monthly operating reports filed by debtors in large chapter 11 bankruptcy cases last week
Post on 02-Apr-2018
215 Views
Preview:
TRANSCRIPT
7/27/2019 Monthly Operating Reports Filed by Debtors in Large Chapter 11 Bankruptcy Cases Last Week
http://slidepdf.com/reader/full/monthly-operating-reports-filed-by-debtors-in-large-chapter-11-bankruptcy-cases 1/21
Chapter 11 bankruptcy case dockets offer a wealth of information for the
informed researcher. One of the key sources of information about the on-going
operations of a bankrupt company and the progress of the company's bankruptcy
case is the monthly operating report which is required to be filed. Every business
debtor is required to file this report on a monthly basis by the Office of the United
States Trustee and the report will contain detailed financial and operational
information. This includes information such as a monthly income statement; acurrent balance sheet; statement of cash receipts and disbursements; statement
of aged receivables; statement of aged payables; statement of operations, taxes,
insurance and personnel.
Included below is a list of all such reports (including post-confirmation reports)
filed last week (July 21-27, 2013) in large corporate chapter 11 casesnationwide. Normally, such a report would take hours to put together. We,
however, used our flagship bankruptcy research product -
Chapter11Dockets.com - and were able to put the list together in less than 60
seconds.
Want to be able to do this kind of research quickly, efficiently and cost-effectivelyas well? Click the link below to learn more and sign up for a free trial account.
7/27/2019 Monthly Operating Reports Filed by Debtors in Large Chapter 11 Bankruptcy Cases Last Week
http://slidepdf.com/reader/full/monthly-operating-reports-filed-by-debtors-in-large-chapter-11-bankruptcy-cases 2/21
Debtor Name Bankruptcy CourtDocument
Filing Date
Docket
NumberDocket Description
710 Long Ridge Road
Operating Company II,
LLC (d/b/a HealthBridge)
New Jersey 7/23/2013 448
Monthly Operating Report for Filing Period June, 2013 (1 Burr Road
Operating Company II, LLC - Case No. 13-13655) filed by Ryan T. Jareck
on behalf of 710 Long Ridge Road Operating Company II, LLC. (Jareck,
Ryan)
710 Long Ridge Road
Operating Company II,
LLC (d/b/a HealthBridge)
New Jersey 7/23/2013 450
Monthly Operating Report for Filing Period June, 2013 (107 Osborne
Street Operating Company II LLC - Case No. 13-13657) filed by Ryan T.
Jareck on behalf of 710 Long Ridge Road Operating Company II, LLC.
(Jareck, Ryan)
710 Long Ridge Road
Operating Company II,
LLC (d/b/a HealthBridge)
New Jersey 7/23/2013 447
Monthly Operating Report for Filing Period June, 2013 (240 Church
Street Operating Company II, LLC - Case No. 13-13654) filed by Ryan T.
Jareck on behalf of 710 Long Ridge Road Operating Company II, LLC.
(Jareck, Ryan)
710 Long Ridge RoadOperating Company II,
LLC (d/b/a HealthBridge)
New Jersey 7/23/2013 449
Monthly Operating Report for Filing Period June, 2013 (245 Orange
Avenue Operating Company II LLC - Case No. 13-13656) filed by Ryan T.Jareck on behalf of 710 Long Ridge Road Operating Company II, LLC.
(Jareck, Ryan)
710 Long Ridge Road
Operating Company II,
LLC (d/b/a HealthBridge)
New Jersey 7/23/2013 446
Monthly Operating Report for Filing Period June, 2013 (710 Long Ridge
Road Operating Company II, LLC - Case No. 13-13653) filed by Ryan T.
Jareck on behalf of 710 Long Ridge Road Operating Company II, LLC.
(Jareck, Ryan)
ALT Hotel, LLC (d/b/a Allerton
Hotel)
Illinois - Northern
District7/25/2013 423
Summary of Cash Receipts and Disbursements for Filing Period Ending
March 31, 2013 Filed by Neal L Wolf on behalf of ALT Hotel, LLC. (Wolf,
Neal)
American West
Development, Inc.Nevada 7/24/2013 1010
Post Confirmation Report/Chapter 11 for the Quarter Ending June 30,2013 Filed by MICAELA RUSTIA MOORE on behalf of AMERICAN WEST
DEVELOPMENT, INC. (RUSTIA MOORE, MICAELA)
BankUnited Financial
Corporation
Florida - Southern
District7/23/2013 1514
Debtor-In-Possession Monthly Operating Report for the Period of April
1, 2013 to June 30, 2013(Debtor's Post-Confirmation Quarterly
Operating Report for the Period April 1, 2013 to June 30, 2013)
[BankUnited Financial Corporation, Debtor; Case No. 09-19940] Filed by
Debtor BankUnited Financial Corporation. (Lopez-Castro, Corali)
(Entered: 07/23/2013)
7/27/2019 Monthly Operating Reports Filed by Debtors in Large Chapter 11 Bankruptcy Cases Last Week
http://slidepdf.com/reader/full/monthly-operating-reports-filed-by-debtors-in-large-chapter-11-bankruptcy-cases 3/21
Debtor Name Bankruptcy CourtDocument
Filing Date
Docket
NumberDocket Description
BankUnited Financial
Corporation
Florida - Southern
District 7/23/2013 1515
Debtor-In-Possession Monthly Operating Report for the Period of April
1, 2013 to June 30, 2013(Debtor's Post-Confirmation Quarterly
Operating Report for the Period April 1, 2013 to June 30, 2013)
[BankUnited Financial Services, Inc., Debtor; Case No. 09-19941] Filed
by Interested Party BankUnited Financial Services, Incorporated.
(Lopez-Castro, Corali) (Entered: 07/23/2013)
Blue Water Automotive
Systems, Inc.
Michigan - Eastern
District7/22/2013 2614
Monthly Income & Expense Statement for June 2013 Post-
Confirmation Report Filed by Creditor Committee Blue Water
Automotive Systems, Inc. Creditors' Trust. (Attachments: # 1 Certificate
of Service) (Mayer, Leon) (Entered: 07/22/2013)
Borders Group, Inc.New York - Southern
District
7/24/2013 3387
Post-Confirmation Report. /BGI Creditors' Liquidating Trust's Post-
Confirmation Quarterly Operating Report for the Period April 1, 2013 to
June 30, 2013 filed by Bruce Buechler on behalf of BGI Creditors'
Liquidating Trust and Curtis R. Smith in his capacity as the LiquidatingTrustee. (Buechler, Bruce)
Broadstripe, LLC (Millenium
Digital Media Systems, L.L.C.)Delaware 7/24/2013 2674
Post-Confirmation Report (2nd Quarter 2013) Filed by NHB Advisors, as
Liquidating Trustee for Broadstripe, LLC Creditors Trust. (Wolfe, Etta)
Brundage-Bone Concrete
Pumping, Inc.Colorado 7/24/2013 2792
Post Confirmation Quarterly Report Filed by John B. Wasserman on
behalf of Brundage-Bone Concrete Pumping, Inc.. (Wasserman, John)
(Entered: 07/24/2013)
Canal Corporation (f/k/a
Chesapeake Corporation)
Virginia - Eastern
District7/22/2013 1933
Monthly Report of Debtor In Possession for the Period 6/3/2013 to
6/30/2013 filed by Jason William Harbour of Hunton & Williams LLP on
behalf of Canal Corporation. (Harbour, Jason)
Capitol Bancorp Ltd.Michigan - Eastern
District7/24/2013 533
Monthly Income & Expense Statement for month ending June 30, 2013for Capitol Bancorp Ltd Filed by Debtor In Possession Capitol Bancorp
Ltd.. (Sable, Edward) (Entered: 07/24/2013)
Capitol Bancorp Ltd.Michigan - Eastern
District7/24/2013 534
Monthly Income & Expense Statement for month ending June 30, 2013
on Financial Commerce Corporation Filed by Debtor In Possession
Capitol Bancorp Ltd.. (Sable, Edward) (Entered: 07/24/2013)
Carey Limousine L.A., Inc. Delaware 7/23/2013 390Post-Confirmation Report for Quarter Ending June 30, 2013 Filed by
Carey Limousine L.A., Inc.. (Duda, Justin)
7/27/2019 Monthly Operating Reports Filed by Debtors in Large Chapter 11 Bankruptcy Cases Last Week
http://slidepdf.com/reader/full/monthly-operating-reports-filed-by-debtors-in-large-chapter-11-bankruptcy-cases 4/21
Debtor Name Bankruptcy CourtDocument
Filing Date
Docket
NumberDocket Description
CCHG Liquidation Co. (f/k/a
The Cliffs Club & Hospitality
Group, Inc.)
South Carolina 7/22/2013 1326
SMALL BUSINESS Monthly Operating Report for June 2013 Filed by
Dana Elizabeth Wilkinson on behalf of CCHG Liquidation Co.. (Wilkinson,
Dana)
CCHG Liquidation Co. (f/k/a
The Cliffs Club & Hospitality
Group, Inc.)
South Carolina 7/22/2013 1326
SMALL BUSINESS Monthly Operating Report for June 2013 Filed by
Dana Elizabeth Wilkinson on behalf of CCHG Liquidation Co.. (Wilkinson,
Dana) (Entered: 07/22/2013)
Central European Distribution
Corporation (a/k/a CEDC)Delaware 7/24/2013 203
Post-Confirmation Report (with Notice of Filing) Filed by Central
European Distribution Corporation. (Mirisis, Andrew)
Charter Communications, Inc.New York - Southern
District7/26/2013 1377
Post-Confirmation Report. /Reorganized Debtor's Post Confirmation
Monthly Operating Report for the Period from April 1, 2013 to June 30,
2013 filed by Paul M. Basta on behalf of Charter Communications, Inc..
(Basta, Paul)
Coda Holdings,Inc. (a/k/a Miles Electric
Vehicles Ltd.)
Delaware 7/25/2013 382Debtor-In-Possession Monthly Operating Report for Filing Period June1, 2013 through June 30, 2013 for Adoc Holdings, Inc. et al. Filed by
Adoc Holdings Inc., et al.. (Bird, L. John)
Coda Holdings,
Inc. (a/k/a Miles Electric
Vehicles Ltd.)
Delaware 7/25/2013 383
Debtor-In-Possession Monthly Operating Report for Filing Period June
11, 2013 through June 30, 2013 for Miles Electric Vehicles Limited and
Lio Energy Systems Holdings LLC Filed by Lio Energy Systems Holdings
LLC. (Bird, L. John)
Commercial Capital, Inc. Colorado 7/24/2013 1439
Report of Operations From June 1. 2013 To June 30, 2013 Filed by
James T. Markus on behalf of James T. Markus. (Markus, James)
(Entered: 07/24/2013)
Commercial Capital, Inc. Colorado 7/26/2013 1443
Report of Operations From April 1, 2013 To April 30, 2013 Filed by
James T. Markus on behalf of James T. Markus. (Markus, James)
(Entered: 07/26/2013)
Commercial Capital, Inc. Colorado 7/26/2013 1442
Report of Operations From March 1, 2013 To March 31, 2013 Filed by
James T. Markus on behalf of James T. Markus. (Markus, James)
(Entered: 07/26/2013)
Commercial Capital, Inc. Colorado 7/26/2013 1444
Report of Operations From May 1, 2013 To May 31, 2013 Filed by James
T. Markus on behalf of James T. Markus. (Markus, James) (Entered:
07/26/2013)
Conexant Systems, Inc. Delaware 7/22/2013 331Debtor-In-Possession Monthly Operating Report for Filing Period
5/25/13 - 6/4/13 Filed by Conexant Systems, Inc.. (Yurkewicz, Michael)
7/27/2019 Monthly Operating Reports Filed by Debtors in Large Chapter 11 Bankruptcy Cases Last Week
http://slidepdf.com/reader/full/monthly-operating-reports-filed-by-debtors-in-large-chapter-11-bankruptcy-cases 5/21
Debtor Name Bankruptcy CourtDocument
Filing Date
Docket
NumberDocket Description
Conexant Systems, Inc. Delaware 7/24/2013 333Post-Confirmation Report for the Period 6/5/13-6/28/13 Filed by
Conexant Systems, Inc.. (Yurkewicz, Michael)
CP Liquidating, Inc. (f/k/aCarl's Patio, Inc.) Delaware 7/26/2013 305 Debtor-In-Possession Monthly Operating Report for Filing Period June,2013 Filed by CP Liquidating, Inc.. (Alberto, Justin)
Credit-Based Asset Servicing
and Securitization LLC (a/k/a
C-BASS)
New York - Southern
District7/22/2013 643
Post-Confirmation Report. / Post-Confirmation Quarterly Operating
Report for the Period from April 1, 2013 to June 30, 2013 filed by Mark
T. Power on behalf of Liquidation Trustee of C-BASS Liquidation Trust.
(Power, Mark)
Deel, LLC (f/k/a Magic
Brands, LLC) (d/b/a
Fuddruckers & Koo Koo Roo)
Delaware 7/23/2013 2017Post-Confirmation Report 4/1/2013-6/30/2013 Filed by Liquidating
Trustee. (Manning, Margaret)
Deep Photonics Corporation Oregon 7/22/2013 270
Rule 2015 Financial Report for June 2013 Filed By Debtor Deep
Photonics Corporation Rule 2015 Financial Report due by8/21/2013.(CONWAY, TIMOTHY)
Digerati Technologies,
Inc. (f/k/a ATSI
Communications, Inc.)
Texas - Southern
District7/22/2013 129
Debtor-In-Possession Monthly Operating Report for Filing Period May
30, 2013 - June 30, 2013 (Filed By Digerati Technologies, Inc. ).
(Rothberg, Edward)
Dogwood Properties, G.P.Tennessee - Western
District7/26/2013 202
Amended Report Of Operations For Filing Period April 2013 Filed by
Russell W. Savory on behalf of Debtor Dogwood Properties, G.P..
(Savory, Russell)
Dogwood Properties, G.P.Tennessee - Western
District7/26/2013 201
Amended Report Of Operations For Filing Period March 2013 Filed by
Russell W. Savory on behalf of Debtor Dogwood Properties, G.P..
(Savory, Russell)Dogwood Properties, G.P.
Tennessee - Western
District7/26/2013 203
Report Of Operations For Filing Period May 2013 Filed by Russell W.
Savory on behalf of Debtor Dogwood Properties, G.P.. (Savory, Russell)
DPH Holdings Corp. (f/k/a
Delphi Corporation)
New York - Southern
District7/24/2013 22096
Quarterly Operating Report For The Period Ended June 30, 2013 filed by
Ron E. Meisler on behalf of DPH Holdings Corp., et al.. (Meisler, Ron)
Dreier LLPNew York - Southern
District7/24/2013 1636
Monthly Operating Report for June 2013 filed by Howard D. Ressler on
behalf of Sheila M. Gowan. (Ressler, Howard)
Edison Mission EnergyIllinois - Northern
District7/22/2013 1034
Summary of Cash Receipts and Disbursements for Filing Period Ending
June 30, 2013 Filed by Joshua Sussberg on behalf of Edison Mission
Energy. (Sussberg, Joshua)
7/27/2019 Monthly Operating Reports Filed by Debtors in Large Chapter 11 Bankruptcy Cases Last Week
http://slidepdf.com/reader/full/monthly-operating-reports-filed-by-debtors-in-large-chapter-11-bankruptcy-cases 6/21
Debtor Name Bankruptcy CourtDocument
Filing Date
Docket
NumberDocket Description
Encore Series, Inc.Pennsylvania -
Eastern District7/24/2013 314
Report on Postconfirmation Distribution for the month of July 1 - July
20, 2013 Filed by STEPHEN M. PACKMAN on behalf of Encore Series,
Inc.. (PACKMAN, STEPHEN) (Entered: 07/24/2013)
Encore Series, Inc.Pennsylvania -
Eastern District7/24/2013 313
Report on Postconfirmation Distribution for the month of period ending
June 30, 2013 Filed by STEPHEN M. PACKMAN on behalf of Encore
Series, Inc.. (PACKMAN, STEPHEN) (Entered: 07/24/2013)
EPH Assistance CorporationIndiana - Southern
District7/22/2013 51
Report of Operations for EPH Assistance Corporation for June 28-30,
2013 filed by Michael D. Head on behalf of Debtor EPH Assistance
Corporation. (Head, Michael)
EPH Assistance CorporationIndiana - Southern
District7/22/2013 52
Report of Operations for The Estelle Peabody Memorial Home for June
28-30, 2013 filed by Michael D. Head on behalf of Member Debtor The
Estelle Peabody Memorial Home*. (Head, Michael)
EPH Assistance Corporation Indiana - SouthernDistrict
7/26/2013 61
Report of Operations for Amended Report of Operations for The Estelle
Peabody Memorial Home for June 28-30, 2013 filed by Michael W. Hileon behalf of Member Debtor The Estelle Peabody Memorial Home*.
(Hile, Michael)
Estate BIPCO, LLC (f/k/a Bear
Island Paper Company, L.L.C.)
Virginia - Eastern
District7/25/2013 1465
Monthly Report of Debtor In Possession for the Period April 1, 2013 to
April 30, 2013 filed by Jonathan L. Hauser of Troutman Sanders LLP on
behalf of Estate BIPCO, LLC. (Hauser, Jonathan)
Estate BIPCO, LLC (f/k/a Bear
Island Paper Company, L.L.C.)
Virginia - Eastern
District7/25/2013 1466
Monthly Report of Debtor In Possession for the Period May 1, 2013 to
May 31, 2013 filed by Jonathan L. Hauser of Troutman Sanders LLP on
behalf of Estate BIPCO, LLC. (Hauser, Jonathan)
Ezenia! Inc. New Hampshire 7/23/2013 355Debtor-In-Possession Monthly Operating Report for Filing Period June,
2013 Filed by Debtor Ezenia! Inc. (Sklar, Daniel) (Entered: 07/23/2013)
Fedders Corporation Delaware 7/22/2013 2102
Post-Confirmation Report (Notice of Filing of Post-Confirmation
Quarterly Summary Report). Filed by Barrier Advisors, Inc., as Plan
Administrator and Trustee of the FC Term Lenders Liquidating Trust.
(Attachments: # (1) Post-Confirmation Report for Second Quarter 2013
# (2) Affidavit of Service) (Stickles, J.)
FiberTower Network Services
Corp.
Texas - Northern
District7/25/2013 856
Debtor-in-possession monthly operating report for filing period June 1,
2013 to June 30, 2013 filed by Consolidated debtor FiberTower
Corporation. (Larson, Michelle)
7/27/2019 Monthly Operating Reports Filed by Debtors in Large Chapter 11 Bankruptcy Cases Last Week
http://slidepdf.com/reader/full/monthly-operating-reports-filed-by-debtors-in-large-chapter-11-bankruptcy-cases 7/21
Debtor Name Bankruptcy CourtDocument
Filing Date
Docket
NumberDocket Description
FiberTower Network Services
Corp.
Texas - Northern
District7/25/2013 857
Debtor-in-possession monthly operating report for filing period June 1,
2013 to June 30, 2013 filed by Consolidated debtor FiberTower
Licensing Corp.. (Larson, Michelle)
FiberTower Network Services
Corp.
Texas - Northern
District7/25/2013 858
Debtor-in-possession monthly operating report for filing period June 1,
2013 to June 30, 2013 filed by Consolidated debtor FiberTower
Spectrum Holdings LLC. (Larson, Michelle)
FiberTower Network Services
Corp.
Texas - Northern
District7/25/2013 855
Debtor-in-possession monthly operating report for filing period June 1,
2013 to June 30, 2013 filed by Debtor FiberTower Network Services
Corp., et al. (Larson, Michelle)
Fiddler's Creek, LLCFlorida - Middle
District7/26/2013 2075
Financial Reports for the Period 4/1/13 to 6/30/13. Filed by Mariaelena
Gayo-Guitian on behalf of Debtor Fiddler's Creek, LLC. (Gayo-Guitian,
Mariaelena) (Entered: 07/26/2013)
Flat Out Crazy, LLC (d/b/a Flat
Top Grill & Stir Crazy FreshAsian Grill)
New York - SouthernDistrict
7/25/2013 442
Monthly Operating Report Monthly Operating Report for Flat Out
Crazy, LLC for the Period May 30, 2013 to July 3, 2013 filed by Elliot M.Smith on behalf of Flat Out Crazy, LLC, et al.. (Smith, Elliot)
Fortunoff Holdings, LLC
(2009)
New York - Southern
District7/23/2013 1689
Fifth Trustee's Interim Report filed by Ian J. Gazes on behalf of Ian J.
Gazes. (Attachments: # (1) Exhibit A Form I # (2) Exhibit B Form
II)(Gazes, Ian)
Fourth Quarter Properties
XXXVIII, LLC
Georgia - Northern
District7/22/2013 89
Monthly Operating Report June 1, 2013 to June 30, 2013 filed by Austin
E. Carter on behalf of Fourth Quarter Properties XXXVIII, LLC. (Carter,
Austin)
Fourth Quarter Properties
XXXVIII, LLC
Georgia - Northern
District
7/23/2013 92
Amended Operating Report June 1, 2013 to June 30, 2013 filed by
Austin E. Carter on behalf of Fourth Quarter Properties XXXVIII, LLC.
(related document(s)[89] Operating Report)(Carter, Austin)
Gabriel Technologies
Corporation
California - Northern
District7/24/2013 177
Operating Report for Filing Period June 2013 Filed by Debtor Gabriel
Technologies Corporation (Attachments: # 1 Certificate of Service)
(Meyers, Merle) (Entered: 07/24/2013)
Getty Petroleum Marketing
Inc.
New York - Southern
District7/22/2013 906
Post-Confirmation Report. / Liquidating Trust's Post-Confirmation
Quarterly Summary Reports for the Period from April 1, 2013 to June
30, 2013 filed by Andrew Goldman on behalf of Liquidating Trustee.
(Goldman, Andrew)
7/27/2019 Monthly Operating Reports Filed by Debtors in Large Chapter 11 Bankruptcy Cases Last Week
http://slidepdf.com/reader/full/monthly-operating-reports-filed-by-debtors-in-large-chapter-11-bankruptcy-cases 8/21
Debtor Name Bankruptcy CourtDocument
Filing Date
Docket
NumberDocket Description
GMX Resources, Inc.Oklahoma - Western
District7/25/2013 595
Operating Report for June 1, 2013 through June 30, 2013 Debtor's
Standard Monthly Operating Report For the Period June 1, 2013 to June
30, 2013 Filed by William H. Hoch III of Crowe & Dunlevy on behalf of
GMX Resources, Inc.. (Hoch, William)
GSC Group, Inc. (f/k/a
Greenwich Street Capital
Partners, Inc.)
New York - Southern
District7/24/2013 1756
Operating Report Post-Confirmation Operating Report for the Period
June 2013 filed by Paul Wierbicki on behalf of Black Diamond Capital
Management, L.L.C.. (Wierbicki, Paul)
Handy Hardware Wholesale,
Inc.Delaware 7/26/2013 732
Debtor-In-Possession Monthly Operating Report for Filing Period June
2013 Filed by Handy Hardware Wholesale, Inc.. (Newman, Stacy)
Heller Ehrman, LLPCalifornia - Northern
District7/23/2013 3321
Report: Quarterly Report for the 2nd Quarter 2013 Filed by Creditor
Committee Official Committee of Unsecured Creditors (Attachments: #
1 Certificate of Service) (Willoughby, Thomas) (Entered: 07/23/2013)
Hi-Way Equipment CompanyLLC
Texas - NorthernDistrict
7/22/2013 254 Amended Debtor-in-possession monthly operating report for filingperiod to April 2013 filed by Debtor Hi-Way Equipment Company LLC
(RE: related document(s)[204] Operating report). (Ochoa, Virgil)
Hi-Way Equipment Company
LLC
Texas - Northern
District7/22/2013 255
Amended Debtor-in-possession monthly operating report for filing
period to May 2013 filed by Debtor Hi-Way Equipment Company LLC
(RE: related document(s)[231] Operating report). (Ochoa, Virgil)
iGPS Company LLC Delaware 7/25/2013 392
Debtor-In-Possession Monthly Operating Report for Filing Period June
5, 2013 through June 30, 2013 Filed by iGPS Company LLC. (Bird, L.
John)
Interfaith Medical Center,
Inc.
New York - Eastern
District 7/23/2013 586
Monthly Operating Report for Filing Period June 1, 2013 to June 30,
2013 Filed by Shaunna D. Jones on behalf of Interfaith Medical Center,Inc. (Jones, Shaunna)
Interlake Material Handling,
Inc. (United Fixtures
Company, Inc.)
Delaware 7/23/2013 1077
Post-Confirmation Report / Post-Confirmation Quarterly Summary
Report (June/2013) Filed by Interlake Materials Handling, Inc.
Liquidating Trust. (Sawczuk, Maria)
Island One, Inc.Florida - Middle
District7/22/2013 990
Financial Reports for the Period April 1, 2013 to June 30, 2013. LTV I
Liquidating Trust Post-Confirmation Quarterly Operating Report Filed by
Frank P Terzo on behalf of Trustee Barry E Mukamal. (Terzo, Frank)
(Entered: 07/22/2013)
7/27/2019 Monthly Operating Reports Filed by Debtors in Large Chapter 11 Bankruptcy Cases Last Week
http://slidepdf.com/reader/full/monthly-operating-reports-filed-by-debtors-in-large-chapter-11-bankruptcy-cases 9/21
Debtor Name Bankruptcy CourtDocument
Filing Date
Docket
NumberDocket Description
Island One, Inc.Florida - Middle
District7/22/2013 991
Financial Reports for the Period April 1, 2013 to June 30, 2013. SCO
Liquidating Trust Post-Confirmation Quarterly Operating Report Filed by
Frank P Terzo on behalf of Trustee Barry E Mukamal. (Attachments: # 1
Large Attachment Part 2) (Terzo, Frank) (Entered: 07/22/2013)
J.A. Jones, Inc.North Carolina -
Western District7/23/2013 4951
Post Confirmation Report for the First Quarter of 2013 filed by Matthew
P. Ward on behalf of Carroll Services, LLC. (Ward, Matthew) (Entered:
07/23/2013)
J.A. Jones, Inc.North Carolina -
Western District7/23/2013 4952
Post Confirmation Report for the Second Quarter of 2013 filed by
Matthew P. Ward on behalf of Carroll Services, LLC. (Ward, Matthew)
(Entered: 07/23/2013)
Jerry's Nugget, Inc. Nevada 7/23/2013 369
Monthly Operating Report for Filing Period Ending June 2013 Filed by
TALITHA GRAY KOZLOWSKI on behalf of JERRY'S NUGGET, INC. (GRAY
KOZLOWSKI, TALITHA)
Jerry's Nugget, Inc. Nevada 7/23/2013 370Monthly Operating Report for Filing Period Ending June 2013 Filed byTALITHA GRAY KOZLOWSKI on behalf of SPARTAN GAMING LLC (GRAY
KOZLOWSKI, TALITHA)
JHK Investments, LLC Connecticut 7/22/2013 139
Monthly Operating Report for Filing Period June 1-30, 2013 Filed by
Craig I. Lifland on behalf of JHK Investments, LLC Debtor, . (Lifland,
Craig) (Entered: 07/22/2013)
KidsPeace CorporationPennsylvania -
Eastern District7/26/2013 217
Monthly Operating Report for Filing Period May, 2013 - June, 2013
Filed by JOSEPH R. ZAPATA JR. on behalf of KidsPeace Corporation.
(ZAPATA, JOSEPH) (Entered: 07/26/2013)
Lake at Las Vegas Joint
Venture, LLC Nevada 7/22/2013 3168
Quarterly Operating Report 06/30/2013 for Lake at Las Vegas Joint
Venture LLC (08-17814) Filed by JEANETTE E. MCPHERSON on behalf of LAKE AT LAS VEGAS JOINT VENTURE, LLC (MCPHERSON, JEANETTE)
Lake at Las Vegas Joint
Venture, LLCNevada 7/22/2013 3170
Quarterly Operating Report 06/30/2013 for LLV-1 LLC (08-17815) Filed
by JEANETTE E. MCPHERSON on behalf of LAKE AT LAS VEGAS JOINT
VENTURE, LLC (MCPHERSON, JEANETTE)
Lake at Las Vegas Joint
Venture, LLCNevada 7/22/2013 3169
Quarterly Operating Report 06/30/2013 for SouthShore Golf Club LLC
(08-17844) Filed by JEANETTE E. MCPHERSON on behalf of LAKE AT LAS
VEGAS JOINT VENTURE, LLC (MCPHERSON, JEANETTE)
7/27/2019 Monthly Operating Reports Filed by Debtors in Large Chapter 11 Bankruptcy Cases Last Week
http://slidepdf.com/reader/full/monthly-operating-reports-filed-by-debtors-in-large-chapter-11-bankruptcy-cases 10/21
Debtor Name Bankruptcy CourtDocument
Filing Date
Docket
NumberDocket Description
Lake at Las Vegas Joint
Venture, LLCNevada 7/22/2013 3171
Quarterly Operating Report 06/30/2013 for the Vineyard at Lake Las
Vegas LLC (08-17835) Filed by JEANETTE E. MCPHERSON on behalf of
LAKE AT LAS VEGAS JOINT VENTURE, LLC (MCPHERSON, JEANETTE)
Lehman Brothers Holdings
Inc.
New York - Southern
District7/23/2013 38955
Balance Sheet : Balance Sheets as of March 31, 2013 - Management's
Discussion and Analysis and Accompanying Schedules filed by Garrett A.
Fail on behalf of Lehman Brothers Holdings Inc.. (Fail, Garrett)
Lehman Brothers Holdings
Inc.
New York - Southern
District7/23/2013 38954
Statement : 2013+ Cash Flow Estimates filed by Garrett A. Fail on behalf
of Lehman Brothers Holdings Inc.. (Fail, Garrett)
Liberty State Benefits of
Delaware Inc.Delaware 7/22/2013 860
Debtor-In-Possession Monthly Operating Report for Filing Period
06/01/13-06/30/13 Liberty State Benefits of Delaware, Inc. Filed by
Richard W. Barry, Liberty State Credit, Inc.. (Duhig, Peter)
Liberty State Benefits of
Delaware Inc. Delaware 7/22/2013 861
Debtor-In-Possession Monthly Operating Report for Filing Period
06/01/13-06/30/13 Liberty State Benefits of Pennsylvania, Inc. Filed byRichard W. Barry, Liberty State Credit, Inc.. (Duhig, Peter)
Liberty State Benefits of
Delaware Inc.Delaware 7/22/2013 863
Debtor-In-Possession Monthly Operating Report for Filing Period
06/01/13-06/30/13 Liberty State Credit, Inc. Filed by Richard W. Barry,
Liberty State Credit, Inc.. (Duhig, Peter)
Liberty State Benefits of
Delaware Inc.Delaware 7/22/2013 862
Debtor-In-Possession Monthly Operating Report for Filing Period
06/01/13-06/30/13 Liberty State Financial Holdings Corp., Inc. Filed by
Richard W. Barry, Liberty State Credit, Inc.. (Duhig, Peter)
Life Uniform Holding Corp. Delaware 7/24/2013 251
Debtor-In-Possession Monthly Operating Report for Filing Period May
30, 2013 through June 22, 2013 Filed by Life Uniform Holding Corp..
(Yurkewicz, Michael)
LSP Energy Limited
PartnershipDelaware 7/22/2013 730
Post-Confirmation Report Filed by LSP Energy Limited Partnership.
(Francella, Thomas)
Marco Polo Seatrade B.V.New York - Southern
District7/24/2013 656
Post-Confirmation Report. (Fourth) for the Period From April 1, 2013 to
June 30, 2013 filed by Stanley B. Tarr on behalf of MPS Liquidating
Trust. (Tarr, Stanley)
MCG Limited Partnership
(f/k/a Monitor Company
Group Limited Partnership)
Delaware 7/26/2013 731
Debtor-In-Possession Monthly Operating Report for Filing Period June
1, 2013 through June 30, 2013 Filed by MCG Limited Partnership.
(Attachments: # (1) Certificate of Service) (Schanne, John)
7/27/2019 Monthly Operating Reports Filed by Debtors in Large Chapter 11 Bankruptcy Cases Last Week
http://slidepdf.com/reader/full/monthly-operating-reports-filed-by-debtors-in-large-chapter-11-bankruptcy-cases 11/21
Debtor Name Bankruptcy CourtDocument
Filing Date
Docket
NumberDocket Description
Metro Fuel Oil Corp.New York - Eastern
District7/22/2013 610
Monthly Operating Report for Filing Period June 1, 2013 through June
30,2013 Filed by Michael A Cohen on behalf of Metro Fuel Oil Corp.
(Cohen, Michael)
MFM Delaware,
Inc. (a/k/a MFM Industries
(Delaware), Inc.)
Delaware 7/22/2013 110
Debtor-In-Possession Monthly Operating Report for Filing Period June
1, 2013 to June 30, 2013 Filed by MFM Delaware, Inc.. (Leonhardt,
Scott)
Morris Brown CollegeGeorgia - Northern
District7/21/2013 176
Monthly Operating Report for June 2013 filed by John A. Moore on
behalf of Morris Brown College. (Moore, John)
Motors Liquidation Company
(f/k/a General Motors
Corporation)
New York - Southern
District7/22/2013 12474
Quarterly Status Report - Motors Liquidation Company GUC Trust
Quarterly Section 6.2(c) Report and Budget Variance Report as of June
30, 2013 filed by Matthew Williams on behalf of GUC Trust
Administrator. (Williams, Matthew)
MSI Corporation
Pennsylvania -
Western District 7/25/2013 73
Monthly Financial Report for Filing Period June 7, 2013 - June 30, 2013
Filed by Debtor MSI Corporation (Roeschenthaler, Michael)
MSR Hotels & Resorts,
Inc. (f/k/a CNL Hospitality
Properties, Inc.)
New York - Southern
District7/25/2013 88
Monthly Operating Report for MSR Hotels & Resorts, Inc. for the Period
From June 1 - June 30, 2013 filed by Paul M. Basta on behalf of MSR
Hotels & Resorts, Inc.. (Basta, Paul)
MSR Resort Golf Course
LLC (affiliated with CNL-AB
LLC)
New York - Southern
District7/25/2013 2227
Monthly Operating Report for MSR Resort Sub Intermediate Mezz LLC
for the Period From June 1 - June 30, 2013 filed by Paul M. Basta on
behalf of MSR Resort Golf Course LLC. (Basta, Paul)
MSR Resort Golf Course
LLC (affiliated with CNL-AB
LLC)
New York - Southern
District7/25/2013 2226
Monthly Operating Report for MSR Resort Sub Intermediate Mezz LLC
for the Period From May 1 - May 31, 2013 filed by Paul M. Basta on
behalf of MSR Resort Golf Course LLC. (Basta, Paul)
Municipal Corrections, LLC
(N.D. Ga.)
Georgia - Northern
District7/23/2013 302
Monthly Operating Report June 1, 2013 to June 30, 2013 filed by Austin
E. Carter on behalf of MUNICIPAL CORRECTIONS, LLC. (Carter, Austin)
Namco, LLC Delaware 7/25/2013 354Debtor-In-Possession Monthly Operating Report for Filing Period
05/27/2013 - 6/30/2013 Filed by Namco, LLC. (Saccullo, Anthony)
Nassau Broadcasting
Partners, L.P.Delaware 7/23/2013 965
Debtor-In-Possession Monthly Operating Report for Filing Period June
1, 2013 through June 30, 2013 Filed by Nassau Broadcasting Partners,
L.P., et al.. (Guilfoyle, Victoria)
Neogenix Oncology, Inc. Maryland 7/26/2013 372
Monthly Operating Report for Filing Period 6/1/2013 - 6/30/2013 on
behalf of Neogenix Oncology, Inc. Filed by Thomas J. McKee Jr.. (McKee,
Thomas)
7/27/2019 Monthly Operating Reports Filed by Debtors in Large Chapter 11 Bankruptcy Cases Last Week
http://slidepdf.com/reader/full/monthly-operating-reports-filed-by-debtors-in-large-chapter-11-bankruptcy-cases 12/21
Debtor Name Bankruptcy CourtDocument
Filing Date
Docket
NumberDocket Description
NetBank, Inc.Florida - Middle
District
7/23/2013 1373
Financial Report (Debtor's Post-Confirmation Quarterly Operating
Report for the Period From 4/1/13 to 6/30/13) Filed by Michael D
Langford on behalf of Liquidating Trustee Clifford Zucker as the
Liquidating Supervisor for the Estate of NetBank, Inc.. (Langford,
Michael) (Entered: 07/23/2013)
NetBank, Inc.Florida - Middle
District7/23/2013 1373
Report (Debtor's Post-Confirmation Quarterly Operating Report for the
Period From 4/1/13 to 6/30/13) Filed by Michael D Langford on behalf
of Liquidating Trustee Clifford Zucker as the Liquidating Supervisor for
the Estate of NetBank, Inc.. (Langford, Michael) (Entered: 07/23/2013)
Nevada Cancer Institute Nevada 7/24/2013 710
Quarterly Operating Report Q2 2013 Quarterly Operating Report for the
Second Quarter of 2013 Filed by JONATHAN M WEISS on behalf of
NEVADA CANCER INSTITUTE, A NEVADA NONPROFIT CORPORATION
(WEISS, JONATHAN)
NewPage Corporation Delaware 7/26/2013 3482 Post-Confirmation Report for NewPage Corporation for period endingJune 30, 2013 Filed by NewPage Corporation. (Seidl, Michael)
No Fear Retail Stores, Inc.California - Southern
District7/23/2013 1065
Chapter 11 Post Confirmation Report filed by Jeffrey W. Dulberg on
behalf of Peter S. Kravitz. (Dulberg, Jeffrey)
Nutritional Sourcing
CorporationDelaware 7/22/2013 2725
Post-Confirmation Report Regarding Liquidating Trust FBO: Nutritional
Sourcing Corporation; Pueblo International, LLC; FLBN, LLC for the
period January 1, 2013 through March 31, 2013 Filed by Liquidating
Trust. (Attachments: # (1) Certificate of Service) (Schanne, John)
Ocala Funding, LLCFlorida - Middle
District7/22/2013 321
Financial Reports for the Period June 1, 2013 to June 30, 2013. Filed by
Edward J. Peterson III on behalf of Debtor Ocala Funding, LLC.
(Peterson, Edward) (Entered: 07/22/2013)
OCD, LLC (d/b/a Lorian III)New York - Southern
District7/22/2013 68
Operating Report for April 2013 filed by Lawrence R. Reich on behalf of
OCD, LLC. (Reich, Lawrence)
OCD, LLC (d/b/a Lorian III)New York - Southern
District7/22/2013 70
Operating Report for June 2013 filed by Lawrence R. Reich on behalf of
OCD, LLC. (Reich, Lawrence)
OCD, LLC (d/b/a Lorian III)New York - Southern
District7/22/2013 67
Operating Report for March 12, 2013 through March 31, 2013 filed by
Lawrence R. Reich on behalf of OCD, LLC. (Reich, Lawrence)
OCD, LLC (d/b/a Lorian III)New York - Southern
District7/22/2013 69
Operating Report for May 2013 filed by Lawrence R. Reich on behalf of
OCD, LLC. (Reich, Lawrence)
7/27/2019 Monthly Operating Reports Filed by Debtors in Large Chapter 11 Bankruptcy Cases Last Week
http://slidepdf.com/reader/full/monthly-operating-reports-filed-by-debtors-in-large-chapter-11-bankruptcy-cases 13/21
Debtor Name Bankruptcy CourtDocument
Filing Date
Docket
NumberDocket Description
Ormet Corporation Delaware 7/22/2013 530Debtor-In-Possession Monthly Operating Report for Filing Period June
2013 Filed by Ormet Corporation. (Fay, Erin)
Oxford Building Services,
Inc. (d/b/a Origin Retail
Property Services)
New Jersey 7/25/2013 242 Monthly Operating Report for Filing Period June, 2013 filed by IlanaVolkov on behalf of Oxford Building Services, Inc.. (Volkov, Ilana)
Pegasus Rural Broadband,
LLCDelaware 7/23/2013 901
Post-Confirmation Report Quarterly Operating Report for the Period of
April 1, 2013 to June 30, 2013 Filed by Pegasus Rural Broadband, LLC.
(Attachments: # (1) Certificate of Service) (Stemerman, Jonathan)
PFF Bancorp, Inc. Delaware 7/22/2013 1542
Debtor-In-Possession Monthly Operating Report for Filing Period 6/1/13
- 6/30/13 for PFF Bancorp, Inc. Filed by PFF Bancorp, Inc.. (Irgens,
Andrew)
PFF Bancorp, Inc. Delaware 7/22/2013 1543
Debtor-In-Possession Monthly Operating Report for Filing Period 6/1/13
- 6/30/13 for PFF Real Estate Services, Inc. Filed by PFF Bancorp, Inc..(Irgens, Andrew)
PFF Bancorp, Inc. Delaware 7/22/2013 1545
Debtor-In-Possession Monthly Operating Report for Filing Period 6/1/13
- 6/30/13 of Diversified Builder Services, Inc. Filed by PFF Bancorp, Inc..
(Irgens, Andrew)
PFF Bancorp, Inc. Delaware 7/22/2013 1544
Debtor-In-Possession Monthly Operating Report for Filing Period 6/1/13
- 6/30/13 of Glencrest Insurance Services, Inc. Filed by PFF Bancorp,
Inc.. (Irgens, Andrew)
PFF Bancorp, Inc. Delaware 7/22/2013 1546
Debtor-In-Possession Monthly Operating Report for Filing Period 6/1/13
- 6/30/13 of Glencrest Investment Advisors, Inc. Filed by PFF Bancorp,
Inc.. (Irgens, Andrew)
PPI Holdings, Inc. Delaware 7/23/2013 1701Post-Confirmation Report / Post-Confirmation Quarterly Summary
Report (June/2013) Filed by PPI Liquidating Trust. (Sawczuk, Maria)
PPI Holdings, Inc. Delaware 7/26/2013 1702Final Report / Post-Confirmation FINAL Report (July/2013) Filed by PPI
Liquidating Trust. (Sawczuk, Maria)
Primcogent Solutions
LLC (a/k/a Hercules Laser
Group LLC)
Texas - Northern
District7/22/2013 127
Debtor-in-possession monthly operating report for filing period May 20,
2013 to June 30, 2013 filed by Debtor Primcogent Solutions LLC.
(Larson, Michelle)
Prommis Holdings, LLC Delaware 7/24/2013 485
Debtor-In-Possession Monthly Operating Report for Filing Period June
2013 Filed by Prommis Holdings, LLC. (Attachments: # (1) Certificate of
Service) (Horan, Thomas)
7/27/2019 Monthly Operating Reports Filed by Debtors in Large Chapter 11 Bankruptcy Cases Last Week
http://slidepdf.com/reader/full/monthly-operating-reports-filed-by-debtors-in-large-chapter-11-bankruptcy-cases 14/21
Debtor Name Bankruptcy CourtDocument
Filing Date
Docket
NumberDocket Description
Qualteq, Inc. (N.D. Ill.) (d/b/a
VCT New Jersey, Inc.)
Illinois - Northern
District7/23/2013 1853
Summary of Cash Receipts and Disbursements for Filing Period Ending
April 30, 2013, Anar Real Estate, LLC, Case No. 12-05909 Filed by Ryan
Dahl on behalf of Fred C Caruso. (Dahl, Ryan)
Qualteq, Inc. (N.D. Ill.) (d/b/a
VCT New Jersey, Inc.)
Illinois - Northern
District7/23/2013 1852
Summary of Cash Receipts and Disbursements for Filing Period Ending
March 31, 2013, Anar Real Estate, LLC, Case No. 12-05909 Filed by Ryan
Dahl on behalf of Fred C Caruso. (Dahl, Ryan)
Qualteq, Inc. (N.D. Ill.) (d/b/a
VCT New Jersey, Inc.)
Illinois - Northern
District7/23/2013 1855
Summary of Cash Receipts and Disbursements for Filing Period Ending
May 31, 2013, Anar Real Estate, LLC, Case No. 12-05909 Filed by Ryan
Dahl on behalf of Fred C Caruso. (Dahl, Ryan)
Qualteq, Inc. (N.D. Ill.) (d/b/a
VCT New Jersey, Inc.)
Illinois - Northern
District7/23/2013 1856
Summary of Cash Receipts and Disbursements for Filing Period Ending
May 31, 2013, Automated Presort, Inc., Case No. 12-05871 Filed by
Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)
Qualteq, Inc. (N.D. Ill.) (d/b/aVCT New Jersey, Inc.) Illinois - NorthernDistrict 7/23/2013 1858
Summary of Cash Receipts and Disbursements for Filing Period Ending
May 31, 2013, Creative Automation Company, Case No. 12-05874 Filedby Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)
Qualteq, Inc. (N.D. Ill.) (d/b/a
VCT New Jersey, Inc.)
Illinois - Northern
District7/23/2013 1859
Summary of Cash Receipts and Disbursements for Filing Period Ending
May 31, 2013, Creative Investments, a General Partnership, Case No.
12-05882 Filed by Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)
Qualteq, Inc. (N.D. Ill.) (d/b/a
VCT New Jersey, Inc.)
Illinois - Northern
District7/23/2013 1860
Summary of Cash Receipts and Disbursements for Filing Period Ending
May 31, 2013, Fulfillment Xcellence, Inc., Case No. 12-05884 Filed by
Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)
Qualteq, Inc. (N.D. Ill.) (d/b/a
VCT New Jersey, Inc.)
Illinois - Northern
District
7/23/2013 1861
Summary of Cash Receipts and Disbursements for Filing Period Ending
May 31, 2013, Global Card Services, Inc., Case No. 12-05889 Filed by
Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)
Qualteq, Inc. (N.D. Ill.) (d/b/a
VCT New Jersey, Inc.)
Illinois - Northern
District7/23/2013 1863
Summary of Cash Receipts and Disbursements for Filing Period Ending
May 31, 2013, Qualteq, Inc., d/b/a VCT New Jersey, Inc., Case No. 12-
05861 Filed by Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)
Qualteq, Inc. (N.D. Ill.) (d/b/a
VCT New Jersey, Inc.)
Illinois - Northern
District7/23/2013 1864
Summary of Cash Receipts and Disbursements for Filing Period Ending
May 31, 2013, Unique Data Services, Inc., Case No. 12-05894 Filed by
Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)
Qualteq, Inc. (N.D. Ill.) (d/b/a
VCT New Jersey, Inc.)
Illinois - Northern
District7/23/2013 1865
Summary of Cash Receipts and Disbursements for Filing Period Ending
May 31, 2013, Unique Embossing Services, Inc., Case No. 12-05896 Filed
by Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)
7/27/2019 Monthly Operating Reports Filed by Debtors in Large Chapter 11 Bankruptcy Cases Last Week
http://slidepdf.com/reader/full/monthly-operating-reports-filed-by-debtors-in-large-chapter-11-bankruptcy-cases 15/21
Debtor Name Bankruptcy CourtDocument
Filing Date
Docket
NumberDocket Description
Qualteq, Inc. (N.D. Ill.) (d/b/a
VCT New Jersey, Inc.)
Illinois - Northern
District7/23/2013 1866
Summary of Cash Receipts and Disbursements for Filing Period Ending
May 31, 2013, Unique Mailing Services, Inc., Case No. 12-05899 Filed by
Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)
Qualteq, Inc. (N.D. Ill.) (d/b/a
VCT New Jersey, Inc.)
Illinois - Northern
District7/23/2013 1867
Summary of Cash Receipts and Disbursements for Filing Period Ending
May 31, 2013, Versatile Card Technology, Inc., Case No. 12-05904 Filed
by Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)
Qualteq, Inc. (N.D. Ill.) (d/b/a
VCT New Jersey, Inc.)
Illinois - Northern
District7/23/2013 1866
Summary of Cash Receipts and Disbursements for Filing Period Ending
May 31, 2013, Unique Mailing Services, Inc., Case No. 12-05899 Filed by
Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)
Qualteq, Inc. (N.D. Ill.) (d/b/a
VCT New Jersey, Inc.)
Illinois - Northern
District7/23/2013 1867
Summary of Cash Receipts and Disbursements for Filing Period Ending
May 31, 2013, Versatile Card Technology, Inc., Case No. 12-05904 Filed
by Ryan Dahl on behalf of Fred C Caruso. (Dahl, Ryan)
R.E. Loans, LLC Texas - NorthernDistrict
7/22/2013 1294
Support/supplemental document Fourth Quarterly Report of Dennis S.
Faulkner, Liquidating Trustee, for the Period Ending June 30, 2013 filedby Liquidator Dennis S. Faulkner (RE: related document(s)[968] Order
confirming chapter 11 plan). (Cooley, Michael)
R.E. Loans, LLCTexas - Northern
District7/22/2013 1294
Support/supplemental document Fourth Quarterly Report of Dennis S.
Faulkner, Liquidating Trustee, for the Period Ending June 30, 2013 filed
by Liquidator Dennis S. Faulkner (RE: related document(s)[968] Order
confirming chapter 11 plan). (Cooley, Michael)
Residential Capital, LLCNew York - Southern
District7/25/2013 4360
Monthly Operating Report for the Period from June 1, 2013 through
June 30, 2013 filed by Gary S. Lee on behalf of Residential Capital, LLC.
(Lee, Gary)
Revel AC, Inc. New Jersey 7/25/2013 391Chapter 11 Post Confirmation Quarterly Summary Report 05/21/2013through 06/30/2013 filed by Carol A. Slocum on behalf of Revel AC, Inc..
(Slocum, Carol)
Revel AC, Inc. New Jersey 7/25/2013 395
Document re: Post-Confirmation Quarterly Summary Report for NB
Acquisition, LLC for 05/21/2013 through 06/30/2013 filed by Carol A.
Slocum on behalf of Revel AC, Inc.. (Slocum, Carol)
Revel AC, Inc. New Jersey 7/25/2013 392
Document re: Post-Confirmation Quarterly Summary Report for Revel
AC, LLC for 05/21/2013 through 06/30/2013 filed by Carol A. Slocum on
behalf of Revel AC, Inc.. (Slocum, Carol)
7/27/2019 Monthly Operating Reports Filed by Debtors in Large Chapter 11 Bankruptcy Cases Last Week
http://slidepdf.com/reader/full/monthly-operating-reports-filed-by-debtors-in-large-chapter-11-bankruptcy-cases 16/21
Debtor Name Bankruptcy CourtDocument
Filing Date
Docket
NumberDocket Description
Revel AC, Inc. New Jersey 7/25/2013 393
Document re: Post-Confirmation Quarterly Summary Report for Revel
Atlantic City, LLC for 05/21/2013 through 06/30/2013 filed by Carol A.
Slocum on behalf of Revel AC, Inc.. (Slocum, Carol)
Revel AC, Inc. New Jersey 7/25/2013 394Document re: Post-Confirmation Quarterly Summary Report for RevelEntertainment Group, LLC for 05/21/2013 through 06/30/2013 filed by
Carol A. Slocum on behalf of Revel AC, Inc.. (Slocum, Carol)
Revstone Industries, LLC Delaware 7/26/2013 830
Debtor-In-Possession Monthly Operating Report for Filing Period June 2
- June 29, 2013 re Greenwood Forgings, LLC (Case No. 13-10027) Filed
by Revstone Industries, LLC. (Attachments: # (1) Affidavit of Service)
(Cairns, Timothy)
RNI Wind Down Corporation
(Riverstone Networks, Inc.)Delaware 7/23/2013 1777
Post-Confirmation Report for the Month Ending June 30, 2013 Filed by
Craig R. Jalbert. (Attachments: # (1) Certificate of Service) (Kortanek,
Steven)
RNI Wind Down Corporation
(Riverstone Networks, Inc.)Delaware 7/23/2013 1777
Post-Confirmation Report for the Month Ending June 30, 2013 Filed byCraig R. Jalbert. (Attachments: # (1) Certificate of Service) (Kortanek,
Steven)
Sea Island CompanyGeorgia - Southern
District7/22/2013 1037
Monthly Operating Report for 4/1/2013 - 6/30/2013 [Sea Island
Company Creditors Liquidation Trust's Post-Effective Date Quarterly
Operating Report for the Period 4/1/2013 to 6/30/2013] Filed by
Robert M. D. Mercer on behalf of Robert H. Barnett (Mercer, Robert)
SemGroup, L.P. (SemCrude,
L.P.)Delaware 7/23/2013 9482
Post-Confirmation Report (Quarterly Operating Report for the
Reporting Period June 1, 2013 to June 30, 2013) Filed by SemCrude,
L.P.. (Good, L. Katherine)
Seven Counties Services, Inc. Kentucky - WesternDistrict
7/23/2013 208 Debtor-In-Possession Monthly Operating Report for Filing Period May2013 . Filed by Seven Counties Services, Inc. (McGhee, James)
Shamrock-Hostmark Andover
Hotels, LLC
Illinois - Northern
District7/22/2013 239
Summary of Cash Receipts and Disbursements for Filing Period Ending
June 30, 2013 Filed by Brian A. Audette on behalf of Shamrock-
Hostmark Andover Hotels, LLC. (Audette, Brian)
Shamrock-Hostmark Palm
Desert Hotels, LLC
Illinois - Northern
District7/22/2013 167
Summary of Cash Receipts and Disbursements for Filing Period Ending
June 30, 2013 Filed by Brian A. Audette on behalf of Shamrock-
Hostmark Palm Desert Hotels, LLC. (Audette, Brian)
Shamrock-Hostmark
Princeton Hotel, LLC
Illinois - Northern
District7/22/2013 222
Summary of Cash Receipts and Disbursements for Filing Period Ending
June 30, 2013 Filed by Brian A. Audette on behalf of Shamrock-
Hostmark Princeton Hotel, LLC. (Audette, Brian)
7/27/2019 Monthly Operating Reports Filed by Debtors in Large Chapter 11 Bankruptcy Cases Last Week
http://slidepdf.com/reader/full/monthly-operating-reports-filed-by-debtors-in-large-chapter-11-bankruptcy-cases 17/21
Debtor Name Bankruptcy CourtDocument
Filing Date
Docket
NumberDocket Description
Shamrock-Hostmark Tampa
Westshores Hotel, LLC
Illinois - Northern
District7/22/2013 224
Summary of Cash Receipts and Disbursements for Filing Period Ending
June 30, 2013 Filed by Brian A. Audette on behalf of Shamrock-
Hostmark Tampa Westshores Hotel, LLC. (Audette, Brian)
Shamrock-Hostmark Texas
Hotels, L.P.
Illinois - Northern
District7/22/2013 262
Summary of Cash Receipts and Disbursements for Filing Period EndingJune 30, 2013 Filed by Brian A. Audette on behalf of Shamrock-
Hostmark Texas Hotels, L.P.. (Audette, Brian)
SK Foods, L.P.California - Eastern
District7/22/2013 4382
Trustee Monthly Operating Report for Period Ending June 2013 (jgis)
(Entered: 07/22/2013)
SK Foods, L.P.California - Eastern
District7/22/2013 4382
Trustee Monthly Operating Report for Period Ending June 2013 (jgis)
(Entered: 07/22/2013)
SK Foods, L.P.California - Eastern
District7/22/2013 4382
Trustee Monthly Operating Report for Period Ending June 2013 (jgis)
(Entered: 07/22/2013)
SK Foods, L.P.California - Eastern
District7/22/2013 4382
Trustee Monthly Operating Report for Period Ending June 2013 (jgis)
(Entered: 07/22/2013)
SK Foods, L.P.California - Eastern
District7/22/2013 4382
Trustee Monthly Operating Report for Period Ending June 2013 (jgis)
(Entered: 07/22/2013)
SK Foods, L.P.California - Eastern
District7/22/2013 4382
Trustee Monthly Operating Report for Period Ending June 2013 (jgis)
(Entered: 07/22/2013)
SK Foods, L.P.California - Eastern
District7/22/2013 4382
Trustee Monthly Operating Report for Period Ending June 2013 (jgis)
(Entered: 07/22/2013)
SK Foods, L.P.California - Eastern
District7/22/2013 4382
Trustee Monthly Operating Report for Period Ending June 2013 (jgis)
(Entered: 07/22/2013)
Sound Shore Medical Center
of Westchester
New York - Southern
District 7/25/2013 193
Monthly Operating Report for the period May 29, 2013 - June 30, 2013
filed by Burton S. Weston on behalf of Sound Shore Medical Center of Westchester. (Attachments: # (1) Part 2 # (2) Part 3)(Weston, Burton)
South Bay Expressway, L.P. &
California Transportation
Ventures, Inc.
California - Southern
District7/22/2013 994
Quarterly Post Confirmation Report for the Period April 1, 2013
Through June 30, 2013 filed by Robert Pilmer on behalf of South Bay
Expressway, L.P.. (Attachments: # (1) Disbursement Details) (Pilmer,
Robert)
SS Body Armor I, Inc. (f/k/a
Point Blank Solutions, Inc.)Delaware 7/23/2013 2504
Debtor-In-Possession Monthly Operating Report for Filing Period May
2013 of SS Body Armor I, Inc., et al. Filed by SS Body Armor I, Inc.
(Attachments: # (1) Affidavit of Service and Service List) (Cairns,
Timothy)
7/27/2019 Monthly Operating Reports Filed by Debtors in Large Chapter 11 Bankruptcy Cases Last Week
http://slidepdf.com/reader/full/monthly-operating-reports-filed-by-debtors-in-large-chapter-11-bankruptcy-cases 18/21
Debtor Name Bankruptcy CourtDocument
Filing Date
Docket
NumberDocket Description
SS Body Armor I, Inc. (f/k/a
Point Blank Solutions, Inc.)Delaware 7/24/2013 2505
Debtor-In-Possession Monthly Operating Report for Filing Period June
2013 Filed by SS Body Armor I, Inc. (Attachments: # (1) Affidavit of
Service) (Cairns, Timothy)
TerreStar Networks Inc.New York - Southern
District7/22/2013 1130
Post-Confirmation Report. / Liquidating Trust's Post-ConfirmationQuarterly Operating Report For The Period April 1, 2013 To June 30,
2013 filed by David M. Posner on behalf of Liquidating Trustee. (Posner,
David)
The 1031 Tax Group, LLCNew York - Southern
District7/24/2013 2115
Post-Confirmation Report. /Debtor's Post-Confirmation Quarterly
Operating Report for the Period from April 2013 to June 2013 filed by
Jonathan L. Flaxer on behalf of Gerard A. McHale, Jr., P.A., as
Liquidation Trustee. (Attachments: # (1) Affidavit of Service)(Flaxer,
Jonathan)
The Connaught Group,Ltd. (d/b/a The Carlisle
Collection, Inc.)
New York - Southern
District7/24/2013 740
Post-Confirmation Report. /Liquidating Trust's Post-Confirmation
Quarterly Operating Report for the Period April 1, 2013 to June 30,2013 filed by Bruce Buechler on behalf of The Connaught Group
Creditors' Liquidating Trust and Evan Blum in his capacity as the
Trustee. (Buechler, Bruce)
The Penn Traffic Company
(2009)Delaware 7/22/2013 2257
Post-Confirmation Report for April 1, 2013 to June 30, 2013 Filed by The
Penn Traffic Company, et al.. (Attachments: # (1) Certificate of Service)
(Cordo, Ann)
The PMI Group, Inc. Delaware 7/26/2013 1020Debtor-In-Possession Monthly Operating Report for Filing Period June
2013 Filed by The PMI Group, Inc.. (Barry, Joseph)
TLO, LLC
Florida - Southern
District 7/23/2013 175
Debtor-In-Possession Monthly Operating Report for the Period of
06/01/2013 to 06/30/2013 Filed by Debtor TLO, LLC. (Goldstein, Alvin)(Entered: 07/23/2013)
TLO, LLCFlorida - Southern
District7/24/2013 176
Debtor-In-Possession Monthly Operating Report for the Period of
05/09/2013 to 05/31/2013(AMENDED) Filed by Debtor TLO, LLC.
(Goldstein, Alvin) (Entered: 07/24/2013)
TMG Liquidation Company
(f/k/a The Merit Group, Inc.)South Carolina 7/25/2013 1360
Monthly Operating Report for June 2013 Filed by G. William McCarthy
Jr. on behalf of J.H. Cohn LLP. (McCarthy, G.)
TMG Liquidation Company
(f/k/a The Merit Group, Inc.)South Carolina 7/25/2013 1360
Monthly Operating Report for June 2013 Filed by G. William McCarthy
Jr. on behalf of J.H. Cohn LLP. (McCarthy, G.) (Entered: 07/25/2013)
7/27/2019 Monthly Operating Reports Filed by Debtors in Large Chapter 11 Bankruptcy Cases Last Week
http://slidepdf.com/reader/full/monthly-operating-reports-filed-by-debtors-in-large-chapter-11-bankruptcy-cases 19/21
Debtor Name Bankruptcy CourtDocument
Filing Date
Docket
NumberDocket Description
TMP Directional Marketing,
LLCDelaware 7/26/2013 364
Post-Confirmation Report 4/1/2013-6/30/2013 Filed by Liquidating
Trust of TMP Directional Marketing, LLC. (Manning, Margaret)
TMST, Inc. (f/k/a ThornburgMortgage, Inc.)
Maryland 7/23/2013 1867
Monthly Operating Report for Filing Period June 1, 2013 through June
30, 2013 on behalf of Joel I. Sher Filed by Joel I. Sher. (Attachments: #
(1) Attachment) (Sher, Joel)
Tomsten, Inc. (d/b/a
Archiver's)Minnesota 7/22/2013 115
Operating report of debtor in possession filed by TOMSTEN, INC..
(Meyer, Michael) (Entered: 07/22/2013)
Traffic Control and Safety
CorporationDelaware 7/26/2013 582
Post-Confirmation Report (2nd Quarter 2013) Filed by TCSC Liquidating
Trustee. (McNeill, R. Stephen)
Treasure Valley Renewable
Resources LLCIdaho 7/22/2013 34
Small Business Monthly Operating Report (Form B25C) for Filing Period
June 2013 Filed by Debtor Treasure Valley Renewable Resources LLC.
(Attachments: # 1 Report) (Meier, Joseph)
Trinity Coal CorporationKentucky - Eastern
District 7/26/2013 561Debtor-In-Possession Monthly Operating Report for Filing Period June,
2013 , f iled by Trinity Coal Corporation. (Bowles, Claude)
Tropicana Entertainment, LLC Delaware 7/22/2013 3728Post-Confirmation Report - 2nd Quarter of 2013 Filed by Liquidating
LandCo Debtors. (Cleary, M. Blake)
TWN Investment Group, LLCCalifornia - Northern
District7/22/2013 98
Operating Report for Filing Period 6/2013 Filed by Debtor TWN
Investment Group, LLC (Greene, Charles) (Entered: 07/22/2013)
TWN Investment Group, LLCCalifornia - Northern
District7/22/2013 98
Operating Report for Filing Period 6/2013 Filed by Debtor TWN
Investment Group, LLC (Greene, Charles) ERROR: PARTS OF THE
OPERATING REPORT IS HARD TO READ. Modified on 7/23/2013 (aw).
(Entered: 07/22/2013)
UBI Liquidating Corp. (f/k/aUrban Brands, Inc.)
Delaware 7/24/2013 1717 Post-Confirmation Report Quarterly Summary Report for the ReportingPeriod June 2013 Filed by UBI Liquidating Trust. (Irgens, Andrew)
Ultimate Escapes Holdings,
LLCDelaware 7/24/2013 1089
Post-Confirmation Report (Second Quarter of 2013) Filed by Edward T.
Gavin, the Liquidating Trustee. (Katona, Shanti)
Universal Health Care Group,
Inc.
Florida - Middle
District7/22/2013 384
Financial Reports for the Period 06/01/2013 to 06/30/2013. Filed by
Roberta A Colton on behalf of Trustee Soneet R Kapila. (Colton,
Roberta) (Entered: 07/22/2013)
7/27/2019 Monthly Operating Reports Filed by Debtors in Large Chapter 11 Bankruptcy Cases Last Week
http://slidepdf.com/reader/full/monthly-operating-reports-filed-by-debtors-in-large-chapter-11-bankruptcy-cases 20/21
Debtor Name Bankruptcy CourtDocument
Filing Date
Docket
NumberDocket Description
UPH Holdings, Inc.Texas - Western
District
7/25/2013 453
Report of Operations for June 1, 2013 through June 30, 2013 filed by
Patricia Baron Tomasco for JointAdmin Debtors Pac-West Telecomm,
Inc., Peering Partners Communications, LLC, Tex-Link Communications,
Inc., UniPoint Enhanced Services, Inc., UniPoint Holdings, Inc., UniPointServices, Inc., nWire, LLC, Debtor UPH Holdings, Inc.. (Tomasco, Patricia)
Valence Technology, Inc.Texas - Western
District7/22/2013 405
Report of Operations for June 1, 2013 through June 30, 2013 filed by
Sabrina L. Streusand for Debtor Valence Technology, Inc.. (Streusand,
Sabrina)
Value City Holdings, Inc.New York - Southern
District7/22/2013 1766
Monthly Operating Report / Debtor's Post-Confirmation Monthly
Operating Report for the Period from June 2, 2013 to July 6, 2013 filed
by John Longmire on behalf of Value City Holdings, Inc.. (Longmire,
John)
Vitro Asset Corp.Texas - Northern
District 7/22/2013 1887
Debtor-in-possession monthly operating report for filing period
6/1/2013 to 6/30/2013 filed by Debtor Vitro Asset Corp.. (Greendyke,William)
Vivaro CorporationNew York - Southern
District7/22/2013 418
Monthly Operating Report for the Period from February 1, 2013
through February 28, 2013 filed by Justin B. Singer on behalf of Vivaro
Corporation. (Singer, Justin)
VPR Operating, LLCTexas - Western
District7/22/2013 291
Report of Operations for June 1, 2013 - June 30, 2013 filed by Brian
John Smith for Debtor VPR Operating, LLC. (Smith, Brian)
Waterscape Resort
LLC (d/b/a Cassa NY Hotel
and Residences)
New York - Southern
District7/24/2013 496
Post-Confirmation Report. Debtor's Sixth Post-Confirmation Report filed
by Richard J Migliaccio on behalf of Waterscape Resort LLC. (Migliaccio,
Richard)
Wind City Penna Oil & Gas,
LLCDelaware 7/22/2013 162
Debtor-In-Possession Monthly Operating Report for Filing Period June2013 Filed by Wind City Penna Oil & Gas, LLC. (Attachments: # (1)
Certificate of Service) (Carickhoff, David)
7/27/2019 Monthly Operating Reports Filed by Debtors in Large Chapter 11 Bankruptcy Cases Last Week
http://slidepdf.com/reader/full/monthly-operating-reports-filed-by-debtors-in-large-chapter-11-bankruptcy-cases 21/21
Chapter 11 Dockets is the most efficient, effective way
to research bankruptcy cases and identify precedent.
Because it was designed by experienced restructuring
professionals and is chapter 11 specific in focus, Chapter
11 Dockets is optimized for the unique needs of bankruptcy practitioners.
Learn more and sign up for a free trial by visiting
http://info.chapter11dockets.com/about-chapter-
11-dockets
top related