 195.01).. To Liquidity Solutions, Inc. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/23/2002)

05/23/2002 202 Transfer Agreement FRBP 3001(e) (2) or (4) Rus of Clinton (Claim No.239, Amount 494.98). To Liquidity Solutions, Inc. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/23/2002)

05/23/2002 203 Transfer Agreement FRBP 3001(e) (2) or (4) Whitney's Hardware & Paint Corp. (Claim No.21, Amount 172.34). To Liquidity Solutions, Inc. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/23/2002)

05/23/2002 204 Transfer Agreement FRBP 3001(e) (1) or (3) US Security Associates (Amount 24,941.80).. To Liquidity Solutions, Inc. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/23/2002)

05/23/2002 205 So Ordered Stipulation signed on 5/23/2002, Between Debtor and Debtors-in-Possession, Foamex L.P. and Creditors' Committee. RE: Modifying Automatic Stay to Allow Setoff of Mutual Prepetition Debts (related document(s)116) (Saenz De Viteri, Monica) (Entered: 05/23/2002)

05/23/2002 206 Notice of Appearance and Request for Service of Papers filed by Roland Sanford Young on behalf of Cogentrix Eastern Carolina LLC. (Young, Roland) (Entered: 05/23/2002)

05/23/2002 207 Order signed on 5/23/2002, (i) Authorizing Debtors' Sale of Certain Assets of Twin Rivers Textile Printing & Finishing Free and Clear of All Liens Pursuant toSection 363

Page 24: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

of the Bankruptcy Code; (ii) Approving Assumption and Assignment of Certain Executory Contracts and Unexpired Leases Pursuant to Section 365 of the Bankruptcy Code and (iii) Granting Related Relief (related document(s)98). (Saenz De Viteri, Monica) (Entered: 05/23/2002)

05/23/2002 215 Notice of Withdrawal of Objection to Motion for an Order Authorizing Sale of Certain Assets of Twin Rivers Textile Printing & Finishing and Assumption of Certain Executory Contracts and Unexpired Leases and Licenses in Connection Therewith, (related document(s)214) filed by SAP America, Inc.. (Edwards, Latoya) (Entered: 05/29/2002)

05/24/2002 208 Motion to Authorize (HEARING DATE: JUNE 13, 2002 @ 10:00 A.M.) Application for (A): Order (i) Scheduling Hearing to Authorize and Approve Debtors Assumption and Assignment of A Limited LIability Co. Agreement for Unger Fabrik, LLC Pursuant ot Sect. 365...and Debtors disposit filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Exhibit 1 Term Sheet# 2 Pleading Exhibit 2 Approval Order# 3 Pleading Exhibit 3 Sale Notice) (Oswald, Frank) (Entered: 05/24/2002)

05/24/2002 209 Affidavit of Service of Julian C. Pereira of Notice of Appearance and Request for Service of Papers (related document(s)206) filed by Roland Sanford Young on behalf of Cogentrix Eastern Carolina LLC. (Young, Roland) (Entered: 05/24/2002)

05/24/2002 210 Order signed on 5/24/2002, (i) Scheduling Hearing to Authorize and Approve Debtors Assumption and Assignment of a Limited Liability Co. Agreementfor Unger Fabrik, LLC and Disposition of Interests in Unger Fabrik and Interests in an Unger Subsidiary, Free and Clear of Liens (ii) Approving the From and Manner of Notice of Hearing (iii) Establishing Deadline and Procedures for Objections. (related document(s)208) with hearing to be held on 6/13/2002 at 10:00 AM at Courtroom 623 (BRL) (Saenz De Viteri, Monica) (Entered: 05/24/2002)

05/28/2002 211 Affidavit of Robert A. Kerr, Jr., Esq. in Support of the Application of Guilford Mills, Inc. and Certain of its Subsidiaries toRetain Professionals in the Ordinary Course of the Debtor's Business (related document(s)40, 191, 61) filed by Albert Togut on behalf of Craver, Hagood & Kerr, PA. (Togut, Albert) (Entered: 05/28/2002)

05/29/2002 212 Affidavit of Service of Notice of Presentment of Order Auth. Employment and Retention of Arthur Andersen LLP as Auditors, Accounting and Tax Advisors for the Debtors, Nunc Pro Tunc to the Petition Date (related document(s)197) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Service List)(Oswald, Frank) (Entered: 05/29/2002)

05/29/2002 213 Objection to Motion (Limited Objection of the Official Committee of Unsecured Creditors to Debtors' Application for an Order Authorizing the Retention and Employment of Rothschild Inc. Nunc Pro Tunc as Restructuring Advisor and Investment Banker for the Debtors) (related to motions(s)63) filed by Craig Freeman on behalf of Official Committee of Unsecured Creditors of Guilford Mills, Inc., et al.. with hearing to be held on 6/4/2002 at 10:00 AM at Courtroom 623 (BRL) (Freeman, Craig) (Entered: 05/29/2002)

Page 25: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

05/29/2002 216 Motion to Extend Time (Presentment Date: June 10, 2002 @ 12 Noon) Application for an Order Extending Time within which Debtors May File Notices of Removal Pursuant to Rule 9027 filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Schedule A-Pending Litigants# 2 Pleading Notice of Proposed Order# 3 Pleading Proposed Order# 4 Pleading Affidavit of Service# 5 Service List# 6 Service List Schedule A) (Oswald, Frank) (Entered: 05/29/2002)

05/29/2002 217 So Ordered Stipulation signed on 5/29/2002, Between Debtors and Debtors-in-Possession and Terrence E. Geremski. RE: Extending Terrence E. Geremski's Time to Object to the Rejection Motion and Time to File Claim. (Saenz De Viteri, Monica) (Entered: 05/29/2002)

05/29/2002 218 Order signed on 5/29/2002, Further Extending the Debtors' Time to File Schedules of Assets and Liabilities and Statement of Financial Affairs Through and Including 6/30/2002 (Related Doc # 165). (Saenz De Viteri, Monica) (Entered: 05/29/2002)

05/30/2002 219 Affidavit of Service of (I)Order (i)Scheduling Hearing to Authorize and Approve Debtor's Assumption and Assignment of Limited Liability Company Agreement for Unger Fabrik, LLC and Disposition of Interests in Unger Fabrik and Interests in an Unger Subsidiary, Free and Clear of All Liens Pursuant to Sections 363 and 365 of the Bankruptcy Code; (ii)Approving the Form and Manner of Notice of Hearing; and (iii)Establishing Deadline and Procedures for Objections; and (II)Notice of, Inter Alia: (A) Hearing to Consider the Debtor's Application for an Order Authorizing the Disposition of Debtor's Interests in Unger Fabrik, LLC Under a Limited Liability Company Agreement and Interests in an Unger Subsidiary and Assumption and Assignment of LLC Agreement; (B) The Procedures and Deadlines for Objections to Sale; and (C) Related Matters (related document(s)210, 208) filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Service List)(Togut, Albert) (Entered: 05/30/2002)

05/30/2002 220 Affidavit of Service of Notice of, Inter Alia: (A)Hearing to Consider the Debtor's Application for an Order Authorizing the Disposition of Debtor's Interests in Unger Fabrik, LLC Unger Subsidiary and Assumption and Assignment of LLC Agreement; (B)The Procedurees and Deadlines for Objections to Sale; and (C)Related Matters (related document(s)210, 208) filed by Albert Togut on behalf of Guilford Mills, Inc.. (Attachments: # 1 Service List)(Togut, Albert) (Entered: 05/30/2002)

05/31/2002 221 Transfer Agreement FRBP 3001(e) (2) or (4) (Claim No.193, Amount 130,738.61); Armin Plastics(Claim No.192, Amount 15,714.50). To Liquidty Solutions, Inc. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/31/2002)

05/31/2002 222 Transfer Agreement FRBP 3001(e) (2) or (4) Tyco Plastics (Claim No.193, Amount 130,738.61); Armin Plastics(Claim No.192, Amount 15,714.50). To Liquidity Solutions, Inc. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/31/2002)

05/31/2002 223 Notice of Withdrawal of claim Tallman Supply Co. is hereby withdrawn filed by Robert

Page 26: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

K. Minkoff on behalf of Liquidity Solutions, Inc.. (Minkoff, Robert) (Entered: 05/31/2002)

05/31/2002 224 Transfer Agreement FRBP 3001(e) (1) or (3) Piedmont Hoist & Crane (Amount 75.50).. To Liquidity Solutions, Inc. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/31/2002)

05/31/2002 225 Transfer Agreement FRBP 3001(e) (2) or (4) Ontario Die Co. (Claim No.288, Amount 431.92). To Liquidty Solutions, Inc. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/31/2002)

05/31/2002 226 Transfer Agreement FRBP 3001(e) (1) or (3) KMart #9542 (Amount 192.89).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/31/2002)

05/31/2002 227 Transfer Agreement FRBP 3001(e) (2) or (4) Compu-Kleen, Inc. (Claim No.365, Amount 939.19). To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/31/2002)

05/31/2002 228 Transfer Agreement FRBP 3001(e) (1) or (3) Avnet Computer (Amount 155.19).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/31/2002)

05/31/2002 229 Transfer Agreement FRBP 3001(e) (2) or (4) McCoy Ellison, Inc. (Claim No.320, Amount 1,002.46). To Liquidity Solutions, Inc. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 05/31/2002)

05/31/2002 230 Response of Rothschild Inc. to Limited Objection of the Official Committee of Unsecured Creditors to the Debtors' Application For an Order Authorizing the Retention and Employment of Rothschild Inc. Nunc Pro Tunc as Restructuring Advisor and Investment Banker For the Debtors (related document(s)213) filed by Michael E. Wiles on behalf of Rothschild Inc.. (Wiles, Michael) (Entered: 05/31/2002)

05/31/2002 231 Objection of Terrence E. Geremski to Debtors' Application for Order Pursuant to Section 365(a) of the Bankruptcy Code Approving the Debtors' Rejection of Certain Executory Contracts and Unexpired Leases, and Fixing Date to File Claims for Rejection Damages (related document(s)77) filed by Sandra A. Riemer on behalf of Terrence E. Geremski. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Riemer, Sandra) (Entered: 05/31/2002)

06/03/2002 232 Affidavit Supplemental Affidavit of Jeffrey L. Burgess in Support of Application for Order Authorizing Employement and Retention of Arthur Anderson LLP as Auditors, Accounting and Tax Advisors for the Debtors, Nunc Pro Tunc to Petition Date (related document(s)197) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 06/03/2002)

06/04/2002 233 Amended Notice of Appearance to Reflect Change of Address (related document(s)43)

Page 27: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

filed by Jeffrey N. Rich on behalf of John A. Emrich. (Rich, Jeffrey) (Entered: 06/04/2002)

06/04/2002 234 Affidavit of Service of Amended Notice of Appearance (related document(s)233) filed by Jeffrey N. Rich on behalf of John A. Emrich. (Rich, Jeffrey) (Entered: 06/04/2002)

06/04/2002 235 So Ordered Stipulation signed on 6/4/2002, Granting Limited Relief from the Automatic Stay to Allow Eva Vega, Domingo Nunez and Valentin Ortiz-Sanchez to Pursue Litigation (related document(s)111). (Saenz De Viteri, Monica) (Entered: 06/04/2002)

06/04/2002 247 Statement of Rejection Damages Claim for Lemelson Foundation Partnership (Related to Claim #425) filed by Richard Lustiger on behalf of Lemelson Medical, Education & Research Foundation, LP. (Tetzlaff, Deanna) (Entered: 06/18/2002)

06/05/2002 458 Withdrawal of Claim(s): in the Amount of $2,447,850.50 Entered on or About May 3, 2002 filed by American Textil, S.A. de C.V..(Tetzlaff, Deanna) (Entered: 08/26/2002)

06/10/2002 236 Transfer Agreement FRBP 3001(e) (2) or (4) QRS Corporation (Claim No.655, Amount 23,583.02). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 06/10/2002)

06/10/2002 237 Transfer Agreement FRBP 3001(e) (1) or (3) Mary Jones Design (Amount 1,000.00).. To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 06/10/2002)

06/11/2002 240 Withdrawal of Claim(s): Filed on or About May 7, 2002 in the Amount of $1,250.00 filed by Arthur Andersen LLP.(Tetzlaff, Deanna) (Entered: 06/12/2002)

06/11/2002 246 Withdrawal of Claim(s): #579 in the Amount of $24,037.66 Filed on or About 4/30/2002 filed by Graebel Companies.(Tetzlaff, Deanna) (Entered: 06/18/2002)

06/12/2002 238 Order signed on 6/11/2002, Extending Time within which Debtors May File Notices of Removal Pursuant to Rule 9027 (Related Doc # 216). (Saenz De Viteri, Monica) (Entered: 06/12/2002)

06/12/2002 239 Order signed on 6/11/2002, Authorizing Employment and Retention of Arthur Andersen LLP as Auditors, Accounting and Tax Advisors for the Debtors, Nunc Pro Tunc to Petition Date (Related Doc # 197). (Saenz De Viteri, Monica) (Entered: 06/12/2002)

06/13/2002 241 Affidavit Supplemental Affidavit Pursuant to Rule 2014 of the Federal Rules of Bankruptcy Procedure Exhibit A-K&N Letter dated 4/30/02 filed by Albert Togut on behalf of Guilford Mills, Inc.. (Togut, Albert) (Entered: 06/13/2002)

06/17/2002 242 Notice of Electronic Filing (HEARING DATE: 6/18/02 AT: 10:00 AM) Notice of Filing of Contribution and Membership Interest Purchase Agreement Regarding Unger

Page 28: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

Fabrik, LLC (related document(s)208) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit 1: Proposed Contribution and Membership Interest Purchase Agreement)(Oswald, Frank) (Entered: 06/17/2002)

06/17/2002 243 Motion to Approve (Hearing-Auction Date: July 11, 2002 @10:00 A.M.) Application of Debtor for (i) Order Scheduling Hearing to Consider Sale of Real Property Located in Greensboro, NC; (ii) Approving Form & Manner of Notice; (iii) Est. Bidding & Auction Proced.; (iv) Approv filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Ex. 1, Sale-Purchase Agment# 2 Pleading Ex.2, Proposed Order Auth. Sale# 3 Pleading Ex.3, Proposed Notice of Sale# 4 Pleading Ex.4, Proposed Publication Notice) (Oswald, Frank) (Entered: 06/17/2002)

06/17/2002 245 Conventional Filing (Notice) of Transcript of Hearing Held on 6/4/2002 RE: Retention of Rothschild as restructuring advisor and investment banker to Debtors; lift stay mtn for three personal injury plaintiffs filed by Clerk's Office of the United States Bankruptcy Court. (Tetzlaff, Deanna) (Entered: 06/18/2002)

06/18/2002 244 Order signed on 6/17/2002(i) Scheduling Hearing to Consider Debtor's Sale ofReal Property Located in Greensboro, North Carolina, Free and Clear of Liens; (ii) Approving the Form and Manner of Notice of Hearing; (iii) Establishing Bidding and Auction Procedures; (iv) Approving Break-Up Fee; and (v) Establishing Deadline and Procedures for Objections (related document(s)243). With Hearing to be held on 7/11/2002 at 10:00 AM at Courtroom 623 (BRL) (Saenz De Viteri, Monica) (Entered: 06/18/2002)

06/19/2002 248 Notice of Defective Transfer of Claim from AT&T Corp to Regen Capital I, Inc. filed by Clerk's Office of the United States Bankruptcy Court. (Tetzlaff, Deanna) (Entered: 06/19/2002)

06/19/2002 249 Affidavit of Service of Notice of Hearing to Consider Sale of Certain Commercial Real Property Located in Greensboro, NC (related document(s)244, 243) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Service List# 2 Pleading Sale Notice)(Oswald, Frank) (Entered: 06/19/2002)

06/19/2002 250 Notice of Defective Transfer From AT&T Corp. to Regen Capital I, Inc. filed by AT&T Corp. (Tetzlaff, Deanna) (Entered: 06/19/2002)

06/20/2002 251 Transfer Agreement FRBP 3001(e) (2) or (4) Piedmont Chemicals Ind., Inc. (Claim No.730, Amount 81,575.55). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 06/20/2002)

06/20/2002 252 Transfer Agreement FRBP 3001(e) (2) or (4) Central Data Systems (Claim No.777, Amount 624.96). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 06/20/2002)

06/20/2002 253 Operating Report Operating Statement For the Period April 29, 2002 through June 2, 2002 filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank)

Page 29: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

(Entered: 06/20/2002)

06/20/2002 254 Order signed on 6/20/2002, (i) Authorizing and Approving Debtor's Assumption and Assignment of Limited Liability Company Agreement for Unger Fabrik, (ii) Authorizing Debtor's Disposition of Interest in Unger Fabrik and an Unger Subsidiary, Free and Clear of all Liens and (iii) Granting Related Relief (Related Doc # 208). (Saenz De Viteri, Monica) (Entered: 06/20/2002)

06/26/2002 255 Order signed on 6/26/2002, Authorizing the Retention and Employment of Rothschild Inc., Nunc Pro Tunc, as Restructuring Advisor and Investment Banker for the Debtors (Related Doc # 63). (Saenz De Viteri, Monica) (Entered: 06/26/2002)

06/26/2002 256 Withdrawal of Claim(s): in the Amount of $3,979.12 filed by International Business Machines Corporation.(Tetzlaff, Deanna) (Entered: 06/27/2002)

07/01/2002 257 Affidavit /First Supplemental Affidavit of Deryck A. Palmer, Esq. and Disclosure Statement (related document(s)59) filed by Deryck A. Palmer on behalf of Guilford Mills, Inc.. (Palmer, Deryck) (Entered: 07/01/2002)

07/01/2002 258 Transfer Agreement FRBP 3001(e) (2) or (4) Faro Disegni (Claim No.864, Amount 1,200.00). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/01/2002)

07/01/2002 259 Transfer Agreement FRBP 3001(e) (2) or (4) Flagship Industries, Inc. (Claim No.533, Amount 5,428.00). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/01/2002)

07/01/2002 260 Schedules (A-H) and Statement of Finacial Affairs filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 07/01/2002)

07/01/2002 261 Schedules (A-H) and Statement of Financial Affairs filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 07/01/2002)

07/01/2002 262 Schedules A-H for Raschel Fashions Interknitting, Ltd. (Case No. 02-40673) and Statement of Financial Affairs filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 07/01/2002)

07/01/2002 263 Schedules A-H for GFD Services, Inc. (Case No. 02-40676) and Statement of Financial Affairs filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 07/01/2002)

07/01/2002 264 Schedules A-H for Guilford Mills, Inc. (Case No. 02-40667) and Statement of Financial Affairs filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Schedule F# 2 Schedule G-H# 3 Pleading Statement of Financial Affairs)(Oswald, Frank) (Entered: 07/01/2002)

07/01/2002 265 Schedules A-H for Twin Rivers Textiles Printing and Finishing (Case No. 02-40679)

Page 30: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

and Statement of Financial Affairs filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 07/01/2002)

07/01/2002 266 Schedules A-H for Gold Mills Farm, Inc. (Case No. 02-40668) and Statement of Financial Affairs filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 07/01/2002)

07/01/2002 267 Schedules A-H for Mexican Industries of N.C., Inc. (Case No. 02-40672) and Statement of Financial Affairs filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 07/01/2002)

07/01/2002 268 Schedules A-H for GMI Computer Sales, Inc. (Case No. 02-40677) and Statement of Financial Affairs filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 07/01/2002)

07/01/2002 269 Schedules A-H for Advisory Research Services, Inc. (Case No. 02-40678) and Statement of Financial Affairs filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 07/01/2002)

07/01/2002 270 Schedules A-H for Gold Mills, Inc. (Case No. 02-40669) and Statement of Financial Affairs filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 07/01/2002)

07/01/2002 271 Schedules A-H for Guilford Mills (Michigan), Inc. and Statement of Financial Affairs filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 07/01/2002)

07/01/2002 272 Schedules A-H for GFD Fabrics, Inc. (Case No. 02-40675) and Statement of Financial Affairs filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 07/01/2002)

07/01/2002 273 Schedules A-H for Curtains and Fabrics, Inc. (Case No. 02-40674) and Statement of Financial Affairs filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Statement of Financial Affairs)(Oswald, Frank) (Entered: 07/01/2002)

07/02/2002 274 Motion to Approve (HEARING DATE: 7/19/02 @12:00 NOON) Application for Order Pursuant to Section 365(a) of the Bankruptcy Code Approving the Debtors' Assumption of David H. Taylor's Consulting Agreement filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Exhibit "A", Consulting Agreement# 2 Pleading Notice of Presentment of Application# 3 Pleading Proposed Order# 4 Pleading Affidavit of Service# 5 Pleading Service List) (Oswald, Frank) (Entered: 07/02/2002)

07/03/2002 275 Notice of Electronic Filing Schedule of Shareholders Pursuant to Rule 1007(a)(3) of the Federal Rules of Bankruptcy Procedure filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 07/03/2002)

Page 31: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

07/03/2002 276 Application to Employ (PRESENTMENT DATE: JULY 11, 2002 @12:00 NOON) Application for an Order Authorizing Debtor to Retain NAI/Maxwell Associates, Inc. as Exclusive Real Estate Broker and Agent for Certain of the Debtor's Real Property filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit 1, Engagement Letter# 2 Pleading Perkins Affidavit in Support of NAI/Maxwell Retention# 3 Pleading Notice of Presentment of Proposed Order# 4 Pleading Proposed Order) (Oswald, Frank) (Entered: 07/03/2002)

07/03/2002 277 Affidavit of Service Laura Saal (related document(s)257) filed by Deryck A. Palmer on behalf of Guilford Mills, Inc.. (Palmer, Deryck) (Entered: 07/03/2002)

07/08/2002 282 Objection to Motion to Sell Real Property Free of Property Taxes (related to motions(s)243) filed by Jonathan V. Maxwell on behalf of Guilford County, North Carolina. (Tetzlaff, Deanna) (Entered: 07/11/2002)

07/09/2002 278 Affidavit of Service of NOTICE OF PRESENTMENT OF PROPOSED ORDER AUTHORIZING DEBTOR TO RETAIN NAI/MAXWELL ASSOCIATES, INC. AS EXCLUSIVE REAL ESTATE BROKER AND AGENT (related document(s)276) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Service List)(Oswald, Frank) (Entered: 07/09/2002)

07/10/2002 279 Order signed on 7/9/2002, Authorizing Employment and Retention, Nunc Pro Tunc, of Weil, Gotshal & Manges LLP, as Special Corporate, Securities, Financial, Tax & Employees Benefits Counsel for the Debtors (Related Doc # 59). (Saenz De Viteri, Monica) (Entered: 07/10/2002)

07/10/2002 280 Certificate of Publication of Notice of Debtor's Sale of Certain Commercial Real Property Located in Greensboro, North Carolina and Invitation to Bid, Published in the New York Times and the Greensboro News and Record (related document(s)244, 243) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 07/10/2002)

07/11/2002 281 Order signed on 7/11/2002, Authorizing the Debtor to Retain NAI/Maxwell Associates, Inc. as Exclusive Real Estate Broker and Agent for Certain of the Debtor's Real Property (Related Doc # 276). (Saenz De Viteri, Monica) (Entered: 07/11/2002)

07/11/2002 283 Order signed on 7/11/2002, (i) Authorizing Debtor's Sale of Certain Real Property Located in Greensboro, North Carolina, Free and Clear of All Liens and (ii) Granting Related Relief (Related Doc # 243). (Saenz De Viteri, Monica) (Entered: 07/11/2002)

07/11/2002 284 Joint Chapter 11 Plan of Reorganization, Ex 1: Secured Lender Distributions (to be supplied at a later date) Ex 2: Executory Contracts to be Assumed (to be supplied at a later date) Ex 3: Summary of Terms of Key Employee Retention and Bonus Plan filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 07/11/2002)

07/11/2002 285 Joint Disclosure Statement , Ex 1:Joint Plan of Reorganization (filed separately with

Page 32: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

Bankruptcy Court See Docket No. 284) Ex 2: Business Plan and Projections Ex 3: Hypothetical Liquidation and Analysis (related document(s)284) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 07/11/2002)

07/12/2002 286 Motion to Extend Time (Hearing Date: 7/25/02 @10:00 A.M.; Objections Due: 7/22/02 @5:00 P.M.) Application for Order Pursuant to Sect. 365(d)(4) of the Bankruptcy Code Further Extending the Time Within Which the Debtors May Assume or Reject Unexpired Lease of Nonresidential Rea filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Exhibit 1, Property Leases# 2 Pleading Proposed Order# 3 Pleading Notice of Hearing# 4 Pleading Service List) (Oswald, Frank) (Entered: 07/12/2002)

07/12/2002 287 Motion to Authorize (Hearing Date: 7/25/02 @12:00 Noon) Appication for an Order Authorizing Debtors to Continue Performing Under Certain Severance and Retiree Benefits Guidelines filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Proposed Order# 2 Pleading Notice of Hearing# 3 Pleading Service List) (Oswald, Frank) (Entered: 07/12/2002)

07/12/2002 288 Transfer Agreement FRBP 3001(e) (2) or (4) Harvey's Personal Services, LLC care of Overnite Transportation (Claim No.680, Amount 2,058.19). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/12/2002)

07/12/2002 289 Transfer Agreement FRBP 3001(e) (1) or (3) Dunn Mfg. Corp. (Amount 13,578.59).. To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/12/2002)

07/12/2002 290 Transfer Agreement FRBP 3001(e) (2) or (4) Ensign Ribbon Burners (Claim No.132, Amount 5,990.87). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/12/2002)

07/12/2002 291 Transfer Agreement FRBP 3001(e) (2) or (4) Epic Data Corp. (Claim No.748, Amount 2,000.00). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/12/2002)

07/12/2002 292 Transfer Agreement FRBP 3001(e) (2) or (4) First Thermal Systems, Inc. (Claim No.116, Amount 55,500.00). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/12/2002)

07/12/2002 293 Transfer Agreement FRBP 3001(e) (2) or (4) Inpeake Packaging (Claim No.324, Amount 577.76). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/12/2002)

07/12/2002 294 Transfer Agreement FRBP 3001(e) (1) or (3) Quality Light Metric Co. (Amount 374.00).. To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/12/2002)

07/12/2002 295 Transfer Agreement FRBP 3001(e) (2) or (4) Stephan Bi Dault Creation (Claim

Page 33: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

No.535, Amount 3,600.00). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/12/2002)

07/12/2002 296 Transfer Agreement FRBP 3001(e) (2) or (4) Textile Trans-Print Corp. (Claim No.127, Amount 1,407.95). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/12/2002)

07/12/2002 297 Transfer Agreement FRBP 3001(e) (2) or (4) The Next Step (Claim No.558, Amount 1,200.00). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/12/2002)

07/12/2002 298 Transfer Agreement FRBP 3001(e) (2) or (4) Tritest, Inc. (Claim No.616, Amount 10,600.00). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/12/2002)

07/12/2002 299 Transfer Agreement FRBP 3001(e) (2) or (4) United States- Mexico Chamber of Commerce (Claim No.603, Amount 2,940.00). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/12/2002)

07/12/2002 300 Transfer Agreement FRBP 3001(e) (2) or (4) Vista Business Products (Claim No.92, Amount 4,255.71). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/12/2002)

07/12/2002 301 Motion to Approve (Hearing Date: 8/15/02 @10:00 A.M.) Application for Order Scheduling Hearing and Est. Procedures for Approval of the Debtors' Disclosure Statement; Establishing Procedured for Filing Objections Thereto and Granting Related Relief filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Exh. 1, Notice of Hearing) (Oswald, Frank) (Entered: 07/12/2002)

07/12/2002 302 Order signed on 7/12/2002, Scheduling Hearing and Establishing Procedures for Approval of the Debtors' Disclosure Statement; Establishing Procedures for Filing Objections Thereto and Granting Related Relief . (related document(s)301) With hearing to be held on 8/15/2002 at 10:00 AM at Courtroom 623 (BRL) (Saenz De Viteri, Monica) Modified on 7/15/2002 (Bush, Brent). (Entered: 07/12/2002)

07/15/2002 303 Transfer Agreement FRBP 3001(e) (1) (Amount 750.00).; Associated Sprinkler Co.(Amount 1,680.66); Cady Bag Co. Inc.(Amount 334.12); Carolina Camera Center.(Amount 308.76); Heritage Products Inc.(Amount 1,867.50); Johns Plumbing Repair Co Inc.(Amount 951.94); Mascoe Systems Corporation.(Amount 1,045.00); N C Fire & Safety Equipment.(Amount 797.23); Stork Screens America Inc.(Amount 2,335.36); Strandberg Engineering Lab Inc. To Debt Acquisition Company of America V, LLC. filed by Patricia A. Rooney on behalf of Debt Acquisition Company of America V, LLC.(Rooney, Patricia) (Entered: 07/15/2002)

07/15/2002 304 Transfer Agreement FRBP 3001(e) (1) (Amount 340.80).; T-Jam Inc/Service Paper.(Amount 537.83); Triad Laser Recharge. To Debt Acquisition Company of America V,

Page 34: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

LLC. filed by Patricia A. Rooney on behalf of Debt Acquisition Company of America V, LLC.(Rooney, Patricia) (Entered: 07/15/2002)

07/15/2002 305 Transfer Agreement FRBP 3001(e) (2) (Claim No.373, Amount 530.00); AATCC.(Claim No.9, Amount 2,064.93); American Inks & Coatings Corp.(Claim No.767, Amount 284.99); Crest Ultrasonics Corp.(Claim No.174, Amount 3,961.29); Epic Systems Inc.(Claim No.71, Amount 766.94); J A King & Co.(Claim No.661, Amount 1,050.00); Label Source Corp.(Claim No.92, Amount 4,255.71); Vista Business Products Inc. To Debt Acquisition Company of America V, LLC. filed by Patricia A. Rooney on behalf of Debt Acquisition Company of America V, LLC.(Rooney, Patricia) (Entered: 07/15/2002)

07/15/2002 306 Affidavit of Service of Notice of Hearing On Debtors' Application to Continue Performing Under Certain Severance & Retiree Benefits Guidelines (related document(s)287) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 07/15/2002)

07/15/2002 307 Affidavit of Service of Notice of Hearing on Application for Order Further Extending the Time Which Debtors May Assume or Reject Unexpired Leases of Nonresidential Real Property (related document(s)286) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 07/15/2002)

07/15/2002 475 Transfer Agreement FRBP 3001(e) (2) (Amount 132056.22).. To Regen Capital I, Inc.. filed by Regen Capital I, Inc..(Tetzlaff, Deanna) (Entered: 09/12/2002)

07/15/2002 476 Transfer Agreement FRBP 3001(e) (2) (Amount 90673.62).. To Regen Capital I, Inc.. filed by Regen Capital I, Inc..(Tetzlaff, Deanna) (Entered: 09/12/2002)

07/16/2002 308 Motion to Set Last Day to File Proofs of Claim (Administrative Bar Date Motion) Application of Debtors Pursuant to Bankruptcy Rule 3003(c)(3) for an Order: (I) Filing Last Date for Filing of Certain Chapter 11 Administrative Proofs of Claim; amd (II) Approving the Form and Manner of Notice Thereof filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Proposed Admin.POC Form# 2 Pleading Proposed Admin. Bar Date Notice) (Oswald, Frank) (Entered: 07/16/2002)

07/17/2002 309 Transfer Agreement FRBP 3001(e) (1) or (3) Tool & Gage House (Amount 1,986.64).. To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/17/2002)

07/17/2002 310 Transfer Agreement FRBP 3001(e) (1) or (3) Baum Textiles Mills, Inc. (Amount 51,502.77).. To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/17/2002)

07/17/2002 311 Transfer Agreement FRBP 3001(e) (2) or (4) Anjal (Claim No.887, Amount 37,388.25). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/17/2002)

Page 35: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

07/17/2002 312 Transfer Agreement FRBP 3001(e) (2) or (4) FTech (Claim No.719, Amount 6,346.90). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/17/2002)

07/17/2002 313 Transfer Agreement FRBP 3001(e) (2) or (4) Textilease Wilmington Division (Claim No.255, Amount 1,069.69). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/17/2002)

07/17/2002 314 Transfer Agreement FRBP 3001(e) (2) or (4) Bellsouth (Claim No.654, Amount 29,420.50). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/17/2002)

07/17/2002 315 Transfer Agreement FRBP 3001(e) (2) or (4) Bell South (Claim No.650, Amount 1,674.26). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/17/2002)

07/17/2002 316 Transfer Agreement FRBP 3001(e) (2) or (4) Zagis, S.A.D.E. C.V. (Claim No.577, Amount 37,092.97). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/17/2002)

07/17/2002 317 Transfer Agreement FRBP 3001(e) (2) or (4) Big Apple Sign Corp. (Claim No.20, Amount 13,347.38). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/17/2002)

07/17/2002 318 Transfer Agreement FRBP 3001(e) (2) or (4) Groz Beckert USA, Inc. (Claim No.370, Amount 12,380.16). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/17/2002)

07/17/2002 319 Transfer Agreement FRBP 3001(e) (1) (Amount 3,488.69).; Carlton-Bates Co.(Amount 712.60); Como Textile Prints Inc.(Amount 2,263.94); Duro Industries.(Amount 934.10); HQ Global Workplaces.(Amount 3,652.19); Phoenix Systems of NC.(Amount 1,114.41); Piedmont Plastics Inc.(Amount 2,218.00); Precision Electronics Inc.(Amount 501.89); Purdees Diesel & Wrecker Serv.(Amount 1,216.64); Sansara International Inc. To Debt Acquisition Company of America V, LLC. filed by Patricia A. Rooney on behalf of Debt Acquisition Company of America V, LLC.(Rooney, Patricia) (Entered: 07/17/2002)

07/17/2002 320 Transfer Agreement FRBP 3001(e) (1) (Amount 561.58).; New Pig Corporation. To Debt Acquisition Company of America V, LLC. filed by Patricia A. Rooney on behalf of Debt Acquisition Company of America V, LLC.(Rooney, Patricia) (Entered: 07/17/2002)

07/17/2002 321 Order Signed on 7/17/2002 Granting Motion to Set Last Day to File Certain Chapter 11 Administrative Proofs of Claim on or Before August 29, 2002 and Approving the Form and Manner of Notice Thereof. (Related Doc # 308) (Tetzlaff, Deanna) (Entered: 07/17/2002)

07/18/2002 322 Notice of Proposed Order (Presentment Date: August 2, 2002 @ 12 Noon)Notice of

Page 36: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

Presentment of Stipulation and Order Rejecting Contract, Fixing Claim and Providing for Return of Deposit (EDPA USA, Inc.) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Proposed Stipulation and Order)(Oswald, Frank) (Entered: 07/18/2002)

07/18/2002 323 Motion to Extend Time (Presentment Date: 7/30/02 @12:00 Noon) Application For An Order Further Extending Time Within Which Debtors May File Notices of Removal Pursuant to Rule 9027 filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Schedule of Pending Litigation# 2 Pleading Notice of Proposed Order# 3 Pleading Proposed Order# 4 Pleading Affidavit of Service# 5 Pleading Service List) (Oswald, Frank) (Entered: 07/18/2002)

07/19/2002   (ENTERED IN ERROR) Notice of Defective Claims Being Transferred From Transferors Carlton-Bates, Co; Como Textile Prints, Inc.; Duro Industries; HQ Global Workplaces; Phoenix Systems of NC; Piedmont Plastics, Inc.; Precision Electronics, Inc.; Purdees Diesel & Wrecker Services; Sansara International Inc. To Transferee Debt Acquisition Company of America V, LLC. (Tetzlaff, Deanna) Modified on 8/12/2002 (Bush, Brent). (Entered: 07/19/2002)

07/19/2002   (ENTERED IN ERROR) Notice of Defective Transfer of Claim From Transferor New Pig Corporation to Transferee Debt Acquisition Company of America V, LLC. (Tetzlaff, Deanna) Modified on 8/12/2002 (Bush, Brent). (Entered: 07/19/2002)

07/19/2002   (ENTERED IN ERROR) Request for Notice of Defective Transfer of Claim From Armin Plastics and Tyco Plastics to Liquidity Solutions, Inc. (Tetzlaff, Deanna) Modified on 8/12/2002 (Bush, Brent). (Entered: 07/19/2002)

07/19/2002   (ENTERED IN ERROR) Notice of Defective Transfer of Claim From Transferors Associated Sprinkler Co.; Cady Bag Co. Inc.; Carolina Camera Center; Heritage Products Inc.; Johns Plumbing Repair Co Inc.; Mascoe Systems Corporation; N C Fire & Safety Equipment; Stork Screens America Inc.; Strandberg Engineering Lab, Inc.; to Transferee Debt Acquisition Company of America V, LLC. (Tetzlaff, Deanna) Modified on 8/12/2002 (Bush, Brent). (Entered: 07/19/2002)

07/19/2002   (ENTERED IN ERROR) Notice of Defective Transfer of Claim From Transferors T-Jam Inc/Service Paper; and Triad Laser Recharge to Transferee Debt Acquisition Company fo America V, LLC. (Tetzlaff, Deanna) Modified on 8/12/2002 (Bush, Brent). (Entered: 07/19/2002)

07/19/2002   (ENTERED IN ERROR) Notice of Defective Transfer of Claims From Transferors AATCC; American Inks & Coatings Corp.; Crest Ultrasonics Corp.; Epic Systems Inc.; J A King & Co.; Label Source Corp. and Vista Business Products Inc. to Transferee Debt Acquisition Company of America V, LLC. (Tetzlaff, Deanna) Modified on 8/12/2002 (Bush, Brent). (Entered: 07/19/2002)

07/21/2002 324 (ENTERED IN ERROR) Certificate of Mailing. Service Date 07/21/02. (Admin.) Modified on 8/12/2002 (Bush, Brent). (Entered: 07/22/2002)

Page 37: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

07/21/2002 325 (ENTERED IN ERROR) Certificate of Mailing. Service Date 07/21/02. (Admin.) Modified on 8/12/2002 (Bush, Brent). (Entered: 07/22/2002)

07/21/2002 326 Certificate of Mailing. Service Date 07/21/02. (Admin.) (Entered: 07/22/2002)

07/21/2002 327 (ENTERED IN ERROR) Certificate of Mailing. Service Date 07/21/02. (Admin.) Modified on 8/12/2002 (Bush, Brent). (Entered: 07/22/2002)

07/21/2002 328 (ENTERED IN ERROR) Certificate of Mailing. Service Date 07/21/02. (Admin.) Modified on 8/12/2002 (Bush, Brent). (Entered: 07/22/2002)

07/21/2002 329 (ENTERED IN ERROR) Certificate of Mailing. Service Date 07/21/02. (Admin.) Modified on 8/12/2002 (Bush, Brent). (Entered: 07/22/2002)

07/22/2002 330 Operating Report Monthly Operating Report for the Period June 3, 2002 through June 30, 2002 filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 07/22/2002)

07/23/2002 331 Affidavit of Service of Notice of Last Date to File Administrative Expense Claims; Notice of Hearing to Consider Approval of the Debtors' Disclosure Statement and Procedures and Deadline for Filing Objections thereto; Joint Disclosure Statement and Joint Plan of Reorganizatio (related document(s)308, 301, 302, 321, 284, 285) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 07/23/2002)

07/23/2002 332 Order signed on 7/22/2002, Approving the Debtors' Assumption of David H. Taylor's Consulting Agreement (Related Doc # 274). (Saenz De Viteri, Monica) (Entered: 07/23/2002)

07/25/2002 333 Order signed on 7/25/2002, Authorizing Debtors to Continue Performing Under Certain Severance and Retiree Benefits Guidelines (Related Doc # 287). (Saenz De Viteri, Monica) (Entered: 07/25/2002)

07/25/2002 334 Order signed on 7/25/2002, Further Extending the Time Within Which the Debtors May Assume or Reject Unexpired Lease of Nonresidential Real Property (Related Doc # 286). (Saenz De Viteri, Monica) (Entered: 07/25/2002)

07/26/2002 335 Transfer Agreement FRBP 3001(e) (1) or (3) Brady Trane (Amount 1,126.35).. To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/26/2002)

07/26/2002 336 Transfer Agreement FRBP 3001(e) (2) or (4) McCoy-Ellison, Inc. (Claim No.320, Amount 1,002.46). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/26/2002)

07/26/2002 337 Transfer Agreement FRBP 3001(e) (2) or (4) Oxford Laboratories, Inc. (Claim No.548, Amount 853.00). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.

Page 38: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

(Minkoff, Robert) (Entered: 07/26/2002)

07/26/2002 338 Transfer Agreement FRBP 3001(e) (2) or (4) Ablest Service Corp. (Claim No.761, Amount 18,901.08). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/26/2002)

07/26/2002 339 Transfer Agreement FRBP 3001(e) (1) or (3) Bill English Ford-Mercury, Inc. (Amount 1,044.12).. To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/26/2002)

07/26/2002 340 Motion to Approve (HEARING DATE: 8/28/02 @10:00 A.M.) Application of Debtor for: (A) Order (i) Scheduling A Hearing to Hearing to Consider Debtor's Ssale of Certain Real Property Located In Greensboro, North Carolina, Free and Clear of Liens and Lease-Back of Property, (i filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Exh. 1, Purchase Contract, Exh. 2, Lease-Back Agreement attached here as Exh. "C"# 2 Pleading Exh.3, Approval Order(Proposed)# 3 Pleading Exh. 4, Sale Notice(Proposed)# 4 Pleading Exh. 5, Publication Notice(Proposed)) (Oswald, Frank) (Entered: 07/26/2002)

07/26/2002 341 Transfer Agreement FRBP 3001(e) (1) or (3) Dunn Mfg. Corp. (Amount 13,578.59).. To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/26/2002)

07/26/2002 342 Transfer Agreement FRBP 3001(e) (1) or (3) Electromatic Equip Co., Inc. (Amount 1,431.00).. To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/26/2002)

07/26/2002 343 Transfer Agreement FRBP 3001(e) (2) or (4) Ferguson Ent., Inc. #37 (Claim No.614, Amount 2,818.49). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/26/2002)

07/26/2002 344 Transfer Agreement FRBP 3001(e) (1) or (3) KPMG Peat Marwick (Amount 4,933.00).. To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/26/2002)

07/26/2002 345 Transfer Agreement FRBP 3001(e) (2) or (4) United Building Maintenance (Claim No.224, Amount 8,575.68). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/26/2002)

07/26/2002 346 Transfer Agreement FRBP 3001(e) (2) or (4) VIPAC (Claim No.796, Amount 5,941.44). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 07/26/2002)

07/26/2002 347 Transfer Agreement FRBP 3001(e) (2) or (4) Vista Business Products (Claim No.92, Amount 4,255.71). To Tri-Factors. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 07/26/2002)

Page 39: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

07/26/2002 348 Notice of Withdrawal of claim United States-Mexico Chamber of Commerce (related document 299) is hereby withdrawn filed by Robert K. Minkoff on behalf of Tri-Factors. (Minkoff, Robert) (Entered: 07/26/2002)

07/26/2002 349 Notice of Withdrawal of claim Harvey's Personal Services, LLC care of Overnite Transportation (related document 288) is hereby withdrawn filed by Robert K. Minkoff on behalf of Tri-Factors. (Minkoff, Robert) (Entered: 07/26/2002)

07/26/2002 350 Notice of Withdrawal of claim Johnson Optometric Assoc. (related document 175) is hereby withdrawn filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc.. (Minkoff, Robert) (Entered: 07/26/2002)

07/26/2002 351 Notice of Withdrawal of claim FTech (related document 312) is hereby withdrawn filed by Robert K. Minkoff on behalf of Tri-Factors. (Minkoff, Robert) (Entered: 07/26/2002)

07/26/2002 352 Notice of Withdrawal of claim Anjal (related document 311) is hereby withdrawn filed by Robert K. Minkoff on behalf of Tri-Factors. (Minkoff, Robert) (Entered: 07/26/2002)

07/26/2002 353 Notice of Withdrawal of claim First Thermal Systems, Inc. (related document 292) is hereby withdrawn filed by Robert K. Minkoff on behalf of Tri-Factors. (Minkoff, Robert) (Entered: 07/26/2002)

07/26/2002 354 Notice of Withdrawal of claim Dunn Mfg. Corp. in the amount of $13,578.59 (related document 289) is hereby withdrawn filed by Robert K. Minkoff on behalf of Tri-Factors. (Minkoff, Robert) (Entered: 07/26/2002)

07/26/2002 355 Transfer Agreement FRBP 3001(e) (2) or (4) Tyco Plastics (Claim No.193, Amount 130,738.61); Armin Plastics(Claim No.192, Amount 15,714.50). To Liquidity Solutions, Inc. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc. (Minkoff, Robert) Modified on 7/29/2002 (McFadden, Darryl) (Entered: 07/26/2002)

07/29/2002 356 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Absolute Janitorial Services (Amount 675.84).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 357 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Accro, Inc (Amount 952.25).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 358 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Adirondack Packing & Supply (Amount 972.40).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

Page 40: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

07/29/2002 359 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Air Cleaning Specialists Inc (Amount 887.90).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 360 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Anchor Products Co (Amount 54.45).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 361 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Art Copy Inc (Amount 2,292.92).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 362 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Atlantic Coast Toyolalift (Amount 195.01).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 363 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Atlas Electric Devices (Amount 14,812.24).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 364 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Barnstead/Thermolyne (Amount 616.42).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 365 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Carolina Industrial Supply Co (Amount 3,160.29).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 366 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Carotron Inc (Amount 1,343.79).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 367 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Central Data Systems (Amount 624.96).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 368 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Chas W House & Sons (Amount 580.14).. To Capital Investors, LLC. filed

Page 41: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 369 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Chemical & Environmental (Amount 372.25).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 370 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Clegg's Termite & Pest Control (Amount 450.00).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 371 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Compu-Kleen Inc (Amount 939.19).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 372 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Contrafond Inc (Amount 900.00).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 373 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Cooke, Richard (Amount 1,119.15).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 374 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Davis Instrument Mfg Co (Amount 552.98).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 375 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Econo Traffic Control (Amount 475.00).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 376 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Elmo's B.J.Fish (Amount 351.47).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 377 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Emed Co Inc (Amount 170.75).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

Page 42: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

07/29/2002 378 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Environmental Safety Professional (Amount 745.00).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 379 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Hills (Amount 2,039.49).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 380 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Imex Vinyl Packaging (Amount 1,591.16).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 381 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Improved Technologies Of Nh (Amount 3,466.50).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 382 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to J.A. King & Co (Amount 766.94).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 383 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Lanscot-Arlen Fabrics Inc (Amount 573.52).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 384 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Master Enterprises (Amount 383.50).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 385 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Mccoy Ellison Inc (Amount 1,002.46).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 386 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Mega Industries Inc (Amount 1,453.33).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 387 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Moyer Electronic Supply Co (Amount 300.21).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert)

Page 43: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

(Entered: 07/29/2002)

07/29/2002 388 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Ontario Die Co (Amount 431.92).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 389 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Organic Dyestuffs Corp - South (Amount 9,906.00).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 390 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Pannier Corp (Amount 5,721.78).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 391 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Precision Quality Controls Inc (Amount 20,821.25).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 392 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Prep Power (Amount 261.10).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 393 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to QRS Corporation (Amount 23,583.02).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 394 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Reed Switch Developments (Amount 120.14).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 395 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Rentokil (Amount 161.26).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 396 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Rus Of Clinton (Amount 494.98).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 397 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as

Page 44: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

successor to Santee Print Works (Amount 420.75).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 398 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Sfi Electronics (Amount 1,481.59).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 399 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Southern Rubber Co Inc (Amount 2,629.02).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 400 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Stants Combustion (Amount 531.79).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 401 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Stephens (Amount 631.98).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 402 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Stratosphere Inc (Amount 310.27).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 403 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Trojan Energy Systems Inc (Amount 1,369.00).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 404 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Tyco Plastics (Amount 146,453.11).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 405 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to United Welding Supply Co Inc (Amount 1,012.51).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

07/29/2002 406 Transfer Agreement FRBP 3001(e) of [OMNIBUS] claim Liquidity Solutions, Inc. as successor to Whitey's Hardware & Paint Corp (Amount 172.34).. To Capital Investors, LLC. filed by Robert K. Minkoff on behalf of Capital Investors, LLC.(Minkoff, Robert) (Entered: 07/29/2002)

Page 45: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

07/30/2002 407 Affidavit Declaration of Mailing Regarding the Notice of Last Date to File Certain Administrative Expense Claims and the Notice of Hearing to Consider Approval of the Debtors Disclosure Statement and Procedures and Deadline for Filing Objections thereto (related document(s)308, 301, 302, 321) filed by Frank A. Oswald on behalf of Donlin, Recano & Company, Inc.. (Oswald, Frank) (Entered: 07/30/2002)

07/30/2002 408 Transfer Agreement FRBP 3001(e) (1) (Amount 794.75).; A Harrison & Co Inc.(Amount 402.57); Aramark.(Amount 750.00); Associated Sprinkler Co.(Amount 2,062.17); Babcock Textile Machinery Inc.(Amount 607.75); Big Sur Technologies Inc.(Amount 68.12); Brian Lyttle Inc.(Amount 1,680.66); Cady Bag Co Inc.(Amount 3,488.69); Carlton-Bates Co.(Amount 334.12); Carolina Camera Center. To Debt Acquisition Company of America V, LLC. filed by Patricia A. Rooney on behalf of Debt Acquisition Company of America V, LLC.(Rooney, Patricia) (Entered: 07/30/2002)

07/30/2002 409 Transfer Agreement FRBP 3001(e) (1) (Amount 712.60).; Como Textile Prints Inc.(Amount 206.39); Cougle's Recycling Inc.(Amount 1,782.00); Design Source Intl Inc.(Amount 2,263.94); Duro Industries.(Amount 308.76); Heritage Products Inc.(Amount 934.10); HQ Global Workplaces.(Amount 1,867.50); Johns Plumbing Repair Co Inc.(Amount 951.94); Mascoe Systems Corporation.(Amount 524.70); MCE Chemicals & Equip Co Inc. To Debt Acquisition Company of America V, LLC. filed by Patricia A. Rooney on behalf of Debt Acquisition Company of America V, LLC.(Rooney, Patricia) (Entered: 07/30/2002)

07/30/2002 410 Transfer Agreement FRBP 3001(e) (1) (Amount 331.43).; Mine Safety Appliances.(Amount 1,045.00); N C Fire & Safety Equipment.(Amount 3,652.19); Phoenix Systems of NC.(Amount 1,114.41); Piedmont Plastics Inc.(Amount 966.23); Piping and Equipment Co.(Amount 2,218.00); Precision Electronics Inc.(Amount 501.89); Purdies Diesel & Wrecker Serv.(Amount 1,216.64); Sansara International Inc.(Amount 797.23); Stork Screens America Inc. To Debt Acquisition Company of America V, LLC. filed by Patricia A. Rooney on behalf of Debt Acquisition Company of America V, LLC.(Rooney, Patricia) (Entered: 07/30/2002)

07/30/2002 411 Transfer Agreement FRBP 3001(e) (1) (Amount 2,335.36).; Strandberg Engineering Lab Inc.(Amount 1,600.00); Supplysolution Inc.(Amount 340.80); T-Jam Inc/Service Paper.(Amount 537.83); Triad Laser Recharge.(Amount 254.22); Valmet Service Center. To Debt Acquisition Company of America V, LLC. filed by Patricia A. Rooney on behalf of Debt Acquisition Company of America V, LLC.(Rooney, Patricia) (Entered: 07/30/2002)

07/30/2002 412 Transfer Agreement FRBP 3001(e) (2) (Claim No.373, Amount 530.00); AATCC.(Claim No.9, Amount 2,064.93); American Inks & Coatings Corp.(Claim No.767, Amount 284.99); Crest Ultrasonics Corp.(Claim No.174, Amount 3,961.29); Epic Systems Inc.(Claim No.71, Amount 766.94); J A King & Co.(Claim No.661, Amount 1,050.00); Label Source Corp.(Claim No.357, Amount 561.58); New Pig Corporation.(Claim No.39, Amount 424.00); Suppression Systems.(Claim No.92, Amount 4,255.71); Vista Business Products Inc. To Debt Acquisition Company of America V, LLC. filed by Patricia A. Rooney on behalf of Debt Acquisition Company of America V, LLC.(Rooney, Patricia) (Entered: 07/30/2002)

Page 46: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

07/30/2002 413 Order signed on 7/30/2002, (i) Scheduling Hearing To Consider Debtor's Sale Of Certain Real Property Free And Clear Of Liens And Lease-Back Of Such Property Pursuant To Section 363 Of The Bankruptcy Code; (ii) Approving The Form And Manner Of Notice Of Hearing; (iii) Establishing Bidding And Auction Procedures; (iv) Approving Breakup Fee; And (v) Establishing Deadline And Procedures For Objections. (related document(s)340) with hearing to be held on 8/28/2002 at 10:00 AM at Courtroom 623 (BRL) (Saenz De Viteri, Monica) (Entered: 07/30/2002)

07/31/2002 414 Motion to Approve (HEARING DATE: 8/15/02 AT 10:00 A.M.) Motion for Entry of An Order (A) Approving the Debtors' Joint Disclosure Statement; (B) Scheduling Hearing on Confirmation of the Debtors' Joint Plan; (C) Est. Deadline and Procedures for Filing Objection to Confirma filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Exh. "1" Proposed Order Approving Disclosure Statement# 2 Pleading Exh. "2" Proposed Conformation Hearing Notice# 3 Pleading Exh. "3" Proposed Publication Notice# 4 Pleading Exh. "4" Ballots# 5 Pleading Notice of Hearing) (Oswald, Frank) (Entered: 07/31/2002)

08/01/2002 415 Order signed on 7/31/2002, Further Extending Time Within Which Debtors May File Notices of Removal Pursuant to Rule 9027 (Related Doc # 323). (Saenz De Viteri, Monica) (Entered: 08/01/2002)

08/01/2002 416 Affidavit of Service of Motion to Approve Debtors' Joint Disclosure Statement; Scheduling Hearing on Confirmation of Joint Plan (related document(s)414) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Service List)(Oswald, Frank) (Entered: 08/01/2002)

08/02/2002 417 Motion to Withdraw the Reference NOTICE OF MOTION TO PARTIALLY WITHDRAW THE REFERENCE TO THE BANKRUPTCY COURT, MODIFY THE AUTOMATIC STAY, AND ADD INDIVIDUAL DEFENDANTS filed by Daniel Steven Lubell on behalf of Michael Greenberg. Responses due by 8/9/2002. Rec. #131240. (Attachments: # 1 AFFIDAVIT OF DANIEL H. WEINER# 2 MEMORANDUM OF LAW IN SUPPORT# 3 CERTIFICATE OF SERVICE) (Lubell, Daniel) Modified on 8/15/2002 (Bush, Brent). (Entered: 08/02/2002)

08/02/2002 463 Transfer Agreement FRBP 3001(e) (1) (Amount 265.00).; The Spy Sore Inc.(Amount 1535.63); Triad Coffee Service Inc.(Amount 124.22); W.B. Porter & Co.(Amount 900.00); Contraford Inc.(Amount 497.00); Shred-It. To Trade-Debt.Net. filed by Trade-Debt.Net.(Tetzlaff, Deanna) (Entered: 08/29/2002)

08/02/2002 479 Transfer Agreement FRBP 3001(e) (1) (Amount 372.25).; Chemical & Environmental(Amount 300.21); Moyer Electronic Supply Co.(Amount 569.29); Northern Safety Co. Inc.(Amount 269.40); Reagents Inc.(Amount 226.80); Stark Electronic Motor Inc.(Amount 136.74); Tiffany Florist Inc.. To Trade-Debt.Net. filed by Trade-Debt.Net.(Tetzlaff, Deanna) (Entered: 09/13/2002)

08/05/2002 418 Affidavit of Service of Notice of, Inter Alia, (A) Hearing to Consider the Debtor's Motion for an Order Authorizing the Sale of Certain real Property Located in Greensboro, North Carolina and Lease-Back of the Property; (B) Procedures and

Page 47: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

Deadlines for Submission of Higher or (related document(s)413, 340) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 08/05/2002)

08/06/2002 419 Motion to Extend Time (Presentment Date: 8/15/02 @ 12 Noon) Application for an Order Extending the Time for Professionals to File their First Interim Applications for Compensation and Reimbursement of Expenses filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Notice of Presentment of Order# 2 Pleading Proposed Order# 3 Pleading Affidavit of Service# 4 Service List) (Oswald, Frank) (Entered: 08/06/2002)

08/06/2002   Receipt of Motion to Withdraw the Reference (fee)(02-40667-brl) [motion,205] ( 75.00) Filing Fee. Receipt number 131195 Doc. 417. Fee amount 75.0. (Entered: 08/06/2002)

08/06/2002 420 Application to Employ (Presentment Date: 8/20/02 @ 12 Noon) Application for Order Authorizing Employment and Retention of Grant Thornton LLP as Auditors, Accounting and Tax Advisors for the Debtors, Nunc Pro Tunc to June 3, 2002 (Exh.1:Burgess Affidavit, Exh.2: Prop.Order filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. Responses due by 8/20/2002, (Oswald, Frank) (Entered: 08/06/2002)

08/06/2002 421 Affidavit of Service of Order, Auction Procedures and Application with underlying Exhibits (i) Scheduling Hearing to Consider Debtor's Sale of Certain Real Property Free and Clear of Liens and Lease-Back of Such Property Pursuant to Section 363 of the Bkcy Code etc. (related document(s)413, 340) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 08/06/2002)

08/08/2002 422 Certificate of Publication of Notice of Hearing to Consider Approval of the Debtors' Disclosure Statement and Procedures and Deadline for Filing Objections thereto, Published in The Wall Street Journal and The New York Times on July 19, 2002 (related document(s)301, 414, 302) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 08/08/2002)

08/08/2002 423 Certificate of Publication of Notice of Last Date to File Certain Administrative Expense Claims Published in The Financial Times on July 25, 2002 (related document(s)308, 321) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 08/08/2002)

08/09/2002 424 Memorandum of Law of Wachovia Bank NA, As Agent for The Debtors' Lenders, In Opposition To Motion To Partially Withdraw The Reference And Modify The Stay filed by Jay Teitelbaum on behalf of Wachovia Bank, National Association. (Attachments: # 1 Certificate of Service) (Teitelbaum, Jay) (Entered: 08/09/2002)

08/09/2002 425 Memorandum of Law of Guilford Mills, Inc. In Opposition to Plaintiffs' Motion to (1) Partially Withdraw the Reference to the Bankruptcy Court; (2) Modify the Automatic Stay; and (3) Add Individual Defendants filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 08/09/2002)

Page 48: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

08/09/2002 426 Objection of Ellen Greenberg Sanders, Michele Sultanik and Michael Greenberg to the Approval of the Joint Disclosure Statement of Guilford Mills, Inc. filed by Christopher K. Kiplok on behalf of Michael Greenberg. (Kiplok, Christopher) (Entered: 08/09/2002)

08/09/2002 427 Cross Motion to Withdraw the Reference Notice Of Cross-Motion Of Manulife Financial Corporation To Withdraw The Reference And To LIft The Automatic Stay (related document(s)417) filed by Mark R. Somerstein on behalf of Manulife Financial,. (Somerstein, Mark) (Entered: 08/09/2002)

08/09/2002   Receipt of Motion to Withdraw the Reference (fee)(02-40667-brl) [motion,205] ( 75.00) Filing Fee. Receipt number 0208B1425341. Fee amount 75.0. (U.S. Treasury) (Entered: 08/09/2002)

08/09/2002 428 Objection to Motion /Objection of the United States Trustee to the Debtor's Disclosure Statement (related to motions(s)414) filed by Richard C. Morrissey on behalf of Carolyn S. Schwartz. (Morrissey, Richard) (Entered: 08/09/2002)

08/09/2002 429 Certificate of Service of OBJECTION OF ELLEN GREENBERG SANDERS, MICHELLE SULTANIK AND MICHAEL GREENBERG TO THE APPROVAL OF THE JOINT DISCLOSURE STATEMENT OF GUILFORD MILLS, INC. (related document(s)426) filed by Christopher K. Kiplok on behalf of Michael Greenberg. (Kiplok, Christopher) (Entered: 08/09/2002)

08/09/2002 430 Memorandum of Law of Manulife Financial Corporation In Response To Plaintiffs' Motion To Partially Withdraw The Reference To The Bankruptcy Court, Modify The Automatic Stay, And Add Individual Defendants And In Support Of Cross-Motion Of Manulife Financial Corporation To Withdraw The Reference And To Lift The Automatic Stay (related to motions(s)427) filed by Mark R. Somerstein on behalf of Manulife Financial,. (Somerstein, Mark) (Entered: 08/09/2002)

08/12/2002 431 Affidavit of Service of Cross-Motion of Manulife Financial Corporation (related document(s)427) filed by Mark R. Somerstein on behalf of Manulife Financial,. (Somerstein, Mark) (Entered: 08/12/2002)

08/12/2002 432 Transfer Agreement FRBP 3001(e) (1) (Amount 1,120.00).; Leo Art USA Inc.(Amount 250.00); Recycle Inc East. To Debt Acquisition Company of America V, LLC. filed by Patricia A. Rooney on behalf of Debt Acquisition Company of America V, LLC.(Rooney, Patricia) (Entered: 08/12/2002)

08/12/2002 433 Transfer Agreement FRBP 3001(e) Transfer Agreement 3001 (e) 2 Transferors:Wilmington Rubber & Gasket Co.(Claim No.465, Amount 337.66). To Debt Acquisition Company of America V, LLC. filed by Patricia A. Rooney on behalf of Debt Acquisition Company of America V, LLC.(Rooney, Patricia) (Entered: 08/12/2002)

08/12/2002 464 Transfer Agreement FRBP 3001(e) (2) (Claim No.50322, Amount 6078.09); New York Carolina Express. To ASM Capital, L.P.. filed by ASM Capital, L.P..(Tetzlaff, Deanna)

Page 49: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

(Entered: 08/29/2002)

08/12/2002 465 Transfer Agreement FRBP 3001(e) (1) (Amount 18876.62).; Covington Fabrics. To ASM Capital, L.P.. filed by ASM Capital, L.P..(Tetzlaff, Deanna) (Entered: 08/29/2002)

08/13/2002 434 Transfer Agreement FRBP 3001(e) (2) or (4) Master Kleen (Claim No.771, Amount 1,058.15). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 08/13/2002)

08/13/2002 435 Notice of Hearing (RESCHEDULED HEARING TIME: 8/15/02 @2:00 P.M.) Notice of Rescheduling of Time of Hearing on Approval of Debtors' Disclosure Statement (related document(s)301, 414, 302) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 08/13/2002)

08/13/2002 436 Transfer Agreement FRBP 3001(e) (1) or (3) Alpha Sales, Inc. (Amount 1,348.25).. To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 08/13/2002)

08/14/2002 437 (ENTERED IN ERROR) Transfer Agreement FRBP 3001(e) (2) or (4) Liquidity Solutions, Inc. in care of Econo Traffic Control, Inc. (Claim No.250, Amount 475.00). To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) Modified on 9/13/2002 (Bush, Brent). (Entered: 08/14/2002)

08/14/2002 438 Notice of Withdrawal / Withdrawal of Notice of Rescheduling of Time of Hearing on Approval of Debtors' Dsclosure Statement (related document(s)435) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 08/14/2002)

08/14/2002 439 Response of Wachovia Bank, National Association to Objections to Debtors' Joint Disclosure Statement filed by William Heuer on behalf of Wachovia Bank, National Association. (Heuer, William) (Entered: 08/14/2002)

08/14/2002 440 Response Debtors' Response to Objections of (1) Ellen Greenberg Sanders, Michele Sultanik and Michael Greenberg, and (2) The United States Trustee to Approval of the Debtors' Joint Disclosure Statement (related document(s)428, 426) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 08/14/2002)

08/14/2002 441 Amended Disclosure Statement (PROPOSED) AMENDED JOINT DISCLOSURE STATEMENT filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 08/14/2002)

08/14/2002 442 Amended Plan (PROPOSED) AMENDED JOINT PLAN OF REORGANIZATION filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 08/14/2002)

08/14/2002 443 Notice of Proposed Order (Presentment Date: 8/27/02 @12:00 Noon) Notice of

Page 50: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

Presentment of Stiupulation and Order Granting Limited Relief From the Automatic Stay to Allow Kevin Murphy and Pamela Murphy to Pursue Litigation filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Stipulation and Order# 2 Pleading Service List)(Oswald, Frank) (Entered: 08/14/2002)

08/14/2002 444 Certificate of Service Response of Wachovia Bank, National Association to Objections to Debtors' Joint Disclosure Statement filed by William Heuer on behalf of Wachovia Bank, National Association. (Heuer, William) (Entered: 08/14/2002)

08/15/2002 445 Notice of Appearance Demand for Service of Papers and Request for Manner of Payments filed by Sarah Light on behalf of United States of America. (Light, Sarah) (Entered: 08/15/2002)

08/15/2002 446 Order signed on 8/15/2002, Extending the Time for Professionals to File Their First Interim Applications for Compensation and Reimbursement of Expenses (Related Doc # 419). (Saenz De Viteri, Monica) (Entered: 08/15/2002)

08/15/2002 447 Order signed on 8/15/2002, Approving the Debtor's Joint Disclosure Statement; (B) Scheduling Hearing On Confirmation Of The Debtor's Joint Plan; (C) Establishing Deadline And Procedures For Filing Objections To Confirmation Of Plan; (D) Establishing Record Date For Service And Voting Purposes; (E) Establishing Deadline and Procedures For Temporary Allowance of Claims For Voting Purposes; (F) Approving Manner and Form Of Notice Of Confirmation Hearing and Procedures For Distribution Of Solicitation Packages; (G) Approving Form Of Ballots; and (H) Establishing Voting Deadline And Procedures For Vote Tabulation. (related document(s)441) (Saenz De Viteri, Monica) (Entered: 08/15/2002)

08/15/2002 448 So Ordered Stipulation signed on 8/15/2002, Between Debtor and Debtors-in-Possession and EDPA USA, Inc. RE: Rejecting Contract, Fixing Claim and Providing for Return of Deposit (related document(s)322). (Saenz De Viteri, Monica) (Entered: 08/15/2002)

08/16/2002 449 Amended Disclosure Statement /Amended Joint Disclosure Statement filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 08/16/2002)

08/16/2002 450 Amended Plan /Amended Joint Plan of Reorganization filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 08/16/2002)

08/20/2002 451 Transfer Agreement FRBP 3001(e) (2) or (4) Liquidity Solutions, Inc. in care of Econo Traffic Control, Inc. (Claim No.250, Amount 475.00). To William J. Baranch care of Edward Toole, Esq.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 08/20/2002)

08/20/2002 452 Transfer Agreement FRBP 3001(e) (2) or (4) International Home Furnishing Center (Claim No.528, Amount 11,973.25). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) Modified on 9/20/2002 (Bush, Brent). (Entered: 08/20/2002)

Page 51: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

08/20/2002 453 Operating Report for the Period July 1, 2002 through July 28, 2002 filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 08/20/2002)

08/21/2002 454 Application to Employ (Presentment Date: 8/30/02 @ 12 Noon) Application for an Order Authorizing Debtors to Retain The Hart Corporation and Triad Commercial Properties as Exclusive Sales Agents for Certain of the Debtors' Real Properties, Ex: 1, Ex: 2, Notice of Presentment, P filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 08/21/2002)

08/21/2002 456 Conventional Filing (Notice) of Transcript of Hearing Held on 8/15/2002 RE: Hearing on Disclosure Statement filed by Clerk's Office of the United States Bankruptcy Court. (Tetzlaff, Deanna) (Entered: 08/23/2002)

08/21/2002 483 Transfer Agreement FRBP 3001(e) (1) (Amount 616.42).; Barnstead/Thermolyne(Amount 4883.96); Better Business Forms, Inc.(Amount 532.22); Bill Baysden Trucking Co.(Amount 442.41); Cardish Machine Inc.(Amount 114.82); Citadel Locksmiths(Amount 464.00); Fashion Technologies Inc.. To Trade-Debt.Net. filed by Trade-Debt.Net.(Tetzlaff, Deanna) (Entered: 09/13/2002)

08/21/2002 484 Transfer Agreement FRBP 3001(e) (1) (Amount 2039.49).; Hills(Amount 261.10); Prep Power(Amount 344.94); Rus of Clinton(Amount 1188.45); Signode Service Business(Amount 146.60); Transcat/Eil. To Trade-Debt.Net. filed by Trade-Debt.Net.(Tetzlaff, Deanna) (Entered: 09/13/2002)

08/23/2002 455 Affidavit of Service of Order Approving the Debtors Joint Disclosure Statement, Scheduling Hearing on Confirmation of the Joint Amended Plan; Establishing Record Date for Service and Votice Purposes; Deadline and Procedures for Temporary Allowance of Claims for Voting Purpose (related document(s)450, 447, 449) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 08/23/2002)

08/26/2002 457 Transfer Agreement FRBP 3001(e) (2) or (4) Liquidity Solutions, Inc. as assignee of McCoy Ellison, Inc. (Claim No.320, Amount 1,002.46). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 08/26/2002)

08/26/2002 459 Certificate of Publication of Notice of Debtor's Sale of Certain Commercial Real Property Located in Greensboro North Carolina and Invitation to Bid, published in "The New York Times" and the Greensboro "News and Record" on August 4, 2002 (related document(s)413, 340) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 08/26/2002)

08/26/2002 466 Transfer Agreement FRBP 3001(e) (1) (Amount 7484.29).; Culp, Inc.. To ASM Capital, L.P.. filed by ASM Capital, L.P..(Tetzlaff, Deanna) (Entered: 08/29/2002)

08/28/2002 460 Order signed on 8/28/2002, (i) Authorizing Debtor's Sale Of Certain Real Property Located On West Market Street, Greensboro, North Carolina, Free And Clear of All Liens Pursuant To Section 363 Of The Bankruptcy Code; (ii) Approving Lease-Back

Page 52: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

Agreement For Property; And (iii) Granting Related Related Relief (Related Doc # 340). (Saenz De Viteri, Monica) Modified on 8/28/2002 (Bush, Brent). (Entered: 08/28/2002)

08/28/2002 461 Transfer Agreement FRBP 3001(e) (2) or (4) [Amended] Central Data Systems (Claim No.777, Amount $624.96). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) Modified on 9/23/2002 (Bush, Brent). (Entered: 08/28/2002)

08/28/2002 462 Transfer Agreement FRBP 3001(e) (1) or (3) [Amended] Santee Print Works (Amount $420.75).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) Modified on 9/23/2002 (Bush, Brent). (Entered: 08/28/2002)

08/28/2002 467 Transfer Agreement FRBP 3001(e) (1) (Amount 182.00).; Atco Manufacturing Co.(Amount 195.01); Atlantic Coast Toyotalift(Amount 372.25); Chemical & Environmental Technology, Inc(Amount 475.00); Econo Traffic Control, Inc.(Amount 130.14); Ensco Supply Co.(Amount 363.00); Klein Behavioral Science(Amount 619.33); Liftech(Amount 2532.00); M.J. Reider Assocs, Inc.(Amount 152.63); Meadwbrook Texaco Corp.. To Trade-Net.Net. filed by Trade-Debt.Net.(Tetzlaff, Deanna) (Entered: 08/30/2002)

08/28/2002 468 Transfer Agreement FRBP 3001(e) (1) (Amount 162.36).; Metric & Multistandard(Amount 756.00); OEM Services. To Trade-Debt.Net. filed by Trade-Debt.Net.(Tetzlaff, Deanna) (Entered: 08/30/2002)

08/28/2002 485 Transfer Agreement FRBP 3001(e) (1) (Amount 162.36).; Metric & Multistandard(Amount 756.00); OEM Services. To Trade-Debt.Net. filed by Trade-Debt.Net.(Tetzlaff, Deanna) (Entered: 09/13/2002)

08/29/2002 486 Transfer Agreement FRBP 3001(e) (1) (Amount 6949.22).; Bassett Hospital School of CO(Amount 1000.00); Mary Jones Design. To Next Factors, Inc.. filed by Next Factors, Inc..(Tetzlaff, Deanna) (Entered: 09/13/2002)

08/29/2002 487 Transfer Agreement FRBP 3001(e) (1) (Amount 3111.58).; Professional Trailer Repair. To Next Factors, Inc.. filed by Next Factors, Inc..(Tetzlaff, Deanna) (Entered: 09/13/2002)

08/29/2002 488 Transfer Agreement FRBP 3001(e) (2) (Claim No.412, Amount 21136.07); Boise Cascade Office Products(Claim No.268, Amount 22187.22); City of Lumberton (NC)(Claim No.645, Amount 20039.75); Simso Tex LLC. To Longacre Master Fund, Ltd.. filed by Longacre Master Fund, Ltd..(Tetzlaff, Deanna) (Entered: 09/13/2002)

08/29/2002 503 Transfer Agreement FRBP 3001(e) (1) (Amount 12468.62).; Carolina Personnel Co(Amount 18118.60); Commonwealth Curtain(Amount 54472.95); Findlay Industries(Amount 73701.09); Saehan Industries America Inc.. To Longacre Master Fund, Ltd.. filed by Longacre Master Fund, Ltd..(Tetzlaff, Deanna) (Entered: 09/19/2002)

Page 53: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

09/03/2002 469 Order signed on 9/3/2002, Authorizing the Debtors to Retain Hart Corporation and Triad Commercial Properties as Exclusive Sales Agents for Certain of the Debtors' Real Properties (Related Doc # 454). (Saenz De Viteri, Monica) (Entered: 09/03/2002)

09/03/2002 470 So Ordered Stipulation signed on 9/3/2002, Between Debtors and Debtors in Possession and Wachovia Bank, National Association, as Agent and Pre-Petition Senior Note Holders. RE: Setting Forth Pre-Petition Secured Lenders Respective Allowed Secured Claims Solely for Purpose of Voting on Plan of Reorganization. (Saenz De Viteri, Monica) (Entered: 09/03/2002)

09/04/2002 471 (ENTERED IN ERROR) Transfer Agreement FRBP 3001(e) (1) or (3) SUPERLATIVE INTERIORS (Claim No.785, Amount 4,113.50). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) Modified on 9/12/2002 (Bush, Brent). (Entered: 09/04/2002)

09/04/2002 472 Transfer Agreement FRBP 3001(e) (2) or (4) environmental Safety Professional (Claim No.72, Amount 1,045.00). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 09/04/2002)

09/09/2002 500 Motion to Quash A Subpoena /Subpeonas Addressed to Secured Lenders filed by Morgan, Lewis & Brockius LLP on behalf of Wachovia Bank, National Association. (Tetzlaff, Deanna) (Entered: 09/18/2002)

09/10/2002 473 Affidavit (Supplemental Affidavit of Martin G. Bunin in Support of the Application for an Order Approving the Retention of Thelen Reid & Priest LLP as Counsel to the Official Committee of Unsecured Creditors) (related document(s)53) filed by Martin G. Bunin on behalf of Martin G. Bunin. (Bunin, Martin) (Entered: 09/10/2002)

09/11/2002 474 Transfer Agreement FRBP 3001(e) (2) or (4) Sparks Belting Co. (Claim No.258, Amount 3,029.50). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 09/11/2002)

09/12/2002 477 Motion to Approve (Presentment Date 9/18/02 @ 12 Noon) Motion for Entry of an Order Pursuant to Sections 105(a) and 363(b) of the Bkcy Code Approving Commitment Letter for Exit Financing and Authorizing Payment of Fees, Reimbursement of Expenses and Indemnification in Conn filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit 1: Commitment Letter# 2 Exhibit 1: (Part 2) Sr. Revolving Debt Facility Summary if Indicative Terms and Conditions# 3 Exhibit 1( Part 3) Engagement Letter# 4 Exhibit 1: (Pt 4) Fee Letter# 5 Pleading Notice of Presentment of Order# 6 Pleading Proposed Order) (Oswald, Frank) (Entered: 09/12/2002)

09/12/2002 478 Notice of Proposed Order (Presentment Date: 9/18/02 @ 12 Noon) Notice of Presentment of Stipulation and Order Vacating Order Rejecting Executory Contract filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Proposed Stipulation and Order)(Oswald, Frank) (Entered: 09/12/2002)

Page 54: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

09/13/2002 480 Affidavit of Service of Notice of Presentment of Order Pursuant to Sections 105(a) and 363(b) of the Bankruptcy Code Approving Commitment Letter for Exit Financing and Authorizing Payment of Fees, Reimbursement of Expenses and Indemnification in Connection Therewith (related document(s)477) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Service List)(Oswald, Frank) (Entered: 09/13/2002)

09/13/2002 481 Affidavit of Service of Notice of Presentment of Stipulation and Order Vacating Order Rejecting Executory Contract (related document(s)478) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Service List)(Oswald, Frank) (Entered: 09/13/2002)

09/13/2002 482 So Ordered Stipulation signed on 9/13/2002, Between Debtors and Debtors in Possession and Wachovia Bank, National Association, as Collateral Agent for Secured Lenders. RE: Authorizing Debtors to Pay Prepetition Pension Plan Obligations. (Saenz De Viteri, Monica) (Entered: 09/13/2002)

09/13/2002 489 Motion to Assume (HEARING DATE: 9/26/02 @ 10:00 A.M.)/Motion Pursuant to Sections 365(a) and (b) of the Bankruptcy Code: (A)Authorizing Debtors to Assume Certain Executory Contracts and Unexpired Leases; (B)Fixing and Authorizing Payment of Cure Amounts; and (c)Granting filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit 1 - Assumed Contract\Lease Schedule# 2 Exhibit 2 - Proposed Order# 3 Pleading Notice of Motion) (Oswald, Frank) (Entered: 09/13/2002)

09/13/2002 490 Certificate of Publication of Notice of Hearing on Confirmation of Debtors' Amended Joint Plan of Reorganization and Related Matters Published in the New York Times(National Edition), The Wall Street Journal(National Edition) and the Greensboro News and Record (related document(s)414, 447) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 09/13/2002)

09/16/2002 502 Motion to Allow /Motion for an Order Substituting the Estate of Charles A. Hayes as Claimant in Place of the Decedent Charles A. Hayes filed by Estate of Charles A. Hayes. (Tetzlaff, Deanna) (Entered: 09/19/2002)

09/17/2002 491 Letter from Arthur Anderson LLP dated Spetember 16, 2002 Verifying that Arthur Anderson LLP is no longer providing Audit or Tax Services to Guilford Mills, Inc. filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 09/17/2002)

09/17/2002 492 Affidavit of Service (Hearing Date 9/26/02 @ 10:00 AM) of Notice of Motion for Entry of an Order Pursuant to Sections 365(a) and (b) of the Bkcy Code (A) Authorizing the Debtors to Assume Certain Executory Contracts and Unexpired Leases; (B) Fixing and Authorizing Payment of (related document(s)489) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Service List)(Oswald, Frank) (Entered: 09/17/2002)

09/18/2002 493 So Ordered Stipulation signed on 9/17/2002, Between Debtors and Debtors in

Page 55: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

Possession, Wachovia Bank, National Association, as Agent and Pre-Petition Senior Note Holders. RE: Extending Deadline to Vote on Plan of Reorganization as it Relates to Secured Lenders Through and Including 5:00PM on 9/17/2002 (related document(s)447). (Saenz De Viteri, Monica) (Entered: 09/18/2002)

09/18/2002 494 Affidavit of David H. Taylor in Support of Confirmation of the Amended Joint Plan of Reorganization of Guilford Mills, Inc., et al. Under Chapter 11 of the Bankruptcy Code (Hearing Date: 9/19/02 @ 10:00 AM) (related document(s)450) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 09/18/2002)

09/18/2002 495 Affidavit of Donald C. Knezovic in Support of Confirmation of the Amended Joint Plan of Reorganization of Guilford Mills, Inc., et al. Under Chapter 11 of the Bankruptcy Code (Hearing Date 9/19/02 @ 10:00 AM) (related document(s)450) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 09/18/2002)

09/18/2002 496 Affidavit of David L. Resnick in Support of Confirmation of Amended Joint Plan of Reorganization Plan of Guilford Mills, Inc. and Certain Subsidiaries (Hearing Date: 9/19/02 @ 10:00 AM)Hea (related document(s)450) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 09/18/2002)

09/18/2002 497 Memorandum of Law Debtors' Memorandum of Law in Support of Confirmation of Amended Joint Plan of Reorganization (Hearing Date: 9/19/02 @ 10:00 AM) (related document(s)450) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 09/18/2002)

09/18/2002 498 Notice of Electronic Filing Notice of Filing of Supplement to Amended Joint Plan of Reorganization of Guilford Mills, Inc., et al. (Hearing Date 9/19/02 @ 10:00 AM) (related document(s)450) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Supplement to Amended Joint Plan of Reorganization of Guilford Mills, Inc. et al.)(Oswald, Frank) (Entered: 09/18/2002)

09/18/2002 499 Certification of Ballots Declaration of Carole G. Donlin Certifying the Ballots Accepting and Rejecting the Amended Joint Plan of Reorganization (related document(s)450) filed by Frank A. Oswald on behalf of Donlin, Recano & Company, Inc.. (Oswald, Frank) (Entered: 09/18/2002)

09/18/2002 501 Affidavit of Service of Apple Direct Mailing Services, Ltd for Solicitation Packages and Ballots for Approval of Amended Joint Chapter 11 Plan of Reorganization (related document(s)450, 447) filed by Frank A. Oswald on behalf of Donlin, Recano & Company, Inc.. (Attachments: # 1 Affidavit of Mailing of Morrow & Company to Certain Brokers and Banks ("Street Group")# 2 Exhibit of Creditors: Class 1# 3 Exhibit of Creditors: Class 2# 4 Exhibit of Creditors: Class 3# 5 Exhibit of Creditors: Class 5# 6 Exhibit of Creditors: Class 7# 7 Exhibit of Creditors: Class 8# 8 Exhibit of Creditors: Class 4 (Non-Voting Package)# 9 Exhibit of Creditors: Class 6 (Non-Voting Package)# 10 Exhibit of Creditors: Class 9 (Non-Voting Package)# 11 Exhibit of Creditors: Class 10 (Non-Voting Package)# 12 Additional NV Parties# 13 Additional Non-Voting Parties# 14 Exhibit of Creditors: Taxing Authorities)(Oswald, Frank) (Entered: 09/18/2002)

Page 56: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

09/19/2002 504 (ENTERED IN ERROR) Transfer Agreement FRBP 3001(e) (1) or (3) Kradjian Properties (Amount 48,000.00).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) Modified on 9/24/2002 (Bush, Brent). (Entered: 09/19/2002)

09/19/2002 505 (ENTERED IN ERROR) Transfer Agreement FRBP 3001(e) (1) or (3) Guy M. Turner, Inc. (Amount 16,580.00).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) Modified on 9/24/2002 (Bush, Brent). (Entered: 09/19/2002)

09/19/2002 506 Transfer Agreement FRBP 3001(e) (2) or (4) Superlative Interiors (Claim No.785, Amount 4,113.50). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 09/19/2002)

09/19/2002 507 Order signed on 9/19/2002, Approving Commitment Letter for Exit Financing and Authorizing Payment of Fees, Reimbursement of Expenses and Indemnification in Connection Therewith (Related Doc # 477). (Saenz De Viteri, Monica) (Entered: 09/19/2002)

09/20/2002 508 So Ordered Stipulation signed on 9/19/2002, Debtors and Debtors in Possession and Lemelson Medical Education and Research Foundation, LP. RE: Vacating Order Rejecting Executory Contract (related document(s)478). (Saenz De Viteri, Monica) (Entered: 09/20/2002)

09/20/2002 509 Operating Report for the Period July 29, 2002 through September 1, 2002 filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 09/20/2002)

09/20/2002 510 Findings of Fact, Conclusion of Law and Order Confirming Amended Joint Plan of Reorganization of Guilford Mills, Inc., et al. Under Chapter 11 of the Bankruptcy Code signed on 9/20/2002 (related document(s)450, 498). Post-Confirmation Report due by 11/4/2002. (Saenz De Viteri, Monica) (Entered: 09/20/2002)

09/20/2002 511 Post Confirmation Order and Notice signed on 9/20/2002. (related document(s)510) (Saenz De Viteri, Monica) (Entered: 09/20/2002)

09/20/2002 514 Transfer Agreement FRBP 3001(e) (2) (Claim No.186, Amount 2604.63); Bearcom. To Next Factors, Inc.. filed by Next Factors, Inc..(Tetzlaff, Deanna) (Entered: 09/23/2002)

09/23/2002 512 Transfer Agreement FRBP 3001(e) (1) or (3) Guy M. Turner, Inc. (Amount 16,580.00).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 09/23/2002)

09/23/2002 513 Transfer Agreement FRBP 3001(e) (1) or (3) Kradjian Properties (Amount 48,000.00).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 09/23/2002)

Page 57: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

09/23/2002 515 Transfer Agreement FRBP 3001(e) (2) (Claim No.430, Amount 11563.29); Digiterra Inc. (CIBER). To Longacre Master Fund, Ltd.. filed by Longacre Master Fund, Ltd..(Tetzlaff, Deanna) (Entered: 09/24/2002)

09/26/2002 516 Order signed on 9/26/2002, (A)Authorizing the Debtors to Assume Certain Executory Contracts and Unexpired Leases; (B)Fixing and Authorizing Payment of Cure Amounts Under Such Contracts and Lease; and (C)Granting Related Relief (Related Doc # 489). (Saenz De Viteri, Monica) (Entered: 09/26/2002)

09/26/2002 517 Transfer Agreement FRBP 3001(e) (2) or (4) International Home Furnishing Center (Claim No.528, Amount 11,973.25). To Tri-Factors. filed by Robert K. Minkoff on behalf of Tri-Factors.(Minkoff, Robert) (Entered: 09/26/2002)

09/26/2002 518 So Ordered Stipulation signed on 9/26/2002, Between Debtor and Debtor in Possession and Green Power Kenansville LLC, Formerly Known as Cogentrix Eastern Carolina, LLC ("Cogentrix"). RE: Assuming Executory Contract. (Saenz De Viteri, Monica) (Entered: 09/26/2002)

09/26/2002 519 So Ordered Stipulation signed on 9/26/2002, Between Debtors and Debtors-in-Possession and Kevin Murphy and Pamela Murphy. RE: Granting Limited Relief From the Automatic Stay to Allow Kevin Murphy and Pamela Murphy to Pursue Litigation (related document(s)443) (Saenz De Viteri, Monica) (Entered: 09/26/2002)

09/26/2002 521 Transfer Agreement FRBP 3001(e) (2) (Amount 6583.48).; Burns International Security Services. To Platinum Partners, L.P.. filed by Platinum Partners, L.P..(Tetzlaff, Deanna) (Entered: 09/27/2002)

09/26/2002 522 Transfer Agreement FRBP 3001(e) (2) (Amount 62779.28).; Christopher J. Richards. To Platinum Partners, L.P.. filed by Platinum Partners, L.P..(Tetzlaff, Deanna) (Entered: 09/27/2002)

09/27/2002 520 Motion to Approve (Hearing Date: 10/16/02 @ 10:00 a.m.) Application of Debtor for: (A) Order (i) Scheduling a Hearing to Consider Debtors' Sale of Certain Real Property Located in Greensboro, North Carolina, Free & Clear of Liens and Lease-Back of a Portion of Property Pur filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit 1: Purchase Contract# 2 Exhibit 2: Lease# 3 Exhibit 3: Proposed Approval Order# 4 Exhibit 4: Proposed Sale Notice# 5 Pleading Proposed Scheduling Order) (Oswald, Frank) (Entered: 09/27/2002)

09/27/2002 523 Notice of Electronic Filing Amendment to Exhibit 7 of Supplement to the Amended Plan of Reorganization-Schedule of Assumed Contracts and Leases (related document(s)498) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 09/27/2002)

09/30/2002 524 Order signed on 9/30/2002, Scheduling Hearing on Emergency Motion of Wachovia Bank, National Association, as Agent, Pursuant to 11 U.S.C. Section 105(a) and 1142, Directing (I) that Disputed Portion of Secured Lenders Distribution Under Plan be Held

Page 58: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

in Reserve, and (II) Consummation of Plan. With hearing to be held on 9/30/2002 at 1:00 PM at Courtroom 623 (BRL). (Saenz De Viteri, Monica) (Entered: 09/30/2002)

09/30/2002 525 Emergency Motion to Approve /Direct (i) that disputed portion of Secured Lenders Distribution under Plan be held in reserve, and (ii) consummation of Plan (with Exhibits and Scheduling Order attached) filed by William Heuer on behalf of Wachovia Bank, National Association. with hearing to be held on 9/30/2002 at 01:00 PM at Courtroom 623 (BRL) (Attachments: # 1 Exhibit Scheduling Order) (Heuer, William) (Entered: 09/30/2002)

09/30/2002 526 Affidavit of Service of Emergency Motion of Wachovia Bank, National Association, as Agent, pursuant to 11 U.S.C. Sections 105 (a) and 1142, directing (i) that disputed portion of Secured Lenders Distribution under Plan be held in reserve, and (ii) consummation of Plan filed by William Heuer on behalf of Wachovia Bank, National Association. (Heuer, William) (Entered: 09/30/2002)

09/30/2002 527 Order signed on 9/30/2002, (i) Scheduling Hearing to Consider Debtor's Sale of Certain Real Property Free and Clear of Liens And Lease-Back Of Such Property Pursuant to Section 363 of The Bankruptcy Code; (ii) Approving the Form and Manner of Notice of Hearing; And (iii) Establishing Deadline And Procedures For Objections. (related document(s)520) with hearing to be held on 10/16/2002 at 10:00 AM at Courtroom 623 (BRL). (Saenz De Viteri, Monica) (Entered: 09/30/2002)

09/30/2002 528 Order signed on 9/30/2002, Authorizing Employment and Retention of Grant Thornton LLP as Auditors, Accounting and Tax Advisors for the Debtors, Nunc Pro Tunc to 6/3/2002 (Related Doc # 420). (Saenz De Viteri, Monica) (Entered: 09/30/2002)

10/01/2002 529 Affidavit of Service of Notice of, Inter Alia, (A) Hearing to Consider the Debtor's Motion for an Order Authorizing the Sale of Certain Real Property Located in Greensboro, North Carolina and Lease-Back a Portion of the Property; (B) The Procedures and Deadlines for Objection (related document(s)520) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 10/01/2002)

10/01/2002 530 Conventional Filing (Notice) of Transcript of Hearing Held on 9/19/2002 RE: Confirmation Hearing filed by Clerk's Office of the United States Bankruptcy Court. (Tetzlaff, Deanna) (Entered: 10/02/2002)

10/02/2002 531 Motion to Approve (Hearing Date 11/14/02 @ 10:00 AM) Debtors' First Omnibus Application for an Order Expunging, Fixing, Reducing and/or Reclassifying Certain Administrative Claims Filed Against the Debtors' Estates filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit 1: Proposed Order# 2 Exhibit 2: Claims to be Expunged# 3 Exhibit 3: Claims to be Reclassified# 4 Exhibit 4: Claims to be Reduced\Fixed and\or Reclassified# 5 Pleading Notice of Hearing) (Oswald, Frank) (Entered: 10/02/2002)

10/04/2002 532 So Ordered Stipulation Signed on 10/4/2002 Authorizing and Approving a Technical, Non-Material Modification of Debtors' Amended Joint Plan of Reorganization. (Tetzlaff, Deanna) (Entered: 10/04/2002)

Page 59: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

10/07/2002 533 Motion to Approve (Hearing Date 10/31/02 @ 10:00 am) Application of Debtors for (a) Order (i) Scheduling Hearing to Consider (A) Debtor's Sale of Certain Real Property and Related Assets Located in Herkimer, New York, Free and Clear of Liens Pursuant to Sec. 363 of the Bkcy Code and (b) Assignment of Related Occupancy et al. filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit 1: Part 1-Purchase Contract# 2 Exhibit 1: Part II-Purchase Contract# 3 Exhibit 2: Proposed Approval Order# 4 Exhibit 3: Proposed Sale Notice# 5 Pleading Proposed Scheduling Order) (Oswald, Frank) (Entered: 10/07/2002)

10/07/2002 534 Order signed on 10/7/2002, (i) Scheduling Hearing to Consider Debtors' Sale of Certain Real Property and Related Assets Free and Clear of Liens, Assignment of Related Occupancy Agreement and Confirmation That No Cures Are Due Under Related IDA Property Leases And Pilot Agreements;(ii) Approving The Form And Manner Of Notice of Hearing; and (iii) Establishing Deadline and Procedures For Objections. (related document(s)533) with hearing to be held on 10/31/2002 at 10:00 AM at Courtroom 623 (BRL) (Saenz De Viteri, Monica) (Entered: 10/07/2002)

10/09/2002 535 Motion to Approve (Hearing Date: 11/14/02 @ 10:00 AM) Debtors' Second Omnibus Application ForAn Order, Expunging, Fixing, Reducing, And/Or Reclassifying Certain Trade Claims Filed Against The Debtors' Estates filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit 1: Proposed Order# 2 Exhibit 2: Schedule of Claims to be Expunged# 3 Exhibit 3: Schedule of Claims to be Reclassified# 4 Exhibit 4: Schedule of Claims to be Reduced and Reclassified# 5 Exhibit 5: Schedule of Claims to be Reduced and Fixed# 6 Pleading Notice of Motion) (Oswald, Frank) (Entered: 10/09/2002)

10/10/2002 536 Affidavit of Service (HEARING DATE: 10/31/02 @ 10:00 A.M.) of Notice of, Inter Alia, (A) Hearing to Consider the Debtors' Motion for an Order Authorizing the Sale of Certain real Property and Related Assets Located in Herkimer, New York and Assignment of Related Occupancy filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Service List# 2 Pleading Notice of Sale)(Oswald, Frank) (Entered: 10/10/2002)

10/11/2002 537 Notice of Withdrawal of claim Environmental Safety Professional is hereby withdrawn by Tri-Factors, Capital Investors, LLC, and Liquidty Solutions, Inc. (related document(s)378, 472) filed by Robert K. Minkoff on behalf of Tri-Factors. (Minkoff, Robert) (Entered: 10/11/2002)

10/11/2002 538 Motion to Authorize /Motion for Entry of an Order Pursuant to Section 365(b) of the Bankruptcy Code: (A) Fixing and Authorizing Payment of Cure Amounts Due Under Certain Assumed Contracts and Leases; and (B) Granting Related Relief filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit 1 to Motion# 2 Pleading Notice of Presentment of Order# 3 Pleading Order) (Oswald, Frank) (Entered: 10/11/2002)

10/11/2002 539 Affidavit of Service of Notice of Presentment of Order Pursuant to Section 365(b) of the Bankruptcy Code: (A) Fixing and Authorizing Payment of Cure Amounts Due Under Certain Assumed Contracts and Leases; and (B) Granting Related Relief (related

Page 60: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

document(s)538) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Service List)(Oswald, Frank) (Entered: 10/11/2002)

10/14/2002 540 Notice of Settlement of an Order NOTICE OF SETTLEMENT OF ORDER filed by Christopher K. Kiplok on behalf of Michael Greenberg. (Attachments: # 1 Stipulation & Order)(Kiplok, Christopher) (Entered: 10/14/2002)

10/15/2002 541 Affidavit (Supplemental Affidavit of Kenneth A. Simon and Disclosure Statement Pursuant to Bankruptcy Code Section 327, 328(a), 329 and 504 and Federal Rules of Bankruptcy Procedure 2014(a) and 2106(b)) filed by Martin G. Bunin on behalf of Kenneth A. Simon. (Bunin, Martin) (Entered: 10/15/2002)

10/15/2002 542 Consent Order signed on 10/15/2002, (a) Authorizing the Debtors to Assume Severance Agreement of Terrence E. Geremski; and (b) Fixing and Authorizing Payment of Cure Amount Under the Agreement (related document(s)489). (Saenz De Viteri, Monica) (Entered: 10/15/2002)

10/15/2002 543 Certificate of Service OF NOTICE OF SETTLEMENT OF ORDER (related document(s)540) filed by Christopher K. Kiplok on behalf of Michael Greenberg. (Kiplok, Christopher) (Entered: 10/15/2002)

10/16/2002 544 Order signed on 10/16/2002, (i) Authorizing Debtor's Sale of Certain Real Property Located On West Market Street And Aloe Road, Greensboro, North Carolina, Free And Clear of All Liens Pursuant to Section 363 of the Bankruptcy Code; (ii) Approving Lease-Back of a Portion Of Property; and (iii) Granting Related Relief (Related Doc # 520). (Saenz De Viteri, Monica) (Entered: 10/16/2002)

10/16/2002 545 Affidavit of Service of Notice of Hearing of Debtors' Second Omnibus Application for an Order, Expunging, Fixing, Reducing and/or Reclassifying Certain Trade Claims Filed Against the Debtors' Estates (related document(s)535) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Service List)(Oswald, Frank) (Entered: 10/16/2002)

10/16/2002 546 Objection By Manulife Financial Corporation To Settlement of Stipulation and Order Resolving Claims Of Ellen Greenberg Sanders, Michele Sultanik and Michael Greenberg (related document(s)540) filed by Mary Chris Greene on behalf of Manulife Financial,. (Greene, Mary) (Entered: 10/16/2002)

10/16/2002 547 Objection of Wachovia Bank, National Association, as Agent, to Notice of Settlement of Order Presented by Ellen Greenberg Sanders, Michele Sultanik and Michael Greenberg filed by William Heuer on behalf of Wachovia Bank, National Association. with hearing to be held on 11/7/2002 (check with court for location) (Attachments: # 1 Exhibit C) (Heuer, William) (Entered: 10/16/2002)

10/17/2002 548 Letter to Judge Lifland filed by Christopher K. Kiplok on behalf of Michael Greenberg. (Attachments: # 1 Attachment A# 2 Attachment B)(Kiplok, Christopher) (Entered: 10/17/2002)

Page 61: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

10/17/2002 549 Objection Limited Objection of Guilford Mills, Inc, to Entry of Stipulation and Order Resolving Claims of Ellen Greenberg Sanders, Michele Sultanik and Michael Greenberg (related document(s)540) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 10/17/2002)

10/18/2002 550 Letter to Judge Lifland filed by Christopher K. Kiplok on behalf of Michael Greenberg. (Kiplok, Christopher) (Entered: 10/18/2002)

10/18/2002 551 Certificate of Service of Objection By Manulife Financial Corporation to Settlement of Stipulation and Order Resolving Claims of Ellen Greenberg Sanders, Michele Sultanik and Michael Greenberg (related document(s)546) filed by Mary Chris Greene on behalf of Manulife Financial,. (Greene, Mary) (Entered: 10/18/2002)

10/21/2002 552 Affidavit of Service Declaration of Mailing Regarding the Notice of (A) Entry of Order Confirming Debtors' Amended Joint Plan of Reorganization; (B) The Plan Effective Date; and (C) The Last Date to File (i) Administrative Expense Claims Arising on or After August 1, 2002; and (ii) Claims Arising from Rejection of Executory Contracts (related document(s)510) filed by Frank A. Oswald on behalf of Donlin, Recano & Company, Inc.. (Oswald, Frank) (Entered: 10/21/2002)

10/21/2002 553 Letter to the Court, dated October 18, 2002, filed by William Heuer on behalf of Wachovia Bank, National Association. (Heuer, William) (Entered: 10/21/2002)

10/25/2002 554 Motion to Approve (Hearing Date: December 4, 2002 @ 10:00 AM) Debtors' Third Omnibus Application for an Order Expunging, Fixing and/or Reducing Certain Tax Claims Filed Against the Debtors' Estates filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit 1: Proposed Order# 2 Exhibit 2: Schedule of Claims to be Expunged# 3 Exhibit 3: Schedule of Claims to be Reduced and Fixed# 4 Pleading Notice of Hearing) (Oswald, Frank) (Entered: 10/25/2002)

10/28/2002 555 Order signed on 10/28/2002, (A) Fixing and Authorizing Payment of Cure Amounts Due Under Certain Assumed Contracts and Leases; and (B) Granting Related Relief (Related Doc # 538). (Saenz De Viteri, Monica) (Entered: 10/28/2002)

10/31/2002 556 Order signed on 10/31/2002, (i) Authorizing Debtors' Sale Of Certain Real Property And Related Assets Located In Herkimer, New York, Free And Clear Of All Liens And Related Transactions Pursuant To Section 363 Of The Bankruptcy Code; (ii) Approving Assignment Of Occupancy Agreement; (iii) Confirming No Cures Are Due Under Ida Leases And Pilot Agreements; And (iv) Granting Related Relief (Related Doc # 533). (Saenz De Viteri, Monica) (Entered: 10/31/2002)

10/31/2002 557 Application for Final Professional Compensation for Weil Gotshal & Manges LLP, Special Counsel, period: 3/13/2002 to 9/20/2002, fee:$562,106.50, expenses: $17,565.95. filed by Weil Gotshal & Manges LLP. with hearing to be held on 11/26/2002 at 10:00 AM at Courtroom 623 (BRL) (Attachments: # 1 Exhibit A Order Authorizing Employment and Retention of Weil, Gothshal & Manges LLP# 2 Exhibit B Certification of Deryck A. Palmer# 3 Exhibit C Services Rendered# 4 Exhibit D Summary of Services by Work Code# 5 Exhibit E Actual & Necessary Expenses)

Page 62: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

(Palmer, Deryck) (Entered: 10/31/2002)

10/31/2002 558 Application for Final Professional Compensation (Hearing Date: 11/26/02 @ 10:00 AM) Application of Togut, Segal & Segal LLP, as Bankruptcy Counsel for the Debtors for Allowance of Final Compensation for Pre-Effective Date Services Rendered and for Reimbursement of Expenses for Togut, Segal & Segal LLP, Debtor's Attorney, period: 3/13/2002 to 9/30/2002, fee:$1,370,515.50, expenses: $52,495.13. filed by Togut, Segal & Segal LLP. (Attachments: # 1 Pleading Notice for Electronic Filing Purposes# 2 Exhibit 1: Summary of Fees# 3 Exhibit 2: Summary of Expenses# 4 Exhibit 3: Certification# 5 Exhibit 4: Interim and Final Retention Orders# 6 Cover Sheet: Schedule of Fees for Period March 13, 2002 through September 30, 2002) (Oswald, Frank) (Entered: 10/31/2002)

11/01/2002 559 Application for Final Professional Compensation for Deloitte & Touche, Accountant, period: 3/26/2002 to 9/30/2002, fee:$429,715.50, expenses: $5,269.00. filed by Deloitte & Touche. (Attachments: # 1 Exhibit A: Order Authorizing Retention Of Deloitte & Touche# 2 Exhibit B: Summary Of Hourly Detail By Professional# 3 Exhibit B: Summary Of Hourly Detail By Professional# 4 Exhibit C: Hourly Detail By Category# 5 Exhibit D: Disbursement Detail By Professional) (Bunin, Martin) (Entered: 11/01/2002)

11/01/2002 560 Application for Final Professional Compensation (Hearing Date 11/26/02 @ 10:00 AM)First Interim and Final Application of Rothschild, Inc. as Financial Advisor and Investment Banker for the Debtors for Compensation and Reimbursement of Expenses for Rothschild Inc., Other Professional, period: 3/13/2002 to 10/4/2002, fee:$2,637,096.77, expenses: $40,162.67. filed by Frank A. Oswald, Rothschild Inc.. (Attachments: # 1 Exhibit A: Retention Order# 2 Exhibit B: Letter Agreement# 3 Exhibit C: Invoices# 4 Exhibit D: Rothschild Biographies# 5 Exhibit E: Summary of Hours for Professional Services Rendered by Rothschild, Inc.) (Oswald, Frank) (Entered: 11/01/2002)

11/01/2002 561 Response TO OBJECTIONS TO ENTRY OF STIPULATION AND ORDER RESOLVING CLAIMS OF ELLEN GREENBERG SANDERS, MICHELE SULTANIK AND MICHAEL GREENBERG filed by Daniel Steven Lubell on behalf of Michael Greenberg. with hearing to be held on 11/7/2002 at 10:00 AM at Courtroom 623 (BRL) (Lubell, Daniel) (Entered: 11/01/2002)

11/01/2002 562 Affidavit OF SAMUEL SULTANIK IN SUPPORT OF STIPULATION AND ORDER RESOLVING CLAIMS OF THE SANDERS CLAIMANTS filed by Daniel Steven Lubell on behalf of Michael Greenberg. (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 Exhibit N# 15 Exhibit O# 16 Exhibit P) (Lubell, Daniel) (Entered: 11/01/2002)

11/04/2002 563 Application for Final Professional Compensation (Hearing 11/26/02 @ 10:00 AM) First and Final Application of Grant Thornton LLP for Approval of Professional Fees for the Period From June 3, 2002 through September 20, 2002 for GRANT THORNTON LLP, Accountant, period: 6/3/2002 to 9/20/2002, fee:$250,202.75, expenses: $0.00. filed by

Page 63: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

GRANT THORNTON LLP. (Oswald, Frank) (Entered: 11/04/2002)

11/04/2002 564 Application for Final Professional Compensation (Hearing Date 11/26/02 @ 10:00 AM) First and Final Application of Arthur Anderson LLP for Approval of Professional Fees for the Period from March 13, 2002 through June 4, 2002 for Arthur Andersen LLP, Accountant, period: 3/13/2002 to 6/4/2002, fee:$152,211.00, expenses: $0.00. filed by Arthur Andersen LLP. (Oswald, Frank) (Entered: 11/04/2002)

11/04/2002 565 Affidavit of Service of Laura Saal (related document(s)557) filed by Deryck A. Palmer on behalf of Weil Gotshal & Manges LLP. (Palmer, Deryck) (Entered: 11/04/2002)

11/04/2002 566 First Application for Final Professional Compensation for Thelen Reid & Priest LLP, Creditor Comm. Aty, period: 3/26/2002 to 9/30/2002, fee:$201,518.50, expenses: $9,065.20. filed by Thelen Reid & Priest LLP. with hearing to be held on 11/26/2002 at 10:00 AM at Courtroom 623 (BRL) (Attachments: # 1 Certification# 2 Affidavit Pursuant to Bankruptcy Rule 2016# 3 Timekeeper and Disbursement summaries (Exhibits A - C)# 4 Exhibit B - April time & disbursement charges# 5 Exhibit B - April summary# 6 Exhibit B - May time & disbursement charges# 7 Exhibit B - May summary# 8 Exhibit B - June time & disbursement charges# 9 Exhibit B - June summary# 10 Exhibit B - July time & disbursement charges# 11 Exhibit B - July summary# 12 Exhibit B - August time & disbursement charges# 13 Exhibit B - August summary# 14 Exhibit B - September time & disbursement charges# 15 Exhibit B - September summary) (Bunin, Martin) (Entered: 11/04/2002)

11/04/2002 567 Motion to Approve /Application of the Official Committee of Unsecured Creditors for Approval of Committee Member Expenses filed by Martin G. Bunin on behalf of Official Committee of Unsecured Creditors of Guilford Mills, Inc., et al.. with hearing to be held on 11/26/2002 at 10:00 AM at Courtroom 623 (BRL) (Attachments: # 1 Exhibit A - Certification of Expenses Incurred As A Member of The Official Committee of Unsecured Creditors) (Bunin, Martin) (Entered: 11/04/2002)

11/04/2002 568 Affidavit of Service of Maribel Perez-Mencia, dated 11/4/02 re: filing of fee applications, etc. filed by Martin G. Bunin on behalf of Thelen Reid & Priest LLP. (Bunin, Martin) (Entered: 11/04/2002)

11/05/2002 569 Application for Final Professional Compensation (Hearing Date 11/26/02 @ 10:00 AM) Final Fee Application by Nightingale & Associates, LLC for Allowance of Compensation and Reimbursement of Expenses Ex A; Ex B; Ex C; and Ex D for Nightingale & Associates, LLC, Other Professional, period: 3/13/2002 to 9/20/2002, fee:$1,834,825.00, expenses: $125,825.28. filed by Frank A. Oswald, Nightingale & Associates, LLC. (Attachments: # 1 Exhibit E: Time Records) (Oswald, Frank) (Entered: 11/05/2002)

11/05/2002 570 Application for Final Professional Compensation (Hearing Date: 11/26/02 @ 10:00 AM) Final Application of Brooks Pierce, McLendon, Humphrey & Leonard, LLP as Ordinary Course Professionals for the Debtors for Allowance of Compensation and Reimbursement of Expenses for Services Incurred during the Period for Brooks, Pierce, McLendon, Humphrey & Leonard, L.L.P., Accountant, period: 3/13/2002 to 9/30/2002,

Page 64: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

fee:$220,549.50, expenses: $11,213.95. filed by Frank A. Oswald, Brooks, Pierce, McLendon, Humphrey & Leonard, L.L.P.. (Oswald, Frank) (Entered: 11/05/2002)

11/06/2002 571 Affirmation of Howard P. Magaliff in Support of Debtors' Limited Objection to Entry of Stipulation and Order Resolving Claims of Sanders Claimants (Exhibits A-F) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. with hearing to be held on 11/7/2002 at 10:00 AM at Courtroom 623 (BRL) (Oswald, Frank) (Entered: 11/06/2002)

11/06/2002 572 Affidavit of Michael F. Hahn in Reply to Response to Objections to Entry of Stipulation and Order Resolving Claims of Ellen Greenberg Sanders, Michele Sultanik and Michael Greenberg (related document(s)561) filed by Michael F. Hahn on behalf of Guilford Mills, Inc. 's Prepetition Senior Noteholders. (Attachments: # 1 Exhibit A - E-mail of September 6, 2002# 2 Exhibit B - E-mail of September 10, 2002# 3 Exhibit C - E-mail of September 10, 2002)(Hahn, Michael) (Entered: 11/06/2002)

11/06/2002 573 Response of Wachovia Bank, National Association, As Agent, to Sanders Plaintiffs' Response to Objections filed by William Heuer on behalf of Wachovia Bank, National Association. (Attachments: # 1 Exhibit Affidavit# 2 Exhibit Certificate of Service) (Heuer, William) (Entered: 11/06/2002)

11/07/2002 574 Notice of Hearing (Hearing Date 11/26/02 @ 10:00 AM) Notice of Hearing to Consider Applications for Final Allowances of Compensation of Professional Fees and Reimbursement of Expenses for Professionals Retained by the Debtors and the Creditors' Committee (related document(s)564, 566, 567, 569, 570, 557, 558, 559, 560, 563) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Affidavit of Service# 2 Service List)(Oswald, Frank) (Entered: 11/07/2002)

11/08/2002 575 Motion to Expunge Claims (Claim # 743) and Grant Extension of Time to Appoint Local Counsel filed by Riviera Textiles. with hearing to be held on 11/14/2002 at 10:00 AM at Courtroom 623 (BRL) (Tetzlaff, Deanna) (Entered: 11/08/2002)

11/12/2002 576 Conventional Filing (Notice) of Transcript of Hearing Held on 11/7/2002 RE: Hrg on objection to stipulation on presentment for 10/17/02 filed by Clerk's Office of the United States Bankruptcy Court. (Tetzlaff, Deanna) (Entered: 11/13/2002)

11/14/2002 577 Order signed on 11/14/2002, Granting Debtors First Omnibus Application For An Order, Expunging, Fixing, Reducing and/or Reclassifying Certain Administrative Claims Filed Against The Debtors' Estates (Claim Nos. 572, 808, 1055, 1056, 1057, 1058, 1059, 1061, 1063, 1064, 1067, 1068, 1069, 1070, 1071, 1072, 1073, 1074, 1075, 1076, 1077, 1078, 1079, 1080, 1081, 1082, 1083, 1084, 1085, 1086, 1087, 1088, 1089, 1092, 1095, 1096, 1097, 1098, 1099, 1100, 1101, 1102, 1103, 1104, 1105, 1106, 1107, 1108, 1109, 1110, 1111, 1112, 1113, 1114, 1116, 1117, 1118, 1119, 1121, 1122, 1123, 1125, 1126, 1127, 1128, 1129, 1131, 1133, 1134, 1136, 1137, 1138, 1139, 1140, 1141, 1142, 1143, 1146, 1148, 1151, 1152, 1155, 1158, 1162, 1164, 1165, 1166, 1167, 1170, 1171, 1172, 1173, 1174, 1175, 1176, 1181.01, 1182, 1183, 1184, 1185, 1187, 1189, 1190, 1191, and 1192 (related document(s)531). With Hearing to be held on 1/7/2003 at 10:00 AM at Courtroom 623 (BRL) as to Claim 1168 and Claim 1193. (Saenz De Viteri, Monica) (Entered: 11/14/2002)

Page 65: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

11/14/2002 578 Order signed on 11/14/2002, Expunging, Fixing, Reducing and/or Reclassifying Certain Trade Claims Filed Against The Debtors' Estates (Claim Nos.: 6, 14, 24, 27, 29, 35, 37, 38, 39, 46, 48, 51, 53, 62, 63, 64, 69, 70, 77, 78, 82, 86, 92, 95, 98, 100, 102, 105, 114, 116, 119, 128, 133, 134, 137, 141, 145, 148, 151, 156, 175, 191, 192, 197, 200, 206, 224, 227, 228, 229, 235, 236, 239, 240, 248, 250, 256, 257, 259, 260, 264, 266, 268.02, 272, 275, 277, 279, 280, 282, 289, 292, 293, 297, 308, 311, 317, 321, 328, 332, 334, 335, 338, 351, 356, 364, 369, 374, 377, 383, 386, 393, 397.01, 397.02, 418, 419, 424, 444, 445, 452, 453, 455, 457, 463, 482, 483, 487, 489, 515, 516, 517, 520, 529, 535, 544, 547, 550, 551, 554, 556, 566, 567, 576, 578, 580, 582, 587, 599, 603, 614, 617, 622, 629, 631, 632, 633, 645, 660, 661, 663.02, 665, 679, 680, 692, 694.02, 695.02, 696.02, 697.02, 698.02, 699, 700.02, 701.02, 702.02, 703.02, 704.02, 706.02, 707.01, 707.02, 708.02, 709.01, 709.02, 715, 719, 720, 723, 727, 730.02, 730.03, 737, 748, 761, 762, 775, 777, 781, 784.01, 784.02, 786, 788, 789, 790.01, 790.02, 791, 794, 809, 814, 832, 837, 849, 854, 858, 859, 860, 861, 864, 865, 867, 868, 873, 874, 886, 887, 894, 895, 897, 898, 900, 902, 903, 912, 914, 915, 917, 918, 919, 921, 940.01, 943.01, 945.01, 951.01, 956, 957, 963, 971, 988, 989, 991, 993, 995, 996, 998, 999, 1000, 1001, 1002, 1005, 1014, 1016, 1019, 1028, 1040, 1042, 1044, 1049, 1052, 1054, 1062, 1090, 1091, 1115, 1124, 1156, 1157, 1166, 1186, 1188, 1196, 1198 And 1199) (related document(s)535). With hearing to be held on 1/7/2003 at 10:00 AM at Courtroom 623 (BRL) as to Claim 176, Claim 426, Claim 650, Claim 743 and Claim 878. (Saenz De Viteri, Monica) (Entered: 11/14/2002)

11/14/2002 579 Notice of Appearance and Substitution of Attorney filed by Andrew Howard Sherman on behalf of SMII Fifth Avenue, LLC. (Sherman, Andrew) (Entered: 11/14/2002)

11/14/2002 580 Certificate of Service of Notice of Appearance and Substitution of Attorney (related document(s)579) filed by Andrew Howard Sherman on behalf of SMII Fifth Avenue, LLC. (Sherman, Andrew) (Entered: 11/14/2002)

11/18/2002 581 Objection to Motion /Objection of the United States Trustee Regarding Applications for Final Allowance of Compensation and for Reimbursement of Out-of-Pocket Expenses (related to motions(s)559, 560, 563, 564, 566, 567, 569, 570, 557, 558) filed by Richard C. Morrissey on behalf of Carolyn S. Schwartz. (Morrissey, Richard) (Entered: 11/18/2002)

11/19/2002 582 Notice of Electronic Filing (Hearing Date 11/26/02 @ 10:00 AM)Supplement to First and Final Application of Grant Thornton LLPfor Approval of Professional Fees for the Periodfrom June 3, 2002 through September 20, 2002 (related document(s)563) filed by Frank A. Oswald on behalf of Grant Thornton LLP. (Oswald, Frank) (Entered: 11/19/2002)

11/19/2002 583 Amended Order signed on 11/19/2002, (i) Authorizing Debtors' Sale of Certain Real Property And Related Assets Located In Herkimer, New York, Free And Clear of All Liens And Related Transactions Pursuant To Section 363 Of The Bankruptcy Code; (ii) Approving Assignment Of Occupancy Agreement; (iii) Confirming No Cures Are Due Under IDA Leases and Pilot Agreements; And (iv) Granting Related Relief. (Saenz De Viteri, Monica) (Entered: 11/19/2002)

Page 66: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

11/20/2002 584 Affidavit of Service of Supplement to First and Final Fee Application of Grant Thornton LLP for Approval of Professional Fees for the Period from June 3, 2002 through September 20, 2002 (related document(s)582) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Service List)(Oswald, Frank) (Entered: 11/20/2002)

11/22/2002 585 Motion to Extend Time / Application of the Debtor's for an Order Extending the Time to File Objections to Claims Under the Debtor's Confirmed Amended Joint Plan of Reorganization filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Notice of Presentment# 2 Pleading Proposed Order# 3 Pleading Affidavit of Service# 4 Pleading Service List) (Oswald, Frank) (Entered: 11/22/2002)

11/26/2002   Administrative Entry: Professional Fees for Official Committee Of Unsecured Creditors, Accountant, period: to, fee:$0.00, expenses: $2266.77. filed by Martin G. Bunin. (Tetzlaff, Deanna) (Entered: 11/26/2002)

11/26/2002 586 Order Signed on 11/26/2002 Granting Application for Final Professional Compensation (Related Doc # 557)for Weil Gotshal & Manges LLP, Fee awarded:$560,413.60, Expenses awarded: $17,565.95, Granting Application for Final Professional Compensation (Related Doc # 558)for Togut, Segal & Segal LLP, Fee awarded:$1,370,515.50, Expenses awarded: $52,495.13, Granting Application for Final Professional Compensation (Related Doc # 559)for Deloitte & Touche, Fee awarded:$429,715.50, Expenses awarded: $5,269.00, Granting Application for Final Professional Compensation (Related Doc # 560)for Rothschild Inc., Fee awarded:$2,637,096.77, Expenses awarded: $40,162.67, Granting Application for Final Professional Compensation (Related Doc # 563)for Grant Thornton LLP, Fee awarded:$250,202.75, Expenses awarded: $0.00, Granting Application for Final Professional Compensation (Related Doc # 564)for Arthur Andersen LLP, Fee awarded:$152,211.00, Expenses awarded: $0.00, Granting Application for Final Professional Compensation (Related Doc # 566)for Thelen Reid & Priest LLP, Fee awarded:$201,518.50, Expenses awarded: $9,065.20, Granting Application for Final Professional Compensation (Related Doc # 569)for Nightingale & Associates, LLC, Fee awarded:$1,834,825.00, Expenses awarded: $125,825.28, Granting Application for Final Professional Compensation (Related Doc # 570)for Brooks, Pierce, McLendon, Humphrey & Leonard, L.L.P., Fee awarded:$220,549.50, Expenses awarded: $11,213.95, Granting Application for Compensation (Related Doc # 567) for Official Committee Of Unsecured Creditors, Fee awarded:$0.00, Expenses awarded: $2,266.77. (Tetzlaff, Deanna) (Entered: 11/26/2002)

12/04/2002 587 Order signed on 12/3/2002, Extending the Time to File Objections to Claims Under the Debtor's Confirmed Amended Joint Plan of Reorganization (Related Doc # 585). (Saenz De Viteri, Monica) (Entered: 12/04/2002)

12/04/2002 588 Order signed on 12/4/2002, Expunging, Fixing and/or Reducing Certain Tax Claims Filed Against the Debtors' Estate (Claims Nos: 476; 491; 836; 901; 1027; 1065; 1066; 1178.01; 1180; 1181.01; 1181.02,1207.01; and 1209) (related document(s)554). With Hearing as to (i) Pennsylvania Claim; (ii) the NYC Claims; and (iii) the NCEC Claim to be held on 1/7/2003 at 10:00 AM at Courtroom 623 (BRL) (Saenz De Viteri, Monica)

Page 67: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

(Entered: 12/04/2002)

12/13/2002 589 So Ordered Stipulation signed on 12/13/2002 by the Honorable Arthur J. Gonzalez, Between Debtors and United States Attorney. RE: As to Expunged Proof of Claim Nos. 1065 and 1066 filed by the U.S. Custom Service by an Order Signed on 12/4/2002 (related document(s)588). (Saenz De Viteri, Monica) (Entered: 12/13/2002)

12/13/2002 590 So Ordered Stipulation signed on 12/13/2002 by the Honorable Arthur J. Gonzalez, Between Reorganized Debtors and SMII Fifth Avenue, LLC. RE: Reducing And Allowing Claim Number 00960 Filed On Behalf Of SMII Fifth Avenue, LLC And Expunging Duplicative Claims Numbered 00961, 00975 And 00976. (Saenz De Viteri, Monica) (Entered: 12/13/2002)

12/24/2002 591 So Ordered Stipulation signed on 12/23/2002, Between Reorganized Debtors and the Employment Security Commission of North Carolina. RE: Withdrawing Claim of Employment Security Commission of North Carolina. (Saenz De Viteri, Monica) (Entered: 12/24/2002)

12/30/2002 594 Objection /Amended Objection to Application to Expunge Claim (related document(s)531) filed by AC Corporation. (Tetzlaff, Deanna) (Entered: 01/02/2003)

12/31/2002 592 Motion to Approve (Hearing Date 2/13/03 @ 10:00 AM) Debtors' Fourth Omnibus Application for an Order Expunging or Fixing Certain Employee Claims Filed against the Debtors' Estates filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit 1: Proposed Order# 2 Exhibit 2: Schedule of Claims to be Expunged# 3 Exhibit 3: Schedule of Claims to be Fixed# 4 Pleading Notice of Hearing) (Oswald, Frank) (Entered: 12/31/2002)

12/31/2002 593 Motion to Approve (Hearing Date: 2/13/03 @ 10:00 AM) Debtors' Fifth Omnibus Application for an Order Expunging, Fixing and/or Reducing Certain Prepetition Claims filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Exhibit 1: Proposed Order# 2 Exhibit 2: Schedule of Claims to be Expunged# 3 Exhibit 3: Schedule of Claims to Reduce & Fix# 4 Exhibit 4: Schedule of Overstated Claims# 5 Pleading Notice of Hearing) (Oswald, Frank) (Entered: 12/31/2002)

01/03/2003 595 Affidavit of Service of Notice of Hearing of Debtors' Fourth Omnibus Application for an Order, Expunging or Fixing Certain Employee Claims Filed Against the Debtors' Estates (related document(s)592) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Service List)(Oswald, Frank) (Entered: 01/03/2003)

01/03/2003 596 Affidavit of Service of Notice of Hearing of Debtors' Fifth Omnibus Application for an Order Expunging, Fixing and/or Reducing Certain Prepetition Claims (related document(s)593) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Service List)(Oswald, Frank) (Entered: 01/03/2003)

01/13/2003 598 Objection to Motion /Debtor's Fifth Motion Expunging, Fixing, and/or Reducing Certain Prepetition Claims (related to motions(s)593) filed by Horwich Enterprises.

Page 68: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

with hearing to be held on 2/13/2003 at 10:00 AM at Courtroom 623 (BRL) (Tetzlaff, Deanna) (Entered: 01/29/2003)

01/21/2003 597 Affidavit of Service / Supplemental Affidavit of Service of Notice of Hearing of Debtors' Fifth Omnibus Application for an Order Expunging, Fixing and/or Reducing Certain Prepetition Claims (related document(s)593, 596) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 01/21/2003)

02/07/2003 599 Objection to Motion Debtors' Fourth Omnibus Application for an Order Expunging or Fixing Certain Employee Claims Filed against the Debtors' Estates (related to motions(s)592) filed by Keli M. Videtto on behalf of Molly M. Durkin. (Videtto, Keli) (Entered: 02/07/2003)

02/07/2003 600 Application for Pro Hac Vice Admission of Michael K. Bartosz filed by Keli M. Videtto on behalf of Molly M. Durkin. Rec. #136530. (Videtto, Keli) Modified on 3/6/2003 (Bush, Brent) (Entered: 02/07/2003)

02/10/2003 601 Objection to Motion Objection of Seaboard Group II to Relief Sought in Debtor's Fifth Omnibus Application for an Order Expunging, Fixing, and/or Reducing Certain Pre-Petition Claims Dated December 30, 2002 (related to motions(s)593) filed by Anthony D. Boccanfuso on behalf of Seaboard Group II. with hearing to be held on 2/13/2003 at 10:00 AM at Courtroom 623 (BRL) (Boccanfuso, Anthony) (Entered: 02/10/2003)

02/11/2003 602 Response to Motion /Response to Debtor's Fifth Omnibus Objection to Claims (related to motions(s)593) filed by William C. Grossman on behalf of Niagara Mohawk Power Corporation. (Tetzlaff, Deanna) (Entered: 02/11/2003)

02/19/2003 603 Amended Objection to Motion to Expunge Claims (related to motions(s)531) filed by AC Corporation. (Tetzlaff, Deanna) (Entered: 02/21/2003)

02/19/2003 605 Objection to Motion for an Order to Reduce Claim (related to motions(s)531) filed by AC Corporation. (Tetzlaff, Deanna) (Entered: 02/25/2003)

02/24/2003 604 Order signed on 2/20/2003, Granting Application for Pro Hac Vice of Michael K. Bartosz (Related Doc # 600). (Saenz De Viteri, Monica) (Entered: 02/24/2003)

02/26/2003 606 So Ordered Stipulation signed on 2/26/2003, Between Reorganized Debtors and Bellsouth Consolidated Bankruptcy Center. RE: Fixing and Allowing Claim No. 1212 and Expunging Claim No. 650 Filed by Bellsouth (related document(s)535). (Saenz De Viteri, Monica) (Entered: 02/26/2003)

02/27/2003 607 So Ordered Stipulation signed on 2/26/2003, Between Reorganized Debtors and Hunter Douglas Inc. RE: Resolving Objection to Claim No. 630 Filed by Hunter Douglas, Inc.(related document(s)531). (Saenz De Viteri, Monica) (Entered: 02/27/2003)

02/27/2003 608 So Ordered Stipulation signed on 2/26/2003, Between Reorganized and Dale Wagner. RE: Reducing, Fixing and Allowing Claim No. 1168 Filed by Dale Wagner (related

Page 69: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

document(s)531). (Saenz De Viteri, Monica) (Entered: 02/27/2003)

03/18/2003 612 Transcript of Hearing Held on 6/4/2002 RE: Retention of Rothschild as restructuring advisor and investment banker to Debtors; lift stay mtn for three personal injury plaintiffs (related document(s)245, 63) filed by Clerk's Office of the United States Bankruptcy Court. (Tetzlaff, Deanna) (Entered: 04/24/2003)

03/18/2003 618 Conventional Filing of Transcript of Hearing Held on 6/4/2002. RE: Retention of Rothschild as restructuring advisor and investment banker to Debtors; lift stay mtn for three personal injury plaintiffs. (related document(s)245, 63) (Tetzlaff, Deanna) (Entered: 09/11/2003)

04/14/2003 613 Notice of Defective Transfer for the Following Reason: Notice of Transfer Does Not State Which Section of the Code This Transfer is Being Filed Under, filed by Clerk's Office of the United States Bankruptcy Court. (Tetzlaff, Deanna) (Entered: 05/13/2003)

04/15/2003 609 So Ordered Stipulation signed on 4/15/2003, Between Reorganized Debtor and The Seaboard Group II. RE: Reinstating Prepetition Executory Agreement (related document(s)593). (Saenz De Viteri, Monica) (Entered: 04/15/2003)

04/21/2003 610 So Ordered Stipulation signed on 4/21/2003, Between Reorganized Debtors and North Carolina Self Insurance Guaranty Association. RE: Fixing and Allowing Claim No. 1217 and Expunging Claim No. 322 Filed by North Carolina Self-Insurance Guaranty Association. (Saenz De Viteri, Monica) (Entered: 04/21/2003)

04/22/2003 611 Withdrawal of Claim(s): Withdrawal of Debtors' Objection to Claim Numbers 176, 426, 372, and 817 (related document(s)592, 593, 535, 554) filed by Frank A. Oswald on behalf of Guilford Mills, Inc..(Oswald, Frank) (Entered: 04/22/2003)

05/14/2003 614 Order signed on 5/14/2003, Expunging, Fixing, and/or Reducing Certain Prepetition Claims. RE: Claim Nos. 101; 286; 287; 322; 353; 354; 372; 396; 400; 401; 402; 403; 404; 405; 406; 407; 408; 411.01; 411.02; 440.01; 440.02; 462; 514; 585; 630; 644; 649.02; 650; 682; 721; 747; 760; 765.01; 765.02; 778; 782; 783; 792.01; 792.02; 888; 923; 933; 934; 955.01; 955.02; 958; 959; 994; 1050; 1089; 1161; 1163.01; 1163.02; 1164; 1170; 1200; 1202; 1203; 1204; 1206; 1208; 1210; 1211; 1212 And 1213 (Related Doc # 593). (Saenz De Viteri, Monica) (Entered: 05/14/2003)

06/10/2003 619 Conventional Filing of Transcript of Hearing Held on 8/15/2002. RE: Hearing on Disclosure Statement. (related document(s)302, 435, 456, 414) (Tetzlaff, Deanna) (Entered: 09/12/2003)

06/23/2003 615 Notice of Proposed Order (Presentment Date: 7/7/03 @12 Noon) Notice of Presentment of Stipulation and Order Reinstating Prepetition Insurance Agreements filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Attachments: # 1 Pleading Proposed Stipulation and Order)(Oswald, Frank) (Entered: 06/23/2003)

06/23/2003 616 Affidavit of Service of Notice of Presentment of Stipulation and Order Reinstating

Page 70: Bankruptcylopucki.law.ucla.edu/Professional_Fees/Fee application… · Web view(related document(s)4) With Final Hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 623 (BRL)

Prepetition Insurance Agreements (related document(s)615) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 06/23/2003)

07/03/2003 620 Conventional Filing of Notice of Transcript of Hearing Held on 9/19/2002. RE: Confirmation Hearing. (related document(s)447, 530, 414) (Tetzlaff, Deanna) (Entered: 09/12/2003)

07/07/2003 617 So Ordered Stipulation signed on 7/7/2003 Reinstating Prepetition Insurance Agreements. (Edwards, Latoya) (Entered: 07/07/2003)

07/17/2003 621 Conventional Filing of Transcript of Hearing Held on 11/7/2002. Hrg on objection to stipulation on presentment for 10/17/02. (related document(s)576) (Tetzlaff, Deanna) (Entered: 09/12/2003)

04/16/2004 622 Motion to Authorize (Hearing Date 5/26/04 @ 10:00 AM) Debtors' Motion for Order Enforcing Injunction, Discharge, and Release Provisions of Amended Joint Plan of Reorganization and Confirmation Order filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. with hearing to be held on 5/26/2004 at 10:00 AM at Courtroom 623 (BRL) (Attachments: # 1 Exhibit 1: Proposed Order# 2 Pleading Notice of Motion) (Oswald, Frank) (Entered: 04/16/2004)

05/21/2004 623 Notice of Withdrawal of Debtors' Motion for Order Enforcing Injunction, Discharge, and Release Provisions of Amended Joint Plan of Reorganization and Confirmation Order (related document(s)622) filed by Frank A. Oswald on behalf of Guilford Mills, Inc.. (Oswald, Frank) (Entered: 05/21/2004)

PACER Service CenterTransaction Receipt

06/03/2004 14:41:29PACER Login: cl0192 Client Code: Nathan Agam

Description: Docket Report Case Number: 02-40667-brlBillable Pages: 49 Cost: 3.43