about-chapter- 11-dockets - jd supra chapter 11 bankruptcy case dockets offer a wealth of...

21
Chapter 11 bankruptcy case dockets offer a wealth of information for the informed researcher. One of the key sources of information about the on-going operations of a bankrupt company and the progress of the company's bankruptcy case is the monthly operating report which is required to be filed. Every business debtor is required to file this report on a monthly basis by the Office of the United States Trustee and the report will contain detailed financial and operational information. This includes information such as a monthly income statement; a current balance sheet; statement of cash receipts and disbursements; statement of aged receivables; statement of aged payables; statement of operations, taxes, insurance and personnel. Included below is a list of all such reports (including post-confirmation reports) filed last week (July 21-27, 2013) in large corporate chapter 11 cases nationwide. Normally, such a report would take hours to put together. We, however, used our flagship bankruptcy research product - Chapter11Dockets.com - and were able to put the list together in less than 60 seconds. Want to be able to do this kind of research quickly, efficiently and cost-effectively as well? Click the link below to learn more and sign up for a free trial account. Chapter 11 Dockets is the most efficient, effective way to research bankruptcy cases and identify precedent. Because it was designed by experienced restructuring professionals and is chapter 11 specific in focus, Chapter 11 Dockets is optimized for the unique needs of bankruptcy practitioners. Learn more and sign up for a free trial by visiting http://info.chapter11dockets.com/about-chapter- 11-dockets

Upload: others

Post on 27-Jan-2021

0 views

Category:

Documents


0 download

TRANSCRIPT

  • Chapter 11 bankruptcy case dockets offer a wealth of information for the

    informed researcher. One of the key sources of information about the on-going

    operations of a bankrupt company and the progress of the company's bankruptcy

    case is the monthly operating report which is required to be filed. Every business

    debtor is required to file this report on a monthly basis by the Office of the United

    States Trustee and the report will contain detailed financial and operational

    information. This includes information such as a monthly income statement; a

    current balance sheet; statement of cash receipts and disbursements; statement

    of aged receivables; statement of aged payables; statement of operations, taxes,

    insurance and personnel.

    Included below is a list of all such reports (including post-confirmation reports)

    filed last week (July 21-27, 2013) in large corporate chapter 11 cases

    nationwide. Normally, such a report would take hours to put together. We,

    however, used our flagship bankruptcy research product -

    Chapter11Dockets.com - and were able to put the list together in less than 60

    seconds.

    Want to be able to do this kind of research quickly, efficiently and cost-effectively

    as well? Click the link below to learn more and sign up for a free trial account.

    Chapter 11 Dockets is the most efficient, effective way to research bankruptcy cases and identify precedent. Because it was designed by experienced restructuring

    professionals and is chapter 11 specific in focus, Chapter 11 Dockets is optimized for the unique needs of

    bankruptcy practitioners. Learn more and sign up for a free trial by visiting

    http://info.chapter11dockets.com/about-chapter-

    11-dockets

    http://info.chapter11dockets.com/about-chapter-11-dockets/http://info.chapter11dockets.com/about-chapter-11-dockets/http://info.chapter11dockets.com/about-chapter-11-dockets/

  • Debtor Name Bankruptcy Court Document Filing Date

    Docket Number

    Docket Description

    710 Long Ridge Road Operating Company II,

    LLC (d/b/a HealthBridge) New Jersey 7/23/2013 448

    Monthly Operating Report for Filing Period June, 2013 (1 Burr Road Operating Company II, LLC - Case No. 13-13655) filed by Ryan T. Jareck on behalf of 710 Long Ridge Road Operating Company II, LLC. (Jareck, Ryan)

    710 Long Ridge Road Operating Company II,

    LLC (d/b/a HealthBridge) New Jersey 7/23/2013 450

    Monthly Operating Report for Filing Period June, 2013 (107 Osborne Street Operating Company II LLC - Case No. 13-13657) filed by Ryan T. Jareck on behalf of 710 Long Ridge Road Operating Company II, LLC. (Jareck, Ryan)

    710 Long Ridge Road Operating Company II,

    LLC (d/b/a HealthBridge) New Jersey 7/23/2013 447

    Monthly Operating Report for Filing Period June, 2013 (240 Church Street Operating Company II, LLC - Case No. 13-13654) filed by Ryan T. Jareck on behalf of 710 Long Ridge Road Operating Company II, LLC. (Jareck, Ryan)

    710 Long Ridge Road Operating Company II,

    LLC (d/b/a HealthBridge) New Jersey 7/23/2013 449

    Monthly Operating Report for Filing Period June, 2013 (245 Orange Avenue Operating Company II LLC - Case No. 13-13656) filed by Ryan T. Jareck on behalf of 710 Long Ridge Road Operating Company II, LLC. (Jareck, Ryan)

    710 Long Ridge Road Operating Company II,

    LLC (d/b/a HealthBridge) New Jersey 7/23/2013 446

    Monthly Operating Report for Filing Period June, 2013 (710 Long Ridge Road Operating Company II, LLC - Case No. 13-13653) filed by Ryan T. Jareck on behalf of 710 Long Ridge Road Operating Company II, LLC. (Jareck, Ryan)

    ALT Hotel, LLC (d/b/a Allerton Hotel)

    Illinois - Northern District

    7/25/2013 423 Summary of Cash Receipts and Disbursements for Filing Period Ending March 31, 2013 Filed by Neal L Wolf on behalf of ALT Hotel, LLC. (Wolf, Neal)

    American West Development, Inc.

    Nevada 7/24/2013 1010 Post Confirmation Report/Chapter 11 for the Quarter Ending June 30, 2013 Filed by MICAELA RUSTIA MOORE on behalf of AMERICAN WEST DEVELOPMENT, INC. (RUSTIA MOORE, MICAELA)

    BankUnited Financial Corporation

    Florida - Southern District

    7/23/2013 1514

    Debtor-In-Possession Monthly Operating Report for the Period of April 1, 2013 to June 30, 2013(Debtor's Post-Confirmation Quarterly Operating Report for the Period April 1, 2013 to June 30, 2013) [BankUnited Financial Corporation, Debtor; Case No. 09-19940] Filed by Debtor BankUnited Financial Corporation. (Lopez-Castro, Corali) (Entered: 07/23/2013)

  • Debtor Name Bankruptcy Court Document Filing Date

    Docket Number

    Docket Description

    BankUnited Financial Corporation

    Florida - Southern District

    7/23/2013 1515

    Debtor-In-Possession Monthly Operating Report for the Period of April 1, 2013 to June 30, 2013(Debtor's Post-Confirmation Quarterly Operating Report for the Period April 1, 2013 to June 30, 2013) [BankUnited Financial Services, Inc., Debtor; Case No. 09-19941] Filed by Interested Party BankUnited Financial Services, Incorporated. (Lopez-Castro, Corali) (Entered: 07/23/2013)

    Blue Water Automotive Systems, Inc.

    Michigan - Eastern District

    7/22/2013 2614

    Monthly Income & Expense Statement for June 2013 Post-Confirmation Report Filed by Creditor Committee Blue Water Automotive Systems, Inc. Creditors' Trust. (Attachments: # 1 Certificate of Service) (Mayer, Leon) (Entered: 07/22/2013)

    Borders Group, Inc. New York - Southern

    District 7/24/2013 3387

    Post-Confirmation Report. /BGI Creditors' Liquidating Trust's Post-Confirmation Quarterly Operating Report for the Period April 1, 2013 to June 30, 2013 filed by Bruce Buechler on behalf of BGI Creditors' Liquidating Trust and Curtis R. Smith in his capacity as the Liquidating Trustee. (Buechler, Bruce)

    Broadstripe, LLC (Millenium Digital Media Systems, L.L.C.)

    Delaware 7/24/2013 2674 Post-Confirmation Report (2nd Quarter 2013) Filed by NHB Advisors, as Liquidating Trustee for Broadstripe, LLC Creditors Trust. (Wolfe, Etta)

    Brundage-Bone Concrete Pumping, Inc.

    Colorado 7/24/2013 2792 Post Confirmation Quarterly Report Filed by John B. Wasserman on behalf of Brundage-Bone Concrete Pumping, Inc.. (Wasserman, John) (Entered: 07/24/2013)

    Canal Corporation (f/k/a Chesapeake Corporation)

    Virginia - Eastern District

    7/22/2013 1933 Monthly Report of Debtor In Possession for the Period 6/3/2013 to 6/30/2013 filed by Jason William Harbour of Hunton & Williams LLP on behalf of Canal Corporation. (Harbour, Jason)

    Capitol Bancorp Ltd. Michigan - Eastern

    District 7/24/2013 533

    Monthly Income & Expense Statement for month ending June 30, 2013 for Capitol Bancorp Ltd Filed by Debtor In Possession Capitol Bancorp Ltd.. (Sable, Edward) (Entered: 07/24/2013)

    Capitol Bancorp Ltd. Michigan - Eastern

    District 7/24/2013 534

    Monthly Income & Expense Statement for month ending June 30, 2013 on Financial Commerce Corporation Filed by Debtor In Possession Capitol Bancorp Ltd.. (Sable, Edward) (Entered: 07/24/2013)

    Carey Limousine L.A., Inc. Delaware 7/23/2013 390 Post-Confirmation Report for Quarter Ending June 30, 2013 Filed by Carey Limousine L.A., Inc.. (Duda, Justin)

  • Debtor Name Bankruptcy Court Document Filing Date

    Docket Number

    Docket Description

    CCHG Liquidation Co. (f/k/a The Cliffs Club & Hospitality

    Group, Inc.) South Carolina 7/22/2013 1326

    SMALL BUSINESS Monthly Operating Report for June 2013 Filed by Dana Elizabeth Wilkinson on behalf of CCHG Liquidation Co.. (Wilkinson, Dana)

    CCHG Liquidation Co. (f/k/a The Cliffs Club & Hospitality

    Group, Inc.) South Carolina 7/22/2013 1326

    SMALL BUSINESS Monthly Operating Report for June 2013 Filed by Dana Elizabeth Wilkinson on behalf of CCHG Liquidation Co.. (Wilkinson, Dana) (Entered: 07/22/2013)

    Central European Distribution Corporation (a/k/a CEDC)

    Delaware 7/24/2013 203 Post-Confirmation Report (with Notice of Filing) Filed by Central European Distribution Corporation. (Mirisis, Andrew)

    Charter Communications, Inc. New York - Southern

    District 7/26/2013 1377

    Post-Confirmation Report. /Reorganized Debtor's Post Confirmation Monthly Operating Report for the Period from April 1, 2013 to June 30, 2013 filed by Paul M. Basta on behalf of Charter Communications, Inc.. (Basta, Paul)

    Coda Holdings, Inc. (a/k/a Miles Electric

    Vehicles Ltd.) Delaware 7/25/2013 382

    Debtor-In-Possession Monthly Operating Report for Filing Period June 1, 2013 through June 30, 2013 for Adoc Holdings, Inc. et al. Filed by Adoc Holdings Inc., et al.. (Bird, L. John)

    Coda Holdings, Inc. (a/k/a Miles Electric

    Vehicles Ltd.) Delaware 7/25/2013 383

    Debtor-In-Possession Monthly Operating Report for Filing Period June 11, 2013 through June 30, 2013 for Miles Electric Vehicles Limited and Lio Energy Systems Holdings LLC Filed by Lio Energy Systems Holdings LLC. (Bird, L. John)

    Commercial Capital, Inc. Colorado 7/24/2013 1439 Report of Operations From June 1. 2013 To June 30, 2013 Filed by James T. Markus on behalf of James T. Markus. (Markus, James) (Entered: 07/24/2013)

    Commercial Capital, Inc. Colorado 7/26/2013 1443 Report of Operations From April 1, 2013 To April 30, 2013 Filed by James T. Markus on behalf of James T. Markus. (Markus, James) (Entered: 07/26/2013)

    Commercial Capital, Inc. Colorado 7/26/2013 1442 Report of Operations From March 1, 2013 To March 31, 2013 Filed by James T. Markus on behalf of James T. Markus. (Markus, James) (Entered: 07/26/2013)

    Commercial Capital, Inc. Colorado 7/26/2013 1444 Report of Operations From May 1, 2013 To May 31, 2013 Filed by James T. Markus on behalf of James T. Markus. (Markus, James) (Entered: 07/26/2013)

    Conexant Systems, Inc. Delaware 7/22/2013 331 Debtor-In-Possession Monthly Operating Report for Filing Period 5/25/13 - 6/4/13 Filed by Conexant Systems, Inc.. (Yurkewicz, Michael)

  • Debtor Name Bankruptcy Court Document Filing Date

    Docket Number

    Docket Description

    Conexant Systems, Inc. Delaware 7/24/2013 333 Post-Confirmation Report for the Period 6/5/13-6/28/13 Filed by Conexant Systems, Inc.. (Yurkewicz, Michael)

    CP Liquidating, Inc. (f/k/a Carl's Patio, Inc.)

    Delaware 7/26/2013 305 Debtor-In-Possession Monthly Operating Report for Filing Period June, 2013 Filed by CP Liquidating, Inc.. (Alberto, Justin)

    Credit-Based Asset Servicing and Securitization LLC (a/k/a

    C-BASS)

    New York - Southern District

    7/22/2013 643

    Post-Confirmation Report. / Post-Confirmation Quarterly Operating Report for the Period from April 1, 2013 to June 30, 2013 filed by Mark T. Power on behalf of Liquidation Trustee of C-BASS Liquidation Trust. (Power, Mark)

    Deel, LLC (f/k/a Magic Brands, LLC) (d/b/a

    Fuddruckers & Koo Koo Roo) Delaware 7/23/2013 2017

    Post-Confirmation Report 4/1/2013-6/30/2013 Filed by Liquidating Trustee. (Manning, Margaret)

    Deep Photonics Corporation Oregon 7/22/2013 270 Rule 2015 Financial Report for June 2013 Filed By Debtor Deep Photonics Corporation Rule 2015 Financial Report due by 8/21/2013.(CONWAY, TIMOTHY)

    Digerati Technologies, Inc. (f/k/a ATSI

    Communications, Inc.)

    Texas - Southern District

    7/22/2013 129 Debtor-In-Possession Monthly Operating Report for Filing Period May 30, 2013 - June 30, 2013 (Filed By Digerati Technologies, Inc. ). (Rothberg, Edward)

    Dogwood Properties, G.P. Tennessee - Western

    District 7/26/2013 202

    Amended Report Of Operations For Filing Period April 2013 Filed by Russell W. Savory on behalf of Debtor Dogwood Properties, G.P.. (Savory, Russell)

    Dogwood Properties, G.P. Tennessee - Western

    District 7/26/2013 201

    Amended Report Of Operations For Filing Period March 2013 Filed by Russell W. Savory on behalf of Debtor Dogwood Properties, G.P.. (Savory, Russell)

    Dogwood Properties, G.P. Tennessee - Western

    District 7/26/2013 203

    Report Of Operations For Filing Period May 2013 Filed by Russell W. Savory on behalf of Debtor Dogwood Properties, G.P.. (Savory, Russell)

    DPH Holdings Corp. (f/k/a Delphi Corporation)

    New York - Southern District

    7/24/2013 22096 Quarterly Operating Report For The Period Ended June 30, 2013 filed by Ron E. Meisler on behalf of DPH Holdings Corp., et al.. (Meisler, Ron)

    Dreier LLP New York - Southern

    District 7/24/2013 1636

    Monthly Operating Report for June 2013 filed by Howard D. Ressler on behalf of Sheila M. Gowan. (Ressler, Howard)

    Edison Mission Energy Illinois - Northern

    District 7/22/2013 1034

    Summary of Cash Receipts and Disbursements for Filing Period Ending June 30, 2013 Filed by Joshua Sussberg on behalf of Edison Mission Energy. (Sussberg, Joshua)

  • Debtor Name Bankruptcy Court Document Filing Date

    Docket Number

    Docket Description

    Encore Series, Inc. Pennsylvania - Eastern District

    7/24/2013 314 Report on Postconfirmation Distribution for the month of July 1 - July 20, 2013 Filed by STEPHEN M. PACKMAN on behalf of Encore Series, Inc.. (PACKMAN, STEPHEN) (Entered: 07/24/2013)

    Encore Series, Inc. Pennsylvania - Eastern District

    7/24/2013 313 Report on Postconfirmation Distribution for the month of period ending June 30, 2013 Filed by STEPHEN M. PACKMAN on behalf of Encore Series, Inc.. (PACKMAN, STEPHEN) (Entered: 07/24/2013)

    EPH Assistance Corporation Indiana - Southern

    District 7/22/2013 51

    Report of Operations for EPH Assistance Corporation for June 28-30, 2013 filed by Michael D. Head on behalf of Debtor EPH Assistance Corporation. (Head, Michael)

    EPH Assistance Corporation Indiana - Southern

    District 7/22/2013 52

    Report of Operations for The Estelle Peabody Memorial Home for June 28-30, 2013 filed by Michael D. Head on behalf of Member Debtor The Estelle Peabody Memorial Home*. (Head, Michael)

    EPH Assistance Corporation Indiana - Southern

    District 7/26/2013 61

    Report of Operations for Amended Report of Operations for The Estelle Peabody Memorial Home for June 28-30, 2013 filed by Michael W. Hile on behalf of Member Debtor The Estelle Peabody Memorial Home*. (Hile, Michael)

    Estate BIPCO, LLC (f/k/a Bear Island Paper Company, L.L.C.)

    Virginia - Eastern District

    7/25/2013 1465 Monthly Report of Debtor In Possession for the Period April 1, 2013 to April 30, 2013 filed by Jonathan L. Hauser of Troutman Sanders LLP on behalf of Estate BIPCO, LLC. (Hauser, Jonathan)

    Estate BIPCO, LLC (f/k/a Bear Island Paper Company, L.L.C.)

    Virginia - Eastern District

    7/25/2013 1466 Monthly Report of Debtor In Possession for the Period May 1, 2013 to May 31, 2013 filed by Jonathan L. Hauser of Troutman Sanders LLP on behalf of Estate BIPCO, LLC. (Hauser, Jonathan)

    Ezenia! Inc. New Hampshire 7/23/2013 355 Debtor-In-Possession Monthly Operating Report for Filing Period June, 2013 Filed by Debtor Ezenia! Inc. (Sklar, Daniel) (Entered: 07/23/2013)

    Fedders Corporation Delaware 7/22/2013 2102

    Post-Confirmation Report (Notice of Filing of Post-Confirmation Quarterly Summary Report). Filed by Barrier Advisors, Inc., as Plan Administrator and Trustee of the FC Term Lenders Liquidating Trust. (Attachments: # (1) Post-Confirmation Report for Second Quarter 2013 # (2) Affidavit of Service) (Stickles, J.)

    FiberTower Network Services Corp.

    Texas - Northern District

    7/25/2013 856 Debtor-in-possession monthly operating report for filing period June 1, 2013 to June 30, 2013 filed by Consolidated debtor FiberTower Corporation. (Larson, Michelle)

  • Debtor Name Bankruptcy Court Document Filing Date

    Docket Number

    Docket Description

    FiberTower Network Services Corp.

    Texas - Northern District

    7/25/2013 857 Debtor-in-possession monthly operating report for filing period June 1, 2013 to June 30, 2013 filed by Consolidated debtor FiberTower Licensing Corp.. (Larson, Michelle)

    FiberTower Network Services Corp.

    Texas - Northern District

    7/25/2013 858 Debtor-in-possession monthly operating report for filing period June 1, 2013 to June 30, 2013 filed by Consolidated debtor FiberTower Spectrum Holdings LLC. (Larson, Michelle)

    FiberTower Network Services Corp.

    Texas - Northern District

    7/25/2013 855 Debtor-in-possession monthly operating report for filing period June 1, 2013 to June 30, 2013 filed by Debtor FiberTower Network Services Corp., et al. (Larson, Michelle)

    Fiddler's Creek, LLC Florida - Middle

    District 7/26/2013 2075

    Financial Reports for the Period 4/1/13 to 6/30/13. Filed by Mariaelena Gayo-Guitian on behalf of Debtor Fiddler's Creek, LLC. (Gayo-Guitian, Mariaelena) (Entered: 07/26/2013)

    Flat Out Crazy, LLC (d/b/a Flat Top Grill & Stir Crazy Fresh

    Asian Grill)

    New York - Southern District

    7/25/2013 442 Monthly Operating Report Monthly Operating Report for Flat Out Crazy, LLC for the Period May 30, 2013 to July 3, 2013 filed by Elliot M. Smith on behalf of Flat Out Crazy, LLC, et al.. (Smith, Elliot)

    Fortunoff Holdings, LLC (2009)

    New York - Southern District

    7/23/2013 1689 Fifth Trustee's Interim Report filed by Ian J. Gazes on behalf of Ian J. Gazes. (Attachments: # (1) Exhibit A Form I # (2) Exhibit B Form II)(Gazes, Ian)

    Fourth Quarter Properties XXXVIII, LLC

    Georgia - Northern District

    7/22/2013 89 Monthly Operating Report June 1, 2013 to June 30, 2013 filed by Austin E. Carter on behalf of Fourth Quarter Properties XXXVIII, LLC. (Carter, Austin)

    Fourth Quarter Properties XXXVIII, LLC

    Georgia - Northern District

    7/23/2013 92 Amended Operating Report June 1, 2013 to June 30, 2013 filed by Austin E. Carter on behalf of Fourth Quarter Properties XXXVIII, LLC. (related document(s)[89] Operating Report)(Carter, Austin)

    Gabriel Technologies Corporation

    California - Northern District

    7/24/2013 177 Operating Report for Filing Period June 2013 Filed by Debtor Gabriel Technologies Corporation (Attachments: # 1 Certificate of Service) (Meyers, Merle) (Entered: 07/24/2013)

    Getty Petroleum Marketing Inc.

    New York - Southern District

    7/22/2013 906

    Post-Confirmation Report. / Liquidating Trust's Post-Confirmation Quarterly Summary Reports for the Period from April 1, 2013 to June 30, 2013 filed by Andrew Goldman on behalf of Liquidating Trustee. (Goldman, Andrew)

  • Debtor Name Bankruptcy Court Document Filing Date

    Docket Number

    Docket Description

    GMX Resources, Inc. Oklahoma - Western

    District 7/25/2013 595

    Operating Report for June 1, 2013 through June 30, 2013 Debtor's Standard Monthly Operating Report For the Period June 1, 2013 to June 30, 2013 Filed by William H. Hoch III of Crowe & Dunlevy on behalf of GMX Resources, Inc.. (Hoch, William)

    GSC Group, Inc. (f/k/a Greenwich Street Capital

    Partners, Inc.)

    New York - Southern District

    7/24/2013 1756 Operating Report Post-Confirmation Operating Report for the Period June 2013 filed by Paul Wierbicki on behalf of Black Diamond Capital Management, L.L.C.. (Wierbicki, Paul)

    Handy Hardware Wholesale, Inc.

    Delaware 7/26/2013 732 Debtor-In-Possession Monthly Operating Report for Filing Period June 2013 Filed by Handy Hardware Wholesale, Inc.. (Newman, Stacy)

    Heller Ehrman, LLP California - Northern

    District 7/23/2013 3321

    Report: Quarterly Report for the 2nd Quarter 2013 Filed by Creditor Committee Official Committee of Unsecured Creditors (Attachments: # 1 Certificate of Service) (Willoughby, Thomas) (Entered: 07/23/2013)

    Hi-Way Equipment Company LLC

    Texas - Northern District

    7/22/2013 254 Amended Debtor-in-possession monthly operating report for filing period to April 2013 filed by Debtor Hi-Way Equipment Company LLC (RE: related document(s)[204] Operating report). (Ochoa, Virgil)

    Hi-Way Equipment Company LLC

    Texas - Northern District

    7/22/2013 255 Amended Debtor-in-possession monthly operating report for filing period to May 2013 filed by Debtor Hi-Way Equipment Company LLC (RE: related document(s)[231] Operating report). (Ochoa, Virgil)

    iGPS Company LLC Delaware 7/25/2013 392 Debtor-In-Possession Monthly Operating Report for Filing Period June 5, 2013 through June 30, 2013 Filed by iGPS Company LLC. (Bird, L. John)

    Interfaith Medical Center, Inc.

    New York - Eastern District

    7/23/2013 586 Monthly Operating Report for Filing Period June 1, 2013 to June 30, 2013 Filed by Shaunna D. Jones on behalf of Interfaith Medical Center, Inc. (Jones, Shaunna)

    Interlake Material Handling, Inc. (United Fixtures

    Company, Inc.) Delaware 7/23/2013 1077

    Post-Confirmation Report / Post-Confirmation Quarterly Summary Report (June/2013) Filed by Interlake Materials Handling, Inc. Liquidating Trust. (Sawczuk, Maria)

    Island One, Inc. Florida - Middle

    District 7/22/2013 990

    Financial Reports for the Period April 1, 2013 to June 30, 2013. LTV I Liquidating Trust Post-Confirmation Quarterly Operating Report Filed by Frank P Terzo on behalf of Trustee Barry E Mukamal. (Terzo, Frank) (Entered: 07/22/2013)

  • Debtor Name Bankruptcy Court Document Filing Date

    Docket Number

    Docket Description

    Island One, Inc. Florida - Middle

    District 7/22/2013 991

    Financial Reports for the Period April 1, 2013 to June 30, 2013. SCO Liquidating Trust Post-Confirmation Quarterly Operating Report Filed by Frank P Terzo on behalf of Trustee Barry E Mukamal. (Attachments: # 1 Large Attachment Part 2) (Terzo, Frank) (Entered: 07/22/2013)

    J.A. Jones, Inc. North Carolina - Western District

    7/23/2013 4951 Post Confirmation Report for the First Quarter of 2013 filed by Matthew P. Ward on behalf of Carroll Services, LLC. (Ward, Matthew) (Entered: 07/23/2013)

    J.A. Jones, Inc. North Carolina - Western District

    7/23/2013 4952 Post Confirmation Report for the Second Quarter of 2013 filed by Matthew P. Ward on behalf of Carroll Services, LLC. (Ward, Matthew) (Entered: 07/23/2013)

    Jerry's Nugget, Inc. Nevada 7/23/2013 369 Monthly Operating Report for Filing Period Ending June 2013 Filed by TALITHA GRAY KOZLOWSKI on behalf of JERRY'S NUGGET, INC. (GRAY KOZLOWSKI, TALITHA)

    Jerry's Nugget, Inc. Nevada 7/23/2013 370 Monthly Operating Report for Filing Period Ending June 2013 Filed by TALITHA GRAY KOZLOWSKI on behalf of SPARTAN GAMING LLC (GRAY KOZLOWSKI, TALITHA)

    JHK Investments, LLC Connecticut 7/22/2013 139 Monthly Operating Report for Filing Period June 1-30, 2013 Filed by Craig I. Lifland on behalf of JHK Investments, LLC Debtor, . (Lifland, Craig) (Entered: 07/22/2013)

    KidsPeace Corporation Pennsylvania - Eastern District

    7/26/2013 217 Monthly Operating Report for Filing Period May, 2013 - June, 2013 Filed by JOSEPH R. ZAPATA JR. on behalf of KidsPeace Corporation. (ZAPATA, JOSEPH) (Entered: 07/26/2013)

    Lake at Las Vegas Joint Venture, LLC

    Nevada 7/22/2013 3168 Quarterly Operating Report 06/30/2013 for Lake at Las Vegas Joint Venture LLC (08-17814) Filed by JEANETTE E. MCPHERSON on behalf of LAKE AT LAS VEGAS JOINT VENTURE, LLC (MCPHERSON, JEANETTE)

    Lake at Las Vegas Joint Venture, LLC

    Nevada 7/22/2013 3170 Quarterly Operating Report 06/30/2013 for LLV-1 LLC (08-17815) Filed by JEANETTE E. MCPHERSON on behalf of LAKE AT LAS VEGAS JOINT VENTURE, LLC (MCPHERSON, JEANETTE)

    Lake at Las Vegas Joint Venture, LLC

    Nevada 7/22/2013 3169 Quarterly Operating Report 06/30/2013 for SouthShore Golf Club LLC (08-17844) Filed by JEANETTE E. MCPHERSON on behalf of LAKE AT LAS VEGAS JOINT VENTURE, LLC (MCPHERSON, JEANETTE)

  • Debtor Name Bankruptcy Court Document Filing Date

    Docket Number

    Docket Description

    Lake at Las Vegas Joint Venture, LLC

    Nevada 7/22/2013 3171 Quarterly Operating Report 06/30/2013 for the Vineyard at Lake Las Vegas LLC (08-17835) Filed by JEANETTE E. MCPHERSON on behalf of LAKE AT LAS VEGAS JOINT VENTURE, LLC (MCPHERSON, JEANETTE)

    Lehman Brothers Holdings Inc.

    New York - Southern District

    7/23/2013 38955 Balance Sheet : Balance Sheets as of March 31, 2013 - Management's Discussion and Analysis and Accompanying Schedules filed by Garrett A. Fail on behalf of Lehman Brothers Holdings Inc.. (Fail, Garrett)

    Lehman Brothers Holdings Inc.

    New York - Southern District

    7/23/2013 38954 Statement : 2013+ Cash Flow Estimates filed by Garrett A. Fail on behalf of Lehman Brothers Holdings Inc.. (Fail, Garrett)

    Liberty State Benefits of Delaware Inc.

    Delaware 7/22/2013 860 Debtor-In-Possession Monthly Operating Report for Filing Period 06/01/13-06/30/13 Liberty State Benefits of Delaware, Inc. Filed by Richard W. Barry, Liberty State Credit, Inc.. (Duhig, Peter)

    Liberty State Benefits of Delaware Inc.

    Delaware 7/22/2013 861 Debtor-In-Possession Monthly Operating Report for Filing Period 06/01/13-06/30/13 Liberty State Benefits of Pennsylvania, Inc. Filed by Richard W. Barry, Liberty State Credit, Inc.. (Duhig, Peter)

    Liberty State Benefits of Delaware Inc.

    Delaware 7/22/2013 863 Debtor-In-Possession Monthly Operating Report for Filing Period 06/01/13-06/30/13 Liberty State Credit, Inc. Filed by Richard W. Barry, Liberty State Credit, Inc.. (Duhig, Peter)

    Liberty State Benefits of Delaware Inc.

    Delaware 7/22/2013 862 Debtor-In-Possession Monthly Operating Report for Filing Period 06/01/13-06/30/13 Liberty State Financial Holdings Corp., Inc. Filed by Richard W. Barry, Liberty State Credit, Inc.. (Duhig, Peter)

    Life Uniform Holding Corp. Delaware 7/24/2013 251 Debtor-In-Possession Monthly Operating Report for Filing Period May 30, 2013 through June 22, 2013 Filed by Life Uniform Holding Corp.. (Yurkewicz, Michael)

    LSP Energy Limited Partnership

    Delaware 7/22/2013 730 Post-Confirmation Report Filed by LSP Energy Limited Partnership. (Francella, Thomas)

    Marco Polo Seatrade B.V. New York - Southern

    District 7/24/2013 656

    Post-Confirmation Report. (Fourth) for the Period From April 1, 2013 to June 30, 2013 filed by Stanley B. Tarr on behalf of MPS Liquidating Trust. (Tarr, Stanley)

    MCG Limited Partnership (f/k/a Monitor Company

    Group Limited Partnership) Delaware 7/26/2013 731

    Debtor-In-Possession Monthly Operating Report for Filing Period June 1, 2013 through June 30, 2013 Filed by MCG Limited Partnership. (Attachments: # (1) Certificate of Service) (Schanne, John)

  • Debtor Name Bankruptcy Court Document Filing Date

    Docket Number

    Docket Description

    Metro Fuel Oil Corp. New York - Eastern

    District 7/22/2013 610

    Monthly Operating Report for Filing Period June 1, 2013 through June 30,2013 Filed by Michael A Cohen on behalf of Metro Fuel Oil Corp. (Cohen, Michael)

    MFM Delaware, Inc. (a/k/a MFM Industries

    (Delaware), Inc.) Delaware 7/22/2013 110

    Debtor-In-Possession Monthly Operating Report for Filing Period June 1, 2013 to June 30, 2013 Filed by MFM Delaware, Inc.. (Leonhardt, Scott)

    Morris Brown College Georgia - Northern

    District 7/21/2013 176

    Monthly Operating Report for June 2013 filed by John A. Moore on behalf of Morris Brown College. (Moore, John)

    Motors Liquidation Company (f/k/a General Motors

    Corporation)

    New York - Southern District

    7/22/2013 12474

    Quarterly Status Report - Motors Liquidation Company GUC Trust Quarterly Section 6.2(c) Report and Budget Variance Report as of June 30, 2013 filed by Matthew Williams on behalf of GUC Trust Administrator. (Williams, Matthew)

    MSI Corporation Pennsylvania -

    Western District 7/25/2013 73

    Monthly Financial Report for Filing Period June 7, 2013 - June 30, 2013 Filed by Debtor MSI Corporation (Roeschenthaler, Michael)

    MSR Hotels & Resorts, Inc. (f/k/a CNL Hospitality

    Properties, Inc.)

    New York - Southern District

    7/25/2013 88 Monthly Operating Report for MSR Hotels & Resorts, Inc. for the Period From June 1 - June 30, 2013 filed by Paul M. Basta on behalf of MSR Hotels & Resorts, Inc.. (Basta, Paul)

    MSR Resort Golf Course LLC (affiliated with CNL-AB

    LLC)

    New York - Southern District

    7/25/2013 2227 Monthly Operating Report for MSR Resort Sub Intermediate Mezz LLC for the Period From June 1 - June 30, 2013 filed by Paul M. Basta on behalf of MSR Resort Golf Course LLC. (Basta, Paul)

    MSR Resort Golf Course LLC (affiliated with CNL-AB

    LLC)

    New York - Southern District

    7/25/2013 2226 Monthly Operating Report for MSR Resort Sub Intermediate Mezz LLC for the Period From May 1 - May 31, 2013 filed by Paul M. Basta on behalf of MSR Resort Golf Course LLC. (Basta, Paul)

    Municipal Corrections, LLC (N.D. Ga.)

    Georgia - Northern District

    7/23/2013 302 Monthly Operating Report June 1, 2013 to June 30, 2013 filed by Austin E. Carter on behalf of MUNICIPAL CORRECTIONS, LLC. (Carter, Austin)

    Namco, LLC Delaware 7/25/2013 354 Debtor-In-Possession Monthly Operating Report for Filing Period 05/27/2013 - 6/30/2013 Filed by Namco, LLC. (Saccullo, Anthony)

    Nassau Broadcasting Partners, L.P.

    Delaware 7/23/2013 965 Debtor-In-Possession Monthly Operating Report for Filing Period June 1, 2013 through June 30, 2013 Filed by Nassau Broadcasting Partners, L.P., et al.. (Guilfoyle, Victoria)

    Neogenix Oncology, Inc. Maryland 7/26/2013 372 Monthly Operating Report for Filing Period 6/1/2013 - 6/30/2013 on behalf of Neogenix Oncology, Inc. Filed by Thomas J. McKee Jr.. (McKee, Thomas)

  • Debtor Name Bankruptcy Court Document Filing Date

    Docket Number

    Docket Description

    NetBank, Inc. Florida - Middle

    District 7/23/2013 1373

    Financial Report (Debtor's Post-Confirmation Quarterly Operating Report for the Period From 4/1/13 to 6/30/13) Filed by Michael D Langford on behalf of Liquidating Trustee Clifford Zucker as the Liquidating Supervisor for the Estate of NetBank, Inc.. (Langford, Michael) (Entered: 07/23/2013)

    NetBank, Inc. Florida - Middle

    District 7/23/2013 1373

    Report (Debtor's Post-Confirmation Quarterly Operating Report for the Period From 4/1/13 to 6/30/13) Filed by Michael D Langford on behalf of Liquidating Trustee Clifford Zucker as the Liquidating Supervisor for the Estate of NetBank, Inc.. (Langford, Michael) (Entered: 07/23/2013)

    Nevada Cancer Institute Nevada 7/24/2013 710

    Quarterly Operating Report Q2 2013 Quarterly Operating Report for the Second Quarter of 2013 Filed by JONATHAN M WEISS on behalf of NEVADA CANCER INSTITUTE, A NEVADA NONPROFIT CORPORATION (WEISS, JONATHAN)

    NewPage Corporation Delaware 7/26/2013 3482 Post-Confirmation Report for NewPage Corporation for period ending June 30, 2013 Filed by NewPage Corporation. (Seidl, Michael)

    No Fear Retail Stores, Inc. California - Southern

    District 7/23/2013 1065

    Chapter 11 Post Confirmation Report filed by Jeffrey W. Dulberg on behalf of Peter S. Kravitz. (Dulberg, Jeffrey)

    Nutritional Sourcing Corporation

    Delaware 7/22/2013 2725

    Post-Confirmation Report Regarding Liquidating Trust FBO: Nutritional Sourcing Corporation; Pueblo International, LLC; FLBN, LLC for the period January 1, 2013 through March 31, 2013 Filed by Liquidating Trust. (Attachments: # (1) Certificate of Service) (Schanne, John)

    Ocala Funding, LLC Florida - Middle

    District 7/22/2013 321

    Financial Reports for the Period June 1, 2013 to June 30, 2013. Filed by Edward J. Peterson III on behalf of Debtor Ocala Funding, LLC. (Peterson, Edward) (Entered: 07/22/2013)

    OCD, LLC (d/b/a Lorian III) New York - Southern

    District 7/22/2013 68

    Operating Report for April 2013 filed by Lawrence R. Reich on behalf of OCD, LLC. (Reich, Lawrence)

    OCD, LLC (d/b/a Lorian III) New York - Southern

    District 7/22/2013 70

    Operating Report for June 2013 filed by Lawrence R. Reich on behalf of OCD, LLC. (Reich, Lawrence)

    OCD, LLC (d/b/a Lorian III) New York - Southern

    District 7/22/2013 67

    Operating Report for March 12, 2013 through March 31, 2013 filed by Lawrence R. Reich on behalf of OCD, LLC. (Reich, Lawrence)

    OCD, LLC (d/b/a Lorian III) New York - Southern

    District 7/22/2013 69

    Operating Report for May 2013 filed by Lawrence R. Reich on behalf of OCD, LLC. (Reich, Lawrence)

  • Debtor Name Bankruptcy Court Document Filing Date

    Docket Number

    Docket Description

    Ormet Corporation Delaware 7/22/2013 530 Debtor-In-Possession Monthly Operating Report for Filing Period June 2013 Filed by Ormet Corporation. (Fay, Erin)

    Oxford Building Services, Inc. (d/b/a Origin Retail

    Property Services) New Jersey 7/25/2013 242

    Monthly Operating Report for Filing Period June, 2013 filed by Ilana Volkov on behalf of Oxford Building Services, Inc.. (Volkov, Ilana)

    Pegasus Rural Broadband, LLC

    Delaware 7/23/2013 901 Post-Confirmation Report Quarterly Operating Report for the Period of April 1, 2013 to June 30, 2013 Filed by Pegasus Rural Broadband, LLC. (Attachments: # (1) Certificate of Service) (Stemerman, Jonathan)

    PFF Bancorp, Inc. Delaware 7/22/2013 1542 Debtor-In-Possession Monthly Operating Report for Filing Period 6/1/13 - 6/30/13 for PFF Bancorp, Inc. Filed by PFF Bancorp, Inc.. (Irgens, Andrew)

    PFF Bancorp, Inc. Delaware 7/22/2013 1543 Debtor-In-Possession Monthly Operating Report for Filing Period 6/1/13 - 6/30/13 for PFF Real Estate Services, Inc. Filed by PFF Bancorp, Inc.. (Irgens, Andrew)

    PFF Bancorp, Inc. Delaware 7/22/2013 1545 Debtor-In-Possession Monthly Operating Report for Filing Period 6/1/13 - 6/30/13 of Diversified Builder Services, Inc. Filed by PFF Bancorp, Inc.. (Irgens, Andrew)

    PFF Bancorp, Inc. Delaware 7/22/2013 1544 Debtor-In-Possession Monthly Operating Report for Filing Period 6/1/13 - 6/30/13 of Glencrest Insurance Services, Inc. Filed by PFF Bancorp, Inc.. (Irgens, Andrew)

    PFF Bancorp, Inc. Delaware 7/22/2013 1546 Debtor-In-Possession Monthly Operating Report for Filing Period 6/1/13 - 6/30/13 of Glencrest Investment Advisors, Inc. Filed by PFF Bancorp, Inc.. (Irgens, Andrew)

    PPI Holdings, Inc. Delaware 7/23/2013 1701 Post-Confirmation Report / Post-Confirmation Quarterly Summary Report (June/2013) Filed by PPI Liquidating Trust. (Sawczuk, Maria)

    PPI Holdings, Inc. Delaware 7/26/2013 1702 Final Report / Post-Confirmation FINAL Report (July/2013) Filed by PPI Liquidating Trust. (Sawczuk, Maria)

    Primcogent Solutions LLC (a/k/a Hercules Laser

    Group LLC)

    Texas - Northern District

    7/22/2013 127 Debtor-in-possession monthly operating report for filing period May 20, 2013 to June 30, 2013 filed by Debtor Primcogent Solutions LLC. (Larson, Michelle)

    Prommis Holdings, LLC Delaware 7/24/2013 485 Debtor-In-Possession Monthly Operating Report for Filing Period June 2013 Filed by Prommis Holdings, LLC. (Attachments: # (1) Certificate of Service) (Horan, Thomas)

  • Debtor Name Bankruptcy Court Document Filing Date

    Docket Number

    Docket Description

    Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.)

    Illinois - Northern District

    7/23/2013 1853 Summary of Cash Receipts and Disbursements for Filing Period Ending April 30, 2013, Anar Real Estate, LLC, Case No. 12-05909 Filed by Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)

    Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.)

    Illinois - Northern District

    7/23/2013 1852 Summary of Cash Receipts and Disbursements for Filing Period Ending March 31, 2013, Anar Real Estate, LLC, Case No. 12-05909 Filed by Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)

    Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.)

    Illinois - Northern District

    7/23/2013 1855 Summary of Cash Receipts and Disbursements for Filing Period Ending May 31, 2013, Anar Real Estate, LLC, Case No. 12-05909 Filed by Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)

    Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.)

    Illinois - Northern District

    7/23/2013 1856 Summary of Cash Receipts and Disbursements for Filing Period Ending May 31, 2013, Automated Presort, Inc., Case No. 12-05871 Filed by Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)

    Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.)

    Illinois - Northern District

    7/23/2013 1858 Summary of Cash Receipts and Disbursements for Filing Period Ending May 31, 2013, Creative Automation Company, Case No. 12-05874 Filed by Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)

    Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.)

    Illinois - Northern District

    7/23/2013 1859 Summary of Cash Receipts and Disbursements for Filing Period Ending May 31, 2013, Creative Investments, a General Partnership, Case No. 12-05882 Filed by Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)

    Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.)

    Illinois - Northern District

    7/23/2013 1860 Summary of Cash Receipts and Disbursements for Filing Period Ending May 31, 2013, Fulfillment Xcellence, Inc., Case No. 12-05884 Filed by Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)

    Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.)

    Illinois - Northern District

    7/23/2013 1861 Summary of Cash Receipts and Disbursements for Filing Period Ending May 31, 2013, Global Card Services, Inc., Case No. 12-05889 Filed by Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)

    Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.)

    Illinois - Northern District

    7/23/2013 1863 Summary of Cash Receipts and Disbursements for Filing Period Ending May 31, 2013, Qualteq, Inc., d/b/a VCT New Jersey, Inc., Case No. 12-05861 Filed by Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)

    Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.)

    Illinois - Northern District

    7/23/2013 1864 Summary of Cash Receipts and Disbursements for Filing Period Ending May 31, 2013, Unique Data Services, Inc., Case No. 12-05894 Filed by Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)

    Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.)

    Illinois - Northern District

    7/23/2013 1865 Summary of Cash Receipts and Disbursements for Filing Period Ending May 31, 2013, Unique Embossing Services, Inc., Case No. 12-05896 Filed by Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)

  • Debtor Name Bankruptcy Court Document Filing Date

    Docket Number

    Docket Description

    Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.)

    Illinois - Northern District

    7/23/2013 1866 Summary of Cash Receipts and Disbursements for Filing Period Ending May 31, 2013, Unique Mailing Services, Inc., Case No. 12-05899 Filed by Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)

    Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.)

    Illinois - Northern District

    7/23/2013 1867 Summary of Cash Receipts and Disbursements for Filing Period Ending May 31, 2013, Versatile Card Technology, Inc., Case No. 12-05904 Filed by Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)

    Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.)

    Illinois - Northern District

    7/23/2013 1866 Summary of Cash Receipts and Disbursements for Filing Period Ending May 31, 2013, Unique Mailing Services, Inc., Case No. 12-05899 Filed by Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)

    Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.)

    Illinois - Northern District

    7/23/2013 1867 Summary of Cash Receipts and Disbursements for Filing Period Ending May 31, 2013, Versatile Card Technology, Inc., Case No. 12-05904 Filed by Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)

    R.E. Loans, LLC Texas - Northern

    District 7/22/2013 1294

    Support/supplemental document Fourth Quarterly Report of Dennis S. Faulkner, Liquidating Trustee, for the Period Ending June 30, 2013 filed by Liquidator Dennis S. Faulkner (RE: related document(s)[968] Order confirming chapter 11 plan). (Cooley, Michael)

    R.E. Loans, LLC Texas - Northern

    District 7/22/2013 1294

    Support/supplemental document Fourth Quarterly Report of Dennis S. Faulkner, Liquidating Trustee, for the Period Ending June 30, 2013 filed by Liquidator Dennis S. Faulkner (RE: related document(s)[968] Order confirming chapter 11 plan). (Cooley, Michael)

    Residential Capital, LLC New York - Southern

    District 7/25/2013 4360

    Monthly Operating Report for the Period from June 1, 2013 through June 30, 2013 filed by Gary S. Lee on behalf of Residential Capital, LLC. (Lee, Gary)

    Revel AC, Inc. New Jersey 7/25/2013 391 Chapter 11 Post Confirmation Quarterly Summary Report 05/21/2013 through 06/30/2013 filed by Carol A. Slocum on behalf of Revel AC, Inc.. (Slocum, Carol)

    Revel AC, Inc. New Jersey 7/25/2013 395 Document re: Post-Confirmation Quarterly Summary Report for NB Acquisition, LLC for 05/21/2013 through 06/30/2013 filed by Carol A. Slocum on behalf of Revel AC, Inc.. (Slocum, Carol)

    Revel AC, Inc. New Jersey 7/25/2013 392 Document re: Post-Confirmation Quarterly Summary Report for Revel AC, LLC for 05/21/2013 through 06/30/2013 filed by Carol A. Slocum on behalf of Revel AC, Inc.. (Slocum, Carol)

  • Debtor Name Bankruptcy Court Document Filing Date

    Docket Number

    Docket Description

    Revel AC, Inc. New Jersey 7/25/2013 393 Document re: Post-Confirmation Quarterly Summary Report for Revel Atlantic City, LLC for 05/21/2013 through 06/30/2013 filed by Carol A. Slocum on behalf of Revel AC, Inc.. (Slocum, Carol)

    Revel AC, Inc. New Jersey 7/25/2013 394 Document re: Post-Confirmation Quarterly Summary Report for Revel Entertainment Group, LLC for 05/21/2013 through 06/30/2013 filed by Carol A. Slocum on behalf of Revel AC, Inc.. (Slocum, Carol)

    Revstone Industries, LLC Delaware 7/26/2013 830

    Debtor-In-Possession Monthly Operating Report for Filing Period June 2 - June 29, 2013 re Greenwood Forgings, LLC (Case No. 13-10027) Filed by Revstone Industries, LLC. (Attachments: # (1) Affidavit of Service) (Cairns, Timothy)

    RNI Wind Down Corporation (Riverstone Networks, Inc.)

    Delaware 7/23/2013 1777 Post-Confirmation Report for the Month Ending June 30, 2013 Filed by Craig R. Jalbert. (Attachments: # (1) Certificate of Service) (Kortanek, Steven)

    RNI Wind Down Corporation (Riverstone Networks, Inc.)

    Delaware 7/23/2013 1777 Post-Confirmation Report for the Month Ending June 30, 2013 Filed by Craig R. Jalbert. (Attachments: # (1) Certificate of Service) (Kortanek, Steven)

    Sea Island Company Georgia - Southern

    District 7/22/2013 1037

    Monthly Operating Report for 4/1/2013 - 6/30/2013 [Sea Island Company Creditors Liquidation Trust's Post-Effective Date Quarterly Operating Report for the Period 4/1/2013 to 6/30/2013] Filed by Robert M. D. Mercer on behalf of Robert H. Barnett (Mercer, Robert)

    SemGroup, L.P. (SemCrude, L.P.)

    Delaware 7/23/2013 9482 Post-Confirmation Report (Quarterly Operating Report for the Reporting Period June 1, 2013 to June 30, 2013) Filed by SemCrude, L.P.. (Good, L. Katherine)

    Seven Counties Services, Inc. Kentucky - Western

    District 7/23/2013 208

    Debtor-In-Possession Monthly Operating Report for Filing Period May 2013 . Filed by Seven Counties Services, Inc. (McGhee, James)

    Shamrock-Hostmark Andover Hotels, LLC

    Illinois - Northern District

    7/22/2013 239 Summary of Cash Receipts and Disbursements for Filing Period Ending June 30, 2013 Filed by Brian A. Audette on behalf of Shamrock-Hostmark Andover Hotels, LLC. (Audette, Brian)

    Shamrock-Hostmark Palm Desert Hotels, LLC

    Illinois - Northern District

    7/22/2013 167 Summary of Cash Receipts and Disbursements for Filing Period Ending June 30, 2013 Filed by Brian A. Audette on behalf of Shamrock-Hostmark Palm Desert Hotels, LLC. (Audette, Brian)

    Shamrock-Hostmark Princeton Hotel, LLC

    Illinois - Northern District

    7/22/2013 222 Summary of Cash Receipts and Disbursements for Filing Period Ending June 30, 2013 Filed by Brian A. Audette on behalf of Shamrock-Hostmark Princeton Hotel, LLC. (Audette, Brian)

  • Debtor Name Bankruptcy Court Document Filing Date

    Docket Number

    Docket Description

    Shamrock-Hostmark Tampa Westshores Hotel, LLC

    Illinois - Northern District

    7/22/2013 224 Summary of Cash Receipts and Disbursements for Filing Period Ending June 30, 2013 Filed by Brian A. Audette on behalf of Shamrock-Hostmark Tampa Westshores Hotel, LLC. (Audette, Brian)

    Shamrock-Hostmark Texas Hotels, L.P.

    Illinois - Northern District

    7/22/2013 262 Summary of Cash Receipts and Disbursements for Filing Period Ending June 30, 2013 Filed by Brian A. Audette on behalf of Shamrock-Hostmark Texas Hotels, L.P.. (Audette, Brian)

    SK Foods, L.P. California - Eastern

    District 7/22/2013 4382

    Trustee Monthly Operating Report for Period Ending June 2013 (jgis) (Entered: 07/22/2013)

    SK Foods, L.P. California - Eastern

    District 7/22/2013 4382

    Trustee Monthly Operating Report for Period Ending June 2013 (jgis) (Entered: 07/22/2013)

    SK Foods, L.P. California - Eastern

    District 7/22/2013 4382

    Trustee Monthly Operating Report for Period Ending June 2013 (jgis) (Entered: 07/22/2013)

    SK Foods, L.P. California - Eastern

    District 7/22/2013 4382

    Trustee Monthly Operating Report for Period Ending June 2013 (jgis) (Entered: 07/22/2013)

    SK Foods, L.P. California - Eastern

    District 7/22/2013 4382

    Trustee Monthly Operating Report for Period Ending June 2013 (jgis) (Entered: 07/22/2013)

    SK Foods, L.P. California - Eastern

    District 7/22/2013 4382

    Trustee Monthly Operating Report for Period Ending June 2013 (jgis) (Entered: 07/22/2013)

    SK Foods, L.P. California - Eastern

    District 7/22/2013 4382

    Trustee Monthly Operating Report for Period Ending June 2013 (jgis) (Entered: 07/22/2013)

    SK Foods, L.P. California - Eastern

    District 7/22/2013 4382

    Trustee Monthly Operating Report for Period Ending June 2013 (jgis) (Entered: 07/22/2013)

    Sound Shore Medical Center of Westchester

    New York - Southern District

    7/25/2013 193 Monthly Operating Report for the period May 29, 2013 - June 30, 2013 filed by Burton S. Weston on behalf of Sound Shore Medical Center of Westchester. (Attachments: # (1) Part 2 # (2) Part 3)(Weston, Burton)

    South Bay Expressway, L.P. & California Transportation

    Ventures, Inc.

    California - Southern District

    7/22/2013 994

    Quarterly Post Confirmation Report for the Period April 1, 2013 Through June 30, 2013 filed by Robert Pilmer on behalf of South Bay Expressway, L.P.. (Attachments: # (1) Disbursement Details) (Pilmer, Robert)

    SS Body Armor I, Inc. (f/k/a Point Blank Solutions, Inc.)

    Delaware 7/23/2013 2504

    Debtor-In-Possession Monthly Operating Report for Filing Period May 2013 of SS Body Armor I, Inc., et al. Filed by SS Body Armor I, Inc. (Attachments: # (1) Affidavit of Service and Service List) (Cairns, Timothy)

  • Debtor Name Bankruptcy Court Document Filing Date

    Docket Number

    Docket Description

    SS Body Armor I, Inc. (f/k/a Point Blank Solutions, Inc.)

    Delaware 7/24/2013 2505 Debtor-In-Possession Monthly Operating Report for Filing Period June 2013 Filed by SS Body Armor I, Inc. (Attachments: # (1) Affidavit of Service) (Cairns, Timothy)

    TerreStar Networks Inc. New York - Southern

    District 7/22/2013 1130

    Post-Confirmation Report. / Liquidating Trust's Post-Confirmation Quarterly Operating Report For The Period April 1, 2013 To June 30, 2013 filed by David M. Posner on behalf of Liquidating Trustee. (Posner, David)

    The 1031 Tax Group, LLC New York - Southern

    District 7/24/2013 2115

    Post-Confirmation Report. /Debtor's Post-Confirmation Quarterly Operating Report for the Period from April 2013 to June 2013 filed by Jonathan L. Flaxer on behalf of Gerard A. McHale, Jr., P.A., as Liquidation Trustee. (Attachments: # (1) Affidavit of Service)(Flaxer, Jonathan)

    The Connaught Group, Ltd. (d/b/a The Carlisle

    Collection, Inc.)

    New York - Southern District

    7/24/2013 740

    Post-Confirmation Report. /Liquidating Trust's Post-Confirmation Quarterly Operating Report for the Period April 1, 2013 to June 30, 2013 filed by Bruce Buechler on behalf of The Connaught Group Creditors' Liquidating Trust and Evan Blum in his capacity as the Trustee. (Buechler, Bruce)

    The Penn Traffic Company (2009)

    Delaware 7/22/2013 2257 Post-Confirmation Report for April 1, 2013 to June 30, 2013 Filed by The Penn Traffic Company, et al.. (Attachments: # (1) Certificate of Service) (Cordo, Ann)

    The PMI Group, Inc. Delaware 7/26/2013 1020 Debtor-In-Possession Monthly Operating Report for Filing Period June 2013 Filed by The PMI Group, Inc.. (Barry, Joseph)

    TLO, LLC Florida - Southern

    District 7/23/2013 175

    Debtor-In-Possession Monthly Operating Report for the Period of 06/01/2013 to 06/30/2013 Filed by Debtor TLO, LLC. (Goldstein, Alvin) (Entered: 07/23/2013)

    TLO, LLC Florida - Southern

    District 7/24/2013 176

    Debtor-In-Possession Monthly Operating Report for the Period of 05/09/2013 to 05/31/2013(AMENDED) Filed by Debtor TLO, LLC. (Goldstein, Alvin) (Entered: 07/24/2013)

    TMG Liquidation Company (f/k/a The Merit Group, Inc.)

    South Carolina 7/25/2013 1360 Monthly Operating Report for June 2013 Filed by G. William McCarthy Jr. on behalf of J.H. Cohn LLP. (McCarthy, G.)

    TMG Liquidation Company (f/k/a The Merit Group, Inc.)

    South Carolina 7/25/2013 1360 Monthly Operating Report for June 2013 Filed by G. William McCarthy Jr. on behalf of J.H. Cohn LLP. (McCarthy, G.) (Entered: 07/25/2013)

  • Debtor Name Bankruptcy Court Document Filing Date

    Docket Number

    Docket Description

    TMP Directional Marketing, LLC

    Delaware 7/26/2013 364 Post-Confirmation Report 4/1/2013-6/30/2013 Filed by Liquidating Trust of TMP Directional Marketing, LLC. (Manning, Margaret)

    TMST, Inc. (f/k/a Thornburg Mortgage, Inc.)

    Maryland 7/23/2013 1867 Monthly Operating Report for Filing Period June 1, 2013 through June 30, 2013 on behalf of Joel I. Sher Filed by Joel I. Sher. (Attachments: # (1) Attachment) (Sher, Joel)

    Tomsten, Inc. (d/b/a Archiver's)

    Minnesota 7/22/2013 115 Operating report of debtor in possession filed by TOMSTEN, INC.. (Meyer, Michael) (Entered: 07/22/2013)

    Traffic Control and Safety Corporation

    Delaware 7/26/2013 582 Post-Confirmation Report (2nd Quarter 2013) Filed by TCSC Liquidating Trustee. (McNeill, R. Stephen)

    Treasure Valley Renewable Resources LLC

    Idaho 7/22/2013 34 Small Business Monthly Operating Report (Form B25C) for Filing Period June 2013 Filed by Debtor Treasure Valley Renewable Resources LLC. (Attachments: # 1 Report) (Meier, Joseph)

    Trinity Coal Corporation Kentucky - Eastern

    District 7/26/2013 561

    Debtor-In-Possession Monthly Operating Report for Filing Period June, 2013 , filed by Trinity Coal Corporation. (Bowles, Claude)

    Tropicana Entertainment, LLC Delaware 7/22/2013 3728 Post-Confirmation Report - 2nd Quarter of 2013 Filed by Liquidating LandCo Debtors. (Cleary, M. Blake)

    TWN Investment Group, LLC California - Northern

    District 7/22/2013 98

    Operating Report for Filing Period 6/2013 Filed by Debtor TWN Investment Group, LLC (Greene, Charles) (Entered: 07/22/2013)

    TWN Investment Group, LLC California - Northern

    District 7/22/2013 98

    Operating Report for Filing Period 6/2013 Filed by Debtor TWN Investment Group, LLC (Greene, Charles) ERROR: PARTS OF THE OPERATING REPORT IS HARD TO READ. Modified on 7/23/2013 (aw). (Entered: 07/22/2013)

    UBI Liquidating Corp. (f/k/a Urban Brands, Inc.)

    Delaware 7/24/2013 1717 Post-Confirmation Report Quarterly Summary Report for the Reporting Period June 2013 Filed by UBI Liquidating Trust. (Irgens, Andrew)

    Ultimate Escapes Holdings, LLC

    Delaware 7/24/2013 1089 Post-Confirmation Report (Second Quarter of 2013) Filed by Edward T. Gavin, the Liquidating Trustee. (Katona, Shanti)

    Universal Health Care Group, Inc.

    Florida - Middle District

    7/22/2013 384 Financial Reports for the Period 06/01/2013 to 06/30/2013. Filed by Roberta A Colton on behalf of Trustee Soneet R Kapila. (Colton, Roberta) (Entered: 07/22/2013)

  • Debtor Name Bankruptcy Court Document Filing Date

    Docket Number

    Docket Description

    UPH Holdings, Inc. Texas - Western

    District 7/25/2013 453

    Report of Operations for June 1, 2013 through June 30, 2013 filed by Patricia Baron Tomasco for JointAdmin Debtors Pac-West Telecomm, Inc., Peering Partners Communications, LLC, Tex-Link Communications, Inc., UniPoint Enhanced Services, Inc., UniPoint Holdings, Inc., UniPoint Services, Inc., nWire, LLC, Debtor UPH Holdings, Inc.. (Tomasco, Patricia)

    Valence Technology, Inc. Texas - Western

    District 7/22/2013 405

    Report of Operations for June 1, 2013 through June 30, 2013 filed by Sabrina L. Streusand for Debtor Valence Technology, Inc.. (Streusand, Sabrina)

    Value City Holdings, Inc. New York - Southern

    District 7/22/2013 1766

    Monthly Operating Report / Debtor's Post-Confirmation Monthly Operating Report for the Period from June 2, 2013 to July 6, 2013 filed by John Longmire on behalf of Value City Holdings, Inc.. (Longmire, John)

    Vitro Asset Corp. Texas - Northern

    District 7/22/2013 1887

    Debtor-in-possession monthly operating report for filing period 6/1/2013 to 6/30/2013 filed by Debtor Vitro Asset Corp.. (Greendyke, William)

    Vivaro Corporation New York - Southern

    District 7/22/2013 418

    Monthly Operating Report for the Period from February 1, 2013 through February 28, 2013 filed by Justin B. Singer on behalf of Vivaro Corporation. (Singer, Justin)

    VPR Operating, LLC Texas - Western

    District 7/22/2013 291

    Report of Operations for June 1, 2013 - June 30, 2013 filed by Brian John Smith for Debtor VPR Operating, LLC. (Smith, Brian)

    Waterscape Resort LLC (d/b/a Cassa NY Hotel

    and Residences)

    New York - Southern District

    7/24/2013 496 Post-Confirmation Report. Debtor's Sixth Post-Confirmation Report filed by Richard J Migliaccio on behalf of Waterscape Resort LLC. (Migliaccio, Richard)

    Wind City Penna Oil & Gas, LLC

    Delaware 7/22/2013 162 Debtor-In-Possession Monthly Operating Report for Filing Period June 2013 Filed by Wind City Penna Oil & Gas, LLC. (Attachments: # (1) Certificate of Service) (Carickhoff, David)

  • Chapter 11 Dockets is the most efficient, effective way to research bankruptcy cases and identify precedent. Because it was designed by experienced restructuring

    professionals and is chapter 11 specific in focus, Chapter 11 Dockets is optimized for the unique needs of

    bankruptcy practitioners. Learn more and sign up for a free trial by visiting

    http://info.chapter11dockets.com/about-chapter-

    11-dockets

    http://info.chapter11dockets.com/about-chapter-11-dockets/http://info.chapter11dockets.com/about-chapter-11-dockets/