Documenti di Didattica
Documenti di Professioni
Documenti di Cultura
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-chapter11-dockets
Debtor Name 710 Long Ridge Road Operating Company II, LLC (d/b/a HealthBridge) 710 Long Ridge Road Operating Company II, LLC (d/b/a HealthBridge) 710 Long Ridge Road Operating Company II, LLC (d/b/a HealthBridge) 710 Long Ridge Road Operating Company II, LLC (d/b/a HealthBridge) 710 Long Ridge Road Operating Company II, LLC (d/b/a HealthBridge) ALT Hotel, LLC (d/b/a Allerton Hotel) American West Development, Inc.
Bankruptcy Court
Docket Number
Docket Description 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) 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) 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) 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) 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) 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) 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) 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)
New Jersey
7/23/2013
448
New Jersey
7/23/2013
450
New Jersey
7/23/2013
447
New Jersey
7/23/2013
449
New Jersey
7/23/2013
446
7/25/2013
423
7/24/2013
1010
7/23/2013
1514
Debtor Name
Bankruptcy Court
Docket Number
Docket Description 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) Monthly Income & Expense Statement for June 2013 PostConfirmation Report Filed by Creditor Committee Blue Water Automotive Systems, Inc. Creditors' Trust. (Attachments: # 1 Certificate of Service) (Mayer, Leon) (Entered: 07/22/2013) Post-Confirmation Report. /BGI Creditors' Liquidating Trust's PostConfirmation 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) Post-Confirmation Report (2nd Quarter 2013) Filed by NHB Advisors, as Liquidating Trustee for Broadstripe, LLC Creditors Trust. (Wolfe, Etta) Post Confirmation Quarterly Report Filed by John B. Wasserman on behalf of Brundage-Bone Concrete Pumping, Inc.. (Wasserman, John) (Entered: 07/24/2013) 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) 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) 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) Post-Confirmation Report for Quarter Ending June 30, 2013 Filed by Carey Limousine L.A., Inc.. (Duda, Justin)
7/23/2013
1515
7/22/2013
2614
7/24/2013
3387
Broadstripe, LLC (Millenium Digital Media Systems, L.L.C.) Brundage-Bone Concrete Pumping, Inc. Canal Corporation (f/k/a Chesapeake Corporation) Capitol Bancorp Ltd.
Delaware Colorado Virginia - Eastern District Michigan - Eastern District Michigan - Eastern District Delaware
7/24/2013 7/24/2013
2674 2792
7/22/2013
1933
7/24/2013
533
7/24/2013 7/23/2013
534 390
Debtor Name CCHG Liquidation Co. (f/k/a The Cliffs Club & Hospitality Group, Inc.) CCHG Liquidation Co. (f/k/a The Cliffs Club & Hospitality Group, Inc.) Central European Distribution Corporation (a/k/a CEDC) Charter Communications, Inc. Coda Holdings, Inc. (a/k/a Miles Electric Vehicles Ltd.) Coda Holdings, Inc. (a/k/a Miles Electric Vehicles Ltd.) Commercial Capital, Inc.
Bankruptcy Court
Docket Number
Docket Description SMALL BUSINESS Monthly Operating Report for June 2013 Filed by Dana Elizabeth Wilkinson on behalf of CCHG Liquidation Co.. (Wilkinson, Dana) 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) Post-Confirmation Report (with Notice of Filing) Filed by Central European Distribution Corporation. (Mirisis, Andrew) 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) 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) 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) 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) 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) 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) 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) Debtor-In-Possession Monthly Operating Report for Filing Period 5/25/13 - 6/4/13 Filed by Conexant Systems, Inc.. (Yurkewicz, Michael)
South Carolina
7/22/2013
1326
7/22/2013 7/24/2013
1326 203
7/26/2013
1377
Delaware
7/25/2013
382
Delaware
7/25/2013
383
Colorado
7/24/2013
1439
Colorado
7/26/2013
1443
Colorado
7/26/2013
1442
Colorado Delaware
7/26/2013 7/22/2013
1444 331
Debtor Name Conexant Systems, Inc. CP Liquidating, Inc. (f/k/a Carl's Patio, Inc.) Credit-Based Asset Servicing and Securitization LLC (a/k/a C-BASS) Deel, LLC (f/k/a Magic Brands, LLC) (d/b/a Fuddruckers & Koo Koo Roo) Deep Photonics Corporation Digerati Technologies, Inc. (f/k/a ATSI Communications, Inc.) Dogwood Properties, G.P.
Docket Description Post-Confirmation Report for the Period 6/5/13-6/28/13 Filed by Conexant Systems, Inc.. (Yurkewicz, Michael) Debtor-In-Possession Monthly Operating Report for Filing Period June, 2013 Filed by CP Liquidating, Inc.. (Alberto, Justin) 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) Post-Confirmation Report 4/1/2013-6/30/2013 Filed by Liquidating Trustee. (Manning, Margaret) Rule 2015 Financial Report for June 2013 Filed By Debtor Deep Photonics Corporation Rule 2015 Financial Report due by 8/21/2013.(CONWAY, TIMOTHY) Debtor-In-Possession Monthly Operating Report for Filing Period May 30, 2013 - June 30, 2013 (Filed By Digerati Technologies, Inc. ). (Rothberg, Edward) Amended Report Of Operations For Filing Period April 2013 Filed by Russell W. Savory on behalf of Debtor Dogwood Properties, G.P.. (Savory, Russell) Amended Report Of Operations For Filing Period March 2013 Filed by Russell W. Savory on behalf of Debtor Dogwood Properties, G.P.. (Savory, Russell) Report Of Operations For Filing Period May 2013 Filed by Russell W. Savory on behalf of Debtor Dogwood Properties, G.P.. (Savory, Russell) 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) Monthly Operating Report for June 2013 filed by Howard D. Ressler on behalf of Sheila M. Gowan. (Ressler, Howard) 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)
7/22/2013
643
Delaware
7/23/2013
2017
Oregon Texas - Southern District Tennessee - Western District Tennessee - Western District Tennessee - Western District New York - Southern District New York - Southern District Illinois - Northern District
7/22/2013
270
7/22/2013
129
7/26/2013
202
Dogwood Properties, G.P. Dogwood Properties, G.P. DPH Holdings Corp. (f/k/a Delphi Corporation) Dreier LLP Edison Mission Energy
Debtor Name
Bankruptcy Court Pennsylvania Eastern District Pennsylvania Eastern District Indiana - Southern District Indiana - Southern District Indiana - Southern District Virginia - Eastern District Virginia - Eastern District New Hampshire
Docket Description 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) 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) 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) 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) 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) 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) 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) Debtor-In-Possession Monthly Operating Report for Filing Period June, 2013 Filed by Debtor Ezenia! Inc. (Sklar, Daniel) (Entered: 07/23/2013) 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.) Debtor-in-possession monthly operating report for filing period June 1, 2013 to June 30, 2013 filed by Consolidated debtor FiberTower Corporation. (Larson, Michelle)
7/24/2013
313
7/22/2013
51
7/22/2013
52
7/26/2013
61
Estate BIPCO, LLC (f/k/a Bear Island Paper Company, L.L.C.) Estate BIPCO, LLC (f/k/a Bear Island Paper Company, L.L.C.) Ezenia! Inc.
7/25/2013
1465
7/25/2013 7/23/2013
1466 355
Fedders Corporation
Delaware
7/22/2013
2102
7/25/2013
856
Debtor Name FiberTower Network Services Corp. FiberTower Network Services Corp. FiberTower Network Services Corp. Fiddler's Creek, LLC Flat Out Crazy, LLC (d/b/a Flat Top Grill & Stir Crazy Fresh Asian Grill) Fortunoff Holdings, LLC (2009) Fourth Quarter Properties XXXVIII, LLC Fourth Quarter Properties XXXVIII, LLC Gabriel Technologies Corporation Getty Petroleum Marketing Inc.
Bankruptcy Court Texas - Northern District Texas - Northern District Texas - Northern District Florida - Middle District New York - Southern District New York - Southern District Georgia - Northern District Georgia - Northern District California - Northern District New York - Southern District
Docket Description 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) 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) 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) 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) 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) 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) 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) 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) Operating Report for Filing Period June 2013 Filed by Debtor Gabriel Technologies Corporation (Attachments: # 1 Certificate of Service) (Meyers, Merle) (Entered: 07/24/2013) 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)
7/25/2013
858
7/25/2013
855
7/26/2013
2075
7/25/2013
442
7/23/2013
1689
7/22/2013
89
7/23/2013
92
7/24/2013
177
7/22/2013
906
Debtor Name
Bankruptcy Court
Docket Number
Docket Description 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) 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) Debtor-In-Possession Monthly Operating Report for Filing Period June 2013 Filed by Handy Hardware Wholesale, Inc.. (Newman, Stacy) 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) 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) 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) Debtor-In-Possession Monthly Operating Report for Filing Period June 5, 2013 through June 30, 2013 Filed by iGPS Company LLC. (Bird, L. John) 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) Post-Confirmation Report / Post-Confirmation Quarterly Summary Report (June/2013) Filed by Interlake Materials Handling, Inc. Liquidating Trust. (Sawczuk, Maria) 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)
GMX Resources, Inc. GSC Group, Inc. (f/k/a Greenwich Street Capital Partners, Inc.) Handy Hardware Wholesale, Inc. Heller Ehrman, LLP Hi-Way Equipment Company LLC Hi-Way Equipment Company LLC iGPS Company LLC Interfaith Medical Center, Inc. Interlake Material Handling, Inc. (United Fixtures Company, Inc.) Island One, Inc.
Oklahoma - Western District New York - Southern District Delaware California - Northern District Texas - Northern District Texas - Northern District Delaware New York - Eastern District Delaware
7/25/2013
595
7/22/2013
254
7/22/2013
255
7/25/2013
392
7/23/2013
586
7/23/2013
1077
7/22/2013
990
Debtor Name
Bankruptcy Court
Docket Number
Docket Description 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) 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) 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) Monthly Operating Report for Filing Period Ending June 2013 Filed by TALITHA GRAY KOZLOWSKI on behalf of JERRY'S NUGGET, INC. (GRAY KOZLOWSKI, TALITHA) Monthly Operating Report for Filing Period Ending June 2013 Filed by TALITHA GRAY KOZLOWSKI on behalf of SPARTAN GAMING LLC (GRAY KOZLOWSKI, TALITHA) 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) 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) 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) 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) 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)
Florida - Middle District North Carolina Western District North Carolina Western District Nevada
7/22/2013
991
7/23/2013
4951
7/23/2013
4952
7/23/2013
369
Nevada
7/23/2013
370
7/22/2013
139
KidsPeace Corporation Lake at Las Vegas Joint Venture, LLC Lake at Las Vegas Joint Venture, LLC Lake at Las Vegas Joint Venture, LLC
7/26/2013
217
7/22/2013
3168
Nevada
7/22/2013
3170
Nevada
7/22/2013
3169
Debtor Name
Bankruptcy Court
Docket Number
Docket Description 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) 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) Statement : 2013+ Cash Flow Estimates filed by Garrett A. Fail on behalf of Lehman Brothers Holdings Inc.. (Fail, Garrett) 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) 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) 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) 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) Debtor-In-Possession Monthly Operating Report for Filing Period May 30, 2013 through June 22, 2013 Filed by Life Uniform Holding Corp.. (Yurkewicz, Michael) Post-Confirmation Report Filed by LSP Energy Limited Partnership. (Francella, Thomas) 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) 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)
Lake at Las Vegas Joint Venture, LLC Lehman Brothers Holdings Inc. Lehman Brothers Holdings Inc. Liberty State Benefits of Delaware Inc. Liberty State Benefits of Delaware Inc. Liberty State Benefits of Delaware Inc. Liberty State Benefits of Delaware Inc. Life Uniform Holding Corp. LSP Energy Limited Partnership Marco Polo Seatrade B.V. MCG Limited Partnership (f/k/a Monitor Company Group Limited Partnership)
Nevada New York - Southern District New York - Southern District Delaware
7/22/2013
3171
Delaware
7/22/2013
861
Delaware
7/22/2013
863
Delaware
7/22/2013
862
7/26/2013
731
Debtor Name
Bankruptcy Court New York - Eastern District Delaware Georgia - Northern District New York - Southern District Pennsylvania Western District New York - Southern District New York - Southern District New York - Southern District Georgia - Northern District Delaware Delaware
Docket Description 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) Debtor-In-Possession Monthly Operating Report for Filing Period June 1, 2013 to June 30, 2013 Filed by MFM Delaware, Inc.. (Leonhardt, Scott) Monthly Operating Report for June 2013 filed by John A. Moore on behalf of Morris Brown College. (Moore, John) 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) Monthly Financial Report for Filing Period June 7, 2013 - June 30, 2013 Filed by Debtor MSI Corporation (Roeschenthaler, Michael) 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) 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) 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) Monthly Operating Report June 1, 2013 to June 30, 2013 filed by Austin E. Carter on behalf of MUNICIPAL CORRECTIONS, LLC. (Carter, Austin) Debtor-In-Possession Monthly Operating Report for Filing Period 05/27/2013 - 6/30/2013 Filed by Namco, LLC. (Saccullo, Anthony) 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) 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)
Metro Fuel Oil Corp. MFM Delaware, Inc. (a/k/a MFM Industries (Delaware), Inc.) Morris Brown College Motors Liquidation Company (f/k/a General Motors Corporation) MSI Corporation MSR Hotels & Resorts, Inc. (f/k/a CNL Hospitality Properties, Inc.) MSR Resort Golf Course LLC (affiliated with CNL-AB LLC) MSR Resort Golf Course LLC (affiliated with CNL-AB LLC) Municipal Corrections, LLC (N.D. Ga.) Namco, LLC Nassau Broadcasting Partners, L.P. Neogenix Oncology, Inc.
7/22/2013 7/21/2013
110 176
7/22/2013
12474
7/25/2013 7/25/2013
73 88
7/25/2013
2227
Maryland
7/26/2013
372
Debtor Name
Bankruptcy Court
Docket Number
Docket Description 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) 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) 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) Post-Confirmation Report for NewPage Corporation for period ending June 30, 2013 Filed by NewPage Corporation. (Seidl, Michael) Chapter 11 Post Confirmation Report filed by Jeffrey W. Dulberg on behalf of Peter S. Kravitz. (Dulberg, Jeffrey) 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) 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) Operating Report for April 2013 filed by Lawrence R. Reich on behalf of OCD, LLC. (Reich, Lawrence) Operating Report for June 2013 filed by Lawrence R. Reich on behalf of OCD, LLC. (Reich, Lawrence) Operating Report for March 12, 2013 through March 31, 2013 filed by Lawrence R. Reich on behalf of OCD, LLC. (Reich, Lawrence) Operating Report for May 2013 filed by Lawrence R. Reich on behalf of OCD, LLC. (Reich, Lawrence)
NetBank, Inc.
7/23/2013
1373
NetBank, Inc.
7/23/2013
1373
Nevada
7/24/2013
710
7/26/2013 7/23/2013
3482 1065
7/22/2013
2725
Ocala Funding, LLC OCD, LLC (d/b/a Lorian III) OCD, LLC (d/b/a Lorian III) OCD, LLC (d/b/a Lorian III) OCD, LLC (d/b/a Lorian III)
Florida - Middle District New York - Southern District New York - Southern District New York - Southern District New York - Southern District
321 68 70 67 69
Debtor Name Ormet Corporation Oxford Building Services, Inc. (d/b/a Origin Retail Property Services) Pegasus Rural Broadband, LLC PFF Bancorp, Inc.
Docket Description Debtor-In-Possession Monthly Operating Report for Filing Period June 2013 Filed by Ormet Corporation. (Fay, Erin) Monthly Operating Report for Filing Period June, 2013 filed by Ilana Volkov on behalf of Oxford Building Services, Inc.. (Volkov, Ilana) 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) 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) 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) 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) 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) 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) Post-Confirmation Report / Post-Confirmation Quarterly Summary Report (June/2013) Filed by PPI Liquidating Trust. (Sawczuk, Maria) Final Report / Post-Confirmation FINAL Report (July/2013) Filed by PPI Liquidating Trust. (Sawczuk, Maria) Debtor-in-possession monthly operating report for filing period May 20, 2013 to June 30, 2013 filed by Debtor Primcogent Solutions LLC. (Larson, Michelle) Debtor-In-Possession Monthly Operating Report for Filing Period June 2013 Filed by Prommis Holdings, LLC. (Attachments: # (1) Certificate of Service) (Horan, Thomas)
Delaware
7/23/2013
901
Delaware
7/22/2013
1542
Delaware
7/22/2013
1543
Delaware
7/22/2013
1545
Delaware
7/22/2013
1544
PFF Bancorp, Inc. PPI Holdings, Inc. PPI Holdings, Inc. Primcogent Solutions LLC (a/k/a Hercules Laser Group LLC) Prommis Holdings, LLC
7/24/2013
485
Debtor Name Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.) Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.) Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.) Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.) Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.) Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.) Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.) Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.) Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.) Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.) Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.)
Bankruptcy Court Illinois - Northern District Illinois - Northern District Illinois - Northern District Illinois - Northern District Illinois - Northern District Illinois - Northern District Illinois - Northern District Illinois - Northern District Illinois - Northern District Illinois - Northern District Illinois - Northern District
Docket Description 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) 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) 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) 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) 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) 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) 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) 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) Summary of Cash Receipts and Disbursements for Filing Period Ending May 31, 2013, Qualteq, Inc., d/b/a VCT New Jersey, Inc., Case No. 1205861 Filed by Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan) 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) 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)
7/23/2013
1852
7/23/2013
1855
7/23/2013
1856
7/23/2013
1858
7/23/2013
1859
7/23/2013
1860
7/23/2013
1861
7/23/2013
1863
7/23/2013
1864
7/23/2013
1865
Debtor Name Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.) Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.) Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.) Qualteq, Inc. (N.D. Ill.) (d/b/a VCT New Jersey, Inc.)
Bankruptcy Court Illinois - Northern District Illinois - Northern District Illinois - Northern District Illinois - Northern District Texas - Northern District
Docket Description 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) 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) 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) 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) 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) 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) 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) 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) 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) 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)
7/23/2013
1867
7/23/2013
1866
7/23/2013
1867
7/22/2013
1294
7/22/2013
1294
7/25/2013
4360
7/25/2013
391
New Jersey
7/25/2013
395
New Jersey
7/25/2013
392
Debtor Name
Bankruptcy Court
Docket Description 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) 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) 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) Post-Confirmation Report for the Month Ending June 30, 2013 Filed by Craig R. Jalbert. (Attachments: # (1) Certificate of Service) (Kortanek, Steven) Post-Confirmation Report for the Month Ending June 30, 2013 Filed by Craig R. Jalbert. (Attachments: # (1) Certificate of Service) (Kortanek, Steven) 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) 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) Debtor-In-Possession Monthly Operating Report for Filing Period May 2013 . Filed by Seven Counties Services, Inc. (McGhee, James) Summary of Cash Receipts and Disbursements for Filing Period Ending June 30, 2013 Filed by Brian A. Audette on behalf of ShamrockHostmark Andover Hotels, LLC. (Audette, Brian) Summary of Cash Receipts and Disbursements for Filing Period Ending June 30, 2013 Filed by Brian A. Audette on behalf of ShamrockHostmark Palm Desert Hotels, LLC. (Audette, Brian) Summary of Cash Receipts and Disbursements for Filing Period Ending June 30, 2013 Filed by Brian A. Audette on behalf of ShamrockHostmark Princeton Hotel, LLC. (Audette, Brian)
New Jersey
New Jersey
7/25/2013
394
Delaware
7/26/2013
830
RNI Wind Down Corporation (Riverstone Networks, Inc.) RNI Wind Down Corporation (Riverstone Networks, Inc.)
Delaware
7/23/2013
1777
Delaware
7/23/2013
1777
7/22/2013
1037
SemGroup, L.P. (SemCrude, L.P.) Seven Counties Services, Inc. Shamrock-Hostmark Andover Hotels, LLC Shamrock-Hostmark Palm Desert Hotels, LLC Shamrock-Hostmark Princeton Hotel, LLC
Delaware Kentucky - Western District Illinois - Northern District Illinois - Northern District Illinois - Northern District
7/22/2013
167
7/22/2013
222
Debtor Name Shamrock-Hostmark Tampa Westshores Hotel, LLC Shamrock-Hostmark Texas Hotels, L.P. SK Foods, L.P. SK Foods, L.P. SK Foods, L.P. SK Foods, L.P. SK Foods, L.P. SK Foods, L.P. SK Foods, L.P. SK Foods, L.P. Sound Shore Medical Center of Westchester South Bay Expressway, L.P. & California Transportation Ventures, Inc. SS Body Armor I, Inc. (f/k/a Point Blank Solutions, Inc.)
Bankruptcy Court Illinois - Northern District Illinois - Northern District California - Eastern District California - Eastern District California - Eastern District California - Eastern District California - Eastern District California - Eastern District California - Eastern District California - Eastern District New York - Southern District California - Southern District
Docket Description Summary of Cash Receipts and Disbursements for Filing Period Ending June 30, 2013 Filed by Brian A. Audette on behalf of ShamrockHostmark Tampa Westshores Hotel, LLC. (Audette, Brian) Summary of Cash Receipts and Disbursements for Filing Period Ending June 30, 2013 Filed by Brian A. Audette on behalf of ShamrockHostmark Texas Hotels, L.P.. (Audette, Brian) Trustee Monthly Operating Report for Period Ending June 2013 (jgis) (Entered: 07/22/2013) Trustee Monthly Operating Report for Period Ending June 2013 (jgis) (Entered: 07/22/2013) Trustee Monthly Operating Report for Period Ending June 2013 (jgis) (Entered: 07/22/2013) Trustee Monthly Operating Report for Period Ending June 2013 (jgis) (Entered: 07/22/2013) Trustee Monthly Operating Report for Period Ending June 2013 (jgis) (Entered: 07/22/2013) Trustee Monthly Operating Report for Period Ending June 2013 (jgis) (Entered: 07/22/2013) Trustee Monthly Operating Report for Period Ending June 2013 (jgis) (Entered: 07/22/2013) Trustee Monthly Operating Report for Period Ending June 2013 (jgis) (Entered: 07/22/2013) 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) 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) 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)
7/22/2013 7/22/2013 7/22/2013 7/22/2013 7/22/2013 7/22/2013 7/22/2013 7/22/2013 7/22/2013 7/25/2013
262 4382 4382 4382 4382 4382 4382 4382 4382 193
7/22/2013
994
Delaware
7/23/2013
2504
Debtor Name SS Body Armor I, Inc. (f/k/a Point Blank Solutions, Inc.)
Bankruptcy Court
Docket Description 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) 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) 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) 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) 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) Debtor-In-Possession Monthly Operating Report for Filing Period June 2013 Filed by The PMI Group, Inc.. (Barry, Joseph) 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) 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) Monthly Operating Report for June 2013 Filed by G. William McCarthy Jr. on behalf of J.H. Cohn LLP. (McCarthy, G.) 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)
Delaware
7/22/2013
1130
7/24/2013
2115
The Connaught Group, Ltd. (d/b/a The Carlisle Collection, Inc.) The Penn Traffic Company (2009) The PMI Group, Inc. TLO, LLC
7/24/2013
740
Delaware Delaware Florida - Southern District Florida - Southern District South Carolina South Carolina
TLO, LLC TMG Liquidation Company (f/k/a The Merit Group, Inc.) TMG Liquidation Company (f/k/a The Merit Group, Inc.)
Debtor Name TMP Directional Marketing, LLC TMST, Inc. (f/k/a Thornburg Mortgage, Inc.) Tomsten, Inc. (d/b/a Archiver's) Traffic Control and Safety Corporation Treasure Valley Renewable Resources LLC Trinity Coal Corporation Tropicana Entertainment, LLC TWN Investment Group, LLC
Bankruptcy Court Delaware Maryland Minnesota Delaware Idaho Kentucky - Eastern District Delaware California - Northern District California - Northern District Delaware Delaware Florida - Middle District
Document Filing Date 7/26/2013 7/23/2013 7/22/2013 7/26/2013 7/22/2013 7/26/2013 7/22/2013 7/22/2013
Docket Description Post-Confirmation Report 4/1/2013-6/30/2013 Filed by Liquidating Trust of TMP Directional Marketing, LLC. (Manning, Margaret) 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) Operating report of debtor in possession filed by TOMSTEN, INC.. (Meyer, Michael) (Entered: 07/22/2013) Post-Confirmation Report (2nd Quarter 2013) Filed by TCSC Liquidating Trustee. (McNeill, R. Stephen) 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) Debtor-In-Possession Monthly Operating Report for Filing Period June, 2013 , filed by Trinity Coal Corporation. (Bowles, Claude) Post-Confirmation Report - 2nd Quarter of 2013 Filed by Liquidating LandCo Debtors. (Cleary, M. Blake) Operating Report for Filing Period 6/2013 Filed by Debtor TWN Investment Group, LLC (Greene, Charles) (Entered: 07/22/2013) 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) Post-Confirmation Report Quarterly Summary Report for the Reporting Period June 2013 Filed by UBI Liquidating Trust. (Irgens, Andrew) Post-Confirmation Report (Second Quarter of 2013) Filed by Edward T. Gavin, the Liquidating Trustee. (Katona, Shanti) 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)
TWN Investment Group, LLC UBI Liquidating Corp. (f/k/a Urban Brands, Inc.) Ultimate Escapes Holdings, LLC Universal Health Care Group, Inc.
7/22/2013
98
Debtor Name
Bankruptcy Court
Docket Number
Docket Description 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) Report of Operations for June 1, 2013 through June 30, 2013 filed by Sabrina L. Streusand for Debtor Valence Technology, Inc.. (Streusand, Sabrina) 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) Debtor-in-possession monthly operating report for filing period 6/1/2013 to 6/30/2013 filed by Debtor Vitro Asset Corp.. (Greendyke, William) 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) Report of Operations for June 1, 2013 - June 30, 2013 filed by Brian John Smith for Debtor VPR Operating, LLC. (Smith, Brian) Post-Confirmation Report. Debtor's Sixth Post-Confirmation Report filed by Richard J Migliaccio on behalf of Waterscape Resort LLC. (Migliaccio, Richard) 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)
7/25/2013
453
Texas - Western District New York - Southern District Texas - Northern District New York - Southern District Texas - Western District New York - Southern District Delaware
7/22/2013
405
7/22/2013
1766
7/22/2013
1887
Vivaro Corporation VPR Operating, LLC Waterscape Resort LLC (d/b/a Cassa NY Hotel and Residences) Wind City Penna Oil & Gas, LLC
7/22/2013
162
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-chapter11-dockets