Search Documents

(mm/dd/yyyy)
(mm/dd/yyyy)







           Print Page

Court Docket

United States Bankruptcy Court District of Delaware
In re: Advanta Corp. et al.
Case No. 09-13931 (KJC)

View Dockets: 1-50 | 51-100 | 101-150 | 151-200 | 201-250 | 251-300 | 301-350 | 351-400
  401-450 | 451-500 | 501-550 | 551-600 | 601-650 | 651-700 | 701-750 | 751-800
  801-850 | 851-900 | 901-950 | 951-1000 | 1001-1050 | 1051-1100 | 1101-1150 | 1151-1200
  1201-1250 | 1251-1300 | 1301-1350 | 1351-1400 | 1401-1450 | 1451-1500 | 1501-1550 | 1551-1600
  1601-1650 | 1651-1660

The docket is currently displayed in reverse chronological order. To display the docket in chronological order, please click here.

Date Court Document
Number
Description
11/04/2011 1350 Adversary case 11-53472. Complaint to Avoid and Recover Transfers of Property Pursuant to 11 U.S.C. Sections 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. Section 502(d) by AC Liquidating Trust against First Data Corporation. Fee Amount $293 (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)). AP Summons Served due date: 03/5/2012. (Attachments: #1 Exhibit A) (Cohen, Howard) (Entered: 11/04/2011)
11/04/2011 1349 Adversary case 11-53471. Complaint to Avoid and Recover Transfers of Property Pursuant to 11 U.S.C. Sections 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. Section 502(d) by AC Liquidating Trust against Arden Realty Limited Partnership. Fee Amount $293 (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)). AP Summons Served due date: 03/5/2012. (Songonuga, Natasha) (Entered: 11/04/2011)
11/04/2011 1348 Adversary case 11-53470. Complaint to Avoid and Recover Transfers of Property Pursuant to 11 U.S.C. Sections 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. Section 502(d) by AC Liquidating Trust against RSA Security Inc. Fee Amount $293 (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)). AP Summons Served due date: 03/5/2012. (Attachments: #1 Exhibit A) (Cohen, Howard) (Entered: 11/04/2011)
11/04/2011 1347 Adversary case 11-53469. Complaint to Avoid and Recover Transfers of Property Pursuant to 11 U.S.C. Sections 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. Section 502(d) by AC Liquidating Trust against Herman Miller OP Spectrum. Fee Amount $293 (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)). AP Summons Served due date: 03/5/2012. (Attachments: #1 Exhibit A) (Cohen, Howard) (Entered: 11/04/2011)
11/04/2011 1346 Adversary case 11-53468. Complaint to Avoid and Recover Transfers of Property Pursuant to 11 U.S.C. Sections 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. Section 502(d) by AC Liquidating Trust against Aramark Corporation, a/k/a Aramark at Citizens Bank Park. Fee Amount $293 (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)). AP Summons Served due date: 03/5/2012. (Songonuga, Natasha) (Entered: 11/04/2011)
11/04/2011 1345 Adversary case 11-53467. Complaint to Avoid and Recover Transfers of Property Pursuant to 11 U.S.C. Sections 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. Section 502(d) by AC Liquidating Trust against Graybar Electric Company, Inc. Fee Amount $293 (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)). AP Summons Served due date: 03/5/2012. (Attachments: #1 Exhibit A) (Cohen, Howard) (Entered: 11/04/2011)
11/04/2011 1344 Adversary case 11-53466. Complaint to Avoid and Recover Transfers of Property Pursuant to 11 U.S.C. Sections 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. Section 502(d) by AC Liquidating Trust against Bankserv. Fee Amount $293 (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)). AP Summons Served due date: 03/5/2012. (Attachments: #1 Exhibit A) (Cohen, Howard) (Entered: 11/04/2011)
11/04/2011 1343 Adversary case 11-53465. Complaint to Avoid and Recover Transfers of Property Pursuant to 11 U.S.C. Sections 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. Section 502(d) by AC Liquidating Trust against Allied Barton Security Services. Fee Amount $293 (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)). AP Summons Served due date: 03/5/2012. (Songonuga, Natasha) (Entered: 11/04/2011)
11/04/2011 1342 Adversary case 11-53464. Complaint to Avoid and Recover Transfers of Property Pursuant to 11 U.S.C. Sections 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. Section 502(d) by AC Liquidating Trust against Avaya, Inc. Fee Amount $293 (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)). AP Summons Served due date: 03/5/2012. (Attachments: #1 Exhibit A) (Cohen, Howard) (Entered: 11/04/2011)
11/04/2011 1341 Adversary case 11-53463. Complaint to Avoid and Recover Transfers of Property Pursuant to 11 U.S.C. Sections 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. Section 502(d) by AC Liquidating Trust against Simon K Adamiyatt. Fee Amount $293 (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)). AP Summons Served due date: 03/5/2012. (Attachments: #1 Exhibit A) (Cohen, Howard) (Entered: 11/04/2011)
11/04/2011 1340 Adversary case 11-53462. Complaint to Avoid and Recover Transfers of Property Pursuant to 11 U.S.C. Sections 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. Section 502(d) by AC Liquidating Trust against Acxiom Digital. Fee Amount $293 (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)). AP Summons Served due date: 03/5/2012. (Attachments: #1 Exhibit A) (Cohen, Howard) (Entered: 11/04/2011)
11/04/2011 1339 Adversary case 11-53461. Complaint to Avoid and Recover Transfers of Property Pursuant to 11 U.S.C. Sections 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. Section 502(d) by AC Liquidating Trust against Allied Interstate Inc. Fee Amount $293 (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)). AP Summons Served due date: 03/5/2012. (Attachments: #1 Exhibit A) (Cohen, Howard) (Entered: 11/04/2011)
11/04/2011 1338 Adversary case 11-53460. Complaint to Avoid and Recover Transfers of Property Pursuant to 11 U.S.C. Sections 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. Section 502(d) by AC Liquidating Trust against ALLIED INTERNATIONAL CREDIT CORP (U.S.). Fee Amount $293 (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)). AP Summons Served due date: 03/5/2012. (Attachments: #1 Exhibit A) (Cohen, Howard) (Entered: 11/04/2011)
11/04/2011 1337 Adversary case 11-53459. Complaint to Avoid and Recover Transfers of Property Pursuant to 11 U.S.C. Sections 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. Section 502(d) by AC Liquidating Trust against Akerman Senterfitt. Fee Amount $293 (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)). AP Summons Served due date: 03/5/2012. (Attachments: #1 Exhibit A) (Cohen, Howard) (Entered: 11/04/2011)
11/04/2011 1336 Adversary case 11-53457. Complaint to Avoid and Recover Transfers of Property Pursuant to 11 U.S.C. §§ 547 and 550 and to Disallow Claims Pursuant to 11 U.S.C. § 502(d) by AC Liquidating Trust against Marsh USA, Inc.. Fee Amount $293 (12 (Recovery of money/property - 547 preference)), (14 (Recovery of money/property - other)). AP Summons Served due date: 03/5/2012. (Songonuga, Natasha) (Entered: 11/04/2011)
11/02/2011 1335 Hearing Held/Court Sign-In Sheet (related document(s) 1319, 1324, 1330) (LMD) (Entered: 11/02/2011)
11/02/2011 1334 Order Granting Motion of the Trustee for the Entry of an Order Approving Tolling Agreements. (related document(s) 1328) Order Signed on 11/2/2011. (LMD) (Entered: 11/02/2011)
11/01/2011 1333 Affidavit/Declaration of Service Re: Trustee's Reply to Class Claimants' Response to Seventh Omnibus Objection (Substantive) to Claims (related document(s) 1327) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/01/2011)
11/01/2011 1332 Order (WITH REVISIONS MADE BY THE COURT) Shortening Notice with Respect to the Motion for the Entry of an Order Approving Tolling Agreements. (related document(s) 1328) Order Signed on 11/1/2011. (LMD) (Entered: 11/01/2011)
11/01/2011 1331 Claims Register in Alphabetical and Numerical Order. Filed by The Garden City Group, Inc. (Attachments: #1 Numeric) (CAM) (Entered: 11/01/2011)
11/01/2011 1330 Amended Notice of Agenda of Matters Scheduled for Hearing Filed by FTI Consulting, Inc., as Liquidating Trustee. (Cohen, Howard) (Entered: 11/01/2011)
11/01/2011 1329 Motion to Shorten Notice regards to Motion of the Trustee Pursuant to 11 U.S.C. §§ 105(a), 108, 363 and 546(a) for the Entry of an Order Approving Tolling Agreements (related document(s) 1328) Filed by FTI Consulting, Inc., as Liquidating Trustee. (Attachments: #1 Exhibit A-Proposed Order) (Cohen, Howard) Modified on 11/2/2011 to add related document. (KPB). (Entered: 11/01/2011)
11/01/2011 1328 Motion to Approve and Authorize the Trustee to Enter Into Tolling Agreements Filed by FTI Consulting, Inc., as Liquidating Trustee. (Attachments: #1 Exhibit A-Proposed Order #2 Exhibit B #3 Certificate of Service) (Cohen, Howard) (Entered: 11/01/2011)
10/31/2011 1327 Reply to Class Claimants' Response to Seventh Omnibus Objection (Substantive) to Claims Against Advanta Mortgage Corp. USA Based on Certain Class Action Litigation Claims Filed by FTI Consulting, Inc., as Liquidating Trustee (related document(s) 1254, 1299). (Attachments: #1 Exhibit A #2 Exhibit B #3 Exhibit C #4 Exhibit D #5 Exhibit E) (Cohen, Howard) Modified on 11/1/2011 to correct docket text. (KPB). (Entered: 10/31/2011)
10/31/2011 1326 Order Under Bankruptcy Code Section 105(a) and Bankruptcy Rule 9006 Further Extending Time to Object to Claims (related document(s) 1321) Order Signed on 10/31/2011. (KPB) (Entered: 10/31/2011)
10/31/2011 1325 Post-Confirmation Report -Quarterly Report for the Period July 1, 2011 to September 30, 2011 Filed by FTI Consulting, Inc., as Liquidating Trustee. (Cohen, Howard) (Entered: 10/31/2011)
10/31/2011 1324 Notice of Agenda of Matters Scheduled for Hearing Filed by FTI Consulting, Inc., as Liquidating Trustee. (Cohen, Howard) (Entered: 10/31/2011)
10/28/2011 1323 Certificate of No Objection to Motion of the Trustee for the Entry of an Order Under Bankruptcy Code Section 105(a) and Bankruptcy Rule 9006 Further Extending Time to Object to Claims (related document(s) 1321) Filed by FTI Consulting, Inc., as Liquidating Trustee. (Cohen, Howard) (Entered: 10/28/2011)
10/28/2011 1322 Reply in Support of Class Claimants for (I) Abstention, and (II) Modification of the Plan Injunction to Litigate Class Claims (related document(s) 1300, 1307, 1320) Filed by Gilmor Class Action (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Exhibit 6 #7 Exhibit 7 #8 Certificate of Service) (Skomorucha, Karen) (Entered: 10/28/2011)
10/14/2011 1321 Motion to Extend Motion of the Trustee for the Entry of an Order Under Bankruptcy Code Section 105(a) and Bankruptcy Rule 9006 Further Extending Time to Object to Claims Filed by FTI Consulting, Inc., as Liquidating Trustee. Hearing scheduled for 11/2/2011 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/26/2011. (Attachments: #1 Notice #2 Exhibit A - Proposed Order #3 Certificate of Service) (Cohen, Howard) (Entered: 10/14/2011)
10/11/2011 1320 Objection of Class Claimants to Trustee's Cross-Motion to Estimate Class Claims (related document(s) 1312) Filed by Class Claimants (Attachments: #1 Exhibit 1 #2 Exhibit 2 #3 Exhibit 3 #4 Exhibit 4 #5 Exhibit 5 #6 Certificate of Service) (Skomorucha, Karen) (Entered: 10/11/2011)
10/07/2011 1319 Notice of Adjourned/Rescheduled Hearing Notice of Rescheduled Hearing Time Filed by FTI Consulting, Inc., as Liquidating Trustee. Hearing scheduled for 11/2/2011 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cohen, Howard) (Entered: 10/07/2011)
10/07/2011 1318 Order Approving Stipulation Resolving Proof Of Claim Number 2100. (related document(s) 1315) Order Signed on 10/7/2011. (Attachments: #1 Exhibit A) (KPB) (Entered: 10/07/2011)
10/07/2011 1317 Order Approving Stipulation Withdrawing Certain Claims Of Law Debenture Trust Company Of New York And Delaware Corporate Services, Inc. (related document(s) 1316) Order Signed on 10/7/2011. (Attachments: #1 Exhibit A) (KPB) (Entered: 10/07/2011)
10/06/2011 1316 Certification of Counsel Regarding Order Approving Stipulation Withdrawing Certain Claims Of Law Debenture Trust Company Of New York And Delaware Corporate Services, Inc. Filed by FTI Consulting, Inc., as Liquidating Trustee. (Cohen, Howard) (Entered: 10/06/2011)
10/06/2011 1315 Certification of Counsel Regarding Order Approving Stipulation Resolving Proof Of Claim Number 2100 Filed by FTI Consulting, Inc., as Liquidating Trustee. (Cohen, Howard) (Entered: 10/06/2011)
10/05/2011 1314 Notice of Service of Class Claimants' First Set of Interrogatories and Requests for Production of Documents Filed by Class Claimants. (Skomorucha, Karen) (Entered: 10/05/2011)
09/26/2011 1313 Affidavit/Declaration of Service Regarding Notice of Cross Motion and Trustee's (A) Objection to Motion of Class Claimants for (I) Abstention, and (II) Modification of the Plan Injunction to Litigate Class Claims and (B) Cross-Motion to Estimate Class Claims (related document(s) 1312) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 09/26/2011)
09/22/2011 1312 Objection Trustee's (A) Objection to Motion of Class Claimants for (I) Abstention, and (II) Modification of Plan Injunction to Litigate Class Claims and (B) Cross-Motion to Estimate Class Claims. Hearing scheduled for 11/2/2011 at 2:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 10/11/2011 (related document(s) 1254, 1299, 1300) Filed by FTI Consulting, Inc., as Liquidating Trustee (Attachments: #1 Notice #2 Exhibit A - Proposed Order #3 Exhibit B - Response and Unopposed Motion #4 Exhibit C - Wong v. Bann-Cor Mortgage (W.D. Mo. June 9, 2011) #5 Exhibit D - Order Requesting Briefing) (Cohen, Howard) (Entered: 09/22/2011)
09/19/2011 1311 Omnibus Order Approving Final Fee Applications. (related document(s) 102, 249, 1227, 1229, 1232, 1233, 1234, 1235, 1236, 1237) Order Signed on 9/19/2011. (Attachments: #1 Exhibit 1) (KPB) (Entered: 09/19/2011)
09/19/2011 1310 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. (related document(s) 1309) Filed by FTI Consulting, Inc., as Liquidating Trustee. Hearing scheduled for 9/20/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cohen, Howard) (Entered: 09/19/2011)
09/15/2011 1309 Notice of Agenda of Matters Scheduled for Hearing Filed by FTI Consulting, Inc., as Liquidating Trustee. Hearing scheduled for 9/20/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. (Cohen, Howard) (Entered: 09/15/2011)
09/15/2011 1308 Certification of Counsel re Approval of Final Fee Applications (related document(s) 102, 249, 1227, 1229, 1232, 1233, 1234, 1235, 1236, 1237) Filed by FTI Consulting, Inc., as Liquidating Trustee. (Attachments: #1 Proposed Form of Order) (Cohen, Howard) (Entered: 09/15/2011)
08/09/2011 1307 Notice of Service/Notice of Filing Supplemental Authority Relating to Class Claimants' Response to Seventh Omnibus Objection (Substantive) to Claims Against Advanta Mortgage Corp. USA Based on Certain Class Action Litigation and Class Claimants' Motion for Abstention and Modification of the Plan Injunction to Litigate Class Claims (related document(s) 1254, 1299, 1300) Filed by Gilmor Class Action. (Attachments: #1 Exhibit A #2 Certificate of Service) (Skomorucha, Karen) (Entered: 08/09/2011)
08/09/2011 1306 Order Granting the Motion to Extend Time to Object to Claims. (related document(s) 1301, 1305) Order Signed on 8/9/2011. (KPB) (Entered: 08/09/2011)
08/04/2011 1305 Certificate of No Objection to Motion to Extend Time to Object to Claims (related document(s) 1301) Filed by FTI Consulting, Inc., as Liquidating Trustee. (Cohen, Howard) (Entered: 08/04/2011)
08/01/2011 1304 Stipulation Between FTI Consulting, Inc., as Liquidating Trustee and David Weinstock Regarding Indemnification Rights Asserted Under Proofs of Claim Numbers 2134 and 2135. Filed by FTI Consulting, Inc., as Liquidating Trustee. (Cohen, Howard) (Entered: 08/01/2011)
07/29/2011 1303 Claims Register in alphabetical and numerical order. Filed by The Garden City Group, Inc. (Attachments: #1 alphabetical #2 #2 numerical #1 #3 numerical #2) (JRK) (Entered: 07/29/2011)
07/27/2011 1302 Post-Confirmation Report (Reporting Period April 1, 2011 through June 30, 2011) Filed by FTI Consulting, Inc., as Liquidating Trustee. (Cohen, Howard) (Entered: 07/27/2011)
07/13/2011 1301 Motion to Extend Time to Object to Claims Filed by FTI Consulting, Inc., as Liquidating Trustee. Hearing scheduled for 9/20/2011 at 10:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 8/1/2011. (Cohen, Howard) (Entered: 07/13/2011)