|
Assigned to: John T. Dorsey Chapter 11 Voluntary Asset |
|
Debtor NNN 400 Capitol Center 16, LLC
2711 Centerville Road Suite 400 Wilmington, DE 19808 NEW CASTLE-DE Tax ID / EIN: 00-0000000 |
represented by |
John F. Carlton
Whiteford Taylor & Preston LLP 7 Saint Paul Street Baltimore, MD 21202-1636 410-347-8732 Fax : 410-223-3732 TERMINATED: 08/21/2018 Thomas Joseph Francella, Jr.
Cozen O'Connor 1201 N. Market Street - Suite 1001 Wilmington, DE 19801 302-295-2023 Fax : 302-250-4495 Email: [email protected] Simon E. Fraser
Cozen O'Connor 1201 North Market Street, Suite 1001 Wilmington, DE 19801 302-295-2000 Fax : 302-295-2013 Email: [email protected] Eric D. Freed
Cozen O'Connor 1650 Market Street Suite 2800 Philadelphia, PA 19103 (215) 665-3724 Stephen Brett Gerald
Whiteford Taylor Preston LLC The Renaissance Centre, Suite 500 405 North King Street Wilmington, DE 19801 302-357-3282 Fax : 410-223-4178 TERMINATED: 08/21/2018 Alan C. Lazerow
Whiteford, Taylor & Preston LLP Seven Saint Paul Street 14th Floor Baltimore, MD 21202-1633 443-263-8294 Email: [email protected] John K. McDonald
Cozen O'Conner 1650 Market Street Suite 2800 Philadelphia, PA 19103 215-864-8046 Email: [email protected] Guy B. Rubin
Rubin and Rubin, P.A. 1649 Atlantic Boulevard Jacksonville, FL 32207 904-396-7711 Email: [email protected] I. Mark Rubin
Rubin and Rubin, P.A. 1649 Atlantic Boulevard Jacksonville, FL 32207 904-396-7711 Email: [email protected] I. Mark Rubin
Rubin & Rubin PO Box 550-737 Jacksonville, FL 32255 904-396-7711 Fax : 904-212-0136 Email: [email protected] Dennis J. Shaffer
Whiteford, Taylor & Preston LLP Seven Saint Paul Street 14th Floor Baltimore, MD 21202-1633 410-347-9437 Fax : 410-223-4337 TERMINATED: 08/21/2018 |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Benjamin A. Hackman
Office of the United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: [email protected] Linda Richenderfer
Office of the US Trustee US Trustee's Office 844 King Street, Suite 2207 Wilmington, DE 19801 Email: [email protected] |
Transcriber Wilcox & Fetzer, LTD.
1330 King St Wilmington, DE 19801 302-655-0477 |
Date Filed | # | Docket Text |
---|---|---|
04/17/2024 | 1010 | Docket Text Letter Pursuant to the Court's Oral Order at the March 27, 2024 Status Conference Regarding the Pending Motions Filed by Little Rock - 400 West Capitol Trust, a Delaware statutory trust, Wells Fargo Bank, N.A. as Trustee for the Registered Holders of COMM 2006-C8 Commercial Mortgage Pass-Through Certificates. (Attachments: # (1) Certificate of Service) (Ross, Sommer) |
04/17/2024 | 1009 | Docket Text Application for Compensation //Amended Fifth Interim & Final Fee Application for Compensation for Services Rendered and Reimbursement of Expenses for (i) the Interim Period of July 1, 2023 through April 12, 2024 and (ii) the Final Period, the Final Period March 18, 2021, Nunc Pro Tunc, through April 12, 2024 for Ashby & Geddes, P.A., Trustee's Attorney, period: 3/18/2021 to 4/12/2024, fee: $487,676.50, expenses: $20,708.28. (related document(s)[988]) Filed by Ashby & Geddes, P.A.. (Attachments: # (1) Exhibit A - Proposed Order # (2) Exhibit B - Invoices # (3) Certification # (4) Notice # (5) Certificate of Service) (Palacio, Ricardo) |
04/09/2024 | 1008 | Docket Text Certificate of Service of (i) Order Approving First and Final Application of Gill Ragon Owen, PA; (ii) Order Granting Motion Authorizing Abandonment of Certain Property; and (iii) [Cancelled] Notice of Agenda of Matter Scheduled for April 11, 2024 (related document(s)[1005], [1006], [1007]) Filed by Don A. Beskrone. (Palacio, Ricardo) |
04/08/2024 | 1007 | Docket Text HEARING CANCELLED. Notice of Agenda of Matters not going forward. The following hearing has been cancelled. Filed by Don A. Beskrone. Hearing scheduled for 4/11/2024 at 11:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Palacio, Ricardo) |
04/08/2024 | 1006 | Docket Text Order Granting Motion of Don A. Beskrone, Chapter 7 Trustee, for Entry of an Order Pursuant to 11 U.S.C. § 554 and Fed. R. Bankr. P. 6007 Authorizing the Abandonment of Certain Property (Related Doc # [993], [1003]) Order Signed on 4/8/2024. (LJH) |
04/02/2024 | 1005 | Docket Text Order Approving First and Final Application of Gill Ragon Owen, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Special Real Estate Counsel to Don A. Beskrone, Chapter 7 Trustee, for the Period From September 7, 2021 through May 31, 2022 (Related Doc # [994], [1004]) Granting for Gill Ragon Owen, P.A., fees awarded: $44332, expenses awarded: $736.07 Order Signed on 4/2/2024. (LJH) |
04/01/2024 | 1004 | Docket Text Certificate of No Objection regarding First and Final Application of Gill Ragon Owen, P.A. as Special Real Estate Counsel to Don A. Beskrone, Chapter 7 Trustee (related document(s)[994]) Filed by Don A. Beskrone. (Palacio, Ricardo) |
04/01/2024 | 1003 | Docket Text Certificate of No Objection regarding Motion for Entry of an Order Pursuant to 11 U.S.C. § 544 and Fed. R. Bankr. P. 6007 Authorizing the Abandonment of Certain Property (related document(s)[993]) Filed by Don A. Beskrone. (Palacio, Ricardo) |
03/25/2024 | 1002 | Docket Text Notice of Appearance. Filed by Whiteford, Taylor & Preston LLC. (Attachments: # (1) Certificate of Service) (Griffith, Daniel) |
03/21/2024 | 1001 | Docket Text Order Granting Motion for Admission pro hac vice of Sarah E. Wenrich, Esq. (Related Doc # [999]) Order Signed on 3/21/2024. (LJH) |