US-Klage gegen die Singulus AG

16.November 2009, Klage der in Insolvenz befindlichen Long Island Copying & Printing Corp. gegen die Singulus Technologies AG / Singulus Technologies, Inc. wegen angeblichen Vertragbruchs ud Verflichtung zur Belieferung mit Teilen. Das Verfahren ist am U.S. Bankruptcy Court, Eastern District of New York (Brooklyn), Bankruptcy Petition #: 1-09-48184-ess, anhängig, das Verfahren folgt daher den gesonderten insolvenzrechtlichen Verfahrensvorschriften (Federal Rules of Bankruptcy Procedure) und beinhaltet im übrigen auch andere in der Insolvenz anhängige Verfahren (Gläubiger – Schulder-Streitigkeiten), die nichts mit der Singulus AG zu tun haben. Für den, der sich in ähnlicher Situation mit einem US-Schuldner befindet oder sich generell mit US-Insolvenzen befasst.

Klage etc.: Klage gegen Singulus AGOrder re Settlement Agreement ; Singulus Bankr.E.D.N.Y._1-09-ap-1425_68; Singulus Letter 2

Hier die bisherigen Verfahrensschritte:

Filing Date # Docket Text
06/02/2010 145// <![CDATA[
//
Notice of Settlement of Proposed Order Filed by Andrew S Muller on behalf of Leaf Funding, Inc. (RE: related document(s) 100 Motion for Relief From Stay filed by Creditor Leaf Funding, Inc., 115 Motion for Relief From Stay filed by Creditor Leaf Funding, Inc., Motion to Assume/Reject Lease or Executory Contract) (Attachments: # 1 Proposed Order # 2 Affidavit of service) (Muller, Andrew) (Entered: 06/02/2010)
06/01/2010 Hearing Held and Adjourned; (related document(s): 4 Order on Scheduling Status Conference) Appearance by Debtor, Trusteee, UST, IRS and Creditors Committee – Status hearing to be held on 06/18/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 06/02/2010)
06/01/2010 Hearing Held and Adjourned; (related document(s): 125 Motion for Contempt) Appearance by Debtor, Trustee, UST, IRS and Creditors Committee – Hearing scheduled for 06/18/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 06/02/2010)
06/01/2010 144// <![CDATA[
//
Letter Requesting to Appear by Telephone Filed by Frank Peretore on behalf of Equilease Financial Services, Inc. (RE: related document(s) 140 Order to Schedule Hearing (Generic)) (Peretore, Frank) (Entered: 06/01/2010)
05/30/2010 143// <![CDATA[
//
BNC Certificate of Mailing with Application/Notice/Order Service Date 05/30/2010. (Admin.) (Entered: 05/31/2010)
05/28/2010 Hearing Held; (related document(s): 100 Motion for Relief From Stay, 115 Amended Motion for Relief From Stay) Appearance by Movant, Debtor, Trustee, IRS and Creditors Committee and UST – No opposition – Motion granted – Settle order on 14 days notice (sjackson) (Entered: 05/28/2010)
05/28/2010 Hearing Held and Adjourned; Appearance(s) by Debtor, Trustee, IRS and Creditors Committee and UST; Hearing scheduled for 6/1/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (RE: related document(s) 120 Motion for Contempt filed by Cred Committee Aty Borges & Associates, LLC, 125 Motion for Contempt filed by Cred Committee Aty Borges & Associates, LLC) – Submit proposed Order to Show Cause – Court to issue Scheduling Order (sej) (Entered: 05/28/2010)
05/28/2010 Hearing Held and Adjourned; (related document(s): 4 Order on Scheduling Status Conference) Appearance by Debtor, Trustee, IRS and Creditors Committee and UST – Status hearing to be held on 06/01/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) Modified on 5/28/2010 to correct time of hearing (sej). (Entered: 05/28/2010)
05/28/2010 142// <![CDATA[
//
Proposed Order to Show Cause Filed by Wanda Borges on behalf of Borges & Associates, LLC (RE: related document(s) 125 Motion for Contempt filed by Cred Committee Aty Borges & Associates, LLC) (Borges, Wanda) Modified on 6/2/2010 (ads). (Entered: 05/28/2010)
05/28/2010 141// <![CDATA[
//
Letter Requesting to Appear by Telephone Filed by Wanda Borges on behalf of Borges & Associates, LLC (RE: related document(s) 140 Order to Schedule Hearing (Generic)) (Borges, Wanda) (Entered: 05/28/2010)
05/28/2010 140// <![CDATA[
//
Order Scheduling Conference(RE: related document(s) 125 Motion for Contempt filed by Cred Committee Aty Borges & Associates, LLC). Debtor’s Counsel, Eric Synder Esq, the Chapter 11 Trustee and Counsel for the Creditors Committee and the United States Trustee are directed to appear at the conference Signed on 5/28/2010Hearing scheduled for 6/1/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (jrw) (Entered: 05/28/2010)
05/28/2010 (ENTERED IN ERROR)Salvatore LaMonica Esq (jrw) Modified on 5/28/2010 (jrw). (Entered: 05/28/2010)
05/28/2010 139// <![CDATA[
//
Order Granting Motion to Appoint Salvatore LaMonica Esq as Chapter 11 Trustee effective May 26, 2010. Signed on 5/28/2010. (jrw) (Entered: 05/28/2010)
05/26/2010 138// <![CDATA[
//
Affidavit/Certificate of Service Filed by Diana G. Adams (RE: related document(s) 136 Notice Appointing Trustee filed by U.S. Trustee Diana G. Adams, 137 Motion to Appoint Trustee filed by U.S. Trustee Diana G. Adams) (Curtin, William) (Entered: 05/26/2010)
05/26/2010 137// <![CDATA[
//
Motion to Appoint Trustee (Seeking Order Approving Appointment of Trustee) Filed by Diana G. Adams. (Attachments: # 1 Affidavit of Disinterestedness# 2 Proposed Order) (Curtin, William) (Entered: 05/26/2010)
05/26/2010 136// <![CDATA[
//
Notice of Appointment of Trustee Salvatore LaMonica, Esq.. Filed by Diana G. Adams. (Curtin, William) (Entered: 05/26/2010)
05/19/2010 135// <![CDATA[
//
Consent Order by and between the Official Committee of Unsecured Creditors and United States Trustee Directing Appointment of of a Chapter 11 Trustee (RE: related document(s) 75 Motion to Dismiss Case filed by U.S. Trustee Diana G. Adams). Signed on 5/19/2010 (ads) (Entered: 05/20/2010)
05/19/2010 134// <![CDATA[
//
Affidavit/Certificate of Service Filed by Martin A Mooney on behalf of CIT Technology Financing Services, Inc. (RE: related document(s) 131 Order on Motion For Relief From Stay) (Mooney, Martin) (Entered: 05/19/2010)
05/18/2010 133// <![CDATA[
//
Letter re Inability to File Plan by May 24, 2010 Filed by Eric J Snyder on behalf of Long Island Copying & Printing Corp. (RE: related document(s) 112 Generic Order) (Snyder, Eric) (Entered: 05/18/2010)
05/14/2010 Hearing Held; (related document(s): 96 Motion for Relief From Stay) No appearance by Debtor – Appearance by Movant – No opposition – Motion granted – Court to issue order (sjackson) (Entered: 05/17/2010)
05/14/2010 132// <![CDATA[
//
Order Granting Heidelberg USA, Inc’s and Heidelberg Print Finance Americas, Inc’s Motion for Relief from the Automatic Stay (Related Doc # 96 ) Signed on 5/14/2010. (ads) (Entered: 05/17/2010)
05/14/2010 131// <![CDATA[
//
Order Granting Motion For Relief From Stay by Creditor, CIT Technology Financing Services, Inc (Related Doc # 84 ) Signed on 5/14/2010. (ads) (Entered: 05/17/2010)
05/12/2010 130// <![CDATA[
//
Stipulation and Order by and between the Debtor and SL Financial terminating the automatic stay imposed against SL Financial pursuant to Section 362 of the Bankruptcy Code to permit SL Financial to take possession the Equipment identified on Exhibit „A“ hereto and to exercise any and all of its rights with respect to such Equipment including, without limitation, the right to sell or transfer ownership of the Equipment without involvement or claim of the Debtor or its bankruptcy estate. Signed on 5/12/2010 (ads) (Entered: 05/13/2010)
05/10/2010 128// <![CDATA[
//
Affidavit Re: the Debtor’s Pre-petition Payment History with Graphic Paper Filed by Wanda Borges on behalf of Borges & Associates, LLC (RE: related document(s) 85 Motion to Appoint Trustee filed by Cred Committee Aty Borges & Associates, LLC) (Attachments: # 1 Attachment – Checks) (Borges, Wanda) (Entered: 05/10/2010)
05/10/2010 127// <![CDATA[
//
Amended Affidavit/Certificate of Service of Amended Contempt Motion against Long Island Copying and Printing, Corp. Filed by Wanda Borges on behalf of Borges & Associates, LLC (RE: related document(s) 125 Motion for Contempt filed by Cred Committee Aty Borges & Associates, LLC) (Borges, Wanda) (Entered: 05/10/2010)
05/10/2010 126// <![CDATA[
//
Affidavit/Certificate of Service of Amended Contempt Motion against LICP Filed by Wanda Borges on behalf of Borges & Associates, LLC (RE: related document(s) 125 Motion for Contempt filed by Cred Committee Aty Borges & Associates, LLC) (Borges, Wanda) (Entered: 05/10/2010)
05/10/2010 125// <![CDATA[
//
Amended Motion Seeking an Order Compelling Document Production; (11) Adjudging Long Island Copying And Printing, Corp. And Eric J. Snyder, Esq. In Civil Contempt For Their Collective Failure To Comply With Four Court Orders; (111) Assessing Sanctions For Civil Contempt Against Long Island Copying And Printing, Corp. And Eric J. Synder, Esq. And Awarding The Money Amount To The Court; (Iv) Awarding Attorneys Fees For Bringing This Motion; (V) Awarding Costs Incurred By The Committee For Serving Two Subpoenas; And (Vi) Awarding Costs Incurred By The Committee. Objections to be filed on May 21, 2010. Filed by Wanda Borges on behalf of Borges & Associates, LLC (RE: related document(s) 120 Motion for Contempt filed by Cred Committee Aty Borges & Associates, LLC). Hearing scheduled for 5/28/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Motion# 2 Proposed Order # 3 Attachment A# 4 Attachment B# 5 Attachment C# 6 Attachment D# 7 Attachment E# 8 Attachment F# 9 Attachment G# 10 Attachment H# 11 Attachment I# 12 Attachment J# 13 Attachment K) (Borges, Wanda) Modified on 5/13/2010 (ads). (Entered: 05/10/2010)
05/07/2010 129// <![CDATA[
//
Order Granting Motion of Siemens Financial Services, Inc for Relief from the Automatic Stay (Related Doc # 114 ) Signed on 5/7/2010. (ads) (Entered: 05/11/2010)
05/07/2010 Receipt of Motion to Lift Stay/Abandonment/Withdrawal of Reference – $150.00. Receipt Number 00296999. (MM) (admin) (Entered: 05/07/2010)
05/07/2010 122// <![CDATA[
//
Affidavit/Certificate of Service of Notice of Motion for Contempt, Motion for Contempt, Proposed Order, and Attachments A-K Filed by Wanda Borges on behalf of Borges & Associates, LLC (RE: related document(s) 120 Motion for Contempt filed by Cred Committee Aty Borges & Associates, LLC) (Borges, Wanda) (Entered: 05/07/2010)
05/06/2010 124// <![CDATA[
//
Consent Order with Long Island Copying & Printing Corp. (Debtor) inconnection with the request by TD Bank, N.A. (TD Bank) modifying the Automatic Stay to permit the Bank to take possession of it’s equipment. Signed on 5/6/2010 (ads) (Entered: 05/07/2010)
05/06/2010 123// <![CDATA[
//
Order Granting Banc of America Leasing & Capital, LLC relief from the Automatic Stay (RE: related document(s) 93 Motion filed by Creditor Banc of America Leasing & Capital, LLC). Signed on 5/6/2010 (ads) (Entered: 05/07/2010)
05/06/2010 121// <![CDATA[
//
Affidavit/Certificate of Service of Committee’s Motion for Contempt Filed by Wanda Borges on behalf of Borges & Associates, LLC (RE: related document(s) 120 Motion for Contempt filed by Cred Committee Aty Borges & Associates, LLC) (Borges, Wanda) (Entered: 05/06/2010)
05/06/2010 120// <![CDATA[
//
Motion Seeking an Order Compelling Document Production; (11) Adjudging Long Island Copying And Printing, Corp. And Eric J. Snyder, Esq. In Civil Contempt For Their Collective Failure To Comply With Four Court Orders; (111) Assessing Sanctions For Civil Contempt Against Long Island Copying And Printing, Corp. And Eric J. Synder, Esq. And Awarding The Money Amount To The Court; (Iv) Awarding Attorneys Fees For Bringing This Motion; (V) Awarding Costs Incurred By The Committee For Serving Two Subpoenas; And (Vi) Awarding Costs Incurred By The Committee. Objections to be filed on May 21, 2010. Filed by Wanda Borges on behalf of Borges & Associates, LLC. Hearing scheduled for 5/28/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Motion# 2 Proposed Order Proposed Order# 3 Attachment A# 4 Attachment B# 5 Attachment C# 6 Attachment D# 7 Attachment E# 8 Attachment F# 9 Attachment G# 10 Attachment H# 11 Attachment I# 12 Attachment J# 13 Attachment K) (Borges, Wanda) Modified on 5/7/2010 (ads). (Entered: 05/06/2010)
05/06/2010 Adjourned Without Hearing (related document(s): 96 Motion for Relief From Stay) Hearing scheduled for 05/14/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 05/06/2010)
05/06/2010 Hearing Held; (related document(s): 93 Motion to Compel) No appearance by Debtor – Appearance by Movant – No opposition – Court to issue order (sjackson) (Entered: 05/06/2010)
05/06/2010 Hearing Held; Appearance(s) by Movant; No Appearance(s) by Debtor (RE: related document(s) 98 114 Motion for Relief From Stay filed by Creditor Siemens Financial Services, Inc.)- No opposition – Granted – Submit order (sej) (Entered: 05/06/2010)
05/06/2010 119// <![CDATA[
//
Affidavit/Certificate of Service of Service of Subpoena on Liquid Media, Inc. Filed by Wanda Borges on behalf of Borges & Associates, LLC (RE: related document(s) 104 Notice to Take Deposition filed by Cred Committee Aty Borges & Associates, LLC) (Borges, Wanda) (Entered: 05/06/2010)
05/06/2010 118// <![CDATA[
//
Affidavit/Certificate of Service of Service of Subpoena on Medialite, LLC Filed by Wanda Borges on behalf of Borges & Associates, LLC (RE: related document(s) 105 Notice to Take Deposition filed by Cred Committee Aty Borges & Associates, LLC) (Borges, Wanda) (Entered: 05/06/2010)
05/05/2010 117// <![CDATA[
//
Letter of Adjournment: Hearing rescheduled from 05/06/2010 at 11:00 A.M. to 05/14/2010 at 11:00 A.M. Filed by Summer Lee Haunani Sylva on behalf of Heidelberg USA, Inc and Heidelberg Print Finance Americas, Inc. (RE: related document(s) 96 Motion for Relief From Stay filed by Interested Party Heidelberg USA, Inc and Heidelberg Print Finance Americas, Inc.) (Sylva, Summer) (Entered: 05/05/2010)
05/03/2010 116// <![CDATA[
//
Affidavit/Certificate of Service Filed by Eric J Snyder on behalf of Long Island Copying & Printing Corp. (RE: related document(s) 113 Order on Motion To Set Last Day to File Proofs of Claim) (Snyder, Eric) (Entered: 05/03/2010)
04/28/2010 113// <![CDATA[
//
Order Granting Motion To Set Last Day To File Proofs of Claim (Related Doc # 101 ) Proofs of Claims due by 5/21/2010. Signed on 4/28/2010. (dtg). (Entered: 04/29/2010)
04/27/2010 Plan or Disclosure Statement Deadline Updated Chapter 11 Plan due by 5/24/2010. Disclosure Statement due by 5/24/2010. (dtg) (Entered: 05/07/2010)
04/27/2010 Adjourned Without Hearing (related document(s): 90 Motion to Compel) Hearing scheduled for 06/15/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 04/28/2010)
04/27/2010 Adjourned Without Hearing (related document(s): 91 Motion for Relief From Stay) Hearing scheduled for 06/15/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 04/28/2010)
04/27/2010 Hearing Held; (related document(s): 84 Motion for Relief From Stay) Appearance by Debtor – Appearance by Movant – Motion granted – Court to issue order (sjackson) (Entered: 04/28/2010)
04/27/2010 112// <![CDATA[
//
Conditional Consent Order Appointing Chapter 11 Trustee that on or before May 24, 2010, the Debtor shall file a plan of reorganization and disclosure statement with the Court; and it is further Ordered that if the Debtor does not file a plan of reorganization and disclosure statement on or before May 24, 2010, the United States Trustee shall appoint a Chapter 11 trustee, with all of the rights, powers and duties authorized under 11 U.S.C. §§ 1104 and 1106. (RE: related document(s) 85 Motion to Appoint Trustee filed by Cred Committee Aty Borges & Associates, LLC). Signed on 4/27/2010 (dtg) (Entered: 04/28/2010)
04/27/2010 111// <![CDATA[
//
Supplemental Affidavit/Certificate of Service Filed by Summer Lee Haunani Sylva on behalf of Heidelberg USA, Inc and Heidelberg Print Finance Americas, Inc. (RE: related document(s) 96 Motion for Relief From Stay filed by Interested Party Heidelberg USA, Inc and Heidelberg Print Finance Americas, Inc.) (Sylva, Summer) (Entered: 04/27/2010)
04/27/2010 110// <![CDATA[
//
Affidavit/Certificate of Service of AFFIRMATION OF BRENDAN MOCKLER Filed by Wanda Borges on behalf of Borges & Associates, LLC (RE: related document(s) 109 Affidavit filed by Cred Committee Aty Borges & Associates, LLC) (Borges, Wanda) (Entered: 04/27/2010)
04/27/2010 109// <![CDATA[
//
Affidavit Re: AFFIRMATION OF BRENDAN MOCKLER Filed by Wanda Borges on behalf of Borges & Associates, LLC (RE: related document(s) 85 Motion to Appoint Trustee filed by Cred Committee Aty Borges & Associates, LLC) (Attachments: # 1 Attachment A# 2 Attachment B# 3 Attachment C# 4 Attachment D# 5 Attachment E# 6 Attachment F# 7 Attachment G# 8 Attachment H) (Borges, Wanda) (Entered: 04/27/2010)
04/27/2010 108// <![CDATA[
//
Letter of Adjournment: Hearing rescheduled from June 15, 2010, 11:00 am to Filed by Maximiliano Rinaldi on behalf of General Electric Capital Corporation (RE: related document(s) 88 Motion to Compel filed by Creditor Colonial Pacific Leasing Corporation d/b/a GE Capital Colonial Pacific Leasing, 89 Motion to Compel filed by Creditor General Electric Capital Corporation, 90 Motion to Compel filed by Creditor Colonial Pacific Leasing Corporation d/b/a GE Capital Colonial Pacific Leasing, Motion for Adequate Protection, Motion for Relief From Stay, 91 Motion for Relief From Stay filed by Creditor General Electric Capital Corporation, Motion to Compel, Motion for Adequate Protection) (Rinaldi, Maximiliano) (Entered: 04/27/2010)
04/26/2010 107// <![CDATA[
//
Affidavit/Certificate of Service of Notice of Subpoena, Subpoena, and Schedule A Filed by Wanda Borges on behalf of Borges & Associates, LLC (RE: related document(s) 104 Notice to Take Deposition filed by Cred Committee Aty Borges & Associates, LLC) (Borges, Wanda) (Entered: 04/26/2010)
04/26/2010 106// <![CDATA[
//
Affidavit/Certificate of Service of Notice of Subpoena, Subpoena, and Schedule A Filed by Wanda Borges on behalf of Borges & Associates, LLC (RE: related document(s) 105 Notice to Take Deposition filed by Cred Committee Aty Borges & Associates, LLC) (Borges, Wanda) (Entered: 04/26/2010)
04/26/2010 105// <![CDATA[
//
Notice to Take Deposition of and to Serve Subpoena on MEDIALITE, LLC Filed by Wanda Borges on behalf of Borges & Associates, LLC (Attachments: # 1 Subpoena# 2 Schedule A) (Borges, Wanda) (Entered: 04/26/2010)
04/26/2010 104// <![CDATA[
//
Notice to Take Deposition of and to Serve Subpoena on LIQUID MEDIA, INC. Filed by Wanda Borges on behalf of Borges & Associates, LLC (Attachments: # 1 Subpoena# 2 Schedule A) (Borges, Wanda) (Entered: 04/26/2010)
04/26/2010 103// <![CDATA[
//
Objection Filed by Eric J Snyder on behalf of Long Island Copying & Printing Corp. (RE: related document(s) 91 Motion for Relief From Stay filed by Creditor General Electric Capital Corporation, Motion to Compel, Motion for Adequate Protection) (Snyder, Eric) (Entered: 04/26/2010)
04/23/2010 115// <![CDATA[
//
Amended Motion for Relief from Stay PAID Receipt no. 6653951 Fee Amount $150., or in the alternative Motion to Lease or Executory Contract Filed by Andrew S Muller on behalf of Leaf Funding, Inc. (RE: related document(s) 100 Motion for Relief From Stay filed by Creditor Leaf Funding, Inc.). Hearing scheduled for 5/28/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Exhibit A-C# 2 Exhibit D-F) (dtg) (Entered: 04/30/2010)
04/23/2010 102// <![CDATA[
//
Affidavit/Certificate of Service Filed by Andrew S Muller on behalf of Leaf Funding, Inc. (RE: related document(s) 100 Motion for Relief From Stay filed by Creditor Leaf Funding, Inc.) (Muller, Andrew) (Entered: 04/23/2010)
04/23/2010 101// <![CDATA[
//
Motion to Set Last Day to File Proofs of Claim .Proposed Bar Date is May 21, 2010. Filed by Eric J Snyder on behalf of Long Island Copying & Printing Corp.. (Attachments: # 1 Proposed Order # 2 Proposed Notice) (Snyder, Eric) (Entered: 04/23/2010)
04/23/2010 Receipt of Motion for Relief From Stay(1-09-48184-ess) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number 6653951. Fee amount 150.00. (U.S. Treasury) (Entered: 04/23/2010)
04/23/2010 100// <![CDATA[
//
Motion for Relief from Stay or Compelling Debtor to Assume or Reject Certain Lease Agreements, or Compelling Debtor to Pay Amounts Due Under Lease Agreements Fee Amount $150. Filed by Andrew S Muller on behalf of Leaf Funding, Inc.. Hearing scheduled for 5/28/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Exhibits) (Muller, Andrew) (Entered: 04/23/2010)
04/21/2010 99// <![CDATA[
//
Affidavit/Certificate of Service Filed by Michael L Schein on behalf of Siemens Financial Services, Inc. (RE: related document(s) 98 Motion for Relief From Stay filed by Creditor Siemens Financial Services, Inc.) (Schein, Michael) (Entered: 04/21/2010)
04/20/2010 114// <![CDATA[
//
Motion for Relief from Stay (Previously Paid) Fee Amount $150.00., or in the alternative Motion for Adequate Protection Filed by Michael L Schein on behalf of Siemens Financial Services, Inc. Hearing scheduled for 5/6/2010 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Related Doc # 98 ) (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit d# 5 Exhibit e# 6 Exhibit f# 7 Exhibit g) (dtg) Modified on 4/29/2010 (dtg). (Entered: 04/29/2010)
04/20/2010 Receipt of Motion for Relief From Stay(1-09-48184-ess) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number 6631746. Fee amount 150.00. (U.S. Treasury) (Entered: 04/20/2010)
04/20/2010 98// <![CDATA[
//
(DOCKETED IN ERROR – S/B TWO DOCKET EVENTS) Motion for Relief from Stay Fee Amount $150. Filed by Michael L Schein on behalf of Siemens Financial Services, Inc.. Hearing scheduled for 5/6/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G) (Schein, Michael) Modified on 4/21/2010 (dtg). (Entered: 04/20/2010)
04/16/2010 97// <![CDATA[
//
Order Granting Motion For Relief From Stay Equilease Financial Services on personal property described as follows: Two (2) Used 2000 Nestal Disc-jet 600 with Axion CD Mold, s/n 9N0036, 9N00037 One (1) Used 2000 Steag Hama TYech Unijec, s/n 0003643 PR Ometeus NT-200 Universal Measurement System, s/n 200M0292. (Related Doc # 79 ) (Related Doc # 80 ), Granting Motion For Relief From Stay Signed on 4/16/2010. (dtg) (Entered: 04/20/2010)
04/14/2010 Adversary Case 1:09-ap-1425 Closed (dkc) (Entered: 04/14/2010)
04/13/2010 Receipt of Motion for Relief From Stay(1-09-48184-ess) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number 6591756. Fee amount 150.00. (U.S. Treasury) (Entered: 04/13/2010)
04/13/2010 96// <![CDATA[
//
Motion for Relief from Stay . Objections to be filed on April 29, 2010. Fee Amount $150. Filed by Summer Lee Haunani Sylva on behalf of Heidelberg USA, Inc and Heidelberg Print Finance Americas, Inc.. Hearing scheduled for 5/6/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Motion for Relief from the Automatic Stay# 2 Exhibits# 3 Affidavit James Dougherty# 4 Proposed Order # 5 Certificate of Service) (Sylva, Summer) (Entered: 04/13/2010)
04/13/2010 95// <![CDATA[
//
Notice of Appearance and Request for Notice Filed by Summer Lee Haunani Sylva on behalf of Heidelberg USA, Inc and Heidelberg Print Finance Americas, Inc. (Sylva, Summer) (Entered: 04/13/2010)
04/12/2010 94// <![CDATA[
//
Affidavit/Certificate of Service Filed by Andrew S Muller on behalf of Banc of America Leasing & Capital, LLC (RE: related document(s) 93 Motion to Compel filed by Creditor Banc of America Leasing & Capital, LLC) (Muller, Andrew) (Entered: 04/12/2010)
04/09/2010 93// <![CDATA[
//
(DOCKETED USING INCORRECT EVENT – ATTY NOTIFIED) Motion to Compel the Debtor to Pay Adequate Protection Payments, or for Relief from the Automatic Stay Filed by Andrew S Muller on behalf of Banc of America Leasing & Capital, LLC. Hearing scheduled for 5/6/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Muller, Andrew) Modified on 4/12/2010 (dtg). (Entered: 04/09/2010)
04/08/2010 (ENTERED IN ERROR – DUPLICATE) Hearing Held and Adjourned; (related document(s): 4 Order on Scheduling Status Conference) Appearance by Debtor, UST, IRS, Creditors Committee, Singulus and Equilease – Status hearing to be held on 05/28/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) Modified on 4/12/2010 (sej). (Entered: 04/12/2010)
04/08/2010 Hearing Held; Appearance(s) by Movant, Debtor and UST; (RE: related document(s) 80 Motion for Adequate Protection filed by Creditor Equilease Financial Services, Inc.) Submit electronic order (sej) (Entered: 04/08/2010)
04/08/2010 Hearing Held; (related document(s): 75 Motion to Dismiss Case) – Appearance by Debtor, UST, IRS, Creditors Committe, Singulus and Equilease – Settled – Submit Stipulation and Order as reflected in the record (sjackson) (Entered: 04/08/2010)
04/08/2010 Hearing Held and Adjourned; (related document(s): 85 Cross Motion to Appoint Trustee) – Appearance by Debtor, UST, IRS, Creditors Committe, Singulus and Equilease – Hearing scheduled for 05/28/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 04/08/2010)
04/08/2010 Hearing Held and Adjourned; (related document(s): 4 Order on Scheduling Status Conference) – Appearance by Debtor, UST, IRS, Creditors Committe, Singulus and Equilease – Status hearing to be held on 05/28/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 04/08/2010)
04/07/2010 92// <![CDATA[
//
Objection Filed by Eric J Snyder on behalf of Long Island Copying & Printing Corp. (RE: related document(s) 75 Motion to Dismiss Case filed by U.S. Trustee Diana G. Adams, 85 Motion to Appoint Trustee filed by Cred Committee Aty Borges & Associates, LLC) (Snyder, Eric) (Entered: 04/07/2010)
04/07/2010 Receipt of Motion for Relief From Stay(1-09-48184-ess) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number 6553713. Fee amount 150.00. (U.S. Treasury) (Entered: 04/07/2010)
04/07/2010 Receipt of Motion for Relief From Stay(1-09-48184-ess) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number 6553713. Fee amount 150.00. (U.S. Treasury) (Entered: 04/07/2010)
04/07/2010 91// <![CDATA[
//
Motion for Relief from Stay to permit sale of Equipment. Objections to be filed on April 20, 2010. Fee Amount $150., Motion to Compel Debtor’s lease obligations. Objections to be filed on April 20, 2010 and Motion for Adequate Protection . Objections to be filed on April 20, 2010. Filed by Maximiliano Rinaldi on behalf of General Electric Capital Corporation. Hearing scheduled for 4/27/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Attorney# 2 Affidavit Denise Johnson Baty Part 1# 3 Affidavit Denise Johnson Baty Part 2# 4 Affidavit Philip Wells# 5 Exhibit A-1# 6 Exhibit A-2# 7 Exhibit A-3# 8 Exhibit A-4# 9 Exhibit A-5# 10 Exhibit A-6# 11 Exhibit A-7# 12 Exhibit A-8# 13 Exhibit A-9# 14 Exhibit B# 15 Affidavit of Service) (Rinaldi, Maximiliano) Modified on 4/7/2010 (dtg). (Entered: 04/07/2010)
04/07/2010 90// <![CDATA[
//
Motion to Compel Payment of Debtor’s lease obligations. Objections to be filed on April 20, 2010., Motion for Adequate Protection . Objections to be filed on April 20, 2010 and Motion for Relief from Stay To permit the recovery of the equipment. Objections to be filed on April 20, 2010. Fee Amount $150. Filed by Maximiliano Rinaldi on behalf of Colonial Pacific Leasing Corporation d/b/a GE Capital Colonial Pacific Leasing. Hearing scheduled for 4/27/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Attorney Affirmation# 2 Affidavit Denise Johnson Baty# 3 Exhibit A# 4 Exhibit A-2# 5 Affidavit of Service) (Rinaldi, Maximiliano) Modified on 4/7/2010 (dtg). (Entered: 04/07/2010)
04/06/2010 89// <![CDATA[
//
(DOCKETED USING INCORRECT EVENT – ATTY NOTIFIED) Motion to Compel Payment of Debtor’s Lease Obligations, Payment of Adequate Protection and Relief of Stay. Objections to be filed on April 20, 2010. Filed by Maximiliano Rinaldi on behalf of General Electric Capital Corporation. Hearing scheduled for 4/27/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Attorney Affirmation# 2 Affidavit Phillip Wells# 3 Exhibit Master Lease# 4 Exhibit Schedule# 5 Exhibit Lease 1# 6 Exhibit Lease 2# 7 Exhibit Lease 3# 8 Exhibit Lease 4# 9 Exhibit Lease 5# 10 Exhibit Assignment# 11 Exhibit Lease 6# 12 Exhibit Lease 7# 13 Exhibit B# 14 Affidavit Denise Johnson Baty 1# 15 Affidavit Denise Johnson Baty 2# 16 Affidavit of Service) (Rinaldi, Maximiliano) Modified on 4/6/2010 (dtg). (Entered: 04/06/2010)
04/06/2010 88// <![CDATA[
//
(DOCKETED USING INCORRECT EVENT – ATTY NOTIFIED) Motion to Compel Payment of Debtor’s Lease Obligations, Payment of Adequate Protection and Relief of Stay. Objections to be filed on April 20, 2010. Filed by Maximiliano Rinaldi on behalf of Colonial Pacific Leasing Corporation d/b/a GE Capital Colonial Pacific Leasing. Hearing scheduled for 4/27/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Attorney Affirmation# 2 Affidavit # 3 Exhibit Exhibit A# 4 Exhibit Exhibit A-2# 5 Affidavit Affidavit of Service) (Rinaldi, Maximiliano) Modified on 4/6/2010 (dtg). (Entered: 04/06/2010)
04/05/2010 87// <![CDATA[
//
Monthly Operating Report for Filing Period February 2010 Filed by Eric J Snyder on behalf of Long Island Copying & Printing Corp. (Snyder, Eric) (Entered: 04/05/2010)
03/31/2010 86// <![CDATA[
//
Affidavit/Certificate of Service of the Committee’s Opposition to the U.S. Trustee’s Motion to Convert or Dismiss the Case and Cross-Motion for the Appointment of a Section 1104 Trustee Filed by Wanda Borges on behalf of Borges & Associates, LLC (RE: related document(s) 85 Motion to Appoint Trustee filed by Cred Committee Aty Borges & Associates, LLC) (Borges, Wanda) (Entered: 03/31/2010)
03/31/2010 85// <![CDATA[
//
Cross Motion to Appoint Trustee Under Section 1104 Filed by Wanda Borges on behalf of Borges & Associates, LLC (RE: related document(s) 75 Motion to Dismiss Case filed by U.S. Trustee Diana G. Adams). Hearing scheduled for 4/8/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Opposition to the U.S. Trustee’s Motion and Cross-Motion for the Appointment of a Section 1104 Trustee# 2 Proposed Order) (Borges, Wanda) Modified on 4/1/2010 to correct time of hearing (sej). (Entered: 03/31/2010)
03/29/2010 Receipt of Motion for Relief From Stay(1-09-48184-ess) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number 6496692. Fee amount 150.00. (U.S. Treasury) (Entered: 03/29/2010)
03/29/2010 84// <![CDATA[
//
Motion for Relief from Stay re: Equipment (DMG) Fee Amount $150. Filed by Martin A Mooney on behalf of CIT Technology Financing Services, Inc.. Hearing scheduled for 4/27/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G# 8 Exhibit H# 9 Affidavit of Fact# 10 Proposed Order # 11 Affidavit of Mailing) (Mooney, Martin) (Entered: 03/29/2010)
03/26/2010 83// <![CDATA[
//
Monthly Operating Report for Filing Period January 1, 2010 – January 31, 2010 Filed by Eric J Snyder on behalf of Long Island Copying & Printing Corp. (Snyder, Eric) (Entered: 03/26/2010)
03/25/2010 Hearing Held; Appearance(s) by Debtor, UST, Singulus Technologies AG and Singulus Technologies Inc, SL Financial Services Corporation and All Points Capital Corporation ; (RE: related document(s) 81 Letter filed by Creditor Singulus Technologies AG and Singulus Technologies Inc, 82 Letter filed by Creditor SL Financial Services Corporation and All Points Capital Corporation) (sej) Modified on 3/26/2010 to correct date of hearing (sej). (Entered: 03/26/2010)
03/25/2010 Telephonic Conference Scheduled. Hearing scheduled for 3/25/2010 at 05:00 PM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (RE: related document(s) 81 Letter filed by Creditor Singulus Technologies AG and Singulus Technologies Inc, 82 Letter filed by Creditor SL Financial Services Corporation and All Points Capital Corporation) (sej) (Entered: 03/25/2010)
03/25/2010 82// <![CDATA[
//
Letter Requesting Telephonic Conference Filed by Marc L Hamroff on behalf of SL Financial Services Corporation and All Points Capital Corporation (Hamroff, Marc) (Entered: 03/25/2010)
03/25/2010 81// <![CDATA[
//
Letter Requesting Telephonic Conference Filed by Marc L Hamroff on behalf of Singulus Technologies AG and Singulus Technologies Inc (Hamroff, Marc) (Entered: 03/25/2010)
03/22/2010 Receipt of Motion for Relief From Stay(1-09-48184-ess) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number PREVIOUSLY PAID. Fee amount 150.00. (aes) (Entered: 03/22/2010)
03/22/2010 80// <![CDATA[
//
Amended Motion for Adequate Protection , Motion for Relief from Stay Fee Amount $150. Filed by Frank Peretore on behalf of Equilease Financial Services, Inc.. Hearing scheduled for 4/8/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Memorandum of Law# 2 Proposed Order # 3 Affidavit) (Peretore, Frank) (Entered: 03/22/2010)
03/19/2010 Receipt of Motion for Relief From Stay(1-09-48184-ess) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number 6448816. Fee amount 150.00. (U.S. Treasury) (Entered: 03/19/2010)
03/19/2010 79// <![CDATA[
//
(DOCKETED IN ERROR – S/B TWO EVENTS CHOSEN) Motion for Relief from Stay Fee Amount $150. Filed by Frank Peretore on behalf of Equilease Financial Services, Inc.. Hearing scheduled for 4/8/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Memorandum of Law# 2 Affidavit of Ellen Miller# 3 Proposed Order) (Peretore, Frank) Modified on 3/22/2010 (dtg). (Entered: 03/19/2010)
03/18/2010 78// <![CDATA[
//
BNC Certificate of Mailing with Notice of Hearing on Dismissal Service Date 03/18/2010. (Admin.) (Entered: 03/19/2010)
03/17/2010 77// <![CDATA[
//
BNC Certificate of Mailing with Notice of Assignment of Claim Service Date 03/17/2010. (Admin.) (Entered: 03/18/2010)
03/15/2010 76// <![CDATA[
//
Consent Order Directing Debtor to Provide Certain Documents and Information. (RE: related document(s) 72 Letter filed by Cred Committee Atty Borges & Associates, LLC). Signed on 3/15/2010 (dtg) (Entered: 03/16/2010)
03/15/2010 75// <![CDATA[
//
Motion to Dismiss Case : Motion to Convert Chapter 11 Case to Chapter 7 or, in the Alternative, to Dismiss the Case Filed by Diana G. Adams. Hearing scheduled for 4/8/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Memorandum of Law in Support of Motion# 2 Declaration of Lynda A. Rettagliata in Support of Motion# 3 Exhibit A# 4 Declaration of Michael Scotto diClemente in Support of Motion# 5 Proposed Order # 6 Affidavit of Service) (Curtin, William) (Entered: 03/15/2010)
03/12/2010 74// <![CDATA[
//
Notice of Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: Bethel Plastics Inc (Claim No. 45) To Atradius Trade Credit Insurance Inc Filed by Bethel Plastics Inc. (dtg) (Entered: 03/15/2010)
03/12/2010 Hearing Held; (related document(s): 72 Letter) Appearance by Debtor, Creditor and Creditors‘ Committee – MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calender dated 3/12/10. (This is a text Order, no document is attached) – Debtor to produce document by 3/19/2010 at 4:00 p.m. as reflected in the record – Court to issue order on consent – (sjackson) (Entered: 03/12/2010)
03/12/2010 73// <![CDATA[
//
Letter to Honorable Elizabeth S. Stong Filed by Eric J Snyder on behalf of Long Island Copying & Printing Corp. (Snyder, Eric) (Entered: 03/12/2010)
03/09/2010 Adversary Case 1:09-ap-1425 Closed (dkc) (Entered: 03/09/2010)
03/08/2010 Hearing Scheduled re: 72 Letter – Hearing scheduled for 3/12/2010 at 11:15 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 03/08/2010)
03/05/2010 72// <![CDATA[
//
Letter Confirming Telephonic Conference on Friday, March 12, 2010 at 11:15 a.m. Filed by Wanda Borges on behalf of Borges & Associates, LLC (Borges, Wanda) (Entered: 03/05/2010)
03/05/2010 71// <![CDATA[
//
Letter Requesting Telephonic Conference Filed by Wanda Borges on behalf of Borges & Associates, LLC (Borges, Wanda) (Entered: 03/05/2010)
03/04/2010 Hearing Held; (related document(s): 37 Motion to Prohibit Cash Collateral) Appearance by Debtor, UST, Creditors‘ Committee and Movant – MARKED OFF, IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calender dated 3/4/10. (This is a text Order, no document is attached)(sjackson) (Entered: 03/05/2010)
03/04/2010 Hearing Held and Adjourned; (related document(s): 4 Order on Scheduling Status Conference) Appearance by Debtor, UST, IRS, Creditors Committee and Singulus – Status hearing to be held on 04/08/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 03/05/2010)
03/04/2010 70// <![CDATA[
//
Order Granting Motion For Relief From Stay by All Points Capital Corp. to Permit APCC to Take Possession of its Equipment. (Related Doc # 62 ) Signed on 3/4/2010. (dtg) (Entered: 03/04/2010)
02/26/2010 69// <![CDATA[
//
Order Granting Motion For Relief From Stay by U.S. Bancorp Equipment Finance, Inc. (Related Doc # 65 ) Signed on 2/26/2010. (dtg) (Entered: 03/01/2010)
02/25/2010 Hearing Held; (related document(s): 65 Motion for Relief From Stay) No appearance by debtor – Appearance by movant – No opposition – Granted – Submit electronic order (sjackson) (Entered: 02/25/2010)
02/23/2010 Hearing Held; (related document(s): 62 Motion for Relief From Stay) Appearance by Debtor and Creditor – No opposition – Debtor consents to relief as requested in the record – Submit order on consent. (sjackson) (Entered: 03/02/2010)
02/23/2010 Hearing Held and Adjourned; (related document(s): 37 Motion to Prohibit Cash Collateral) Appearance by Debtor and UST – Hearing scheduled for 03/04/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 03/02/2010)
02/23/2010 Hearing Held and Adjourned; (related document(s): 4 Order on Scheduling Status Conference) Appearance byDebtor, UST, Creditors Committee , Cingulus, All Points and IRS – Debtor will become current on payroll tax returns by 3/3/2010, by filing payroll tax returns for 3rd and 4th Quarter of 2009 and any other outstanding post petition and due returns. Debtor will report, in writing, state of compliance with this court’s 12/22/2009 order, paragraphs 1 through 7, on 3/3/2010. As reflected in the record, Debtor will produce documents in response to creditors commitee request beginning on 3/2/2010. IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calender dated 2/23/10. (This is a text Order, no document is attached) Status hearing tobe held on 03/04/2010 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) Modified on 3/4/2010 (sej). (Entered: 03/02/2010)
02/03/2010 68[RECAP]// <![CDATA[
//
Letter re: Settlement Status Filed by Lee J Mendelson on behalf of Singulus Technologies AG and Singulus Technologies Inc (Mendelson, Lee) (Entered: 02/03/2010)
02/03/2010 67// <![CDATA[
//
Amended Affidavit/Certificate of Service Filed by Amish R Doshi on behalf of US Bancorp Equipment Finance, Inc. (RE: related document(s) 65 Motion for Relief From Stay filed by Creditor US Bancorp Equipment Finance, Inc.) (Doshi, Amish) (Entered: 02/03/2010)
02/03/2010 66// <![CDATA[
//
Affidavit/Certificate of Service Filed by Amish R Doshi on behalf of US Bancorp Equipment Finance, Inc. (RE: related document(s) 65 Motion for Relief From Stay filed by Creditor US Bancorp Equipment Finance, Inc.) (Doshi, Amish) (Entered: 02/03/2010)
02/03/2010 Receipt of Motion for Relief From Stay(1-09-48184-ess) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number 6190467. Fee amount 150.00. (U.S. Treasury) (Entered: 02/03/2010)
02/03/2010 65// <![CDATA[
//
Motion for Relief from Stay Notice of U.S. Bancorp Equipment Finance, Inc.’s Motion for Relief from the Automatic Stay, U.S. Bancorp Equipment Finance, Inc.’s Motion for Relief from the Automatic Stay, Declaration of David O’Hara in Support of Motion for Relief from Stay and Exhibits A and B thereto, Proposed Order Granting U.S. Bancorp Equipment Finance, Inc.’s Motion for Relief from the Automatic Stay. Objections to be filed on 02/18/2010. Fee Amount $150. Filed by Amish R Doshi on behalf of US Bancorp Equipment Finance, Inc.. Hearing scheduled for 2/25/2010 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Doshi, Amish) (Entered: 02/03/2010)
02/01/2010 64// <![CDATA[
//
Affidavit/Certificate of Service Filed by Marc L Hamroff on behalf of All Points Capital Corp. (RE: related document(s) 62 Motion for Relief From Stay filed by Creditor All Points Capital Corp.) (Hamroff, Marc) (Entered: 02/01/2010)
02/01/2010 63// <![CDATA[
//
Affidavit Re: in Support of Motion for an Order Modifying the Automatic Stay Filed by Marc L Hamroff on behalf of All Points Capital Corp. (RE: related document(s) 62 Motion for Relief From Stay filed by Creditor All Points Capital Corp.) (Hamroff, Marc) (Entered: 02/01/2010)
02/01/2010 Receipt of Motion for Relief From Stay(1-09-48184-ess) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number 6177289. Fee amount 150.00. (U.S. Treasury) (Entered: 02/01/2010)
02/01/2010 62// <![CDATA[
//
Motion for Relief from Stay Fee Amount $150. Filed by Marc L Hamroff on behalf of All Points Capital Corp.. Hearing scheduled for 2/23/2010 at 12:00 PM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Motion for an Order Modifying the Automatic Stay# 2 Exhibit a to Motion# 3 Exhibit b to Motion# 4 Exhibit c to Motion# 5 Exhibit d to Motion# 6 Exhibit e to Motion) (Hamroff, Marc) (Entered: 02/01/2010)
01/27/2010 61// <![CDATA[
//
Order Granting Motion of Lake Equipment Leasing, Inc. to Compel and that this Order is without prejudice to the parties respective positions as to when the Debtor shall pay Lake the Lake Administrative Claim. (Related Doc # 38 ) Signed on 1/27/2010. (dtg) (Entered: 01/27/2010)
01/26/2010 Hearing Held and Adjourned; (related document(s): 37 Motion to Prohibit Cash Collateral) Appearance by Debtor, UST and Movant – Debtor and Singulus directed to advise court in writing by 2/3/2010 at 4:00 pm as to status – Hearing scheduled for 02/23/2010 at 12:00 PM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 01/27/2010)
01/26/2010 Hearing Held and Adjourned; (related document(s): 4 Order on Scheduling Status Conference) Appearance by Debtor, UST, Creditors Committee, IRS, and Singulus – Debtor to advise court in writing of status of Singulus – Debtor’s principals ThomasJohn and Jency John directed to attend next status conference. Status hearing to be held on 02/23/2010 at 12:00 PM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 01/27/2010)
01/22/2010 60// <![CDATA[
//
BNC Certificate of Mailing with Notice of Status Conference Hearing Service Date 01/22/2010. (Admin.) (Entered: 01/23/2010)
01/21/2010 59// <![CDATA[
//
Consent Order Authorizing the Debtor to Use Cash Collateral Pursuant to 11 U.S.C. §363(c)(2)(A). Ordered, that the continued hearing on the Motion shall be held at 9:00 a.m., January 26, 2010. (RE: related document(s) 37 Motion to Prohibit Cash Collateral filed by Creditor Singulus Technologies AG and Singulus Technologies Inc, Motion for Relief From Stay). Signed on 1/21/2010 (dtg) (Entered: 01/22/2010)
01/21/2010 58// <![CDATA[
//
Monthly Operating Report for Filing Period 12/1/09 – 12/31/09 Filed by Eric J Snyder on behalf of Long Island Copying & Printing Corp. (Snyder, Eric) (Entered: 01/21/2010)
01/19/2010 57// <![CDATA[
//
Order Adjourning Status conference Hearing to 1/26/2010 at 09:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. and Directing Debtor to Make Certain Filings and Pay all Outstanding Quarterly Fees to the US Trustee on or before 1/21/2010. Signed on 1/19/2010 (evt) (Entered: 01/20/2010)
01/19/2010 56// <![CDATA[
//
[ENTERED IN ERROR W/ INCORRECT EVENT]Order Adjourning Status conference Hearing to 1/26/2010 at 09:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. and Directing Debtor to Make Certain Filings and Payments on or before 1/21/2010. Signed on 1/19/2010 (evt) Additional attachment(s) added on 1/20/2010 (evt). Modified on 1/20/2010 (evt). (Entered: 01/20/2010)
01/19/2010 55// <![CDATA[
//
Letter Filed by Eric J Snyder on behalf of Long Island Copying & Printing Corp. (RE: related document(s) 50 Notice of Settlement of Proposed Order filed by Creditor Lake Equipment Leasing, Inc.) (Snyder, Eric) (Entered: 01/19/2010)
01/19/2010 54// <![CDATA[
//
Response Of Lake Equipment Leasing, Inc. To Debtor’s Objection To Proposed Order Granting Motion Of Lake Equipment Leasing, Inc. Filed by Lori Lapin Jones on behalf of Lake Equipment Leasing, Inc. (RE: related document(s) 53 Objection filed by Debtor Long Island Copying & Printing Corp.) (Jones, Lori) (Entered: 01/19/2010)
01/19/2010 53// <![CDATA[
//
Objection of Debtor to Proposed Order with Respect to Motion of Lake Equipment Leasing, Inc. to Compel the Debtor to Assume or Reject an Equipment Lease Filed by Eric J Snyder on behalf of Long Island Copying & Printing Corp. (RE: related document(s) 38 Motion to Compel filed by Creditor Lake Equipment Leasing, Inc.) (Attachments: # 1 Exhibit A# 2 Exhibit B) (Snyder, Eric) (Entered: 01/19/2010)
01/19/2010 52// <![CDATA[
//
Notice of Appearance and Request for Notice Filed by Frank Peretore on behalf of Equilease Financial Services, Inc. (Peretore, Frank) (Entered: 01/19/2010)
01/08/2010 51// <![CDATA[
//
Affidavit/Certificate of Service Filed by Lori Lapin Jones on behalf of Lake Equipment Leasing, Inc. (RE: related document(s) 50 Notice of Settlement of Proposed Order filed by Creditor Lake Equipment Leasing, Inc.) (Jones, Lori) (Entered: 01/08/2010)
01/08/2010 50// <![CDATA[
//
Notice of Settlement of Proposed Order Filed by Lori Lapin Jones on behalf of Lake Equipment Leasing, Inc. (RE: related document(s) 38 Motion to Compel filed by Creditor Lake Equipment Leasing, Inc.) (Jones, Lori) (Entered: 01/08/2010)
01/07/2010 Hearing Held; (related document(s): 38 Motion to Compel filed by Lake Equipment Leasing, Inc.) Appearance by Debtor and UST – Appearance by movant – No opposition – Debtor does not oppose granting of motion, as reflected in the record – Granted – Settle order on 5 days notice (sjackson) (Entered: 01/07/2010)
01/07/2010 Hearing Held and Adjourned; (related document(s): 4 Order on Scheduling Status Conference) – Appearance by Debtor, Singulus Technologies, Inc., Lake Equipment Leasing, Inc., IRS, Creditors Committee and UST – UST to submit order on consent as reflected in the record – Status hearing to be held on 01/26/2010 at 09:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 01/07/2010)
01/07/2010 Hearing Held and Adjourned; 37 Motion to Prohibit Use of Cash Collateral and, Motion for Relief from Stay – Appearance by Debtor, Singulus Technologies, Inc., Lake Equipment Leasing, Inc., IRS, Creditors Committee and UST – Submit order directing submission of appraisal by 1/12, adequate protection payments, certain reporting, and other matters as reflected in the record – Hearing scheduled for 01/26/2010 at 09:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 01/07/2010)
01/06/2010 Receipt of Amended Schedule(s), Statement(s) and Affidavit LR1009-1(a) (Fee Due)(1-09-48184-ess) [misc,aschsfa] ( 26.00) Filing Fee. Receipt number 6037084. Fee amount 26.00. (U.S. Treasury) (Entered: 01/06/2010)
01/06/2010 49// <![CDATA[
//
Monthly Operating Report for Filing Period 11/1/09 – 11/30/09 Filed by Eric J Snyder on behalf of Long Island Copying & Printing Corp. (Snyder, Eric) (Entered: 01/06/2010)
01/05/2010 48// <![CDATA[
//
Amended Schedule(s), Statement(s) and Affidavit LR1009-1(a) Schedule E, Fee Amount $26 Filed by Eric J Snyder on behalf of Long Island Copying & Printing Corp. (Snyder, Eric) (Entered: 01/05/2010)
12/22/2009 47// <![CDATA[
//
Stipulation and Order by and between Long Island Printing & Copying Corp., Debtor and United States America, on behalf of its agency, Hanna Klapper (HK 5583) Special Assistant U.S. Attorney. The Debtor shall make weekly deposits to the IRS, representing the Debtors payroll withholding obligations for the preceding week. Also, the Debtor shall make weekly payments of $3,000.00, payable to the IRS by check until such time as the 3rd Quarter and 4th Quarter Arrears have been paid in full. Signed on 12/22/2009 (dtg) (Entered: 12/22/2009)
12/15/2009 Hearing Held and Adjourned; (related document(s): 37 Motion to Prohibit Cash Collateral filed by Singulus Technologies AG and Singulus Technologies Inc) – Appearance by Movant, Debtor, IRS and UST – On consent, debtor to make monthly adequate protection payments a reflected in the record. On consent, IRS and Debtor directed to submit stipulation with respect to weekly payroll taxes by 12/21 at 12:00 noon. On consent, Debtor directed to amend schedules to list IRS as creditor by 12/21 at 12:00 noon. On consent, Debtor directed to provide reasonable access to movant to inspect equipment. On consent, Debtor to provided monthly accounts receivable aging report by 12/23 – IT IS SO ORDERED BY s/Elizabeth S. Stong. Endorsed on Calender dated 12/15/09. (This is a text Order, no document is attached) Hearing scheduled for 01/07/2010 at 09:15 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 12/15/2009)
12/14/2009 45// <![CDATA[
//
Objection of Debtor to Motion of Singulus Technologies to Prohibit the Debtor from using Cash Collateral and for Relief from the Automatic Stay Filed by Eric J Snyder on behalf of Long Island Copying & Printing Corp. (RE: related document(s) 37 Motion to Prohibit Cash Collateral filed by Creditor Singulus Technologies AG and Singulus Technologies Inc, Motion for Relief From Stay) (Snyder, Eric) (Entered: 12/14/2009)
12/12/2009 46// <![CDATA[
//
Order Granting Application to Employ Gettry Marcus Stern & Lehrer, CPA, PC as Accountants/Financial Advisors to the Official Committee of Unsecured Creditors.(Related Doc # 41 ) Signed on 12/12/2009. (dtg) (Entered: 12/17/2009)
12/12/2009 44// <![CDATA[
//
Stipulation and Order Re: Settlement Agreement by and between Plaintiff, Long Island Copying & Printing Corp. and Defendants, Singulus Technologies AG and Singulus Technologies, Inc. Signed on 12/12/2009 (nds) (Entered: 12/14/2009)
12/10/2009 43// <![CDATA[
//
Notice of Appearance and Request for Notice Filed by Luanne K Chu on behalf of Sovereign Bank (Chu, Luanne) (Entered: 12/10/2009)
12/07/2009 42// <![CDATA[
//
Monthly Operating Report for Filing Period October 2009 Filed by Eric J Snyder on behalf of Long Island Copying & Printing Corp. (Snyder, Eric) (Entered: 12/07/2009)
12/03/2009 41// <![CDATA[
//
Application to Employ Gettry Marcus Stern & Lehrer, CPA, P.C. Filed by Wanda Borges on behalf of Borges & Associates, LLC. (Attachments: # 1 Affidavit Warshavsky, CPA# 2 Proposed Order) (Borges, Wanda) (Entered: 12/03/2009)
12/02/2009 40// <![CDATA[
//
Order Granting Motion To Approving the Retention of Accuval Associates Inc. as Appraiser for Debtor and Debtor-In-Possession. (Related Doc # 27 ) Signed on 12/2/2009. (dtg) (Entered: 12/03/2009)
11/30/2009 39// <![CDATA[
//
Affidavit/Certificate of Service Filed by Lori Lapin Jones on behalf of Lake Equipment Leasing, Inc. (RE: related document(s) 38 Motion to Compel filed by Creditor Lake Equipment Leasing, Inc.) (Jones, Lori) (Entered: 11/30/2009)
11/27/2009 38// <![CDATA[
//
Motion to Compel : Motion of Lake Equipment Leasing, Inc. to Compel (A) Payment of Administrative Expenses and (B) Assumption Or Rejection of Equipment Lease Filed by Lori Lapin Jones on behalf of Lake Equipment Leasing, Inc.. Hearing scheduled for 1/7/2010 at 09:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Jones, Lori) (Entered: 11/27/2009)
11/24/2009 Hearing Held and Adjourned; (related document(s): 4 Order on Scheduling Status Conference) – Appearance by Debtor, UST, Singulus and Unsecured Creditors Committee- Status hearing to be held on 01/07/2010 at 09:30 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sjackson) (Entered: 11/25/2009)
11/20/2009 Receipt of Motion for Relief From Stay(1-09-48184-ess) [motion,mrlfsty] ( 150.00) Filing Fee. Receipt number 5805894. Fee amount 150.00. (U.S. Treasury) (Entered: 11/20/2009)
11/20/2009 37// <![CDATA[
//
Motion to Prohibit Use of Cash Collateral and, Motion for Relief from Stay Fee Amount $150. Filed by Marc L Hamroff on behalf of Singulus Technologies AG and Singulus Technologies Inc (RE: related document(s) 33 Motion to Prohibit Cash Collateral filed by Creditor Singulus Technologies AG and Singulus Technologies Inc, 35 Motion to Prohibit Cash Collateral filed by Creditor Singulus Technologies AG and Singulus Technologies Inc). Hearing scheduled for 12/15/2009 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Exhibit A to Motion# 2 Exhibit A1 to Motion# 3 Exhibit A 2 to Motion# 4 Exhibit B to Motion# 5 Exhibit C to Motion# 6 Exhibit D to Motion) (Hamroff, Marc) (Entered: 11/20/2009)
11/19/2009 36// <![CDATA[
//
Affidavit/Certificate of Service Filed by Marc L Hamroff on behalf of Singulus Technologies AG and Singulus Technologies Inc (RE: related document(s) 33 Motion to Prohibit Cash Collateral filed by Creditor Singulus Technologies AG and Singulus Technologies Inc, 35 Motion to Prohibit Cash Collateral filed by Creditor Singulus Technologies AG and Singulus Technologies Inc) (Attachments: # 1 Affidavit of Service) (Hamroff, Marc) (Entered: 11/19/2009)
11/18/2009 35// <![CDATA[
//
(DOCKET IN ERROR – SEE DOC. NO. 37) Motion to Prohibit Use of Cash Collateral and Modify the Automatic Stay Filed by Marc L Hamroff on behalf of Singulus Technologies AG and Singulus Technologies Inc (RE: related document(s) 33 Motion to Prohibit Cash Collateral filed by Creditor Singulus Technologies AG and Singulus Technologies Inc). Hearing scheduled for 12/15/2009 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Hamroff, Marc) Modified on 11/20/2009 (dtg). (Entered: 11/18/2009)
11/18/2009 34// <![CDATA[
//
Affidavit Re: Motion to Prohibit Use of Cash Collateral and Modify the Automatic Stay Filed by Marc L Hamroff on behalf of Singulus Technologies AG and Singulus Technologies Inc (RE: related document(s) 33 Motion to Prohibit Cash Collateral filed by Creditor Singulus Technologies AG and Singulus Technologies Inc) (Hamroff, Marc) (Entered: 11/18/2009)
11/18/2009 33// <![CDATA[
//
(DOCKET IN ERROR – SEE DOC. NO. 37) Motion to Prohibit Use of Cash Collateral and Modify the Automatic Stay Filed by Marc L Hamroff on behalf of Singulus Technologies AG and Singulus Technologies Inc. Hearing scheduled for 12/15/2009 at 10:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (Attachments: # 1 Motion for Order Prohibiting Use of Cash Collateral and Modifying the Stay# 2 Exhibit A to Motion# 3 Exhibit A 1 to Motion# 4 Exhibit A 2 to Motion# 5 Exhibit B to Motion# 6 Exhibit C to Motion# 7 Exhibit D to Motion) (Hamroff, Marc) Modified on 11/20/2009 (dtg). (Entered: 11/18/2009)
11/18/2009 32// <![CDATA[
//
Affidavit/Certificate of Service Filed by Lori Lapin Jones on behalf of Lake Equipment Leasing, Inc. (RE: related document(s) 19 Notice of Appearance filed by Creditor Lake Equipment Leasing, Inc.) (Jones, Lori) (Entered: 11/18/2009)
11/18/2009 Notice of Continuance of Meeting of Creditors Filed by Diana G. Adams (RE: related document(s) 3 Meeting of Creditors Chapter 11). 341(a) meeting to be held on 11/24/2009 at 12:00 PM at 271 Cadman Plaza East, Room 4529, Brooklyn, NY. (Curtin, William) (Entered: 11/18/2009)
11/16/2009 31// <![CDATA[
//
(ATTY NOTIFIED TO FILE ON ADV. 09-1425) Memorandum of Law in Support of Debtor’s Motion to Compel Singulus to Comply with its Contractual Obligations Filed by Eric J Snyder on behalf of Long Island Copying & Printing Corp. (Snyder, Eric) Modified on 11/17/2009 (dtg). (Entered: 11/16/2009)
11/16/2009 30// <![CDATA[
//
(ATTY NOTIFIED TO FILE ON ADV. 09-1425) Affidavit in Support of Debtor’s Motion to Compel Filed by Eric J Snyder on behalf of Long Island Copying & Printing Corp. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G) (Snyder, Eric) Modified on 11/17/2009 (dtg). (Entered: 11/16/2009)
11/16/2009 29[RECAP]// <![CDATA[
//
11/11/2009 28// <![CDATA[
//
11/04/2009 27// <![CDATA[
//
Motion to Authorize/Direct and Approve the Retention of Accuval Associates, Inc. as Appraisers for Debtor and Debtor-in-Possession Filed by Eric J Snyder on behalf of Long Island Copying & Printing Corp.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C – Proposed Order) (Snyder, Eric) (Entered: 11/04/2009)
11/04/2009 26// <![CDATA[
//
Order Granting Application to Employ Borges & Associates, LLC as Counsel to the Official Committee of Unsecured Creditors. (Related Doc # 25 ) Signed on 11/4/2009. (dtg) (Entered: 11/04/2009)
10/30/2009 25// <![CDATA[
//
Application to Employ Borges & Associates, LLC as counsel to the Unsecured Creditors‘ Committee Filed by Wanda Borges on behalf of Unsecured Creditors Committee. (Attachments: # 1 Proposed Order To Retain Borges & Associates, LLC as counsel to Unsecured Creditors‘ Committee) (Borges, Wanda) (Entered: 10/30/2009)
10/30/2009 24// <![CDATA[
//
Notice of Appearance and Request for Notice Filed by Wanda Borges on behalf of Unsecured Creditors Committee (Borges, Wanda) (Entered: 10/30/2009)
10/27/2009 23// <![CDATA[
//
Notice of Appearance and Request for Notice Filed by Maximiliano Rinaldi on behalf of Colonial Pacific Leasing Corporation d/b/a GE Capital Colonial Pacific Leasing (Attachments: # 1 Affidavit of Service) (Rinaldi, Maximiliano) (Entered: 10/27/2009)
10/27/2009 22// <![CDATA[
//
Notice of Appearance and Request for Notice Filed by Maximiliano Rinaldi on behalf of General Electric Capital Corporation (Attachments: # 1 Affidavit of Service) (Rinaldi, Maximiliano) (Entered: 10/27/2009)
10/26/2009 21// <![CDATA[
//
Notice of Appearance and Request for Notice Filed by Kraemer Burns Mytelka Lovell & Kulka, P.A. on behalf of Great Atlantic Capital Corp., (dtg) (Entered: 10/27/2009)
10/26/2009 19// <![CDATA[
//
Notice of Appearance and Request for Notice Filed by Lori Lapin Jones on behalf of Lake Equipment Leasing, Inc. (Jones, Lori) (Entered: 10/26/2009)
10/23/2009 20// <![CDATA[
//
Order Granting Motion To Retain Siller Wilk LLP as the Debtors counsel for Debtor and Debtor-In-Possession. (Related Doc # 16 ) Signed on 10/23/2009. (dtg) (Entered: 10/26/2009)
10/21/2009 18// <![CDATA[
//
Notice of Appointment of Creditors‘ Committee Filed by Diana G. Adams. (Attachments: # 1 Affidavit of Service)(Curtin, William) (Entered: 10/21/2009)
10/20/2009 17// <![CDATA[
//
Statement of Financial Affairs Filed by Eric J Snyder on behalf of Long Island Copying & Printing Corp. (RE: related document(s) 2 Deficient Filing Chapter 11) (Snyder, Eric) (Entered: 10/20/2009)
10/20/2009 16// <![CDATA[
//
Motion to Authorize/Direct the Retention of Siller Wilk LLP as Counsel for Debtor and Debtor-in-Possession Filed by Eric J Snyder on behalf of Long Island Copying & Printing Corp.. (Attachments: # 1 Affidavit in Support of Application to Employ Siller Wilk LLP as Counsel for Debtor and Debtor-in-Possession# 2 Proposed Order Authorizing and Approving the Retention of Siller Wilk LLP as Counsel for Debtor and Debtor-in-Possession) (Snyder, Eric) (Entered: 10/20/2009)
10/16/2009 15// <![CDATA[
//
Schedule(s), Statement(s) and Affidavit LR1007-1(b) Schedule B, Schedule G, Schedule H, Filed by Eric J Snyder on behalf of Long Island Copying & Printing Corp. (Snyder, Eric) (Entered: 10/16/2009)
10/14/2009 14// <![CDATA[
//
Notice of Appearance and Request for Notice Filed by Ronald S Beacher on behalf of US Bancorp Equipment Finance, Inc. (Beacher, Ronald) (Entered: 10/14/2009)
10/09/2009 13// <![CDATA[
//
Statement Verified Statement Pursuant to Bankruptcy Rule 2019 Filed by Marc L Hamroff on behalf of All Points Capital Corporation, SL Financial Services Corporation, Singulus Technologies AG and Singulus Technologies, Inc. (Attachments: # 1 Certificate of Service) (Hamroff, Marc) (Entered: 10/09/2009)
10/09/2009 12// <![CDATA[
//
Notice of Appearance and Request for Notice Filed by Lee J Mendelson on behalf of All Points Capital Corporation, SL Financial Services Corporation, Singulus Technologies AG and Singulus Technologies, Inc. (Attachments: # 1 Certificate of Service) (Mendelson, Lee) (Entered: 10/09/2009)
10/08/2009 11// <![CDATA[
//
BNC Certificate of Mailing with Notice of Deficient Filing Service Date 10/08/2009. (Admin.) (Entered: 10/09/2009)
10/06/2009 10// <![CDATA[
//
Deficient Filing Chapter 11 : Schedule B due 10/21/2009. Schedule G due 10/21/2009. Schedule H due 10/21/2009. Incomplete Filings due by 10/21/2009. (dtg) (Entered: 10/06/2009)
09/26/2009 9// <![CDATA[
//
BNC Certificate of Mailing with Notice of Status Conference Hearing Service Date 09/26/2009. (Admin.) (Entered: 09/27/2009)
09/25/2009 8// <![CDATA[
//
BNC Certificate of Mailing with Notice of Deficient Filing Service Date 09/25/2009. (Admin.) (Entered: 09/26/2009)
09/25/2009 7// <![CDATA[
//
BNC Certificate of Mailing with Notice of Electronic Filing Service Date 09/25/2009. (Admin.) (Entered: 09/26/2009)
09/25/2009 6// <![CDATA[
//
BNC Certificate of Mailing – Meeting of Creditors Service Date 09/25/2009. (Admin.) (Entered: 09/26/2009)
09/25/2009 5// <![CDATA[
//
Notice of Appearance and Request for Notice Filed by Michael L Schein on behalf of Siemens Financial Services, Inc. (Schein, Michael) (Entered: 09/25/2009)
09/24/2009 4// <![CDATA[
//
Order Scheduling Status Conference. Signed on 9/24/2009. Status hearing to be held on 11/24/2009 at 11:00 AM at Courtroom 3585 ( Judge Stong), Brooklyn, NY. (sej) (Entered: 09/24/2009)
09/23/2009 3// <![CDATA[
//
Meeting of Creditors 341(a) meeting to be held on 11/2/2009 at 11:00 AM at 271 Cadman Plaza East, Room 4529, Brooklyn, NY. (dtg) (Entered: 09/23/2009)
09/22/2009 2// <![CDATA[
//
Deficient Filing Chapter 11 : Mailing Matrix / List of Creditors due by 9/22/2009. Statement Pursuant to LR1073-2b due by 10/7/2009. Disclosure of Compensation Pursuant to FBR 2016(b) due 10/7/2009. Debtor Affidavit-Local Rule 1007-4 schedule due 10/7/2009. Corporate Resolution Pursuant to LBR 1074-1(a) due by 10/7/2009. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 10/7/2009. Summary of Schedules due 10/7/2009. List of Equity Security Holders due 10/7/2009. Statement of Financial Affairs due 10/7/2009. Incomplete Filings due by 10/7/2009. (dtg) (Entered: 09/23/2009)
09/22/2009 Receipt of Voluntary Petition (Chapter 11)(1-09-48184) [misc,volp11a] (1039.00) Filing Fee. Receipt number 5485175. Fee amount 1039.00. (U.S. Treasury) (Entered: 09/22/2009)
09/22/2009 1[RECAP]// <![CDATA[
//
Chapter 11 Voluntary Petition Fee Amount $1039 Filed by Eric J Snyder on behalf of Long Island Copying & Printing Corp. Chapter 11 Plan due by 01/20/2010. Disclosure Statement due by 01/20/2010. (Snyder, Eric) (Entered: 09/22/2009)
Dieser Beitrag wurde unter Allgemein veröffentlicht. Setze ein Lesezeichen auf den Permalink.

Schreibe einen Kommentar

Deine E-Mail-Adresse wird nicht veröffentlicht. Erforderliche Felder sind mit * markiert