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
12/10/2010 1000 Monthly Application for Compensation of Warren H. Smith & Associates, P.C. for the period November 1, 2010 to Nov 30, 2010 Filed by Warren H. Smith. Objections due by 12/30/2010. (Attachments: #1 Exhibit Fee Detail) (Smith, Warren) (Entered: 12/10/2010)
12/10/2010 999 Joinder of Lapis Advisers, LP to the Official Committee of Unsecured Creditors' Expedited Motion to Terminate the Debtors' Exclusivity Periods (related document(s) 981) Filed by Lapis Advisers, LP. (Attachments: #1 Certificate of Service #2 Service List) (Eskin, Marla) (Entered: 12/10/2010)
12/10/2010 998 Motion to Appear pro hac vice of Whitman L. Holt. Receipt Number DEX007705, Filed by Lapis Advisers, LP. (Eskin, Marla) (Entered: 12/10/2010)
12/10/2010 997 Order Granting Motion for Admission pro hac vice of Christopher Harris, Esquire (Related Doc #989) Order Signed on 12/10/2010. (DJG) (Entered: 12/10/2010)
12/10/2010 996 Periodic Report Regarding Value, Operations and Profitability of Entities in Which the Debtors' Estates Hold a Substantial or Controlling Interest Filed by Advanta Corp., et al. (Shapiro, Zachary) (Entered: 12/10/2010)
12/09/2010 995 Certificate of No Objection re: Eleventh Monthly Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for Compensation and Reimbursement of Expenses Incurred for the Period September 1, 2010 Through September 30, 2010 (related document(s) 904) Filed by OFFICIAL COMM. OF UNSECURED CREDITORS. (Cohen, Howard) (Entered: 12/09/2010)
12/09/2010 994 Certificate of Service (related document(s) 987) Filed by The Bank of New York Mellon. (Cohen, Ronald) (Entered: 12/09/2010)
12/08/2010 993 Affidavit/Declaration of Service of Danielle Zahaba (related document(s) 2706, 2709) Filed by Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/08/201)
12/08/2010 992 Exhibit(s)/Notice of Filing Corrected Exhibit "B" to Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion for an Order (I) Approving the Proposed Disclosure Statement, (II) Approving Notice and Objection Procedures for the Disclosure Statement Hearing, (III) Establishing Solicitation and Voting Procedures, (IV) Scheduling a Confirmation Hearing, and (V) Establishing Notice and Objection Procedures for Confirmation of the Proposed Plan (related document(s) 977) Filed by OFFICIAL COMM. OF UNSECURED CREDITORS. (Cohen, Howard) (Entered: 12/08/2010)
12/08/2010 991 Order Shortening Notice With Respect to the Committee's Expedited Motion for an Order (A) Terminating the Debtors' Exclusivity Periods, and (B) Authorizing the Official Committee of Unsecured Creditors to Propose and Solicit Acceptances to a Chapter 11 Plan filed with the Objection to the Debtors' Motion to Extend Exclusivity (related document(s) 978, 981, 983) Order Signed on 12/8/2010. (NAL) (Entered: 12/08/2010)
12/08/2010 990 Order Shortening Notice With Respect to the Committee's Expedited Motion to File Under Seal Its Objection to the Debtors' Motion to Extend Exclusivity and Expedited Motion for an Order (A) Terminating the Debtors' Exclusivity Periods, and (B) Authorizing the Official Committee of Unsecured Creditors to Propose and Solicit Acceptances to a Chapter 11 Plan (related document(s) 985, 986) Order Signed on 12/8/2010. (NAL) (Entered: 12/08/2010)
12/08/2010 989 Motion to Appear pro hac vice of Christopher Harris, Esq. Receipt Number 7607, Filed by OFFICIAL COMM. OF UNSECURED CREDITORS. (Cohen, Howard) (Entered: 12/08/2010)
12/07/2010 988 Joinder Marble Arch Investments, LP's (A) Joinder to Objection of the Official Committee of Unsecured Creditors to the Debtors' Motion for an Order (i) Approving the Proposed Disclosure Statement, (ii) Approving Notice and Objection Procedures for the Disclosure Statement Hearing, (iii) Establishing Solicitation and Voting Procedures, (iv) Scheduling a Confirmation Hearing, and (v) Establishing Notice and Objection Procedures for Confirmation of the Proposed Plan and (B) Objection to Debtors' Motion to Extend Exclusive Periods for the Filing of a Chapter 11 Plan and Solicitation of Acceptances Thereto (related document(s) 895, 896, 899, 903, 977, 978) Filed by Marble Arch Investments, LP. (Attachments: #1 Certificate of Service) (Lapinski, Neil) (Entered: 12/07/2010)
12/07/2010 987 Response/(A) Joinder of The Bank of New York Mellon, as Trustee, in The Objection of The Official Committee of Unsecured Creditors to The Debtors' Motion for an Order (I) Approving the Proposed Disclosure Statement, (II) Approving Notice and Objection Procedures for the Disclosure Statement Hearing, (III) Establishing Solicitation and Voting Procedures, (IV) Scheduling a Confirmation Hearing, and (V) Establishing Notice and Objection Procedures for Confirmation of Proposed Plan, and (B) Reservation of Rights in Connection with The Debtors' Joint Plan of Reorganization Under Chapter 11 of The Bankruptcy Code Filed by The Bank of New York Mellon (related document(s) 977). (Cohen, Ronald) (Entered: 12/07/2010)
12/07/2010 986 Motion to Shorten Notice With Respect to the Committee's Expedited Motion to File Under Seal Its Objection to the Debtors' Motion to Extend Exclusivity and Expedited Motion for an Order, Pursuant to Section 1121(d) of the Bankruptcy Code, (A) Terminating the Debtors' Exclusivity Periods, and (B) Authorizing the Official Committee of Unsecured Creditors to Propose and Solicit Acceptances to a Chapter 11 Plan (related document(s) 985) Filed by OFFICIAL COMM. OF UNSECURED CREDITORS. (Cohen, Howard) (Entered: 12/07/2010)
12/07/2010 985 Motion to File Under Seal/ Expedited Motion to File Under Seal Its Objection to the Debtors' Motion to Extend Exclusivity and Expedited Motion for an Order, Pursuant to Section 1121(d) of the Bankruptcy Code, (A) Terminating the Debtors' Exclusivity Periods, and (B) Authorizing the Official Committee of Unsecured Creditors to Propose and Solicit Acceptances to a Chapter 11 Plan (related document(s) 978) Filed by OFFICIAL COMM. OF UNSECURED CREDITORS. (Cohen, Howard) (Entered: 12/07/2010)
12/07/2010 984 Joinder of Law Debenture Trust Company of New York and Delaware Corporate Services to Objection of Official Committee of Unsecured Creditors to Debtors Motion to Extend Exclusivity and Reservation of Rights (related document(s) 903, 978) Filed by Law Debenture Trust Company of New York. (Attachments: #1 Certificate of Service) (Baldwin, Cynthia) (Entered: 12/07/2010)
12/07/2010 983 Motion to Shorten re: Objection to the Debtors' Motion to Extend Exclusivity and Expedited Motion for an Order, Pursuant to Section 1121(d) of the Bankruptcy Code, (A) Terminating the Debtors' Exclusivity Periods, and (B) Authorizing the Official Committee of Unsecured Creditors to Propose and Solicit Acceptances to a Chapter 11 Plan (related document(s) 978, 981) Filed by OFFICIAL COMM. OF UNSECURED CREDITORS. (Cohen, Howard) (Entered: 12/07/2010)
12/07/2010 982 Joinder of Law Debenture Trust Company of New York and Delaware Corporate Services to Objection of Official Committee of Unsecured Creditors to Debtors Motion to Approve Disclosure Statement and Reservation of Rights (related document(s) 899, 977) Filed by Law Debenture Trust Company of New York. (Attachments: #1 Certificate of Service) (Baldwin, Cynthia) (Entered: 12/07/2010)
12/07/2010 981 Objection to the Debtors' Motion to Extend Exclusivity and Expedited Motion for an Order, Pursuant to Section 1121(d) of the Bankruptcy Code, (A) Terminating the Debtors' Exclusivity Periods, and (B) Authorizing the Official Committee of Unsecured Creditors to Propose and Solicit Acceptances to a Chapter 11 Plan (REDACTED) (related document(s) 903) Filed by OFFICIAL COMM. OF UNSECURED CREDITORS (Attachments: #1 Exhibit A (FILED UNDER SEAL) #2 Exhibit B (FILED UNDER SEAL) #3 Exhibit C (FILED UNDER SEAL) #4 Exhibit D (FILED UNDER SEAL) #5 Exhibit E #6 Exhibit F #7 Exhibit G #8 Exhibit H) (Cohen, Howard) (Entered: 12/07/2010)
12/07/2010 980 Objection to Disclosure Statement (related document(s) 896) Filed by Matthew A. Ragan, Paula Hiatt, Pamela Yates and Joann Claflin (Attachments: #1 Certificate of Service) (Holmes, David) (Entered: 12/07/2010)
12/07/2010 979 Objection to Disclosure Statement (related document(s) 896) Filed by Western Pennsylvania Electrical Employees Pension Fund (Attachments: #1 Certificate of Service) (Holmes, David) (Entered: 12/07/2010)
12/07/2010 978 Objection to the Debtors' Motion to Extend Exclusivity and Expedited Motion for an Order, Pursuant to Section 1121(d) of the Bankruptcy Code, (A) Terminating the Debtors' Exclusivity Periods, and (B) Authorizing the Official Committee of Unsecured Creditors to Propose and Solicit Acceptances to a Chapter 11 Plan (FILED UNDER SEAL) (related document(s) 903) Filed by OFFICIAL COMM. OF UNSECURED CREDITORS (Cohen, Howard) (Entered: 12/07/2010)
12/07/2010 977 Objection to the Debtors' Motion for an Order (I) Approving the Proposed Disclosure Statement, (II) Approving Notice and Objection Procedures for the Disclosure Statement Hearing, (III) Establishing Solicitation and Voting Procedures, (IV) Scheduling a Confirmation Hearing, and (V) Establishing Notice and Objection Procedures for Confirmation of the Proposed Plan (related document(s) 899) Filed by OFFICIAL COMM. OF UNSECURED CREDITORS (Attachments: #1 Exhibit A #2 Exhibit B) (Cohen, Howard) (Entered: 12/07/2010)
12/07/2010 976 Objection to Disclosure Statement (related document(s) 896, 899) Filed by William E. Underland/Class Action Plaintiffs (Attachments: #1 Certificate of Service) (Grivner, Karen) (Entered: 12/07/2010)
12/07/2010 975 Objection United States Trustee's Objection to Disclosure Statement for Debtors' Joint Plan Under Chapter 11 of the Bankruptcy Code (related document(s) 896, 899) Filed by United States Trustee (Attachments: #1 Certificate of Service) (Klauder, David) (Entered: 12/07/2010)
12/07/2010 974 Rule 2019 Statement Supplemental Verified Statement of Counsel Filed by Matthew A. Ragan, Paula Hiatt, Pamela Yates and Joann Claflin. (Attachments: #1 Exhibit A) (Holmes, David) (Entered: 12/07/2010)
12/07/2010 973 Objection to Disclosure Statement for Debtors' Joint Plan Under Chapter 11 of the Bankruptcy Code. (related document(s) 896, 899) Filed by Eileen Winton (LMD) (Entered: 12/07/2010)
12/06/2010 972 Monthly Application for Compensation of Alvarez & Marsal North America, LLC (Eleventh) for the period October 1, 2010 to October 31, 2010 Filed by Alvarez & Marsal North America, LLC. Objections due by 12/27/2010. (Attachments: # 1 Notice # 2 Exhibit A # 3 Exhibit B # 4 Exhibit C # 5 Exhibit D # 6 Exhibit E # 7 Exhibit F) (Shapiro, Zachary) (Entered: 12/06/2010)
12/06/2010 971 Monthly Application for Compensation of Latham & Watkins LLP for the period October 1, 2010 to October 31, 2010 Filed by OFFICIAL COMM. OF UNSECURED CREDITORS. Objections due by 12/27/2010. (Attachments: #1 Notice #2 Exhibit A #3 Certification of Mitchell A. Seider) (Cohen, Howard) (Entered: 12/06/2010)
12/06/2010 970 Order Granting Motion for Admission pro hac vice of Leah M. Eisenberg, Esquire (Related Doc #967) Order Signed on 12/6/2010. (DJG) (Entered: 12/06/2010)
12/03/2010 969 Affidavit/Declaration of Service RE: Eleventh Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-in-Possession for the Period from October 1, 2010 through October 31, 2010 (related document(s) 963) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/03/2010)
12/03/2010 968 Notice of Appearance Filed by Joann Claflin, Pamela Yates, Paula Hiatt, Matthew A. Ragan. (Holmes, David) (Entered: 12/03/2010)
12/02/2010 967 Motion to Appear pro hac vice for Leah M. Eisenberg. Receipt Number DEX007539, Filed by Law Debenture Trust Company of New York. (Attachments: #1 Proposed Form of Order #2 Certificate of Service) (Baldwin, Cynthia) (Entered: 12/02/2010)
12/02/2010 966 Notice of Appearance Filed by Law Debenture Trust Company of New York. (Attachments: #1 Certificate of Service) (Baldwin, Cynthia) (Entered: 12/02/2010)
12/01/2010 965 Monthly Application for Compensation of Latham & Watkins LLP for the period September 1, 2010 to September 30, 2010 Filed by OFFICIAL COMM. OF UNSECURED CREDITORS. Objections due by 12/22/2010. (Attachments: #1 Notice #2 Certification of Mitchell A. Seider #3 Exhibit A #4 Certificate of Service) (Cohen, Howard) (Entered: 12/01/2010)
12/01/2010 964 Affidavit/Declaration of Service of Jamie E. Schairer (re: Debtor-in-Possession Monthly Operating Report for Filing Period October 1, 2010 to October 31, 2010) (related document(s) 962) Filed by Advanta Corp., et al. (Shapiro, Zachary) (Entered: 12/01/2010)
11/30/2010 963 Monthly Application for Compensation of Richards, Layton & Finger, P.A. (Eleventh) for the period October 1, 2010 to October 31, 2010 Filed by Richards, Layton & Finger, P.A. Objections due by 12/20/2010. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Shapiro, Zachary) (Entered: 11/30/2010)
11/30/2010 962 Debtor-In-Possession Monthly Operating Report for Filing Period October 1, 2010 to October 31, 2010 Filed by Advanta Corp., et al. (Shapiro, Zachary) (Entered: 11/30/2010)
11/29/2010 961 Monthly Certificate of No Objection Monthly Certificate of No Objection for WHSA's October Fee Application (related document(s) 906) Filed by Warren H. Smith. (Smith, Warren) (Entered: 11/29/2010)
11/29/2010 960 Notice of Appearance Filed by Matthew A. Ragan, Paula Hiatt, Pamela Yates and Joann Claflin. (Levee, Ira) (Entered: 11/29/2010)
11/24/2010 959 Monthly Application for Compensation of FTI Consulting, Inc. for the period October 1, 2010 to October 31, 2010 Filed by OFFICIAL COMM. OF UNSECURED CREDITORS. Objections due by 12/15/2010. (Attachments: #1 Notice #2 Verification of Andrew Scruton #3 Exhibit A #4 Exhibit B #5 Exhibit C #6 Exhibit D #7 Exhibit E #8 Certificate of Service) (Cohen, Howard) (Entered: 11/24/2010)
11/24/2010 958 Affidavit/Declaration of Service of Notice of Transfer of Claim (related document(s) 949) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/24/2010)
11/24/2010 957 Affidavit/Declaration of Service RE: Order Authorizing Exercise of Ownership Rights Over Certain Insurance Policies and Revised Order Granting Fourth Omnibus Objection to Claims: (I) Duplicative Claims, (II) Amended Claims, and (III) Wrong Debtor Claims (Non-Substantive) (related document(s) 942, 943) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/24/2010)
11/24/2010 956 Order Granting Motion for Admission pro hac vice of Susheel Kirpalani, Esquire (Related Doc #940) Order Signed on 11/24/2010. (DJG) (Entered: 11/24/2010)
11/24/2010 955 Order Granting Motion for Admission pro hac vice of Benjamin I. Finestone, Esquire (Related Doc #941) Order Signed on 11/24/2010. (DJG) (Entered: 11/24/2010)
11/23/2010 954 Affidavit/Declaration of Service RE: Notice of Agenda of Matters Scheduled for Hearing on November 24, 2010 at 10:00 AM and Notice of Amended Agenda of Matters Scheduled for Hearing on November 24, 2010 at 10:00 AM (HEARING CANCELLED) (related document(s) 937, 939) Filed by Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/23/2010)
11/23/2010 953 Affidavit/Declaration of Service Certification of Counsel Regarding Revised Order Granting Fourth Omnibus Objection to Claims: (I) Duplicative Claims, (II) Amended Claims, and (III) Wrong Debtor Claims (Non-Substantive) and Certification of Counsel Regarding Order Authorizing Exercise of Ownership Rights Over Certain Insurance Policies (related document(s) 933, 934) Filed by Garden City Group, Inc. (Stein, Jeffrey) (Entered: 11/23/2010)
11/23/2010 952 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: WILLIAM R PIPER To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew) (Entered: 11/23/2010)
11/23/2010 951 Transfer/Assignment of Claim. Transfer Agreement 3001 (e) 2 Transferor: ELEANOR MALAFRONTE To DACA 2010L, LP. Filed by DACA 2010L, LP. (Whatnall, Andrew) (Entered: 11/23/2010)