Search is not available for this dataset
identifier
stringlengths
0
100
sequence
int64
0
75.2k
text
stringlengths
1
420k
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
51
Notice of Mortgage Decrease Payment Change (Claim # 7) with Certificate of Service . (Jimmerson, Shatonya) (Entered: 11/02/2015)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
52
Second Application for Compensation with attached Exhibit 1: Proposed Order Granting Fee,Exhibit 3:Debtor's 2016(b), Exhibits 4,5, and 7: Statement of Hours, Expenses and Blended Hourly Rate, Exhibit 6: Attorney CV(s), Notice of Time to Respond to Application for compensation, Certificate of Service for Application for compensation and Creditor Mailing Matrix for Walter A. Metzen, Debtor's Attorney, Period: 3/6/2015 to 3/22/2016, Fee: $386.40, Expenses: $9.80. Filed by Attorney Walter A. Metzen (Metzen, Walter) (Entered: 03/28/2016)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
53
Certification of Non-Response Filed by Debtor Audrey Lee Davis (RE: related document(s)53 Second Application for Compensation with attached Exhibit 1: Proposed Order Granting Fee,Exhibit 3:Debtor's 2016(b), Exhibits 4,5, and 7: Statement of Hours, Expenses and Blended Hourly Rate, Exhibit 6: Attorney CV(s), Notice of Time to Respond). (Metzen, Walter) (Entered: 04/29/2016)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
54
Order Approving Fee Application (Related Doc # 53) for Walter A. Metzen, Fees Awarded: $386.40, Expenses Awarded: $9.80. (kcm) (Entered: 04/29/2016)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
55
ORDER OF REASSIGNMENT: On August 17, 2016, the Bankruptcy Court entered Administrative Order 16-05, regarding the appointment of Judge Maria L. Oxholm and assignment of cases and proceedings. Pursuant to Administrative Order 16-05, the Clerk of Court shall reassign to Judge Maria L. Oxholm the pending Chapter 7, Chapter 11, Chapter 12, Chapter 13 and Chapter 15 cases previously assigned to Judge Walter Shapero. IT IS HEREBY ORDERED that the above entitled case be removed from the docket of Judge Walter Shapero and transferred to the docket of Judge Maria L. Oxholm. (ADI: admin) This Notice of Electronic Filing is the Official ORDER for this entry. No ORDER is attached. (Entered: 09/30/2016)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
56
BNC Certificate of Mailing. (RE: related document(s)56 Reassignment of Judge (Judge Oxholm ONLY - 9/30)) No. of Notices: 31. Notice Date 10/05/2016. (Admin.) (Entered: 10/06/2016)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
57
Notice of Mortgage Increase Payment Change (Claim # 7) with Certificate of Service . (Muyinda, Olga) (Entered: 12/02/2016)
https://archive.org/download/gov.uscourts.mieb.796420/gov.uscourts.mieb.796420.docket.json
58
Notice of Mortgage Increase Payment Change (Claim # 7) with Certificate of Service . (Partee, Anthony) (Entered: 01/18/2017)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
0
Chapter 7 Voluntary Petition . (Reynolds, Thomas) (Entered: 04/28/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
1
Official Form 21 Statement of Social Security Number Filed by Thomas U. Reynolds on behalf of Angela M Smith, Steven Lamar Smith. (Reynolds, Thomas) (Entered: 04/28/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
2
Certificate of Credit Counseling Filed by Thomas U. Reynolds on behalf of Angela M Smith, Steven Lamar Smith. (Attachments: # 1 Steven- credit counseling) (Reynolds, Thomas) (Entered: 04/28/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
3
Order and Notice of Deficiency in Re: . List of all creditors due 5/13/2014. Statement of Financial Affairs due 5/13/2014. Atty Disclosure Statement due 5/13/2014. Verification of Matrix due 5/13/2014. Summary of schedules due 5/13/2014. Schedule A due 5/13/2014. Schedule B due 5/13/2014. Schedule C due 5/13/2014. Schedule D due 5/13/2014. Schedule E due 5/13/2014. Schedule F due 5/13/2014. Schedule G due 5/13/2014. Schedule H due 5/13/2014. Schedule I due 5/13/2014. Schedule J due 5/13/2014.Chapter 7 Means Test Form 22A Due: 5/13/2014. Deficiency or Objection to Case Dismissal due by 5/13/2014. Entered on Docket by: (SGF) (Entered: 04/29/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
4
BNC Certificate of Service No. of Notices: 1. Notice Date 05/01/2014. (Related Doc # 4) (Admin.) (Entered: 05/02/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
5
Creditor Request for Notices Filed by Recovery Management Systems Corporation. (Recovery Management Systems Corporation - rs) (Entered: 05/08/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
6
Motion To Extend Time to file schedules Filed by Thomas U. Reynolds on behalf of Angela M Smith, Steven Lamar Smith. (Attachments: # 1 Affidavit) (Reynolds, Thomas) (Entered: 05/13/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
7
Order Granting Motion to Extend Time until 5/22/14 to File Schedules (Related Doc # 7) Entered on Docket by: (ALD) (Entered: 05/14/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
8
BNC Certificate of Service No. of Notices: 1. Notice Date 05/16/2014. (Related Doc # 8) (Admin.) (Entered: 05/17/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
9
Verification of Matrix, Summary of Schedules, Statement of Intent., Statement of Financial Affairs, Notice to Individual Consumer Debtor, Disclosure of Compensation of Attorney for Debtor, Creditor Matrix Filed by Thomas U. Reynolds on behalf of Angela M Smith, Steven Lamar Smith. (Reynolds, Thomas) (Entered: 05/20/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
10
Chapter 7 Statement of Current Monthly Income and Means Test Calculation - Form 22A . Filed by Thomas U. Reynolds on behalf of Angela M Smith, Steven Lamar Smith RE: (related document(s)4 Order and Notice of Deficiency). (Reynolds, Thomas) (Entered: 05/20/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
11
Meeting of Creditors . 341(a) meeting to be held on 6/17/2014 at 09:30 AM Greenville Federal Building. Financial Management Course Certificate due by 8/18/2014. Last day to oppose discharge or dischargeability is 8/18/2014. Entered on Docket by: (CAB) (Entered: 05/21/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
12
BNC Certificate of Service No. of Notices: 18. Notice Date 05/23/2014. (Related Doc # 12) (Admin.) (Entered: 05/24/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
13
Notice of Appearance and Request for Notice by Larry Spencer Filed by Larry Spencer on behalf of Ford Motor Credit Company LLC. (Spencer, Larry) (Entered: 06/04/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
14
Meeting of Creditors Continued pending receipt of requested documents and at request of UST (related document(s)12 Meeting of Creditors). 341(a) meeting to be held on 7/17/2014 at 09:00 AM Greenville Federal Building for 12,. (Levingston, Jeffrey) (Entered: 06/23/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
15
Pro se Reaffirmation Agreement Between Debtor and Ford Motor Credit Company LLC Filed by Larry Spencer on behalf of Ford Motor Credit Company LLC. (Attachments: # 1 Supplement) (Spencer, Larry) (Entered: 06/24/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
16
Motion for Approval of Reaffirmation Agreement Between Debtor and Ford Motor Credit Company LLC for a 2011 Chevrolet Silverado vehicle Filed by Larry Spencer on behalf of Ford Motor Credit Company LLC. (Attachments: # 1 Proposed Order) (Spencer, Larry) (Entered: 06/24/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
17
Hearing Set On (RE: related document(s)17 Motion for Reaffirmation filed by Creditor Ford Motor Credit Company LLC). Hearing scheduled for 7/24/2014 at 10:00 AM at Greenville Federal Building. Entered on Docket by: (ALD) (Entered: 06/25/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
18
Agreed Order Extending Deadlines for Case Trustee and U.S. Trustee To File Section 727 Complaints, Motions For Dismissal For Abuse, And/Or Objections To Claims of Exempt Property . Last day to oppose discharge or dischargeability by Case Trustee or UST 9/15/2014. Entered on Docket by: (ALD) (Entered: 06/25/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
19
BNC Certificate of Service No. of Notices: 1. Notice Date 06/27/2014. (Related Doc # 18) (Admin.) (Entered: 06/28/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
20
BNC Certificate of Service No. of Notices: 2. Notice Date 06/27/2014. (Related Doc # 19) (Admin.) (Entered: 06/28/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
21
Certification of Compliance of Filing of Payment Advices with Trustee Filed by Thomas U. Reynolds on behalf of Angela M Smith, Steven Lamar Smith. (Reynolds, Thomas) (Entered: 07/16/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
22
CAUTION: Incorrect language, see document 24 for correction. Motion to Continue Hearing Filed by Thomas U. Reynolds on behalf of Angela M Smith, Steven Lamar Smith (RE: related document(s)18 Hearing Set (Reaffirmation Agreement)). (Reynolds, Thomas) Modified on 7/25/2014 (Bell, Joyce). (Entered: 07/17/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
23
Second Motion to Continue Hearing Filed by Thomas U. Reynolds on behalf of Angela M Smith, Steven Lamar Smith (RE: related document(s)23 Motion to Continue/Reschedule Hearing filed by Debtor Steven Lamar Smith, Joint Debtor Angela M Smith). (Reynolds, Thomas) (Entered: 07/18/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
24
Order Granting Motion To Continue/Reschedule Hearing (Related Doc # 24) 17 Motion for Reaffirmation filed by Creditor Ford Motor Credit Company LLC Hearing scheduled for 9/11/2014 at 10:00 AM at Greenville Federal Building. Entered on Docket by: (ALD) (Entered: 07/21/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
25
Reaffirmation Agreement Between Debtor and CitiMortgage, Inc. Filed by CitiMortgage, Inc.. (CitiMortgage ps) (Entered: 07/23/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
26
BNC Certificate of Service No. of Notices: 1. Notice Date 07/23/2014. (Related Doc # 25) (Admin.) (Entered: 07/24/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
27
Notice of Change From Video-Conference To Live Hearing (RE: related document(s)17 Motion for Reaffirmation filed by Creditor Ford Motor Credit Company LLC). Entered on Docket by: (ALD) (Entered: 07/29/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
28
BNC Certificate of Service No. of Notices: 1. Notice Date 07/31/2014. (Related Doc # 29) (Admin.) (Entered: 08/01/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
29
Motion to Avoid Lien on Household Goods under Section 522(f)(1)(B)(i) Tower Loan Filed by Thomas U. Reynolds on behalf of Angela M Smith, Steven Lamar Smith. (Reynolds, Thomas) (Entered: 09/12/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
30
Notice of Motion or Application (RE: related document(s)31 Motion to Avoid Lien on Household Goods 522(f)(1)(B)(i) filed by Debtor Steven Lamar Smith, Joint Debtor Angela M Smith). Objections due by 10/9/2014. Entered on Docket by: (CHH) (Entered: 09/15/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
31
Order Granting Motion For Reaffirmation (Related Doc # 17) Entered on Docket by: (ALD) (Entered: 09/16/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
32
Financial Management Notice (RE: related document(s)12 Meeting of Creditors). Financial Management Course Certificate Due Date Extended to 10/1/2014. Entered on Docket by: (ALD) (Entered: 09/17/2014)
https://archive.org/download/gov.uscourts.msnb.150455/gov.uscourts.msnb.150455.docket.json
33
BNC Certificate of Service No. of Notices: 2. Notice Date 09/17/2014. (Related Doc # 32) (Admin.) (Entered: 09/18/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
0
Voluntary Petition (Chapter 11). Order for Relief Entered. Chapter 11 Plan due by 6/16/2014, Disclosure Statement due by 6/16/2014, Initial Case Conference due by 3/17/2014, Filed by Richard E. Weltman of Weltman & Moskowitz, LLP on behalf of Metier Tribeca, LLC. (Attachments: # 1 Corporate Resolution # 2 Local Rule 1007-2 Affidavit with Exhibits # 3 Corporate Ownership Statement) (Weltman, Richard) (Entered: 02/14/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
1
Application to Employ Weltman & Moskowitz, LLP as Counsel to the Debtor and Debtor in Possession filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC. (Attachments: # 1 Declaration of Michael L. Moskowitz # 2 Proposed Order) (Moskowitz, Michael) (Entered: 02/14/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
2
Scheduling Order Signed On 2/18/2014. Re: Initial Case Conference with hearing to be held on 4/1/2014 at 10:00 AM at Courtroom 723 (SMB) (Greene, Chantel) (Entered: 02/18/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
3
Notice of 341(a) Meeting of Creditors with 341(a) meeting to be held on 3/24/2014 at 02:30 PM at 80 Broad St., 4th Floor, USTM. (Richards, Beverly). (Entered: 02/20/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
4
Notice of Hearing on Debtor's First Day Motions and Applications filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC. with hearing to be held on 2/25/2014 at 10:00 AM at Courtroom 723 (SMB) (Moskowitz, Michael) (Entered: 02/21/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
5
(WITHDRAWN AS PER DOCUMENT #92) Motion to Authorize Debtor and debtor-in-possession for entry of an order authorizing, but not directing, payment of certain pre-petition claims of critical vendors (related document(s)5) filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC with hearing to be held on 2/25/2014 at 10:00 AM at Courtroom 723 (SMB). (Attachments: # 1 Proposed Order) (Moskowitz, Michael) Modified on 3/31/2014 (Richards, Beverly). (Entered: 02/21/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
6
Motion to Authorize Debtor and debtor-in-possession to (i) pay pre-petition accrued salaries; (ii) reimburse certain pre-petition business expenses; and (iii) pay other pre-petition employee benefit obligations (related document(s)5) filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC with hearing to be held on 2/25/2014 at 10:00 AM at Courtroom 723 (SMB). (Attachments: # 1 Proposed Order) (Moskowitz, Michael) (Entered: 02/21/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
7
Motion to Authorize Debtor and debtor-in-possession to continue to honor obligations under its customer loyalty program (related document(s)5) filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC with hearing to be held on 2/25/2014 at 10:00 AM at Courtroom 723 (SMB). (Attachments: # 1 Proposed Order) (Moskowitz, Michael) (Entered: 02/21/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
8
Motion to Authorize Debtor and debtor-in-possession to establish notice and service procedures (related document(s)5) filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC with hearing to be held on 2/25/2014 at 10:00 AM at Courtroom 723 (SMB). (Attachments: # 1 Proposed Order) (Moskowitz, Michael) (Entered: 02/21/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
9
(WITHDRAWN AS PER DOCUMENT #160) Motion to Approve Debtor in Possession Financing /Emergency application of Debtor for order: (i) authorizing Debtor to incur post-petition financing, on an interim basis, with superpriority over administrative expense claims; (ii) scheduling a final hearing and establishing notice requirements; and (iii) granting related relief (related document(s)5) filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC with hearing to be held on 2/25/2014 at 10:00 AM at Courtroom 723 (SMB). (Attachments: # 1 Exhibit A # 2 Exhibit B) (Moskowitz, Michael) Modified on 6/5/2014 (Richards, Beverly). (Entered: 02/21/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
10
Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 4)) . Notice Date 02/22/2014. (Admin.) (Entered: 02/23/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
11
Notice of Appearance Notice of Appearance, Request for Notice, and Reservation of Rights filed by Alan H Katz on behalf of Unattainable Beauty LLC, Le Metier Beauty Investment Partners LLC. (Katz, Alan) (Entered: 02/24/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
12
Affidavit of Service (related document(s)5) filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC. (Moskowitz, Michael) (Entered: 02/24/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
13
Motion to Approve Employment of Weltman & Moskowitz, LLP as counsel to Debtor and Debtor-in-Possession Nunc Pro Tunc to the Petition Date filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC with hearing to be held on 3/13/2014 at 10:00 AM at Courtroom 723 (SMB) Responses due by 3/6/2014,. (Attachments: # 1 Application # 2 Attorney Declaration # 3 Proposed Order) (Moskowitz, Michael) (Entered: 02/24/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
14
Motion to Approve Employment of Citrin Cooperman as Accountants to Debtor and Debtor-in-Possession Nunc Pro Tunc to the Petition Date filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC with hearing to be held on 3/13/2014 at 10:00 AM at Courtroom 723 (SMB) Responses due by 3/6/2014,. (Attachments: # 1 Application in Support of Motion # 2 Exhibit A- Accountant's Affidavit # 3 Exhibit B- Proposed Order) (Moskowitz, Michael) (Entered: 02/24/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
15
Motion to Approve Employment of Steger Krane, LLP as Special Counsel Pursuant to 11 U.S.C. Section 327(e) Nunc Pro Tunc to February 19, 2014 filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC with hearing to be held on 3/13/2014 at 10:00 AM at Courtroom 723 (SMB) Responses due by 3/6/2014,. (Attachments: # 1 Application in Support of Motion # 2 Exhibit A- Attorney Affirmation # 3 Proposed Order) (Moskowitz, Michael) (Entered: 02/24/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
16
(WITHDRAWN AS PER DOCUMENT #144) Notice of Hearing on Motion for Order Establishing Procedures for Interim Compensation And Reimbursement of Expenses of Professionals filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC. with hearing to be held on 3/13/2014 at 10:00 AM at Courtroom 723 (SMB) Objections due by 3/6/2014, (Attachments: # 1 Motion in Support of Application # 2 Exhibit A - Proposed Order)(Moskowitz, Michael) Modified on 5/8/2014 (Richards, Beverly). (Entered: 02/24/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
17
Affidavit of Service of Motion to Employ Weltman & Moskowitz, LLP as Counsel to Debtor and Debtor in Possession Nunc Pro Tunc to Petition Date (related document(s)14) filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC. (Moskowitz, Michael) (Entered: 02/24/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
18
Affidavit of Service of Motion to Employ Citrin Cooperman as Accountant to Debtor and Debtor in Possession Nunc Pro Tunc to Petition Date (related document(s)15) filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC. (Moskowitz, Michael) (Entered: 02/24/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
19
Affidavit of Service of Motion to Employ Steger Krane as Special Counsel to Debtor and Debtor in Possession pursuant to 11 U.S.C. Section 327(e) Nunc Pro Tunc to February 19, 2014 (related document(s)16) filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC. (Moskowitz, Michael) (Entered: 02/24/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
20
Affidavit of Service of Motion for Order Establishing Procedures for Interim Compensation And Reimbursement of Expenses of Professionals (related document(s)17) filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC. (Moskowitz, Michael) (Entered: 02/24/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
21
Notice of Appearance and Request for Service of Notices and Other Documents filed by Frank A. Oswald on behalf of Dimaco, LLC. (Oswald, Frank) (Entered: 02/24/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
22
Declaration IN SUPPORT OF APPLICATION FOR ORDER (i) AUTHORIZING DEBTOR TO INCUR POST-PETITION FINANCING, ON AN INTERIM AND FINAL BASIS, WITH SUPERPRIORITY OVER ADMINISTRATIVE EXPENSE CLAIMS PURSUANT TO SECTIONS 105(a) AND 364(c) OF THE BANKRUPTCY CODE, (ii) SCHEDULING A FINAL HEARING AND ESTABLISHING NOTICE REQUIREMENTS PURSUANT TO BANKRUPTCY RULES 2002, 4001 AND 9014, and (iii) GRANTING RELATED RELIEF AND AMENDING PRIOR APPLICATION (related document(s)10) filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC. with hearing to be held on 2/25/2014 at 02:00 PM at Courtroom 723 (SMB) (Moskowitz, Michael) (Entered: 02/24/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
23
Amendment to Motion to Approve Debtor in Possession Financing / Exhibit A - Proposed Interim Financing Order (related document(s)10) filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC. (Attachments: # 1 Exhibit A to Proposed Interim Financing Order - DIP Credit Agreement # 2 Exhibit B to Proposed Interim Financing Order - Budget) (Moskowitz, Michael) (Entered: 02/24/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
24
Application for Pro Hac Vice Admission of Kevin J. Leichter filed by Alan H Katz on behalf of Le Metier Beauty Investment Partners LLC, Unattainable Beauty LLC. (Attachments: # 1 Proposed Order) (Katz, Alan) (Entered: 02/24/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
25
Objection to Motion (related document(s)6) filed by Alan H Katz on behalf of Le Metier Beauty Investment Partners LLC, Unattainable Beauty LLC. (Attachments: # 1 Exhibit A, Pt. 1 # 2 Exhibit A, pt. 2 and Exhibit B) (Katz, Alan) (Entered: 02/25/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
26
Objection to Motion (related document(s)7) filed by Alan H Katz on behalf of Le Metier Beauty Investment Partners LLC, Unattainable Beauty LLC. (Attachments: # 1 Exhibit A, pt. 1 # 2 Exhibit A, pt. 2 and Exhibit B # 3 Exhibit C) (Katz, Alan) (Entered: 02/25/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
27
Objection to Motion (related document(s)10) filed by Alan H Katz on behalf of Le Metier Beauty Investment Partners LLC, Unattainable Beauty LLC. (Attachments: # 1 Exhibit A, pt. 1 # 2 Exhibit A, pt. 2 and Exhibit B # 3 Exhibit C) (Katz, Alan) (Entered: 02/25/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
28
Affidavit of Service (related document(s)23) filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC. (Moskowitz, Michael) (Entered: 02/25/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
29
Affidavit of Service (related document(s)24) filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC. (Moskowitz, Michael) (Entered: 02/25/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
30
Affidavit of Service (related document(s)3) filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC. (Moskowitz, Michael) (Entered: 02/25/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
31
Notice of Appearance filed by Nikolas S Komyati on behalf of Fundamental Financial LLC. (Komyati, Nikolas) (Entered: 02/25/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
32
Order Signed On 2/27/2014 Re: Granting Application for Pro Hac Vice of Kevin J. Leichter (Related Doc # 25) . (Greene, Chantel) (Entered: 02/27/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
33
Notice Appointing Creditors Committee filed by Brian Shoichi Masumoto on behalf of United States Trustee. (Masumoto, Brian) (Entered: 02/27/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
34
Schedules filed: Schedule A, Schedule B, Schedule C, Schedule D, Schedule E, Schedule F, Schedule G, Schedule H, Statement of Financial Affairs, List of Equity Security Holders, and Amended List of Creditors Holding 20 Largest Unsecured Claims filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC. (Moskowitz, Michael) (Entered: 02/28/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
35
Summary of Schedules filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC. (Moskowitz, Michael) (Entered: 02/28/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
36
Matrix filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC. (Moskowitz, Michael) (Entered: 02/28/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
37
Interim Order Signed On 2/28/2014. Re:Pursuant To Section 363 Of Bankruptcy Code Authorizing Debtor To Continue To Honor Obligations On Account Of Debtors Customer Loyalty Program (related document(s)8) with hearing to be held on 3/14/2014 at 10:00 AM at Courtroom 723 (SMB) (Greene, Chantel) (Entered: 02/28/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
38
Notice of Motion to Set Hearing on Debtor's Application for Order Establishing Deadlines for Filing Proofs of Claim and Approving Form and Manner of Notice Thereof filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC. with hearing to be held on 3/18/2014 at 10:00 AM at Courtroom 723 (SMB) Objections due by 3/11/2014, (Attachments: # 1 Application in Support of Motion # 2 Exhibit A to Motion # 3 Exhibit 1 to Exhibit A # 4 Exhibit 2 to Exhibit A)(Moskowitz, Michael) (Entered: 02/28/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
39
(WITHDRAWN AS PER DOCUMENT #145) Motion to Authorize Debtor and Debtor-In-Possession to Establish Notice and Service Procedures (related document(s)9) filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC with hearing to be held on 3/18/2014 at 10:00 AM at Courtroom 723 (SMB) Responses due by 3/11/2014,. (Attachments: # 1 Motion in Support # 2 Exhibit A) (Moskowitz, Michael) Modified on 5/8/2014 (Richards, Beverly). (Entered: 02/28/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
40
Motion to Authorize Retention of Certain Ordinary Course Professionals Nunc Pro Tunc to Petition Date filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC with hearing to be held on 3/18/2014 at 10:00 AM at Courtroom 723 (SMB) Responses due by 3/11/2014,. (Attachments: # 1 Debtor's Motion in Support # 2 Exhibit A # 3 Exhibit 1 to Exhibit A # 4 Exhibit 2 to Exhibit A # 5 Exhibit B) (Moskowitz, Michael) (Entered: 02/28/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
41
Affidavit of Service (related document(s)39) filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC. (Moskowitz, Michael) (Entered: 02/28/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
42
Affidavit of Service (related document(s)41) filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC. (Moskowitz, Michael) (Entered: 03/03/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
43
Transcript regarding Hearing Held on 2/26/2014 10:10AM RE: Evidentiary Hearing on interim financing, interim payments to certain employees and interim financing to continue certain customer programs; Motion to Authorize debtor and debtor-in-possession to (i) pay pre-petition accrued salaries; (ii) reimburse certain pre-petition business expenses; and (iii) pay other pre-petition employee benefit obligations...et al.... Remote electronic access to the transcript is restricted until 6/2/2014. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: VERITEXT REPORTING COMPANY.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 3/10/2014. Statement of Redaction Request Due By 3/24/2014. Redacted Transcript Submission Due By 4/3/2014. Transcript access will be restricted through 6/2/2014. (Ortiz, Carmen) (Entered: 03/07/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
44
Affidavit of Service (related document(s)40) filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC. (Moskowitz, Michael) (Entered: 03/03/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
45
Letter Confirming Adjournment of Certain Motions from March 13, 2014, at 10:00 a.m. to March 14, 2014 at 10:00 a.m. (related document(s)17, 14, 16, 15) filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC. (Moskowitz, Michael) (Entered: 03/03/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
46
Notice of Appearance filed by Brett S. Moore on behalf of Official Committee of Unsecured Creditors. (Moore, Brett) (Entered: 03/03/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
47
Notice of Hearing of Order to Show Cause Issued by Bankruptcy Court as to Why an Order Should not be Entered to Appoint a Chapter 11 Trustee Under 11 U.S.C. Section 1104(a)(2) filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC. with hearing to be held on 3/14/2014 at 10:00 AM at Courtroom 723 (SMB) (Moskowitz, Michael) (Entered: 03/04/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
48
Affidavit of Service (related document(s)47) filed by Michael L. Moskowitz on behalf of Metier Tribeca, LLC. (Moskowitz, Michael) (Entered: 03/04/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
49
Transcript regarding Hearing Held on 2/27/2014 2:52PM RE: EVIDENTIARY HEARING ON INTERIM FINANCING, INTERIM PAYMENTS TO CERTAIN INTERIM PAYMENTS TO CERTAIN EMPLOYEES AND INTERIM FINANCING TO CERTAIN CUSTOMER PROGRAMS..et al.... Remote electronic access to the transcript is restricted until 6/3/2014. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Reliable.]. (See the Courts Website for contact information for the Transcription Service Agency.). Notice of Intent to Request Redaction Deadline Due By 3/12/2014. Statement of Redaction Request Due By 3/26/2014. Redacted Transcript Submission Due By 4/7/2014. Transcript access will be restricted through 6/3/2014. (Ortiz, Carmen) (Entered: 03/07/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
50
Application for FRBP 2004 Examination filed by Alan H Katz on behalf of Le Metier Beauty Investment Partners LLC, Unattainable Beauty LLC. (Attachments: # 1 Proposed Order) (Katz, Alan) (Entered: 03/06/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
51
Application for Ex Parte Relief Motion for Expedited Hearing (related document(s)49) filed by Alan H Katz on behalf of Le Metier Beauty Investment Partners LLC, Unattainable Beauty LLC. (Attachments: # 1 Declaration # 2 Proposed Order) (Katz, Alan) (Entered: 03/06/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
52
So Ordered Memorandum Endorsed Order Signed On 3/6/2014. Re: The Court Declines to Sign This Order On Shortened (and Limited) Notice. (Greene, Chantel) (Entered: 03/06/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
53
So Ordered Memorandum Endorsed Order Signed On 3/6/2014. Re: The Court Declines TO Sign This Proposed Order. (Greene, Chantel) Modified on 3/7/2014 (Porter, Minnie). (Entered: 03/06/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
54
Order Signed On 3/6/2014 Re: Granting Motion For Authority To (I) Pay Pre-Petition Accrued Salaries Of Non-Management Employees, (II) Reimburse Certain Pre-Petition Business Expenses, And (III) Pay Other Pre-Petition Employee Benefit Obligations(Related Doc # 7) . (Greene, Chantel) (Entered: 03/06/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
55
Objection to Motion Limited Objection filed by Alan H Katz on behalf of Le Metier Beauty Investment Partners LLC, Unattainable Beauty LLC. (Katz, Alan) (Entered: 03/07/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
56
Objection to Motion (related document(s)16) filed by Alan H Katz on behalf of Le Metier Beauty Investment Partners LLC, Unattainable Beauty LLC. (Katz, Alan) (Entered: 03/07/2014)
https://archive.org/download/gov.uscourts.nysb.247231/gov.uscourts.nysb.247231.docket.json
57
Application to Employ Porzio, Bromberg & Newman, P.C. as Counsel to the Official Committee of Unsecured Creditors filed by Brett S. Moore on behalf of Official Committee of Unsecured Creditors Responses due by 3/25/2014, with presentment to be held on 4/1/2014 at 10:00 AM at Courtroom 723 (SMB). (Attachments: # 1 Declaration of Brett S. Moore, Esq. in Support # 2 Proposed Order) (Moore, Brett) (Entered: 03/11/2014)