Professional Documents
Culture Documents
Bankruptcy Court
2/23/2013 11:35 AM
U.S. Bankruptcy Court MIDDLE DISTRICT OF TENNESSEE (Nashville) Bankruptcy Petition #: 3:12-bk-01573
Date filed: 02/20/2012 Assigned to: Keith M Lundin Chapter 11 Voluntary Asset
Debtor CS DIP, LLC PO BOX 330646 Nashville, TN 37203 DAVIDSON-TN Tax ID / EIN: 20-4762335 fdba Sanus Holdings, LLC fdba FORBA Holdings, LLC fka Church Street Health Management, LLC
represented by JASON W CALLEN WALKER TIPPS & MALONE 150 FOURTH AVENUE NORTH SUITE 2300 NASHVILLE, TN 37219 615 313-6007 Fax : 615 313-6000 Email: jcallen@walkertipps.com JOHN CHARLES TISHLER WALLER LANSDEN DORTCH & DAVIS PLLC 511 UNION STREET STE 2700 NASHVILLE, TN 37219 615 850-8756 Fax : 615-244-6804 Email: john.tishler@wallerlaw.com KATHLEEN G STENBERG WALLER LANSDEN DORTCH & DAVIS LLP 511 UNION STREET SUITE 2700 NASHVILLE, TN 37219 615-244-6380 Fax : 615-244-6804 Email: katie.stenberg@wallerlaw.com KENNETH SCOTT LEONETTI FOLEY HOAG LLP 155 SEAPORT BLVD BOSTON, MA 02210 617-832-1000 Fax : 617-832-7000 Email: kleonetti@foleyhoag.com ROBERT P. SWEETER WALLER LANSDEN DORTCH & DAVIS 511 UNION STREET, SUITE 2700 NASHVILLE, TN 37219 615-850-8178 Fax : 615-244-6804 Email: robert.sweeter@wallerlaw.com ROBERT J WELHOELTER Robert J. Welhoelter, Attorney at Law 4525 Harding Pike
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1 62 1 of
2/23/2013 11:35 AM
Suite 105 Nashville, TN 37205 615-620-4343 Fax : 615-620-4581 Email: rjwelho@gmail.com Debtor EEHC, Inc. 618 Church Street, Suite 520 Nashville, TN 37219 DAVIDSON-TN Tax ID / EIN: 26-4824973 represented by JASON W CALLEN (See above for address) JOHN CHARLES TISHLER (See above for address) KATHLEEN G STENBERG (See above for address) KENNETH SCOTT LEONETTI (See above for address) ROBERT J WELHOELTER (See above for address) Debtor FORBA NY, LLC 618 Church Street, Suite 520 Nashville, TN 37219 DAVIDSON-TN represented by JASON W CALLEN (See above for address) JOHN CHARLES TISHLER (See above for address) KATHLEEN G STENBERG (See above for address) KENNETH SCOTT LEONETTI (See above for address) ROBERT J WELHOELTER (See above for address) Debtor FORBA Services, Inc. 618 Church Street, Suite 520 Nashville, TN 37219 DAVIDSON-TN represented by JASON W CALLEN (See above for address) JOHN CHARLES TISHLER (See above for address) KATHLEEN G STENBERG (See above for address) KENNETH SCOTT LEONETTI (See above for address) ROBERT J WELHOELTER (See above for address) Debtor Small Smiles Holding Company, LLC 618 Church Street, Suite 520 Nashville, TN 37219 DAVIDSON-TN Tax ID / EIN: 20-5684993 represented by JASON W CALLEN (See above for address) JOHN MARK TIPPS WALKER TIPPS & MALONE 150 FOURTH AVENUE NORTH SUITE 2300 NASHVILLE, TN 37219 615-313-6000 Fax : 615-313-6001 Email: mtipps@walkertipps.com
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1 62 2 of
2/23/2013 11:35 AM
JOHN CHARLES TISHLER (See above for address) KATHLEEN G STENBERG (See above for address) KENNETH SCOTT LEONETTI (See above for address) REBA BROWN LEWIS, KING, KRIEG & WALDROP 424 CHURCH STREET, 25TH FLOOR PO BOX 198615 NASHVILLE, TN 37219 615 259-1366 Fax : 615-259-1389 Email: rbrown@lewisking.com ROBERT J WELHOELTER (See above for address) Debtor FNY DIP, LLC 618 Church Street, Suite 520 Nashville, TN 37219 DAVIDSON-TN Tax ID / EIN: 20-5568013 Debtor EE DIP, INC. P.O. Box 330646 Nashville, TN 37203 DAVIDSON-TN Debtor FS DIP, INC. P.O. Box 330646 Nashville, TN 37203 DAVIDSON-TN Debtor SSHC DIP, LLC P.O. Box 330646 Nashville, TN 37203 DAVIDSON-TN represented by KATHLEEN G STENBERG (See above for address)
represented by H BUCKLEY COLE HALL BOOTH SMITH & SLOVER PC 611 COMMERCE STREET SUITE 3000 NASHVILLE, TN 37203 615-277-5006 Fax : 615-313-8008 Email: bcole@hallboothsmith.com KATHLEEN G STENBERG (See above for address)
U.S. Trustee US TRUSTEE OFFICE OF THE UNITED STATES TRUSTEE 701 BROADWAY STE 318 NASHVILLE, TN 37203-3966 615 736-2254
represented by BETH ROBERTS DERRICK ASSISTANT US TRUSTEE OFFICE OF THE US TRUSTEE 701 BROADWAY SUITE 318 NASHVILLE, TN 37203 615-736-2254 Fax : 615-736-2260
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1 62 3 of
2/23/2013 11:35 AM
Email: beth.r.derrick@usdoj.gov Filing Date # Docket Text Chapter 11 Voluntary Petition. Fee Amount is $1046. . (TISHLER, JOHN) (Entered: 02/21/2012) 20 Largest Unsecured Creditors Filed on the behalf of: Debtor Church Street Health Management, LLC. (TISHLER, JOHN) (Entered: 02/21/2012) Motion for Joint Administration (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC. (TISHLER, JOHN) (Entered: 02/21/2012) Receipt of Voluntary Petition (Chapter 11)(3:12-bk-01573) [misc,volp11] (1046.00). Receipt number 7470336. Fee amount $ 1046.00. (U.S. Treasury) (Entered: 02/21/2012) Expedited Motion to Extend Time to File Schedules to March 21, 2012. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC. (TISHLER, JOHN) (Entered: 02/21/2012) Expedited Motion to Limit Notice Generally - To Set Limited Notice and Case Management Procedures. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC. (TISHLER, JOHN) (Entered: 02/21/2012) Expedited Motion to Pay Prepetition Wages - Motion for Order (I) Authorizing, But Not Requiring, Debtors to Pay Prepetition and Post-Petition Wages, Salaries and Other Compensation (II) Authorizing, But Not Requiring the Debtors to Maintain Benefits Programs, and (III) Directing Financial Institutions to Honor All Related Checks and Electronic Payment Requests. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC. (TISHLER, JOHN) (Entered: 02/21/2012) Expedited Motion for Order Authorizing Debtor to Retain Existing Bank Accounts, Cash Management System and Business Forms (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC. (TISHLER, JOHN) (Entered: 02/21/2012) Expedited Motion to Limit Notice Generally - Second Expedited Motion to Shorten Notice and Set Expedited Hearing for Certain Motions. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC. (TISHLER, JOHN) (Entered: 02/21/2012) Expedited Motion to Set Emergency Hearings on First Day Motions Motion to Set Hearing (Related Document(s): 3 Motion for Joint Administration filed by Debtor Church Street Health Management, LLC, 5 Motion to Extend Time to File Schedules filed by Debtor Church Street Health Management, LLC, 6 Motion to Limit Notice Generally filed by Debtor Church Street Health Management, LLC, 7 Motion to Pay Prepetition Wages filed by Debtor Church Street Health Management, LLC, 8 Motion for Authorization to Retain Bank Accounts filed by Debtor Church Street Health Management, LLC, 9 Motion to Limit Notice Generally filed by Debtor Church Street Health Management, LLC) (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)3, 5, 6, 7, 8, 9).
02/20/2012
02/21/2012
02/21/2012
02/21/2012
02/21/2012
02/21/2012
02/21/2012
02/21/2012
02/21/2012
02/21/2012
10
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1 62 4 of
2/23/2013 11:35 AM
(TISHLER, JOHN) (Entered: 02/21/2012) Affidavit Re: Martin McGahan, The Chief Restructuring Officer of Church Street Health Management, LLC in Support of Chapter 11 Petitions and First Day Pleadings. Filed on the behalf of: Debtor Church Street Health Management, LLC. (TISHLER, JOHN) (Entered: 02/21/2012) Clerk's Inquiry pursuant to LBR 5003-1(b) - The related document has the following defect(s): Expedited Order to be filed as separate event.. (RE: related document(s)10 Expedited Motion to Set Emergency Hearings on First Day Motions - Motion to Set Hearing (Related Document(s): 3 Motion for Joint Administration filed by Debtor Church Street Health Management, LLC, 5 Motion to Extend Time to File Schedules) (mbr) (Entered: 02/21/2012) Expedited Submitted Order Setting Emergency Hearing on First Day Motions. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)3, 5, 6, 7, 8, 9, 10). (TISHLER, JOHN) (Entered: 02/21/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: U.S. Trustee US TRUSTEE. (DERRICK, BETH) (Entered: 02/21/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Interested Party Garrison Investment Group LP. (AHERN III, LAWRENCE) (Entered: 02/21/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Interested Party Garrison Investment Group LP. (HOUSTON, DAVID) (Entered: 02/21/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor CIT Healthcare LLC. (JENNINGS, PAUL) (Entered: 02/21/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor CIT Healthcare LLC. (STAIR, RUSSELL) (Entered: 02/21/2012) Expedited Application and Notice to Employ Morgan Joseph TriArtisan LLC as Professional. [As Investment Banker to the Debtors Nunc Pro Tunc to the Date hereof] (Attachments: # 1 Exhibit A - Proposed Order# 2 Exhibit B - Retention Agreement# 3 Exhibit C - Affidavit of Alex C. Fisch) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)10, 13). (STENBERG, KATHLEEN) (Entered: 02/21/2012) Email Judge Keith M. Lundin of Late Filed Matter. Expedited Application of Debtors Authorizing the Retention and Employment of Morgan Joseph TriAtisan LLC as Investment Banker to the Debtors Nunc Pro Tunc to the Date hereof. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)10, 13, 19). (STENBERG, KATHLEEN) (Entered: 02/21/2012) Expedited Motion for Postpetition Financing - For Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Scheduling a Final
02/21/2012
11
02/21/2012
12
02/21/2012
13
02/21/2012
14
02/21/2012
15
02/21/2012
16
02/21/2012
17
02/21/2012
18
02/21/2012
19
02/21/2012
02/21/2012
20
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1 62 5 of
2/23/2013 11:35 AM
Hearing. (Attachments: # 1 Exhibit A - Debtor-in-Possession Credit Agreement# 2 Exhibit B - Budget# 3 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)10, 13). (TISHLER, JOHN) (Entered: 02/21/2012) Email Judge Keith M. Lundin of Late Filed Matter. Expedited Motion for Entry of Interim and Final Order re: Postpetition Secured Financing and Cash Collateral. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)10, 13, 20). (TISHLER, JOHN) (Entered: 02/21/2012) Motion for Shira D. Weiner to Appear pro hac vice. (Attachments: # 1 Affidavit # 2 Proposed Order) Certificate of Service Mailed on 2/21/2012. Filed on the behalf of: Interested Party Garrison Investment Group LP. (HOUSTON, DAVID) (Entered: 02/21/2012) Motion for John Eric Wise to Appear pro hac vice. (Attachments: # 1 Affidavit # 2 Proposed Order) Certificate of Service Mailed on 2/21/2012. Filed on the behalf of: Interested Party Garrison Investment Group LP. (HOUSTON, DAVID) (Entered: 02/21/2012) Submitted Order Allowing Shira D. Weiner to Appear Pro Hac Vice Filed on the behalf of: Interested Party Garrison Investment Group LP (RE: related document(s)21). (HOUSTON, DAVID) (Entered: 02/21/2012) Submitted Order Allowing J. Eric Wise to Appear Pro Hac Vice Filed on the behalf of: Interested Party Garrison Investment Group LP (RE: related document(s)22). (HOUSTON, DAVID) (Entered: 02/21/2012) Expedited Motion and Notice for Authority to (I) Pay Pre- and Post-Petition Tax Obligations and (II) Direct Financial Institutions to Honor All Related Checks and Electronic Payment Requests. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9). (TISHLER, JOHN) (Entered: 02/21/2012) Expedited Motion and Notice for Authority to (I) Pay Prepetition Obligations with Respect to Worker's Compensation, General Liability, and Other Insurance Policies, (II) Continue All Insurance Programs and Satisfaction of All Obligations Related Thereto, and (III) Direct Financial Institutions to Honor all Related Checks and Electronic Payment Requests. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9). (TISHLER, JOHN) (Entered: 02/21/2012) Order Scheduling Hearing on first day motions (RE: Related Doc#: 3, 5, 6, 7, 8, 9, 10). Hearing scheduled 2/22/2012 at 01:00 PM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 2/21/2012. (mdh) (Entered: 02/21/2012) Expedited Application and Notice to Employ Alvarez & Marsal Healthcare Industry Group, LLC as Professional. To (I) Provide Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Martin J. McGahan as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date. (Attachments: # 1 Exhibit A Engagement Letter# 2 Exhibit B - Dispute Resolution Procedures# 3 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9). (TISHLER, JOHN) (Entered: 02/21/2012)
02/21/2012
02/21/2012
21
02/21/2012
22
02/21/2012
23
02/21/2012
24
02/21/2012
25
02/21/2012
26
02/21/2012
27
02/21/2012
28
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1 62 6 of
2/23/2013 11:35 AM
02/21/2012
29
Notice of Filing by Debtor in Possession of Emergency Hearing to Consider First Day Motions Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)3, 5, 6, 7, 8, 9, 10, 19, 20, 27). (TISHLER, JOHN) (Entered: 02/21/2012) Expedited Motion for Establishing Procedures for Interim Monthly Compensation for Professionals and Reimbursement of Expenses. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9). (TISHLER, JOHN) (Entered: 02/21/2012) Expedited Application and Notice to Employ GCG, Inc. as Professional. [as Claims, Noticing and Balloting Agent to the Debtors and Debtorsin-Possession Pursuant to 28 U.S.C. 156(c)] (Attachments: # 1 Exhibit A - Retention Agreement# 2 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9). (TISHLER, JOHN) (Entered: 02/21/2012) Affidavit Re: Craig E. Johnson in Support of the Debtors' Application for an Order Under 28 U.S.C. 156(c) Authorizing the Retention of GCG, Inc. as the Claims, Noticing and Balloting Agent and Approving Related Agreement. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9, 31). (TISHLER, JOHN) (Entered: 02/21/2012) Expedited Application and Notice to Employ Foley Hoag LLP as Attorney. [as Special Litigation Counsel Nunc Pro Tunc to the Petition Date] (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9). (TISHLER, JOHN) (Entered: 02/21/2012) Declaration re: Kenneth S. Leonetti In Support of Application of Debtors, Pursuant to 11 U.S.C. 327(e) and Fed. R. Bankr. P. 2014(a) for Authority to Employ and Retain Foley Hoag, LLP as Special Litigation Counsel to the Debtors Nunc Pro Tunc to the Petition Date. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9, 33). (TISHLER, JOHN) (Entered: 02/21/2012) Expedited Motion for (I) Confirmation of Administrative Expense Status of Undisputed Obligations for Delivery of Goods Within Twenty Days of the Petition Date and Post-Petition Delivery of Goods and Services; (II) Authorizing, but not Requiring, Debtors to Pay Such Obligations in the Ordinary Court and (III) Directing Financial Institutions to Honor all Related Checks and Electronic Payment Requests. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9). (TISHLER, JOHN) (Entered: 02/21/2012) Motion for Steve Sherman to Appear pro hac vice. (Attachments: # 1 Exhibit A - Certificate of Good Standing# 2 Exhibit B - Proposed Order) Filed on the behalf of: Creditor CIT Healthcare LLC. (JENNINGS, PAUL) (Entered: 02/21/2012) Submitted Order Proposed Order for Admission Pro Hac Vice of Steve Sherman Filed on the behalf of: Creditor CIT Healthcare LLC (RE: related document(s)36). (JENNINGS, PAUL) (Entered: 02/21/2012) Expedited First Omnibus Motion to Reject Lease or Executory Contract Nunc Pro Tunc to the Petition Date. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9). (TISHLER, JOHN) (Entered: 02/21/2012)
02/21/2012
30
02/21/2012
31
02/21/2012
32
02/21/2012
33
02/21/2012
34
02/21/2012
35
02/21/2012
36
02/21/2012
37
02/21/2012
38
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1 62 7 of
2/23/2013 11:35 AM
02/21/2012
39
Motion for Robert Britton to Appear pro hac vice. (Attachments: # 1 Exhibit A - Certificate of Good Standing# 2 Exhibit B - Proposed Order) Filed on the behalf of: Creditor CIT Healthcare LLC. (JENNINGS, PAUL) (Entered: 02/21/2012) Submitted Order Proposed Order for Admission Pro Hac Vice of Robert Britton Filed on the behalf of: Creditor CIT Healthcare LLC (RE: related document(s)39). (JENNINGS, PAUL) (Entered: 02/21/2012) Expedited Application and Notice to Employ Waller Lansden Dortch & Davis, LLP as Attorney. [As Bankruptcy Counsel Effective as of the Petition Date] (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9). (TISHLER, JOHN) (Entered: 02/21/2012) Declaration re: John C. Tishler in Support of Application of Debtors, Pursuant to 11 U.S.C. 327(a) and Fed R. Bankr. P. 2014(a) for Authority to Employ and Retain Waller Lansden Dortch & Davis, LLP as Debtors' Counsel Nunc Pro Tunc to the Petition Date. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9, 41). (TISHLER, JOHN) (Entered: 02/21/2012) Clerk's Inquiry pursuant to LBR 5003-1(b) - The following defects were noted in the opening of this case: Schedule A is missing. Schedule B is missing. Schedule D is missing. Schedule E is missing. Schedule F is missing. Schedule G is missing. Schedule H is missing.Statement of Financial Affairs is missing.. (RE: related document(s)1 Chapter 11 Voluntary Petition. Fee Amount is $1046. .) (jlm) (Entered: 02/22/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor CIT Healthcare LLC. (JENNINGS, PAUL) (Entered: 02/22/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor CIT Healthcare LLC. (STAIR, RUSSELL) (Entered: 02/22/2012) Agenda For The First Day Hearing Scheduled For Wednesday, February 22, 2012 At 1:00 P.M. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)27, 29). (TISHLER, JOHN) (Entered: 02/22/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Debtor Church Street Health Management, LLC. (SWEETER, ROBERT) (Entered: 02/22/2012) Affidavit Re: Service of First Day Motions, Order and Notice of First Day Hearing and other Filings. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)1, 2, 6, 7, 8, 9, 10, 11, 20, 25, 26, 27, 29). (TISHLER, JOHN) (Entered: 02/22/2012) Expedited Submitted Order Granting Joint Administration and Procedural Consolidation of Cases. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)3). (TISHLER, JOHN) (Entered: 02/22/2012) Expedited Submitted Order Granting an Extension of Time to File Statements of Financial Affairs and Schedules. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)5). (TISHLER, JOHN) (Entered: 02/22/2012)
02/21/2012
40
02/21/2012
41
02/21/2012
42
02/22/2012
43
02/22/2012
44
02/22/2012
45
02/22/2012
46
02/22/2012
47
02/22/2012
48
02/22/2012
49
02/22/2012
50
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1 62 8 of
2/23/2013 11:35 AM
02/22/2012
51
Expedited Submitted Order Authorizing Debtors to (I) Pay Prepetition and Post-Petition Wages, Salaries and Other Compensation (II) Maintain Benefits Programs, and (III) Direct Financial Insitutions to Honor all Related Checks and Electronic Payment Requests. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)7). (TISHLER, JOHN) (Entered: 02/22/2012) Expedited Submitted Order Authorizing Maintenance of Existing Bank Accounts, Continued Use of Existing Business Forms, Continued Use of Existing Cash Management System and Other Relief. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)8). (TISHLER, JOHN) (Entered: 02/22/2012) Expedited Submitted Order Shortening Notice and Setting Expedited Hearing for Certain Motions. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9). (TISHLER, JOHN) (Entered: 02/22/2012) Order Granting Motion on Joint Administration. (Related Doc # 3)and procedural consolidation of cases. BY THE COURT: Judge Keith M. Lundin (dao) (Entered: 02/22/2012) Expedited Submitted Order (I) Authorizing Debtors to (A) Obtain Post Petition Secured Financing and (B) Utilize Cash Collateral (II) Granting Liens on Superpriority Administrative Expense Status (III) Granting Adequate Protection (IV) Modifying the Automatic Stay (V) Scheduling Final Hearing. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)20). (TISHLER, JOHN) (Entered: 02/22/2012) Order Granting 30 days after the petition date Motion to Extend Time to File Schedules BY THE COURT: Judge Keith M. Lundin (dao) (Entered: 02/22/2012) Order Granting Motion to Pay Pre-petition Wage. (Related Doc # 7)and post-petition wages, salaries and other compensation, authorizing, but not requiring debtors to maintain benefits programs and directing financial institutions to honor all related checks and electronic payment requests. BY THE COURT: Judge Keith M. Lundin (dao) (Entered: 02/22/2012) Order Scheduling Expedited Hearing for certain motions. Objections to be filed by 4:00 PM 3/9/2012 (RE: Related Doc#: 9). HEARING SCHEDULED 3/13/2012 at 01:00 PM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 3/9/2012. Signed on 2/22/2012. (dao) (Entered: 02/22/2012) Order Granting Motion for Order Authorizing Debtor to Retain Existing Bank Accounts, Cash Management System and Business Forms (Related Doc # 8) BY THE COURT: Judge Keith M. Lundin (dao) (Entered: 02/22/2012) Order Scheduling Hearing on Expedited Motion for Postpetition Financing - For Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Scheduling a Final Hearing.Objs by 4:00 PM 3/9/2012 (RE: Related Doc#: 20). HEARING SCHEDULED 3/13/2012 at 01:00 PM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 3/9/2012. Signed on 2/22/2012. (dao) (Entered: 02/22/2012)
02/22/2012
52
02/22/2012
53
02/22/2012
54
02/22/2012
55
02/22/2012
56
02/22/2012
57
02/22/2012
58
02/22/2012
59
02/22/2012
60
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1 62 9 of
2/23/2013 11:35 AM
02/22/2012
89
Witness and Exhibit List from trial or Hearing Held February 22, 2012 (jlm) (Entered: 02/29/2012) Order Granting Motion to Appear Pro Hac Vice (Related Doc # 21)Re: Shira D. Weiner to Represent Garrison Investment Group LP. BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 02/23/2012) Order Granting Motion to Appear Pro Hac Vice (Related Doc # 22) Re: J. Eric Wise to Represent Garrison Investment Group LP. BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 02/23/2012) Order Granting Motion to Appear Pro Hac Vice (Related Doc # 36) Re: Steve Sherman to Represent CIT Healthcare, LLC. BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 02/23/2012) Order Granting Motion to Appear Pro Hac Vice (Related Doc # 39) Re: Robert Britton to Represent CIT Healthcare, LLC. BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 02/23/2012) Notice - Debtor(s) Initial Conference will be held on February 28, 2012 at 11:30 A.M.. Filed by: (US TRUSTEE) (Entered: 02/23/2012) BNC Certificate of Notice - PDF Document. Notice Date 02/23/2012. (Admin.) (Entered: 02/24/2012) Expedited Submitted Order - Expedited Corrected Interim Order (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Scheduling a Final Hearing. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)20). (TISHLER, JOHN) (Entered: 02/24/2012) Expedited Submitted Order Continuing Hearing on Expedited Application of Debtors Authorizing Retention and Employment of Morgan Joseph TriArtisan LLC as Investment Banker to the Debtors as of the Petition Date. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)19, 27). (TISHLER, JOHN) (Entered: 02/24/2012) Meeting of Creditors to be held on 3/29/2012 at 01:00 PM at Customs House, 701 Broadway, Room 100, Nashville, TN 37203. (lew) (Entered: 02/24/2012) Order Scheduling Hearing to (A) Obtain Postpetition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay and (V) Scheduling A Final Hearing (RE: Related Doc#: 20). Hearing scheduled 3/13/2012 at 01:00 PM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 2/24/2012. (jlm) (Entered: 02/24/2012) Order Granting Continuance of Hearing on Application for an Order Pursuant to Fed. R. Bank. P. 2014(a) and 11 U.S.C. Sections 327(a) and 328(a) Authorizing the Retention and Employment of Morgan Joseph Triartisan LLC, as Investment Banker to the Debtors as of the Petition Date (RE: Related Doc#: 19). The Hearing date is set for 3/2/2012 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 2/24/2012. (jlm) (Entered: 02/24/2012)
02/23/2012
61
02/23/2012
62
02/23/2012
63
02/23/2012
64
02/23/2012
65
02/23/2012
66
02/24/2012
67
02/24/2012
68
02/24/2012
69
02/24/2012
70
02/24/2012
71
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 10
2/23/2013 11:35 AM
02/24/2012
72
Expedited Submitted Order Granting Expedited Motion of Debtors to Set Notice and Case Mangement Procedures. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)6). (TISHLER, JOHN) (Entered: 02/24/2012) BNC Certificate of Notice - PDF Document. Notice Date 02/25/2012. (Admin.) (Entered: 02/26/2012) BNC Certificate of Notice - PDF Document. Notice Date 02/25/2012. (Admin.) (Entered: 02/26/2012) BNC Certificate of Notice - PDF Document. Notice Date 02/25/2012. (Admin.) (Entered: 02/26/2012) BNC Certificate of Notice - PDF Document. Notice Date 02/25/2012. (Admin.) (Entered: 02/26/2012) Motion to Assume Lease or Executory Contract If timely response hearing will be held on 4/3/2012 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 3/19/2012. Certificate of Service Mailed on 2/27/2012. Filed on the behalf of: Creditor ADVENTURE 3 PROPERTIES, LP. (LEFKOVITZ, STEVEN) (Entered: 02/26/2012) BNC Certificate of Notice - PDF Document. Notice Date 02/26/2012. (Admin.) (Entered: 02/27/2012) BNC Certificate of Notice - PDF Document. Notice Date 02/26/2012. (Admin.) (Entered: 02/27/2012) BNC Certificate of Notice - PDF Document. Notice Date 02/26/2012. (Admin.) (Entered: 02/27/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor Weingarten Realty Investors. (SEABRON, LISA) (Entered: 02/27/2012) Declaration re: / Affidavit of Service Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)6, 11, 19, 25, 26, 28, 30, 31, 32, 33, 34, 35, 38, 41, 42, 46, 54, 56, 57, 58, 59). (JOHNSON, CRAIG) (Entered: 02/27/2012) Declaration re: / Affidavit of Service Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)19, 71). (JOHNSON, CRAIG) (Entered: 02/27/2012) Notice of Filing by Debtor in Possession - Final Hearing Notice re: Emergency Motion of the Debtors for Entry of Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Senior Secured Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Scheduling a Final Hearing. Hearing scheduled for Tuesday, March 13, 2012, at 1:00 p.m. Central Standard time at the United States Bankruptcy Court for the Middle District of Tennessee, Courtroom 2, 701 Broadway, Nashville, Tennessee 37203. (Attachments: # 1 Proposed Final DIP Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)20, 70). (TISHLER, JOHN) (Entered: 02/27/2012) Order Granting Motion to Limit Notice Generally. (Related Doc # 6) and to Set Case Management Procedures. BY THE COURT: Judge Keith M.
02/25/2012
73
02/25/2012
74
02/25/2012
75
02/25/2012
76
02/26/2012
77
02/26/2012
78
02/26/2012
79
02/26/2012
80
02/27/2012
81
02/27/2012
82
02/27/2012
83
02/27/2012
84
02/28/2012
85
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 11
2/23/2013 11:35 AM
Lundin (jlm) (Entered: 02/28/2012) Omnibus Hearings Set (RE: Related Doc#: 85). Omnibus Hearing to be held on 4/3/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 85, Omnibus Objections due by 3/27/2012.Omnibus Hearing to be held on 5/1/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 85, Omnibus Objections due by 4/24/2012.Omnibus Hearing to be held on 6/5/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 85, Omnibus Objections due by 5/29/2012.Omnibus Hearing to be held on 7/3/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 85, Omnibus Objections due by 6/26/2012.Omnibus Hearing to be held on 8/7/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 85, Omnibus Objections due by 8/1/2012. Signed on 2/28/2012. (jlm) (Entered: 02/28/2012) Omnibus Hearings Set (RE: Related Doc#: 85). Omnibus Hearing to be held on 9/4/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 85, Omnibus Objections due by 8/28/2012.Omnibus Hearing to be held on 10/2/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 85, Omnibus Objections due by 9/25/2012.Omnibus Hearing to be held on 11/6/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 85, Omnibus Objections due by 10/30/2012.Omnibus Hearing to be held on 12/4/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 85, Omnibus Objections due by 11/27/2012. Signed on 2/28/2012. (jlm) (Entered: 02/28/2012) Affidavit Re: Service of Expedited Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Scheduling a Final Hearing; Interim Order (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expenses Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Scheduling a Final Hearing; and Final Hearing Notice Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)20, 60, 84). (JOHNSON, CRAIG) (Entered: 02/29/2012) Notice of Filing by Debtor in Possession - Notice of Entry of Expedited Order Granting Expedited Motion of Debtors to Set Notice and Case Management Procedures. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)6, 85). (TISHLER, JOHN) (Entered: 02/29/2012) Expedited Application and Notice to Employ Imperial Capital LLC as Professional. [ As Investment Banker to the Debtors Nunc Pro Tunc to February 29, 2012] (Attachments: # 1 Exhibit A - Proposed Order# 2 Exhibit B - Agreement# 3 Exhibit C - Declaration of Robert Warshauer# 4 Exhibit D - Comparison) Filed on the behalf of: Debtor Church Street Health Management, LLC. (TISHLER, JOHN) (Entered: 02/29/2012) Expedited Submitted Order Setting Hearing on Debtors' Expedited Motion for Entry of an Expedited Order Authorizing the Retention and Employment of Imperial Capital LLC as Investment Banker to the Debtors Nunc Pro Tunc to February 29, 2012. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)91).
02/28/2012
86
02/28/2012
87
02/29/2012
88
02/29/2012
90
02/29/2012
91
02/29/2012
92
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 12
2/23/2013 11:35 AM
(TISHLER, JOHN) (Entered: 02/29/2012) Order Scheduling Hearing on Debtors' Motion for Entry of Order Pursuant to Fed. R. Bank. P. 2014(a) and 11 U.S.C. Sections 327(a) and 328(a) Authorizing the Retention and Employment of Imperial Capital LLC as Investment Banker to the Debtors, Nunc Pro Tunc to February 29, 2012 (RE: Related Doc#: 91). HEARING SCHEDULED 3/2/2012 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 3/2/2012. Signed on 3/1/2012. (jlm) (Entered: 03/01/2012) Notice of Appointment of Unsecured Creditors Committee. <font color = green> Certificate of Service mailed on March 1, 2012. . Filed by: (US TRUSTEE) (Entered: 03/01/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor Henry Schein, Inc. Henry Schein, Inc.. (jlm) (Entered: 03/01/2012) Expedited Application and Notice to Employ King & Spaulding LLP as Attorney. [As Debtors' Special Healthcare Investigation and Litigation Counsel Nunc Pro Tunc to the Petition Date] (Attachments: # 1 Exhibit A Proposed Order# 2 Exhibit B - Declaration of Graciela M. Rodriguez) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9, 58). (STENBERG, KATHLEEN) (Entered: 03/01/2012) Notice of Filing by Debtor in Possession of Schedules to the Declaration of Robert Warshauer on Behalf of Imperial Capital LLC. (Attachments: # 1 Schedule A to Declaration of Robert Warshauer# 2 Schedule B to Declaration of Robert Warshauer) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)91). (STENBERG, KATHLEEN) (Entered: 03/01/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor Official Committee of Unsecured Creditors. (ROWLAND, JOHN) (Entered: 03/01/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/01/2012. (Admin.) (Entered: 03/02/2012) Declaration re: Expedited Application of Debtors for an Expedited Order Pursuant to Fed. R. Bank. P 2014(a) and 11 U.S.C 327(a) and 328(a) Authorizing the Retention and Employment of Imperial Capital LLC as Investment Banker to the Debtors Nunc Pro Tunc to February 29, 2012 Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)91). (JOHNSON, CRAIG) (Entered: 03/02/2012) Expedited Submitted Order Approving Expedited Application of Debtors for an Expedited Order Authorizing the Retention and Employment of Imperial Capital, LLC as Investment Banker to the Debtors as of February 29, 2012. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)91). (STENBERG, KATHLEEN) (Entered: 03/02/2012) Notice of Filing by Debtor in Possession - Corrected Retention Agreement Annexed as Exhibit B to the Expedited Application of Debtors for an Expedited Order Authorizing the Retention and Employment of Imperial Capital LLC as Investment Banker to the Debtors as of February 29, 2012. (Attachments: # 1 Corrected Retention Agreement) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related
03/01/2012
93
03/01/2012
94
03/01/2012
95
03/01/2012
96
03/01/2012
97
03/01/2012
98
03/01/2012
99
03/02/2012
100
03/02/2012
101
03/02/2012
102
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 13
2/23/2013 11:35 AM
document(s)91). (STENBERG, KATHLEEN) (Entered: 03/02/2012) Order Granting Application to Employ (Related Doc # 91) Imperial Capital LLC as Investment Banker to the Debtors as of February 29, 2012 BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/02/2012) Witness and Exhibit List from trial or Hearing Held March 2, 2012 (jlm) (Entered: 03/02/2012) Declaration re: Affidavit of Service re Expedited Order Setting Hearing on Debtors Expedited Motion Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)93). (JOHNSON, CRAIG) (Entered: 03/02/2012) Expedited Motion and Notice to Sell Property - Property description: Substantially all Assets of Debtors. Debtors' Expedited Motion for Entry of an Order: (A) Authorizing and Scheduling an Auction (B) Authorizing and Approving (i) Bidding Procedures, (ii) Notice of the Auction, (iii) Break-up Fee and Expense Reimbursement, (iv) the Form and Manner of Sale Notice, (v) the Form and Manner of Sale Summary, and (vi) the Form and Manner of Assumption and Assignment of Notice; (C) Scheduling a Sale Hearing; and (D) Granting Related Relief. (Attachments: # 1 Exhibit A - Bidding Procedures# 2 Exhibit B - Sale Notice# 3 Exhibit C - Sale Summary# 4 Exhibit D - Cure Costs# 5 Exhibit E - Proposed Order# 6 Exhibit F - Asset Sale Agreement) Filed on the behalf of: Debtor Church Street Health Management, LLC. (TISHLER, JOHN) Additional attachment(s) added on 3/7/2012 (drh). Additional attachment(s) added on 3/7/2012 (drh). (Entered: 03/02/2012) Expedited Submitted Order Setting Hearing on Debtors' Expedited Motion for Entry of an Order: (A) Authorizing and Scheduling an Auction, (B) Authorizing and Approving (i) Bidding Procedures, (ii) Notice of the Auction, (iii) Break-up Fee and Expense Reimbursement, (iv) the Form and Manner of Sale Notice, (v) the Form and Manner of Sale Summary, and (vi) the Form and Manner of Assumption and Assignment Notice; (C) Scheduling a Sale Hearing; and (D) Granting Related Relief. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)106). (TISHLER, JOHN) (Entered: 03/02/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/03/2012. (Admin.) (Entered: 03/04/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/04/2012. (Admin.) (Entered: 03/05/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 03/05/2012) Order Scheduling Hearing AS TO DEBTORS EXPEDITED MOTION FOR ENTRY OF AN ORDER: (A) AUTHORIZING AND SCHEDULING AN AUCTION FOR THE SALE BY THE SELLERS OF SUBSTANTIALLY ALL OF THE DEBTORS ASSETS, (B) AUTHORIZING AND APPROVING (i) BIDDING PROCEDURES, (ii) NOTICE OF THE AUCTION, (iii) BREAK-UP FEE AND EXPENSE REIMBURSEMENT, (iv) THE FORM AND MANNER OF SALE NOTICE, (v) THE FORM AND MANNER OF SALE SUMMARY, AND (vi) THE FORM AND MANNER OF ASSUMPTION AND ASSIGNMENT NOTICE; (C) SCHEDULING A SALE HEARING; AND (D) GRANTING RELATED RELIEF. (RE: Related Doc#: 106). HEARING SCHEDULED 3/15/2012 at 10:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due 03/05/2012 111
03/02/2012
103
03/02/2012
104
03/02/2012
105
03/02/2012
106
03/02/2012
107
03/03/2012
108
03/04/2012
109
03/05/2012
110
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 14
2/23/2013 11:35 AM
by 3/14/2012. Signed on 3/5/2012. (rww) (Entered: 03/05/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 03/05/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Interested Party Westchester Fire Insurance Company. (Goodrich, Robert) (Entered: 03/06/2012) Motion for David M. Feldman to Appear pro hac vice. (Attachments: # 1 Affidavit David M. Feldman# 2 Proposed Order) Certificate of Service Mailed on 3-6-2012. Filed on the behalf of: Interested Party Garrison Investment Group LP. (HOUSTON, DAVID) (Entered: 03/06/2012) Submitted Order Allowing David M. Feldman to Appear Pro Hac Vice Filed on the behalf of: Interested Party Garrison Investment Group LP (RE: related document(s)114). (HOUSTON, DAVID) (Entered: 03/06/2012) Motion for Theodore Sica to Appear pro hac vice. (Attachments: # 1 Affidavit Theodore Sica# 2 Proposed Order) Certificate of Service Mailed on 3-6-2012. Filed on the behalf of: Interested Party Garrison Investment Group LP. (HOUSTON, DAVID) (Entered: 03/06/2012) Submitted Order Allowing Theodore Sica to Appear Pro Hac Vice Filed on the behalf of: Interested Party Garrison Investment Group LP (RE: related document(s)116). (HOUSTON, DAVID) (Entered: 03/06/2012) Motion to Redact Privacy Information (Attachments: # 1 Redacted Replacement Page# 2 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)106). (STENBERG, KATHLEEN) (Entered: 03/06/2012) Submitted Order Granting Debtors' Motion to Substitute Redacted Page. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)118). (STENBERG, KATHLEEN) (Entered: 03/06/2012) Declaration re: Affidavit of Service Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)58, 96, 103, 106, 107). (JOHNSON, CRAIG) (Entered: 03/06/2012) Declaration re: Affidavit of Service Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)69, 90, 111). (JOHNSON, CRAIG) (Entered: 03/06/2012) Application and Notice to Employ Baker, Donelson, Bearman, Caldwell & Berkowitz, P.C. as Attorney. (Counsel for Committee of Unsecured Creditors) If timely response hearing will be held on 4/17/2012 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 3/27/2012. (Attachments: # 1 Exhibit A (Declaration of John Rowland)# 2 Exhibit B (Proposed Order)) Certificate of Service Mailed on March 6, 2012. Filed on the behalf of: Creditor Official Committee of Unsecured Creditors. (ROWLAND, JOHN) (Entered: 03/06/2012) Notice of Correct Creditor Address for Intalytics Inc . (drh) (Entered: 03/07/2012) Order Granting Motion to Redact Privacy Information(Related Doc # 118) BY THE COURT: Judge Keith M. Lundin (drh) (Entered: 03/07/2012)
03/05/2012
112
03/06/2012
113
03/06/2012
114
03/06/2012
115
03/06/2012
116
03/06/2012
117
03/06/2012
118
03/06/2012
119
03/06/2012
120
03/06/2012
121
03/06/2012
122
03/06/2012
124
03/07/2012
123
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 15
2/23/2013 11:35 AM
03/07/2012
125
Motion for Michael S. Davis to Appear pro hac vice. (Attachments: # 1 Affidavit # 2 Certificate of Good Standing# 3 Proposed Order) Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 03/07/2012) Submitted Order Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa (RE: related document(s)125). (COLE, H) (Entered: 03/07/2012) Motion for Bryan D. Leinbach to Appear pro hac vice. (Attachments: # 1 Affidavit # 2 Certificate of Good Standing# 3 Proposed Order) Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 03/07/2012) Submitted Order Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa (RE: related document(s)127). (COLE, H) (Entered: 03/07/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/07/2012. (Admin.) (Entered: 03/08/2012) United States Trustee's Objection to (related document(s): 70 Order Scheduling Hearing, 84 Notice of Filing by Debtor in Possession filed by Debtor Church Street Health Management, LLC) *PROPOSED FINAL DIP ORDER* Filed on the behalf of: U.S. Trustee US TRUSTEE (RE: related document(s)70, 84). (DERRICK, BETH) (Entered: 03/08/2012) Order Granting Motion to Appear Pro Hac Vice (Related Doc # 116) BY THE COURT: Judge Keith M. Lundin (drh) (Entered: 03/08/2012) Order Granting Motion to Appear Pro Hac Vice (Related Doc # 114) BY THE COURT: Judge Keith M. Lundin (drh) (Entered: 03/08/2012) Declaration re: Supplemental Declaration of John C. Tishler in Support of Application of Debtors, Pursuant to 11 U.S.C. 327(A) and Fed. R. Bankr. P. 2014(A) for Authority to Employ and Retain Waller Lansden Dortch & Davis, LLP as Debtors' Counsel Nunc Pro Tunc to the Petition Date. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)41, 42). (TISHLER, JOHN) (Entered: 03/08/2012) Objection to (related document(s): 70 Order Scheduling Hearing, 84 Notice of Filing by Debtor in Possession filed by Debtor Church Street Health Management, LLC)(Objection to Entry of Final DIP Order) Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)70, 84). (ROWLAND, JOHN) (Entered: 03/09/2012) Order Granting Motion to Appear Pro Hac Vice (Related Doc # 125) Re: Michael S. Davis BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/09/2012) Order Granting Motion to Appear Pro Hac Vice (Related Doc # 127) Re: Bryan D. Leinbach BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/09/2012) Affidavit Re: Service of Supplemental Declaration of John C. Tishler in Support of Application of Debtors, Pursuant to 11 U.S.C. 327(A) and Fed. R. Bankr. P. 2014(A) for Authority to Employ and Retain Waller Lansden Dortch & Davis, LLP as Debtors Counsel Nunc Pro Tunc to the Petition Date Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)133). (JOHNSON, CRAIG) (Entered: 03/09/2012)
03/07/2012
126
03/07/2012
127
03/07/2012
128
03/07/2012
129
03/08/2012
130
03/08/2012
131
03/08/2012
132
03/08/2012
133
03/09/2012
134
03/09/2012
135
03/09/2012
136
03/09/2012
137
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 16
2/23/2013 11:35 AM
03/09/2012
138
BNC Certificate of Notice - Redact Privacy Information Notice Date 03/09/2012. (Admin.) (Entered: 03/10/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/10/2012. (Admin.) (Entered: 03/11/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/10/2012. (Admin.) (Entered: 03/11/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/11/2012. (Admin.) (Entered: 03/12/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/11/2012. (Admin.) (Entered: 03/12/2012) Clerk Inquiry pursuant to LBR 5003-1(b). The related document has the following defect(s): LBR 9013 response/objection: time, hearing date, and/or hearing location of attached PDF does not match docket entry. (RE: related document(s)134 Objection to) (jlm) (Entered: 03/12/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor UNITED STATES OF AMERICA. (TROY, MATTHEW) (Entered: 03/12/2012) Expedited Motion to Appear Telephonically Filed on the behalf of: Creditor UNITED STATES OF AMERICA (RE: related document(s)58, 60). (TROY, MATTHEW) (Entered: 03/12/2012) Expedited Submitted Order Granting Motion for Permission to Appear Telephonically Filed on the behalf of: Creditor UNITED STATES OF AMERICA (RE: related document(s)145). (TROY, MATTHEW) (Entered: 03/12/2012) Expedited Motion to Continue Hearing On (Related Document(s): 70 Order Scheduling Hearing, 84 Notice of Filing by Debtor in Possession filed by Debtor Church Street Health Management, LLC, 130 Objection filed by U.S. Trustee US TRUSTEE, 134 Objection filed by Creditor Official Committee of Unsecured Creditors) (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)70, 84, 130, 134). (TISHLER, JOHN) (Entered: 03/12/2012) Expedited Submitted Agreed Order Continuing Final Hearing. Filed on the behalf of: Debtor Church Street Health Management, LLC, Interested Party Garrison Investment Group LP, Creditor Official Committee of Unsecured Creditors, U.S. Trustee US TRUSTEE (RE: related document(s)147). (TISHLER, JOHN) (Entered: 03/12/2012) Submitted Agreed Order Continuing Hearing on Expedited Motion of the Debtors for Entry of an Expedited Order (I) Confirming Administrative Expense Status of Undisputed Obligations for Delivery of Goods within Twenty Days of the Petition Date and Post-Petition Delivery of Goods and Services, (II) Authorizing but not Requiring Debtors to Pay Such Obligations in the Ordinary Course and (III) Directing Financial Institutions to Honor all Related Checks and Electronic Payment Requests. Filed on the behalf of: Debtor Church Street Health Management, LLC, Creditor Official Committee of Unsecured Creditors, U.S. Trustee US TRUSTEE (RE: related document(s)35, 58). (TISHLER, JOHN) (Entered: 03/12/2012)
03/10/2012
139
03/10/2012
140
03/11/2012
141
03/11/2012
142
03/12/2012
143
03/12/2012
144
03/12/2012
145
03/12/2012
146
03/12/2012
147
03/12/2012
148
03/12/2012
149
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 17
2/23/2013 11:35 AM
03/13/2012
150
Order Granting Motion To Appear Telephonically(Related Doc # 145) Re: Matthew J. Troy BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/13/2012) Agreed Order Granting Continuance of Hearing (Final) on Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Post Petition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Super Priority Administrative Expense Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay and (V) Scheduling a Final Hearing (RE: Related Doc#: 147). The Hearing date is set for 3/15/2012 at 10:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 3/13/2012. (jlm) (Entered: 03/13/2012) Submitted Agreed Order Continuing Hearing on Expedited Motion of the Debtors For Entry Of An Expedited Order (I) Confirming Administrative Expense Status Of Undisputed Obligations For Delivery Of Goods Within Twenty Days Of The Petition Date And Post-Petition Delivery Of Goods And Services; (II) Authorizing, But Not Requiring, Debtors To Pay Such Obligations In The Ordinary Course And (III) Directing Financial Institutions To Honor All Related Checks And Electronic Payment Requests. [Corrected] Filed on the behalf of: Debtor Church Street Health Management, LLC, Creditor Official Committee of Unsecured Creditors, U.S. Trustee US TRUSTEE (RE: related document(s)35, 58, 149). (TISHLER, JOHN) (Entered: 03/13/2012) Expedited Submitted Order Granting Debtors' Application to Employ Waller Lansden Dortch & Davis, LLP as Bankruptcy Counsel Effective as of the Petition Date. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)41). (TISHLER, JOHN) (Entered: 03/13/2012) Expedited Submitted Order - Expedited First Omnibus Order Authorizing Rejection of Certain Executory Contracts Nunc Pro Tunc to the Petition Date. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)38). (TISHLER, JOHN) (Entered: 03/13/2012) Expedited Submitted Order Authorizing the Retention of GCG, Inc. as Claims, Noticing and Balloting Agent to the Debtors and DebtorsIn-Possession Pursuant to 28 U.S.C. 156(c). Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)31). (TISHLER, JOHN) (Entered: 03/13/2012) Expedited Submitted Order Granting Debtors' Application to Employ King & Spalding LLP as Debtors' Special Healthcare Investigation and Litigation Counsel Nunc Pro Tunc to the Petition Date. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)96). (TISHLER, JOHN) (Entered: 03/13/2012) Expedited Submitted Order Authorizing the Debtors, Pursuant to 11 U.S.C. 105(a) and 363(b), to (I) Retain Alvarez & Marsal Healthcare Industry Group, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Martin McGahan as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)28). (TISHLER, JOHN) (Entered: 03/13/2012) Expedited Submitted Order Approving Employment of Foley Hoag LLP as Debtors' Special Litigation Counsel Nunc Pro Tunc to the Petition Date.
03/13/2012
151
03/13/2012
152
03/13/2012
153
03/13/2012
154
03/13/2012
155
03/13/2012
156
03/13/2012
157
03/13/2012
158
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 18
2/23/2013 11:35 AM
Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)33). (TISHLER, JOHN) (Entered: 03/13/2012) Expedited Submitted Order (I) Authorizing Payment of Prepetition Obligations with Respect to Workers' Compensation, General Liability, and Other Insurance Policies, (II) Authorizing Continuance of All Insurance Programs and Satisfaction of all Obligations Related Thereto, and (III) Directing Financial Institutions to Honor all Related Checks and Electronic Payment Requests. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)26). (TISHLER, JOHN) (Entered: 03/13/2012) Expedited Submitted Order Pursuant to Bankruptcy Code 331 Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)30). (TISHLER, JOHN) (Entered: 03/13/2012) Expedited Submitted Order (I) Authorizing, but not Requiring, Debtors to Pay Pre- and Post-Petition Tax Obligations and (II) Directing Financial Institutions to Honor all Related Checks and Electronic Payment Requests. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)25). (TISHLER, JOHN) (Entered: 03/13/2012) Notice of Filing by Debtor in Possession of Second Affidavit Of Martin McGahan, The Chief Restructuring Officer Of Church Street Health Management, LLC, Correcting His Prior Affidavit In Support Of Chapter 11 Petitions And First Day Pleadings. (Attachments: # 1 Second Affidavit of Martin McGahan) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)11). (STENBERG, KATHLEEN) (Entered: 03/13/2012) Order Granting Application to Employ Waller Lansden Dortch & Davis, LLP, as Counsel for the Debtors, Effective as of the Petition Date (RE: Related Doc#: 41). Signed on 3/14/2012. (jlm) (Entered: 03/14/2012) Order Granting First Omnibus Motion To Reject Lease or Executory Contract (Related Doc # 38) Nunc Pro Tunc to the Petition Date. BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/14/2012) Order Granting Application to Employ (Related Doc # 31) GCG, Inc, as Claims, Noticing and Balloting Agent to the Debtors and Debtorsin-Possession, Pursuant to 28 U.S.C Section 156(c) BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/14/2012) Order Granting Application to Employ (Related Doc # 96) King & Spalding, LLP, As Debtors' Special Healthcare Investigation and Litigation Counsel, Nunc Pro Tunc to the Petition Date BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/14/2012) Order Granting Application to Employ (Related Doc # 28) Alvarez & Marsal Healthcare Industry Group, LLC, to (I) Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Martin McGahan as Chief Restructuring Officer for the Debtors, Nunc Pro Tunc to the Petition Date BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/14/2012) Order Granting Application to Employ (Related Doc # 33) Foley Hoag, LLP, as Debtors' Special Litigation Counsel, Nunc Pro Tunc to the Petition Date BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/14/2012)
03/13/2012
159
03/13/2012
160
03/13/2012
161
03/13/2012
162
03/14/2012
163
03/14/2012
164
03/14/2012
165
03/14/2012
166
03/14/2012
167
03/14/2012
168
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 19
2/23/2013 11:35 AM
03/14/2012
169
Order Granting Motion for Authority (Related Doc # 26) for (I) Payment of Pre-Petition Obligations with Respect to Workers' Compensation, General Liability and Other Insurance Policies, (II) Authorizing Continuance of All Insurance Programs and Satisfaction of All Obligations Related Thereto, and (III) Directing Financial Institutions to Honor All Related Checks and Electronic Payment Requests BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/14/2012) Order Granting Motion to Establish Procedures for Interim Compensation for Professionals (Related Doc # 30) BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/14/2012) Order Granting Motion for Authority (Related Doc # 25) to (I) Authorize, But Not Require, Debtors' to Pay Pre and Post Petition Tax Obligations and (II) Directing Financial Institutions to Honor All Related Checks And Electronic Payment Requests BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/14/2012) Objection to (related document(s): 106 Motion and Notice to Sell Property filed by Debtor Church Street Health Management, LLC) Filed on the behalf of: U.S. Trustee US TRUSTEE (RE: related document(s)106). (DERRICK, BETH) (Entered: 03/14/2012) Clerk's Inquiry pursuant to LBR 5003-1(b) - The related document has the following defect(s): Order Not Processed.. - ORDER RESUBMITTED AT DKT #152 - DKT #152 INCLUDES EXTENDED OBJECTION DEADLINE AND WILL BE PROCESSED.. (RE: related document(s)149 Submitted Agreed Order Continuing Hearing on Expedited Motion of the Debtors for Entry of an Expedited Order) (mbr) (Entered: 03/14/2012) Objection to (related document(s): 106 Motion and Notice to Sell Property filed by Debtor Church Street Health Management, LLC) Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)106). (ROWLAND, JOHN) (Entered: 03/14/2012) Agreed Order Granting Continuance of Hearing on Motion of the Debtors for Entry of Order (I) Confirming Administrative Expense Status of Undisputed Obligations for Delivery of Goods Within Twenty Days of the Petition Date and Post-Petition Delivery of Goods and Services; (II) Authorizing, but Not Requiring, Debtors to Pay Such Obligations in the Ordinary Course and (III) Directing Financial Institutions to Honor All Related Checks and Electronic Payment Requests. Objection to This Motion Due March 27, 2012. (RE: Related Doc#: 35). The Hearing date is set for 4/3/2012 at 11:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 3/15/2012. (jlm) (Entered: 03/15/2012) Clerk Inquiry pursuant to LBR 5003-1(b). The related document has the following defect(s): LBR 9013 response/objection: time, hearing date, and/or hearing location of attached PDF does not match docket entry. (RE: related document(s)172 Objection to) (jlm) (Entered: 03/15/2012) Clerk Inquiry pursuant to LBR 5003-1(b). The related document has the following defect(s): LBR 9013 response/objection: time, hearing date, and/or hearing location of attached PDF does not match docket entry. (RE: related document(s)174 Objection to) (jlm) (Entered: 03/15/2012) Expedited Submitted Order - Final Order (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Status, (III) Granting Adequate Protection, and (IV) Modifying the
03/14/2012
170
03/14/2012
171
03/14/2012
172
03/14/2012
173
03/14/2012
174
03/15/2012
175
03/15/2012
176
03/15/2012
177
03/15/2012
178
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 20
2/23/2013 11:35 AM
Automatic Stay. (Attachments: # 1 Budget) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)20). (TISHLER, JOHN) (Entered: 03/15/2012) Expedited Submitted Order (A) Authorizing and Scheduling an Auction, (B) Authorizing and Approving (i) Bidding Procedures, (ii) Notice of the Auction, (iii) Break-Up Fee and Expense Reimbursement, (iv) The Form and Manner of Sale Notice, (v) The Form and Manner of Sale Summary and (vi) The Form and Manner of Assumption and Assignment Notice, (C) Scheduling a Sale Hearing and (D) Granting Related Relief. (Attachments: # 1 Exhibit A through D) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)106). (TISHLER, JOHN) (Entered: 03/15/2012) Notice of Filing by Debtor in Possession Of Third Affidavit of Martin McGahan, The Chief Restructuring Officer of Church Street Health Management, LLC, Providing Testimony in Support of Entry of Final Dip Financing Order and Bid Procedures. (Attachments: # 1 Third Affidavit of Martin McGahan) Filed on the behalf of: Debtor Church Street Health Management, LLC. (TISHLER, JOHN) (Entered: 03/15/2012) Order Scheduling Hearing - (A) Authorizing & Scheduling an Aution, (B) Authorizing & Approving (i) Bidding Procedures, (ii) Notice of Auction, (iii) Break-Up Fee & Expense Reimbursement, (iv) Form & Manner of Sale Notice, (v) Form & Manner of Sale Summary and (vi) Form & Manner of Assumption & Assignment Notice, (C) Scheduling Sale Hearing & (D) Granting Related Relief. (RE: Related Doc#: 106). Hearing scheduled 4/30/2012 at 11:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 3/15/2012. (rww) (Entered: 03/15/2012) Order Granting Motion for Post-Petition Financing. (Related Doc # 20) Final Order (I) Authorizing Debtors to (A) Obtain Post-Petition Secured Financing & (B) Utilize Cash Collateral, (II) Granting Liens & Superpriority Administrative Expense Status, (III) Granting Adequate Protection, & (IV) Modifying Automatic Stay.. BY THE COURT: Judge Keith M. Lundin (rww) (Entered: 03/15/2012) Notice of Filing by Debtor in Possession Of Amended and Restated Asset Sale Agreement and Revised Proposed Order Authorizing Sale. (Attachments: # 1 Amended and Restated Asset Sale Agreement# 2 Revised Proposed Order Authorizing Sale of Substantially All of Debtors' Assets) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)106). (TISHLER, JOHN) (Entered: 03/15/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/15/2012. (Admin.) (Entered: 03/16/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/15/2012. (Admin.) (Entered: 03/16/2012) Remark Orders were entered on docket without attachments filed with the original submitted orders. The orders will be re-entered on the docket to include the attachments. (RE: related document(s)181, 182) (mbr) (Entered: 03/16/2012) Order Granting Motion for Post-Petition Financing. (Related Doc # 20) Final Order (I) Authorizing the Debtors to (A) Obtain Post Petition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Super Priority Administrative Expense Status, (III) Granting Adequate 03/16/2012 187
03/15/2012
179
03/15/2012
180
03/15/2012
181
03/15/2012
182
03/15/2012
183
03/15/2012
184
03/15/2012
185
03/16/2012
186
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 21
2/23/2013 11:35 AM
Protection and (IV) Modifying the Automatic Stay. BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/16/2012) Order Scheduling Hearing - (A) Authorizing and Scheduling an Auction, (B) Authorizing and Approving (i) Bidding Procedures, (ii) Notice of the Auction, (iii) Break-Up Fee and Expense Reimbursement, (iv) the Form and Manner of Sale Notice, (v) the Form and Manner of Sale Summary and (vi) the Form and Manner of Assumption and Assignment Notice, (C) Scheduling a Sale Hearing and (D) Granting Related Relief (RE: Related Doc#: 106). Hearing scheduled 4/30/2012 at 11:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 3/16/2012. (jlm) (Entered: 03/16/2012) Affidavit Re: Service Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)25, 151, 163, 164, 165, 166, 167, 168, 169, 170, 171). (JOHNSON, CRAIG) (Entered: 03/16/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/16/2012. (Admin.) (Entered: 03/17/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/16/2012. (Admin.) (Entered: 03/17/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/16/2012. (Admin.) (Entered: 03/17/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/16/2012. (Admin.) (Entered: 03/17/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/16/2012. (Admin.) (Entered: 03/17/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/16/2012. (Admin.) (Entered: 03/17/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/16/2012. (Admin.) (Entered: 03/17/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/16/2012. (Admin.) (Entered: 03/17/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/16/2012. (Admin.) (Entered: 03/17/2012) BNC Certificate of Notice. Notice Date 03/17/2012. (Admin.) (Entered: 03/18/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/17/2012. (Admin.) (Entered: 03/18/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/17/2012. (Admin.) (Entered: 03/18/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/17/2012. (Admin.) (Entered: 03/18/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/18/2012. (Admin.) (Entered: 03/19/2012)
03/16/2012
188
03/16/2012
189
03/16/2012
190
03/16/2012
191
03/16/2012
192
03/16/2012
193
03/16/2012
194
03/16/2012
195
03/16/2012
196
03/16/2012
197
03/16/2012
198
03/17/2012
199
03/17/2012
200
03/17/2012
201
03/17/2012
202
03/18/2012
203
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 22
2/23/2013 11:35 AM
03/18/2012
204
BNC Certificate of Notice - PDF Document. Notice Date 03/18/2012. (Admin.) (Entered: 03/19/2012) Debtors' Objection to (77 Motion to Assume Lease or Executory Contract) Hearing will be held on 4/3/2012 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 77, Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)77). (STENBERG, KATHLEEN) (Entered: 03/19/2012) Declaration re: Affidavit of Service Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)69, 175). (JOHNSON, CRAIG) (Entered: 03/19/2012) Declaration re: Affidavit of Service Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)175, 180, 183, 187, 188). (JOHNSON, CRAIG) (Entered: 03/19/2012) Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending) February 29, 2012 Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 03/19/2012) Order Granting Continuance of Hearing Re: Sale of Property (RE: Related Doc#: 106). The Hearing date is set for 5/1/2012 at 11:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 3/21/2012. (jlm) (Entered: 03/21/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (LEINBACH, BRYAN) (Entered: 03/22/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (DAVIS, MICHAEL) (Entered: 03/22/2012) Affidavit Re: Service re Debtors Expedited Motion for Entry of an Order: (A) Authorizing and Scheduling an Auction, (B) Authorizing and Approving (I) Bidding Procedures, (II) Notice of the Auction, (III) Break-Up Fee and Expense Reimbursement, (IV) the Form and Manner of Sale Notice, (V) The Form and Manner of Sale Summary, and (VI) the Form and Manner of Assumption and Assignment Notice; (C) Scheduling a Sale Hearing; and (D) Granting Related Relief; Notice of Filing Third Affidavit of Martin McGahan, the Chief Restructuring Officer of Church Street Health Management, LLC, Providing Testimony in Support of Entry of Final DIP Financing Order and Bid Procedures; Notice of Filing Amended and Restated Asset Sale Agreement and Revised Proposed Order Authorizing Sale; Order (A) Authorizing And Scheduling an Auction, (B) Authorizing And Approving (I) Bidding Procedures, (II) Notice of the Auction, (III) Break-Up Fee And Expense Reimbursement, (IV) the Form and Manner of Sale Notice, (V) the Form and Manner of Sale Summary and (VI) the Form and Manner of Assumption and Assignment Notice, (C) Scheduling a Sale Hearing and (D) Granting Related Relief Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)106, 180, 183, 188). (JOHNSON, CRAIG) (Entered: 03/22/2012) Original Schedule(s) Schedule A,Schedule B,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H, Filed on the behalf of: Debtor Church Street Health Management, LLC (TISHLER, JOHN) (Entered: 03/23/2012)
03/19/2012
205
03/19/2012
206
03/19/2012
207
03/19/2012
208
03/21/2012
209
03/22/2012
210
03/22/2012
211
03/22/2012
212
03/23/2012
213
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 23
2/23/2013 11:35 AM
03/23/2012
214
Statement of Financial Affairs Filed on the behalf of: Debtor Church Street Health Management, LLC (TISHLER, JOHN) (Entered: 03/23/2012) Original Schedule(s) Schedule A,Schedule B,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H, Filed on the behalf of: Debtor EEHC, Inc. (TISHLER, JOHN) (Entered: 03/23/2012) Statement of Financial Affairs Filed on the behalf of: Debtor EEHC, Inc. (TISHLER, JOHN) (Entered: 03/23/2012) Original Schedule(s) Schedule A,Schedule B,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H, Filed on the behalf of: Debtor FORBA NY, LLC (TISHLER, JOHN) (Entered: 03/23/2012) Statement of Financial Affairs Filed on the behalf of: Debtor FORBA NY, LLC (TISHLER, JOHN) (Entered: 03/23/2012) Original Schedule(s) Schedule A,Schedule B,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H, Filed on the behalf of: Debtor FORBA Services, Inc. (TISHLER, JOHN) (Entered: 03/23/2012) Statement of Financial Affairs Filed on the behalf of: Debtor FORBA Services, Inc. (TISHLER, JOHN) (Entered: 03/23/2012) Original Schedule(s) Schedule A,Schedule B,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H, Filed on the behalf of: Debtor Small Smiles Holding Company, LLC (TISHLER, JOHN) (Entered: 03/23/2012) Statement of Financial Affairs Filed on the behalf of: Debtor Small Smiles Holding Company, LLC (TISHLER, JOHN) (Entered: 03/23/2012) United States Trustee's Objection to (35 Motion for (Other)) Certificate of Service mailed on March 23, 2012. Objection to Expedited Motion for Entry of an Order: (I) Confirming Administrative Expense Status of Undisputed Obligations for Delivery of Goods Within Twenty Days of the Petition Date and Post-petition Delivery of Goods and Services; (II) Authorizing, but Not Requiring, Debtors to Pay Such Obligations in the Ordinary Course and (III) Directing Financial Institutions to Honor All Related Checks and Electronic Payment Requests Hearing will be held on 4/3/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 35, Filed on the behalf of: U.S. Trustee US TRUSTEE (RE: related document(s)35). (DERRICK, BETH) (Entered: 03/23/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/23/2012. (Admin.) (Entered: 03/24/2012) Motion for Kenneth S. Leonetti to Appear pro hac vice. (Attachments: # 1 Exhibit A - Good Standing# 2 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 03/27/2012) Submitted Order Granting Motion to Appear Pro Hac Vice re: Kenneth S. Leonetti. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)225). (STENBERG, KATHLEEN) (Entered: 03/27/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor Tennessee Department of Revenue. (MCCORMICK, WILLIAM) (Entered: 03/28/2012)
03/23/2012
215
03/23/2012
216
03/23/2012
217
03/23/2012
218
03/23/2012
219
03/23/2012
220
03/23/2012
221
03/23/2012
222
03/23/2012
223
03/23/2012
224
03/27/2012
225
03/27/2012
226
03/28/2012
227
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 24
2/23/2013 11:35 AM
03/28/2012
228
Submitted Order Authorizing the Retention of Baker, Donelson, Bearman, Caldwell & Berkowitz, P.C. as counsel to the Official Committee of Unsecured Creditors of Debtor Church Street Health Management, LLC Nunc Pro Tunc and/or Retroactively to March 1, 2012 Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)122). (ROWLAND, JOHN) (Entered: 03/28/2012) Meeting of Creditors Held as scheduled on March 29, 2012 for All Debtors in the Jointly Administered Cases (RE: related document(s)69). Filed by: (US TRUSTEE) (Entered: 03/29/2012) Order Granting Motion to Appear Pro Hac Vice (Related Doc # 225) Re: Kenneth S. Leonetti BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/29/2012) Order Granting Application to Employ (Related Doc # 122) Baker, Donelson, Bearman, Caldwell & Berkowitz, P.C., as Counsel to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to March 1, 2012 BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/29/2012) Agenda for the Omnibus Hearing Scheduled for Tuesday, April 3, 2012 at 11:00 a.m. Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 03/30/2012) Notice of Filing by Debtor in Possession of Notice of First CRO Report of Alvarez & Marsal Healthcare Industry Group, LLC, for Compensation and Reimbursement of Expenses Incurred for the Period of February 21, 2012 through February 29, 2012. Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 03/30/2012) Notice of Filing by Debtor in Possession A List of Administrative Expenses Relating to Undisputed Obligations for Delivery of Goods Within Twenty Days of the Petition Date. (Attachments: # 1 Attachment - List of Administrative Expenses) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)35, 223). (STENBERG, KATHLEEN) (Entered: 03/30/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/31/2012. (Admin.) (Entered: 04/01/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/31/2012. (Admin.) (Entered: 04/01/2012) Motion for Relief from Stay --Motion for Relief from the Automatic Stay-Fee Amount is $176.00 Certificate of Service Mailed on April 2, 2012. Filed on the behalf of: Creditor TIMOTHY ANGUS, et al.. (ROSE, GLENN) (Entered: 04/02/2012) Receipt of Motion for Relief From Stay(3:12-bk-01573) [motion,mrlfsty] ( 176.00). Receipt number 7661680. Fee amount $ 176.00. (U.S. Treasury) (Entered: 04/02/2012) Memorandum in Support of Motion for Relief from the Automatic Stay Filed on the behalf of: Creditor TIMOTHY ANGUS, et al. (RE: related document(s)237). (ROSE, GLENN) (Entered: 04/02/2012) Expedited Submitted Order (I) Confirming Administrative Expense Status Of Undisputed Obligations For Delivery Of Goods Within Twenty Days of the Petition Date and Post-Petition Delivery of Goods and Services; (II) Authorizing, but not Requiring Debtors to Pay Such Obligations in the
03/29/2012
229
03/29/2012
230
03/29/2012
231
03/30/2012
232
03/30/2012
233
03/30/2012
234
03/31/2012
235
03/31/2012
236
04/02/2012
237
04/02/2012
238
04/02/2012
239
04/03/2012
240
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 25
2/23/2013 11:35 AM
Ordinary Course and (III) Directing Financial Institutions to Honor All Related Checks and Electronic Payment Requests. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)35). (STENBERG, KATHLEEN) (Entered: 04/03/2012) Declaration re: Affidavit of Service re: Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, & Deadlines; Notice of Entry of Expedited Order Granting Expedited Motion of Debtors to Set Notice and Case Management Procedures; Notice of (I) Sale and Solicitation of Bids to Acquire Certain of the Debtors Assets; (II) Terms and Conditions of Bidding Procedures and; (III) Assumption and Assignment of Executory Contacts and Unexpired Leases; and Summary of Bankruptcy Sale Process and Effect on Holders of Claims Against the Debtors. Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)69, 90). (JOHNSON, CRAIG) (Entered: 04/03/2012) Declaration re: Affidavit of Service re: Agenda for the Omnibus Hearing Scheduled for Tuesday, April 3, 2012 at 11:00 a.m. Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)232). (JOHNSON, CRAIG) (Entered: 04/03/2012) Submitted Agreed Order Continuing Hearing on Landlord's Motion to Compel Debtor to Assume or Reject Executory Contract. Filed on the behalf of: Creditor ADVENTURE 3 PROPERTIES, LP, Debtor Church Street Health Management, LLC (RE: related document(s)77). (STENBERG, KATHLEEN) (Entered: 04/03/2012) Order Granting Motion (I) Confirming Administrative Expense Status of Undisputed Obligations for Delievery of Goods Within Twenty Days of the Petition Date and Post-Petition Delivery of Goods and Services; (II) Authorizing, But Not Requiring, Debtors to Pay Such Obligations in the Ordinary Course and (III) Directing Financial Institutions to Honor All Related Checks and Electronic Payment Requests (Related Doc # 35) BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 04/03/2012) Notice of Preliminary Hearing and Prehearing Order. Movant: TIMOTHY ANGUS, et al. Respondent: CHURCH STREET HEALTH MANAGEMENT, LLC, et al Hearing scheduled 5/1/2012 at 08:30 AM at Courtroom 1 2nd Floor Customs House 701 Broadway Nashville TN 37203. (RE: related document(s)237) (bad) (Entered: 04/03/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Debtor Church Street Health Management, LLC. (LEONETTI, KENNETH) (Entered: 04/04/2012) Agreed Order Granting Continuance of Hearing on Landlord's Motion (A) to Compel Debtor to Assume or Reject Executory Contract, if Assumed to Compel Payment of Post-Petition Administrative Rent; and to Cure Any Underlying Default (RE: Related Doc#: 77). The Hearing date is set for 5/1/2012 at 11:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 4/5/2012. (jlm) (Entered: 04/05/2012) BNC Certificate of Notice - PDF Document. Notice Date 04/05/2012. (Admin.) (Entered: 04/06/2012) BNC Certificate of Notice. Notice Date 04/05/2012. (Admin.) (Entered: 04/06/2012) Affidavit Re: Service of Agreed Order Continuing Landlords Motion (A) to Compel Debtor to Assume or Reject Executory Contract; if Assumed to
04/03/2012
241
04/03/2012
242
04/03/2012
243
04/03/2012
244
04/03/2012
245
04/04/2012
246
04/05/2012
247
04/05/2012
248
04/05/2012
249
04/06/2012
250
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 26
2/23/2013 11:35 AM
Compel Payment of Post-Petition Administrative Rent; and to Cure Any Underlying Default Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)247). (JOHNSON, CRAIG) (Entered: 04/06/2012) Affidavit Re: Service of Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, & Deadlines; Notice of Entry of Expedited Order Granting Expedited Motion of Debtors to Set Notice and Case Management Procedures; Debtors Expedited Motion for Entry of an Order: (A) Authorizing and Scheduling an Auction, (B) Authorizing and Approving (i) Bidding Procedures, (ii) Notice of the Auction, (iii) Break-up Fee and Expense Reimbursement, (iv) the Form and Manner of Sale Notice, (v) the Form and Manner of Sale Summary, and (vi) the Form and Manner of Assumption and Assignment Notice; (C) Scheduling a Sale Hearing; and (D) Granting Related Relief; Notice of Filing and Third Affidavit of Martin McGahan, the Chief Restructuring Officer of Church Street Health Management, LLC, Providing Testimony in Support of Entry of Final DIP Financing Order and Bid Procedures; Order (A) Authorizing and Scheduling an Auction, (B) Authorizing and Approving (i) Bidding Procedures, (ii) Notice of the Auction, (iii) Break-up Fee and Expense Reimbursement, (iv) the Form and Manner of Sale Notice, (v) the Form and Manner of Sale Summary and (vi) the Form and Manner of Assumption and Assignment Notice, (C) Scheduling a Sale Hearing, and (D) Granting Related Relief; Notice of Filing of and Amended and Restated Asset Sale Agreement by and Among Church Street Health Management, LLC, the Other Entities Identified Herein as Sellers and CSHM LLC Dated as of March 15, 2012; and Order (A) Authorizing and Scheduling an Auction, (B) Authorizing and Approving (i) Bidding Procedures, (ii) Notice of the Auction, (iii) Break-up Fee and Expense Reimbursement, (iv) the Form and Manner of Sale Notice, (v) the Form and Manner of Sale Summary and (vi) the Form and Manner of Assumption and Assignment Notice, (C) Scheduling a Sale Hearing and (D) Granting Related Relief Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)69, 90, 106, 180, 181, 183, 188). (JOHNSON, CRAIG) (Entered: 04/06/2012) BNC Certificate of Notice - PDF Document. Notice Date 04/07/2012. (Admin.) (Entered: 04/08/2012) Expedited Motion and Notice to Alter/Amend - To Enter Order Modifying Final DIP Order and Bidding Procedures Order To Reset Hearing and Certain Deadlines Related to Proposed Sale of Substantially all of the Debtors Assets. (Attachments: # 1 Proposed Order # 2 Exhibit A to Proposed Order - Credit Agreement Amendment# 3 Exhibit B to Proposed Order - Stalking Horse Agreement Amendment) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)187, 188). (TISHLER, JOHN) (Entered: 04/09/2012) Expedited Submitted Order Setting Hearing On Expedited Motion to Enter Order Modifying Final Dip Order and Bidding Procedures Order to Reset Hearing and Certain Deadlines Related to Proposed Sale of Substantially All of the Debtors' Assets. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)253). (TISHLER, JOHN) (Entered: 04/09/2012) Order Scheduling Hearing on Motion to Enter Order Modifying Final DIP Orders and Bidding Procedures Order to Reset Hearing and Certain Deadlines Related to Proposed Sale of Substantially All of the Debtors' Assets (RE: Related Doc#: 253). HEARING SCHEDULED 4/17/2012 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 4/16/2012. Signed on 4/10/2012. (jlm) (Entered: 04/10/2012)
04/06/2012
251
04/07/2012
252
04/09/2012
253
04/09/2012
254
04/10/2012
255
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 27
2/23/2013 11:35 AM
04/10/2012
256
Expedited Application and Notice to Employ Walker, Tipps & Malone, PLC and Bradley Arant Boult Cummings, LLP as Professional. Authorizing Debtors to Nunc Pro Tunc Employ Professionals Utilized in the Ordinary Course of Business. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 04/10/2012) Expedited Submitted Order Setting Hearing on the Application of the Debtors to Nunc Pro Tunc Employ Professionals Utilized in the Ordinary Course of Business. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)256). (STENBERG, KATHLEEN) (Entered: 04/10/2012) Expedited Motion for Entry of Order Modifying Final DIP Order Certificate of Service Mailed on April 10, 2012. Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)187). (GILMER, COURTNEY) (Entered: 04/10/2012) Expedited Submitted Order Setting Hearing On Expedited Motion to Enter Order Modifying Final DIP Order Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)258). (GILMER, COURTNEY) (Entered: 04/10/2012) Order Scheduling Hearing on Motion to Enter Order Modifying Final DIP Order (RE: Related Doc#: 258). HEARING SCHEDULED 4/17/2012 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 4/16/2012. Signed on 4/11/2012. (jlm) (Entered: 04/11/2012) Order Scheduling Hearing on the Application of the Debtors to Authorize Employment of Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc (RE: Related Doc#: 256). HEARING SCHEDULED 5/1/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 4/27/2012. Signed on 4/12/2012. (jlm) (Entered: 04/12/2012) Declaration re: Affidavit of Service re: Expedited Motion to Enter Order Modifying Final DIP Orders and Bidding Procedures Order to Reset Hearing and Certain Deadlines Related to Proposed Sale of Substantially All of the Debtors Assets; and Expedited Order Setting Hearing on Expedited Motion to Enter Order Modifying Final DIP Orders and Bidding Procedures Order to Reset Hearing and Certain Deadlines Related to Proposed Sale of Substantially All of the Debtors Assets Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)253, 254). (JOHNSON, CRAIG) (Entered: 04/12/2012) Declaration re: Affidavit of Service Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)255, 256, 257, 258, 259). (JOHNSON, CRAIG) (Entered: 04/12/2012) BNC Certificate of Notice - PDF Document. Notice Date 04/12/2012. (Admin.) (Entered: 04/13/2012) Affidavit Re: Publication Filed on the behalf of: Other Professional The Garden City Group, Inc.. (JOHNSON, CRAIG) (Entered: 04/13/2012) BNC Certificate of Notice - PDF Document. Notice Date 04/13/2012. (Admin.) (Entered: 04/14/2012) BNC Certificate of Notice - PDF Document. Notice Date 04/14/2012. (Admin.) (Entered: 04/15/2012)
04/10/2012
257
04/10/2012
258
04/10/2012
259
04/11/2012
260
04/12/2012
261
04/12/2012
262
04/12/2012
263
04/12/2012
264
04/13/2012
265
04/13/2012
266
04/14/2012
267
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 28
2/23/2013 11:35 AM
04/16/2012
268
Expedited Submitted Agreed Order - Stipulation, Agreement, And Order Regarding Expedited Motion of the Official Committee of Unsecured Creditors to Enter Order Modifying Final Dip Relief. Filed on the behalf of: Creditors CIT Healthcare LLC, Official Committee of Unsecured Creditors, Debtor Church Street Health Management, LLC, Interested Party Garrison Investment Group LP (RE: related document(s)187, 258). (STENBERG, KATHLEEN) (Entered: 04/16/2012) Expedited Submitted Agreed Order Modifying Final Dip Order and Bidding Procedures Order to Reset Certain Dates and Deadlines Related to Postpetition Financing and Proposed Sale of Substantially All of the Debtors Assets. (Attachments: # 1 Exhibit A - Credit Agreement Amendment Letter Agreement# 2 Exhibit B - Stalking Horse Agreement Amendment Letter Agreement) Filed on the behalf of: Creditors CIT Healthcare LLC, Official Committee of Unsecured Creditors, Debtor Church Street Health Management, LLC, Interested Party Garrison Investment Group LP, U.S. Trustee US TRUSTEE (RE: related document(s)187, 188, 253). (STENBERG, KATHLEEN) (Entered: 04/16/2012) Stipulation, Agreement and Order Granting Motion of the Official Committee of Unsecured Creditors to Enter Order Modifying Final DIP Relief (Related Doc # 258) BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 04/16/2012) Agreed Order Scheduling Deadline for Objections and Hearing for Proposed Sale of Substantially All of Debtors Assets and Modifying Final DIP Order and Bidding Procedures and to Reset Certain Dates and Deadlines Related to Post Petition Financing (RE: Related Doc#: 253). HEARING SCHEDULED 5/22/2012 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 5/14/2012. Signed on 4/16/2012. (jlm) (Entered: 04/16/2012) Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending)March 31, 2012 Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 04/17/2012) Motion of the Official Committee of Unsecured Creditors Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing and Directing (A) the Production of Documents and (B) the Oral Examination of Individuals Designated by Debtors and Believed to Have Knowledge of the Relevant Matters - Motion for Rule 2004 Examination of Debtors' Designated Representative (Attachments: # 1 Exhibit Ex. A to Rule 2004 Motion) Filed on the behalf of: Creditor Official Committee of Unsecured Creditors. (ROWLAND, JOHN) (Entered: 04/17/2012) Notice of Filing by Debtor in Possession of Amended Exhibit B to Expedited Application Authorizing Debtors to Nunc Pro Tunc Employ Professionals Utilized in the Ordinary Course of Business Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)256). (STENBERG, KATHLEEN) (Entered: 04/18/2012) Order Granting Motion for 2004 Examination of a representative of the Debtors with knowledge regarding the topics identified in the Motion and production of documents (Related Doc # 273) BY THE COURT: Judge Keith M. Lundin (ljg) (Entered: 04/18/2012) BNC Certificate of Notice - PDF Document. Notice Date 04/18/2012. (Admin.) (Entered: 04/19/2012) BNC Certificate of Notice - PDF Document. Notice Date 04/18/2012.
04/16/2012
269
04/16/2012
270
04/16/2012
271
04/17/2012
272
04/17/2012
273
04/18/2012
274
04/18/2012
275
04/18/2012
276
04/18/2012
277
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 29
2/23/2013 11:35 AM
(Admin.) (Entered: 04/19/2012) Affidavit Re: Service of: Stipulation, Agreement, and Order Regarding Expedited Motion of the Official Committee of Unsecured Creditors to Enter Order Modifying Final DIP Relief; and Agreed Order Modifying Final DIP Order and Bidding Procedures Order to Reset Certain Dates and Deadlines Related to Postpetition Financing and Proposed Sale of Substantially All of the Debtors Assets Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)270, 271). (JOHNSON, CRAIG) (Entered: 04/19/2012) Affidavit Re: Service of: Expedited Ordered Setting Hearing on the Application of the Debtors Pursuant to 11 U.S.C. 105(a) and 327 and Fed. R. Bankr. P. 2014 Authorizing the Debtors to Nunc Pro Tunc Employ Professionals Utilized in the Ordinary Course of Business Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)261). (JOHNSON, CRAIG) (Entered: 04/19/2012) Expedited Application to Employ Gilbert LLP as Attorney to Official Committee of Unsecured Creditors. (Attachments: # 1 Affidavit Exhibit A (Affidavit of Craig Litherland)# 2 Proposed Order Exhibit B (Proposed Order Granting Motion)) Certificate of Service Mailed on April 20, 2012. Filed on the behalf of: Creditor Official Committee of Unsecured Creditors. (ROWLAND, JOHN) (Entered: 04/20/2012) Expedited Submitted Order Setting Hearing on Expedited Application to Employ Gilbert LLP as Counsel to the Official Committee of Unsecured Creditors Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)280). (ROWLAND, JOHN) (Entered: 04/20/2012) Affidavit Re: Disinterestedness of Walker, Tipps & Malone PLC - proposed Ordinary Course Professionals. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)256). (STENBERG, KATHLEEN) (Entered: 04/20/2012) Order Scheduling Hearing and Objection Deadline Re: Application of the Official Unsecured Creditors Committee to Retain and Employ Gilbert LLP as Special Insurance and Mass Tort Counsel (RE: Related Doc#: 280). HEARING SCHEDULED 5/1/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 4/27/2012. Signed on 4/20/2012. (jlm) (Entered: 04/20/2012) BNC Certificate of Notice - PDF Document. Notice Date 04/22/2012. (Admin.) (Entered: 04/23/2012) Objection to (related document(s): 273 Motion for 2004 Examination filed by Creditor Official Committee of Unsecured Creditors)With Certificate of Service (Attachments: # 1 Exhibit Letter Setting Forth Agreement Among Parties With Respect to Scope of 2004 Examination) Filed on the behalf of: Debtors Church Street Health Management, LLC, EEHC, Inc., FORBA NY, LLC, FORBA Services, Inc., Small Smiles Holding Company, LLC (RE: related document(s)273). (LEONETTI, KENNETH) (Entered: 04/23/2012) Declaration re: Affidavit of Service re: Notice of Filing Amended Exhibit B to Expedited Application Authorizing Debtors to Nunc Pro Tunc Employ Professionals Utilized in the Ordinary Course of Business Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)274). (JOHNSON, CRAIG) (Entered: 04/24/2012)
04/19/2012
278
04/19/2012
279
04/20/2012
280
04/20/2012
281
04/20/2012
282
04/20/2012
283
04/22/2012
284
04/23/2012
285
04/24/2012
286
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 30
2/23/2013 11:35 AM
04/24/2012
287
Declaration re: Affidavit of Service re: Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, & Deadlines; Notice of Entry of Expedited Order Granting Expedited Motion of Debtors to Set Notice and Case Management Procedures; Agreed Order Modifying Final DIP and Bidding Procedures Order to Reset Certain Dates and Deadlines Related to Postpetition Financing and Proposed Sale of Substantially All of the Debtors Assets; and Notice of (I) Sale and Solicitation of Bids to Acquire Certain of the Debtors Assets; (II) Terms and Conditions of Bidding Procedures and; (III) Assumption and Assignment of Executory Contracts and Unexpired Leases. Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)69, 90, 271). (JOHNSON, CRAIG) (Entered: 04/24/2012) Response to (Related Document(s): 237) Motion for Relief from the Automatic Stay (Attachments: # 1 Exhibit Amended Complaint) Filed on the behalf of: Debtor Small Smiles Holding Company, LLC (RE: related document(s)237). (BROWN, REBA) (Entered: 04/24/2012) Motion and Notice for Richard T. Mermelstein to Appear pro hac vice. (Attachments: # 1 Affidavit Affidavit of Richard T. Mermelstein) Filed on the behalf of: Debtor Small Smiles Holding Company, LLC. (BROWN, REBA) (Entered: 04/24/2012) Submitted Order on Motion to Appeal Pro Hac Vice Filed on the behalf of: Debtor Small Smiles Holding Company, LLC (RE: related document(s)289). (BROWN, REBA) (Entered: 04/24/2012) Declaration re: Affidavit of Service re: Affidavit of Disinterestedness Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)282). (JOHNSON, CRAIG) (Entered: 04/24/2012) Opposition to (Related Document(s): 238 ) Motion For Relief From Automatic Stay with Certificate of Service (Attachments: # 1 Exhibit Complaint - Part I# 2 Exhibit Complaint - Part II) Filed on the behalf of: Debtors Church Street Health Management, LLC, EEHC, Inc., FORBA NY, LLC, FORBA Services, Inc., Small Smiles Holding Company, LLC (RE: related document(s) 238 ). (LEONETTI, KENNETH) (Entered: 04/24/2012) Order Granting Motion To Appear pro hac vice Re: Richard T. Mermelstein (Related Doc # 289) BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 04/25/2012) Statement Mandated by Court's Order of April 3, 2012 Filed on the behalf of: Interested Parties Kim Pham, Sonny Khanna, Ismatu Kamara, Shilpa Agadi, Grace Yaghmai, Yaqoob Kahn, Tarek Elsafty, Coury Bonds, Naveed Aman, Nassef Lancen, Keerthi Golla, Evan Goldstein, Edmise Forestal, Judith Mori, Maziar Izadi (RE: related document(s)245). (BROWN, REBA) (Entered: 04/26/2012) Agenda for the Omnibus Hearing Scheduled for Tuesday, May 1, 2012 at 11:00 a.m. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)77, 256, 280). (STENBERG, KATHLEEN) (Entered: 04/27/2012) Notice of Filing by Debtor in Possession - Notice of Rescheduled Hearing Re: Landlord's Motion to Compel Debtor to Assume or Reject Executory Contract. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)77). (STENBERG, KATHLEEN) (Entered: 04/27/2012)
04/24/2012
288
04/24/2012
289
04/24/2012
290
04/24/2012
291
04/24/2012
292
04/25/2012
293
04/26/2012
294
04/27/2012
295
04/27/2012
296
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 31
2/23/2013 11:35 AM
04/27/2012
297
Notice of Filing by Debtor in Possession - Notice of Second CRO Report. Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 04/27/2012) Prehearing Statement with Certificate of Service, Submitted Jointly on behalf of Timothy Angus, et al. and Filed on the behalf of: Debtors Church Street Health Management, LLC, EEHC, Inc., FORBA NY, LLC, FORBA Services, Inc., Small Smiles Holding Company, LLC (RE: related document(s)237). (LEONETTI, KENNETH) (Entered: 04/27/2012) Adversary case 3:12-ap-90243. Complaint by OFFICIAL UNSECURED CREDITORS COMMITTEE against SSO Funding Corp, SSH Funding Corp, CIT Healthcare LLC, American Capital Ltd. to Determine the Validity, Priority, or Extent of Liens or Other Interest in Property and for Declaratory Judgment Fee Amount is $293.00. Adversary Fee Will be Paid In Full Electronically at the Time of Filing OFFICIAL UNSECURED CREDITORS COMMITTEE. (Attachments: # 1 Exhibit A - Adversary Cover Sheet) Nature of Suit: (21 (Validity, priority or extent of lien or other interest in property), 91 (Declaratory judgment)) (ROWLAND, JOHN) (Entered: 04/27/2012) BNC Certificate of Notice - PDF Document. Notice Date 04/27/2012. (Admin.) (Entered: 04/28/2012) Notice of Filing by Debtor in Possession - Notice of (I) Debtors' Intent to Assume and Assign Certain Executory Contracts and Unexpired Leases Related to Their Businesses and (II) Cure Costs. (Attachments: # 1 Schedule A - Assigned Contracts) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)188, 271). (STENBERG, KATHLEEN) (Entered: 04/30/2012) Notice of Filing by Debtor in Possession - Corrected Notice of (I) Debtors' Intent to Assume and Assign Certain Executory Contracts and Unexpired Leases Related to Their Businesses and (II) Cure Costs [To correct a typo in the Sale Hearing date from 2011 to 2012] (Attachments: # 1 Schedule A - Schedule of Contracts) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)188, 271). (STENBERG, KATHLEEN) (Entered: 05/01/2012) Expedited Submitted Order Authorizing the Debtors to Nunc Pro Tunc Retain, Employ and Compensate Professionals in the Ordinary Course of Business. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)256). (STENBERG, KATHLEEN) (Entered: 05/01/2012) Submitted Order Setting Final Hearing on Motion of Timothy Angus, et al for Relief from the Automatic Stay Filed on the behalf of: Creditor TIMOTHY ANGUS, et al. (RE: related document(s)237, 288, 292). (ROSE, GLENN) (Entered: 05/01/2012) Expedited Motion and Notice for Authority by Debtor in Possession to For Entry of Orders: (A) Authorizing Debtor Church Street Health Management, LLC to (i) Enter into a Termination Agreement Regarding a Management Services Agreement with Non-Debtor Third-Party Small Smiles Dental Center of Pueblo, P.C., (ii) Reject the Underlying Management Services Agreement Upon Termination; (B) Setting a Hearing Date and Objection Deadline For Consideration of this Month and; (C) Granting Related Relief. (Attachments: # 1 Exhibit 1 Termination Agreement# 2 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 05/01/2012)
04/27/2012
298
04/27/2012
299
04/27/2012
300
04/30/2012
301
05/01/2012
302
05/01/2012
303
05/01/2012
304
05/01/2012
305
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 32
2/23/2013 11:35 AM
05/01/2012
306
Expedited Submitted Order Shortening Notice and Setting Expedited Hearing and Objection Deadline for Expedited Motion for Termination of Management Services Agreement with Non-Debtor Third-Party Small Smiles Dental Center of Pueblo, P.C. and Related Relief. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)305). (STENBERG, KATHLEEN) (Entered: 05/01/2012) Expedited Motion and Notice for Authority by Debtor in Possession to For Entry of Orders: (A) Authorizing Debtor Church Street Health Management, LLC to (i) Enter into a Termination Agreement Regarding a Management Services Agreement with Non-Debtor Third-Party Small Smiles of Manassas, LLC (ii) Reject the Underlying Management Services Agreement Upon Termination; (B) Setting a Hearing Date and Objection Deadline For Consideration of this Month and; (C) Granting Related Relief. (Attachments: # 1 Exhibit 1 - Termination Agreement# 2 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 05/01/2012) Expedited Submitted Order Shortening Notice and Setting Expedited Hearing and Objection Deadline for Expedited Motion for Termination of Management Services Agreement with Non-Debtor Third-Party Small Smiles of Manassas, LLC and Related Relief. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)307). (STENBERG, KATHLEEN) (Entered: 05/01/2012) Order Granting Application to Employ (Related Doc # 256) and Compensate Walker, Tipps & Malone, PLC and Bradley Arant Boult Cummings, LLP as Professionals in the Ordinary Course, Nunc Pro Tunc BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 05/02/2012) Order Scheduling Hearing (Final Hearing) on the Motion for Relief from Stay filed by Timothy Angus, et al. (RE: Related Doc#: 237). Hearing scheduled 5/22/2012 at 11:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 5/2/2012. (jlm) (Entered: 05/02/2012) Order Scheduling Hearing , Setting Objection Deadline and Shortening Notice Re: Motion for Termination of Management Services Agreement with Non-Debtor Third-Party Small Smiles Dental Center of Pueblo, P.C., and Related Relief (RE: Related Doc#: 305). HEARING SCHEDULED 5/22/2012 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 5/21/2012. Signed on 5/2/2012. (jlm) (Entered: 05/02/2012) Order Scheduling Hearing , Setting Objection Deadline and Shortening Notice Re: Motion for Termination of Management Services Agreement with Non-Debtor Third-Party Small Smiles of Manassas, LLC and Related Relief (RE: Related Doc#: 307). HEARING SCHEDULED 5/22/2012 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 5/21/2012. Signed on 5/2/2012. (jlm) (Entered: 05/02/2012) Submitted Order Approving Retention of Gilbert LLP as Insurance and Mass Tort Counsel to the Official Committee of Unsecured Creditors Pursuant to 11 U.S.C. 327(A) and 328 and Federal Rule of Bankruptcy Procedure 2014 Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)280). (ROWLAND, JOHN) (Entered: 05/02/2012) Declaration re: Affidavit of Service re: Agenda for the Omnibus Hearing Scheduled for Tuesday, May 1, 2012 at 11:00 a.m. Filed on the behalf of:
05/01/2012
307
05/01/2012
308
05/02/2012
309
05/02/2012
310
05/02/2012
311
05/02/2012
312
05/02/2012
313
05/02/2012
314
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 33
2/23/2013 11:35 AM
Other Professional The Garden City Group, Inc. (RE: related document(s)295). (JOHNSON, CRAIG) (Entered: 05/02/2012) Notice of Filing by Debtor in Possession of Amended Schedule A to the Corrected Notice of Assumption. (Attachments: # 1 Schedule A - Amended Schedule of Contracts) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)301, 302). (STENBERG, KATHLEEN) (Entered: 05/02/2012) Notice of Filing by Debtor in Possession of Second Amendment to Amended and Restated Asset Sale Agreement and Exhibit. (Attachments: # 1 Second Amendment to Amended and Restated Asset Sale Agreement) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)106, 183). (STENBERG, KATHLEEN) (Entered: 05/02/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Interested Party Garrison Investment Group LP. (WEINER, SHIRA) (Entered: 05/03/2012) Order Granting Application to Employ (Related Doc # 280) Gilbert LLP as Insurance and Mass Tort Counsel to the Official Committee of Unsecured Creditors BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 05/03/2012) Motion of the Official Committee of Unsecured Creditors Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing and Directing (A) the Production of Documents and (B) the Oral Examination of Individuals Designated by Fireman's Fund Insurance Company and Believed to Have Knowledge of the Relevant Matters - Motion for Rule 2004 Examination of Individuals designated by Fireman's Fund Insurance Company (Attachments: # 1 Exhibit Ex. 1 to Rule 2004 Motion# 2 Exhibit Ex. A to Ex. 1 - Dentist list) Filed on the behalf of: Creditor Official Committee of Unsecured Creditors. (ROWLAND, JOHN) (Entered: 05/03/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Debtors Church Street Health Management, LLC, EEHC, Inc., FORBA NY, LLC, FORBA Services, Inc., Small Smiles Holding Company, LLC. (CALLEN, JASON) (Entered: 05/04/2012) Declaration re: Affidavit of Service re: Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors & Deadlines; and Notice of Entry of Expedited Order Granting Expedited Motion of Debtors to Set Notice and Case Management Procedures Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)69, 90). (JOHNSON, CRAIG) (Entered: 05/04/2012) Declaration re: Affidavit of Service re: Corrected Notice of (I) Debtors' Intent to Assume and Assign Certain Executory Contracts and Unexpired Leases Related to Their Business and (II) Cure Costs Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)302). (JOHNSON, CRAIG) (Entered: 05/04/2012) Order Granting Motion for 2004 Examination of individuals designated by Fireman's Fund Insurance Company and Production of Documents as specified in Exhibit 1 of the Motion. (Related Doc # 319) BY THE COURT: Judge Keith M. Lundin (nlj) (Entered: 05/04/2012) Declaration re: Supplemental Declaration of Craig E. Johnson in Support of the Debtors' Application for an Order Under 28 U.S.C. 156(c) Authorizing the Retention of the Garden City Group, Inc. as the Noticing
05/02/2012
315
05/02/2012
316
05/03/2012
317
05/03/2012
318
05/03/2012
319
05/04/2012
320
05/04/2012
321
05/04/2012
322
05/04/2012
323
05/04/2012
324
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 34
2/23/2013 11:35 AM
and Ballting Agent Filed on the behalf of: Other Professional The Garden City Group, Inc.. (JOHNSON, CRAIG) (Entered: 05/04/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/04/2012. (Admin.) (Entered: 05/05/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/04/2012. (Admin.) (Entered: 05/05/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/04/2012. (Admin.) (Entered: 05/05/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/04/2012. (Admin.) (Entered: 05/05/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/05/2012. (Admin.) (Entered: 05/06/2012) Expedited Motion and Notice to Alter/Amend - To Enter Order Further Modifying Final Dip Order to Reset Closing Date For The Proposed Sale of Substantially All Of The Debtors' Assets. (Attachments: # 1 Proposed Order # 2 Exhibit A to Proposed Order - Letter Agreement) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)187, 271). (STENBERG, KATHLEEN) (Entered: 05/07/2012) Expedited Submitted Order Setting Hearing on Debtors' Expedited Motion to Enter Order Further Modifying Final Dip Order to Reset Closing Date for the Proposed Sale of Substantially All of the Debtors' Assets. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)330). (STENBERG, KATHLEEN) (Entered: 05/07/2012) Notice of Filing by Debtor in Possession - Notice of No Qualified Bid Other Than Stalking Horse Agreement. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)188, 271). (STENBERG, KATHLEEN) (Entered: 05/07/2012) Order Scheduling Hearing on Debtor's Motion to Enter Order Further Modifying Final DIP Order to Reset Closing Date for the Proposed Sale of Substantially All of the Debtors' Assets (RE: Related Doc#: 330). HEARING SCHEDULED 5/10/2012 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 5/10/2012. Signed on 5/8/2012. (jlm) (Entered: 05/08/2012) Statement --Verified Rule 2019 Statement-- Filed on the behalf of: Creditors MICHELL HIGGS, et al., HENRY A. MEYER, III, et al., TIMOTHY ANGUS, et al.. (ROSE, GLENN) (Entered: 05/08/2012) Motion for Relief from Stay --Motion for Relief from the Automatic Stay-Fee Amount is $176.00 Certificate of Service Mailed on May 8, 2012. Filed on the behalf of: Creditor MICHELL HIGGS, et al.. (LUJAN, TRACY) (Entered: 05/08/2012) Receipt of Motion for Relief From Stay(3:12-bk-01573) [motion,mrlfsty] ( 176.00). Receipt number 7836947. Fee amount $ 176.00. (U.S. Treasury) (Entered: 05/08/2012) Memorandum in Support of Motion for Relief from the Automatic Stay Filed on the behalf of: Creditor MICHELL HIGGS, et al. (RE: related document(s)335). (LUJAN, TRACY) (Entered: 05/08/2012)
05/04/2012
325
05/04/2012
326
05/04/2012
327
05/04/2012
328
05/05/2012
329
05/07/2012
330
05/07/2012
331
05/07/2012
332
05/08/2012
333
05/08/2012
334
05/08/2012
335
05/08/2012
336
05/08/2012
337
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 35
2/23/2013 11:35 AM
05/08/2012
338
Motion for Relief from Stay --Motion for Relief from the Automatic Stay-Fee Amount is $176.00 Certificate of Service Mailed on May 8, 2012. Filed on the behalf of: Creditor HENRY A. MEYER, III, et al.. (LUJAN, TRACY) (Entered: 05/08/2012) Receipt of Motion for Relief From Stay(3:12-bk-01573) [motion,mrlfsty] ( 176.00). Receipt number 7837133. Fee amount $ 176.00. (U.S. Treasury) (Entered: 05/08/2012) Memorandum in Support of Motion for Relief from the Automatic Stay Filed on the behalf of: Creditor HENRY A. MEYER, III, et al. (RE: related document(s)338). (LUJAN, TRACY) (Entered: 05/08/2012) Declaration re: Affidavit of Service Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)305, 307, 311, 312). (JOHNSON, CRAIG) (Entered: 05/08/2012) Declaration re: Affidavit of Service Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)309, 315, 316). (JOHNSON, CRAIG) (Entered: 05/08/2012) Declaration re: Affidavit of Service Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)330, 331). (JOHNSON, CRAIG) (Entered: 05/08/2012) Notice of Preliminary Hearing and Prehearing Order. Movant: MICHELL AND BRADLEY HIGGS, AS PARENTS AND NATURAL GUARDIANS OF INFANT ALASHA HIGGS, AND SCHINETRIA SPEARMAN, AS PARENT AND NATURAL GUARDIAN OF INFANT ANTONIO BELL, JR. Respondent: CHURCH STREET HEALTH MANAGEMENT, LLC., et al Hearing scheduled 5/29/2012 at 08:30 AM at Courtroom 1 2nd Floor Customs House 701 Broadway Nashville TN 37203. (RE: related document(s)335) (bad) (Entered: 05/09/2012) Notice of Preliminary Hearing and Prehearing Order. Movant: HENRY A. MEYER, III, AS GUARDIAN AD LITEM OF INFANTS IVAN ROMERO, JARRELL FIGUEROA, MADISON CERNOBYL, LESLEY LOPEZ, NOAH GONZALEZ, JUAN RAMIREZ, REGELIO ESQUIVEL, RAMIRO DE LOS REYES, JUAN ORTIZ, JUSTIN MARQUEZ, JESUS ESQUIVEL, ANGEL DE LOS REYES, ISREAL CASAS, JESUS JULIAN AGUIRRE, JONATHAN CARCAMO, EMMANUEL MARTINEZ, MATTHEW CAVAZOS, JOSELYN ESPARZA, LESLIE SANTOS, KAREN SANTILLIAN, YOLONDA FLORES, EMILY SIANEZ, BRIDGETTE GUZMAN, JOSE CARILLO, BREANNA MMENDEZ, LEONARDO RAMIREZ, ANGEL PANDO, JESSICA BARBOZA, TRINITY DOUGHTY, MICHELLE FIERRO, HECTOR FIERRO, RUBEN CCARCAMO, CARLOS DUENEZ, SARA DELOERA, CHEYENNE DOUGHTY, WENDY TRAVIZO, ABRIELLA CHAVEZ, ARIANNA CAMARILLO, ANNA OLIVAS, CRYSTAL ESTRADA, MAYRA LOZANO, EDUARDO BEDOLLA, AND MARIA LORENA HERNANDEZ, AS MOTHER AND NEXT FRIEND OF AALIYAH ESPARZA, A MNOR. Respondent: CHURCH STREET HEALTH MANAGEMENT, LLC., et al Hearing scheduled 5/29/2012 at 08:30 AM at Courtroom 1 2nd Floor Customs House 701 Broadway Nashville TN 37203. (RE: related document(s)338) (bad) (Entered: 05/09/2012) Expedited Submitted Order Further Modifying Final Dip Order To Reset Closing Date For The Proposed Sale Of Substantially All Of The Debtors' Assets. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)330). (STENBERG, KATHLEEN) (Entered: 05/10/2012)
05/08/2012
339
05/08/2012
340
05/08/2012
341
05/08/2012
342
05/08/2012
343
05/09/2012
344
05/09/2012
345
05/10/2012
346
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 36
2/23/2013 11:35 AM
05/10/2012
347
Order Granting Motion to Further Modify Final DIP Order to Reset Closing Date for the Proposed Sale of Substantially All of the Debtors' Assets. Closing Date Reset for May 31, 2012 (RE: Related Doc#: 330). Signed on 5/10/2012. (jlm) (Entered: 05/10/2012) United States Trustee's Renewed Objection to (related document(s): 106 Motion and Notice to Sell Property filed by Debtor Church Street Health Management, LLC)Hearing Set for May 22, 2012 at 9:00 a.m. in Courtroom 2. Filed on the behalf of: U.S. Trustee US TRUSTEE (RE: related document(s)106). (DERRICK, BETH) (Entered: 05/10/2012) Amended Schedule(s) Schedule ESchedule FSchedule G. Fee Amount is $30.00, Amended Summary of Schedules, Amended Statement of Financial Affairs Filed on the behalf of: Debtor Church Street Health Management, LLC (STENBERG, KATHLEEN) (Entered: 05/10/2012) Amended Schedule(s) Schedule ESchedule F. Fee Amount is $30.00, Amended Summary of Schedules Filed on the behalf of: Debtor EEHC, Inc. (STENBERG, KATHLEEN) (Entered: 05/10/2012) Amended Statement of Financial Affairs Filed on the behalf of: Debtor FORBA NY, LLC (STENBERG, KATHLEEN) (Entered: 05/10/2012) Amended Summary of Schedules, Amended Schedule(s) Schedule F. Fee Amount is $30.00 Filed on the behalf of: Debtor FORBA Services, Inc. (STENBERG, KATHLEEN) (Entered: 05/10/2012) Amended Summary of Schedules, Amended Schedule(s) Schedule ESchedule F. Fee Amount is $30.00 Filed on the behalf of: Debtor Small Smiles Holding Company, LLC (STENBERG, KATHLEEN) (Entered: 05/10/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/10/2012. (Admin.) (Entered: 05/11/2012) Receipt of Amended Schedule(s)(3:12-bk-01573) [misc,amdsch] ( 30.00). Receipt number 7854654. Fee amount $ 30.00. (U.S. Treasury) (Entered: 05/11/2012) Receipt of Amended Schedule(s)(3:12-bk-01573) [misc,amdsch] ( 30.00). Receipt number 7854654. Fee amount $ 30.00. (U.S. Treasury) (Entered: 05/11/2012) Receipt of Amended Schedule(s)(3:12-bk-01573) [misc,amdsch] ( 30.00). Receipt number 7854654. Fee amount $ 30.00. (U.S. Treasury) (Entered: 05/11/2012) Receipt of Amended Schedule(s)(3:12-bk-01573) [misc,amdsch] ( 30.00). Receipt number 7854654. Fee amount $ 30.00. (U.S. Treasury) (Entered: 05/11/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/12/2012. (Admin.) (Entered: 05/13/2012) BNC Certificate of Notice. Notice Date 05/12/2012. (Admin.) (Entered: 05/13/2012) BNC Certificate of Notice. Notice Date 05/12/2012. (Admin.) (Entered: 05/13/2012)
05/10/2012
348
05/10/2012
349
05/10/2012
350
05/10/2012
351
05/10/2012
352
05/10/2012
353
05/10/2012
354
05/11/2012
355
05/11/2012
356
05/11/2012
357
05/11/2012
358
05/12/2012
359
05/12/2012
360
05/12/2012
361
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 37
2/23/2013 11:35 AM
05/14/2012
362
Notice of Filing by Debtor in Possession - Notice of Resolution of Disputed Cure Claim. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)301). (STENBERG, KATHLEEN) (Entered: 05/14/2012) Limited Objection to (related document(s): 106 Motion and Notice to Sell Property filed by Debtor Church Street Health Management, LLC) Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)106). (ROWLAND, JOHN) (Entered: 05/14/2012) Objection to (related document(s): 302 Notice of Filing by Debtor in Possession filed by Debtor Church Street Health Management, LLC, 315 Notice of Filing by Debtor in Possession filed by Debtor Church Street Health Management, LLC) Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)302, 315). (ROWLAND, JOHN) (Entered: 05/14/2012) Affidavit Re: Service of Notice of No Qualified Bid Other than Stalking Horse Agreement; and Expedited Order Setting Hearing on Debtors Expedited Motion to Enter Order Further Modifying Final DIP Order to Reset Closing Date for the Proposed Sale of Substantially All of the Debtors Assets Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)332, 333). (JOHNSON, CRAIG) (Entered: 05/14/2012) Affidavit Re: Service of Expedited Order Further Modifying Final DIP Order to Reset Closing Date for the Proposed Sale of Substantially All of the Debtors Assets Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)347). (JOHNSON, CRAIG) (Entered: 05/14/2012) Clerk Inquiry pursuant to LBR 5003-1(b). The related document has the following defect(s): LBR 9013 response/objection: time, hearing date, and/or hearing location of attached PDF does not match docket entry. (RE: related document(s)363 Limited Objection to) (jlm) (Entered: 05/15/2012) Clerk Inquiry pursuant to LBR 5003-1(b). The related document has the following defect(s): LBR 9013 response/objection: time, hearing date, and/or hearing location of attached PDF does not match docket entry. (RE: related document(s)364 Objection to) (jlm) (Entered: 05/15/2012) Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending) April 30, 2012 Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 05/15/2012) Application for Compensation for Special Counsel King & Spalding LLP Expenses: $380.33. Fees: $93,227.50. If timely response hearing will be held on 7/3/2012 at 11:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 6/26/2012. Filed on the behalf of: Special Counsel King & Spalding LLP. (STENBERG, KATHLEEN) (Entered: 05/15/2012) Application for Compensation for Special Counsel Foley Hoag LLP Expenses: $2,864.17. Fees: $95,073.75. If timely response hearing will be held on 7/3/2012 at 11:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 6/26/2012. Filed on the behalf of: Special Counsel Foley Hoag LLP. (STENBERG, KATHLEEN) (Entered: 05/15/2012) Application for Compensation for Attorney Waller Lansden Dortch & Davis, LLP Expenses: $19,447.32. Fees: $482,386.50. If timely response
05/14/2012
363
05/14/2012
364
05/14/2012
365
05/14/2012
366
05/15/2012
367
05/15/2012
368
05/15/2012
369
05/15/2012
370
05/15/2012
371
05/15/2012
372
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 38
2/23/2013 11:35 AM
hearing will be held on 7/3/2012 at 11:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 6/26/2012. Filed on the behalf of: Attorney Waller Lansden Dortch & Davis, LLP. (STENBERG, KATHLEEN) (Entered: 05/15/2012) Second Omnibus Motion to Reject Lease or Executory Contract Nunc Pro Tunc to May 15, 2012. If timely response hearing will be held on 7/3/2012 at 11:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 6/26/2012. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 05/15/2012) Debtor's Application to File Settlement Agreement Under Seal Filed on the behalf of: Debtor Church Street Health Management, LLC. (jlm) (Entered: 05/16/2012) Motion to Approve Compromise under Rule 9019 - For Approval to Enter into Settlement Agreement. If timely response hearing will be held on 7/3/2012 at 11:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 6/26/2012. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)374). (STENBERG, KATHLEEN) (Entered: 05/16/2012) Expedited Motion and Notice to Alter/Amend Order Authorizing the Debtors to Nunc Pro Tunc Retain, Employ and Compensate Professionals in the Ordinary Course of Business. (Attachments: # 1 Exhibit A - Hearing Order# 2 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)309). (STENBERG, KATHLEEN) (Entered: 05/16/2012) Expedited Submitted Order Setting Hearing on the Expedited Motion of the Debtors Seeking Amendment of Order Authorizing the Debtors to Nunc Pro Tunc Retain, Employ and Compensate Professionals in the Ordinary Court of Business. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)376). (STENBERG, KATHLEEN) (Entered: 05/16/2012) Amended First Interim Application for Compensation for Special Counsel Foley Hoag LLP Expenses: $2,864.17. Fees: $95,073.75. If timely response hearing will be held on 7/3/2012 at 11:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 6/26/2012. Filed on the behalf of: Special Counsel Foley Hoag LLP. (STENBERG, KATHLEEN) (Entered: 05/16/2012) Submitted Order Granting Motion to File Settlement Agreement Under Seal Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)374). (jlm) (Entered: 05/16/2012) Order Scheduling Hearing on the Motion of the Debtors Seeking Amendment of Order Authorizing Employment and Compensation of Professionals in the Ordinary Course of Business, Nunc Pro Tunc (RE: Related Doc#: 376). HEARING SCHEDULED 6/5/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 6/5/2012. Signed on 5/16/2012. (jlm) (Entered: 05/16/2012) Affidavit Re: Service of Notice of Resolution of Disputed Cure Claim Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)362). (JOHNSON, CRAIG) (Entered: 05/16/2012)
05/15/2012
373
05/16/2012
374
05/16/2012
375
05/16/2012
376
05/16/2012
377
05/16/2012
378
05/16/2012
379
05/16/2012
380
05/16/2012
381
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 39
2/23/2013 11:35 AM
05/17/2012
382
Submitted Agreed Order Granting Motions For Relief From The Automatic Stay With Regard To State Court Litigation Filed on the behalf of: Creditors TIMOTHY ANGUS, et al., MICHELL HIGGS, et al., HENRY A. MEYER, III, et al., Debtor Church Street Health Management, LLC (RE: related document(s)237, 335, 338). (ROSE, GLENN) (Entered: 05/17/2012) Order Granting Application (Related Doc # 374) to File Settlement Agreement Under Seal BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 05/17/2012) Expedited Motion and Notice to Extend Time Within Which To File Notice Of Removal Of Related Proceedings.. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 05/17/2012) Expedited Submitted Order Setting Hearing on the Expedited Motion of the Debtors for an Order Extending the Time Within Which to File Notice of Removal of Related Proceedings. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)384). (STENBERG, KATHLEEN) (Entered: 05/17/2012) Order Scheduling Hearing On The Motion Of The Debtors For An Order Extending The Tiem Within Which To File Notice Of Removal Of Related Proceedings (RE: Related Doc#: 384). HEARING SCHEDULED 6/5/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 6/1/2012. Signed on 5/18/2012. (slw) (Entered: 05/18/2012) Settlement Agreement and General Release of Claims (RE: related document(s)374, 383) (lew) (Entered: 05/18/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/18/2012. (Admin.) (Entered: 05/19/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/19/2012. (Admin.) (Entered: 05/20/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/20/2012. (Admin.) (Entered: 05/21/2012) Agreed Order Granting Relief From Stay Re: Timothy Angus, et al., Michell Higgs and Henry A. Meyer, III, et al. (RE: Related Doc#: 237, 335, 338). Signed on 5/21/2012. (jlm) (Entered: 05/21/2012) Notice of Filing by Debtor in Possession - Amended Schedule A to the Corrected Notice of Assumption. (Attachments: # 1 Exhibit A - Amended Contract Schedule) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)301, 302). (STENBERG, KATHLEEN) (Entered: 05/21/2012) Expedited Submitted Order Approving Termination of Management Services Agreement with Non-Debtor Third-Party Small Smiles of Manassas, LLC & Related Relief. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)307). (STENBERG, KATHLEEN) (Entered: 05/21/2012) Expedited Submitted Order Approving Termination of Management Services Agreement with Non-Debtor Third-Party Small Smiles Dental Center of Pueblo, P.C. & Related Relief. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)305).
05/17/2012
383
05/17/2012
384
05/17/2012
385
05/18/2012
386
05/18/2012
387
05/18/2012
388
05/19/2012
389
05/20/2012
390
05/21/2012
391
05/21/2012
392
05/21/2012
393
05/21/2012
394
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 40
2/23/2013 11:35 AM
(STENBERG, KATHLEEN) (Entered: 05/21/2012) Affidavit Re: Fourth Affidavit of Martin J. McGahan, The Chief Restructuring Officer of Church Street Health Management, LLC, In Support of Sale Motion and Approval of Assumption and Assignment of Contracts. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)106, 302). (STENBERG, KATHLEEN) (Entered: 05/21/2012) Affidavit Re: Robert Warshauer Of Imperial Capital, LLC, Investment Banker for the Debtors, In Support of Sale Motion and Approval of Assumption and Assignment of Contracts. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)106, 302). (STENBERG, KATHLEEN) (Entered: 05/21/2012) Submitted Order (I) Authorizing Sale of Substantially All of the Debtors' Assets Free and Clear of All Liens, Claims and Encumbrances; (II) Approving the Asset Sale Agreement; and (III) Authorizing the Assumption and Assignment of Executory Contracts and Unexpired Leases. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)106). (TISHLER, JOHN) (Entered: 05/22/2012) Order Granting Motion for Authority by Debtor in Possession to Terminate Management Services Agreement with Non-Debtor Third-Party Small Smiles of Manassas, LLC & Related Relief BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 05/22/2012) Order Granting Motion for Authority by Debtor in Possession to Terminate Management Services Agreement with Non-Debtor Third-Party Small Smiles Dental Center of Pueblo, P.C., and Related Relief BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 05/22/2012) Witness and Exhibit List from trial or Hearing Held May 22, 2012 (RE: related document(s)245) (jlm) (Entered: 05/23/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/23/2012. (Admin.) (Entered: 05/24/2012) Submitted Agreed Order Withdrawing Landlord's Motion To Compel Debtor to Assume or Reject Executory Conract, If Assumed to Compel Payment of Post Petition Administrative Rent and to Cure any Underlying Default. Filed on the behalf of: Creditor ADVENTURE 3 PROPERTIES, LP, Debtor Church Street Health Management, LLC (RE: related document(s)77, 205). (STENBERG, KATHLEEN) (Entered: 05/24/2012) Notice of Filing by Debtor in Possession Of Third CRO Report for April 1, 2012 through April 30, 2012. Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 05/24/2012) Order Granting Motion to Sell Property ; All of Debtors' Assets Free and Clear of All Liens, Claims and Encumbrances; (II) Approving the Asset Sale Agreement; and (III) Authorizing the Assumption and Assignment of Executory Contracts and Unexpired Leases (Related Doc # 106) BY THE COURT: Judge Keith M. Lundin (lew) (Entered: 05/24/2012) Affidavit Re: Service of Notice of and First Interim Application for Allowance of Attorneys Fees and Reimbursement of Expenses Incurred by King & Spalding LLP, Debtors Special Healthcare Investigation and Litigation Counsel, for the Period February 20, 2012, through March 31, 2012; Notice of and First Interim Fee Application Request of Waller
05/21/2012
395
05/21/2012
396
05/22/2012
397
05/22/2012
398
05/22/2012
399
05/22/2012
400
05/23/2012
401
05/24/2012
402
05/24/2012
403
05/24/2012
404
05/24/2012
405
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 41
2/23/2013 11:35 AM
Lansden Dortch & Davis, LLP, for Allowance of Compensation and Reimbursement of Expenses for the Period of February 20, 2012 through March 31, 2012; Notice of and Second Omnibus Order Authorizing Rejection of Certain Executory Contracts Nunc Pro Tunc to May 15, 2012; Debtors Motion to File Settlement Agreement Under Seal; Notice of and Debtors Motion for Approval to Enter Into Settlement Agreement; Expedited Motion of the Debtors Seeking Amendment of Order Authorizing the Debtors to Nunc Pro Tunc Retain, Employ and Compensate Professionals in the Ordinary Course of Business; Notice of and Amended First Interim Application for Allowance of Attorneys Fees and Reimbursement of Expenses Incurred by Foley Hoag LLP, Debtors Special Litigation Counsel, for the Period February 20, 2012 through March 31, 2012; and Expedited Ordered Setting Hearing on the Expedited Motion of the Debtors Seeking Amendment of Order Authorizing the Debtors to Nunc Pro Tunc Retain, Employ and Compensate Professionals in the Ordinary Course of Business Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)370, 372, 373, 374, 375, 376, 378, 380). (JOHNSON, CRAIG) (Entered: 05/24/2012) Affidavit Re: Service of Notice of First Interim Application for Allowance of Attorneys Fees and Reimbursement of Expenses Incurred by King & Spalding LLP, Debtors Special Healthcare Investigating and Litigation Counsel, for the Period February 20, 2012 through March 31, 2012; Notice of First Interim Fee Application Request of Waller Lansden Dortch & Davis, LLP, for Allowance of Compensation and Reimbursement of Expenses for the Period of February 20, 2012 through March 31, 2012; Notice of Amended First Interim Application for Allowance of Attorneys Fees and Reimbursement of Expenses Incurred by Foley Hoag LLP, Debtors Special Litigation Counsel for the Period February 20, 2012 through March 31, 2012; Expedited Ordered Setting Hearing on the Expedited Motion of the Debtors Seeking Amendment of Order Authorizing the Debtors to Nunc Pro Tunc Retain, Employ and Compensate Professionals in the Ordinary Course of Business; and Order Granting Motion to File Settlement Agreement Under Seal Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)370, 372, 378, 380, 383). (JOHNSON, CRAIG) (Entered: 05/24/2012) Affidavit Re: Service of Expedited Motion of Debtors for an Order Extending the Time Within Which to File Notice of Removal of Related Proceedings and Expedited Order Setting Hearing on the Expedited Motion of the Debtors for an Order Extending the Time Within Which to File Notice of Removal of Related Proceedings Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)384, 386). (JOHNSON, CRAIG) (Entered: 05/24/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/24/2012. (Admin.) (Entered: 05/25/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/24/2012. (Admin.) (Entered: 05/25/2012) Agreed Order Withdrawing Landlord's Motion To Assume Lease or Executory Contract (Related Doc # 77) (A) To Compel Debtor to Assume or Reject Executory Contract; if Assumed to Compel Payment of Post-Petition Administrative Rent; and to Cure Any Underlying Default BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 05/25/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/26/2012. (Admin.) (Entered: 05/27/2012)
05/24/2012
406
05/24/2012
407
05/24/2012
408
05/24/2012
409
05/25/2012
410
05/26/2012
411
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 42
2/23/2013 11:35 AM
05/27/2012
412
BNC Certificate of Notice - PDF Document. Notice Date 05/27/2012. (Admin.) (Entered: 05/28/2012) Expedited Motion for Either (i) Entry of an Amended Sale Order or (ii) Hearing Prior to May 31 on Entry of Amended Sale Order. (Attachments: # 1 Proposed Order # 2 Blackline of Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)404). (TISHLER, JOHN) (Entered: 05/28/2012) Declaration re: Martin J. McGahan, the Chief Restructuring Officer of Debtor, in Support of Sale Motion and Approval of Assumption and Assignment of Contracts. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)413). (TISHLER, JOHN) (Entered: 05/28/2012) Expedited Submitted Order - Expedited Amended Order (I) Authorizing Sale of Substanially all of Debtors' Assets Free and Clear of All Liens, Claims, and Encumbrances; (II) Approving the Asset Sale Agreement, and (III) Authorizing the Assumption and Assignment of Executory Contracts and Unexpired Leases. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)413). (TISHLER, JOHN) (Entered: 05/28/2012) Expedited Submitted Order Setting Hearing on the Expedited Motion of the Debtors for an Order Seeking Entry of an Amended Sale Order. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)413). (TISHLER, JOHN) (Entered: 05/28/2012) Order Scheduling Hearing on Motion of the Debtors for an Order Seeking Entry of an Amended Sale Order (RE: Related Doc#: 413). HEARING SCHEDULED 5/30/2012 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 5/30/2012. Signed on 5/29/2012. (lew) (Entered: 05/29/2012) Amended Order Granting Motion to Sell Property (I) Authorizing Sale of Substantially All of the Debtors' Assets Free and Clear of All Liens, Claims and Encumbrances (II) Approving the Asset Sale Agreement; and (III) Authorizing the Assumption and Assignment of Executory Contracts and Unexpired Leases (Related Doc # 106) BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 05/30/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/31/2012. (Admin.) (Entered: 06/01/2012) Agenda For The Omnibus Hearing Scheduled for Tuesday, June 5, 2012 at 11:00 a.m. Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 06/01/2012) BNC Certificate of Notice - PDF Document. Notice Date 06/01/2012. (Admin.) (Entered: 06/02/2012) Expedited Submitted Order Granting Motion of Debtors for an Order Extending the Time Within Which to File Notices of Removal of Related Proceedings. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)384). (STENBERG, KATHLEEN) (Entered: 06/04/2012) Order Granting Motion for Extension of Time Within Which to File Notice of Removal of Related Proceedings. Order Grants Debtor an Additional Sixty (60) Days, to July 20, 2012. (RE: Related Doc#: 384). Signed on 6/5/2012. (jlm) (Entered: 06/05/2012)
05/28/2012
413
05/28/2012
414
05/28/2012
415
05/28/2012
416
05/29/2012
417
05/30/2012
418
05/31/2012
419
06/01/2012
420
06/01/2012
421
06/04/2012
422
06/05/2012
423
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 43
2/23/2013 11:35 AM
06/05/2012
424
Expedited Submitted Order Granting Expedited Motion of the Debtors Seeking Amendment of Order Authorizing the Debtors to Nunc Pro Tunc Retain, Employ and Compensate Professionals in the Ordinary Course of Business. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)376). (STENBERG, KATHLEEN) (Entered: 06/05/2012) Order Granting Debtors Motion To Alter / Amend (Related Doc # 376) Order Authorizing Nunc Pro Tunc Employment and Compensation of Professionals in the Ordinary Course of Business BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 06/06/2012) BNC Certificate of Notice - PDF Document. Notice Date 06/07/2012. (Admin.) (Entered: 06/08/2012) BNC Certificate of Notice - PDF Document. Notice Date 06/08/2012. (Admin.) (Entered: 06/09/2012) Affidavit Re: Service of Notice of Filing Amended Schedule A to the Corrected Notice of Assumption Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)392). (JOHNSON, CRAIG) (Entered: 06/14/2012) Affidavit Re: Service of Expedited Order Approving Termination of Management Services Agreement with Non-Debtor Third-Party Small Smiles of Manassas, LLC & Related Relief; Expedited Order Approving Termination of Management Services Agreement with Non-Debtor Third-Party Small Smiles Dental Center of Pueblo, P.C. & Related Relief; and Order (I) Authorizing Sale of Substantially All of the Debtors Assets Free and Clear of All Liens, Claims and Encumbrances; (II) Approving the Asset Sale Agreement; and (III) Authorizing the Assumption and Assignment of Executory Contracts and Unexpired Leases Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)398, 399, 404). (JOHNSON, CRAIG) (Entered: 06/14/2012) Affidavit Re: Service of Expedited Motion of Debtors for Either (i) Entry of an Amended Sale Order or (ii) Hearing Prior to May 31 on Entry of Amended Sale Order; Declaration of Martin J. McGahan, the Chief Restructuring Officer of Church Street Health Management, LLC, in Support of Sale Motion and Approval of Assumption and Assignment of Contracts; and Expedited Order Setting Hearing on the Expedited Motion of the Debtors for an Order Seeking Entry of an Amended Sale Order Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)413, 414, 417). (JOHNSON, CRAIG) (Entered: 06/14/2012) Affidavit Re: Service of Amended Order (I) Authorizing Sale of Substantially All of the Debtors' Assets Free and Clear of All Liens, Claims and Encumbrances (II) Approving the Asset Sale Agreement; and (III) Authorizing the Assumption and Assignment of Executory Contracts and Unexpired Leases Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)418). (JOHNSON, CRAIG) (Entered: 06/14/2012) Affidavit Re: Service of Agenda for the Omnibus Hearing Scheduled for Tuesday, June 5, 2012 at 11:00 a.m. and Customized Letter from The Garden City Group, to affected parties, dated June 1, 2012, regarding change of address Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)420). (JOHNSON, CRAIG) (Entered: 06/14/2012)
06/06/2012
425
06/07/2012
426
06/08/2012
427
06/14/2012
428
06/14/2012
429
06/14/2012
430
06/14/2012
431
06/14/2012
432
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 44
2/23/2013 11:35 AM
06/14/2012
433
Affidavit Re: Service of Expedited Order Granting Motion of Debtors for Extension of Time Within Which to File Notice of Removal of Related Proceedings Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)423). (JOHNSON, CRAIG) (Entered: 06/14/2012) Affidavit Re: Service of Expedited Order Granting Motion of Debtors Seeking Amendment of Order Authorizing Nunc Pro Tunc Employment and Compensation of Professionals in the Ordinary Course of Business Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)425). (JOHNSON, CRAIG) (Entered: 06/14/2012) Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending)May 31, 2012 Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 06/15/2012) Notice of Filing by Debtor in Possession Notice of Change of Case Caption. Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 06/15/2012) Adversary Case 3:12-ap-90243 Closed . (jlm) (Entered: 06/22/2012) Submitted Order APproving Settlement Agreement. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)375). (STENBERG, KATHLEEN) (Entered: 06/27/2012) Submitted Order - Second Omnibus Order Authorizing Rejection of Certain Executory Contracts Nunc Pro Tunc to May 15, 2012. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)373). (STENBERG, KATHLEEN) (Entered: 06/27/2012) Submitted Order Approving First Interim Application for Allowance of Attorneys' Fees and Reimbursement of Expenses Incurred by King & Spaulding LLP, Debtors' Special Healthcare Investigation and Litigation Counsel, for the Period February 20, 2012 through March 31, 2012. Filed on the behalf of: Special Counsel King & Spalding LLP (RE: related document(s)370). (STENBERG, KATHLEEN) (Entered: 06/27/2012) Submitted Order Approving First Interim Application for Allowance of Attorneys' Fees and Reimbursement of Expenses Incurred by Foley Hoag LLP, Debtors' Special Litigation Counsel for the Period February 20, 2012 through March 31, 2012. Filed on the behalf of: Special Counsel Foley Hoag LLP (RE: related document(s)378). (STENBERG, KATHLEEN) (Entered: 06/27/2012) Submitted Order Approving First Interim Application Request of Waller Lansden Dortch & Davis, LLP for Allowance of Compensation and Reimbursement of Expenses for the Period of February 20, 2012 through March 31, 2012. Filed on the behalf of: Attorney Waller Lansden Dortch & Davis, LLP (RE: related document(s)372). (STENBERG, KATHLEEN) (Entered: 06/27/2012) Submitted Order - Amended Order Approving First Interim Application Request of Waller Lansden Dortch & Davis, LLP for Allowance of Compensation and Reimbursement of Expenses for the Period of February 20, 2012 through March 31, 2012. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)372). (STENBERG, KATHLEEN) (Entered: 06/28/2012) Remark Debtor entity names changed (RE: related document(s)418, 436) (lew) (Entered: 06/28/2012)
06/14/2012
434
06/15/2012
435
06/15/2012 06/22/2012
436 437
06/27/2012
438
06/27/2012
439
06/27/2012
440
06/27/2012
441
06/27/2012
442
06/28/2012
443
06/28/2012
444
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 45
2/23/2013 11:35 AM
06/28/2012
445
Order Granting Application for Compensation for Attorney - Waller Lansden Dortch & Davis, LLP Expenses: $19,388.02. Fees: $482,386.50. (RE: Related Doc#: 372). Signed on 6/28/2012. (jlm) (Entered: 06/28/2012) Second Omnibus Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc # 375) of Certain Executory Contracts, Nunc Pro Tunc to May 15, 2012. BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 06/28/2012) Second Omnibus Order Granting Motion To Reject Lease or Executory Contract (Related Doc # 373) Nunc Pro Tunc to May 15, 2012. BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 06/28/2012) Order Granting Application for Compensation for Attorney - King & Spalding, LLP Expenses: $380.83. Fees: $93,227.50. (RE: Related Doc#: 370). Signed on 6/28/2012. (jlm) (Entered: 06/28/2012) Order Granting Application for Compensation for Attorney - Foley Hoag, LLP Expenses: $2,864.17. Fees: $95,073.75. (RE: Related Doc#: 378). Signed on 6/28/2012. (jlm) (Entered: 06/28/2012) Agenda for July 3, 2012 Omnibus Hearing. Filed on the behalf of: Debtor CS DIP, LLC. (STENBERG, KATHLEEN) (Entered: 06/29/2012) Amended Order Granting Application for Compensation for Attorney Waller Lansden Dortch & Davis, LLP Expenses: $19,372.92. Fees: $482,386.50. (RE: Related Doc#: 445). Signed on 6/29/2012. (jlm) (Entered: 06/29/2012) BNC Certificate of Notice - PDF Document. Notice Date 06/30/2012. (Admin.) (Entered: 07/01/2012) BNC Certificate of Notice - PDF Document. Notice Date 06/30/2012. (Admin.) (Entered: 07/01/2012) BNC Certificate of Notice - PDF Document. Notice Date 06/30/2012. (Admin.) (Entered: 07/01/2012) BNC Certificate of Notice - PDF Document. Notice Date 06/30/2012. (Admin.) (Entered: 07/01/2012) BNC Certificate of Notice - PDF Document. Notice Date 06/30/2012. (Admin.) (Entered: 07/01/2012) BNC Certificate of Notice - PDF Document. Notice Date 07/01/2012. (Admin.) (Entered: 07/02/2012) Affidavit Re: (Agenda for July 3, 2012 Omnibus Hearing) Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)450). (JOHNSON, CRAIG) (Entered: 07/02/2012) Motion for Withdrawal of Reference TO THE BANKRUPTCY COURT. Fee Amount is $176.00 (Attachments: # 1 Proposed Order) Certificate of Service Mailed on 07/03/12. Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 07/03/2012) Receipt of Motion for Withdrawal of Reference(3:12-bk-01573) [motion,mwdref] ( 176.00). Receipt number 8075944. Fee amount $ 176.00. (U.S. Treasury) (Entered: 07/03/2012)
06/28/2012
446
06/28/2012
447
06/28/2012
448
06/28/2012
449
06/29/2012
450
06/29/2012
451
06/30/2012
452
06/30/2012
453
06/30/2012
454
06/30/2012
455
06/30/2012
456
07/01/2012
457
07/02/2012
458
07/03/2012
459
07/03/2012
460
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 46
2/23/2013 11:35 AM
07/05/2012
461
Transmittal of Motion to Withdraw Reference to U.S. District Court, In re CS DIP, LLC and Small Smiles Holding Company, LLC, 3:12-bk-01573 (RE: related document(s)459) (Azan, Teresa) (Entered: 07/05/2012) Confirmation of U.S. District Court's Receipt of Transmittal of Motion to Withdraw Reference, In re CS DIP, LLC and Small Smile Holding Company, LLC, Bankr. Case No. 3:12-bk-01573 District Court Case No. 3:12-cv-0677, assigned to Judge Haynes (RE: related document(s)459, 461) (Azan, Teresa) (Entered: 07/06/2012) Submitted Order - Corrected Submitted Order Approving Settlement Agreement. Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)375, 446). (STENBERG, KATHLEEN) (Entered: 07/09/2012) Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc # 375) and Settlement Agreement BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 07/12/2012) Second and Final Application for Compensation for Special Counsel King & Spalding LLP Expenses: $808.88. Fees: $150,345.00. If timely response hearing will be held on 8/21/2012 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 8/3/2012. Filed on the behalf of: Special Counsel King & Spalding LLP. (STENBERG, KATHLEEN) (Entered: 07/13/2012) Application and Notice to Employ Robert J. Welhoelter as Attorney. If timely response hearing will be held on 8/21/2012 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 8/3/2012. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor CS DIP, LLC. (STENBERG, KATHLEEN) (Entered: 07/13/2012) Declaration re: Robert J. Welhoelter in Support of Application of Debtors to Employ Robert J. Welhoelter as Bankruptcy Counsel Effective as of the Petition Date. Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)466). (STENBERG, KATHLEEN) (Entered: 07/13/2012) BNC Certificate of Notice - PDF Document. Notice Date 07/14/2012. (Admin.) (Entered: 07/15/2012) Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending)June 30, 2012 Filed on the behalf of: Debtor CS DIP, LLC. (STENBERG, KATHLEEN) (Entered: 07/16/2012) Certificate of Service (Second Omnibus Order Authorizing Rejection of Certain Executory Contracts Nunc Pro Tunc to May 15, 2012; Corrected Order Approving Settlement Agreement; Notice of and Application of Debtors to Employ Robert J. Welhoelter as Bankruptcy Counsel Effective as of the Petition Date) Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)447, 464, 466). (JOHNSON, CRAIG) (Entered: 07/16/2012) Notice of Filing by Debtor in Possession Of Fourth CRO Report for May 1, 2012 through May 31, 2012 Filed on the behalf of: Debtor CS DIP, LLC. (STENBERG, KATHLEEN) (Entered: 07/24/2012) Notice of Filing by Debtor in Possession Of Fifth CRO Report for June 1, 2012 through June 30, 2012 Filed on the behalf of: Debtor CS DIP, LLC. (STENBERG, KATHLEEN) (Entered: 07/24/2012)
07/06/2012
462
07/09/2012
463
07/12/2012
464
07/13/2012
465
07/13/2012
466
07/13/2012
467
07/14/2012
468
07/16/2012
469
07/16/2012
470
07/24/2012
471
07/24/2012
472
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 47
2/23/2013 11:35 AM
07/26/2012
473
Notice of Appointment of Unsecured Creditors Committee. <font color = green> Certificate of Service mailed on July 26, 2012. Amended to delete two members. Filed by: (US TRUSTEE) (Entered: 07/26/2012) Expedited Motion to Set Bar Date for Filing Proofs of Claims and Submitting Requests for Payment of Administrative Expenses; Approving Proof of Claim Form, Bar Date Notices and Mailing and Publication Procedures and Related Relief. (Attachments: # 1 Exhibit A - Proposed Proof of Claim Form# 2 Exhibit B - Proposed Bar Date Notice# 3 Exhibit C- Proposed Publication Notice# 4 Proposed Order) Filed on the behalf of: Debtor CS DIP, LLC. (SWEETER, ROBERT) (Entered: 07/30/2012) Expedited Submitted Order Setting Hearing on Motion to Establish Bar Date for Filing Proofs of Claim. Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)474). (SWEETER, ROBERT) (Entered: 07/30/2012) Order Scheduling Last Day to File Objections and Set Hearing on Motion to (I) Establish Bar Date for Filing Proof of Claims and Submitting Requests for Payment of Administrative Expenses (II) Approving Proof of Claim Form, Bar Date Notices, Mailing and Publication Procedures and (III) Related Relief (RE: Related Doc#: 474). HEARING SCHEDULED 8/7/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 8/7/2012. Signed on 7/31/2012. (jlm) (Entered: 07/31/2012) Affidavit Re: Service of Expedited Motion of Debtors (I) to Establish Bar Date for Filing Proofs of Claim and Submitting Requests for Payment of Administrative Expenses, (II) Approving Proof of Claim Form, Bar Date Notices, and Mailing and Publication Procedures, and (III) Related Relief; and Expedited Order Setting Hearing on Motion (I) to Establish Bar Date for Filing Proofs of Claim and Submitting Requests for Payment of Administrative Expenses, (II) Approving Proof of Claim Form, Bar Date Notices, and Mailing and Publication Procedures, and (III) Related Relief Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)474, 475). (JOHNSON, CRAIG) (Entered: 07/31/2012) Affidavit Re: Service of Expedited Order Setting Hearing on Motion (1) to Establish Bar Date for Filing Proofs of Claim and Submitting Requests for Payment of Administrative Expenses, (II) Approving Proof of Claim Form, Bar date Notices, and Mailing and Publication Procedures, and (iii) Related Relief Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)476). (JOHNSON, CRAIG) (Entered: 08/02/2012) BNC Certificate of Notice - PDF Document. Notice Date 08/02/2012. (Admin.) (Entered: 08/03/2012) Objection to (474 Motion to Set Bar Date) Objection of the Official Unsecured Creditors Committee of Church Street Health Management, LLC, to the Expedited Motion of Debtors (I) to Establish Bar Date for Filing Proofs of Claim and Submitting Requests for Payment of Administrative Expenses, (II) Approving Proof of Claim Form, Bar Date Notices, and Mailing and Publication Procedures, and (III) Related Relief Hearing will be held on 8/7/2012 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 474, Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)474). (ROWLAND, JOHN) (Entered: 08/03/2012) Expedited Motion to Continue Hearing On (Related Document(s): 474
07/30/2012
474
07/30/2012
475
07/31/2012
476
07/31/2012
477
08/02/2012
478
08/02/2012
479
08/03/2012
480
08/03/2012
481
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 48
2/23/2013 11:35 AM
Motion to Set Bar Date filed by Debtor CS DIP, LLC, 476 Order Scheduling Hearing) (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)474, 476). (STENBERG, KATHLEEN) (Entered: 08/03/2012) Expedited Submitted Order Continuing Hearing on Expedited Motion of Debtors to Establish Bar Date for Filing Proofs of Claim. Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)481). (STENBERG, KATHLEEN) (Entered: 08/03/2012) Submitted Order Granting Application of Debtors to Employ Robert J. Welhoelter as Bankrutpcy Counsel Effective as of the Petition Date. Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)466). (STENBERG, KATHLEEN) (Entered: 08/06/2012) Submitted Order Approving Second and Final Application for Allowance of Attorneys' Fees and Reimbursement of Expenses Incurred by King & Spalding LLP, Debtors' Special Healthcare Investigation and Litigation Counsel. Filed on the behalf of: Special Counsel King & Spalding LLP (RE: related document(s)465). (STENBERG, KATHLEEN) (Entered: 08/06/2012) Order Withdrawing Motion To Set Bar Date (Related Doc # 474) and Cancelling Hearing Scheduled for August 7, 2012. BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 08/07/2012) Order Granting Debtor's Application to Employ (Related Doc # 466) Robert H. Welhoelter as Attorney, Effective as of the Petition Date BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 08/08/2012) Second and Final Order Granting Application for Compensation for Attorney - King & Spalding, LLP, Debtors' Special Healthcare Investigation and Litigation Counsel Expenses: $428.05. Fees: $57,117.50. (RE: Related Doc#: 465). Signed on 8/8/2012. (jlm) (Entered: 08/08/2012) Reply to (related document(s): 459) NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, PA.S Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa (RE: related document(s)459). (COLE, H) (Entered: 08/09/2012) BNC Certificate of Notice - PDF Document. Notice Date 08/09/2012. (Admin.) (Entered: 08/10/2012) BNC Certificate of Notice - PDF Document. Notice Date 08/10/2012. (Admin.) (Entered: 08/11/2012) BNC Certificate of Notice - PDF Document. Notice Date 08/10/2012. (Admin.) (Entered: 08/11/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Debtors CS DIP, LLC, EEHC, Inc., FORBA NY, LLC, FORBA Services, Inc., Small Smiles Holding Company, LLC. (WELHOELTER, ROBERT) (Entered: 08/15/2012) Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending) July 31, 2012 Filed on the behalf of: Debtor CS DIP, LLC. (SWEETER, ROBERT) (Entered: 08/15/2012) Application for Compensation for Attorney Waller Lansden Dortch & Davis, LLP Expenses: $31,895.35. Fees: $423,772.00. If timely response hearing will be held on 9/18/2012 at 09:00 AM at Courtroom 2 2nd Floor
08/03/2012
482
08/06/2012
483
08/06/2012
484
08/07/2012
485
08/08/2012
486
08/08/2012
487
08/09/2012
488
08/09/2012
489
08/10/2012
490
08/10/2012
491
08/15/2012
492
08/15/2012
493
08/15/2012
494
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 49
2/23/2013 11:35 AM
Customs House 701 Broadway Nashville TN 37203. Responses due by 9/5/2012. (Attachments: # 1 Exhibit A - Detailed Time Entries and Narratives# 2 Proposed Order) Filed on the behalf of: Attorney Waller Lansden Dortch & Davis, LLP. (STENBERG, KATHLEEN) (Entered: 08/15/2012) Notice of First Application of Baker, Donelson, Bearman, Caldwell & Berkowitz, PC for Attorneys' Fees and Reimbursement of Expenses Application for Compensation for Creditor Official Committee of Unsecured Creditors Expenses: $12,819.86. Fees: $293,850.50. If timely response hearing will be held on 10/2/2012 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 9/14/2012. (Attachments: # 1 First Application of Baker Donelson Bearman Caldwell & Berkowitz, P.C. for Attorneys' Fees and Reimbursement of Expenses# 2 Exhibit A to Fee Application# 3 Exhibit B-1 to Fee Application# 4 Exhibit B-2 to Fee Application# 5 Exhibit B-3 to Fee Application# 6 Exhibit B-4 to Fee Application# 7 Exhibit B-5 to Fee Application# 8 Exhibit B-6 to Fee Application# 9 Exhibit B-7 to Fee Application# 10 Exhibit B-8 to Fee Application# 11 Exhibit B-9 to Fee Application# 12 Exhibit B-10 to Fee Application# 13 Exhibit C to Fee Application) Filed on the behalf of: Creditor Official Committee of Unsecured Creditors. (ROWLAND, JOHN) (Entered: 08/24/2012) Submitted Order Approving Second Interim Fee Application Request of Waller Lansden Dortch & Davis, LLP for Allowance of Compensation and Reimbursement of Expenses for the Period of April 1, 2012 through June 30, 2012. Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)494). (STENBERG, KATHLEEN) (Entered: 09/06/2012) Order Granting Application for Compensation for Attorney - Waller Lansden Dortch & Davis LLP Expenses: $31,895.35. Fees: $423,772.00. (RE: Related Doc#: 494). Signed on 9/10/2012. (jlm) (Entered: 09/10/2012) BNC Certificate of Notice - PDF Document. Notice Date 09/12/2012. (Admin.) (Entered: 09/13/2012) Memorandum Opinion and Order of Judge William J. Haynes Jr. Denying Amended Motion to Withdraw Reference to Bankruptcy Court filed by National Union Fire Insurance Company of Pittsburgh, Pennsylvania (RE: Related Doc#: 459). Signed on 9/13/2012. (lew) (Entered: 09/13/2012) Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending)August 31, 2012 Filed on the behalf of: Debtor CS DIP, LLC. (STENBERG, KATHLEEN) (Entered: 09/17/2012) Motion for Relief from Stay Fee Amount is $176.00 (Attachments: # 1 Proposed Order) Certificate of Service Mailed on 9/26/12. Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 09/26/2012) Notice of Preliminary Hearing and Prehearing Order. Movant: NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, PA.. Respondent: CHURCH STREET HEALTH MANAGEMENT, LLC, et al. Hearing scheduled 10/16/2012 at 08:30 AM at Courtroom 1 2nd Floor Customs House 701 Broadway Nashville TN 37203. (RE: related document(s)501) (mbr) (Entered: 09/27/2012) Submitted Order Approving First Interim Fee Application of Baker, Donelson, Bearman, Caldwell and Berkowitz, P.C. as Counsel for The Official Committee of Unsecured Creditors Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)495).
08/24/2012
495
09/06/2012
496
09/10/2012
497
09/12/2012
498
09/13/2012
499
09/17/2012
500
09/26/2012
501
09/27/2012
502
09/28/2012
503
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 50
2/23/2013 11:35 AM
(ROWLAND, JOHN) (Entered: 09/28/2012) BNC Certificate of Notice. Notice Date 09/29/2012. (Admin.) (Entered: 09/30/2012) Order Granting Application for Compensation for Attorney - Baker Donelson Bearman Caldwell & Berkowitz, P.C. Expenses: $11,471.86. Fees: $278,850.40. (RE: Related Doc#: 495). Signed on 10/1/2012. (jlm) (Entered: 10/01/2012) First and Final Application for Compensation for Other Professional Imperial Capital, LLC Expenses: $19,040.45. Fees: $325,000.00. If timely response hearing will be held on 11/6/2012 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 10/22/2012. (Attachments: # 1 Proposed Order) Filed on the behalf of: Other Professional Imperial Capital, LLC. (SWEETER, ROBERT) (Entered: 10/01/2012) Receipt of Relief from Stay Filing Fee - $176.00 by KP. Receipt Number 00601849. (admin) (Entered: 10/02/2012) BNC Certificate of Notice - PDF Document. Notice Date 10/03/2012. (Admin.) (Entered: 10/04/2012) Receipt of Motion for Relief From Stay(3:12-bk-01573) [motion,mrlfsty] ( 176.00). Receipt number 000000. Fee amount $ 176.00. (tbj) (Entered: 10/09/2012) Opposition to (Related Document(s): 501) Motion to Modify the Automatic Stay to Continue to Prosecute an Action Seeking to Rescind Certain Insurance Policies Filed on the behalf of: Debtor Small Smiles Holding Company, LLC (RE: related document(s)501). (TIPPS, JOHN) (Entered: 10/09/2012) Opposition to (Related Document(s): 501, 502) Motion to Modify the Automatic Stay to Continue to Prosecute an Action Seeking to Rescind Certain Insurance Policies Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)501, 502). (ROWLAND, JOHN) (Entered: 10/09/2012) Joint Motion to Continue Hearing On Motion for Relief from Automatic Stay (Attachments: # 1 Agreed Order) Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 10/11/2012) Clerk's Inquiry pursuant to LBR 5003-1(b) - The related document has the following defect(s): Order not submitted under separate filing.. (RE: related document(s)512 Joint Motion to Continue Hearing On Motion for Relief from Automatic Stay) (bam) (Entered: 10/12/2012) Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending) September 30, 2012 Filed on the behalf of: Debtor CS DIP, LLC. (STENBERG, KATHLEEN) (Entered: 10/15/2012) Submitted Agreed Order Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa (RE: related document(s)512). (COLE, H) (Entered: 10/15/2012) Agreed Order Granting Continuance of Hearing -Preliminary on National Union Fire Insurance Company of Pittsburgh, PA's Motion For Relief From Automatic Stay (RE: Related Doc#: 512). The Hearing date is set for
09/29/2012
504
10/01/2012
505
10/01/2012
506
10/02/2012
507
10/03/2012
508
10/09/2012
509
10/09/2012
510
10/09/2012
511
10/11/2012
512
10/12/2012
513
10/15/2012
514
10/15/2012
515
10/17/2012
516
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 51
2/23/2013 11:35 AM
10/30/2012 at 08:30 AM at Courtroom 1 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 10/17/2012. (kmw) (Entered: 10/17/2012) BNC Certificate of Notice - PDF Document. Notice Date 10/19/2012. (Admin.) (Entered: 10/20/2012) Submitted Order Approving First and Final Application for Allowance of Fees and Reimbursement of Expenses as Investment Banker to the Debtors for the Period of February 29, 2012 Through May 31, 2012. Filed on the behalf of: Other Professional Imperial Capital, LLC (RE: related document(s)506). (STENBERG, KATHLEEN) (Entered: 10/24/2012) Motion for A LEAVE TO FILE JOINT PREHEARING STATEMENT UNDER SEAL Certificate of Service Mailed on 10/25/12. Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 10/25/2012) Submitted Agreed Order GRANTING MOTION FOR A LEAVE TO FILE JOINT PREHEARING Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa (RE: related document(s)519). (COLE, H) (Entered: 10/25/2012) Order Granting Application for Compensation for Other_Professional Imperial Capital, LLC Expenses: $16,306.37. Fees: $325,000.00. (RE: Related Doc#: 506). Signed on 10/26/2012. (jlm) (Entered: 10/26/2012) Order Granting Motion for a Leave to File Joint Prehearing Statement Under Seal (Related Doc # 519) BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 10/26/2012) BNC Certificate of Notice - PDF Document. Notice Date 10/28/2012. (Admin.) (Entered: 10/29/2012) BNC Certificate of Notice - PDF Document. Notice Date 10/28/2012. (Admin.) (Entered: 10/29/2012) Notice of Documents filed under seal Joint Prehearing Statement. . (Azan, Teresa) (Entered: 10/30/2012) Submitted Order to Set Pretrial Conference on Motion for Relief from the Automatic Stay Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)501, 510, 511). (ROWLAND, JOHN) (Entered: 11/06/2012) Order Scheduling Hearing (Pretrial Conference) on Motion to Modify the Automatic Stay to Continue to Prosecute an Action Seeking to Rescind Certain Insurance Policies Re: National Union Fire Insurance Co (RE: Related Doc#: 501). Hearing scheduled 11/28/2012 at 01:30 PM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 11/8/2012. (jlm) (Entered: 11/08/2012) Order Setting Pretrial Conference (RE: Related Doc#: 501). Pretrial Conference scheduled 11/28/2012 at 01:30 PM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Case judge is Keith M Lundin (jlm) (Entered: 11/08/2012) BNC Certificate of Notice - PDF Document. Notice Date 11/10/2012. (Admin.) (Entered: 11/11/2012)
10/19/2012
517
10/24/2012
518
10/25/2012
519
10/25/2012
520
10/26/2012
521
10/26/2012
522
10/28/2012
523
10/28/2012
524
10/30/2012
525
11/06/2012
526
11/08/2012
527
11/08/2012
528
11/10/2012
529
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 52
2/23/2013 11:35 AM
11/10/2012
530
BNC Certificate of Notice - PDF Document. Notice Date 11/10/2012. (Admin.) (Entered: 11/11/2012) Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending) October 31, 2012 Filed on the behalf of: Debtor CS DIP, LLC. (STENBERG, KATHLEEN) (Entered: 11/15/2012) Third Interim Application for Compensation for Attorney Waller Lansden Dortch & Davis, LLP Expenses: $131.60. Fees: $57,995.50. If timely response hearing will be held on 12/18/2012 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 12/6/2012. Filed on the behalf of: Attorney Waller Lansden Dortch & Davis, LLP. (STENBERG, KATHLEEN) (Entered: 11/15/2012) First Interim Application for Compensation for Attorney Robert Welhoelter Expenses: $6.00. Fees: $18,075.00. If timely response hearing will be held on 12/18/2012 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 12/10/2012. (Attachments: # 1 Exhibit A - Detailed Time Entries and Narratives# 2 Exhibit B - Allocation of Fees and Expenses by Debtor# 3 Exhibit C Detailed Expense Breakdown) Filed on the behalf of: Attorney Robert Welhoelter. (WELHOELTER, ROBERT) (Entered: 11/19/2012) Pretrial Statement Certificate of Service Mailed on 11/21/12. Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 11/21/2012) Joint Chapter 11 Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Debtors and The Official Committee of Unsecured Creditors. Filed on the behalf of: Debtors SSHC DIP, LLC, FNY DIP, LLC, CS DIP, LLC, Creditor Official Committee of Unsecured Creditors. (STENBERG, KATHLEEN) (Entered: 11/26/2012) Disclosure Statement for the Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Debtors and The Official Committee of Unsecured Creditors. Filed on the behalf of: Debtors SSHC DIP, LLC, CS DIP, LLC, FNY DIP, LLC, Creditor Official Committee of Unsecured Creditors. (STENBERG, KATHLEEN) (Entered: 11/26/2012) Motion for Entry of an Order Approving the Disclosure Statement for the Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by the Debtors and The Official Committee of Unsecured Creditors. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtors SSHC DIP, LLC, CS DIP, LLC, FNY DIP, LLC, Creditor Official Committee of Unsecured Creditors (RE: related document(s)535, 536). (STENBERG, KATHLEEN) (Entered: 11/26/2012) Motion for Scott D. Greenspan to Appear pro hac vice. (Attachments: # 1 Exhibit # 2 Proposed Order) Certificate of Service Mailed on 11/27/12. Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 11/27/2012) Submitted Order Setting Hearing on Motion for Entry of an Order Approving the Disclosure Statement for the Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Debtors and the Official Committee of Unsecured Creditors. Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)537). (STENBERG, KATHLEEN) (Entered: 11/27/2012) Clerk's Inquiry pursuant to LBR 5003-1(b) - The related document has the following defect(s): Order not submitted under separate filing.. (RE: related
11/15/2012
531
11/15/2012
532
11/19/2012
533
11/21/2012
534
11/26/2012
535
11/26/2012
536
11/26/2012
537
11/27/2012
538
11/27/2012
539
11/28/2012
540
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 53
2/23/2013 11:35 AM
document(s)538 Motion for Scott D. Greenspan to Appear pro hac vice. ) (bam) (Entered: 11/28/2012) Affidavit Re: Service of: Notice of and Third Interim Fee Application Request of Waller Lansden Dortch & Davis, LLP, for Allowance of Compensation and Reimbursement of Expenses for the Period of July 1, 2012 through September 30, 2012; and Notice of and First Interim Fee Application Request of Robert J. Welhoelter for Allowance of Compensation and Reimbursement of Expenses for the Period of February 20, 2012 through September 30, 2012 Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)532, 533). (JOHNSON, CRAIG) (Entered: 11/28/2012) Order Scheduling Last Day to File Objections and Setting Hearing on Motion to Approve the Disclosure Statement for the Joint Plan of Reorganization (RE: Related Doc#: 537). HEARING SCHEDULED 1/10/2013 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 12/28/2012. Signed on 11/29/2012. (jlm) (Entered: 11/29/2012) Notice of (Motion for (Other)) Disclosure Statement Hearing. If timely response hearing will be held on 1/10/2013 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Responses due by 12/28/2012. Filed on the behalf of: Debtors SSHC DIP, LLC, CS DIP, LLC, FNY DIP, LLC, Creditor Official Committee of Unsecured Creditors (RE: related document(s)537). (STENBERG, KATHLEEN) (Entered: 11/29/2012) BNC Certificate of Notice - PDF Document. Notice Date 12/01/2012. (Admin.) (Entered: 12/02/2012) Pretrial Order (RE: Related Doc#: 501, 528). Trial date set for 3/6/2013 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Case judge is Keith M Lundin. (jlm) (Entered: 12/03/2012) Affidavit Re: Service of Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Debtors and the Official Committee of Unsecured Creditors; Proposed Disclosure Statement for Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Debtors and the Official Committee of Unsecured Creditors; Notice of Filing of and Motion for Entry of an Order Approving the Disclosure Statement for the Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Debtors and the Official Committee of Unsecured Creditors; Order Setting Hearing on Motion for Entry of an Order Approving the Disclosure Statement for the Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Debtors and the Official Committee of Unsecured Creditors; and Notice of Disclosure Statement Hearing Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)535, 536, 537, 543, 544). (JOHNSON, CRAIG) (Entered: 12/05/2012) BNC Certificate of Notice - PDF Document. Notice Date 12/05/2012. (Admin.) (Entered: 12/06/2012) Submitted Order ALLOWING SCOTT D. GREENSPAN TO APPEAR PRO HAC VICE Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa (RE: related document(s)538). (COLE, H) (Entered: 12/07/2012) Order Granting Scott D. Greenspan's Motion to Appear Pro Hac Vice 12/10/2012 550
11/28/2012
541
11/29/2012
543
11/29/2012
544
12/01/2012
545
12/03/2012
546
12/05/2012
547
12/05/2012
548
12/07/2012
549
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 54
2/23/2013 11:35 AM
(Related Doc # 538) BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 12/10/2012) Submitted Order Granting Third Interim Fee Application. Filed on the behalf of: Attorney Waller Lansden Dortch & Davis, LLP (RE: related document(s)532). (STENBERG, KATHLEEN) (Entered: 12/11/2012) Submitted Order Granting First Interim Fee Application. Filed on the behalf of: Attorney Robert Welhoelter (RE: related document(s)533). (WELHOELTER, ROBERT) (Entered: 12/11/2012) BNC Certificate of Notice - PDF Document. Notice Date 12/12/2012. (Admin.) (Entered: 12/13/2012) First Amended Joint Chapter 11 Plan of Reorganization Proposed by Debtors and the Official Committee of Unsecured Creditors. Filed on the behalf of: Debtors SSHC DIP, LLC, CS DIP, LLC, FNY DIP, LLC. (STENBERG, KATHLEEN) (Entered: 12/13/2012) First Amended Disclosure Statement For Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Debtors and the Official Committee of Unsecured Creditors. Filed on the behalf of: Debtors SSHC DIP, LLC, CS DIP, LLC, FNY DIP, LLC (RE: related document(s)536). (STENBERG, KATHLEEN) (Entered: 12/13/2012) Order Granting Application for Compensation for Attorney - Waller Lansden Dortch & Davis, LLP Expenses: $131.60. Fees: $57,995.50. (RE: Related Doc#: 532). Signed on 12/13/2012. (jlm) (Entered: 12/13/2012) Order Granting Application for Compensation for Attorney - Robert J. Welhoelter Expenses: $6.00. Fees: $18,075.00. (RE: Related Doc#: 533). Signed on 12/13/2012. (jlm) (Entered: 12/13/2012) BNC Certificate of Notice - PDF Document. Notice Date 12/15/2012. (Admin.) (Entered: 12/16/2012) BNC Certificate of Notice - PDF Document. Notice Date 12/15/2012. (Admin.) (Entered: 12/16/2012) Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending) November 30, 2012 Filed on the behalf of: Debtor CS DIP, LLC. (STENBERG, KATHLEEN) (Entered: 12/17/2012) Prehearing Statement [REDACTED WHERE INDICATED BY BRACKETS] Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 12/17/2012) Affidavit Re: Service of First Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Debtors and the Official Committee of Unsecured Creditors; and First Amended Proposed Disclosure Statement for Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code Proposed by Debtors and the Official Committee of Unsecured Creditors Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)554, 555). (JOHNSON, CRAIG) (Entered: 12/17/2012) Expedited Motion for Motion Of Debtors And The Official Committee Of Unsecured Creditors For Entry Of An Order (A) Establishing Record Date, Voting Date And Other Dates; (B) Approving Forms (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Index D# 5 Exhibit E# 6 Exhibit F) Filed on the behalf of: Debtor CS DIP, LLC. (STENBERG,
12/11/2012
551
12/11/2012
552
12/12/2012
553
12/13/2012
554
12/13/2012
555
12/13/2012
556
12/13/2012
557
12/15/2012
558
12/15/2012
559
12/17/2012
560
12/17/2012
561
12/17/2012
562
12/21/2012
563
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 55
2/23/2013 11:35 AM
KATHLEEN) (Entered: 12/21/2012) Expedited Submitted Order Setting Hearing On Motion Of Debtors And The Official Committee Of Unsecured Creditors For Entry Of An Order (A) Establishing Record Date, Voting Date And Other Dates; (B) Approving Forms Of Ballots And Master Ballot; (C) Approving Procedures For Soliciting, Receiving, And Tabulating Of Votes On Plan And For Filing Objections To Plan; (D) Approving The Manner And Forms Of Notice And Other Related Documents Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)563). (STENBERG, KATHLEEN) (Entered: 12/21/2012) Order Scheduling Last Day to File Objections and Setting Hearing on Motion of Debtor and Unsecured Creditors Committee for Entry of an Order (A) Establishing Record Date, Voting Date and Other Dates; (B) Approving Forms of Ballots and Master Ballot; (C) Approving Procedures for Soliciting, Receiving and Tabulating of Votes on Plan and For Filing Objections to Plan and (D) Approving the Manner and Forms of Notice and Other Related Documents (RE: Related Doc#: 563). HEARING SCHEDULED 1/10/2013 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 1/4/2013. Signed on 12/26/2012. (jlm) (Entered: 12/26/2012) Affidavit Re: Service of Expedited Motion of Debtors and the Official Committee of Unsecured Creditors for Entry of an Order (A) Establishing Record Date, Voting Date and Other Dates; (B) Approving Forms of Ballots and Master Ballot; (C) Approving Procedures for Soliciting, Receiving, and Tabulating of Votes on Plan and for Filing Objections to Plan; (D) Approving the Manner and Forms of Notice and Other Related Documents; and Expedited Order Setting Hearing on Motion of Debtors and the Official Committee of Unsecured Creditors for Entry of an Order (A) Establishing Record Date, Voting Date and Other Dates; (B) Approving Forms of Ballots and Master Ballot; (C) Approving Procedures for Soliciting, Receiving, and Tabulating of Votes on Plan and for Filing Objections to Plan; (D) Approving the Manner and Forms of Notice and Other Related Documents Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)563, 564). (JOHNSON, CRAIG) (Entered: 12/26/2012) Objection to First Amended Disclosure Statement and Objection to (related document(s): 537 Motion for (Other) filed by Debtor CS DIP, LLC, Debtor Small Smiles Holding Company, LLC, Debtor FNY DIP, LLC, Creditor Official Committee of Unsecured Creditors) Filed on the behalf of: Creditor Arcapita, Inc. (RE: related document(s)537). (GUY, ROBERT) (Entered: 12/28/2012) Objection to (related document(s): 555 Amended Disclosure Statement filed by Debtor CS DIP, LLC, Debtor Small Smiles Holding Company, LLC, Debtor FNY DIP, LLC) Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa (RE: related document(s)555). (COLE, H) (Entered: 12/28/2012) United States Trustee's Objection to Disclosure Statement [First Amended] The Hearing date is set for 1/10/2013 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Certificate of Service Mailed on December 28, 2012. Filed on the behalf of: U.S. Trustee US TRUSTEE (RE: related document(s)536). (DERRICK, BETH) (Entered: 12/28/2012) BNC Certificate of Notice - PDF Document. Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012)
12/21/2012
564
12/26/2012
565
12/26/2012
566
12/28/2012
567
12/28/2012
568
12/28/2012
569
12/28/2012
570
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 56
2/23/2013 11:35 AM
01/02/2013
571
Affidavit Re: Service of Expedited Order Setting Hearing on Motion of Debtor and the Official Committee of Unsecured Creditors for Entry of an Order (A) Establishing Record Date, Voting Date and Other Dates; (B) Approving Forms of Ballots and Master Ballot; (C) Approving Procedures for Soliciting, Receiving and Tabulating of Votes on Plan and For Filing Objections to Plan; (D) Approving the Manner and Forms of Notice and Other Related Documents Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)565). (JOHNSON, CRAIG) (Entered: 01/02/2013) Exhibit D to Debtors' Proposed First Amended Disclosure Statement (the "Liquidation Analysis"). Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)555). (STENBERG, KATHLEEN) (Entered: 01/08/2013) Expedited Motion to Appear Telephonically Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 01/08/2013) Clerk's Inquiry pursuant to LBR 5003-1(b) - The related document has the following defect(s): Expedited Order to be filed as separate event.. - NO SUBMITTED ORDER WAS FILED.. (RE: related document(s)573 Expedited Motion to Appear Telephonically ) (bam) (Entered: 01/08/2013) Submitted Order Granting Expedited Motion for Permission to Appear Telephonically Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa (RE: related document(s)573). (COLE, H) (Entered: 01/09/2013) Agenda for the Hearing Scheduled for Thursday, January 10, 2013, 9:00 a.m. Filed on the behalf of: Debtor CS DIP, LLC. (STENBERG, KATHLEEN) (Entered: 01/09/2013) Notice of Change of Address for Debtors. Filed on the behalf of: Debtors EE DIP, INC., FS DIP, INC., SSHC DIP, LLC, CS DIP, LLC, FNY DIP, LLC. (STENBERG, KATHLEEN) (Entered: 01/09/2013) Second Amended Joint Chapter 11 Plan of Reorganization Filed on the behalf of: Debtors CS DIP, LLC, FNY DIP, LLC, SSHC DIP, LLC, Creditor Official Committee of Unsecured Creditors. (STENBERG, KATHLEEN) (Entered: 01/09/2013) Exhibit - Redline of Second Amended Joint Plan of Reorganization. Filed on the behalf of: Debtors CS DIP, LLC, FNY DIP, LLC, SSHC DIP, LLC, Creditor Official Committee of Unsecured Creditors (RE: related document(s)554, 578). (STENBERG, KATHLEEN) (Entered: 01/09/2013) Amended Disclosure Statement [Proposed] for the Second Amended Joint Plan of Reorganization. (Attachments: # 1 Exhibit A - Second Amended Joint Plan of Reorganization# 2 Exhibit D - Liquidation Analysis)Filed on the behalf of: Debtors CS DIP, LLC, FNY DIP, LLC, SSHC DIP, LLC (RE: related document(s)536). (STENBERG, KATHLEEN) (Entered: 01/09/2013) Exhibit - Redline of Amended Proposed Disclosure Statement for the Second Amended Joint Plan of Reorganization. Filed on the behalf of: Debtors CS DIP, LLC, FNY DIP, LLC, SSHC DIP, LLC, Creditor Official Committee of Unsecured Creditors (RE: related document(s)536, 555). (STENBERG, KATHLEEN) (Entered: 01/09/2013)
01/08/2013
572
01/08/2013
573
01/08/2013
574
01/09/2013
575
01/09/2013
576
01/09/2013
577
01/09/2013
578
01/09/2013
579
01/09/2013
580
01/09/2013
581
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 57
2/23/2013 11:35 AM
01/09/2013
582
Plan Proponents' Response to (Related Document(s): 568) to National Union Fire Insurance Company of Pittsburgh, PA's Objections to First Amended Proposed Disclosure Statement with Respect to First Amended Joint Plan of Reorganization. Filed on the behalf of: Debtors CS DIP, LLC, FNY DIP, LLC, SSHC DIP, LLC, Creditor Official Committee of Unsecured Creditors (RE: related document(s)568). (STENBERG, KATHLEEN) (Entered: 01/09/2013) Exhibit B-1 - Form Ballot for all Except 5(a) [Amended] re: Motion for an Order (A) Establishing Record Date, Voting Date an Other Dates; (B) Approving Forms of Ballots and Master Ballot; (C) Approving Procedures for Soliciting, Receiving, and Tabulating of Votes on Plan and For Filing Objections to Plan; (D) Approving the Manner and Forms of Notice and Other Related Documents. (Attachments: # 1 Redline of Exhibit B-1 Form Ballot for all Except 5(a)) Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)563). (STENBERG, KATHLEEN) (Entered: 01/09/2013) Exhibit B-2 - Form Ballot for Class 5(a) [Amended] re: Motion for an Order (A) Establishing Record Date, Voting Date an Other Dates; (B) Approving Forms of Ballots and Master Ballot; (C) Approving Procedures for Soliciting, Receiving, and Tabulating of Votes on Plan and For Filing Objections to Plan; (D) Approving the Manner and Forms of Notice and Other Related Documents. (Attachments: # 1 Redline of Exhibit B-2 Form of Ballot for Class 5(a)) Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)563). (STENBERG, KATHLEEN) (Entered: 01/09/2013) Exhibit C - Master Ballot [Amended] re: Motion for an Order (A) Establishing Record Date, Voting Date an Other Dates; (B) Approving Forms of Ballots and Master Ballot; (C) Approving Procedures for Soliciting, Receiving, and Tabulating of Votes on Plan and For Filing Objections to Plan; (D) Approving the Manner and Forms of Notice and Other Related Documents. (Attachments: # 1 Redline of Exhibit C - Master Ballot) Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)563). (STENBERG, KATHLEEN) (Entered: 01/09/2013) Submitted Order (A) Establishing Record Date, Voting Date, and Other Dates; (B) Approving Forms of Ballots and Master Ballot; (C) Approvng Procedures for Soliciting, Receiving, and Tabulating of Votes on Plan and for Filing Objections to Plan (D) Approving the Manner and Forms of Notice and Other Related Documents. Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)563). (STENBERG, KATHLEEN) (Entered: 01/10/2013) Order Granting Motion To Appear Telephonically(Related Doc # 573) Re: Jantra Van Roy, for Hearing Scheduled for January 10, 2012 at 9:00 a.m. BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 01/11/2013) Natl Union Fire Motion for Jantra Van Roy to Appear pro hac vice. (Attachments: # 1 Proposed Order) Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 01/11/2013) Affidavit Re: Service of Agenda for the Hearing Scheduled for Thursday, January 10, 2013, 9:00 a.m. Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)576). (JOHNSON, CRAIG) (Entered: 01/11/2013) Order Granting Motion (A) Establishing Record Date, Voting Date and Other Dates; (B) Approving Forms of Ballots and Master Ballot; (C)
01/09/2013
583
01/09/2013
584
01/09/2013
585
01/10/2013
586
01/11/2013
587
01/11/2013
588
01/11/2013
592
01/11/2013
593
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 58
2/23/2013 11:35 AM
Approving Procedures for Soliciting, Receiving and Tabulating of Votes on Plan and for Filing Objections to Plan; (D) Approving the Manner and Forms of Notice and for Other Related Documents (Related Doc # 563) BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 01/11/2013) Second Amended Joint Chapter 11 Plan of Reorganization Filed on the behalf of: Debtors CS DIP, LLC, FNY DIP, LLC, SSHC DIP, LLC, Creditor Official Committee of Unsecured Creditors. (STENBERG, KATHLEEN) (Entered: 01/11/2013) [Proposed] Amended Disclosure Statement for the Second Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Debtors and the Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A - Plan)Filed on the behalf of: Debtors CS DIP, LLC, FNY DIP, LLC, SSHC DIP, LLC, Creditor Official Committee of Unsecured Creditors (RE: related document(s)536). (STENBERG, KATHLEEN) (Entered: 01/11/2013) Exhibit - Redline of Second Amended Joint Plan of Reorganization. Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)578, 594). (STENBERG, KATHLEEN) (Entered: 01/11/2013) Exhibit - Redline of Amended Proposed Disclosure Statement. Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)580, 595). (STENBERG, KATHLEEN) (Entered: 01/11/2013) Submitted Order Approving the Disclosure Statement for the Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code Proposed by the Debtors and the Official Committee of Unsecured Creditors. Filed on the behalf of: Debtors CS DIP, LLC, FNY DIP, LLC, SSHC DIP, LLC, Creditor Official Committee of Unsecured Creditors (RE: related document(s)537, 595). (STENBERG, KATHLEEN) (Entered: 01/11/2013) BNC Certificate of Notice - PDF Document. Notice Date 01/13/2013. (Admin.) (Entered: 01/14/2013) BNC Certificate of Notice - PDF Document. Notice Date 01/13/2013. (Admin.) (Entered: 01/14/2013) Clerk's Inquiry pursuant to LBR 5003-1(b) - The related document has the following defect(s): - 1) Motion does not comply with LBR 2090-1(b)(1) Certificate of Good Standing. 2) Order not submitted under separate filing. (RE: related document(s)588 Natl Union Fire Motion for Jantra Van Roy to Appear pro hac vice. ) (bam) (Entered: 01/14/2013) Order Approving Disclosure Statement for the Joint Plan of Reorganization Under Chapter 11 and Order Scheduling Hearing for Confirmation (RE: Related Doc#: 537). Hearing scheduled 3/6/2013 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 1/15/2013. (jlm) (Entered: 01/15/2013) Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending) December 31, 2012 Filed on the behalf of: Debtor CS DIP, LLC. (STENBERG, KATHLEEN) (Entered: 01/15/2013) Amended Motion (Related Document(s): 588 Motion to Appear pro hac vice filed by Interested Party National Union Fire Insurance Company of Pittsburgh, Pa) (Attachments: # 1 Exhibit Certificiate of Good Standing) Filed on the behalf of: Debtor SSHC DIP, LLC (RE: related document(s)588). (COLE, H) (Entered: 01/17/2013)
01/11/2013
594
01/11/2013
595
01/11/2013
596
01/11/2013
597
01/11/2013
598
01/13/2013
599
01/13/2013
600
01/14/2013
601
01/15/2013
602
01/15/2013
603
01/17/2013
604
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 59
2/23/2013 11:35 AM
01/17/2013
605
Submitted Order Order Allowing Jantra Van Roy to Appear Pro Hac Vice Filed on the behalf of: Debtor SSHC DIP, LLC. (COLE, H) (Entered: 01/17/2013) BNC Certificate of Notice - PDF Document. Notice Date 01/17/2013. (Admin.) (Entered: 01/18/2013) Order Granting an Amended Motion (Related Doc # 604) of Jantra Van Roy to Appear Pro Hac Vice BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 01/22/2013) BNC Certificate of Notice - PDF Document. Notice Date 01/24/2013. (Admin.) (Entered: 01/25/2013) Exhibit E to Disclosure Statement - Liquidating Trust Agreement. Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)595). (STENBERG, KATHLEEN) (Entered: 01/25/2013) Affidavit Re: Service of the Confirmation Notice Hearing, the Plan, Disclosure Statement, the Solicitation Package, and Ballots Filed on the behalf of: Other Professional The Garden City Group, Inc.. (JOHNSON, CRAIG) (Entered: 01/29/2013) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Interested Party Continental Casualty Company ("CNA"). (KELLY, JOSEPH) (Entered: 02/08/2013) Expedited Motion to Compel Discovery Requests Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 02/14/2013) Expedited Submitted Order Setting Hearing on Expedited Motion Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 02/14/2013) Expedited Submitted Order Proposed Order Regarding Order Compelling Discovery Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 02/14/2013) Notice of Filing in Connection with NU's Expedited Motion to Compel Discovery Responses (Attachments: # 1 Exhibit Exhibits I - P# 2 Exhibit Exhibits A - H) Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 02/14/2013) Order Scheduling Hearing on National Union's Motion for an Order Compelling Discovery (RE: Related Doc#: 612). HEARING SCHEDULED 2/19/2013 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 2/18/2013. Signed on 2/14/2013. (krm) (Entered: 02/14/2013) Expedited Motion for Expansion of Scope of Services to be Provided by Gilbert LLP as Attorney to Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order Exhibit A (Proposed Order Granting Motion)) Certificate of Service Mailed on 2/14/2013. Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)318). (ROWLAND, JOHN) (Entered: 02/14/2013) Expedited Submitted Order Setting Hearing on Expedited Motion for Expansion of Scope of Services to be Provided by Gilbert LLP as Attorney to Official Committee of Unsecured Creditors Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related
01/17/2013
606
01/22/2013
607
01/24/2013
608
01/25/2013
609
01/29/2013
610
02/08/2013
611
02/14/2013
612
02/14/2013
613
02/14/2013
614
02/14/2013
615
02/14/2013
616
02/14/2013
617
02/14/2013
618
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 60
2/23/2013 11:35 AM
document(s)617). (ROWLAND, JOHN) (Entered: 02/14/2013) Order Scheduling Last Day to File Objections and Setting Hearing on Motion of the Official Committee of Unsecured Creditors to Expand the Scope of Services to be Provided by Gilbert LLP (RE: Related Doc#: 617). HEARING SCHEDULED 3/6/2013 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 2/27/2013. Signed on 2/15/2013. (jlm) (Entered: 02/15/2013) Notice Plan Supplement to the Second Amended Joint Plan of Reorganization Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)578). (ROWLAND, JOHN) (Entered: 02/15/2013) Fourth Interim Application for Compensation for Attorney Waller Lansden Dortch & Davis, LLP Expenses: $636.37. Fees: $63,747.50. If timely response hearing will be held on 3/19/2013 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 3/8/2013. Filed on the behalf of: Attorney Waller Lansden Dortch & Davis, LLP. (STENBERG, KATHLEEN) (Entered: 02/15/2013) Second Interim Application for Compensation for Attorney Robert Welhoelter Expenses: $6.00. Fees: $18,075.00. If timely response hearing will be held on 3/19/2013 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 2/8/2013. (Attachments: # 1 Exhibit A - Detailed Time Entries and Narratives# 2 Exhibit B - Allocation of Fees and Expenses to Debtors) Filed on the behalf of: Attorney Robert Welhoelter. (WELHOELTER, ROBERT) (Entered: 02/15/2013) Joint Response to (Related Document(s): 612) Motion to Compel Discovery Responses Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)612). (ROWLAND, JOHN) (Entered: 02/15/2013) BNC Certificate of Notice - PDF Document. Notice Date 02/16/2013. (Admin.) (Entered: 02/17/2013) BNC Certificate of Notice - PDF Document. Notice Date 02/17/2013. (Admin.) (Entered: 02/18/2013) Statement of Frost Brown Todd LLC Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure Filed on the behalf of: Creditor Arcapita, Inc., Interested Party Continental Casualty Company ("CNA"). (KELLY, JOSEPH) (Entered: 02/19/2013) Motion for Jonathan William Young to Appear pro hac vice. Certificate of Service Mailed on 02.19.13. Filed on the behalf of: Interested Party Continental Casualty Company ("CNA"). (KELLY, JOSEPH) (Entered: 02/19/2013) Submitted Order Granting Motion for Jonathan William Young to Appear Pro Hac Vice Filed on the behalf of: Interested Party Continental Casualty Company ("CNA") (RE: related document(s)627). (KELLY, JOSEPH) (Entered: 02/19/2013) Affidavit Re: Service of Plan Supplement to the Second Amended Joint Plan of Reorganization (Plan Supplement) Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)620). (JOHNSON, CRAIG) (Entered: 02/19/2013)
02/15/2013
619
02/15/2013
620
02/15/2013
621
02/15/2013
622
02/15/2013
623
02/16/2013
624
02/17/2013
625
02/19/2013
626
02/19/2013
627
02/19/2013
628
02/19/2013
629
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 61
2/23/2013 11:35 AM
02/21/2013
630
Order Granting Motion to Appear Pro Hac Vice (Related Doc # 627) Re: Jonathan William Young BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 02/21/2013)
https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 62