lopucki.law.ucla.edulopucki.law.ucla.edu/professional_fees/fee applications... · web viewu.s....

344
MEGA, Lead, CLMAGT U.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg Assigned to: Judge Arthur J. Gonzalez Chapter 11 Voluntary Asset Date Filed: 02/06/2001 AI Realty Marketing of New York, Inc. 2381 Executive Center Drive Boca Raton, FL 33431 Tax id: 25-1439736 Debtor dba A5 dba Allegheny Castle Ridge of Colorado, Inc. dba American Lifestyles Group dba Apex dba Big Foot dba Blackmax dba Borg dba BRK dba BRK Electronics dba BRK Goup, Inc. dba Camp Coleman dba represen ted by Bennett Scott Silverberg Skadden Arps Slate Meagher & Flom, LLP 4 Times Square 26-416 New York, NY 10036 (212) 735-2153 Fax : (917) 777-2153 Email: [email protected] Francesca M. Sena Kramer Levin Naftalis & Frankel LLP 919 Third Avenue New York, NY 10022 (212) 715-9239 Fax : (212) 715-8000 Email: [email protected] George A. Davis Weil, Gotshal & Manges, LLP 767 Fifth Avenue New York, NY 10153 212-310-8962 Fax : 212-310-8007 Email: [email protected] James P. Pagano 277 Broadway Suite 706

Upload: trinhtruc

Post on 29-May-2018

215 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

MEGA, Lead, CLMAGT

U.S. Bankruptcy CourtSouthern District of New York (Manhattan)

Bankruptcy Petition #: 01-40252-ajg

Assigned to: Judge Arthur J. GonzalezChapter 11VoluntaryAsset

  Date Filed: 02/06/2001

AI Realty Marketing of New York, Inc. 2381 Executive Center Drive Boca Raton, FL 33431 Tax id: 25-1439736 Debtor dbaA5 dbaAllegheny Castle Ridge of Colorado, Inc. dbaAmerican Lifestyles Group dbaApex dbaBig Foot dbaBlackmax dbaBorg dbaBRK dbaBRK Electronics dbaBRK Goup, Inc. dbaCamp Coleman dbaCharmglow dbaClassic 76 dbaClipmaster dbaCLN Holdings, Inc. dbaColeman

represented by

Bennett Scott Silverberg Skadden Arps Slate Meagher & Flom, LLP

4 Times Square 26-416 New York, NY 10036 (212) 735-2153 Fax : (917) 777-2153 Email: [email protected]

Francesca M. Sena Kramer Levin Naftalis & Frankel LLP 919 Third Avenue New York, NY 10022 (212) 715-9239 Fax : (212) 715-8000 Email: [email protected]

George A. Davis Weil, Gotshal & Manges, LLP 767 Fifth Avenue New York, NY 10153 212-310-8962 Fax : 212-310-8007 Email: [email protected]

James P. Pagano 277 Broadway Suite 706 New York, NY 10007 (212) 732-4740 Fax : (212) 385-2545 Email: [email protected]

Marc D. Puntus Weil, Gotshal & Manges, LLP 767 Fifth Avenue

Page 2: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

dbaColeman Dubai dbaColeman Exports dbaColeman International dbaColeman Miami dbaColeman Outdoor Recreation Products, Inc. dbaColeman Outlet dbaColeman Powermate dbaColeman Powermate Compressors, Inc. dbaContinental Scale Corp. dbaCounselor dbaCounselor Borg dbaCuddle Up dbaDetails dbaDuck Investments, Inc. dbaEastpack Corporation dbaFamily Gard dbaFamily Guard dbaFirst Alert dbaFirst Alert Corp. dbaGoose Investments, Inc. dbaGrillmaster dbaHankscraft dbaHanson dbaHealth at Home dbaHealth O Meter, Inc. dbaHLT

New York, NY 10153 (212) 310-8048 Fax : (212) 310-8007

Martin N. Flics Latham & Watkins 885 Third Avenue New York, NY 10022 (212) 906-1224 Fax : (212) 751-4864 Email: [email protected]

Page 3: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

dbaIced Tea Pot dbaJob Pro dbaLantern and Stove Co. dbaLee-Continental Scale Corp. dbaMagna Force dbaMax Series dbaMAXA dbaMixmaster dbaMr.Coffee dbaMr.Coffee Concepts, Inc. dbaMr. Decanter dbaMr. Filter dbaMrs. Tea dbaNorth American Recreation dbaNorth American Systems, Inc. dbaOP I, Inc. dbaOP II, Inc. dbaOskar dbaOster dbaOster Academy dbaOster Ambassador dbaOster Designer dbaOster District dbaOster Professional Products dbaOster Specialty Products dbaOsterizer

Page 4: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

dbaOwl Holdings, Inc. dbaPatio Master dbaPawformance dbaPause N Serve dbaPeacock Holdings, Inc. dbaPeak 1 dbaPeak One dbaPelouze dbaPelouze Scale Company dbaPowermate dbaPowermax dbaPrecious Metals dbaPro-Gen dbaPro Series dbaPro Plus Series dbaRack & Reef Company dbaSamsonite Furniture Company dbaSandborn dbaSeagull Investments, Inc. dbaShearmaster dbaSierra dbaSierra Trails dbaSignature Brands USA, Inc. dbaSignature Brands, Inc. dbaSlumber Rest dbaSteam Master

Page 5: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

dbaStewart dbaSunbeam dbaSunbeam Consumer Products Worldwide dbaSunbeam-Oster Intercontinental Ltd. dbaSunbeam Home Comfort dbaSunbeam Outdoor Products dbaSunbeam Products Co. dbaSunbeam/Oster Companies, Inc. dbaSunbeam-Oster Household Products dbaSure Grip dbaTaymer dbaThalia dbaThe Blanket With A Brain dbaThe Configuration of A Mixer(Tear Drop)(Torpedo) dbaThe Doctor's Scale dbaThe Doctor's Scale People dbaTHL-FA Holding Corp. dbaTHL-FA Operating Corp. dbaTimberland dbaToast Logic dbaVantage Sunbeam Corporation Debtor

represented by

Douglas Gilbert Fish & Neave 1251 Avenue of the Americas New York, NY 10020 (212) 596-9000 Fax : (212) 596-9090 Email: [email protected]

Page 6: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Francesca M. Sena (See above for address)

George A. Davis (See above for address)

Larren M. Nashelsky Morrison & Foerster LLP 1290 Avenue of the Americas New York, NY 10104 212-468-8000 Fax : 212-468-7900 Email: [email protected]

United States Trustee Office of United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 U.S. Trustee

represented by

Paul Kenan Schwartzberg Office of the United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500 Fax : (212) 668-2255

Filing Date # Docket Text

02/06/2001 1 Voluntary Petition (Chapter 11). Order for Relief Entered. Schedules A-J, and Statement of Financial Affairs Not filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. Incomplete Filings due by 2/21/2001, Filing fee collected, receipt #113877.(Glover, Tara) Additional attachment(s) added on 2/7/2001 (Fong, Sam). (Entered: 02/06/2001)

02/06/2001 2 Motion for Joint Administration of Cases 01-40252 through 01-40290 by Debtors Pursuant to Rule 1015(b) of the Federal Rules of Bankruptcy Procedure filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 3 Order signed on 2/6/2001 granting motion for joint administration of cases 01-40252 through 01-40290 under 01-40252 (AI Realty Marketing of New York, Inc.) (Related Doc # 2). (DePierola, Jacqueline) (Entered: 02/06/2001)

02/06/2001 4 Motion to Authorize the Debtor to Obtain Secured Credit, Use Cash Collateral and Grant Adequate Protection filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A-Agreement# 2 Exhibit B-Proposed Interim Order) (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 5 Motion to Authorize Debtors to Sell Accounts Receivable and Grant Security Interests Under a Postpetition Receivables Securitization Program filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A-1# 2 Exhibit A-2# 3 Exhibit A-3 (part one) Annex X# 4

Page 7: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Exhibit A-3 (part two) Annex Y# 5 Exhibit A-4 Fee Letter# 6 Exhibit A-5# 7 Exhibit A-6# 8 Exhibit A-7# 9 Exhibit A-8# 10 Exhibit B-Proposed Order) (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 6 Motion to Authorize Debtors to Pay Prepetition Wages, Compensation and Employee Benefits filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 7 Motion to Authorize the Debtors to Pay Prepetition Amounts Owing Creditors that Provide Goods or Services to the Debtors Postpetition filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 8 Motion to Authorize the Debtors to Maintain Existing Bank Accounts and Business Forms filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 9 Motion to Approve /Establish Notice Procedures filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 10 Motion to Extend Time to File Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 11 Motion to Authorize the Debtors to Provide Adequate Assurance to Utility Companies filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A) (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 12 Motion to Authorize the Debtors to Establish Key Employee Retention Incentives filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A-Retention Plan) (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 13 Motion to Authorize the Debtors to Continue Cash Management System filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 14 Interim Order Signed on 2/6/2001, Authorizing Debtors In Possession to Enter into Post-Petition Financing Agreement and Obtain Post-Petition Financing and Providing Adequate Protection and Granting Liens, Security Interests and Superpriority Claims (Related Doc # 4). Final Hearing to be held on 2/26/2001 at 11:00 AM at Courtroom 617 (AJG). (Philbert, Gemma) Modified on 2/7/2001 (Fong, Sam). (Entered: 02/06/2001)

Page 8: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

02/06/2001 15 Motion to Approve /Establish Procedures for Monthly Compensation and Reimbursement of Expenses of Professionals filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 16 Motion to Authorize Payment of Prepetition Customs Duties and Customs Broker Charges filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 17 Order signed 2/6/01 Granting Motion to Authorize the Debtors to pay prepetition amounts owing to creditors.(Related Doc # 7) (Philbert, Gemma) (Entered: 02/06/2001)

02/06/2001 18 Motion to Authorize the Debtors to Continue the Debtors' Workers' Compensation Program and Policies, Insurance Policies and Claims Servicing Agreement, and Pay All Obligations in Respect Thereof filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 19 Order signed on 2/6/01 Granting Motion to Authorize payment of prepetition wages, compensation and employee benefits. (Related Doc # 6) (Philbert, Gemma) (Entered: 02/06/2001)

02/06/2001 20 Motion to Authorize the Debtors to Pay Prepetition Sales, Use, Franchise and Gross Receipts Taxes filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 21 Motion to Authorize the Debtors to Continue Customer/Retailer Programs filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 22 Interim and Proposed Final Order Signed On 2/6/2001, Authorizing Debtors To Sell Accounts Receivable and Grant Security Interests Under A Postpetition Receivables Securitization Program (related document(s)5) With Hearing To Be Held On 2/26/2001 At 11:00 AM At Courtroom 617 (AJG). (Fong, Sam) (Entered: 02/06/2001)

02/06/2001 23 Motion to Approve an Order (i) Granting Administrative Expense Status to Debtors' Undisputed Obligations Arising From the Postpetition Delivery of Goods Ordered in the Prepetition Period and Authorizing Debtors to Pay Such Obligations In the Ordinary Course of Business and (ii) Authorizing the Payment of Prepetition Distribution and Common Carrier Charges filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 24 Motion to Authorize the Debtors to File a Plan of Reorganization Without a Disclosure Statement and Fixing the Date for Filing a Disclosure Statement filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New

Page 9: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

York, Inc.. (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 25 Chapter 11 Plan of Reorganization (Joint) filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 26 Motion to Authorize the Debtors to Employ Professionals Utilized in the Ordinary Course of Business filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A) (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 27 Motion to Authorize the Employment of Weil, Gotshal & Manges LLP as Attorneys for the Debtors filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A-Affidavit of Lori R. Fife) (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 28 Motion to Authorize the Employment and Retention of Bankruptcy Services LLC as Official Claims and Noticing Agent for the Debtors filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A-Retention Agreement# 2 Exhibit B-Affidavit of Ronald Jacobs) (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 29 Motion to Authorize the Employment of Skadden, Arps, Slate, Meagher & Flom LLP as Special Corporate Counsel to the Debtors filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Affidavit and Statement of Richard L. Easton) (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 30 Application to Employ Zolfo Cooper, LLC as Bankruptcy Consultants and Special Financial Advisors to the Debtors filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A-Engagement Letter# 2 Exhibit B# 3 Stephen F. Cooper Affidavit# 4 Schedule 1 to Cooper Affidavit) (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 31 Application to Employ Wasserstein Perella & Co., Inc. as Investment Banker to the Debtors filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A-Engagement Letter# 2 Affidavit of Alexander D. Greene) (Puntus, Marc) (Entered: 02/06/2001)

02/07/2001 32 Order signed on 2/6/2001 authorizing employment of professionals utilized in the ordinary course of business (Related Doc # 26). (DePierola, Jacqueline) (Entered: 02/07/2001)

02/07/2001 33 Order signed on 2/6/2001 establishing notice procedures (Related Doc # 9). (DePierola, Jacqueline) (Entered: 02/07/2001)

02/07/2001 34 Order signed on 2/6/2001 authorizing debtors to pay prepetition amounts owing in respect of sales, use, franchise and gross receipt taxes (Related Doc # 20). (DePierola,

Page 10: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Jacqueline) (Entered: 02/07/2001)

02/07/2001 35 Order signed on 2/6/2001 authorizing debtors to maintain existing bank accounts and business forms (Related Doc # 8). (DePierola, Jacqueline) (Entered: 02/07/2001)

02/07/2001 36 Order signed on 2/6/2001 granting extension of time to file schedules of assets and liabilities, schedules of executory contracts and unexpired leases and statements of financial affairs to April 23, 2001 (Related Doc # 10). (DePierola, Jacqueline) (Entered: 02/07/2001)

02/07/2001 37 Order signed on 2/6/2001 authorizing continuation of debtors' existing cash management system (Related Doc # 13). (DePierola, Jacqueline) (Entered: 02/07/2001)

02/07/2001 38 Order signed on 2/6/2001 authorizing debtorts to continue workers' compensation program and policies, insurance policies and claims servicing agreement, and pay obligations in respect thereof (Related Doc # 18). (DePierola, Jacqueline) (Entered: 02/07/2001)

02/07/2001 39 Order signed on 2/6/2001 authorizing debtors to continue customer/retailer programs (Related Doc # 21). (DePierola, Jacqueline) (Entered: 02/07/2001)

02/07/2001 40 Order signed on 2/6/2001 (i) granting administrative expense status to debtors' undisputed obligations arising from the postpetition delivery of goods ordered in the prepetition period and authorizing debtors to pay such obligations in the ordinary course of business and (ii) authorizing the payment of prepetition distribution and common carrier charges (Related Doc # 23). (DePierola, Jacqueline) (Entered: 02/07/2001)

02/07/2001 41 Order signed on 2/6/2001 authorizing payment of prepetition customs duties and customs broker charges (Related Doc # 16). (DePierola, Jacqueline) (Entered: 02/07/2001)

02/07/2001 42 Interim Order signed on 2/6/2001 authorizing retention of Zolfo Copper, LLC as bankruptcy consultants and special financial advisors to the debtors on an interim basis (related document(s)30). Final Hearing to be held on 2/26/2001 at 11:00 AM at Courtroom 617 (AJG). (DePierola, Jacqueline) (Entered: 02/07/2001)

02/07/2001 43 Order Signed on 2/6/2001, Authorizing the Retention of Bankruptcy Services LLC as Official Claims and Noticing Agent for the Debtors (related document(s)28). (DePierola, Jacqueline) Modified on 2/7/2001 (Fong, Sam). (Entered: 02/07/2001)

02/07/2001 44 Interim Order signed on 2/6/2001 authorizing employment of Skadden, Arps, Slate, Meagher & Flom LLP as special corporate counsel for the debtors on an interim basis (related document(s)29). Final Hearing to be held on 2/26/2001 at 11:00 AM at Courtroom 617 (AJG). (DePierola, Jacqueline) (Entered: 02/07/2001)

02/07/2001 45 Interim Order signed on 2/6/2001 authorizing the employment of Weil, Gotshal & Manges LLP as attorneys for the debtors on an interim basis (related document(s)27).

Page 11: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Final Hearing to be held on 2/26/2001 at 11:00 AM at Courtroom 617 (AJG). (DePierola, Jacqueline) (Entered: 02/07/2001)

02/07/2001 46 Interim Order Signed on 2/6/2001, Authorizing the Employment of Wasserstein Perella & Co. as Investment Banker to the Debtors on an Interim Basis (related document(s)31). Final Hearing to be held on 2/26/2001 at 11:00 AM at Courtroom 617 (AJG). (DePierola, Jacqueline) Modified on 2/7/2001 (Fong, Sam). (Entered: 02/07/2001)

02/07/2001 47 Order signed on 2/6/2001 authorizing the debtors to file a plan of reorganization without a disclosure statement and fixing the date for filing a disclosure statement (Related Doc # 24). (DePierola, Jacqueline) (Entered: 02/07/2001)

02/07/2001 48 Amended Motion to Authorize the Debtors to Provide Adequate Assurance to Utility Companies (related document(s)11) filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Proposed Order) (Puntus, Marc) (Entered: 02/07/2001)

02/08/2001 49 Amended Voluntary Petition (Chapter 11). filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc. (Puntus, Marc) Modified on 2/8/2001 (Philbert, Gemma). (Entered: 02/08/2001)

02/08/2001 50 Notice of Appearance filed by Peter D. Wolfson of Pryor, Cashman, Sherman & Flynn on behalf of Albert J. Dunlap and Russell A. Kersh. (Wolfson, Peter) (Entered: 02/08/2001)

02/08/2001 65 Notice of Reclamation, Seizure Of Property and Commencement of an Action filed by Roger T. Yokubaitis on behalf of Chevron Phillips Chemical Company LP. (Gadson, Carol) (Entered: 02/15/2001)

02/09/2001 51 Notice of Appearance of Cozen and O'Connor filed by Neal D. Colton of Cozen and O'Connor on behalf of Cozen & O'Connor. (Colton, Neal) (Entered: 02/09/2001)

02/09/2001 52 Notice of Appearance and Demand for Notices and Service of Papers filed by Steve Mark Fuhrman of Simpson Thacher & Bartlett on behalf of First Union National Bank, Morgan Stanley Senior Funding, Inc. and Bank of America, N.A. (Fuhrman, Steve) (Entered: 02/09/2001)

02/09/2001 53 Application to Employ Kramer Levin Naftalis & Frankel LLP as Special Intellectual Property Counsel to the Debtors filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Affidavit of Nicholas L. Coch# 2 Proposed Order) (Puntus, Marc) (Entered: 02/09/2001)

02/12/2001 54 Affidavit of Service of Denise Sciabarassi (related document(s)15, 42, 22, 4, 44, 27, 5, 45, 29, 46, 30, 31, 48, 12, 14) filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Puntus, Marc) (Entered: 02/12/2001)

Page 12: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

02/12/2001 55 Omnibus Notice of Hearing of Debtors' Motions and Applications (related document(s)15, 4, 27, 5, 29, 30, 31, 48, 12) filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 2/26/2001 at 11:00 AM at Courtroom 617 (AJG) Objections due by 2/22/2001, (Puntus, Marc) (Entered: 02/12/2001)

02/12/2001 56 Affidavit of Service by Denise Sciabarassi (related document(s)53) filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Puntus, Marc) (Entered: 02/12/2001)

02/12/2001 57 Amended Notice of Hearing of Application of the Debtors for Authorization to Employ Kramer Levin Naftalis & Frankel LLP as Special intellectual Property Counsel to the Debtors (related document(s)53) filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 2/26/2001 at 11:00 AM at Courtroom 617 (AJG) Objections due by 2/22/2001, (Puntus, Marc) (Entered: 02/12/2001)

02/12/2001 58 Amended Notice of Hearing (Omnibus) of Debtors' Motions and Applications (related document(s)55) filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 2/26/2001 at 11:00 AM at Courtroom 617 (AJG) Objections due by 2/22/2001, (Puntus, Marc) (Entered: 02/12/2001)

02/12/2001 59 Certificate of Service (related document(s)52) filed by Steve Mark Fuhrman of Simpson Thacher & Bartlett on behalf of First Union National Bank, Morgan Stanley Senior Funding, Inc. and Bank of America, N.A. (Fuhrman, Steve) (Entered: 02/12/2001)

02/13/2001 60 Order signed on 2/13/2001 scheduling initial case conference. With hearing to be held on 2/26/2001 at 11:00 AM at Courtroom 617 (AJG). (DePierola, Jacqueline) (Entered: 02/13/2001)

02/13/2001 61 Notice of Appearance filed by Peter D. Morgenstern of Bragar Wexler Eagel & Morgenstern, LLP on behalf of General Electric Capital Corporation. (Morgenstern, Peter) (Entered: 02/13/2001)

02/13/2001 62 Notice of Appearance of Kilpatrick Stockton LLP filed by Peter D. Morgenstern of Bragar Wexler Eagel & Morgenstern, LLP on behalf of General Electric Capital Corporation. (Morgenstern, Peter) (Entered: 02/13/2001)

02/13/2001 63 Application for Pro Hac Vice Admission for Todd C. Meyers filed by Peter D. Morgenstern of Bragar Wexler Eagel & Morgenstern, LLP on behalf of General Electric Capital Corporation. (Attachments: # 1 # 2) (Morgenstern, Peter) (Entered: 02/13/2001)

02/14/2001 64 Affidavit of Service by Denise Sciabarassi (related document(s)60) filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Puntus, Marc) (Entered: 02/14/2001)

Page 13: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

02/16/2001 66 Motion for Relief from Stay Memorandum of Wing Shing Products (BVI) Ltd. in Support of its Motion for Relief from the Automatic Stay filed by Alan E. Gamza of Moses & Singer LLP on behalf of Wing Shing Products (BVI) Ltd.. Filing fee collected, receipt #114172. (Gamza, Alan) (Entered: 02/16/2001)

02/16/2001 67 Declaration of William Dunnegan (related to motions(s)66) filed by Alan E. Gamza of Moses & Singer LLP on behalf of Wing Shing Products (BVI) Ltd.. (Attachments: # 1 Exhibit A; Complaint# 2 Exhibit B: Declaration of William Dunnegan; Declaration of John C.K. Sham; Supplemental Declaration of William Dunnegan; Ex Parte Order of Attachment and Temporary Restraining Order# 3 Exhibit C: Temporary Restraining Order and Order to Show Cause for an Order of Attachment and Preliminary Injunction# 4 Exhibit D: Order to Show Cause) (Gamza, Alan) (Entered: 02/16/2001)

02/16/2001 68 OSC signed on 2/16/2001 RE: motion by Wing Shing Products (BVI) for relief from stay (related document(s)66, 67). With hearing to be held on 2/26/2001 at 11:00 AM at Courtroom 617 (AJG). (DePierola, Jacqueline) (Entered: 02/16/2001)

02/19/2001 69 Certificate of Service /Declaration of Service (related document(s)66) filed by Alan E. Gamza of Moses & Singer LLP on behalf of Wing Shing Products (BVI) Ltd.. (Gamza, Alan) (Entered: 02/19/2001)

02/20/2001 70 Order Signed on 2/15/2001, Granting Motion for Admission Pro Hac Vice of Todd C. Meyers (Related Doc # 63) (Filing Fee Collected, Receipt# 114460). (DePierola, Jacqueline) Modified on 3/7/2001 (Fong, Sam). (Entered: 02/20/2001)

02/22/2001 71 Motion for Relief from Stay filed by Invensys Control Systems filed by John H. Maddock III of McGuireWoods, LLP on behalf of Invensys Control Systems with hearing to be held on 3/13/2001 at 9:30 AM at Courtroom 617 (AJG) Responses due by 3/9/2001, Filing fee collected, receipt #114708. (Maddock, John) Modified on 3/7/2001 (Fong, Sam). (Entered: 02/22/2001)

02/22/2001 72 Notice of Hearing on Motion for Relief from Stay filed by Invensys Control Systems (related document(s)71) filed by John H. Maddock III of McGuireWoods, LLP on behalf of Invensys Control Systems. with hearing to be held on 3/13/2001 at 09:30 AM at Courtroom 617 (AJG) Objections due by 3/9/2001, (Maddock, John) (Entered: 02/22/2001)

02/22/2001 73 Notice of Appearance filed by Edan L. Segal of Anderson Kill & Olick, P.C. on behalf of The Prescott Group Small Cap, L.P.. (Segal, Edan) (Entered: 02/22/2001)

02/22/2001 74 Objection to the Debtors' Motion Pursuant to Sections 363 and 364 of the Bankruptcy Code and Bankruptcy Rule 4001 for Authorization to Obtain Secured Credit, Use Cash Collateral and Grant Adequate Protection filed by Edan L. Segal of Anderson Kill & Olick, P.C. on behalf of The Prescott Group Small Cap, L.P.. with hearing to be held on 2/26/2001 at 10:00 AM at Courtroom 617 (AJG) (Segal, Edan) (Entered: 02/22/2001)

02/23/2001 75 Affidavit (AMENDED) and Statement of Richard L. Easton in Support of Application

Page 14: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

for Order Authorizing the Employment and Retention of Skadden, Arps, Slate, Meagher & Flom LLP and Affiliated Law Practice Entities as Special Corporate Counsel for the Debtors (related document(s)29) filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Puntus, Marc) (Entered: 02/23/2001)

02/23/2001 76 Notice of Appearance and Certificate of Service filed by Brenda Bachman of Pension Benefit Guaranty Corp. on behalf of PBGC. (Bachman, Brenda) (Entered: 02/23/2001)

02/23/2001 77 Objection (Debtors') to Motion of Wing Shing Products (BVI) Ltd. for Relief from the Automatic Stay and Cross Motion for an Order (A) Enjoining Wing Shing Products (BVI) Ltd. from Continuing to Exercise Control Over Property of the Debtors' Estates and (B) Holding Wing Shing Products (BVI) Ltd. in Civil Contempt for Violation of the Automatic Stay and Granting Sanctions Therefor (related document(s)66) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/23/2001)

02/23/2001 78 Declaration of David Buck (related document(s)77) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Davis, George) (Entered: 02/23/2001)

02/23/2001 79 Declaration of Alan W. LeFevre (related document(s)77) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/23/2001)

02/23/2001 80 Amended Plan (Joint) of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)25) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/23/2001)

02/23/2001 81 Disclosure Statement (Joint) Pursuant to Section 1125 of the Bankruptcy Code filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A-Amended Plan of Reorganization# 2 Exhibit B-Disclosure Statement Order# 3 Exhibit C-Form 10-K# 4 Exhibit D-Form 10-Q# 5 Exhibit E-Projected Financial Information)(Davis, George) (Entered: 02/23/2001)

02/26/2001 82 Memorandum of Law /Reply Memorandum of Law of Wing Shing Products (BVI) Ltd. in Support of its Application to Lift the Stay to Allow an Attachment of a Debt by a Debtor to a Hong Kong Supplier and in Oppostion to the Debtor's Cross-Motion (related document(s)77, 66, 67, 68, 69) filed by Alan E. Gamza of Moses & Singer LLP on behalf of Wing Shing Products (BVI) Ltd.. (Gamza, Alan) (Entered: 02/26/2001)

02/26/2001 83 Affidavit of Service by Denise Sciabarassi (related document(s)77, 78, 79) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/26/2001)

02/26/2001 84 Affidavit of Service by Denise Sciabarassi (related document(s)80, 81) filed by George

Page 15: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/26/2001)

02/27/2001 85 Order signed on 2/27/2001 Granting Motion to Authorize Debtors to provide adequate assurance to utility companies (Related Doc # 48). (Freda, Kenneth) (Entered: 02/27/2001)

02/27/2001 86 Order signed on 2/27/2001 Granting Motion establishing procedures for monthly compensation and reimbursement of expenses of professionals (Related Doc # 15) (Freda, Kenneth) (Entered: 02/27/2001)

02/27/2001 87 Order signed on 2/27/2001 Granting Motion authorizing establishment of key employee retention incentives (Related Doc # 12). (Freda, Kenneth) (Entered: 02/27/2001)

02/27/2001 88 Final Order signed on 2/27/2001 Granting Application authorizing Debtors to employ Zolfo Cooper, LLC as Bankruptcy Consultants and Special Financial Advisors to the Debtors (Related Doc # 30). (Freda, Kenneth) (Entered: 02/27/2001)

02/27/2001 89 Order signed on 2/27/2001 Granting Application authorizing Debtors to employ Kramer, Levin, Naftalis & Frankel LLP as Special Intellectual Property Counsel to the Debtors, effective as of the commencement of these cases (Related Doc # 53). (Freda, Kenneth) (Entered: 02/27/2001)

02/27/2001 90 Final Order signed on 2/27/2001 Granting Motion authorizing Debtors to sell accounts receivable and grant security interests under a postpetition receivables securitization program (Related Doc # 5). (Freda, Kenneth) (Entered: 02/27/2001)

02/28/2001 91 Notice of Appearance filed by Howard Seife of Chadbourne & Parke LLP on behalf of St. Paul Fire and Marine Insurance Company, Seaboard Surety Company. (Seife, Howard) (Entered: 02/28/2001)

02/28/2001 92 Affidavit Under 11 U.S.C. Section 327(e) by Joseph F. Van Horn, Jr. from the firm Bodell, Bove, Grace & Van Horn (related document(s)32) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/28/2001)

02/28/2001 93 {ENTERED IN ERROR} Affidavit of Service filed by Howard Seife of Chadbourne & Parke LLP on behalf of St. Paul Fire and Marine Insurance Company, Seaboard Surety Company. (Seife, Howard) Modified on 1/13/2003 (McFadden, Darryl) (Entered: 02/28/2001)

02/28/2001 94 Motion to Approve (i) Disclosure Statement, (ii) Establishing Voting Record Holder Date, (iii) Approving Solicitation Procedures, Form of Ballots, and Manner of Notice, and (iv) Fixing the Date, Time and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto (together with all Exhibits to the Motion attached thereto) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 3/29/2001 at

Page 16: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

11:30 AM at Courtroom 617 (AJG) Responses due by 3/26/2001, (Attachments: # 1 Notice of Motion and Hearing) (Davis, George) (Entered: 02/28/2001)

02/28/2001 95 Notice of Hearing to Consider Approval of Disclosure Statement (related document(s)81) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 3/29/2001 at 11:30 AM at Courtroom 617 (AJG) Objections due by 3/26/2001, (Davis, George) (Entered: 02/28/2001)

02/28/2001 176 Affidavit Under 11 U.S.C. 327(e) filed by Potter Stewart Jr. of Potter Stewart, Jr. Law Office, P.C. on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/14/2001)

03/01/2001 96 Amended Order signed on 3/1/2001 authorizing employment of professionals utilized in the ordinary course of business (related document(s)26, 32). (DePierola, Jacqueline) (Entered: 03/01/2001)

03/01/2001 177 Affidavit Under 11 U.S.C. 327 (e) filed by Todd S. Holbrook of Bernstein, Shur, Sawyer & Nelson, P.A. on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/14/2001)

03/02/2001 97 Final Order signed on 3/1/2001 authorizing debtors in possession to enter into post-petition financing agreement and obtain post-petition financing, providing adequate protection and granting liens, security interests and superpriority claims (related document(s)4, 14). (DePierola, Jacqueline) (Entered: 03/02/2001)

03/02/2001 98 Notice of Meeting of Creditors Pursuant to Section 341 of the Bankruptcy Code and Notice of Commencement of Cases Under Chapter 11 of the Bankruptcy Code filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. with 341(a) meeting to be held on 4/24/2001 at 02:00 PM at 80 Broad St., 2nd Floor, USTM (Davis, George) (Entered: 03/02/2001)

03/02/2001 99 Affidavit of Service by Denise Sciabarassi (related document(s)98, 94, 95) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/02/2001)

03/02/2001 100 Motion to Approve the Settlement Agreement between Sunbeam Products, Inc. and Biddeford Textile Corporation filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A-Complaint# 2 Exhibit B-Biddeford's Answer# 3 Exhibit C-Settlement Agreement# 4 Proposed Order) (Davis, George) (Entered: 03/02/2001)

03/02/2001 101 Declaration of Steven Isko (related document(s)100) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/02/2001)

03/02/2001 102 Statement /Supplemental List of Additional Ordinary Course Professionals Pursuant to

Page 17: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Sections 327 and 328 of the Bankruptcy Code (related document(s)26) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/02/2001)

03/02/2001 103 Affidavit Under 11 U.S.C. Section 327 (e) by Potter Stewart, Jr. from the firm Potter Stewart, Jr. L.O. (related document(s)96) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/02/2001)

03/02/2001 104 Affidavit Under 11 US.C. Section 327(e) by Kenneth F. George on behalf of the firm State, Yeagley & George (related document(s)96) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/02/2001)

03/02/2001 105 Affidavit Under 11 U.S.C. Section 327(e) by Mark E. Seamster on behalf of the firm Seale Daigle & Ross (related document(s)96) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/02/2001)

03/02/2001 106 Affidavit Under 11 U.S.C. Section 327(e) by James E. Shlesinger on behalf of the firm Shlesinger, Arkwright & Garvey LLP (related document(s)96) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/02/2001)

03/02/2001 178 Affidavit Under 11 U.S.C. 327 (e) filed by John M. Moore of Bell, Gierhart & Moore, S.C. on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/14/2001)

03/02/2001 235 Affidavit Under 11 U.S.C. Section 327 (e) filed by Mark D. Fullerton of Martin, Hart & Fullerton, P.C. on behalf of AI Realty Marketing of New York, Inc. (Gadson, Carol) (Entered: 03/23/2001)

03/02/2001 238 Affidavit Under 11 U.S.C. Section 327(e) filed by C. Leon Sherman of Leon Sherman & Associates, PC on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/23/2001)

03/05/2001 107 Affidavit (Supplemental) by Lori R. Fife of Weil, Gotshal & Mangess LLP and Disclosure Statement Pursuant to Bankruptcy Code Sections 327, 328(a) and 504 and Federal Rules of Bankruptcy Procedures 2014(a) and 2016(b) (related document(s)27) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/05/2001)

03/05/2001 108 Notice of Appearance and Demand for Notices and Papers filed by Jeffrey D. Saferstein of Paul, Weiss, Rifkind, Wharton & Garrison on behalf of Conair Corporation. (Saferstein, Jeffrey) (Entered: 03/05/2001)

03/05/2001 109 Affidavit of Service by Denise Sciabarassi (related document(s)26) filed by George A.

Page 18: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/05/2001)

03/05/2001 110 Affidavit of Service by Denise Sciabarassi (related document(s)100, 101) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/05/2001)

03/05/2001 111 Supplemental Affidavit and Disclosure Statement of Richard L. Easton Under Fed. R. Bankr. P. 2014 and 2016 (related to motions(s)29) filed by Shmuel Vasser of Skadden, Arps, Slate, Meagher & Flom LLP on behalf of AI Realty Marketing of New York, Inc.. (Vasser, Shmuel) (Entered: 03/05/2001)

03/05/2001 122 Affidavit Under 11 U.S.C. 327(e) filed by John E. Mueller of Nielson,Merksamer, Parrinello, Mueller on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/09/2001)

03/05/2001 188 Affidavit Under 11 U.S.C. Section 327 (e) filed by Henry A. Field Jr. of Boardman, Suhr, Curry & Field LLP on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/14/2001)

03/05/2001 191 Affidavit Under 11 U.S.C. Section 327(e( filed by Daniel T. Rabbitt of Rabbitt, Pitzer & Snodgrass, P.C. on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/14/2001)

03/05/2001 193 Affidavit Under 11 U.S.C. Section 327(e) filed by Philip M. Kirkpatrick of Stewart, Estes & Donnell on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/14/2001)

03/05/2001 196 Affidavit Under 11 U.S.C. Section 327(e) filed by Darrell Mook of Burns & Levinson LLP on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/14/2001)

03/05/2001 203 Affidavit Under 11 U.S.C. Section 327 (e) filed by Ross E. Rudolph of Rudolph, Fine, Porter & Johnson, LLP on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/14/2001)

03/06/2001 112 OSC signed on 3/2/2001 RE: motion by debtors to approve settlement agreement between Sunbeam Products, Inc. and Biddeford Textile corporation (related document(s)100). With hearing to be held on 3/8/2001 at 03:00 PM at Courtroom 617 (AJG) (DePierola, Jacqueline) (Entered: 03/06/2001)

03/06/2001 199 Affidavit Under 11 U.S.C. Section 327(e) filed by R. Scott Long of Hendrickon and Long, P.L.L.C. on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/14/2001)

03/06/2001 201 Affidavit Under 11 U.S.C. Section 327 (e) filed by David H. Baker of Thompson Hine & Flory LLP on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol)

Page 19: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

(Entered: 03/14/2001)

03/06/2001 202 Affidavit Under 11 U.S.C. Section 327 (e) filed by DeWitt M. Shy Jr. of Burch, Porter & Johnson, PLLC on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/14/2001)

03/06/2001 205 Affidavit Under 11 U.S.C. Section 327 (e) filed by Dennis A. Watson of Grogan Graffam & McGinley,PC on behalf of AI Realty Marketing of New York, Inc. (Gadson, Carol) Modified on 3/26/2001 (Fong, Sam). (Entered: 03/14/2001)

03/06/2001 237 Affidavit Under 11 U.S.C. Section 327(e) filed by Peter James Johnson of Leahey & Johnson, P.C. on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/23/2001)

03/06/2001 239 Affidavit Under 11 U.S.C. Section 327(e) filed by Charles B. Wolf of Vedder, Price, Kaufman & Kammholz on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/23/2001)

03/06/2001 240 Affidavit Under 11 U.S.C. Section 327(e) filed by Lawrence J. Kouns of Luce, Forward, Hamilton & Scripps LLP on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/23/2001)

03/06/2001 241 Affidavit Under 11 U.S.C. Section 327(e) filed by Seth Whitaker of Booth Mitchel Estrage, LLP on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/23/2001)

03/07/2001 113 Notice of Appearance filed by Richard M. Meth of Herrick & Feinstein, LLP on behalf of Sears Roebuck and Co.. (Meth, Richard) (Entered: 03/07/2001)

03/07/2001 114 Affidavit of Service by Denise Sciabarassi (related document(s)107) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/07/2001)

03/07/2001 115 Order signed on 3/7/2001 denying Wing Shing Products (BVI) Ltd.'s motion for relief from stay and enjoining Wing Shing Products (BVI) LTD. from prosecuting the Wing Shing action (Related Doc # 66 and 77). (DePierola, Jacqueline) (Entered: 03/07/2001)

03/07/2001 116 Affidavit under 11 U.S.C. Section 327(e) by Peter L. Winik on behalf of the Firm of Latham & Watkins (related document(s)32, 96) filed by Martin N. Flics of Latham & Watkins on behalf of AI Realty Marketing of New York, Inc.. (Flics, Martin) (Entered: 03/07/2001)

03/07/2001 236 Affidavit Under 11 U.S.C. Section 327 filed by Joel A. Dewey of Piper Marbury Rudnick & Wolfe LLP on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/23/2001)

03/07/2001 242 Affidavit Under 11 U.S.C. Section 327(e) filed by Donald W. O'Brien JR of Woods

Page 20: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Oviatt Gilman, LLP on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/23/2001)

03/07/2001 243 Affidavit Under 11 U.S.C. Section 327(e) filed by Kenneth M. Alweis of Saperston & Day, P.C. on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/23/2001)

03/07/2001 244 Affidavit Under 11 U.S.C. Section 327(e) filed by Dwayne J. Hermes of Hermes Sargent Bates, L.L.P. on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/23/2001)

03/07/2001 585 Conventional Filing of Transcript of Hearing Held on February 6, 2001 filed by Clerk of the United State Bankruptcy Court. (Gadson, Carol) (Entered: 10/12/2001)

03/08/2001 117 Final Order signed on 3/8/2001 for authorization to employ Weil, Gotshal & Manges, LLP as attorneys for the debtors (Related Doc # 27 and 45). (DePierola, Jacqueline) (Entered: 03/08/2001)

03/08/2001 118 Final Order signed on 3/8/2001 for authorization to employ Skadden, Arps, Slate, Meagher & Flom LLP as special corporate counsel for the debtors (Related Docs # 29 and 44). (DePierola, Jacqueline) (Entered: 03/08/2001)

03/08/2001 119 Order signed on 3/8/2001 approving settlement agreement between Sunbeam Products, Inc. and Biddeford Textile Corporation (Related Doc # 100). (DePierola, Jacqueline) (Entered: 03/08/2001)

03/08/2001 207 Affidavit Under 11 U.S.C. Section 327(e) filed by Elizabeth G. Neally of Roerig, Oliveira & Fisher, L.L.P. on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/16/2001)

03/08/2001 208 Affidavit Under 11 U.S.C. Section 327(e) filed by Gregory H. Hawley of Maynard, Cooper & Gale on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/16/2001)

03/08/2001 209 Affidavit under 11 U.S.C., Section 327(e) filed by George Dagon of Murtha Cullina LP on behalf of AI Realty Marketing of New York, Inc.. (Cheevers, Casey) (Entered: 03/16/2001)

03/08/2001 245 Affidavit Under 11 U.S.C. Section 327(e) filed by R.H. Wallace of Shannon, Gracey, Ratliff & Miller, L.L.P on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/23/2001)

03/08/2001 246 Affidavit Under 11 U.S.C. Section 327(e) filed by Rusell Potter of Stafford, Stewart & Potter on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/23/2001)

03/08/2001 248 Affidavit Under 11 U.S.C. Section 327(e) filed by Michael A. Brown of Brown &

Page 21: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Freeston, P.C. on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/23/2001)

03/08/2001 251 Affidavit Under 11 U.S.C. Section 327 (e) filed by Charles L. Joley of Donovan, Rose, Nester & Joley, P.C. on behalf of AI Realty Marketing of New York, Inc. (Gadson, Carol) Modified on 3/26/2001 (Fong, Sam). (Entered: 03/26/2001)

03/09/2001 120 Statement /Master Service List as of March 9, 2001 Pursuant to Bankruptcy Rule 2002 filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/09/2001)

03/09/2001 121 Application for Pro Hac Vice Admission filed on behalf of Daniel E. Gustafson of Heins Mills & Olson P.L.C. (Receipt No. 114837) filed by Jay R. Indyke of Kronish Lieb Weiner & Hellman, LLP on behalf of Linda Schmulbach and Arnold Brown. (Indyke, Jay) (Entered: 03/09/2001)

03/09/2001 123 Notice of Appearance and Demand for Service of Papers on Behalf of Kronish Lieb Weiner & Hellman LLP, Heins Mills & Olson PLC and Holper Welsh & Mitchel as attorneys for creditors Schmulbach and Brown filed by Jay R. Indyke of Kronish Lieb Weiner & Hellman, LLP on behalf of Linda Schmulbach and Arnold Brown. (Indyke, Jay) (Entered: 03/09/2001)

03/09/2001 124 Affidavit Under 11 U.S.C. Section 327(e) by Daniel Lynch on Behalf of the Firm Jenner & Block filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/09/2001)

03/09/2001 125 Affidavit Under 11 U.S.C. Section 327(e) by Jerry S. Busby on Behalf of the Firm Barker, Brown, Busby, Chrisman & Thomas, P.C. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/09/2001)

03/09/2001 126 Affidavit Under 11 U.S.C. Section 327(e) by Keith Gerrard on Behalf of the Firm Perkins Coie LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/09/2001)

03/09/2001 127 Affidavit Under 11 U.S.C. Section 327(e) by Frank H. Gassler on Behalf of the Firm Fowler, White, Gillen, Boggs, Villareal & Banker, P.A. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/09/2001)

03/09/2001 128 Affidavit Under 11 U.S.C. Section 327(e) by Robert B. Barnett on Behalf of the Firm Williams & Connolly LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/09/2001)

03/09/2001 252 Affidavit Under 11 U.S.C. Section 327(e) filed by Ron Mitchell of Blanchard, Robertson, Mitchell & Carter on behalf of AI Realty Marketing of New York, Inc..

Page 22: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

(Gadson, Carol) (Entered: 03/26/2001)

03/09/2001 253 Affidavit Under 11 U.S.C. Section 327(e) filed by Kathryn Pryor of Wright, Lindsey & Jennings LLC on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/26/2001)

03/09/2001 254 Affidavit Under 11 U.S.C. Section 327(e) filed by A. Andrew Draut of Weber & Rose, PSC on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/26/2001)

03/09/2001 255 Affidavit Under 11 U.S.C. Section 327(e) filed by Michael P. Crooks of Peterson, Johnson & Murray on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/26/2001)

03/12/2001 129 Application for Pro Hac Vice Admission of Richard D. Holper (Receipt No. 114867) filed by Jay R. Indyke of Kronish Lieb Weiner & Hellman, LLP on behalf of Linda Schmulbach and Arnold Brown. (Indyke, Jay) (Entered: 03/12/2001)

03/12/2001 130 Affidavit Under 11 U.S.C. Section 327(e) by Walter D. Haskins on Behalf of the Firm Atkinson, Haskins, Nellis, Holeman, Phipps, Brittingham & Gladd filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 131 Affidavit Under 11 U.S.C. Section 327(e) by Steven M. Crawford on Behalf of the Firm Frost Brown Todd LLC filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 132 Affidavit Under 11 U.S.C. Section 327(e) by S. Mark Varney on Behalf of the Firm Carroll, Burdick & McDonough LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 133 Affidavit Under 11 U.S.C. Section 327(e) by Daniel J. Gerber on Behalf of the Firm Rumberger, Kirk & Caldwell filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 134 Affidavit Under 11 U.S.C. Section 327(e) by John S. Guerin on Behalf of the Firm Melli, Guerin & Melli, PC filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 135 Affidavit Under 11 U.S.C. Section 327(e) by John L. Tate on Behalf of the Firm Stites & Harbison, PLLC filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

Page 23: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

03/12/2001 136 Affidavit Under 11 U.S.C. Section 327(e) by Ira M. Golub on Behalf of the Firm Proskauer Rose LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 137 Affidavit Under 11 U.S.C. Section 327(e) by John J. Bogdanski on Behalf of the Firm Howd & Ludorf filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 138 Affidavit Under 11U.S.C. Section 327(e) by Joseph E. Jones on Behalf of the Firm Fraser, Stryker, Meusey, Olson, Boyer & Bloch, P.C. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 139 Affidavit Under 11 U.S.C. Section 327(e) by Charles W. Spann on Behalf of the Firm Perry & Spann filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 140 Affidavit Under 11 U.S.C. Section 327(e) by James J. Osborne on Behalf of the Firm Jones, Skelton & Hochuli, P.L.L.C. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 141 Affidavit Under 11 U.S.C. Section 327(e) by Mark N. Bodin on Behalf of the Firm McGlinchey Stafford filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 142 Affidavit Under 11 U.S.C. Section 327(e) by Andrew J. Marton on Behalf of the Firm Bacalski, Byrne & Koska filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 143 Affidavit Under 11 U.S.C. Section 327(e) by M. Diane Owens on Behalf of the Firm Swift, Currie, McGhee & Hiers, LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 144 Affidavit Under 11 U.S.C. Section 327(e) by Neville H. Boschert on Behalf of the Firm Watkins Ludlam Winter & Stennis, P.A. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 145 Affidavit Under 11 U.S.C. Section 327(e) by Wm. Kelly Olson on Behalf of the Firm Mitchell, Lang & Smith filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

Page 24: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

03/12/2001 146 Affidavit Under 11 U.S.C. Section 327(e) by Mary E. Flynn on Behalf of the Firm Morrison Cohen Singer & Weinstein, LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 147 Affidavit Under 11 U.S.C. Section 327(e) by Paul M. Vargo on Behalf of the Firm Rockey, Milnamow & Katz filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 148 Affidavit Under 11 U.S.C. Section 327(e) by Joseph K. Juster on Behalf of the Firm Calfee, Halter & Griswold, LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 149 Affidavit Under 11 U.S.C. Section 327(e) by John E. Hall on Behalf of the Firm Eckert Seamans Cherin & Mellott filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 150 Affidavit Under 11 U.S.C. Section 327(e) by Mikel L. Stout on Behalf of the Firm Poulston & Siefkin L.L.P. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 151 Affidavit Under 11 U.S.C. Section 327(e) by Roger D. Wylie on Behalf of the Firm Michalik & Wylie, PLLC filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 152 Affidavit Under 11 U.S.C. Section 327(e) by Brooks R. Magratten on Behalf of the Firm Vetter & White filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 153 Affidavit Under 11 U.S.C. Section 327(e) by William E. Vita on Behalf of the Firm Gallagher Gosseen Faller Kaplan & Crowley filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 154 Affidavit Under 11 U.S.C. Section 327(e) by Stephen J. Foley on Behalf of the Firm Foley & Mansfield, P.L.L.P. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 155 Affidavit Under 11 U.S.C. Section 327(e) by Keith N. Uhles on Behalf of the Firm Royston, Rayzor, Vickery & Williams filed by George A. Davis of Weil, Gotshal &

Page 25: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 156 Affidavit Under 11 U.S.C. Section 327(e) by Thomas J. Arenz on Behalf of the Firm Whyte Hirschboeck Dudek, S.C. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 157 Affidavit Under 11 U.S.C. Section 327(e) by Donald H. Rogers on Behalf of the Firm Rogers, Moore filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 158 Affidavit Under 11 U.S.C. Section 327(e) by Stephen Strum on Behalf of the Firm Sandberg Phoenix & Von Gontard, P.C. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 159 Affidavit Under 11 U.S.C. Section 327(e) by Todd S. Holbrook on Behalf of the Firm Bernstein, Shur, Sawyer & Nelson filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 160 Affidavit Under 11 U.S.C. Section 327(e) by Mark J. Gesk on Behalf of the Firm Wayman, Irvin& McAuley, LLC filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 161 Affidavit Under 11 U.S.C. Section 327(e) by Edward H. Grove, III on Behalf of the Firm Brault Palmer Grove Zimmerman White & Steinhiler LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 162 Affidavit Under 11 U.S.C. Section 327(e) by Peter F.C. Howard on Behalf of the Firm Stikeman Elliot filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 163 Affidavit Under 11 U.S.C. Section 327(e) by Kevin M. Reynolds on Behalf of the Firm Whitfield & Eddy, P.L.C. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 164 Affidavit Under 11 U.S.C. Section 327(e) by Michael M. Bell on Behalf of the Firm Bell, Leeper & Roper filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 165 Affidavit Under 11 U.S.C. Section 327(e) by Steven F. Coronado on Behalf of the Firm

Page 26: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Sherman, Taff & Bangert, P.C. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 166 Affidavit Under 11 U.S.C. Section 327(e) by Theodore M. Dunn, Jr. on Behalf of the Firm Buckley King & Bluso Co., L.P.A. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 167 Affidavit Under 11 U.S.C. Section 327(e) by Eugene E. Napierski on Behalf of the Firm Napierski, VanDenburgh & Napierski filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 168 Affidavit Under 11 U.S.C. Section 327(e) by Darryl D. Smalls on Behalf of the Firm Nelson Mullins Riley & Scarborough, LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 169 Affidavit Under 11 U.S.C. Section 327(e) by James W. Ozog on Behalf of the Firm Momkus Ozog & McCluskey LLC filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 170 Affidavit Under 11 U.S.C. Section 327(e) by Kenneth R. Lang on Behalf of the Firm Morrison & Hecker L.L.P. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 171 Affidavit Under 11 U.S.C. Section 327(e) by James T. McNutt, Jr. on Behalf of the Firm Scott & Hulse, P.C. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 172 Affidavit Under 11 U.S.C. Section 327(e) by Edward A. Greenberg on Behalf of the Firm Daller Greenberg & Dietrich, LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 173 Affidavit Under 11 U.S.C. Section 327(e) by Ira N. Glauber on Behalf of the Firm Jaffe & Asher LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2001)

03/12/2001 256 Affidavit Under 11 U.S.C. Section 327(e) filed by Irwin B. Schwartz of Schwartz & Nystrom on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/26/2001)

Page 27: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

03/13/2001 174 Order signed on 3/12/2001 admitting Daniel E. Gustafson to practice pro hac vice in this Court (Related Doc # 121). (DePierola, Jacqueline) (Entered: 03/13/2001)

03/13/2001 175 Order signed on 3/12/2001 admitting Richard D. Holper, Esq. to pro hac vice in this Court (Related Doc # 129). (DePierola, Jacqueline) (Entered: 03/13/2001)

03/14/2001 179 Affidavit Under 11 U.S.C. Section 327(e) by James W. Anable on Behalf of the Firm Christensen O'Connor Johnson Kindness PLLC filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/14/2001)

03/14/2001 180 Affidavit Under 11 U.S.C. Section 327(e) by Gary J. Dankert on Behalf of the Firm Ice Miller filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/14/2001)

03/14/2001 181 Affidavit Under 11 U.S.C. Section 327(e) by Michael T. Pulaski on Behalf of the Firm Pulaski, Gieger & Laborde filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/14/2001)

03/14/2001 182 Affidavit Under 11 U.S.C. Section 327(e) by Jeffrey A. Norris on Behalf of the Firm McGuiness, Norris & Williams filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/14/2001)

03/14/2001 183 Affidavit Under 11 U.S.C. Section 327(e) by Robert M. Edwards on Behalf of the Firm Jones Obenchain, LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/14/2001)

03/14/2001 184 Affidavit Under 11 U.S.C. Section 327(e) by J. Phillip Moorhead on Behalf of the Firm Keller, Price & Moorhead filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/14/2001)

03/14/2001 185 Affidavit Under 11 U.S.C. Section 327(e) by William E. Lawson filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/14/2001)

03/14/2001 186 Affidavit Under 11 U.S.C. Section 327(e) by John J. Muldowney on Behalf of the Firm Fischer, Bessette & Muldowney filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/14/2001)

03/14/2001 187 Affidavit Under 11 U.S.C. Section 327(e) by George W. Soule on Behalf of the Firm Bowman and Brooke, LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered:

Page 28: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

03/14/2001)

03/14/2001 189 Affidavit Under 11 U.S.C. Section 327(e) by Mark S. Granger on Behalf of the Firm Morrison, Mahoney & Miller filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/14/2001)

03/14/2001 190 Affidavit Under 11 U.S.C. Section 327(e) by Robert R. Biechlin, Jr. on Behalf of the Firm Thornton, Summers, Biechlin, Dunham & Brown, L.C. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/14/2001)

03/14/2001 192 Affidavit Under 11 U.S.C. Section 327(e) by William T. Mulvihill on Behalf of the Firm Boornazian, Jensen & Garthe filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/14/2001)

03/14/2001 194 Affidavit Under 11 U.S.C. Section 327(e) by William V. Riggenbach on Behalf of the Firm Duane and Shannon, PC filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/14/2001)

03/14/2001 195 Affidavit Under 11 U.S.C. Section 327(e) by Jonathan M. Hoffman on Behalf of the Firm Martin, Bischoff filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/14/2001)

03/14/2001 197 Affidavit Under 11 U.S.C. Section 327(e) by Donald H. Rogers on Behalf of the Firm Rogers, Moore filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/14/2001)

03/14/2001 198 Affidavit Under 11 U.S.C. Section 327(e) by Julianne P. Blanch on Behalf of the Firm Snow, Christensen & Martineau filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/14/2001)

03/14/2001 200 Affidavit Under 11 U.S.C. Section 327(e) by Sam Roth Nageley on Behalf of the Firm Nageley, Meredith & Miller, Inc. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/14/2001)

03/14/2001 204 Affidavit (Second Supplemental) by Lori R. Fife of Weil, Gotshal & Manges LLP and Disclosure Statement Pursuant to Bankruptcy Code Sections 327, 328(a), 329 and 504 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) (related document(s)27) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/14/2001)

Page 29: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

03/15/2001 206 Objection to Retention of Wasserstein Perella & Co., Inc. as Investment Bankers to Debtors and Request to Vacate Interim Retention Order (related document(s)31) filed by Paul Kenan Schwartzberg of Office of the United States Trustee on behalf of United States Trustee. (Attachments: # 1 Exhibit) (Schwartzberg, Paul) (Entered: 03/15/2001)

03/15/2001 257 Affidavit Under 11 U.S.C. Section 327(e) filed by David W. Andich of Andich & Andich on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/26/2001)

03/16/2001 210 Affidavit of Service by Denise Sciabarassi (related document(s)204) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/16/2001)

03/19/2001 211 Affidavit under 11 U.S.C., Section 327(e) filed by Robert T. Di Giulio of Osborn, Reed & Burke, LLP on behalf of AI Realty Marketing of New York, Inc.. (Cheevers, Casey) (Entered: 03/19/2001)

03/19/2001 212 Motion to Extend Time Within Which the Debtors' May Assume or Reject Unexpired Leases of Nonresidential Real Property, together with the Notice of Hearing thereto filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 4/3/2001 at 11:00 AM at Courtroom 617 (AJG) Responses due by 3/30/2001, (Attachments: # 1 Proposed Order) (Davis, George) (Entered: 03/19/2001)

03/20/2001 213 Affidavit of Service by Denise Sciabarassi (related document(s)212) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/20/2001)

03/21/2001 214 Affidavit Under 11 U.S.C. Section 327(e) by A. Timothy Jones on Behalf of the Firm Hawkins & Parnell, LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/21/2001)

03/21/2001 215 Affidavit Under 11 U.S.C. Section 327(e) by Robert M. Greenberg filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/21/2001)

03/21/2001 216 Affidavit Under 11 U.S.C. Section 327(e) by Nancy L. Newman on Behalf of the Firm Knapp, Petersen & Clarke filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/21/2001)

03/21/2001 217 Affidavit Under 11 U.S.C. Section 327(e) by John B. Thorsness on Behalf of the Firm Hughes Thorsness Powell Huddleston & Bauman LLC filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/21/2001)

Page 30: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

03/21/2001 218 Affidavit Under 11 U.S.C. Section 327(e) by Denzel Rex Busick filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/21/2001)

03/21/2001 219 Affidavit Under 11 U.S.C. Section 327(e) by David R. Kott on Behalf of the Firm McCarter & English, LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/21/2001)

03/21/2001 220 Affidavit Under 11 U.S.C. Section 327(e) by W. Roger Fry on Behalf of the Firm Rendigs Fry Kiely & Dennis filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/21/2001)

03/21/2001 221 Affidavit Under 11 U.S.C. Section 327(e) by Fred M. Richardson on Behalf of the Firm Constangy, Brooks & Smith, LLC filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/21/2001)

03/21/2001 222 Affidavit Under 11 U.S.C. Section 327(e) by Christin Eaton Garcia on Behalf of the Firm Faegre & Benson LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/21/2001)

03/21/2001 223 Affidavit Under 11 U.S.C. Section 327(e) by M.J. Stephen Fox on Behalf of the Firm Fox & Associates filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/21/2001)

03/21/2001 224 Affidavit Under 11 U.S.C. Section 327(e) by Stephen T. Moffett on Behalf of the Firm Moffett & Dillon, P.C. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/21/2001)

03/21/2001 225 Affidavit Under 11 U.S.C. Section 327(e) by Matthew G. Conway on Behalf of the Firm Danaher, Tedford, Lagnese & Neal, P.C. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/21/2001)

03/21/2001 226 Affidavit Under 11 U.S.C. Section 327(e) by Keith A. Gaston on Behalf of the Firm White & Raub, LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/21/2001)

03/21/2001 227 Response (Debtors') to the Objection of the United States Trustee to Their Application to Retain Dresner Kleinwort Wasserstein as Investment Banker (related document(s)206) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/21/2001)

Page 31: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

03/22/2001 228 Affidavit of Service by Kathleen Lee (related document(s)227) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/22/2001)

03/22/2001 229 Minute Order signed on 3/22/2001 vacating interim order authorizing the retention of Wasserstein Perella & Co., Inc. dated February 6, 2001 (related document(s)46). (DePierola, Jacqueline) (Entered: 03/22/2001)

03/22/2001 230 Motion for Relief from Stay and Compelling BRK Brands, Inc. to Continue to Honor its Indemnification Obligations to Pittway Corporation Under the Asset Purchase Agreement filed by Theodore L. Freedman of Kirkland & Ellis on behalf of Pittway Corporation. with hearing to be held on 4/17/2001 at 09:30 AM at Courtroom 617 (AJG) Responses due by 4/13/2001, Filing fee collected, receipt #00115312. (Attachments: # 1 Notice of Motion# 2 Exhibit A: Order) (Freedman, Theodore) (Entered: 03/22/2001)

03/22/2001 234 Motion for Relief from Stay filed by Maureen C. Middleman of Weber Goldstein Greenberg Gallagher LLP on behalf of Claw, Inc.. with hearing to be held on 4/11/2001 at 10:00 AM at Courtroom 617 (AJG) Filing fee collected, receipt #00115338. (Gadson, Carol) Additional attachment(s) added on 3/23/2001 (Gadson, Carol). (Entered: 03/23/2001)

03/23/2001 231 Affidavit of Service (Supplemental) by Denise Sciabarassi (related document(s)212) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/23/2001)

03/23/2001 232 Notice of Appearance & Demand for Service of Papers filed by Robert Eli Michael of Robert E. Michael & Associates, PLLC on behalf of Microlife Corporation. (Michael, Robert) (Entered: 03/23/2001)

03/23/2001 233 Affidavit of Mailing by Diane Rocano from Bankruptcy Services LLC (related document(s)98, 95) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit C-Part One# 2 Exhibit C-Part Two)(Davis, George) (Entered: 03/23/2001)

03/23/2001 247 Motion to Authorize (Motion of the Coleman Company, Inc. for Authorization to make Structured Settlement Payments) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 4/11/2001 (check with court for location) Responses due by 4/6/2001, (Attachments: # 1 Notice of Hearing# 2 Proposed Order) (Davis, George) (Entered: 03/23/2001)

03/23/2001 249 Objection to Motion to Approve Disclosure Statement (related to motions(s)94) filed by Brenda Bachman of Pension Benefit Guaranty Corp. on behalf of PBGC. (Bachman, Brenda) (Entered: 03/23/2001)

03/23/2001 250 Certificate of Service for Objection to Motion to Approve Disclosure Statement filed by Brenda Bachman of Pension Benefit Guaranty Corp. on behalf of PBGC. (Bachman,

Page 32: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Brenda) (Entered: 03/23/2001)

03/26/2001 258 Affidavit of Service by Savino Ignomirello (related document(s)247) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/26/2001)

03/26/2001 259 Objection of Creditors to Disclosure Statement filed by Jay R. Indyke of Kronish Lieb Weiner & Hellman, LLP on behalf of Linda Schmulbach and Arnold Brown. (Attachments: # 1 Brief# 2 Certificate of service) (Indyke, Jay) (Entered: 03/26/2001)

03/26/2001 260 Motion for Relief from Stay Notice of Motion and Motion to Lift Stay filed by Jay R. Indyke of Kronish Lieb Weiner & Hellman, LLP on behalf of Linda Schmulbach and Arnold Brown. with hearing to be held on 4/11/2001 (check with court for location) Responses due by 4/6/2001, Filing fee collected, receipt #115400. (Attachments: # 1 Motion to Lift Stay# 2 Exhibit Exhibit A to Motion- 11th Cir. Brief# 3 Certificate of Service) (Indyke, Jay) (Entered: 03/26/2001)

03/26/2001 261 Affidavit of Service of Nathanael F. Meyers (related document(s)230) filed by Theodore L. Freedman of Kirkland & Ellis on behalf of Pittway Corporation. (Freedman, Theodore) (Entered: 03/26/2001)

03/26/2001 262 Statement /Notice of Second Supplemental List of Ordinary Course Professionals Pursuant to Order of the Court Dated February 6, 2001 Authorizing Employment of Professionals Utilized in the Ordinary Course (related document(s)32) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/26/2001)

03/26/2001 281 Affidavit Under 11 U.S.C. Section 327(e) filed by Bruce J. McGiverin of Bruce J. McGiverin on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 03/29/2001)

03/26/2001 282 Motion for Relief from Stay RE: Pending Appeal in Oregon Court of Appeals filed by Mark N. Stageberg on behalf of Jennifer Danielle Benjamin. with hearing to be held on 4/5/2001 at 09:30 AM at Courtroom 617 (AJG) Filing fee collected, receipt #00115473. (Gadson, Carol) Modified on 3/29/2001 (Bush, Brent). (Entered: 03/29/2001)

03/26/2001 284 Application for Pro Hac Vice Admission filed by Mark N. Stageberg on behalf of Mark N. Stageberg. Receipt #115472 (Gadson, Carol) Modified on 3/30/2001 (Bush, Brent). (Entered: 03/30/2001)

03/27/2001 263 So Ordered Stipulation signed on 3/26/2001 granting Invensys Control Systems relief from the automatic stay (related document(s)71). (DePierola, Jacqueline) (Entered: 03/27/2001)

03/28/2001 264 [ENTERED IN ERROR] Affidavit of Robert C. Fleder under Rules 2014(a) and 2016(b) of the Federal Rules of Bankruptcy Procedure. filed by Robert Dale Drain of Paul Weiss Rifkind Wharton & Garrrison on behalf of Wasserstein Perella & Co., Inc..

Page 33: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

(Drain, Robert) Modified on 4/2/2001 (Bush, Brent). (Entered: 03/28/2001)

03/28/2001 265 Affidavit of Robert C. Fleder under Rules 2014(a) and 2016(b) of the Federal Rules of Bankruptcy Procedure filed by Robert Dale Drain of Paul Weiss Rifkind Wharton & Garrrison on behalf of Paul, Weiss, Rifkind, Wharton & Garrison. (Drain, Robert) (Entered: 03/28/2001)

03/28/2001 266 Motion for Relief from Stay /Notice of Motion of Kathryn Harris, John D. Harris, West American Insurance and Hamilton Mutual Company for Relief from Automatic Stay filed by Alan E. Gamza of Moses & Singer LLP on behalf of Kathryn and John D. Harris. with hearing to be held on 4/11/2001 (check with court for location) Filing fee collected, receipt #115501. (Attachments: # 1 Affidavit of Daniel J. Wentstrub with attached Exhibit# 2 Proposed Form of Order# 3 Certificate of Service) (Gamza, Alan) (Entered: 03/28/2001)

03/28/2001 267 Memorandum of Law /Motion for Relief from Stay and Memorandum (related to motions(s)266) filed by Alan E. Gamza of Moses & Singer LLP on behalf of Kathryn and John D. Harris. (Gamza, Alan) (Entered: 03/28/2001)

03/28/2001 268 Affidavit Under 11 U.S.C. Section 327(e) by Ricardo Muniz on behalf of the firm Adsuar Muniz Goyco Besosa filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/28/2001)

03/28/2001 269 Affidavit Under 11 U.S.C. Section 327(e) by Jeffrey A. Curran on behalf of the firm Chubbuck, Smith, Rhodes, Stewart & Elder filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/28/2001)

03/28/2001 270 Affidavit Under 11 U.S.C. Section 327(e) by Eric D. Barton on behalf of the firm Ray, Quinney & Nebeker filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/28/2001)

03/28/2001 271 Affidavit Under 11 U.S.C. Section 327(e) by Robert B. Summers on behalf of the firm Robert B. Summers and Associates filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/28/2001)

03/28/2001 272 Affidavit Under 11 U.S.C. Section 327(e) by John Klecan on behalf of the firm Renaud, Cook & Drury, P.C. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/28/2001)

03/28/2001 273 Affidavit Under 11 U.S.C. Section 327(e) by Alfred L. Green, Jr. on behalf of the firm Butt Thornton & Baehr filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered:

Page 34: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

03/28/2001)

03/28/2001 274 Affidavit Under 11 U.S.C. Section 327(e) by Kathryn Jennison Shultz on behalf of the firm Jennison & Shultz, P.C. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/28/2001)

03/28/2001 275 Affidavit Under 11 U.S.C. Section 327(e) by Christopher J. Lynch on behalf of the firm Halloran & Sage, LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/28/2001)

03/28/2001 276 Affidavit Under 11 U.S.C. Section 327(e) by Robert H. Pedersen on behalf of the firm Watkins & Eager PLLC filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/28/2001)

03/28/2001 277 Affidavit Under 11 U.S.C. Section 327(e) by F. Daniel Balmert on behalf of the firm Vorys, Sater, Seymour and Pease LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/28/2001)

03/29/2001 278 Affidavit Affirmation of Service by Mail (related document(s)260) filed by Jay R. Indyke of Kronish Lieb Weiner & Hellman, LLP on behalf of Linda Schmulbach and Arnold Brown. (Indyke, Jay) (Entered: 03/29/2001)

03/29/2001 279 Affidavit and Statement of Robert L. Falk Pursuant to Section 327(e) of the Bankruptcy Code and Bankruptcy Rules 2014 and 2016 in Support of Employment and Retention of Morrison & Foerster LLP as Special Counsel for Certain of the Debtors filed by Larren M. Nashelsky of Morrison & Foerster LLP on behalf of Sunbeam Corporation. (Nashelsky, Larren) (Entered: 03/29/2001)

03/29/2001 280 [ENTERED IN ERROR] Notice of Appearance , Request for Service of Notices and Documents, and Reservation of Rights filed by Ira L. Herman of Parker Duryee Rasoff & Haft on behalf of AI Realty Marketing of New York, Inc.. (Herman, Ira) Modified on 3/30/2001 (Bush, Brent). (Entered: 03/29/2001)

03/30/2001 283 Notice of Appearance and Demand for Service of Papers filed by Jeffrey W. Levitan of Proskauer Rose LLP on behalf of David C. Fannin. (Levitan, Jeffrey) (Entered: 03/30/2001)

03/30/2001 285 Supplemental Affidavit of Service by Denise Sciabarassi (related document(s)212) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) Modified on 3/30/2001 (Bush, Brent). (Entered: 03/30/2001)

03/30/2001 286 [ENTERED IN ERROR] Affidavit of Service by Denise Sciabarassi (related

Page 35: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

document(s)262) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) Modified on 3/30/2001 (Bush, Brent). (Entered: 03/30/2001)

03/30/2001 287 Affidavit of Service of David C. Cooper of Notice of Appearance and Demand for Service of Papers of Proskauer Rose LLP on Behalf of David C. Fannin (related document(s)283) filed by Jeffrey W. Levitan of Proskauer Rose LLP on behalf of David C. Fannin. (Levitan, Jeffrey) (Entered: 03/30/2001)

03/30/2001 288 Affidavit Under U.S.C. Section 327(e) of Paul Douglas Heard filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/30/2001)

03/30/2001 289 Affidavit Under U.S.C. Section 327(e) of William J. Linklater filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/30/2001)

03/30/2001 290 [ENTERED IN ERROR] Affidavit Under U.S.C. Section 327(e) of Joseph E. Bachelder filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) Modified on 4/3/2001 (Bush, Brent). (Entered: 03/30/2001)

03/30/2001 291 [ENTERED IN ERROR] Affidavit Under U.S.C. Section 327(e) of Susan J. Sadler filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) Modified on 4/3/2001 (Bush, Brent). (Entered: 03/30/2001)

03/30/2001 292 Affidavit Under U.S.C. Section 327(e) of James H. Heller filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/30/2001)

03/30/2001 293 [ENTERED IN ERROR] Affidavit Under U.S.C. Section 327(e) of George L. Cass filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) Modified on 4/3/2001 (Bush, Brent). (Entered: 03/30/2001)

03/30/2001 294 Affidavit of Service of Denise Sciabarassi (related document(s)262) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/30/2001)

03/30/2001 295 [ENTERED IN ERROR] Affidavit Under 11 U.S.C. Section 327(e) of Phillip L. Conner filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) Modified on 4/3/2001 (Bush, Brent). (Entered: 03/30/2001)

03/30/2001 296 [ENTERED IN ERROR] Affidavit Under 11 U.S.C. Section 327(e) of George B. Cauthen filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of

Page 36: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Sunbeam Corporation. (Davis, George) Modified on 4/3/2001 (Bush, Brent). (Entered: 03/30/2001)

03/30/2001 297 [ENTERED IN ERROR] Affidavit of Service Under 11 U.S.C. Section 327(e) of George B. Cauthen filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) Modified on 4/3/2001 (Bush, Brent). (Entered: 03/30/2001)

03/30/2001 298 Affidavit Under 11 U.S.C. Section 327(e) of Mark F. Bideau filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/30/2001)

03/30/2001 299 [ENTERED IN ERROR] Affidavit Under 11 U.S.C. Section 327(e) of Mark F. Bideau filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) Modified on 4/3/2001 (Bush, Brent). (Entered: 03/30/2001)

03/30/2001 300 Affidavit Under 11 U.S.C. Section 327(e) of John P. Coleman filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/30/2001)

03/30/2001 301 [ENTERED IN ERROR] Affidavit Under 11 U.S.C. Section 327(e) of John P. Coleman filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) Modified on 4/3/2001 (Bush, Brent). (Entered: 03/30/2001)

03/30/2001 302 Affidavit Under 11 U.S.C. Section 327(e) of Kevin M. Reynolds filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/30/2001)

03/30/2001 303 [ENTERED IN ERROR] Affidavit Under 11 U.S.C. Section 327(e) of David S. Osterman filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) Modified on 4/3/2001 (Bush, Brent). (Entered: 03/30/2001)

03/30/2001 304 Affidavit Under 11 U.S.C. Section 327(e) Paul S. Felt filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/30/2001)

03/30/2001 305 Affidavit Under 11 U.S.C. Section 327(e) of Kate C. Beardsley filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/30/2001)

03/30/2001 311 Affidavit Under 11 U.S.C. Section 327(e) filed by Kate C. Beardsley of Buc & Beardsley on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 04/04/2001)

Page 37: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

04/02/2001 306 Affidavit Under 11 U.S.C. Section 327(e) by George B. Cauthen on behalf of the firm Nelson Mullins Riley & Scarborough, LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/02/2001)

04/03/2001 307 Affidavit of Publication in The Wall Street Journal by Pamela J. Garstka (related document(s)95) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/03/2001)

04/03/2001 308 Order signed on 4/3/2001 exetnding debtors' time to assume or reject unexpired leases of nonresidential real property (Related Doc # 212). (DePierola, Jacqueline) (Entered: 04/03/2001)

04/03/2001 309 Affidavit Under 11 U.S.C. Section 327(e) by Thomas B. Weaver on Behalf of the Firm Armstrong Teasdale LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/03/2001)

04/03/2001 310 Affidavit Under 11 U.S.C. Section 327(e) by Glen M. Darbyshire on behalf of the firm Inglesby, Falligant, Horne, Courington & Chisholm filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/03/2001)

04/06/2001 325 Withdrawal of Claim (Claim Filed in Case No. 01-40287 The Coleman Company, Inc.) filed by Arizona Department of Revenue on behalf of Arizona Department of Revenue.(Gadson, Carol) (Entered: 04/18/2001)

04/09/2001 326 Affidavit under 11 U.S.C. Section 327(e) filed by William Bologna of Habans, Bologna on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 04/18/2001)

04/10/2001 312 Motion for Relief from Stay Notice of Motion, Application and Order Pursuant to Section 362(d) and to Pursue Subrogation Interests in State Court filed by Douglas E. Spelfogel of Berkman, Henoch, Peterson, Peddy, P.C. on behalf of Judith Hack, West American Insurance Company, Ohio Casualty Group. with hearing to be held on 5/8/2001 (check with court for location) Filing fee collected, receipt #115973. (Spelfogel, Douglas) (Entered: 04/10/2001)

04/11/2001 313 Statement /Master Service List as of April 11, 2001 Pursuant to Bankruptcy Rule 2002 filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/11/2001)

04/11/2001 314 Notice of Electronic Filing Amended Exhibits to Motion for Relief from Stay and Compelling BRK Brands, Inc. to Continue to Honor its Indemnification Obligations to Pittway Corporation Under the Asset Purchase Agreement (related document(s)230) filed by Theodore L. Freedman of Kirkland & Ellis on behalf of Pittway Corporation. (Attachments: # 1 Exhibit A)(Freedman, Theodore) (Entered: 04/11/2001)

Page 38: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

04/11/2001 315 Order signed on 4/11/2001 authorizing the Coleman Company Inc. to make structured settlement payments (Related Doc # 247). (DePierola, Jacqueline) (Entered: 04/11/2001)

04/11/2001 316 Consent Order signed on 4/11/2001 modifying the automatic stay to permit Claw, Inc. to liquidate its claim against BRK Brands, Inc. (Related Doc # 234) . (DePierola, Jacqueline) (Entered: 04/11/2001)

04/11/2001 317 consent Order signed on 4/11/2001 modifying the automatic stay to permit Kathryn and John D. Harris, West American Insurance and Hamilton Mutual Company to liqudate their claims against Sunbeam Products, Inc. (Related Doc # 266). (DePierola, Jacqueline) (Entered: 04/11/2001)

04/11/2001 318 Consent Order signed on 4/11/2001 modifying the automatic stay to permit Jennifer Danielle Benjamin, personal representative of the estate of Charles Schoggins, to liquidate her claim against the Coleman Company, Inc. (Related Doc # 282). (DePierola, Jacqueline) (Entered: 04/11/2001)

04/11/2001 319 Consent Order signed on 4/11/2001 modifying the automatic stay to permit Linda Schmulbach and Arnold Brown to pursue appeal (Related Doc # 260). (DePierola, Jacqueline) (Entered: 04/11/2001)

04/13/2001 320 Statement /Notice of Third Supplemental List of Ordinary Course Professionals Pursuant ot Order of the Court Dated February 6, 2001 Authorizing Employment of Professionals Utilized in the Ordinary Course filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. Objections due by 4/30/2001, (Davis, George) (Entered: 04/13/2001)

04/13/2001 321 Order signed on 4/4/2001 admitting Mark N. Stageberg to practice pro hac vice in this Court (Related Doc # 284). (DePierola, Jacqueline) (Entered: 04/13/2001)

04/13/2001 322 Affidavit of Service of Daniel B. Baglio (related document(s)314) filed by Theodore L. Freedman of Kirkland & Ellis on behalf of Pittway Corporation. (Freedman, Theodore) (Entered: 04/13/2001)

04/17/2001 323 So Ordered Stipulation signed on 4/17/2001 granting Pittway Corporation relief from the automatic stay (related document(s)230). (DePierola, Jacqueline) (Entered: 04/17/2001)

04/17/2001 324 Order Signed on 4/17/2001, Authorizing the Retention and Employment of Wasserstein Perella & Co., Inc. as Investment Banker to the Debtors and Approving Proposed Terms of Employment (Related Doc # 31). (DePierola, Jacqueline) Modified on 4/17/2001 (Fong, Sam). (Entered: 04/17/2001)

04/17/2001 327 Motion for Relief from Stay filed by James P. Pagano on behalf of Gayle Karr. with hearing to be held on 4/30/2001 at 11:00 AM at Courtroom 617 (AJG) Filing fee collected, receipt #00116230. (Gadson, Carol) (Entered: 04/18/2001)

Page 39: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

04/18/2001 328 Affidavit Under 11 U.S.C. Section 327(e) by J. Mark Penley from the firm Strasburger & Price, L.L.P. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/18/2001)

04/18/2001 329 Affidavit Under 11 U.S.C. Section 327(e) by Bruce A. Jordan filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/18/2001)

04/18/2001 330 Affidavit of Service by Denise Sciabarassi (related document(s)320) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/18/2001)

04/20/2001 331 Affidavit Under 11 U.S.C. Section 327(e) by Timothy L. Mullin, Jr. from the firm Miles & Stockbridge P.C. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/20/2001)

04/20/2001 332 Statement /Monthly Fee Statement of Latham & Watkins for Professional Services and Disbursements for the Period through March 31, 2001 filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/20/2001)

04/20/2001 333 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of February 1, 2001 through February 28, 2001 filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/20/2001)

04/20/2001 334 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of March 1, 2001 through March 31, 2001 filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/20/2001)

04/20/2001 335 Statement of Fees and Disbursements of Skadden, Arps, Slate, Meagher & Flom LLP (February 6, 2001 - March 31, 2001) filed by Giorgio Bovenzi of Skadden, Arps, Slate, Meagher & Flom LLP on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A) (Bovenzi, Giorgio) (Entered: 04/20/2001)

04/23/2001 336 Schedules of Assets and Liabilities (Schedules A through D are attached to the main document) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Schedule E & F-Part One# 2 Schedule F-Part Two# 3 Schedule F-Part Three# 4 Schedule F-Part Four# 5 Schedule F-Part Five# 6 Schedule F-Part Six# 7 Schedule G-1# 8 Schedule G-2# 9 Schedule G-3 through G-11 and Schedule H)(Davis, George) (Entered: 04/23/2001)

04/23/2001 337 Statement of Financial Affairs (all Schedules are annexed to the main document with the exception of Part 2 of Schedule S-3a which is filed as an attachment to this document) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI

Page 40: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Realty Marketing of New York, Inc.. (Attachments: # 1 Schedule S-3a, Part 2)(Davis, George) (Entered: 04/23/2001)

04/23/2001 338 Statement /Monthly Fee Statement of Cozen and O'Connor for Professional Services and Disbursements for the Period through March 31, 2001 filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/23/2001)

04/23/2001 339 Statement /Monthly Fee Statement of Moffett & Dillon for Professional Services and Disbursements for the Period of February 6, 2001 through February 28, 2001 filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/23/2001)

04/23/2001 340 Statement /Monthly Fee Statement of Moffett & Dillon for Professional Services and Disbursements for the Period of March 1, 2001 through March 31, 2001 filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/23/2001)

04/24/2001 341 Notice of Appearance and Request for Receipt of All Documents, by Bachmann, Hess, Bachmann & Garden, P.L.L.C. filed by Anthony G. Bianchi of Bianchi, Macron & Cowhey on behalf of Anthony G. Bianchi. (Bianchi, Anthony) (Entered: 04/24/2001)

04/26/2001 342 Notice of Hearing on motion for order lifting automatic stay filed by Edan L. Segal of Anderson Kill & Olick, P.C. on behalf of The Prescott Group Small Cap, L.P.. with hearing to be held on 5/8/2001 at 11:00 AM at Courtroom 617 (AJG) (Segal, Edan) (Entered: 04/26/2001)

04/26/2001 349 Motion for Relief from Stay filed by Edan L. Segal on behalf of The Prescott Group Small Cap, L.P.. with hearing to be held on 5/8/2001 at 11:00 AM at Courtroom 617 (AJG) Filing fee collected, receipt #116625. (Gadson, Carol) (Entered: 05/01/2001)

04/26/2001 361 Application for Interim Professional Compensation for Momkus Ozog & McCluskey LLC, Other Professional, period: 2/6/2001 to 2/28/2001, fee:$39,116.00, expenses: $, filed by David J. O'Connell on behalf of Momkus Ozog & McCluskey LLC. (Attachments: # 1 Exhibit Part 2) (Gadson, Carol) (Entered: 05/08/2001)

04/26/2001 362 Application for Interim Professional Compensation for Momkus Ozog & McCluskey LLC, Other Professional, period: 3/1/2001 to 3/31/2001, fee:$37,036.00, expenses: $0.00, filed by David J. O'Connell on behalf of Momkus Ozog & McCluskey LLC. (Attachments: # 1 Exhibit Part 2 of Fee Application) (Gadson, Carol) (Entered: 05/08/2001)

04/27/2001 343 Joint Amended Disclosure Statement (Debtors') (related document(s)81) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 4/30/2001 at 11:00 AM at Courtroom 617 (AJG) (Attachments: # 1 Exhibit A-Amended Joint Plan of Reorganization# 2 Exhibit B-Proposed Order Approving Disclosure Statement# 3 Exhibit C# 4 Exhibit D-SEC

Page 41: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Form 10-Q# 5 Exhibit E)(Davis, George) (Entered: 04/27/2001)

04/27/2001 344 Joint Amended Plan of Reorganization (Debtors') (related document(s)80) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 4/30/2001 at 11:00 AM at Courtroom 617 (AJG) (Davis, George) (Entered: 04/27/2001)

04/27/2001 345 Response by the Debtors' to Objections to Debtors' Joint Disclosure Statement (related document(s)259, 249) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 4/30/2001 at 11:00 AM at Courtroom 617 (AJG) (Attachments: # 1 Exhibit A) (Davis, George) (Entered: 04/27/2001)

05/01/2001 346 Order signed on 4/30/2001 approving disclosure statement (related document(s)343). Confirmation Hearing to be held on 7/17/2001 at 9:30 AM in Courtroom 617 (AJG). (DePierola, Jacqueline) (Entered: 05/01/2001)

05/01/2001 347 Affidavit of Service by Denise Sciabarassi (related document(s)345, 343, 344) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/01/2001)

05/01/2001 348 Statement /Notice of Fourth Supplemental List of Ordinary Course Professionals Pursuant to Order of the Court Dated February 6, 2001 Authorizing Employment of Professionals Utilized in the Ordinary Course filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. Objections due by 5/16/2001, (Davis, George) (Entered: 05/01/2001)

05/01/2001 350 Motion for Relief from Stay (related document(s)342) filed by Edan L. Segal on behalf of The Prescott Group Small Cap, L.P.. Filing fee collected, receipt #00116625. (Attachments: # 1 Exhibit) (Segal, Edan) (Entered: 05/01/2001)

05/01/2001 351 Affidavit of Service (related document(s)342) filed by Edan L. Segal on behalf of The Prescott Group Small Cap, L.P.. (Segal, Edan) (Entered: 05/01/2001)

05/02/2001 352 Affidavit Under 11 U.S.C. Section 327(e) by Linsey W. West from Woodward, Hobson & Fulton, L.L.P. filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/02/2001)

05/02/2001 353 Affidavit Under 11 U.S.C. Section 327(e) by R. Hite Nally from Weber & Rose, P.S.C. filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/02/2001)

05/02/2001 354 Affidavit (CORRECTED) Under 11 U.S.C. Section 327(e) by David R. Kott from McCarter & English, LLP filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/02/2001)

05/02/2001 355 Affidavit of Proposed Ordinary Course Professional for Debtor and Disclosure

Page 42: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Statement Pursuant to Bankruptcy Code Sections 327, 329 and 504, Bankruptcy Rules 2014 and 2016 and the Order Authorizing Retention of Ordinary Course Professionals by Michael Katz from Corporate Asset Advisors filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/02/2001)

05/02/2001 356 Statement of Professional Services and Disbursements of Momkus Ozog & McCluskey LLC for the Month of February 6, 2001 through February 28, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/02/2001)

05/02/2001 357 Statement for Professional Services and Disbursements of Momkus Ozog & McCluskey LLC for the Month of March 1, 2001 through March 31, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/02/2001)

05/04/2001 358 Affidavit of Service by Denise Sciabarassi (related document(s)348) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/04/2001)

05/04/2001 359 Statement /Notice of Fifth Supplemental List of Ordinary Course Professionals Pursuant to Order of the Court Dated February 6, 2001 Authorizing Employment of Professionals Utilized in the Ordinary Course filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. Objections due by 5/21/2001, (Davis, George) (Entered: 05/04/2001)

05/04/2001 372 Notice of Adjourment of Hearing from April 30, 2001 @11:00 AM to May 30, 2001 @10:00 A.M (related document(s)327) filed by James P. Pagano on behalf of Gayle Karr. (Gadson, Carol) (Entered: 05/16/2001)

05/07/2001 360 Notice of Appearance Demand for Service of Papers and Request for Manner of Payments filed by Edward Scarvalone on behalf of Environmental Protection Agency. (Scarvalone, Edward) (Entered: 05/07/2001)

05/07/2001 381 Application for Pro Hac Vice Admission filed by Charles C. Orsburn on behalf of Charles C. Orsburn. (Gadson, Carol) (Entered: 05/21/2001)

05/08/2001 363 Consent Order signed on 5/8/2001 modifying the automatic stay to permit Ohio Casualty Group, West American Insurance and Judith Hack to liquidate their claims against certain of the debtors (Related Doc # 312). (DePierola, Jacqueline) (Entered: 05/08/2001)

05/08/2001 364 Statement /Monthly Operating Statement for the Period of February 1, 2001 to February 28, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/08/2001)

05/08/2001 365 Statement /Monthly Operating Statement for the Period of March 1, 2001 to March 31, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc..

Page 43: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

(Davis, George) (Entered: 05/08/2001)

05/09/2001 366 Consent Order signed on 5/8/2001 modifying the automatic stay to permit Gayle Karr to liquidate his claim against certain of the debtors (Related Doc # 327). (DePierola, Jacqueline) (Entered: 05/09/2001)

05/10/2001 367 Affidavit of Service by Denise Sciabarassi (related document(s)359) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/10/2001)

05/10/2001 368 Affidavit Under 11 U.S.C. Section 327(e) by John J. Rabalais from the firm Rabalais, Unland, Lorio & Sayoie filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/10/2001)

05/10/2001 369 Affidavit Under 11 U.S.C. Section 327(e) by Roger A. Clement, Jr. from the firm Verrill & Dana LLP filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/10/2001)

05/11/2001 370 Motion for Relief from Stay Regarding Gail Arocho and Sheri Scheiss filed by Randy J. Schaefer on behalf of Gail Arocho. with hearing to be held on 5/29/2001 at 09:30 AM at Courtroom 617 (AJG) Filing fee collected, receipt #117188. (Schaefer, Randy) (Entered: 05/11/2001)

05/11/2001 371 (ENTERED IN ERROR) Notice of Hearing Motion for Relief from Stay regarding Gail Arocho and Sherri Scheiss (related document(s)370) filed by Randy J. Schaefer on behalf of Gail Arocho. (Schaefer, Randy) Modified on 5/25/2001 (Fong, Sam). (Entered: 05/11/2001)

05/14/2001 376 Application for Pro Hac Vice Admission to represent Melvin R. Anderson, Jan E. Anderson and Wesley Anderson filed by Jeffrey T. Santos on behalf of Jeffrey T. Santos. (Gadson, Carol) (Entered: 05/18/2001)

05/14/2001 377 Application for Pro Hac Vice Admission to represent Melvin R. Anderson, Jan E. Anderson and Wesley Anderson filed by William A. Bramley on behalf of William A. Bramley. (Gadson, Carol)Modified on 6/18/2001 (Bush, Brent). (Entered: 05/18/2001)

05/14/2001 378 Motion for Relief from Stay to allow Movants to continue their wrongful death action against the Debtors in the Supreme Court of California, County of San Diego filed by William A. Bramley on behalf of Welsey Anderson, Jan E. Anderson, Melvin R. Anderson. with hearing to be held on 5/29/2001 at 09:30 AM at Courtroom 617 (AJG) Filing fee collected, receipt #117359. (Attachments: # 1 Exhibit Notice Of Motion) (Gadson, Carol) (Entered: 05/18/2001)

05/15/2001 407 Statement for Profession Services and Disbursements for the Period of April 1, 2001 - April 30, 2001 filed by Moffett & Dillon. (Gadson, Carol) (Entered: 06/01/2001)

05/17/2001 373 Letter filed by Edan L. Segal on behalf of The Prescott Group Small Cap, L.P.. (Segal,

Page 44: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Edan) (Entered: 05/17/2001)

05/17/2001 386 Monthly Operating Report For Professional Services And Disbursements of Expenses for the Period of April 1, 2001 thru April 30, 2001 filed by Kenneth R. Lang on behalf of Morrison & Hecker, LLP. (Gadson, Carol) (Entered: 05/23/2001)

05/18/2001 374 Statement /Notice of Sixth Supplemental List of Ordinary Course Professionals Pursuant to Order of the Court Dated February 6, 2001 Authorizing Employment of Professionals Utilized in the Ordinary Course filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. Objections due by 6/4/2001, (Davis, George) (Entered: 05/18/2001)

05/18/2001 375 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Reimbursement of Expenses for the Period of April 1, 2001 through April 30, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/18/2001)

05/21/2001 379 Order signed on 5/16/2001, Admitting Jeffrey T. Santos to Practice Pro Hac Vice in this Court (Related Doc # 376) (Filing Fee Collected, Receipt# 118709). (DePierola, Jacqueline) Modified on 6/29/2001 (Fong, Sam). (Entered: 05/21/2001)

05/21/2001 380 Order signed on 5/16/2001, Admitting William A. Bramley to Practice Pro Hac Vice in this Court (Related Doc # 377) (Filing Fee Collected, Receipt# 118709). (DePierola, Jacqueline) Modified on 6/29/2001 (Fong, Sam). (Entered: 05/21/2001)

05/21/2001 382 Statement of Fees and Disbursements of Skadden, Arps, Slate, Meagher & Flom LLP (April 1, 2001 - April 30, 2001) filed by Giorgio Bovenzi on behalf of Skadden Arps Slate Meagher & Flom LLP. (Attachments: # 1 Exhibit A) (Bovenzi, Giorgio) (Entered: 05/21/2001)

05/21/2001 383 Withdrawal of Claim(s): filed by The Commonwealth of Massachusett Department of Revenue. Claim filed in Case No. 01-40287 filed by The Commonwealth of Massachusetts.(Gadson, Carol) (Entered: 05/22/2001)

05/21/2001 384 Withdrawal of Claim(s): filed by The Commonwealth of Massachusetts Department of Revenue. Claim filed in Case No. 01-40255 in amount of $1,013.33 filed by The Commonwealth of Massachusetts.(Gadson, Carol) (Entered: 05/22/2001)

05/21/2001 387 Withdrawal of Claim(s): filed by The Commonwealth of Massachusett, Dept. of Revenue in the amount of $456.00 filed by The Commonwealth of Massachusetts.(Gadson, Carol) (Entered: 05/23/2001)

05/21/2001 486 Withdrawal of Claim(s): filed on 4/21/2001 filed by The Commonwealth of Massachusetts, Dept. of Revenue filed by The Commonwealth of Massachusetts.(Gadson, Carol) (Entered: 07/17/2001)

05/22/2001 385 Application to Employ Banc of America Securities LLC as Financial Advisor to the

Page 45: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Debtor Nunc Pro Tunc to February 6, 2001 (with hearing to be held on 6/5/01) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. Responses due by 6/1/2001, (Attachments: # 1 Exhibit A-Engagement Letter# 2 Exhibit B-Farren Affidavit# 3 Exhibit C-Proposed Order) (Davis, George) (Entered: 05/22/2001)

05/23/2001 388 Motion for Relief from Stay filed by Gregory M. Messer on behalf of Daniel and Patricia Juster, Patricia Juster, Daniel Juster, Michael Chapman, Carolyn Hill, Carolyn Hill, Michael Chapman, Dagmar Collins, Dagmar Collins, Stephon Collins Sr., Stephon Collins Sr. with hearing to be held on 6/19/2001 at 10:00 AM at Courtroom 617 (AJG) Filing fee collected, receipt #11760. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3) (Messer, Gregory) (Entered: 05/23/2001)

05/24/2001 389 Affidavit of Service by Denise Sciabarassi (related document(s)374) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/24/2001)

05/24/2001 390 Affidavit of Service by Denise Sciabarassi (related document(s)385) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/24/2001)

05/24/2001 391 Motion for Relief from Stay filed by Randy J. Schaefer on behalf of Gail Arocho. with hearing to be held on 5/29/2001 at 09:30 AM at Courtroom 617 (AJG) Filing fee collected, receipt #117118. (Schaefer, Randy) (Entered: 05/24/2001)

05/24/2001 392 Affidavit of Service Motion for Relief from Stay (related document(s)370) filed by Randy J. Schaefer on behalf of Gail Arocho. (Schaefer, Randy) (Entered: 05/24/2001)

05/25/2001 393 Motion to Authorize The Coleman Company, Inc. to Enter Into Two Commercial Lease Agreements with the Hayes, Company, Inc., together with the Notice of Hearing thereto filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 6/13/2001 at 09:30 AM at Courtroom 617 (AJG) Responses due by 6/8/2001, (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Proposed Order) (Davis, George) (Entered: 05/25/2001)

05/29/2001 394 Affidavit of Service of Kathleen Lee (related document(s)393) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/29/2001)

05/29/2001 395 Affidavit (REVISED) Under 11 U.S.C. Section 327(e) by Roger A. Clement, Jr. from the firm Verrill & Dana LLP (related document(s)369) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/29/2001)

05/29/2001 396 Consent Order signed on 5/29/2001 modifying the automatic stay to permit Melvin R. Anderson, Jan E. Anderson and Wesley Anderson by and through his guardian Ad Litem, Anna M. Herlik to liquidate their claims against Sunbeam Products, Inc. (Related Doc # 378). (DePierola, Jacqueline) (Entered: 05/29/2001)

Page 46: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

05/29/2001 397 Affidavit Under 11 U.S.C. Section 327(e) by Andrew Abela-Maldonado from the firm Abela & Arrazola Asociados Limitada filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/29/2001)

05/29/2001 398 Consent Order signed on 5/29/2001 modifying the automatic stay to permit Gail Arocho and Sheri Scheiss to liquidate their claims against the Coleman Company, Inc. (Related Docs # 370 and 391). (DePierola, Jacqueline) (Entered: 05/29/2001)

05/29/2001 399 Affidavit Under 11 U.S.C. Section 327(e) by Rex M. Terry from the firm Hardin, Jesson & Terry, PLC filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/29/2001)

05/30/2001 400 Statement (AMENDED) Monthly Fee Statement of Cozen and O'Connor for the Period of February 6, 2001 through March 31, 2001 (related document(s)338) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/30/2001)

05/30/2001 401 Statement /Monthly Fee Statement by Cozen and O'Connor for the Period of April 1, 2001 through April 30, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/30/2001)

05/30/2001 404 Motion for Relief from Stay filed by Richard G. Lewis on behalf of CGU Insurance Company, Sylvia Sedlmeyer, James Sedlmeyer. with hearing to be held on 6/27/2001 at 11:00 AM at Courtroom 617 (AJG) Responses due by 6/22/2001, Filing fee collected, receipt #117809. (Attachments: # 1 Exhibit Notice of Motion) (Gadson, Carol) (Entered: 06/01/2001)

05/30/2001 405 Statement /Brief In Support of Motion for Relief From Stay (related to motions(s)404) filed by Richard G. Lewis on behalf of CGU Insurance Company, James Sedlmeyer, Sylvia Sedlmeyer. (Gadson, Carol) (Entered: 06/01/2001)

05/30/2001 408 Application for Pro Hac Vice Admission (Filing Fee of $25.00 Paid. Receipt No. 117811) filed by Guy C. Patterson on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 06/04/2001)

05/30/2001 409 Application for Pro Hac Vice Admission (Filing Fee of $25.00 Paid. Receipt No. 117810) filed by Richard G. Lewis on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 06/04/2001)

05/31/2001 402 Motion for Relief from Stay /Notice of Motion of Tiffany Isel and West American Insurance Company for Relief from Automatic Stay filed by Alan E. Gamza on behalf of Tiffany Isel. with hearing to be held on 6/27/2001 (check with court for location) Filing fee collected, receipt #117741. (Attachments: # 1 Affidavit of Daniel J. Wenstrup# 2 Proposed Order) (Gamza, Alan) (Entered: 05/31/2001)

05/31/2001 403 Memorandum of Law /Motion for Relief from Stay of Tiffany Isel and West American Insurance Company (related to motions(s)402) filed by Alan E. Gamza on behalf of

Page 47: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Tiffany Isel. (Gamza, Alan) (Entered: 05/31/2001)

06/01/2001 406 Amended Notice of Hearing /Amended Notice of Motion of Tiffany Isel and West American Insurance Company for Relief from Automatic Stay (related document(s)402) filed by Alan E. Gamza on behalf of Tiffany Isel. with hearing to be held on 6/27/2001 (check with court for location) (Gamza, Alan) (Entered: 06/01/2001)

06/01/2001 417 Motion for Relief from Stay filed by Walter Drobenko on behalf of Jennifer Morales. with hearing to be held on 6/12/2001 at 11:00 AM at Courtroom 617 (AJG) Filing fee collected, receipt #117919. (Attachments: # 1 Exhibit A thru D) (Gadson, Carol) (Entered: 06/11/2001)

06/04/2001 420 Notice of Hearing RE: Motion for Relief from Stay (related document(s)419) filed by Vincent Trantolo on behalf of Tyana Winston. with hearing to be held on 6/21/2001 at 10:00 AM at Courtroom 617 (AJG) (Gadson, Carol) (Entered: 06/13/2001)

06/04/2001 445 Notice of Hearing (related document(s)419) filed by Vincent Trantolo on behalf of Tyana Winston. with hearing to be held on 6/21/2001 at 10:00 AM at Courtroom 617 (AJG) (Gadson, Carol) (Entered: 06/26/2001)

06/05/2001 410 Motion to Approve Release and Settlement Agreements Between Sunbeam Products, Inc. and Green Lea, Inc. and Mr. Phillip Radell Pursuant to Bankruptcy Rule 9019 (Notice of Hearing Attached Hereto) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 6/27/2001 at 09:30 AM at Courtroom 617 (AJG) Responses due by 6/22/2001, (Attachments: # 1 Exhibit A - Release and Settlement Agreement# 2 Exhibit B-Release# 3 Proposed Order) (Davis, George) (Entered: 06/05/2001)

06/05/2001 411 Statement /Monthly Operating Statement for the Period April 1, 2001 to April 30, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 06/05/2001)

06/05/2001 412 Motion to Approve Stipulation and Order Assuming Executory Contracts with Sears, Roebuck and Co. and Granting Related Relief (Notice of Hearing Attached Hereto) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 6/20/2001 at 10:00 AM at Courtroom 617 (AJG) Responses due by 6/15/2001, (Attachments: # 1 Stipulation and Order) (Davis, George) (Entered: 06/05/2001)

06/05/2001 419 Motion for Relief from Stay filed by Vincent Trantolo on behalf of Tyana Winston. with hearing to be held on 6/21/2001 at 10:00 AM at Courtroom 617 (AJG) Filing fee collected, receipt #118250. (Gadson, Carol) (Entered: 06/13/2001)

06/08/2001 413 Order signed on 6/8/2001 authorizing and approving continued employment of Banc of America Securities LLC as financial advisor to the debtors in connection with proposed sale of OsterPro (Related Doc # 385). (DePierola, Jacqueline) (Entered: 06/08/2001)

Page 48: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

06/08/2001 414 Affidavit of Service by Denise Sciabarassi (related document(s)410) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 06/08/2001)

06/08/2001 415 Affidavit of Service by Denise Sciabarassi (related document(s)412) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 06/08/2001)

06/08/2001 416 Affidavit of Service by Denise Sciabarassi (related document(s)411) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 06/08/2001)

06/11/2001 418 Application for Pro Hac Vice Admission of Hal F. Morris filed by Hal F. Morris on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 06/11/2001)

06/13/2001 421 Statement /Notice of Seventh Supplemental List of Ordinary Course Professionals Pursuant to Order of the Court Dated February 6, 2001 Authorizing Employment of Professionals Utilized in the Ordinary Course filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. Objections due by 6/28/2001, (Davis, George) (Entered: 06/13/2001)

06/14/2001 422 Order signed on 6/13/2001 authorizing the Coleman Company, Inc. to enter into two commercial lease agreements with the Hayes, Company, Inc. (Related Doc # 393). (DePierola, Jacqueline) (Entered: 06/14/2001)

06/14/2001 430 Motion for Relief from Stay filed by Alice J. Jaffe on behalf of Chase Manhattan Bank USA, N.A.. with hearing to be held on 6/27/2001 at 09:30 AM at Courtroom 617 (AJG) Filing fee collected, receipt #118412. (Gadson, Carol) (Entered: 06/20/2001)

06/14/2001 431 Statement /Rule 1.9 Statement filed by Alice J. Jaffe on behalf of Chase Manhattan Bank USA, N.A.. (Gadson, Carol) (Entered: 06/20/2001)

06/15/2001 423 Affidavit of Service by Denise Sciabarassi (related document(s)421) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 06/15/2001)

06/18/2001 433 Statement /Monthy Fee Statement of Jenner & Block, LLC for the Month of February, 2001 filed by Daniel Lynch on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 06/21/2001)

06/18/2001 434 Statement /Monthy Fee Statement of Jenner & Block, LLC for the Month of March, 2001 filed by Daniel Lynch on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 06/21/2001)

06/18/2001 435 Statement /Monthy Fee Statement of Jenner & Block, LLC for the Month of April, 2001 filed by Daniel Lynch on behalf of AI Realty Marketing of New York, Inc.. (Gadson,

Page 49: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Carol) (Entered: 06/21/2001)

06/18/2001 436 Statement /Monthly Fee Statement of Moffett & Dillon for the Month of May, 2001 filed by Stephen T. Moffett on behalf of AI Realty Marketing of New York, Inc.. (Gadson, Carol) (Entered: 06/21/2001)

06/18/2001 452 Application for Interim Professional Compensation for Jenner & Block, LLC, Debtor's Attorney, period: 2/6/2001 to 2/6/2001, fee:$28,557.50, expenses: $2,075.42. filed by Daniel Lynch. (Gadson, Carol) (Entered: 06/29/2001)

06/18/2001 455 Notice of Filing (related document(s)433, 434, 435, 452) filed by Daniel Lynch on behalf of Jenner & Block, LLC. (Gadson, Carol) (Entered: 07/02/2001)

06/20/2001 424 So Ordered Stipulation signed on 6/20/2001 recognizing and allowing claims of Sears, Roebuck and Co. for contribution and indemnity, and granting related relief (related document(s)412). (DePierola, Jacqueline) (Entered: 06/20/2001)

06/20/2001 425 Order Signed on 5/22/2001, Admitting Charles C. Orsburn, Esq. to Practice Pro Hac Vice in this Court (Related Doc # 381) (Filing Fee Paid, Receipt# 119196). (DePierola, Jacqueline) Modified on 7/9/2001 (Fong, Sam). (Entered: 06/20/2001)

06/20/2001 426 Order Signed on 6/20/2001, Admitting Richard G. Lewis, Esq. to Practice Pro Hac Vice in this Court (Related Doc # 409). (DePierola, Jacqueline) Modified on 6/20/2001 (Fong, Sam). (Entered: 06/20/2001)

06/20/2001 427 Order Signed on 6/20/2001, Admitting Guy C. Patterson, Esq. to Practice Pro Hac Vice in this Court (Related Doc # 408). (DePierola, Jacqueline) Modified on 6/20/2001 (Fong, Sam). (Entered: 06/20/2001)

06/20/2001 428 Order Signed on 6/20/2001, Admitting Hal F. Morris, Esq. to Practice Pro Hac Vice in this Court (Related Doc # 418) (Filing Fee Collected, Receipt# 118737). (DePierola, Jacqueline) Modified on 6/20/2001 (Fong, Sam). (Entered: 06/20/2001)

06/20/2001 429 Statement /Notice of Eighth Supplemental List of Ordinary Course Professionals Pursuant to Order of the Court Dated February 6, 2001 Authorizing Employment of Professionals Utilized in the Ordinary Course filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. Objections due by 7/5/2001, (Davis, George) (Entered: 06/20/2001)

06/20/2001 432 Statement of Fees and Disbursements of Skadden, Arps, Slate, Meagher & Flom LLP (May 1, 2001 - May 31, 2001) filed by Shmuel Vasser on behalf of Skadden Arps Slate Meagher & Flom LLP. (Attachments: # 1 Exhibit A) (Vasser, Shmuel) (Entered: 06/20/2001)

06/20/2001 439 Motion for Relief from Stay filed by James P. Pagano on behalf of Vicky I. Levander. with hearing to be held on 7/13/2001 at 09:30 AM at Courtroom 617 (AJG) Filing fee collected, receipt #118638. (Gadson, Carol) (Entered: 06/21/2001)

Page 50: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

06/21/2001 437 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of May 1, 2001 through May 31, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 06/21/2001)

06/21/2001 438 Affidavit Second Supplemental Affidavit and Disclosure Statement of Richard L. Easton Under Fed. R. Bankr. P. 2014 and 2016 (related document(s)29, 111) filed by Shmuel Vasser on behalf of AI Realty Marketing of New York, Inc.. (Vasser, Shmuel) (Entered: 06/21/2001)

06/22/2001 440 Consent Order signed on 6/21/2001 modifying the automatic stay to permit, among others Stephon Collins, Sr. individually and as co-personal representative of the estate of Stephon Collins, Jr., to liquidate their claims against BRK Brands, Inc. and First Alert, Inc. (related document(s)388) . (DePierola, Jacqueline) (Entered: 06/22/2001)

06/22/2001 441 Consent Order signed on 6/21/2001, Modifying the Automatic Stay to Permit Tyana Winston, et al to liquidate their Claims Against BRK Brands, Inc. (related document(s)419). (DePierola, Jacqueline) Modified on 6/22/2001 (Fong, Sam). (Entered: 06/22/2001)

06/22/2001 456 Notice of Adjournment of Hearing (related document(s)430) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 7/24/2001 at 09:30 AM at Courtroom 617 (AJG) (Gadson, Carol) (Entered: 07/02/2001)

06/25/2001 442 Transfer Agreement FRBP 3001(e) (1) & (3) Core Merchandising Ltd., (Amount 2,805.00).. To Liquidity Solutions, Inc.. filed by Robert K. Minkoff on behalf of Liquidity Solutions, Inc..(Minkoff, Robert) (Entered: 06/25/2001)

06/25/2001 443 Affidavit of Service by Denise Sciabarassi (related document(s)429) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 06/25/2001)

06/26/2001 444 First Application for Interim Professional Compensation , with Certificate of Service attached, for Latham & Watkins, Debtor's Attorney, period: 2/28/2001 to 3/30/2001, fee:$32,612.00, expenses: $1,559.25. filed by Latham & Watkins. (Young, Roland) (Entered: 06/26/2001)

06/27/2001 446 Consent Order signed on 6/27/2001 modifying the automatic stay to permit James and Sylvia Sedlmeyer, and CGU Insurance Company to liquidate their claims against Sunbeam Products, Inc. (related document(s)404). (DePierola, Jacqueline) (Entered: 06/27/2001)

06/27/2001 447 Consent Order signed on 6/27/2001 modifying the automatic stay to permit Tiffany Isel and West American Insurance Company to liquidate their claims against Sunbeam Products, Inc. (related document(s)402). (DePierola, Jacqueline) (Entered: 06/27/2001)

06/27/2001 448 Order signed on 6/27/2001 approving release and settlement agreements between

Page 51: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Sunbeam Products, Inc. and Green Lea, Inc. and Mr. Phillip Radell (Related Doc # 410). (DePierola, Jacqueline) (Entered: 06/27/2001)

06/27/2001 449 Consent Order signed on 6/27/2001 modifying the automatic stay to permit Jennifer Morales to liquidate her claims against BRK Brands, Inc., Sunbeam Products, Inc. and First Alert, Inc. (related document(s)417). (DePierola, Jacqueline) (Entered: 06/27/2001)

06/28/2001 450 Objection of the United States to Confirmation of Debtors' Second Amended Joint Plan of Reorganization (related document(s)344) filed by Edward Scarvalone on behalf of Environmental Protection Agency. (Scarvalone, Edward) (Entered: 06/28/2001)

06/28/2001 451 Objection of City of Wichita, Kansas to Confirmation of Plan of Reorganization (related document(s)344) filed by Andrew B. Eckstein on behalf of City of Wichita, Kansas. (Eckstein, Andrew) (Entered: 06/28/2001)

06/29/2001 453 Affidavit of Service (related document(s)451) filed by Andrew B. Eckstein on behalf of City of Wichita, Kansas. (Eckstein, Andrew) (Entered: 06/29/2001)

06/29/2001 454 Motion to Approve an Order (A) Authorizing and Scheduling an Auction for the Sale of the Debtors' Professional Clippers Business, (B) Approving the Terms and Conditions of Such Auction, (C) Fixing Notice Procedures and Approving Form and Manner of Notice, (D) Setting Date and Time for Hearing on Proposed Sale Resulting from Auction, and (E) Authorizing the Formation of the Oster Trademark Holding Company, LLC filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 7/17/2001 at 10:30 AM at Courtroom 617 (AJG) Responses due by 7/13/2001, (Attachments: # 1 Exhibit A-Purchase and Sale Agreement with Exhibits# 2 Exhibit B-Proposed Sale Order# 3 Exhibit C-Proposed Order Approving the Purchase and Sale Order# 4 Exhibit D-Proposed Auction and Sale Hearing Notice) (Davis, George) (Entered: 06/29/2001)

07/02/2001 463 First Application for Interim Professional Compensation for Moffett & Dillon, Debtor's Attorney, period: 2/6/2001 to 5/31/2001, fee:$354310.50, expenses: $15839.24. filed by Stephen T. Moffett. (Gadson, Carol) (Entered: 07/05/2001)

07/03/2001 457 Statement /Monthly Fee Statement of Cozen and O'Connor for the Period of May 1, 2001 through May 31, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/03/2001)

07/03/2001 458 Affidavit Under 11 U.S.C. Section 327(e) by Darlene T. Marsh on Behalf of Stokes Bartholomew Evans & Petree, P.A. filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/03/2001)

07/03/2001 459 Statement /Monthly Fee Statement for Momkus Ozog & McCluskey LLC for the Period of May 1, 2001 through May 31, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/03/2001)

Page 52: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

07/03/2001 460 Affidavit of Service by Denise Sciabarassi (related document(s)454) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/03/2001)

07/03/2001 461 Motion for Relief from Stay in favor of Dunnihoo et al., with Notice of Motion, Proposed Order and Memorandum, filed by Anthony G. Bianchi on behalf of Anthony G. Bianchi. with hearing to be held on 7/24/2001 at 09:30 AM at Courtroom 617 (AJG) Responses due by 7/19/2001, Filing fee collected, receipt #119073. (Bianchi, Anthony) (Entered: 07/03/2001)

07/03/2001 462 Motion for Relief from Stay in favor of Huffman, et al., with Notice of Motion, Proposed Order and Memorandum, filed by Anthony G. Bianchi on behalf of Anthony G. Bianchi. with hearing to be held on 7/24/2001 at 09:30 AM at Courtroom 617 (AJG) Responses due by 7/19/2001, Filing fee collected, receipt #119073. (Bianchi, Anthony) (Entered: 07/03/2001)

07/03/2001 466 First Application for Interim Professional Compensation for Morrison & Hecker, LLP, Debtor's Attorney, period: 4/1/2001 to 4/30/2001, fee:$28952.50, expenses: $1263.79. filed by Kenneth R. Lang, Morrison & Hecker, LLP. (Gadson, Carol) (Entered: 07/06/2001)

07/05/2001 464 Application for Interim Professional Compensation First Application Of Weil, Gotshal & Manges LLP, As Attorneys For The Debtors, For Interim Allowance Of Compensation For Professional Services Rendered And For Reimbursement Of Actual And Necessary Expenses Incurred From February 6, 2001 Through May 31, 2001 for Weil, Gotshal & Manges LLP, Debtor's Attorney, period: 2/6/2001 to 5/31/2001, fee:$894,290.50, expenses: $100,430.77. filed by George A. Davis. (Attachments: # 1 Exhibit A- Certification# 2 Exhibit B-Schedule Setting Forth Professional Services# 3 Exhibit C-Disbursements# 4 Exhibit D-Summary of Services by Project Categories# 5 Exhibit E-Applications, Motions and Other Documents Filed by WGM# 6 Exhibit F-Schedule of Hearings) (Davis, George) (Entered: 07/05/2001)

07/06/2001 465 Monthly Operating Report /AI Realty Marketing Of New York, Inc., Laser Acquisition Corp., DDG I, Inc., Sunbeam Americas Holdings, Ltd., Et Al., Debtors Monthly Operating Statement For Period May 1, 2001 To May 31, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/06/2001)

07/06/2001 467 Application for Interim Professional Compensation /First Application Of Momkus Ozog & McCluskey LLC Attorneys For Debtors, For Allowance Of Interim Compensation For Services Rendered From February 6, 2001 Through May 31, 2001 And For Reimbursable Expenses for Momkus Ozog & McCluskey LLC, Debtor's Attorney, period: 2/6/2001 to 5/31/2001, fee:$159,377.50, expenses: $9,343.06. filed by George A. Davis. (Davis, George) (Entered: 07/06/2001)

07/06/2001 468 Schedules /Supplement to Schedules of Assets and Liabilities filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/06/2001)

Page 53: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

07/06/2001 469 First Application for Interim Professional Compensation for Cozen & O'Connor, Debtor's Attorney, period: 2/6/2001 to 5/31/2001, fee:$125,199.50, expenses: $10,852.33. filed by James H. Heller. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E) (Gadson, Carol) (Entered: 07/09/2001)

07/09/2001 470 Motion for Relief from Stay filed by Ronald L. Zaslow on behalf of Pentalpha Enterprises, Ltd.. with hearing to be held on 7/24/2001 at 09:30 AM at Courtroom 617 (AJG) Filing fee collected, receipt #119244. (Attachments: # 1 Declaration of William Dunnegan# 2 Proposed Order# 3 Memorandum in Support) (Zaslow, Ronald) (Entered: 07/09/2001)

07/09/2001 471 Statement /Notice of Ninth Supplemental List of Ordinary Course Professionals Pursuant to Order of the Court Dated February 6, 2001 Authorizing Employment of Professionals Utilized in the Ordinary Course filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. Objections due by 7/24/2001, (Davis, George) (Entered: 07/09/2001)

07/09/2001 472 Certificate of Service (related document(s)470) filed by Ronald L. Zaslow on behalf of Pentalpha Enterprises, Ltd.. (Zaslow, Ronald) (Entered: 07/09/2001)

07/10/2001 473 Statement /Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP for Professional Services and Disbursements for the Period of February 6, 2001 through February 28, 2001 filed by Francesca M. Sena on behalf of AI Realty Marketing of New York, Inc., Sunbeam Corporation. (Sena, Francesca) (Entered: 07/10/2001)

07/10/2001 474 Statement /Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP for Professional Services and Disbursements for the Period of March 1, 2001 through March 31, 2001 filed by Francesca M. Sena on behalf of AI Realty Marketing of New York, Inc., Sunbeam Corporation. (Sena, Francesca) (Entered: 07/10/2001)

07/10/2001 475 Statement /Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP for Professional Services and Disbursements for the Period of April 1, 2001 through April 30, 2001 filed by Francesca M. Sena on behalf of AI Realty Marketing of New York, Inc., Sunbeam Corporation. (Sena, Francesca) (Entered: 07/10/2001)

07/10/2001 476 Statement /Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP for Professional Services and Disbursements for the Period of May 1, 2001 through May 31, 2001 filed by Francesca M. Sena on behalf of AI Realty Marketing of New York, Inc., Sunbeam Corporation. (Sena, Francesca) (Entered: 07/10/2001)

07/11/2001 477 Motion to Authorize Coleman Powermate, Inc. to Consummate a Commercial Real Estate Sale Agreement with Kahla Petersen, with Notice of Hearing attached thereto filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 8/7/2001 at 11:00 AM at Courtroom 617 (AJG) Responses due by 8/3/2001, (Attachments: # 1 Exhibit A-Sale Agreement# 2 Proposed Order) (Davis, George) (Entered: 07/11/2001)

Page 54: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

07/12/2001 478 Affidavit of Service by Denise Sciabarassi (related document(s)468) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/12/2001)

07/12/2001 479 Affidavit of Service by Denise Sciabarassi (related document(s)471) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/12/2001)

07/12/2001 480 Affidavit of Service by Denise Sciabarassi (related document(s)477) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/12/2001)

07/12/2001 481 Affidavit of Service by Doreen Cusumano (related document(s)464) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/12/2001)

07/12/2001 482 Affidavit of Service by Doreen Cusumano (related document(s)465) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/12/2001)

07/12/2001 483 Statement /Notice of Withdrawal of Ninth Supplemental List of Ordinary Course Professionals (related document(s)471) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/12/2001)

07/13/2001 484 Motion to Extend Time Pursuant to Section 1121(d) of the Bankruptcy Code for an Order Extending the Exclusive Period During Which the Debtors May Solicit Acceptances to Plan of Reorganization, with Notice of Hearing attached filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 7/31/2001 at 11:00 AM at Courtroom 617 (AJG) Responses due by 7/27/2001, (Attachments: # 1 Exhibit A# 2 Proposed Order) (Davis, George) (Entered: 07/13/2001)

07/13/2001 485 Notice of Appearance of the City of Wichita, Kansas filed by Andrew B. Eckstein on behalf of City of Wichita, Kansas. (Eckstein, Andrew) (Entered: 07/13/2001)

07/16/2001 490 Certificate of Service (related document(s)469) filed by Terry M. Henry on behalf of Cozen & O'Connor. (Gadson, Carol) (Entered: 07/18/2001)

07/17/2001 487 Order signed on 7/17/2001 Re: Sales Motion With Respect to Professional ClippersBusiness (related doc.# 454). Sale Hearing to be Held on 8/23/2001 at 10:00AM at Courtroom 617 (AJG) (Gadson, Carol) Modified on 7/30/2001 (Bush, Brent). (Entered: 07/17/2001)

07/17/2001 488 Consent Order signed on 7/17/2001 Granting Motion for Relief from Stay To Permit Vicky L. Levander To Liquidate Her Claim Against Certain Of The Debtors. (Related Doc # 439). (Gadson, Carol) (Entered: 07/17/2001)

Page 55: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

07/18/2001 489 Notice of Appearance and Demand for Service of Papers filed by James F. Wallack on behalf of Kostia Belkin. (Wallack, James) (Entered: 07/18/2001)

07/18/2001 491 Affidavit of Service by Denise Sciabarassi (related document(s)483) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/18/2001)

07/18/2001 492 Affidavit of Service by Denise Sciabarassi (related document(s)484) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/18/2001)

07/20/2001 493 Notice of Hearing to Consider Applications for Interim Allowances of Compensation and Reimbursement of Expenses (related document(s)463, 464, 452, 466, 467, 469, 444) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 8/28/2001 at 09:30 AM at Courtroom 617 (AJG) Objections due by 8/23/2001, (Davis, George) (Entered: 07/20/2001)

07/20/2001 494 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of June 1, 2001 through June 30, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/20/2001)

07/20/2001 495 Statement /Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP for Professional Services and Disbursements for the Period of June 1, 2001 through June 30, 2001 filed by Francesca M. Sena on behalf of AI Realty Marketing of New York, Inc., Sunbeam Corporation. (Sena, Francesca) (Entered: 07/20/2001)

07/20/2001 496 Statement FIRST INTERIM APPLICATION OF SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP AND AFFILIATED LAW PRACTICE ENTITIES, SPECIAL CORPORATE COUNSEL TO THE DEBTORS, SEEKING ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES UNDER 11 USC 330 AND 331 FOR THE PERIOD FEBRUARY 6, 2001 THROUGH MAY 31, 2001 filed by Shmuel Vasser on behalf of Skadden Arps Slate Meagher & Flom LLP. (Vasser, Shmuel) (Entered: 07/20/2001)

07/20/2001 497 Statement STATEMENT OF FEES AND DISBURSEMENTS OF SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP (JUNE 1, 2001 - JUNE 30, 2001) filed by Shmuel Vasser on behalf of Skadden Arps Slate Meagher & Flom LLP. (Vasser, Shmuel) (Entered: 07/20/2001)

07/20/2001   Administrative Entry: Professional Fees for Skadden Arps Slate Meagher & Flom LLP, Special Counsel, period: 2/6/2001 to 5/31/2001, fee:$215,730.75, expenses: $13,263.98. (related document(s)496) filed by Skadden Arps Slate Meagher & Flom LLP. (Gadson, Carol) (Entered: 09/07/2001)

07/23/2001 498 First Application for Interim Professional Compensation of Dresdner Kleinwort Wasserstein, Inc. (f/k/a Wasserstein Perella & Co., Inc.) for Wasserstein Perella & Co.,

Page 56: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Inc., Accountant, period: 2/6/2001 to 5/31/2001, fee:$189,285.72, expenses: $13,209.89. filed by Wasserstein Perella & Co., Inc.. with hearing to be held on 8/28/2001 at 09:30 AM at Courtroom 617 (AJG) Responses due by 8/23/2001, (Davis, George) (Entered: 07/23/2001)

07/23/2001 503 Statement /Monthly Fee Statement for June 1, 2001 through June 30, 2001 filed by Daniel Lynch on behalf of Jenner & Block, LLC. (Gadson, Carol) (Entered: 07/30/2001)

07/23/2001 519 Notice of Adjournment of Hearing on Motion For Relief From The Automatic Stay filed by Edan L. Segal on behalf of The Prescott Group Small Cap, L.P.. with hearing to be held on 8/27/2001 at 09:30 AM at Courtroom 617 (AJG) (Gadson, Carol) (Entered: 08/10/2001)

07/24/2001 499 Notice of Hearing for Order Authorizing Sale of Debtors' Professional Clippers Business and Notice of Auction filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/24/2001)

07/24/2001 500 Affidavit of Service by Denise Sciabarassi (related document(s)499) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/24/2001)

07/24/2001 501 Affidavit of Service by Denise Sciabarassi (related document(s)493) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/24/2001)

07/24/2001 518 Notice of Adjournment of Hearing on Motion for Relief from the Automatic Stay filed by Alice J. Jaffe on behalf of Chase Manhattan Bank USA, N.A.. with hearing to be held on 8/27/2001 at 11:00 AM at Courtroom 617 (AJG) Objections due by 8/23/2001, (Gadson, Carol) (Entered: 08/10/2001)

07/26/2001 502 Schedules /Supplement to Exhibit A Annexed to Debtors' Motion for Order (A) Authorizing and Scheduling an Auction for the Sale of the Debtors' Professional Clippers Business, (B) Approving the Terms and Conditions of Such Auction, (C) Establishing Cure Amounts, (D) Fixing Notice Procedures and Approving Form and Manner of Notice, and (E) Setting Date and Time for Hearing on Proposed Sale Resulting From Auction (RELATED DOCUMENTS #454) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Lemelson Sublicense# 2 Sellers Schedules Part 1# 3 Sellers Schedules Part 2# 4 Sellers Schedules Part 3# 5 Sellers Schedules Part 4# 6 Sellers Schedules Part 5# 7 Sellers Schedules Part 6# 8 Sellers Schedules Part 7)(Davis, George) (Entered: 07/26/2001)

07/30/2001 504 Motion to Approve /Motion Pursuant To Bankruptcy Rule 9019 For Approval Of Release Of Claims Between The Coleman Company, Inc. And F. Keaton Duggan Jr. & Kathleen Duggan filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 8/28/2001 at 09:30 AM at Courtroom 617 (AJG) Responses due by 8/22/2001, (Attachments: # 1 Exhibit A-Petition# 2 Exhibit B-Answer# 3 Exhibit C-Stipulation and Order# 4 Exhibit D-Release of All Claims# 5

Page 57: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Proposed Order) (Davis, George) (Entered: 07/30/2001)

07/30/2001 509 Notice of Substitution of Attorney with respect to Notice of Appearance and Matrix filed by Arbors Associates, Ltd.. (Gadson, Carol) (Entered: 08/03/2001)

07/30/2001 517 Withdrawal of Claim(s): of The State of Florida, Dept. of Revenue dated May 11, 2001 in the amount of $65.67 (Filed in Case No. 01-40287) filed by State of Florida, Department of Revenue.(Gadson, Carol) (Entered: 08/10/2001)

07/31/2001 505 Notice of Hearing /Notice of Adjourned Hearing on Sale Resulting from Auction (related document(s)499) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 8/27/2001 at 10:00 AM at Courtroom 617 (AJG) (Davis, George) (Entered: 07/31/2001)

07/31/2001 522 Transcript of Hearing Held on February 26, 2001 filed by Doyle Reporting, Inc.. (Gadson, Carol) (Entered: 08/13/2001)

08/01/2001 506 Affidavit of Service by Savino Ignomirello (related document(s)505) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 08/01/2001)

08/01/2001 507 Affidavit of Service by Doreen Cusumano (related document(s)504) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 08/01/2001)

08/01/2001 508 Order signed on 7/31/2001 Granting Motion to Extend The Exclusive Period to 9/30/2001 Which the Debtors May Solicit Acceptances of their Chapter 11 Plan (Related Doc # 484). (Li, Dorothy) (Entered: 08/01/2001)

08/06/2001 510 So Ordered Stipulation signed on 7/24/2001 modifying the automatic stay to permit Pentalpha Enterprises, Ltd. to liquidate its counterclaims against Sunbeam Products, Inc. (related document(s)470). (DePierola, Jacqueline) (Entered: 08/06/2001)

08/06/2001 511 Statement /Monthly Operating Statement for the Period of June 1, 2001 to June 30, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 08/06/2001)

08/06/2001 513 Motion for Relief from Stay To Permit Commencement Of Suit filed by Rhilip R. Joelson, Esq. on behalf of Aundrea Armstrong, Kevin Armstrong. with hearing to be held on 8/28/2001 at 09:30 AM at Courtroom 617 (AJG) Filing fee collected, receipt #00120298. (Gadson, Carol) (Entered: 08/08/2001)

08/06/2001 514 Notice of Hearing (related document(s)513) filed by Rhilip R. Joelson, Esq. on behalf of Aundrea Armstrong, Kevin Armstrong. with hearing to be held on 8/28/2001 at 09:30 AM at Courtroom 617 (AJG) (Gadson, Carol) (Entered: 08/08/2001)

08/06/2001 515 Application for Pro Hac Vice Admission (Filing Fee Paid, Receipt No. 120298) filed by

Page 58: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Philip R. Joelson on behalf of Philip R. Joelson. (Gadson, Carol) (Entered: 08/08/2001)

08/06/2001 516 Application for Pro Hac Vice Admission (Filing Fee Paid, Receipt No. 120298) filed by Anthony J. Calamunci on behalf of Anthony J. Calamunci. (Gadson, Carol) (Entered: 08/08/2001)

08/07/2001 512 Order signed on 8/7/2001 Granting Motion to Authorize Consummation of a Commercial Real Estate Agreement with Kahla Petersen (Related Doc # 477). (Li, Dorothy) (Entered: 08/07/2001)

08/10/2001 520 Affidavit of Service by Denise Sciabarassi (related document(s)511) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 08/10/2001)

08/10/2001 521 Notice of Proposed Order (Presentment) of Stipulation Modifying the Automatic Stay to Permit, Amoung Others, Jose Garcia, to Liquidate their Claims Against BRK Brands, Inc., Presentment Date is 8/28/01 at noon filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. Objections due by 8/24/2001, (Attachments: # 1 Proposed Stipulation and Order)(Davis, George) (Entered: 08/10/2001)

08/10/2001 523 Operating Report /Monthly Fees Statement for the Month of July, 2001 filed by Stephen T. Moffett on behalf of Moffett & Dillon. (Gadson, Carol) (Entered: 08/17/2001)

08/10/2001 530 Motion for Relief from Stay filed by Mark N. Stageberg on behalf of Jeanette W. Anderson, Leanne Oliver. with hearing to be held on 8/28/2001 at 09:30 AM at Courtroom 617 (AJG) Filing fee collected, receipt #120801. (Gadson, Carol) (Entered: 08/22/2001)

08/16/2001 543 Notice of Adjournment of Hearing on Motion for Relief from Stay filed by Philip R. Joelson on behalf of Aundrea Armstrong, Kevin Armstrong. with hearing to be held on 9/25/2001 at 11:00 AM at Courtroom 523 (AJG) (Gadson, Carol) (Entered: 08/31/2001)

08/17/2001 524 Statement /Notice of Adjourned Bid Deadline and Auction (related document(s)454) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 08/17/2001)

08/20/2001 525 Objection to First Interim Fee Applicatiions (related document(s)463, 464, 444, 452, 466, 467, 469) filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Schwartzberg, Paul) (Entered: 08/20/2001)

08/20/2001 526 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursement for the Period of July 1, 2001 through July 31, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 08/20/2001)

08/20/2001 527 Monthly Application for Interim Professional Compensation for Skadden Arps Slate Meagher & Flom LLP, Debtor's Attorney, period: 7/1/2001 to 7/31/2001, fee:

Page 59: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

$68,634.50, expenses: $4,753.47. filed by Skadden Arps Slate Meagher & Flom LLP. (Brown, Mark) (Entered: 08/20/2001)

08/20/2001 529 Statement /Monthly Fee Statement for the Month of July, 2001 filed by Daniel Lynch on behalf of Jenner & Block, LLC. (Gadson, Carol) (Entered: 08/22/2001)

08/21/2001 528 Statement /Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP for Professional Services and Disbursements for the Period of July 6, 2001 through July 13, 2001 filed by Francesca M. Sena on behalf of AI Realty Marketing of New York, Inc., Sunbeam Corporation. (Sena, Francesca) (Entered: 08/21/2001)

08/23/2001 531 Order signed on 8/15/2001 admitting Philip R. Joelson, Esq. to practice pro hac vice in this Court (Related Doc # 515). (DePierola, Jacqueline) (Entered: 08/23/2001)

08/23/2001 532 Order signed on 8/15/2001 admitting Anthony J. Calamunci, Esq. to practice pro hac vice in this Court (Related Doc # 516). (DePierola, Jacqueline) (Entered: 08/23/2001)

08/23/2001 533 Affidavit of Service by Denise Sciabarassi (related document(s)521) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 08/23/2001)

08/23/2001 534 Affidavit of Service by Denise Sciabarassi (related document(s)524) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 08/23/2001)

08/24/2001 535 Response /Reply of Weil, Gotshal & Manges LLP, as Attorneys for the Debtors, to Objection of the United States Trustee Regarding First Interim Application for Compensation and Reimbursement of Expenses (related document(s)525) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 8/28/2001 at 09:30 AM at Courtroom 523 (AJG) (Davis, George) (Entered: 08/24/2001)

08/24/2001 544 Notice of Adjournment of Hearing on Motion for Relief From Stay filed by Edan L. Segal on behalf of The Prescott Group Small Cap, L.P.. with hearing to be held on 9/25/2001 at 11:00 AM at Courtroom 523 (AJG) (Gadson, Carol) (Entered: 08/31/2001)

08/26/2001 536 Notice of Appearance , Request for Service of Documents and Reservation of Rights filed by Ira L. Herman on behalf of Deutsche Financial Services. (Herman, Ira) (Entered: 08/26/2001)

08/27/2001 537 Affidavit Of Mark N. Stageberg (related document(s)530) filed by Mark N. Stageberg on behalf of Danielle Benjamin. (Gadson, Carol) (Entered: 08/27/2001)

08/28/2001 538 Consent Order signed on 8/28/2001 modifying the automatic stay to permit Candy Dunnihoo to liquidate her claims against Sunbeam Products, Inc. (related document(s)461). (DePierola, Jacqueline) (Entered: 08/28/2001)

Page 60: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

08/28/2001 539 Consent Order signed on 8/28/2001 modifying the automatic stay to permit Leanne Oliver and Jeanette W. Anderson to liquidate their claims against the Coleman Company, Inc. (Related Doc # 530). (DePierola, Jacqueline) (Entered: 08/28/2001)

08/28/2001 540 Order signed on 8/28/2001 approving release of claims between the Coleman Company, Inc. and F. Keaton Duggan Jr. & Kathleen Duggan (Related Doc # 504). (DePierola, Jacqueline) (Entered: 08/28/2001)

08/28/2001 541 Affidavit of Service by Denise Sciabarassi (related document(s)535) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 08/28/2001)

08/28/2001 542 So Ordered Stipulation signed on 8/28/2001 modifying the automatic stay to permit, among others, Jose Garcia, to liquidate their claims against BRK Brands, Inc. (related document(s)521). (DePierola, Jacqueline) (Entered: 08/28/2001)

09/04/2001 545 Amended Order signed on 8/31/2001 establilshing procedures for monthly compensation and reimbursement of expenses of professionals (related document(s)86). (DePierola, Jacqueline) (Entered: 09/04/2001)

09/05/2001 546 Motion to Approve (Pursuant to Bankruptcy Rule 9019) the Settlement Agreement Between Sunbeam Products, Inc., and Angela Cousino, Michael A. Sawyers and Cody Sawyers (with Notice of Hearing attached) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 9/25/2001 at 11:00 AM at Courtroom 523 (AJG) Responses due by 9/21/2001, (Attachments: # 1 Exhibit A-Complaint# 2 Proposed Order) (Davis, George) (Entered: 09/05/2001)

09/06/2001 547 Notice of Adjournment of Hearing on Confirmation (related document(s)344) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 12/4/2001 at 10:00 AM at Courtroom 523 (AJG) (Davis, George) (Entered: 09/06/2001)

09/06/2001 548 Statement /Monthly Operating Statement for the Period July 1, 2001 to July 31, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 09/06/2001)

09/07/2001 549 Order signed on 8/30/2001 Granting Application for Interim Professional Compensation (Related Doc # 444)for Latham & Watkins, Fee awarded:$30,981.40, Expenses awarded: $1,539.25, Granting Application for Interim Professional Compensation (Related Doc # 452)for Jenner & Block, LLC, Fee awarded:$27,129.63, Expenses awarded: $2,075.42, Granting Application for Interim Professional Compensation (Related Doc # 463)for Moffett & Dillon, Fee awarded:$336,594.98, Expenses awarded: $15,839.24, Granting Application for Interim Professional Compensation (Related Doc # 464)for Weil, Gotshal & Manges LLP, Fee awarded:$847,105.98, Expenses awarded: $100,430.77, Granting Application for Interim Professional Compensation (Related Doc # 466)for Morrison & Hecker, LLP, Fee awarded:$27,504.88, Expenses awarded: $1,263.79, Granting Application for Interim Professional Compensation (Related Doc # 467)for Momkus Ozog & McCluskey LLC,

Page 61: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Fee awarded:$151,408.63, Expenses awarded: $9,343.06, Granting Application for Interim Professional Compensation (Related Doc # 469)for Cozen & O'Connor, Fee awarded:$118,939.53, Expenses awarded: $10,852.33, Granting Application for Interim Professional Compensation (Related Doc # 498)for Wasserstein Perella & Co., Inc., Fee awarded:$18,285.72, Expenses awarded: $13,209.89, Granting Application for Compensation (Related Doc # 496) for Skadden Arps Slate Meagher & Flom LLP, Fee awarded:$204,012.03, Expenses awarded: $13,263.98. (Gadson, Carol) (Entered: 09/07/2001)

09/10/2001 550 Motion to Extend Time /Debtors' Second Motion for an Order Extending the Time Within Which They May Assume or Reject Unexpired Leases of Nonresidential Real Property filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 9/25/2001 at 11:00 AM at Courtroom 523 (AJG) Responses due by 9/20/2001, (Davis, George) (Entered: 09/10/2001)

09/10/2001 551 Motion to Extend Time /Motion of the Debtors for Order Extending the Exclusive Period During Which the Debtors May Solicit Acceptances to Plan of Reorganization filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 9/25/2001 at 11:00 AM at Courtroom 523 (AJG) Responses due by 9/20/2001, (Davis, George) (Entered: 09/10/2001)

09/13/2001 552 Affidavit of Service by Savino Ignomirello (related document(s)550, 551) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 09/13/2001)

09/14/2001 553 Affidavit of Service by Denise Sciabarassi (related document(s)546) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 09/14/2001)

09/14/2001 554 Notice of Proposed Order /Presentment of Stipulation and Order Modifying the Automatic Stay to Permit Eric Watson to Liquidate his Claims Against the Coleman Company, Inc. with Presentment Date of October 2, 2001 at 12:00 noon filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Stipulation and Order)(Davis, George) (Entered: 09/14/2001)

09/19/2001 564 Statement /Fee Statement for the Period of August 1 - 31, 2001 filed by Stephen T. Moffett on behalf of Moffett & Dillon. (Attachments: # 1 # 2 # 3 # 4 # 5) (Gadson, Carol) (Entered: 09/28/2001)

09/20/2001 555 Objection to Motion of Kevin Armstrong and Aundrea Armstrong for Relief from the Automatic Stay (related document(s)513) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 09/20/2001)

09/20/2001 556 Statement of Fees and Disbursements of Skadden, Arps, Slate, Meagher & Flom LLP (August 1, 2001 - August 31, 2001) filed by Shmuel Vasser on behalf of Skadden Arps Slate Meagher & Flom LLP. (Vasser, Shmuel) (Entered: 09/20/2001)

Page 62: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

09/21/2001 557 Notice of Adjournment of Hearing (related document(s)550, 551, 546) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 9/28/2001 at 10:00 AM at Courtroom 523 (AJG) Objections due by 9/26/2001, (Davis, George) (Entered: 09/21/2001)

09/24/2001 558 Statement /Monthly fee Statement of Kramer Levin Naftalis & Frankel LLP for Professional Services and Disbursements for the Period of August 6, 2001 through August 31, 2001 filed by Francesca M. Sena on behalf of AI Realty Marketing of New York, Inc., Sunbeam Corporation. (Sena, Francesca) (Entered: 09/24/2001)

09/24/2001 559 Affidavit of Service by Denise Sciabarassi (related document(s)555) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 09/24/2001)

09/24/2001 560 Affidavit of Service by Denise Sciabarassi (related document(s)557) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 09/24/2001)

09/24/2001 570 Statement /Monthly Fee Statement In The Ordinary Course of Business, For Services From August 1, 2001 Thorough August 31, 2001 filed by Daniel Lynch on behalf of Jenner & Block, LLC. (Attachments: # 1 Exhibit Notice of Filing) (Gadson, Carol) (Entered: 10/02/2001)

09/25/2001 571 Notice of Adjournment of Hearing filed by Philip R. Joelson on behalf of Aundrea Armstrong, Kevin Armstrong. with hearing to be held on 9/28/2001 at 10:00 AM at Courtroom 523 (AJG) Objections due by 9/26/2001, (Gadson, Carol) (Entered: 10/02/2001)

09/26/2001 561 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of August 1, 2001 Through August 31, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 09/26/2001)

09/27/2001 562 Affidavit of Service by Denise Sciabarassi (related document(s)561) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 09/27/2001)

09/27/2001 563 Statement in Support of Motion with Limited Clarification (related to motions(s)546) filed by Anthony G. Bianchi on behalf of Anthony G. Bianchi. with hearing to be held on 9/28/2001 (check with court for location) (Bianchi, Anthony) (Entered: 09/27/2001)

09/28/2001 565 Motion to Approve Settlement Agreement Between Roy Lee Henry and The Coleman Company, Inc. (Pursuant to Bankruptcy Rule 9019) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 10/23/2001 at 10:00 AM at Courtroom 523 (AJG) Responses due by 10/18/2001, (Attachments: # 1 Notice of Hearing# 2 Proposed Order) (Davis, George) (Entered: 09/28/2001)

Page 63: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

10/01/2001 566 Order signed on 9/28/2001 extending the exclusive period during which the debtors may solicit acceptances of their chapter 11 plan to December 31, 2001 (Related Doc # 551). (DePierola, Jacqueline) (Entered: 10/01/2001)

10/01/2001 567 Order signed on 9/28/2001 extending debtors' time to assume or reject unexpired leases of nonresidential real property to February 4, 2002 (Related Doc # 550). (DePierola, Jacqueline) (Entered: 10/01/2001)

10/01/2001 568 Order signed on 9/28/2001 approving settlement agreement between Sunbeam Products, Inc., and Angela Cousino, Michael A. Sawyers and Cody Sawyers (Related Doc # 546). (DePierola, Jacqueline) (Entered: 10/01/2001)

10/01/2001 569 Consent Order signed on 9/28/2001 modifying the automatic stay to permit Robert E. Huffman and Safeco Insurance Company to liquidate their claims against Sunbeam Products, Inc. (Related Doc # 462). (DePierola, Jacqueline) (Entered: 10/01/2001)

10/03/2001 572 So Ordered Stipulation signed on 10/2/2001 modifying the automatic stay to permit Eric Watson to liquidate his claims against The Coleman Company, Inc. (related document(s)554). (DePierola, Jacqueline) (Entered: 10/03/2001)

10/03/2001 590 Motion for Relief from Stay filed by Garry M. Graber on behalf of The Ryland Group, Inc.. with hearing to be held on 10/23/2001 at 10:00 AM at Courtroom 523 (AJG) Filing fee collected, receipt #122321. (Attachments: # 1 Exhibit Affidavit of Service) (Gadson, Carol) (Entered: 10/19/2001)

10/04/2001 573 Statement /Notice of Ninth Supplemental List of Ordinary Course Professionals Pursuant to Order of the Court Dated February 6, 2001 Authorizing Employment of Professionals Utilized in the Ordinary Course filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/04/2001)

10/05/2001 574 Affidavit of Service by Denise Sciabarassi (related document(s)565) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/05/2001)

10/05/2001 575 Affidavit of Service by Denise Sciabarassi (related document(s)573) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/05/2001)

10/05/2001 576 Affidavit Under 11 U.S.C. Section 327(e) of Mark Ramkerrysingh on behalf of the firm Fitzwilliam, Stone, Furness-Smith & Morgan filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/05/2001)

10/05/2001 577 Statement /Monthly Fee Statement of Momkus Ozog & McCluskey LLC for Professional Services and Disbursements for the Period of June 1, 2001 through June 30, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/05/2001)

Page 64: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

10/05/2001 578 Statement /Monthly Fee Statement of Momkus Ozog & McCluskey LLC for Professional Services and Disbursements for the Period of August 1, 2001 through August 31, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/05/2001)

10/05/2001 579 Statement /Monthly Operating Statement for the Period August 1, 2001 to August 31, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/05/2001)

10/05/2001 602 Application for Pro Hac Vice Admission filed by Cheryl R. Storie on behalf of Cheryl R. Storie. (Gadson, Carol) (Entered: 11/05/2001)

10/09/2001 580 Affidavit of Mailing by Diane Rocano from Bankruptcy Services LLC (related document(s)346, 343, 344) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/09/2001)

10/09/2001 581 Affidavit of Mailing by Diane Rocano from Bankruptcy Services LLC, Dated 7/16/01, Regarding the Notice of Adjourned Confirmation Hearing filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/09/2001)

10/09/2001 582 Affidavit /Certification of Publication Regarding Notice of Adjourned Confirmation Hearing (Published in The New York Times and The Wall Street Journal) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/09/2001)

10/09/2001 583 Affidavit Under 11 U.S.C. Section 327(e) by Kenneth J. Warren on Behalf of the Firm Wolf, Block, Schorr and Solis-Cohen LLP filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/09/2001)

10/10/2001 584 Affidavit of Service by Denise Sciabarassi (related document(s)579) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/10/2001)

10/12/2001 600 Conventional Filing of Transcript of Hearing Held on August 28, 2001 filed by Clerk of the United State Bankruptcy Court. (Gadson, Carol) (Entered: 10/31/2001)

10/12/2001 601 Conventional Filing of Transcript of Hearing Held on September 28, 2001 filed by Clerk of the United State Bankruptcy Court. (Gadson, Carol) (Entered: 10/31/2001)

10/15/2001 586 Order signed on 10/5/2001 denying motion by Kevin and Aundrea Armstrong for relief from stay (Related Doc # 513). (DePierola, Jacqueline) (Entered: 10/15/2001)

10/18/2001 587 Affidavit /Supplemental Affidavit Under 11 U.S.C. 327(e) by Robert A. Clement, Jr. on Behalf of the Firm Verrill & Dana LLP filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/18/2001)

Page 65: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

10/18/2001 588 Objection to Motion of the Prescott Group Small Cap, L.P. for Relief from the Automatic Stay (related document(s)342, 349, 350) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/18/2001)

10/19/2001 589 Affidavit of Service re: Objection to Motion of The Prescott Group Small Cap, L.P. for Relief from the Automatic Stay (Doc. # 588) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/19/2001)

10/19/2001 596 Statement of Montly Fees for the Month of September, 2001 filed by Daniel Lynch on behalf of Jenner & Block, LLC. (Attachments: # 1 Exhibit Notice Of Filing) (Gadson, Carol) (Entered: 10/25/2001)

10/22/2001 591 Statement /Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP for Professional Services and Disbursements for the Period of September 6, 2001 through September 30, 2001 filed by Francesca M. Sena on behalf of AI Realty Marketing of New York, Inc., Sunbeam Corporation. (Sena, Francesca) (Entered: 10/22/2001)

10/22/2001 592 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of September 1, 2001 through September 30, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/22/2001)

10/22/2001 593 Statement STATEMENT OF FEES AND DISBURSEMENTS OF SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP (SEPTEMBER 1, 2001 - SEPTEMBER 30, 2001) filed by Shmuel Vasser on behalf of Skadden Arps Slate Meagher & Flom LLP. (Vasser, Shmuel) (Entered: 10/22/2001)

10/23/2001 594 Affidavit of Service by Savino Ignomirello (related document(s)592) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/23/2001)

10/23/2001 595 Order signed on 10/23/2001 approving settlement agreement between Roy Lee Henry and The Coleman Company, Inc. (Related Doc # 565). (DePierola, Jacqueline) (Entered: 10/23/2001)

10/24/2001 604 Notice of Adjournment of Hearing filed by Cheryl R. Storie on behalf of The Ryland Group, Inc.. with hearing to be held on 11/6/2001 at 10:00 AM at Courtroom 523 (AJG) (Attachments: # 1 Exhibit Affidavit of Service by O'Malley# 2 Exhibit Affidavit of Service of Lipczynski)(Gadson, Carol) Modified on 11/5/2001 (Bush, Brent). (Entered: 11/05/2001)

10/25/2001 597 Statement /Monthly Fee Statement of Momkus Ozog & McCluskey LLC for Professional Services and Disbursements for the Period of September 1, 2001 Through September 30, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/25/2001)

10/29/2001 598 Consent Order signed on 10/26/2001 modifying the automatic stay to permit the

Page 66: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Prescott Group Small Cap, L.P. to liquidate its claims against The Coleman Company, Inc. (Related Docs # 349 and 350). (DePierola, Jacqueline) (Entered: 10/29/2001)

10/30/2001 599 Motion for Relief from Stay in favor of Bryte, et al., with Notice of Motion, Proposed Order and Memorandum filed by Anthony G. Bianchi on behalf of Anthony G. Bianchi. with hearing to be held on 11/13/2001 at 09:30 AM at Courtroom 523 (AJG) Responses due by 11/9/2001, Filing fee collected, receipt #122808. (Bianchi, Anthony) (Entered: 10/30/2001)

11/02/2001 603 Order signed on 10/5/2001 Granting Application for Pro Hac Vice for Cheryl R. Storie, Esq. (Related Doc # 602).($25.00 Fee Paid, Receipt Number: 122325) (Gadson, Carol) Modified on 11/5/2001 (Bush, Brent). (Entered: 11/05/2001)

11/05/2001 605 Statement /Monthly Operating Statement for the Period of September 1, 2001 to September 30, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/05/2001)

11/05/2001 606 Motion to Approve /Motion of Sunbeam Products, Inc. for Approval of Rejection of Leases and Subleases and Surrender Agreement of Nonresidential Real Property Located in Schaumburg, Illinois filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 11/20/2001 at 10:00 AM at Courtroom 523 (AJG) Responses due by 11/15/2001, (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 Exhibit I) (Davis, George) (Entered: 11/05/2001)

11/06/2001 607 Affidavit of Service by Savino Ignomirello (related document(s)605) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/06/2001)

11/06/2001 608 Affidavit of Service by Savino Ignomirello (related document(s)606) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/06/2001)

11/08/2001 609 Consent Order signed on 11/7/2001 modifying the automatic stay to permit the Ryland Group, Inc. to liquidate its cross-claims against BRK Brands, Inc. and First Alert, Inc. (Related Doc # 590). (DePierola, Jacqueline) (Entered: 11/08/2001)

11/09/2001 610 Application to Employ /Application of the Debtors for Authorization to Employ American Appraisal Associates, Inc. as Fresh-Start Valuation Consultants to the Debtors Nunc Pro Tunc to August 4, 2001 with attached Notice of Presentment of Order (Presentment Date and Time: November 29, 2001 at 12:00 noon)(Objection Deadline: November 26, 2001 at 4:00 p.m.) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. Responses due by 11/26/2001, with presentment to be held on 11/29/2001 (check with court for location) (Attachments: # 1 Exhibit A# 2 Exhibit B) (Davis, George) (Entered: 11/09/2001)

11/09/2001 657 Statement /Fee Statement For The Period of October 1-31-2001 filed by Stephen T.

Page 67: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Moffett on behalf of Moffett & Dillon. (Gadson, Carol) (Entered: 12/14/2001)

11/12/2001 611 Affidavit of Service by Kathleen Lee (related document(s)610) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/12/2001)

11/13/2001 612 Consent Order signed on 11/13/2001 modifying the automatic stay to permit David Bryte, et al. to liquidate their claims against Sunbeam Products, Inc. (Related Doc # 599). (DePierola, Jacqueline) (Entered: 11/13/2001)

11/13/2001 613 Motion to Approve /Motion of Sunbeam Products Seeking (A) Approval of Purchase and Sale Agreement with Pelstar LLC, Subject to Higher and Better Offers, (B) Approval of Bidding Procedures and Termination Fee, (C) Approval of Notice Procedures and Form of Notice and (D) Approval of Date and Time for Hearing on Proposed Sale Resulting from Bidding Process filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 12/4/2001 at 10:00 AM at Courtroom 523 (AJG) Responses due by 11/29/2001, (Attachments: # 1 Exhibit A - Purchase & Sale Agreement# 2 Exhibit A-1 Exhibits to the Purchase & Sale Agreement# 3 Exhibit A-2 Schedules to the Purchase & Sale Agreement# 4 Exhibit B# 5 Exhibit C# 6 Exhibit D# 7 Exhibit E) (Davis, George) (Entered: 11/13/2001)

11/14/2001 614 Affidavit of Service by Savino Ignomirello (related document(s)613) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/14/2001)

11/14/2001 615 Motion to Authorize /Motion of the Debtor for Authorization Pursuant to Section 105(a) of the Bankruptcy Code to Pay Debt Service Obligations to Wayne County and Forrest County, Mississippi filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 11/27/2001 at 10:00 AM at Courtroom 523 (AJG) Responses due by 11/22/2001, (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Proposed Order) (Davis, George) (Entered: 11/14/2001)

11/15/2001 616 Affidavit of Service /Supplemental Affidavit of Service by Savino Ignomirello (related document(s)613) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/15/2001)

11/15/2001 617 Affidavit of Service by Savino Ignomirello (related document(s)615) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/15/2001)

11/16/2001 618 Statement /Notice of Tenth Supplemental List of Ordinary Course Professionals Pursuant to Order of the Court dated February 6, 2001 Authorizing Employment of Professionals Utilized in the Ordinary Course filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/16/2001)

11/16/2001 658 Second Application for Interim Professional Compensation for Moffett & Dillon, Other Professional, period: 6/1/2001 to 9/30/2001, fee:$283283.00, expenses: $10214.92.

Page 68: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

filed by Moffett & Dillon. (Gadson, Carol) (Entered: 12/14/2001)

11/19/2001 619 Motion to Approve /Motion for Approval of Settlement Agreement Between Gayle Karr and Sunbeam Products, Inc. filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 12/18/2001 at 09:30 AM at Courtroom 523 (AJG) Responses due by 12/12/2001, (Attachments: # 1 Exhibit A# 2 Proposed Order) (Davis, George) (Entered: 11/19/2001)

11/19/2001 620 Affidavit of Service by Savino Ignomirello (related document(s)618) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/19/2001)

11/19/2001 621 Affidavit of Service by Savino Ignomirello (related document(s)619) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/19/2001)

11/19/2001 622 Motion to Authorize /Motion of the Debtor for Authorization to Enter Into an Industrial Revenue Bond Transaction with the City of Wichita, Kansas filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 12/4/2001 at 10:00 AM at Courtroom 523 (AJG) Responses due by 11/29/2001, (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Proposed Order) (Davis, George) (Entered: 11/19/2001)

11/20/2001 623 Affidavit of Service by Savino Ignomirello (related document(s)622) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/20/2001)

11/20/2001 624 Order signed on 11/20/2001 for approval of rejection of leases and subleases and surrender agreement of nonresidential real property located in Schaumberg, Illinois (Related Doc # 606). (DePierola, Jacqueline) (Entered: 11/20/2001)

11/20/2001 625 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of October 1, 2001 through October 31, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/20/2001)

11/20/2001 626 Statement /Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP for Professional Services and Disbursements for the Period of October 6, 2001 through October 31, 2001 filed by Francesca M. Sena on behalf of AI Realty Marketing of New York, Inc., Sunbeam Corporation. (Sena, Francesca) (Entered: 11/20/2001)

11/20/2001 627 Notice of Hearing /Notice of Adjourned Confirmation Hearing and Extended Voting Deadline filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 3/19/2001 at 10:00 AM at Courtroom 523 (AJG) (Davis, George) (Entered: 11/20/2001)

11/20/2001 628 Statement STATEMENT OF FEES AND DISBURSEMENTS OF SKADDEN, ARPS,

Page 69: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

SLATE, MEAGHER & FLOM LLP (OCTOBER 1, 2001 - OCTOBER 31, 2001) filed by Mark M. Brown on behalf of Skadden Arps Slate Meagher & Flom LLP. (Brown, Mark) (Entered: 11/20/2001)

11/21/2001 629 Affidavit of Service by Savino Ignomirello (related document(s)625) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/21/2001)

11/21/2001 630 Affidavit of Service by Savino Ignomirello (related document(s)627) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/21/2001)

11/21/2001 631 Motion for Relief from Stay and to assume or recect lease filed by Michael J. Macco on behalf of Toyota Motor Credit Company. with hearing to be held on 12/4/2001 at 09:30 AM at Courtroom 523 (AJG) Filing fee collected, receipt #123533. (Macco, Michael) (Entered: 11/21/2001)

11/27/2001 632 Statement /Monthly Fee Statement by Cozen and O'Connor for the Period of October 1, 2001 through October 31, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/27/2001)

11/28/2001 633 Order signed on 11/27/2001 authorizing debtor to pay debt service obligations to Wayne County and Forrest County, Mississippi (Related Doc # 615). (DePierola, Jacqueline) (Entered: 11/28/2001)

11/29/2001 634 Application for Interim Professional Compensation for Kramer Levin Naftalis & Frankel LLP, Special Counsel, period: 2/6/2001 to 9/30/2001, fee:$766,852.10, expenses: $384,860.18. filed by Kramer Levin Naftalis & Frankel LLP. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F# 7 Exhibit G) (Sena, Francesca) (Entered: 11/29/2001)

11/29/2001 635 Order signed on 11/29/2001 for authorization to employ American Appraisal Associates, Inc. as fresh-start valuation consultants for the debtor nunc pro tunc to August 4, 2001 (Related Doc # 610). (DePierola, Jacqueline) (Entered: 11/29/2001)

11/30/2001 636 Application for Pro Hac Vice Admission /Motion for Admission to Practice, Pro Hac Vice filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.; Filing Fee Paid, Receipt No. 123735 (Davis, George) Modified on 11/30/2001 (McFadden, Darryl). (Entered: 11/30/2001)

12/03/2001 637 Order signed on 11/30/2001 admitting Marshall C. Turner, Esq. to practice pro hac vice in this Court (Related Doc # 636). (DePierola, Jacqueline) (Entered: 12/03/2001)

12/03/2001 638 Second Application for Interim Professional Compensation of Momkus Ozog & McCluskey LLC Attorneys for Debtors, for Allowance of Interim Compensation for Services Rendered from June 1, 2001 through October 31, 2001 and for Reimbursable Expenses for Momkus Ozog & McCluskey LLC, Debtor's Attorney, period: 6/1/2001 to

Page 70: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

10/31/2001, fee:$314,920.00, expenses: $21,074.16. filed by George A. Davis. (Davis, George) (Entered: 12/03/2001)

12/03/2001 639 Second Application for Interim Professional Compensation of Weil, Gotshal & Manges LLP, as Attorneys for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2001 through October 31, 2001 for Weil, Gotshal & Manges LLP, Debtor's Attorney, period: 6/1/2001 to 10/31/2001, fee:$701,210.31, expenses: $100,112.16. filed by George A. Davis. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F) (Davis, George) (Entered: 12/03/2001)

12/03/2001 640 Affidavit of Service of Rachel A. Morrissey (related document(s)634) filed by Francesca M. Sena on behalf of Kramer Levin Naftalis & Frankel LLP. (Sena, Francesca) (Entered: 12/03/2001)

12/03/2001 641 Statement SECOND INTERIM APPLICATION OF SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP AND AFFILIATED LAW PRACTICE ENTITIES, SPECIAL CORPORATE COUNSEL TO THE DEBTORS, SEEKING ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR THE PERIOD JUNE 1, 2001 TO OCTOBER 31, 2001 filed by Mark M. Brown on behalf of Skadden Arps Slate Meagher & Flom LLP. (Brown, Mark) (Entered: 12/03/2001)

12/03/2001 656 Notice of Withdrawal of Motion for Relief from Stay (related document(s)430) filed by Alice J. Jaffe on behalf of Chase Manhattan Bank USA, N.A.. (Gadson, Carol) (Entered: 12/14/2001)

12/03/2001 659 Second Application for Interim Professional Compensation for Jenner & Block, LLC, Other Professional, period: 5/1/2001 to 9/30/2001, fee:$27,911.50, expenses: $334.71. filed by Daniel Lynch. (Attachments: # 1 Exhibit Certification under Guideline# 2 Exhibit CoverSheet# 3 Exhibit Notice of Filing) (Gadson, Carol) (Entered: 12/14/2001)

12/03/2001   Administrative Entry: Professional Fees for Skadden Arps Slate Meagher & Flom LLP, Special Counsel, period: 6/1/2001 to 10/31/2001, fee:$513,326.00, expenses: $18,013.07. (related document(s)641) filed by Mark M. Brown. (Gadson, Carol) (Entered: 12/28/2001)

12/03/2001 721 Conventional Filing of hearing held on November 27, 2001 Re: Final Pretrial Conference filed by Doyle Reporting, Inc.. (Cheevers, Casey) (Entered: 01/29/2002)

12/04/2001 642 Affidavit of Service by Savino Ignomirello (related document(s)639) filed by George A. Davis on behalf of Weil, Gotshal & Manges LLP. (Davis, George) (Entered: 12/04/2001)

12/04/2001 643 First Notice of Appearance and Demand for Service of Papers Pursuant to Bankruptcy Rule 2002 filed by Cara M. Goldstein on behalf of Gary Gajda Rural Mutual Insurance company. (Goldstein, Cara) (Entered: 12/04/2001)

Page 71: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

12/04/2001 644 Notice of Hearing to Consider Applications for Second Interim Allowances of Compensation and Reimbursement of Expenses (related document(s)638, 639, 641, 634) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 12/27/2001 at 10:00 AM at Courtroom 523 (AJG) (Davis, George) (Entered: 12/04/2001)

12/05/2001 645 Notice of Motion to Set Hearing filed by James P. Pagano on behalf of AI Realty Marketing of New York, Inc.. (Pagano, James) (Entered: 12/05/2001)

12/05/2001 646 Affidavit of Service by Savino Ignomirello re: Notice of Auction and Hearing for Order Authorizing Sale of Certain Assets of Sunbeam Products' Pelouze Office and Food Scales Business and Health O Meter Medical Scales Busines filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 12/05/2001)

12/05/2001 647 Affidavit of Service by Savino Ignomirello (related document(s)644) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 12/05/2001)

12/05/2001 648 Order signed on 12/4/2001 approving bidding procedures in connection with the sale of Sunbeam Products' Pelouze Business and Health O Meter Business; authorizing termination fee; fixing notice procedures and approving form of notice; and setting date and time for hearing on proposed sales resulting from bidding process (related document(s)613). Sale hearing to be held on 12/19/2001 at 10:00 AM at Courtroom 523 (AJG). (DePierola, Jacqueline) (Entered: 12/05/2001)

12/05/2001 649 Order signed on 12/4/2001 authorizing debtor to enter into an industrial revenue bond transaction with the City of Wichita (Related Doc # 622). (DePierola, Jacqueline) (Entered: 12/05/2001)

12/05/2001 650 Statement /Monthly Operating Statement for the Period October 1, 2001 to October 31, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 12/05/2001)

12/06/2001 651 Affidavit of Service by Savino Ignomirello (related document(s)650) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 12/06/2001)

12/06/2001 652 Motion to Extend Time /Motion of the Debtors for Order Extending the Exclusive Period During which the Debtors may Solicit Acceptances to Plan of Reorganization filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 12/27/2001 at 10:00 AM at Courtroom 523 (AJG) Responses due by 12/21/2001, (Davis, George) (Entered: 12/06/2001)

12/07/2001 653 Affidavit of Service by Savino Ignomirello (related document(s)652) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 12/07/2001)

Page 72: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

12/13/2001 654 Motion for Relief from Stay Notice of Motion and Proposed Order related thereto filed by Cara M. Goldstein on behalf of Gary Gajda Rural Mutual Insurance company. with hearing to be held on 1/8/2002 at 10:00 AM at Courtroom 523 (AJG) Filing fee collected, receipt #124221. (Attachments: # 1 # 2) (Goldstein, Cara) (Entered: 12/13/2001)

12/14/2001 655 Affidavit of Service Notice of Motion, Application of Rural Mutual Insurance Company and Gary Gajda for an order modifying and terminating the automatic stay, and order (related document(s)654) filed by Cara M. Goldstein on behalf of Sunbeam Corporation. (Goldstein, Cara) (Entered: 12/14/2001)

12/14/2001 684 Statement /Fee Statement For Period of November 1-30, 2001 filed by Stephen T. Moffett on behalf of Moffett & Dillon. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit) (Gadson, Carol) (Entered: 01/07/2002)

12/14/2001 695 Statement /Answer to Demand For Service of Documents filed by F.I. Brown, D.R. Erickson. (Gadson, Carol) (Entered: 01/17/2002)

12/17/2001 660 Statement STATEMENT OF FEES AND DISBURSEMENTS OF SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP (NOVEMBER 1, 2001 - NOVEMBER 30, 2001) filed by Mark M. Brown on behalf of Skadden Arps Slate Meagher & Flom LLP. (Brown, Mark) (Entered: 12/17/2001)

12/17/2001 687 Application for Pro Hac Vice Admission filed by Floyd M. Thomas Jr. on behalf of Floyd M. Thomas Jr.. (Gadson, Carol) (Entered: 01/07/2002)

12/18/2001 661 Affidavit of Publication in The Wall Street Journal by Pam Garstka re: Notice of Auction and Hearing for Order Authorizing Sale of Certain Assets of Sunbeam Products' Pelouze Office and Food Scales Business and Health O Meter Medical Scales Business filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 12/18/2001)

12/18/2001 662 Order signed on 12/18/2001 approving settlement agreement between Sunbeam Products, Inc. and Gayle Karr (Related Doc # 619). (DePierola, Jacqueline) (Entered: 12/18/2001)

12/18/2001 685 Statement /Monthly Statement in the Ordinary Course of Business, and For Services Rendered From October 1, 2001 through November 30, 2001 filed by Daniel Lynch on behalf of Jenner & Block, LLC. (Attachments: # 1 Exhibit Notice Of Filing) (Gadson, Carol) (Entered: 01/07/2002)

12/19/2001 679 Statement /Monthly Fee Statement For Professional Services and Disbursements for the period of November 1, 2001 - November 30, 2001 filed by Kenneth R. Lang on behalf of Morrison & Hecker, LLP. (Gadson, Carol) (Entered: 01/04/2002)

12/20/2001 663 Objection to Fee Applications (related document(s)638, 639, 658, 659, 634) filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Schwartzberg, Paul)

Page 73: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

(Entered: 12/20/2001)

12/20/2001 664 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of November 1, 2001 through November 30, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 12/20/2001)

12/20/2001 665 Affidavit of Service by Savino Ignomirello (related document(s)664) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 12/20/2001)

12/20/2001 722 Transcript of Hearing held on April 30, 2001 filed by Doyle Reporting, Inc.. (Gadson, Carol) (Entered: 01/29/2002)

12/21/2001 666 Motion for Relief from Stay filed by Michael L. Moskowitz on behalf of Wesley Newton. with hearing to be held on 1/8/2002 at 09:30 AM at Courtroom 523 (AJG) Filing fee collected, receipt #124482. (Attachments: # 1 Motion for an Order Granting Relief from Automatic Stay# 2 Order Granting Relief from Automatic Stay# 3 Memorandum of Law in Support of Motion to Lift Automatic Stay# 4 Affidavit of Service) (Moskowitz, Michael) (Entered: 12/21/2001)

12/21/2001 667 Statement /Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP for the Period of November 6, 2001 through November 30, 2001 filed by Francesca M. Sena on behalf of Kramer Levin Naftalis & Frankel LLP. (Sena, Francesca) (Entered: 12/21/2001)

12/21/2001 668 Order signed on 12/19/2001 authorizing Sunbeam Products, Inc. to consummate purchase and sale agreement with Pelstar LLC, and approving assumption and assignment of certain executory contracts (Related Doc # 613). (DePierola, Jacqueline) (Entered: 12/21/2001)

12/26/2001 669 Consent Order signed on 12/19/2001 modifying the automatic stay to permit Rheem Manufacturing Company to liquidate its claims against Coleman Powermate, Inc. (related document(s)645). (DePierola, Jacqueline) (Entered: 12/26/2001)

12/26/2001 670 {ENTERED IN ERROR} Reply to Motion / Reply of Moffett & Dillon, PC, Ordinary Course Professional for Sunbeam Products, Inc. to Objection of the US Trustee Regarding Second Interim Applications for Compensation and Reimbursement of Expenses (related to motions(s)658) (related document(s)663) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) Modified on 12/27/2001 (McFadden, Darryl) (Entered: 12/26/2001)

12/26/2001 671 Reply to Motion / Reply of Moffett & Dillon, PC, Ordinary Course Professional for Sunbeam Products, Inc. to Objection of the US Trustee Regarding Second Interim Applications for Compensation and Reimbursement of Expenses (related to motions(s)658) (related document(s)658) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 12/26/2001)

Page 74: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

12/27/2001 672 Order signed on 12/27/2001 extending the exclusive period during which the debtors may solicit acceptances of their chapter 11 plan to April 15, 2002 (Related Doc # 652). (DePierola, Jacqueline) (Entered: 12/27/2001)

12/27/2001 719 Conventional Filing of transcript of hearing held on December 11, 2001 Re: (01-2439) Sunbeam Products, Inc.; Wing Shing Products (BVI) Ltd; Trial filed by Doyle Reporting, Inc.. (Cheevers, Casey) (Entered: 01/29/2002)

12/28/2001 673 Order signed on 12/27/2001 Granting Application for Interim Professional Compensation (Related Doc # 634)for Kramer Levin Naftalis & Frankel LLP, Fee awarded:$728,509.50, Expenses awarded: $384,860.18, Granting Application for Interim Professional Compensation (Related Doc # 638)for Momkus Ozog & McCluskey LLC, Fee awarded:$299,174.00, Expenses awarded: $21,074.16, Granting Application for Interim Professional Compensation (Related Doc # 639)for Weil, Gotshal & Manges LLP, Fee awarded:$701,210.31, Expenses awarded: $100,112.16, Granting Application for Interim Professional Compensation (Related Doc # 659)for Jenner & Block, LLC, Fee awarded:$26,515.93, Expenses awarded: $334.71, Granting Application for Compensation (Related Doc # 641) for Skadden Arps Slate Meagher & Flom LLP, Fee awarded:$487,659.70, Expenses awarded: $18,013.07. (Gadson, Carol) (Entered: 12/28/2001)

12/28/2001 674 Statement /Monthly Fee Statement of Cozen and O'Connor for Professional Services and Disbursements for the Period of November 1, 2001 through November 30, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 12/28/2001)

12/28/2001 675 Statement /Monthly Fee Statement of Momkus Ozog & McCluskey LLC for Professional Services and Disbursements for the Period of October 1, 2001 through October 31, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 12/28/2001)

12/28/2001 676 Statement /Monthly Fee Statement of Momkus Ozog & McCluskey LLC for Professional Services and Disbursements for the Period of November 1, 2001 through November 30, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 12/28/2001)

12/28/2001 677 Statement /Monthly Fee Statement of Morrison & Hecker L.L.P. for Professional Services and Disbursements for the Period of November 1, 2001 through November 30, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 12/28/2001)

01/02/2002 678 Affidavit of Troy L. Tate from the firm of PRG Commercial, a division of the Profit Recovery Group USA, Inc. filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/02/2002)

01/04/2002 680 Statement /Monthly Operating Statement for the Period November 1, 2001 to November 30, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/04/2002)

Page 75: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

01/07/2002 681 Statement /Notice of Eleventh Supplemental List of Ordinary Course Professionals Pursuant to Order of the Court dated February 6, 2001 Authorizing Employment of Professionals Utilized in the Ordinary Course filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. Objections due by 1/22/2002, (Davis, George) (Entered: 01/07/2002)

01/07/2002 682 Consent Order signed on 1/4/2002 modifying the automatic stay to permit Wesley Newton to liquidate his claims against the Coleman Company, Inc. (related document(s)666). (DePierola, Jacqueline) (Entered: 01/07/2002)

01/07/2002 683 Affidavit of Service by Savino Ignomirello (related document(s)680) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/07/2002)

01/07/2002 686 Affidavit of Service by Savino Ignomirello (related document(s)681) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/07/2002)

01/08/2002 688 Statement /Notice of Twelfth Supplemental List of Ordinary Course Professionals Pursuant to Order of the Court Dated February 6, 2001 Authorizing Employment of Professionals Utilized in the Ordinary Course filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. Objections due by 1/23/2002, (Davis, George) (Entered: 01/08/2002)

01/09/2002 689 Affidavit of Service by Savino Ignomirello (related document(s)688) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/09/2002)

01/10/2002 712 Statement /Monthly Fee Statement for 12/1/2002 through 12/31/2001 filed by Daniel Lynch on behalf of Jenner & Block, LLC. (Attachments: # 1 Exhibit Notice of Filing) (Gadson, Carol) (Entered: 01/25/2002)

01/10/2002 716 Statement /Monthly Statement for Professional Services And Disbursement for the Month of December, 2001 filed by Stephen T. Moffett on behalf of Moffett & Dillon. (Attachments: # 1 Exhibit December 1-31, 2001# 2 Exhibit Partners# 3 Exhibit Total Partner Charges# 4 Exhibit Disbursements# 5 Schedule Timekeepers) (Gadson, Carol) (Entered: 01/28/2002)

01/11/2002 690 So Ordered Stipulation signed on 1/8/2002 permitting Rural Mutual Insurance and Gary Gajda to liquidate their claims against the debtors (related document(s)654). (DePierola, Jacqueline) (Entered: 01/11/2002)

01/14/2002 691 Third Motion to Extend Time /Debtors' Third Motion for Order Pursuant to Section 365(d)(4) of the Bankruptcy Code Extending the Time within which They May Assume or Reject Unexpired Leases of Nonresidential Real Property filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 1/29/2002 at 10:00 AM at Courtroom 523 (AJG) Responses due by 1/24/2002, (Davis,

Page 76: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

George) (Entered: 01/14/2002)

01/14/2002 692 Statement /Monthly Fee Statement of Cozen and O'Connor for Professional Services and Disbursements for the Period of December 1, 2001 through December 31, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/14/2002)

01/15/2002 693 Affidavit of Service by Savino Ignomirello (related document(s)691) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/15/2002)

01/16/2002 694 Statement /Monthly Fee Statement of Momkus Ozog & McCluskey LLC for Professional Services and Disbursements for the Period of December 1, 2001 through December 31, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/16/2002)

01/16/2002 717 Application for Pro Hac Vice Admission filed by JoAnn Lippman on behalf of JoAnn Lippman. (Gadson, Carol) (Entered: 01/28/2002)

01/17/2002 713 Statement /Monthly Fee Statement For Professional Services And Disbursements for the Period of December 1, 2001 thru December 31, 2001 filed by Kenneth R. Lang on behalf of Morrison & Hecker, LLP. (Gadson, Carol) (Entered: 01/25/2002)

01/18/2002 696 Motion to Approve /Motion of Coleman Powermate, Inc. for Approval of Rejection of a Lease and Approval of Termination of Lease Agreement of Nonresidential Real Property Located in Longmont, Colorado filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 2/8/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 2/5/2002, (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Proposed Order) (Davis, George) (Entered: 01/18/2002)

01/18/2002 697 Motion to Approve /Motion for Approval of Settlement Agreement between Hearst Entertainment, Inc. and First Alert, Inc. filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 2/14/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 2/11/2002, (Attachments: # 1 Exhibit A# 2 Proposed Order) (Davis, George) (Entered: 01/18/2002)

01/22/2002 698 Affidavit of Service by Savino Ignomirello (related document(s)696) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/22/2002)

01/22/2002 699 Affidavit of Service by Savino Ignomirello (related document(s)697) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/22/2002)

01/22/2002 700 Affidavit Under 11 U.S.C. 327(e) by Manuel Saldana from the firm Lewis, D'Amato, Brisbois & Bisgaard LLP filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/22/2002)

Page 77: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

01/22/2002 701 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of December 1, 2001 through December 31, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/22/2002)

01/22/2002 702 Statement STATEMENT OF FEES AND DISBURSEMENTS OF SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP (DECEMBER 1, 2001 - DECEMBER 31, 2001) filed by Mark M. Brown on behalf of Skadden Arps Slate Meagher & Flom LLP. (Brown, Mark) (Entered: 01/22/2002)

01/22/2002 710 Motion for Relief from Stay filed by Matthew F. Sarnell on behalf of Sentry Insurance, Nancy Hammer. with hearing to be held on 2/5/2002 at 09:30 AM at Courtroom 523 (AJG) Filing fee collected, receipt #125289. (Gadson, Carol) (Entered: 01/24/2002)

01/23/2002 703 Statement / Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP for Professional Services and Disbursements for the Period of December 6, 2001 through December 31, 2001 filed by Francesca M. Sena on behalf of AI Realty Marketing of New York, Inc., Sunbeam Corporation. (Sena, Francesca) (Entered: 01/23/2002)

01/23/2002 704 Affidavit of Service by Savino Ignomirello (related document(s)701) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/23/2002)

01/23/2002 705 Objection to Motion Gordmans, Inc. Limited Objection to Debtors' Third Motion for Order Pursuant to Section 365(d)(4) of the Bankruptcy Code Extending the Time Within Which They May Assume or Reject Unexpired Leases of Nonresidential Real Property (related to motions(s)691) filed by Alan David Halperin on behalf of Gordmans Inc.. (Halperin, Alan) (Entered: 01/23/2002)

01/24/2002 706 {ENTERED IN ERROR} AMENDED Order Allowing Compensation for Moffett & Dillon, Other Professional, Period: 6/1/2001 to 10/31/2001, Fees awarded: $269,118.85, Expenses awarded: $10,214.92; Awarded on 1/24/2002 signed on 1/24/2002. (Gadson, Carol) Modified on 1/24/2002 (McFadden, Darryl) (Entered: 01/24/2002)

01/24/2002 707 AMENDED Order signed on 1/23/2002 Allowing Compensation for Moffett & Dillon, Other Professional, Period: 6/1/2001 to 10/31/2001, Fees awarded: $269,118.85, Expenses awarded: $10,214.92; (RE: Doc No. 673). (Gadson, Carol) (Entered: 01/24/2002)

01/24/2002 708 Motion for Relief from Stay filed by Alan David Halperin on behalf of Gordmans Inc.. Filing fee collected, receipt #125402. (Attachments: # 1 Exhibit A: Lease# 2 Exhibit B: Proposed Order# 3 Exhibit C: 9077 Affidavit) (Halperin, Alan) (Entered: 01/24/2002)

01/24/2002 709 OSC signed on 1/24/2002 scheduling hearing on motion by Gordmans, Inc. for relief from stay to serve notice to terminate lease (related document(s)708). With hearing to be held on 2/27/2002 at 10:00 AM at Courtroom 523 (AJG). (DePierola, Jacqueline) (Entered: 01/24/2002)

Page 78: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

01/24/2002 711 Affidavit of Service (related document(s)705) filed by Alan David Halperin on behalf of Gordmans Inc.. (Halperin, Alan) (Entered: 01/24/2002)

01/25/2002 714 Affidavit /Declaration of Brian E. Greer in Support of Order to Show Cause to Approve Stipulation and Agreed Order to Modify Postpetition Credit Agreement filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Davis, George) (Entered: 01/25/2002)

01/25/2002 715 Order to Show Cause signed on 1/25/2002 setting hearing to approve stipulation and agreed order to modify post-petition credit agreement (related document(s)714)to be held on 2/4/2002 at 02:00 PM at Courtroom 523 (AJG); Objections due by 2/1/2002. (Li, Dorothy) (Entered: 01/25/2002)

01/28/2002 718 Affidavit of Service by Savino Ignomirello (related document(s)714, 715) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/28/2002)

01/29/2002 741 Transcript of Hearing Held on July 24, 2001 filed by Doyle Reporting, Inc.. (Gadson, Carol) (Entered: 02/13/2002)

02/01/2002 723 Order signed on 1/31/2002 extending debtors' time to assume or reject unexpired leases of nonresidential real property (Related Doc # 691). (DePierola, Jacqueline) (Entered: 02/01/2002)

02/01/2002 724 Amended Motion for Relief from Stay (related document(s)708) filed by Alan David Halperin on behalf of Gordmans Inc.. with hearing to be held on 2/27/2002 (check with court for location) (Attachments: # 1 Affidavit of Service) (Halperin, Alan) (Entered: 02/01/2002)

02/01/2002 725 Letter Waiver of Timing Requirement of 11 U.S.C. Section 362(e) filed by Alan David Halperin on behalf of Gordmans Inc.. (Halperin, Alan) (Entered: 02/01/2002)

02/04/2002 726 Affidavit Under 11 U.S.C. Section 327(e) by Matthew E. Turner from the firm Mullikin, Larson & Swift LLC filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/04/2002)

02/04/2002 727 So Ordered Stipulation and Agreed Order signed on 2/4/2002 to modify post-petition credit agreement (related document(s)714). Hearing on objection filed will be heard on 2/21/2002 at 09:30 AM at Courtroom 523 (AJG). (DePierola, Jacqueline) Attachment No.3 to "So Ordered Stipulation and Agreed Order," which was added on 2/13/2002, modifies the document by deleting the footnote appearing at the bottom of page four (4). Modified on 2/13/2002 (Philbert, Gemma). (Entered: 02/04/2002)

02/04/2002   Receipt of Motion for Relief from Stay (fee)(01-40252-ajg) [motion,185] ( 75.00) Filing Fee. Receipt number 125402. In Re: Doc. #724 Fee amount 75.0. Modified on 2/4/2002 (Lee, Lisa). (Entered: 02/04/2002)

Page 79: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

02/06/2002 728 Application for Pro Hac Vice Admission of Michael D. Fielding filed by Alan David Halperin on behalf of Gordmans Inc.. (Halperin, Alan) (Entered: 02/06/2002)

02/06/2002 729 Application for Pro Hac Vice Admission of Terrance M. Summers filed by Alan David Halperin on behalf of Gordmans Inc.. (Halperin, Alan) (Entered: 02/06/2002)

02/06/2002 730 Motion to Approve /Motion for Approval of Settlement Agreement between Fire Insurance Exchange and Sunbeam Products, Inc. filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 2/27/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 2/21/2002, (Attachments: # 1 Exhibit A# 2 Proposed Order) (Davis, George) (Entered: 02/06/2002)

02/06/2002 731 Statement /Notice of Thirteenth Supplemental List of Ordinary Course Professionals Pursuant to Order of the Court dated February 6, 2001 Authorizing Employment of Professionals Utilized in the Ordinary Course filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/06/2002)

02/07/2002 732 Affidavit of Service by Savino Ignomirello (related document(s)730) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/07/2002)

02/07/2002 733 Affidavit of Service by Savino Ignomirello (related document(s)731) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/07/2002)

02/07/2002 734 Order signed on 2/7/2002 admitting Terrance M. Summers to practice pro hac vice in this Court RECEIPT# 126845(Related Doc # 729). (DePierola, Jacqueline) Modified on 2/7/2002 (Bush, Brent). Modified on 3/13/2002 (Lee, Lisa). (Entered: 02/07/2002)

02/07/2002 735 Order signed on 2/7/2002 admitting Michael D. Fielding to practice pro hac vice in this Court RECEIPT# 126845 (Related Doc # 728). (DePierola, Jacqueline) Modified on 3/13/2002 (Lee, Lisa). (Entered: 02/07/2002)

02/11/2002 736 Order signed on 2/8/2002 for approval of rejection of a lease and approval of termination of lease agreement of nonresidential real property located in Longmont, Colorado (Related Doc # 696). (DePierola, Jacqueline) (Entered: 02/11/2002)

02/11/2002 737 {ENTERED IN ERROR} Motion to Authorize /Motion of Debtors for Authorization to Establish Key Employee Retention Incentives for Fiscal Year 2002 and to Amend the 2001 Retention Plan filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc. with hearing to be held on 3/7/2002 at 10:00 AM at Courtroom 523 (AJG) Responses due by 3/4/2002, (Davis, George) Modified on 2/13/2002 (McFadden, Darryl) (Entered: 02/11/2002)

02/11/2002 738 Affidavit /Declaration of George A. Davis in Support of Order to Show Cause to Approve Motion for Authorization to Establish Key Employee Retention Incentives for Fiscal Year 2002 and to the Amend 2001 Retention Plan filed by George A. Davis on

Page 80: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Davis, George) (Entered: 02/11/2002)

02/11/2002 739 Motion to Authorize /Motion of Debtors for Authorization to Establish Key Employee Retention Incentives for Fiscal Year 2002 and to Amend the 2001 Retention Plan filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 2/28/2002 at 10:00 AM at Courtroom 523 (AJG) Responses due by 2/26/2002, (Davis, George) (Entered: 02/11/2002)

02/11/2002 748 Conventional Filing of Transcript of Hearing Held on December 27, 2001 filed by Clerk of the United State Bankruptcy Court. (Gadson, Carol) Modified on 2/19/2002 (Bush, Brent). (Entered: 02/19/2002)

02/11/2002 749 Conventional Filing of Transcript of Hearing Held on January 8, 2002 filed by Clerk of the United State Bankruptcy Court. (Gadson, Carol) (Entered: 02/19/2002)

02/12/2002 740 Affidavit Under 11 U.S.C. Section 327(e) by Robert B. Barnett from the firm Williams & Connolly LLP filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/12/2002)

02/13/2002 742 OSC signed on 2/11/2002 RE: motion for authorization to establish key employee retention incentives for fiscal year 2002 and to amend the 2001 retention plan (related document(s)739). With hearing to be held on 2/28/2002 at 10:00 AM at Courtroom 523 (AJG) (DePierola, Jacqueline) (Entered: 02/13/2002)

02/14/2002 743 Affidavit of Service by Savino Ignomirello (related document(s)738, 739, 742) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/14/2002)

02/14/2002 744 Statement /Notice of Fourteenth Supplemental List of Ordinary Course Professionals Pursuant to Order of the Court dated February 6, 2001 Authorizing Employment of Professionals Utilized in the Ordinary Course filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/14/2002)

02/14/2002 745 Order signed on 2/14/2002 approving settlement agreement between Hearst Entertainment, Inc. and First Alert, Inc. (Related Doc # 697). (DePierola, Jacqueline) (Entered: 02/14/2002)

02/14/2002 746 Affidavit Under 11 U.S.C. Section 327(e) by D. Scott Worsfold from the firm McInnes Cooper filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/14/2002)

02/14/2002 747 Affidavit of Service by Savino Ignomirello (related document(s)744) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/14/2002)

02/15/2002 777 Statement /Fee Statement For The Period of January 1, 2002 To January 31, 2002 filed

Page 81: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

by Stephen T. Moffett on behalf of Moffett & Dillon. (Gadson, Carol) (Entered: 03/01/2002)

02/19/2002 750 Motion to Approve /Motion for Approval of Consent Judgment Between Michael DiPirro and The Coleman Company, Inc. (with attached Notice of Hearing) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 3/14/2002 at 10:00 AM at Courtroom 617 (ALG) Responses due by 3/11/2002, (Attachments: # 1 Exhibit A- Consent Judgment# 2 Proposed Order) (Davis, George) (Entered: 02/19/2002)

02/20/2002 751 Affidavit Under 11 U.S.C. Section 327(e) by Joseph R. Brendel from the firm Thorp Reed & Armstrong, LLP filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/20/2002)

02/20/2002 752 Affidavit Under 11 U.S.C. Section 327(e) by Andrew M. Roman from the firm Cohen & Grigsby, P.C. filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/20/2002)

02/20/2002 753 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of January 1, 2002 through January 31, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/20/2002)

02/20/2002 754 Statement /Monthly Fee Statement by Cozen O'Connor for the Period of January 1, 2002 through January 31, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/20/2002)

02/20/2002 755 Affidavit of Service by Kathleen Lee (related document(s)750) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/20/2002)

02/20/2002 756 Affidavit of Service by Savino Ignomirello (related document(s)753) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/20/2002)

02/20/2002 757 Statement STATEMENT OF FEES AND DISBURSEMENTS OF SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP (JANUARY 1, 2002 - JANUARY 31, 2002) filed by Mark M. Brown on behalf of Skadden Arps Slate Meagher & Flom LLP. (Brown, Mark) (Entered: 02/20/2002)

02/20/2002 758 Statement /Monthly Fee Statement of Momkus Ozog & McCluskey LLC for Professional Services and Disbursements for the Period of January 1, 2002 through January 31, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/20/2002)

02/20/2002 759 Statement /Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP for Professional Services and Disbursements for the period of January 6, 2002 through

Page 82: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

January 31, 2002 filed by Francesca M. Sena on behalf of AI Realty Marketing of New York, Inc.. (Sena, Francesca) (Entered: 02/20/2002)

02/20/2002 778 Statement /Monthly Fee Statment For The Month Of January, 2002 filed by Daniel Lynch on behalf of Jenner & Block, LLC. (Attachments: # 1 Exhibit Notice of Filing) (Gadson, Carol) (Entered: 03/01/2002)

02/20/2002 779 Statement /Monthly Fee Statement For Professional Services And Disbursements for the Month of January 2002 filed by Kenneth R. Lang on behalf of Morrison & Hecker, LLP. (Gadson, Carol) (Entered: 03/01/2002)

02/21/2002 760 First Application for Interim Professional Compensation /First Application of American Appraisal Associates, Inc. as Appraiser for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from August 4, 2001 through January 31, 2002 for American Appraisal Associates, Inc., Appraiser, period: 8/4/2001 to 1/31/2002, fee:$585,520, expenses: $100,000. filed by George A. Davis. with hearing to be held on 3/14/2002 at 10:00 AM at Courtroom 523 (AJG) Responses due by 3/11/2002, (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Proposed Order) (Davis, George) (Entered: 02/21/2002)

02/21/2002 761 Affidavit of Service by Savino Ignomirello (related document(s)760) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/21/2002)

02/22/2002 762 Affidavit Under 11 U.S.C. Section 327(e) by Arthur G. Raynes from the firm Raynes, McCarty, Binder, Ross & Mundy filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/22/2002)

02/22/2002 763 Response to Gordmans Inc. Motion for Relief from the Automatic Stay (related document(s)708, 709, 724) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/22/2002)

02/22/2002 764 Motion for Relief from Stay by Kenneth W. Quinton and Donna Quinton, with Accompanying Memorandum of Law, filed by Anthony G. Bianchi on behalf of Anthony G. Bianchi. with hearing to be held on 3/7/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 3/1/2002, (Bianchi, Anthony) (Entered: 02/22/2002)

02/22/2002 765 Motion for Relief from Stay by Cornelius Ray Mitchell, with filed by Anthony G. Bianchi on behalf of Anthony G. Bianchi. with hearing to be held on 3/7/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 3/1/2002, (Bianchi, Anthony) (Entered: 02/22/2002)

02/22/2002   Receipt of Motion for Relief from Stay (fee)(01-40252-ajg) [motion,185] ( 75.00) Filing Fee. Receipt number 0208B1179410. Fee amount 75.0. (U.S. Treasury) (Entered: 02/22/2002)

Page 83: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

02/22/2002   Receipt of Motion for Relief from Stay (fee)(01-40252-ajg) [motion,185] ( 75.00) Filing Fee. Receipt number 0208B1179410. Fee amount 75.0. (U.S. Treasury) (Entered: 02/22/2002)

02/25/2002 766 Affidavit of Service by Savino Ignomirello (related document(s)763) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/25/2002)

02/25/2002 767 Objection to First Interim Fee Application of American Appraisal Associates, Inc. (related document(s)760) filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Attachments: # 1 Exhibit Time Records) (Schwartzberg, Paul) (Entered: 02/25/2002)

02/27/2002 768 Statement /Monthly Operating Statement for the Period December 1, 2001 to December 31, 2001 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/27/2002)

02/28/2002 769 Order signed on 2/27/2002 granting Gordmans Inc. relief from the automatic stay (Related Docs # 708 and 724). (DePierola, Jacqueline) (Entered: 02/28/2002)

02/28/2002 770 Order signed on 2/27/2002 approving settlement agreement between Sunbeam Products, Inc. and Fire Insurance Exchange (Related Doc # 730). (DePierola, Jacqueline) (Entered: 02/28/2002)

02/28/2002 771 Affidavit of Service by Savino Ignomirello (related document(s)768) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/28/2002)

02/28/2002 772 Order signed on 2/28/2002 authorizing establishment of key employee retention incentives for fiscal year 2002 (Related Doc # 739). (DePierola, Jacqueline) (Entered: 02/28/2002)

02/28/2002 773 Motion to Approve /Motion of Debtors for Approval of Amendments to Debtor in Possession Financing Agreement to Increase and Extend the Commitments Thereunder filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 3/15/2002 at 10:00 AM at Courtroom 523 (AJG) Responses due by 3/12/2002, (Davis, George) (Entered: 02/28/2002)

02/28/2002 774 Notice of Hearing /Notice of Adjourned Confirmation Hearing and Extended Voting Deadline filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 7/16/2002 at 10:00 AM at Courtroom 523 (AJG) (Davis, George) (Entered: 02/28/2002)

03/01/2002 775 Affidavit of Service by Savino Ignomirello (related document(s)774) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/01/2002)

Page 84: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

03/01/2002 776 Affidavit of Service by Savino Ignomirello (related document(s)773) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/01/2002)

03/04/2002 780 Order Signed On 1/30/2002 Granting Application for Pro Hac Vice Admission of JoAnn Lippman (Related Doc # 717). Filing Fee Paid, Receipt No. 125169. (Gadson, Carol) Modified on 3/4/2002 (McFadden, Darryl) (Entered: 03/04/2002)

03/04/2002 781 Order signed on 1/31/2002 Granting Application for Pro Hac Vice Admission of Floyd M. Thomas, Jr. (Related Doc # 687). (Gadson, Carol) (Entered: 03/04/2002)

03/05/2002 782 Notice of Proposed Order /Notice of Presentment of Stipulation and Order Regarding Adequate Protection for American International Group (Presentment Date & Time: March 25, 2002 @ 12:00 noon, Objection Deadline: March 22, 2002 @ 11:30 a.m.) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/05/2002)

03/05/2002 783 Affidavit of Service by Savino Ignomirello (related document(s)782) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/05/2002)

03/07/2002 784 Statement /Monthly Operating Statement for the Period January 1, 2002 to January 31, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/07/2002)

03/08/2002 785 Affidavit of Service by Savino Ignomirello (related document(s)784) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/08/2002)

03/11/2002 786 Affidavit by Steven J. Pollinger from the firm McKool Smith, P.C. filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/11/2002)

03/11/2002 787 Motion to Approve /Motion for Approval of Settlement Agreement Between Andrew Kolby and Regina Kolby and Sears, Roebuck & Co. filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 4/3/2002 at 10:00 AM at Courtroom 523 (AJG) Responses due by 3/29/2002, (Davis, George) (Entered: 03/11/2002)

03/11/2002 788 Motion to Authorize /Motion of Debtors for Order Establishing Procedures for Settlement of Certain Prepetition and Postpetition Claims Against the Debtors' Estates (Hearing to be held on April 3, 2002 at 10:00 am., Response due on March 29, 2002 at 5:00pm) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 4/3/2002 (check with court for location) Responses due by 3/29/2002, (Davis, George) (Entered: 03/11/2002)

03/12/2002 789 Notice of Proposed Order /Notice of Lodgment of Proposed Fifteenth Amendment to

Page 85: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Revolving Credit and Guarantee Agreement filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A)(Davis, George) (Entered: 03/12/2002)

03/12/2002 790 Application for Pro Hac Vice Admission of Monique L. Morreale filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/12/2002)

03/12/2002 803 Statement for Professional Services And Disbursements For The Period of February 1, 2002 Thru February 28, 2002 filed by Stephen T. Moffett on behalf of Moffett & Dillon. (Gadson, Carol) (Entered: 03/20/2002)

03/13/2002 791 Order signed on 3/13/2002 admitting Monique L. Morreale, Esq. to practice pro hac vice in this Court (Related Doc # 790). (DePierola, Jacqueline) (Entered: 03/13/2002)

03/13/2002 792 Motion to File Under Seal /Motion Authorizing and Directing the Clerk of the Court to File Under Seal Exhibit "A" to the Debtor's Motion Pursuant to Bankruptcy Rule 9019 for Approval of Settlement Agreement Between Gail Leslie Arocho and The Coleman Company, Inc. filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 4/9/2002 at 10:00 AM at Courtroom 523 (AJG) Responses due by 4/4/2002, (Davis, George) (Entered: 03/13/2002)

03/13/2002 793 Motion to Approve /Motion for Approval of Settlement Agreement Between Gail Leslie Arocho and The Coleman Company, Inc. (related document(s)792) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 4/9/2002 at 10:00 AM at Courtroom 523 (AJG) Responses due by 4/4/2002, (Davis, George) (Entered: 03/13/2002)

03/14/2002 794 Affidavit of Service of Wendy H. Kane (related document(s)787) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/14/2002)

03/14/2002 795 Affidavit of Service of Wendy H. Kane (related document(s)788) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/14/2002)

03/14/2002 796 Order signed on 3/14/2002 approving consent judgment between the Coleman Company, Inc. and Michael Dipirro (Related Doc # 750). (DePierola, Jacqueline) (Entered: 03/14/2002)

03/15/2002 797 Order Signed On: 3/15/02 Granting Motion To Approve Amendment To DIP Financing Agreement. (Related Doc # 773) (McFadden, Darryl) (Entered: 03/15/2002)

03/15/2002 798 Affidavit of Service of Leroy Canty (related document(s)792, 793) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/15/2002)

Page 86: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

03/15/2002 799 Order Signed On: 3/15/02 Granting Application For Interim Professional Compensation (Related Doc # 760) For American Appraisal Associates, Inc., Fee Awarded:$585,520.00, Expenses Awarded: $100,000.00. (McFadden, Darryl) (Entered: 03/15/2002)

03/18/2002 839 Withdrawal of Claim(s): (in the Kaimona, Inc. Case No. 01-40269) in the amount of $50.00 filed by State of Florida, Department of Revenue.(Gadson, Carol) (Entered: 04/12/2002)

03/19/2002 800 Consent Order signed on 3/18/2002 modifying the automatic stay to permit Nancy Hammer to liquidate her claims against the Coleman Company, Inc. (Related Doc # 710). (DePierola, Jacqueline) (Entered: 03/19/2002)

03/20/2002 801 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of February 1, 2002 through February 28, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/20/2002)

03/20/2002 802 Affidavit of Service by Savino Ignomirello (related document(s)801) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/20/2002)

03/20/2002 804 Statement /Monthly Fee Statement of Momkus Ozog & McCluskey LLC for Professional Services and Disbursements for the Period of February 1, 2002 through February 28, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/20/2002)

03/20/2002 805 Statement /Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP for Professional Services and Disbursements for the Period of February 6, 2002 through February 28, 2002 filed by Francesca M. Sena on behalf of AI Realty Marketing of New York, Inc., Sunbeam Corporation. (Sena, Francesca) (Entered: 03/20/2002)

03/20/2002 806 Statement STATEMENT OF FEES AND DISBURSEMENTS OF SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP (FEBRUARY 1, 2002 - FEBRUARY 28, 2002) filed by Bennett Scott Silverberg on behalf of Skadden Arps Slate Meagher & Flom LLP. (Silverberg, Bennett) (Entered: 03/20/2002)

03/21/2002 807 Motion to Approve /Motion for Approval of Settlement Between C&C Concerns, Inc. and Sunbeam Products, Inc. filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 4/23/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 4/18/2002, (Attachments: # 1 Exhibit A# 2 Proposed Order) (Davis, George) (Entered: 03/21/2002)

03/21/2002 808 Objection to Motion /Debtors' Objection to Application of Toyota Motor Credit Company for Order Directing Assumption or Rejection of Lease, Tendering of Payments, and Relief from Stay (Hearing date March 26, 2002 at 10:00 a.m) (related to motions(s)631) (related document(s)631) filed by George A. Davis on behalf of AI

Page 87: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/21/2002)

03/22/2002 809 Motion for Relief from Stay filed by Marc E. Richards on behalf of Chun Ngan Lam. (Attachments: # 1 Exhibit A- Complaint# 2 Notice of Motion# 3 Proposed Form of Order) (Richards, Marc) (Entered: 03/22/2002)

03/22/2002   Receipt of Motion for Relief from Stay (fee)(01-40252-ajg) [motion,185] ( 75.00) Filing Fee. Receipt number 0208B1220650. Fee amount 75.0. (U.S. Treasury) (Entered: 03/22/2002)

03/22/2002 810 Motion for Relief from Stay filed by Marc E. Richards on behalf of Richard Jone. (Attachments: # 1 Exhibit A- Complaint# 2 Notice of Motion# 3 Proposed Form of Order) (Richards, Marc) (Entered: 03/22/2002)

03/22/2002   Receipt of Motion for Relief from Stay (fee)(01-40252-ajg) [motion,185] ( 75.00) Filing Fee. Receipt number 0208B1220738. Fee amount 75.0. (U.S. Treasury) (Entered: 03/22/2002)

03/22/2002 811 Motion for Relief from Stay filed by Marc E. Richards on behalf of Jacqueline Jone. (Attachments: # 1 Exhibit A- Complaint# 2 Notice of Motion# 3 Proposed Form of Order) (Richards, Marc) (Entered: 03/22/2002)

03/22/2002   Receipt of Motion for Relief from Stay (fee)(01-40252-ajg) [motion,185] ( 75.00) Filing Fee. Receipt number 0208B1220814. Fee amount 75.0. (U.S. Treasury) (Entered: 03/22/2002)

03/22/2002 812 Affidavit of Service by Donald Etiene (related document(s)808) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/22/2002)

03/22/2002 813 Affidavit of Service by Savino Ignomirello (related document(s)807) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/22/2002)

03/22/2002 814 Statement /Monthly Fee Statement by Cozen O'Connor for the Period of February 1, 2002 through February 28, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/22/2002)

03/22/2002 843 Statement re:Fee statement for the period of 2/1/02 to 2/28/02 filed by Morrison & Hecker, LLP. (Cantrell, Deirdra) (Entered: 04/16/2002)

03/25/2002 815 So Ordered Stipulation signed on 3/25/2002 regarding adequate protection for American International Group (related document(s)782). (DePierola, Jacqueline) (Entered: 03/25/2002)

03/26/2002 816 Affidavit of Service of Heather L. Aaronson (related document(s)810) filed by Marc E. Richards on behalf of Richard Jone. (Richards, Marc) (Entered: 03/26/2002)

Page 88: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

03/26/2002 817 Affidavit of Service of Heather L. Aaronson (related document(s)809) filed by Marc E. Richards on behalf of Chun Ngan Lam. (Richards, Marc) (Entered: 03/26/2002)

03/26/2002 818 Affidavit of Service of Heather L. Aaronson (related document(s)811) filed by Marc E. Richards on behalf of Jacqueline Jone. (Richards, Marc) (Entered: 03/26/2002)

03/29/2002 819 Motion to Extend Time /Motion of the Debtors for Order Extending the Exclusive Period During Which the Debtors May File a Plan of Reorganization and Solicit Acceptances Thereof filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 4/12/2002 at 08:30 AM at Courtroom 523 (AJG) Responses due by 4/9/2002, (Davis, George) (Entered: 03/29/2002)

03/29/2002 820 Affidavit of Service by Savino Ignomirello (related document(s)819) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/29/2002)

03/29/2002 821 Notice of Appearance filed by Michael J. Macco on behalf of Toyota Motor Credit Company. (Macco, Michael) (Entered: 03/29/2002)

04/01/2002 833 Notice of Withdrawal of Motion for Relief From The Automatic Stay (related document(s)710) filed by Matthew F. Sarnell on behalf of Sentry Insurance. (Attachments: # 1 Exhibit Affirmation of Service)(Gadson, Carol) (Entered: 04/08/2002)

04/02/2002 822 Notice of Hearing /Amended Notice of Adjourned Confirmation Hearing and Extended Voting Deadline (related document(s)774) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 7/16/2002 at 10:00 AM at Courtroom 523 (AJG) (Davis, George) (Entered: 04/02/2002)

04/02/2002 823 Consent Order signed on 4/2/2002 modifying the automatic stay to permit Cornelius Ray Mitchell to liquidate his claims against Sunbeam Products, Inc. (related document(s)765). (DePierola, Jacqueline) (Entered: 04/02/2002)

04/02/2002 824 Consent Order signed on 4/2/2002 modifying the automatic stay to permit Kenneth W. Quinton and Donna Quinton to liquidate their claims against Sunbeam Products, Inc. (related document(s)764). (DePierola, Jacqueline) (Entered: 04/02/2002)

04/02/2002 825 Affidavit of Service by Savino Ignomirello (related document(s)822) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/02/2002)

04/02/2002 826 Second Application for Interim Professional Compensation /Second Application of Kramer Levin Naftalis & Frankel LLP, Special Intellectual Property Counsel for the Debtors, For Allowance of Interim Compensation for Services Rendered and Reimbursement of Expenses from October 1, 2001 through January 31, 2002 for Kramer Levin Naftalis & Frankel LLP, Special Counsel, period: 10/1/2001 to 1/31/2002, fee:$229,083.95, expenses: $102,174.66. filed by Kramer Levin Naftalis &

Page 89: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Frankel LLP. (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) (Sena, Francesca) (Entered: 04/02/2002)

04/02/2002 827 Affidavit of Service for Rachel A. Morrissey (related document(s)826) filed by Francesca M. Sena on behalf of Kramer Levin Naftalis & Frankel LLP. (Attachments: # 1 Exhibit A)(Sena, Francesca) (Entered: 04/02/2002)

04/03/2002 828 Order signed on 4/3/2002 establishing procedures for settlement of certain prepetition and postpetition claims against the debtors' estates (Related Doc # 788). (DePierola, Jacqueline) (Entered: 04/03/2002)

04/03/2002 829 Order signed on 4/3/2002 approving settlement agreement between Sears, Roebuck & Co. and Andrew Kolby and Regina Kolby (Related Doc # 787). (DePierola, Jacqueline) (Entered: 04/03/2002)

04/04/2002 830 Statement /Monthly Operating Statement for the Period February 1, 2002 to February 28, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/04/2002)

04/04/2002 831 Affidavit of Service by Savino Ignomirello (related document(s)830) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/04/2002)

04/08/2002 832 Consent Order signed on 4/5/2002 modifying the automatic stay to permit Jacqueline Jone, Richard Jone and Chun Ngan Lam to liquidate their claims against the Coleman Company, Inc. (Related Docs # 809, 810 and 811). (DePierola, Jacqueline) (Entered: 04/08/2002)

04/09/2002 834 Order signed on 4/9/2002 approving settlement agreement between The Coleman Company and Gail Leslie Arocho (Related Doc # 793). (DePierola, Jacqueline) (Entered: 04/09/2002)

04/09/2002 835 Order signed on 4/9/2002 authorizing and directing the Clerk of the Court to file under seal exhibit "A" to the motion approving settlement agreement between Gail Leslie Arocho and The Coleman Company, Inc. (Related Doc # 792). (DePierola, Jacqueline) (Entered: 04/09/2002)

04/10/2002 836 Exhibit "A" FILED UNDER SEAL (related document(s)835) filed by Clerk of the United State Bankruptcy Court. (Attachments: # 1 Exhibit A)(Gadson, Carol) (Entered: 04/10/2002)

04/11/2002 837 Statement /Notice of Fifteenth Supplemental List of Ordinary Course Professionals Pursuant to Order of the Court dated February 6, 2001 Authorizing Employment of Professionals Utilized in the Ordinary Course filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/11/2002)

Page 90: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

04/11/2002 838 Affidavit of Service by Savino Ignomirello (related document(s)837) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/11/2002)

04/11/2002 842 Statement re:Fee statements for period of March 1, 2002-March 31-2002 filed by Stephen T. Moffett on behalf of Moffett & Dillon. (Cantrell, Deirdra) (Entered: 04/16/2002)

04/11/2002 867 Transcript of Hearing Held on November 27, 2001 RE: Final Pretrial Conference filed by Doyle Reporting, Inc.. (Gadson, Carol) (Entered: 05/03/2002)

04/12/2002 840 Order signed on 4/12/2002 extending the exclusive period during which the debtors may file a plan of reorganization and solicit acceptances thereof (Related Doc # 819). (DePierola, Jacqueline) (Entered: 04/12/2002)

04/15/2002 873 Third Application for Interim Professional Compensation for Moffett & Dillon, Other Professional, period: 10/1/2001 to 3/31/2002, fee:$483,682.00, expenses: $22,072.79. filed by Stephen T. Moffett. (Gadson, Carol) (Entered: 05/09/2002)

04/16/2002 841 Third Application for Interim Professional Compensation /Third Application of Momkus Ozog & McCluskey LLC Attorneys for Debtors, for Allowance of Interim Compensation for Services Rendered from November 1, 2001 through February 28, 2002 and for Reimbursable Expenses for Momkus Ozog & McCluskey LLC, Debtor's Attorney, period: to, fee:$225,369.50, expenses: $40,333.27. filed by Momkus Ozog & McCluskey LLC. (Davis, George) (Entered: 04/16/2002)

04/17/2002 844 Statement /Notice of Amended Tenth Supplemental List of Ordinary Course Professionals Pursuant to Order of the Court Dated February 6, 2001 Authorizing Employment of Professionals Utilized in the Ordinary Course filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/17/2002)

04/17/2002 845 Affidavit of Service by Savino Ignomirello (related document(s)844) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/17/2002)

04/17/2002 846 Statement /Monthly Fee Statement of Momkus Ozog & McCluskey LLC for Professional Services and Disbursements for the Period of March 1, 2002 through March 31, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/17/2002)

04/19/2002 847 Motion to Approve / Motion for Approval Between Sandra Satterwhite and Sunbeam Products, Inc. filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 5/22/2002 at 10:00 AM at Courtroom 523 (AJG) Responses due by 5/16/2002, (Davis, George) (Entered: 04/19/2002)

04/19/2002 857 Second Application for Interim Professional Compensation for Morrison & Hecker,

Page 91: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

LLP, Debtor's Attorney, period: 11/1/2001 to 2/28/2002, fee:$153219.50, expenses: $20634.50. filed by Morrison & Hecker, LLP. (Edwards, Latoya) (Entered: 04/25/2002)

04/19/2002 862 Statement of Fees by Cozen O'Connor for the Month of March, (related document(s)86) filed by Cozen & O'Connor. (Attachments: # 1 Letter# 2 Fee Statement# 3 Fee Statement 2) (Edwards, Latoya) (Entered: 05/01/2002)

04/22/2002 848 Affidavit of Service of Rachel Weidler (related document(s)847) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/22/2002)

04/22/2002 849 Affidavit and Disclosure Statement of Linda Soriano on Behalf of KPMG LLP as Proposed Ordinary Course Professional for Debtors Pursuant to Bankruptcy Code Sections 327, 329 and 504, Bankruptcy Rules 2014 and 2016 (related document(s)32, 96) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/22/2002)

04/22/2002 850 Statement /Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP for Professional Services and Disbursements for the Period of March 6, 2002 through March 31, 2002 filed by Francesca M. Sena on behalf of AI Realty Marketing of New York, Inc., Sunbeam Corporation. (Sena, Francesca) (Entered: 04/22/2002)

04/22/2002 851 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of March 1, 2002 through March 31, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/22/2002)

04/22/2002 852 Statement OF FEES AND DISBURSEMENTS OF SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP (MARCH 1, 2002 - MARCH 31, 2002) filed by Mark M. Brown on behalf of Skadden Arps Slate Meagher & Flom LLP. (Brown, Mark) (Entered: 04/22/2002)

04/23/2002 853 Order signed on 4/23/2002 approving settlement agreement between Sunbeam Products, Inc. and C & C Concerns, Inc. (Related Doc # 807). (DePierola, Jacqueline) (Entered: 04/23/2002)

04/23/2002 854 Second Application for Interim Professional Compensation / Second Application of American Appraisal Asssociates, Inc., as Appraiser for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses From February 1, 2002 Through March 31, 2002 for American Appraisal Associates, Inc., Appraiser, period: 2/1/2002 to 3/31/2002, fee:$55,055.00, expenses: $2,011.27. filed by George A. Davis. (Davis, George) (Entered: 04/23/2002)

04/23/2002 855 Affidavit of Service of Rachel Weidler (related document(s)854) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/23/2002)

Page 92: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

04/23/2002 856 Affidavit of Service of Donald Etienne (related document(s)851) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/23/2002)

04/25/2002 858 Affidavit /Supplemental Affidavit of Alexander D. Greene filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/25/2002)

04/26/2002 859 Affidavit /Supplemental Affidavit of Alexander D. Greene in Support of the Application Authorizing Employment and Retention of Dresdner Kleinwort Wassertein, Inc. (F/K/A Wassertein Perella & Co., Inc.) as Financial Advisor to the Debtor filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/26/2002)

04/29/2002 860 Affidavit of Service of Donald Etienne filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 04/29/2002)

04/30/2002 861 Statement /Monthly Fee Statement by Cozen O'Connor for the Period of March 1, 2002 through March 31, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) Additional attachment(s) added on 8/2/2002 (Bush, Brent). (Entered: 04/30/2002)

04/30/2002 874 Statement /Monthly Fee Statement For Professional Services And Disbursement for the Month of March 1, 2002 to March 31, 2002 filed by Kenneth R. Lang on behalf of Moffett & Dillon. (Gadson, Carol) (Entered: 05/09/2002)

05/02/2002 863 Application for Interim Professional Compensation /Third Application of Weil, Gotshal & Manges LLP, as Attorneys for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from November 1, 2001 through February 28, 2002 for Weil, Gotshal & Manges LLP, Debtor's Attorney, period: 11/1/2001 to 2/28/2002, fee:$438,955.92, expenses: $51,268.24. filed by George A. Davis. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F) (Davis, George) (Entered: 05/02/2002)

05/02/2002 864 Second Application for Interim Professional Compensation for Cozen & O'Connor, Other Professional, period: 10/1/2001 to 2/28/2002, fee:$158,180.50, expenses: $19,674.48. filed by Neal D. Colton, Cozen & O'Connor. (Attachments: # (1) Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Certificate of Service) (Colton, Neal) (Entered: 05/02/2002)

05/02/2002 865 Affidavit of Service by Savino Ignomirello (related document(s)863) filed by George A. Davis on behalf of Weil, Gotshal & Manges LLP. (Davis, George) (Entered: 05/02/2002)

05/02/2002 866 Application for Interim Professional Compensation Third Interim Application of Skadden, Arps, Slate, Meagher & Flom LLP and Affiliated Law Practice Entities,

Page 93: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Special Corporate Counsel to the Debtor, Seeking Allowance of Compensation and Reimbursement of Expenses under 11 U.S.C. Sections 330 and 331 for the Period November 1, 2001 to March 31, 2002 for Skadden Arps Slate Meagher & Flom LLP, Special Counsel, period: 11/1/2001 to 3/31/2002, fee:$739,262.75, expenses: $36,472.26. filed by Bennett Scott Silverberg. (Silverberg, Bennett) (Entered: 05/02/2002)

05/07/2002 868 Statement /Monthly Operating Statement for the Period March 1, 2002 to March 31, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/07/2002)

05/07/2002 869 Affidavit of Service by Savino Ignomirello (related document(s)868) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/07/2002)

05/07/2002 870 Affidavit Under 11 U.S.C. Section 327(e) by William H. Locke, Jr. from the firm Graves, Dougherty, Hearon & Moody filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/07/2002)

05/08/2002 871 Motion for Relief from Stay filed by Matthew F. Sarnell on behalf of Nathaniel E. Ellis, Pamela J. Ellis, Maurice N. Ellis. with hearing to be held on 5/22/2002 at 10:00 AM at Courtroom 523 (AJG) Filing fee collected, receipt #128625. (Gadson, Carol) (Entered: 05/08/2002)

05/09/2002 872 Affidavit Under 11 U.S.C. Section 327(e) by B. Kenneth Cox from the firm Hall, Estill, Hardwick, Gable, Golden & Nelson, P.C. filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/09/2002)

05/09/2002 891 Statement /Fee Statements For The Period of April 1, 2002 thru April 30, 2002 filed by Stephen T. Moffett on behalf of Moffett & Dillon. (Gadson, Carol) (Entered: 05/23/2002)

05/10/2002 875 Statement /Notice of Sixteenth Supplemental List of Ordinary Course Professionals Pursuant to Order of the Court dated February 6, 2001 Authorizing Employment of Professionals Utilized in the Ordinary Course filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/10/2002)

05/10/2002 876 Affidavit of Service by Savino Ignomirello (related document(s)875) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/10/2002)

05/13/2002 877 Motion for Relief from Stay , Determination of Exception to Automatic Stay or Alternatively, a Modification of Automatic Stay filed by Andrew B. Eckstein on behalf of City of Wichita, Kansas. (Attachments: # 1 Notice of Motion# 2 Exhibit A to the Motion# 3 Affidavit of Service) (Eckstein, Andrew) (Entered: 05/13/2002)

05/13/2002   Receipt of Motion for Relief from Stay (fee)(01-40252-ajg) [motion,185] ( 75.00)

Page 94: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Filing Fee. Receipt number 0208B1294195. Fee amount 75.0. (U.S. Treasury) (Entered: 05/13/2002)

05/15/2002 878 Affidavit of Service (Supplemental) of Vincent J. Roldan (related document(s)877) filed by Andrew B. Eckstein on behalf of City of Wichita, Kansas. (Eckstein, Andrew) (Entered: 05/15/2002)

05/20/2002 879 Statement /Monthly Fee Statement of Momkus Ozog & McCluskey LLC for Professional Services and Disbursements for the Period of April 1, 2002 through April 30, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/20/2002)

05/20/2002 880 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of April 1, 2002 through April 30, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/20/2002)

05/20/2002 881 Statement of Fees and Disbursements of Skadden, Arps, Slate, Meagher & Flom LLP (April 1, 2002 - April 30, 2002) filed by Bennett Scott Silverberg on behalf of Skadden Arps Slate Meagher & Flom LLP. (Silverberg, Bennett) (Entered: 05/20/2002)

05/21/2002 882 Statement / Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP for Professional Services and Disbursements for the Period of April 6, 2002 through April 30, 2002 filed by Francesca M. Sena on behalf of AI Realty Marketing of New York, Inc., Sunbeam Corporation. (Sena, Francesca) (Entered: 05/21/2002)

05/21/2002 883 Affidavit of Service by Savino Ignomirello (related document(s)880) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/21/2002)

05/21/2002 884 Notice of Hearing /Notice of Hearing to Consider Applications for Interim Allowances of Compensation and Reimbursement of Expenses (related document(s)854, 857, 873, 826, 841, 863, 864, 866) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 6/18/2002 at 09:30 AM at Courtroom 523 (AJG) (Davis, George) (Entered: 05/21/2002)

05/21/2002 885 Affidavit of Service by Savino Ignomirello (related document(s)884) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 05/21/2002)

05/21/2002 886 Statement /Monthly Fee Statement by Cozen O'Connor for the Period of April 1, 2002 through April 30, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) Additional attachment(s) added on 8/2/2002 (Bush, Brent). (Entered: 05/21/2002)

05/21/2002 887 Affidavit Under 11 U.S.C. Section 327(e) by John M. Augustyn from the firm Leydig, Voit & Mayer, LTD. filed by George A. Davis on behalf of AI Realty Marketing of New

Page 95: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

York, Inc.. (Davis, George) (Entered: 05/21/2002)

05/21/2002 892 Statement /Fee Statement for the Month of April, 2002 filed by James H. Heller on behalf of Cozen & O'Connor. (Attachments: # 1 Exhibit Invoices# 2 Exhibit Analysis April 1 - April 30, 2002# 3 Exhibit Coordinating Counsel# 4 Exhibit Brown - Diane) (Gadson, Carol) (Entered: 05/28/2002)

05/22/2002 888 Letter adjourning motion to July 16, 2002 at 10:00 a.m. filed by Michael J. Macco on behalf of Toyota Motor Credit Company. (Macco, Michael) (Entered: 05/22/2002)

05/22/2002 889 Consent Order signed on 5/22/2002 modifying the automatic stay to permit Maurice N. Ellis, among others, to liquidate their claims against the Coleman Company, Inc. (Related Doc # 871). (DePierola, Jacqueline) (Entered: 05/22/2002)

05/22/2002 890 Order signed on 5/22/2002 approving settlement agreement between Sunbeam Products, Inc. and Sandra Satterwhite (Related Doc # 847). (DePierola, Jacqueline) (Entered: 05/22/2002)

05/29/2002 893 Objection to Interim Fee Applications (related document(s)854, 863, 864, 857, 866, 873, 826, 841) filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Schwartzberg, Paul) (Entered: 05/29/2002)

05/29/2002 894 Motion for Relief from Stay filed by John J. Scura III on behalf of Biago Bascietto. with hearing to be held on 6/18/2002 at 09:30 AM at Courtroom 523 (AJG) (Attachments: # 1 Pleading Affirmation of John J. Scura III# 2 Exhibit Exhibit A# 3 Exhibit Exhibit B# 4 Pleading Proposed Order) (Scura, John) (Entered: 05/29/2002)

05/29/2002   Receipt of Motion for Relief from Stay (fee)(01-40252-ajg) [motion,185] ( 75.00) Filing Fee. Receipt number 0208B1316926. Fee amount 75.0. (U.S. Treasury) (Entered: 05/29/2002)

05/30/2002 895 Consent Order signed on 5/30/2002 modifying the automatic stay to permit the City of Wichita, Kansas to liquidate its claims against the Coleman Company, Inc. (related document(s)877). (DePierola, Jacqueline) (Entered: 05/30/2002)

05/31/2002 896 Affidavit of Service (related document(s)894) filed by John J. Scura III on behalf of Biago Bascietto. (Scura, John) (Entered: 05/31/2002)

05/31/2002 897 Bridge Order signed 5/31/2002 extending the period within which the debtors may assume or reject unexpired leases of nonresidential real property and setting hearing on motion. Hearing to be held on 6/11/2002 at 10:00 AM at Courtroom 523 (AJG). (DePierola, Jacqueline) (Entered: 05/31/2002)

05/31/2002 898 Motion to Extend Time /Debtors' Motion for Order Extending the Time Within Which They May Assume or Reject Unexpired Leases of Nonresidential Real Property (Objection Deadline: June 10, 2002 @ 10:00 a.m. (EDT), Hearing Date: June 11, 2002 @ 10:00 a.m. (EDT)) filed by George A. Davis on behalf of AI Realty Marketing of

Page 96: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

New York, Inc.. (Davis, George) (Entered: 05/31/2002)

05/31/2002 899 Motion to Approve /Motion for Approval of Settlement Between Suzy Shuey and Sunbeam Products, Inc. filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 6/25/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 6/20/2002, (Davis, George) (Entered: 05/31/2002)

06/03/2002 900 Affidavit of Service by Savino Ignomirello (related document(s)897, 898) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 06/03/2002)

06/03/2002 901 Affidavit of Service by Savino Ignomirello (related document(s)899) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 06/03/2002)

06/05/2002 902 Statement /Monthly Operating Statement for the Period April 1, 2002 to April 30, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 06/05/2002)

06/05/2002 903 Affidavit of Service by Savino Ignomirello (related document(s)902) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 06/05/2002)

06/10/2002 904 Motion to Authorize /Debtors' Motion for Order Pursuant to Section 363 of the Bankruptcy Code Authorizing the Sale of Certain Proprietary Trade Receivables filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 7/2/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 6/27/2002, (Davis, George) (Entered: 06/10/2002)

06/10/2002 905 Affidavit of Service by Savino Ignomirello (related document(s)904) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 06/10/2002)

06/11/2002 906 Order signed on 6/11/2002 extending the period within which the debtors may assume or reject unexpired leases of nonresidential real property (Related Doc # 898). (DePierola, Jacqueline) (Entered: 06/11/2002)

06/12/2002 907 Affidavit /Declaration of George A. Davis in Support of Order Fixing Date and Time of Hearing to Approve Motion Pursuant to Bankruptcy Rule 9019 for Approval of Consent Judgment Between the Debtors and the Mateel Environmental Justice Foundation filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Davis, George) (Entered: 06/12/2002)

06/12/2002 908 OSC signed on 6/12/2002 RE: motion for approval of a consent judgment between the debtors and the Mateel Environmental Justice Foundation (related document(s)907). With hearing to be held on 6/18/2002 at 09:30 AM at Courtroom 523 (AJG). (DePierola, Jacqueline) (Entered: 06/12/2002)

Page 97: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

06/12/2002 909 Motion to Approve /Motion Pursuant to Bankruptcy Rule 9019 for Approval of Consent Judgment Between the Debtors and the Mateel Environmental Justice Foundation (Objection Deadline: June 17, 2002 @ 12:00 noon) (related document(s)908) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 6/18/2002 at 09:30 AM at Courtroom 523 (AJG) (Attachments: # 1 Exhibit A# 2 Proposed Order) (Davis, George) (Entered: 06/12/2002)

06/12/2002 910 Affidavit of Service by Savino Ignomirello (related document(s)909, 907, 908) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 06/12/2002)

06/13/2002 911 Application for Pro Hac Vice Admission /Motion for Admission of Gordon Zachary Novod to Practice, Pro Hac Vice filed by Gordon Z. Novod on behalf of AI Realty Marketing of New York, Inc., Sunbeam Corporation. (Attachments: # 1 Proposed Order of Admission to Practice, Pro Hac Vice) (Novod, Gordon) (Entered: 06/13/2002)

06/14/2002 912 Order signed on 6/14/2002 admitting Gordon Zachary Novod, Esq. to practice pro hac vice in this Court. Rec. #130412. (Related Doc # 911). (DePierola, Jacqueline) Modified on 7/11/2002 (Bush, Brent). (Entered: 06/14/2002)

06/14/2002 928 Statement /Monthly Fee Statement for the period of May 1-31, 2002 filed by Stephen T. Moffett on behalf of Moffett & Dillon. (Gadson, Carol) (Entered: 06/21/2002)

06/17/2002 913 (ENTERED IN ERROR) Notice of Proposed Order NOTICE OF MOTION, PROPOSED ORDER AND APPLICATION OF CENTRAL INSURANCE COMPANIES AND CHARLES O. MANGUM AND MARY K. MANGUM SEEKING AN ORDER FOR RELIEF FROM THE AUTOMATIC STAY, AND AFFIDAVIT OF SERVICE filed by Cara M. Goldstein on behalf of Charles O. Mary K. Central Insurance Companies and Mangum. (Goldstein, Cara) Modified on 6/18/2002 (Bush, Brent). (Entered: 06/17/2002)

06/17/2002 914 Statement /Monthly Fee Statement of Momkus Ozog & McCluskey LLC for Professional Services and Disbursements for the Period of May 1, 2002 Through May 31, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 06/17/2002)

06/18/2002 915 (ENTERED IN ERROR) Motion to Stay NOTICE OF MOTION, PROPOSED ORDER AND APPLICATION OF CENTRAL INSURANCE COMPANIES AND CHARLES O. MANGUM AND MARY K. MANGUM SEEKING AN ORDER FOR RELIEF FROM THE AUTOMATIC STAY AND AFFIDAVIT OF SERVICE filed by Cara M. Goldstein on behalf of Charles O. Mary K. Central Insurance Companies and Mangum. (Goldstein, Cara) Modified on 6/18/2002 (Bush, Brent). (Entered: 06/18/2002)

06/18/2002 916 Order signed on 6/18/2002 consent judgment between the debtors and the Mateel Environmental Justice Foundation (Related Doc # 909). (DePierola, Jacqueline) (Entered: 06/18/2002)

Page 98: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

06/18/2002 917 Consent Order signed on 6/18/2002 modifying the automatic stay to permit Giuseppe Bascietto, among others, to liquidate their claims against the Coleman Company, Inc. and Coleman Powermate, Inc. (related document(s)894). (DePierola, Jacqueline) (Entered: 06/18/2002)

06/18/2002 918 Motion for Relief from Stay NOTICE OF MOTION, PROPOSED ORDER AND APPLICATION OF CENTRAL INSURANCE COMPANIES AND CHARLES O. MANGUM AND MARY K. MANGUM SEEKING AN ORDER FOR RELIEF FROM THE AUTOMATIC STAY, AND AFFIDAVIT OF SERVICE filed by Cara M. Goldstein on behalf of Charles O. Mary K. Central Insurance Companies and Mangum. (Goldstein, Cara) (Entered: 06/18/2002)

06/18/2002   Receipt of Motion for Relief from Stay (fee)(01-40252-ajg) [motion,185] ( 75.00) Filing Fee. Receipt number 0208B1344102. Fee amount 75.0. (U.S. Treasury) (Entered: 06/18/2002)

06/18/2002 919 Order signed on 6/18/2002 Granting Application for Interim Professional Compensation (Related Doc # 826)for Kramer Levin Naftalis & Frankel LLP, Fee awarded: $229,083.95, Expenses awarded: $102,174.66, Granting Application for Interim Professional Compensation (Related Doc # 841)for Momkus Ozog & McCluskey LLC, Fee awarded: $214,101.02, Expenses awarded: $40,333.27, Granting Application for Interim Professional Compensation (Related Doc # 854)for American Appraisal Associates, Inc., Fee awarded: $52,302.52, Expenses awarded: $2,011.27, Granting Application for Interim Professional Compensation (Related Doc # 857)for Morrison & Hecker, LLP, Fee awarded: $145,558.52, Expenses awarded: $20,634.50, Granting Application for Interim Professional Compensation (Related Doc # 863)for Weil, Gotshal & Manges LLP, Fee awarded: $438,955.92, Expenses awarded: $51,268.24, Granting Application for Interim Professional Compensation (Related Doc # 864)for Cozen & O'Connor, Fee awarded: $150,271.47, Expenses awarded: $19,674.48, Granting Application for Interim Professional Compensation (Related Doc # 866)for Skadden Arps Slate Meagher & Flom LLP, Fee awarded: $702,299.61, Expenses awarded: $36,472.26, Granting Application for Interim Professional Compensation (Related Doc # 873)for Moffett & Dillon, Fee awarded: $459,497.90, Expenses awarded: $22,072.79. (Gadson, Carol) (Entered: 06/18/2002)

06/18/2002 920 Motion to Approve /Motion for Approval of Settlement Agreement Between Fritz Companies, Inc. and Sunbeam Products, Inc. and Sunbeam Latin America, LLC filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 7/10/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 7/3/2002, (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Proposed Order) (Davis, George) (Entered: 06/18/2002)

06/19/2002 921 Affidavit of Service by Savino Ignomirello (related document(s)920) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 06/19/2002)

06/20/2002 922 Statement Statement Of Fees And Disbursements Of Skadden, Arps, Slate, Meagher & Flom LLP (May 1, 2002 - May 31, 2002) filed by Bennett Scott Silverberg on behalf of

Page 99: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Skadden Arps Slate Meagher & Flom LLP. (Silverberg, Bennett) (Entered: 06/20/2002)

06/20/2002 923 Statement /Monthly Fee Statement of American Appraisal Associates for Professional Services and Disbursements for the Period November 6, 2001 through May 31, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 06/20/2002)

06/20/2002 924 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of May 1, 2002 through May 31, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 06/20/2002)

06/20/2002 925 Statement / Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP for Professional Services and Disbursements for the Period of May 1, 2002 Through May 31, 2002 filed by Gordon Z. Novod on behalf of AI Realty Marketing of New York, Inc., Sunbeam Corporation. (Novod, Gordon) (Entered: 06/20/2002)

06/20/2002 930 Statement /Fee Statement for the period of May 1-31, 2002 filed by James H. Heller on behalf of Cozen & O'Connor. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4) (Gadson, Carol) (Entered: 06/25/2002)

06/21/2002 926 Affidavit of Service by Savino Ignomirello (related document(s)924) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 06/21/2002)

06/21/2002 927 Statement /Monthly Fee Statement of Cozen and O'Connor for Professional Services and Disbursements for the Period of May 1, 2002 through May 31, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 06/21/2002)

06/24/2002 931 Objection to Motion for Relief from the Automatic Stay (related to motions(s)918) filed by D.R. Erickson. (Gadson, Carol) (Entered: 06/26/2002)

06/24/2002 932 Objection to Motion to selling of Accounts Receivable (related to motions(s)904) filed by D.R. Erickson. (Gadson, Carol) (Entered: 06/26/2002)

06/25/2002 929 ORder signed on 6/25/2002 approving settlement agreement between Suzy Shuey and Sunbeam Products, Inc. (Related Doc # 899). (DePierola, Jacqueline) (Entered: 06/25/2002)

07/02/2002 933 Order signed on 7/2/2002 authorizing the sale of certain proprietary trade receivables (Related Doc # 904). (DePierola, Jacqueline) (Entered: 07/02/2002)

07/02/2002 934 Motion to Authorize /Motion for Order Authorizing Sunbeam Products, Inc. to Enter into a Sublease Agreement with Baron & Budd, P.C. filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 7/23/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 7/18/2002, (Davis, George)

Page 100: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

(Entered: 07/02/2002)

07/02/2002 935 Affidavit of Service by Savino Ignomirello (related document(s)934) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/02/2002)

07/03/2002 936 Statement /Monthly Operating Statement for the Period May 1, 2002 to May 31, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/03/2002)

07/03/2002 937 Affidavit of Service by Savino Ignomirello (related document(s)936) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/03/2002)

07/03/2002 938 Notice of Electronic Filing /Report of Settled Claims filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/03/2002)

07/03/2002 939 Affidavit of Service by Savino Ignomirello (related document(s)938) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/03/2002)

07/09/2002 940 Affidavit (Supplemental) of Peter L. Winik under 11 U.S.C. Section 327 (e) filed by Martin N. Flics on behalf of First Alert, Inc.. (Flics, Martin) (Entered: 07/09/2002)

07/10/2002 941 Order Approving Settlement Agreement between Fritz Companies, Inc. and Sunbeam Products, Inc. and Sunbeam Latin America, LLC signed on 7/10/2002. (Nulty, Lynda) (Entered: 07/10/2002)

07/10/2002 942 Affidavit of Steven R. Isko on Behalf of the Debtors filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/10/2002)

07/12/2002 943 Notice of Hearing /Notice of Adjourned Confirmation Hearing and Extended Voting Deadline filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 11/4/2002 at 10:00 AM at Courtroom 523 (AJG) (Davis, George) (Entered: 07/12/2002)

07/12/2002 944 Affidavit of Service by Savino Ignomirello (related document(s)943) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/12/2002)

07/16/2002 946 Statement /Fee Statement for the Period of June 1-30, 2002 filed by Stephen T. Moffett on behalf of Moffett & Dillon. (Gadson, Carol) (Entered: 07/17/2002)

07/17/2002 945 Statement /Monthly Fee Statement of Momkus Ozog & McCluskey LLC for Professional Services and Disbursements for the Period of June 1, 2002 Through June 30, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis,

Page 101: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

George) (Entered: 07/17/2002)

07/18/2002 959 Conventional Filing of Transcript of hearing held on July 17, 2002 filed by Doyle Reporting, Inc.. (Gadson, Carol) (Entered: 07/30/2002)

07/22/2002 947 Statement Statement of Fees and Disbursements of Skadden, Arps, Slate, Meagher & Flom LLP (June 1, 2002 - June 30, 2002) filed by Bennett Scott Silverberg on behalf of Skadden Arps Slate Meagher & Flom LLP. (Silverberg, Bennett) (Entered: 07/22/2002)

07/22/2002 948 Statement /Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP for Professional Services and Disbursements for the Period June 1, 2002 through June 30, 2002 filed by Gordon Z. Novod on behalf of AI Realty Marketing of New York, Inc., Sunbeam Corporation. (Novod, Gordon) (Entered: 07/22/2002)

07/22/2002 956 Statement /Fee Statement for the Month of June, 2002 filed by James H. Heller on behalf of Cozen & O'Connor. (Attachments: # 1 Cover Letter# 2 June Analysis# 3 Exhibit A# 4 Exhibit B# 5 Exhibit # 6 Exhibit Wal-Mart) (Gadson, Carol) (Entered: 07/26/2002)

07/22/2002 960 Notice Correcting First Page of Transcript with the correct hearing date of 7/16/2002 instead of 7/17/2002 (related document(s)959) filed by Doyle Reporting, Inc.. (Gadson, Carol) (Entered: 07/30/2002)

07/23/2002 949 Consent Order signed on 7/23/2002 modifying the automatic stay to permit Central Insurance Companies, among others, to liquidate their claims against Sunbeam Products, Inc. (related document(s)918). (DePierola, Jacqueline) (Entered: 07/23/2002)

07/23/2002 950 Order signed on 7/23/2002 authorizing Sunbeam Products, Inc. to enter into a sublease agreement with Baron & Budd, P.C. (Related Doc # 934). (DePierola, Jacqueline) (Entered: 07/23/2002)

07/24/2002 951 Order signed on 7/22/2002 denying application of Toyota Motor Credit Company directing assumption or rejection of lease, tendering of payment, and relief from stay (Related Doc # 631). (DePierola, Jacqueline) (Entered: 07/24/2002)

07/25/2002 952 Statement /Notice of Seventeenth Supplemental List of Ordinary Course Professionals Pursuant to Order of the Court Dated February 6, 2001 Authorizing Employment of Professionals Utilized in the Ordinary Course filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/25/2002)

07/25/2002 953 Affidavit of Service by Savino Ignomirello (related document(s)952) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/25/2002)

07/25/2002 954 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of June 1, 2002 through June 30, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis,

Page 102: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

George) (Entered: 07/25/2002)

07/26/2002 955 Affidavit of Service by Savino Ignomirello (related document(s)954) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/26/2002)

07/29/2002 957 Motion to Extend Time /Motion of the Debtors for Order Extending the Exclusive Period During Which the Debtors May File a Plan of Reorganization and Solicit Acceptances Thereof filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 8/14/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 8/8/2002, (Davis, George) (Entered: 07/29/2002)

07/30/2002 958 Affidavit of Service by Savino Ignomirello (related document(s)957) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 07/30/2002)

08/05/2002 961 Operating Report /Monthly Operating Statement for the Period June 1, 2002 to June 30, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 08/05/2002)

08/07/2002 962 Affidavit of Service by Kathleen Lee (related document(s)961) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 08/07/2002)

08/15/2002 963 Order signed on 8/14/2002 extending the exclusive period during which the debtors may file a plan of reorganization and solicit acceptances thereof (Related Doc # 957). (DePierola, Jacqueline) (Entered: 08/15/2002)

08/15/2002 966 Statement /Monthly Fee Statment for the Period of July 1-31, 2002 filed by Stephen T. Moffett on behalf of Moffett & Dillon. (Gadson, Carol) (Entered: 08/19/2002)

08/16/2002 964 Statement /Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP for Professional Services and Disbursements for the Period of July 1, 2002 thorough July 31, 2002 filed by Gordon Z. Novod on behalf of AI Realty Marketing of New York, Inc., Sunbeam Corporation. (Novod, Gordon) (Entered: 08/16/2002)

08/16/2002 967 Statement /Monthly Fee Statement for the Period of July, 2002 filed by James H. Heller on behalf of Cozen & O'Connor. (Attachments: # 1 Exhibit A# 2 Exhibit # 3 Exhibit # 4 Exhibit # 5 Exhibit 6# 6 Exhibit Fact Sheet) (Gadson, Carol) (Entered: 08/19/2002)

08/19/2002 965 Statement Statement of Fees and Disbursements of Skadden, Arps, Slate, Meagher & Flom LLP (July 1, 2002 - July 31, 2002) filed by Bennett Scott Silverberg on behalf of Skadden Arps Slate Meagher & Flom LLP. (Silverberg, Bennett) (Entered: 08/19/2002)

08/21/2002 968 Statement /Monthly Fee Statement of Momkus Ozog & McCluskey LLC for Professional Services and Disbursements for the Period of July 1, 2002 Through July 31, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis,

Page 103: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

George) (Entered: 08/21/2002)

08/21/2002 969 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of July 1, 2002 Through July 31, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 08/21/2002)

08/22/2002 970 Affidavit of Service by Savino Ignomirello (related document(s)969) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 08/22/2002)

08/22/2002 971 Affidavit of Service of Gordon Z. Novod (related document(s)964) filed by Gordon Z. Novod on behalf of Kramer Levin Naftalis & Frankel LLP. (Novod, Gordon) (Entered: 08/22/2002)

08/23/2002 972 Motion to Authorize /Motion Pursuant to Sections 107(b) and 105(a) of the Bankruptcy Code and Bankruptcy Rule 9018 Authorizing and Directing the Clerk of the Court to File Under Seal Exhibits "A" and "B" to Debtor's Motion Pursuant to Bankruptcy Rule 9019 for Approval of Settlement Agreements Between Melvin R. Anderson and Jane E. Anderson and Sunbeam Products, Inc., and Between Wesley Anderson and Sunbeam Products, Inc. filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 9/13/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 9/10/2002, (Davis, George) (Entered: 08/23/2002)

08/23/2002 973 Motion to Approve /Motion Pursuant to Bankruptcy Rule 9019 for Approval of Settlement Agreements Between Melvin R. Anderson and Jane E. Anderson and Sunbeam Products, Inc., and Between Wesley Anderson and Sunbeam Products, Inc. (related document(s)972) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 9/13/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 9/10/2002, (Davis, George) (Entered: 08/23/2002)

08/26/2002 974 Affidavit of Service by Savino Ignomirello (related document(s)972, 973) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 08/26/2002)

08/27/2002 975 Application to Employ /Supplemental Application for Order Authorizing (I) Assignment of Engagement Letter Among Debtors and Dresdner Kleinwort Wasserstein, Inc. to Miller Buckfire Lewis & Co., LLC, (II) Amendment of Assigned Engagement Letter, (III) Retention of Miller Buckfire Lewis & Co., LLC as Financial Advisor and Investment Banker to Debtors, and (IV) Continued Retention of Dresdner Kleinwort Wasserstein, Inc. as Investment Banker to Debtors filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. Responses due by 9/5/2002, with presentment to be held on 9/10/2002 at 12:00 PM at Courtroom 523 (AJG) (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E) (Davis, George) (Entered: 08/27/2002)

08/28/2002 976 Affidavit of Service by Savino Ignomirello (related document(s)975) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered:

Page 104: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

08/28/2002)

09/03/2002 986 Motion for Relief from Stay filed by Brian L. Gibson on behalf of Mario Hernandez. Filing fee collected, receipt #132007. (Gadson, Carol) (Entered: 09/12/2002)

09/04/2002 977 Statement /Monthly Operating Statement for the Period July 1, 2002 to July 31, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 09/04/2002)

09/04/2002 1130 Transcript of Hearing Held on January 8, 2002 filed by Doyle Reporting, Inc.. (Gadson, Carol) (Entered: 12/10/2002)

09/05/2002 978 Affidavit of Service by Savino Ignomirello (related document(s)977) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 09/05/2002)

09/05/2002 1214 Transcript of Hearing held on December 27, 2002 filed by Doyle Reporting, Inc.. (Gadson, Carol) (Entered: 04/11/2003)

09/06/2002 979 Disclosure Statement /Debtors' Second Amended Joint Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E)(Davis, George) (Entered: 09/06/2002)

09/06/2002 980 Chapter 11 Plan /Debtors' Third Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 09/06/2002)

09/06/2002 981 Motion to Approve /Debtors' Motion for Order (i) Approving Disclosure Statement, (ii) Establishing Voting Record Holder Date, (iii) Approving Solicitation Procedures, Form of Ballots, and Manner of Notice, and (iv) Fixing the Date, Time and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto (Objection Deadline: September 27, 2002 @ 12:00 p.m. (Eastern Time)) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 10/4/2002 at 09:00 AM at Courtroom 523 (AJG) (Davis, George) (Entered: 09/06/2002)

09/09/2002 982 Affidavit of Service by Savino Ignomirello (related document(s)980, 981, 979) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 09/09/2002)

09/10/2002 992 Statement for Professional Services And Disbursements for the Period of August 1-31-2002 filed by Stephen T. Moffett on behalf of Moffett & Dillon. (Gadson, Carol) (Entered: 09/19/2002)

09/11/2002 983 Motion to Approve /Motion for Approval of Settlement Agreement Between the Official Committee of Unsecured Creditors on Behalf of the Bankruptcy Estate of Sunny's Great Outdoors, Inc. and the Coleman Company, Inc. filed by George A. Davis on behalf of

Page 105: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

AI Realty Marketing of New York, Inc.. with hearing to be held on 10/16/2002 at 10:00 AM at Courtroom 523 (AJG) Responses due by 10/10/2002, (Davis, George) (Entered: 09/11/2002)

09/11/2002 984 Affidavit of Service by Savino Ignomirello (related document(s)983) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 09/11/2002)

09/12/2002 985 Order signed on 9/11/2002 authorizing assignment of engagement letter among debtors and Dresdner Kleinwort Wasserstein, Inc. to Miller Buckfire Lewis & Co., LLC, amendment of assigned engagement letter, retention of Miller Buckfire Lewis & Co., LLC as financial advisor and investment banker to debtors, and continued retention of Dresdner Kleinwort Wasserstein, Inc. as investment banker to debtors (Related Doc # 975). (DePierola, Jacqueline) (Entered: 09/12/2002)

09/12/2002 993 Fourth Application for Interim Professional Compensation for Moffett & Dillon, Other Professional, period: 4/1/2002 to 8/31/2002, fee:$542,599.50, expenses: $22,418.13. filed by Stephen T. Moffett. (Gadson, Carol) (Entered: 09/19/2002)

09/13/2002 987 Order signed on 9/13/2002 authorizing and directing the Clerk of Court to file under seal exhibits "A" and "B" to the motion approving the settlement agreements between Melvin R. Anderson and Jan E. Anderson and Sunbeam Products, Inc., and between Wesley Anderson and Sunbeam Products, Inc. (Related Doc # 972). (DePierola, Jacqueline) (Entered: 09/13/2002)

09/13/2002 988 Order signed on 9/13/2002 approving settlement agreements between Melvin R. Anderson and Jan E. Anderson and Sunbeam Products, Inc, and between Wesley Anderson and Sunbeam Products, Inc. (Related Doc # 973). (DePierola, Jacqueline) (Entered: 09/13/2002)

09/17/2002 989 Statement /Monthly Fee Statement of Momkus Ozog & McCluskey LLC for Professional Services and Disbursements for the Period of August 1, 2002 Through August 31, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 09/17/2002)

09/18/2002 990 Motion to Approve /Motion of the Debtors for Order for Approval of Stipulation and Order Between the Debtors and the Claybrook Attorneys filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 10/9/2002 at 10:00 AM at Courtroom 523 (AJG) Responses due by 10/4/2002, (Attachments: # 1 Exhibit A# 2 Exhibit B) (Davis, George) (Entered: 09/18/2002)

09/18/2002 998 Application for Pro Hac Vice Admission filed by Brian L. Gibson on behalf of Brian L. Gibson. (Gadson, Carol) (Entered: 09/23/2002)

09/19/2002 991 Affidavit of Service by Savino Ignomirello (related document(s)990) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 09/19/2002)

Page 106: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

09/19/2002 994 Statement Statement Of Fees And Disbursements Of Skadden, Arps, Slate, Meagher & Flom LLP (August 1, 2002 - August 31, 2002) filed by Bennett Scott Silverberg on behalf of Skadden Arps Slate Meagher & Flom LLP. (Silverberg, Bennett) (Entered: 09/19/2002)

09/20/2002 995 Affidavit of Service /Affidavit of Mailing by Diane Streany of Bankruptcy Services LLC (related document(s)981) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 09/20/2002)

09/20/2002 996 Statement /Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP For Professional Services and Disbursements for the Period of August 1, 2002 through August 31, 2002 filed by Gordon Z. Novod on behalf of AI Realty Marketing of New York, Inc., Sunbeam Corporation. (Novod, Gordon) (Entered: 09/20/2002)

09/23/2002 997 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of August 1, 2002 Through August 31, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 09/23/2002)

09/24/2002 999 Affidavit of Service by Savino Ignomirello (related document(s)997) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 09/24/2002)

09/25/2002 1008 Statement Re: Fee for the Month of August 2002 filed by Cozen & O'Connor. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit Invoices# 5 Exhibit # 6 Exhibit # 7 Exhibit) (Ho, Amanda) (Entered: 09/30/2002)

09/26/2002 1000 Order signed on 9/26/2002 admitting Brian L. Gibson to practice pro hac vice in this Court. Rec. #132007. (Related Doc # 998) (DePierola, Jacqueline) Modified on 9/27/2002 (Bush, Brent). (Entered: 09/26/2002)

09/27/2002 1001 Application for Interim Professional Compensation (Third) for Cozen & O'Connor, Debtor's Attorney, period: 3/1/2002 to 7/31/2002, fee:$427,748.50, expenses: $61,727.80. filed by Cozen & O'Connor. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Certificate of Service) (Colton, Neal) (Entered: 09/27/2002)

09/27/2002 1002 Notice of Electronic Filing /Notice of Filing of Exhibit "D" to Debtors' Disclosure Statement (related document(s)979) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 09/27/2002)

09/27/2002 1003 Application for Interim Professional Compensation /Fourth Application of Momkus Ozog & McCluskey LLC Attorneys for Debtors, for Allowance of Interim Compensation for Services Rendered from March 1, 2002 Through August 31, 2002 and for Reimbursable Expenses for Momkus Ozog & McCluskey LLC, Accountant, period: 3/1/2002 to 8/31/2002, fee:$452,335.40, expenses: $57,036.77. filed by George A. Davis. (Davis, George) (Entered: 09/27/2002)

Page 107: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

09/27/2002   Administrative Entry: Professional Fees for Cozen & O'Connor, Other Professional, period: 3/1/2002 to 7/31/2002, fee:$427,748.50, expenses: $61,727.80. (related document(s)1001) filed by Neal D. Colton. (Gadson, Carol) (Entered: 10/31/2002)

09/30/2002 1004 Affidavit of Publication (related document(s)981, 979) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 09/30/2002)

09/30/2002 1005 Transfer Agreement FRBP 3001(e) (1) or (3) Core Merchadising, Ltd. (Amount 2,805.00).. To Tri-Factors. filed by Robert K. Minkoff on behalf of Tr-Factors.(Minkoff, Robert) (Entered: 09/30/2002)

09/30/2002 1006 Transfer Agreement FRBP 3001(e) (1) or (3) The Distillata (Amount 8,781.34).. To Tri-Factors. filed by Robert K. Minkoff on behalf of Tr-Factors.(Minkoff, Robert) (Entered: 09/30/2002)

09/30/2002 1007 Application for Interim Professional Compensation /Fourth Application of Weil, Gotshal & Manges LLP, as Attorneys for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from March 1, 2002 Through July 31, 2002 for Weil, Gotshal & Manges LLP, Debtor's Attorney, period: 3/1/2002 to 7/31/2002, fee:$364,541.24, expenses: $65,404.64. filed by George A. Davis. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F) (Davis, George) (Entered: 09/30/2002)

09/30/2002 1009 Statement /Notice of Eighteenth Supplemental List of Ordinary Course Professionals Pursuant to Order of the Court Dated February 6, 2001 Authorizing Employment of Professionals Utilized in the Ordinary Course filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 09/30/2002)

09/30/2002 1010 Affidavit Under 11 U.S.C. Section 327(e) by Stephen R. Lancaster from the firm Wright, Lindsey & Jennings LLP filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 09/30/2002)

09/30/2002 1011 Application for Interim Professional Compensation /Third Application of Kramer Levin Naftalis & Frankel LLP, Special Intellectual Property Counsel for the Debtors, for Allowance of Interim Compensation for Services Rendered and Reimbursement of Expenses from February 1, 2002 Through July 31, 2002 for Kramer Levin Naftalis & Frankel LLP, Special Counsel, period: 2/1/2002 to 7/31/2002, fee:$213,846.49, expenses: $157,605.55. filed by Kramer Levin Naftalis & Frankel LLP. (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 Service) (Novod, Gordon) (Entered: 09/30/2002)

09/30/2002 1012 Application for Interim Professional Compensation Fourth Interim Application of Skadden, Arps, Slate, Meagher & Flom LLP and Affiliated Law Practice Entities, Special Corporate Counsel to the Debtors, Seeking Allowance of Compensation and Reimbursement of Expenses Under 11 U.S.C. s. 330 and 331 for the Period April 1,

Page 108: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

2002 to July 31, 2002 for Skadden Arps Slate Meagher & Flom LLP, Debtor's Attorney, period: 4/1/2002 to 7/31/2002, fee:$362,982.01, expenses: $14,152.56. filed by Skadden Arps Slate Meagher & Flom LLP. (Silverberg, Bennett) (Entered: 09/30/2002)

09/30/2002   Administrative Entry: Professional Fees for Skadden Arps Slate Meagher & Flom LLP, Special Counsel, period: 4/1/2002 to 7/31/2002, fee:$362,982.01, expenses: $14,152.56. (related document(s)1012) filed by Bennett Scott Silverberg. (Gadson, Carol) (Entered: 10/31/2002)

09/30/2002   Administrative Entry: Professional Fees for Kramer Levin Naftalis & Frankel LLP, Special Counsel, period: 2/1/2002 to 7/31/2002, fee:$213,846.49, expenses: $157,605.55. (related document(s)1011) filed by Gordon Z. Novod. (Gadson, Carol) (Entered: 10/31/2002)

10/01/2002 1013 Affidavit of Service by Savino Ignomirello (related document(s)1007) filed by George A. Davis on behalf of Weil, Gotshal & Manges LLP. (Davis, George) (Entered: 10/01/2002)

10/01/2002 1014 Affidavit of Service by Savino Ignomirello (related document(s)1009) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/01/2002)

10/01/2002 1015 Notice of Electronic Filing /Report of Settled Claims filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/01/2002)

10/02/2002 1016 Affidavit of Service by Savino Ignomirello (related document(s)1015) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/02/2002)

10/02/2002 1017 Motion to Extend Time /Debtors' Motion for Order Extending the Time Within Which They May Assume or Reject Unexpired Leases of Nonresidential Real Property (Objection Deadline: October 11, 2002 @ 10:00 a.m. (EDT)) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 10/15/2002 at 02:00 PM at Courtroom 523 (AJG) (Davis, George) (Entered: 10/02/2002)

10/02/2002 1018 Second Disclosure Statement /Debtors' Second Amended Joint Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code, dated October 2, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E)(Davis, George) (Entered: 10/02/2002)

10/02/2002 1019 Chapter 11 Plan /Debtors' Third Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code, dated October 2, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/02/2002)

Page 109: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

10/03/2002 1020 Affidavit of Service by Savino Ignomirello (related document(s)1017) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/03/2002)

10/03/2002 1021 Statement /Notice of Nineteenth Supplemental List of Ordinary Course Professionals Pursuant to Order Dated February 6, 2001 Authorizing Employment of Professionals Utilized in the Ordinary Course filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. Objections due by 10/19/2002, (Davis, George) (Entered: 10/03/2002)

10/04/2002 1022 Affidavit of Service by Kathleen Lee (related document(s)1021) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/04/2002)

10/04/2002 1023 Transfer Agreement FRBP 3001(e) (1) or (3) Day Brian (Amount 2,544.31).. To Tri-Factors. filed by Robert K. Minkoff on behalf of Tr-Factors.(Minkoff, Robert) (Entered: 10/04/2002)

10/04/2002 1024 Statement /Monthly Operating Statement for the Period August 1, 2002 to August 31, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/04/2002)

10/04/2002 1025 Notice of Hearing to Consider Applications for Interim Allowances of Compensation and Reimbursement of Expenses (related document(s)1007, 1011, 1012, 993, 1001, 1003) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 10/30/2002 at 09:30 AM at Courtroom 523 (AJG) Objections due by 10/25/2002, (Davis, George) (Entered: 10/04/2002)

10/07/2002 1026 Affidavit of Service by Savino Ignomirello (related document(s)1025) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/07/2002)

10/07/2002 1027 Affidavit of Service by Savino Ignomirello (related document(s)1024) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/07/2002)

10/07/2002 1028 Objection (hold back request) to Fee Applications (related document(s)1007, 1011, 1012, 993, 1001, 1003) filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Schwartzberg, Paul) (Entered: 10/07/2002)

10/07/2002 1048 Statement /Letter serving as confirmation regarding Hearing on Motion for Relief from Stay (related document(s)986) filed by Brian L. Gibson on behalf of Mario Hernandez. (Gadson, Carol) (Entered: 10/21/2002)

10/09/2002 1029 Order Approving Disclosure Statement signed on 10/9/2002. Confirmation Hearing to be held on November 20, 2002 at 10:00 a.m. in Courtroom 523 (AJG). (related document(s)1018) (Nulty, Lynda) (Entered: 10/09/2002)

Page 110: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

10/10/2002 1030 So Ordered Stipulation signed on 10/9/2002 between debtors and the Claybrook attorneys RE: relief from stay (related document(s)990). (DePierola, Jacqueline) (Entered: 10/10/2002)

10/10/2002 1049 Statement for Professional Services And Disbursements for the Period of September 1-30, 2002 filed by Stephen T. Moffett on behalf of Moffett & Dillon. (Gadson, Carol) (Entered: 10/21/2002)

10/11/2002 1031 Motion to Approve /Motion for Approval of Settlement Agreement Between Fritz Companies, Inc. and Sunbeam Latin America, LLC filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 11/6/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 11/1/2002, (Attachments: # 1 Exhibit A# 2 Proposed Order) (Davis, George) (Entered: 10/11/2002)

10/14/2002 1032 Affidavit of Service by Savino Ignomirello (related document(s)1031) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/14/2002)

10/15/2002 1033 Order signed on 10/15/2002 extending the period within which the debtors may assume or reject unexpired leases of nonresidential real property(Related Doc # 1017) (Nulty, Lynda) (Entered: 10/15/2002)

10/16/2002 1034 Order signed on 10/16/2002 approving settlement agreement between The Official Committee of Unsecured Creditors on behalf of the bankruptcy estate of Sunny's Great Outdoors, Inc. and The Coleman Company, Inc. (Related Doc # 983). (DePierola, Jacqueline) (Entered: 10/16/2002)

10/17/2002 1035 Affidavit of Mailing by Diane Streany (related document(s)1018, 1029, 1019) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/17/2002)

10/18/2002 1036 Statement /Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP for Professional Services and Disbursements for the Period of September 1, 2002 Through September 30, 2002 filed by Gordon Z. Novod on behalf of Kramer Levin Naftalis & Frankel LLP. (Novod, Gordon) (Entered: 10/18/2002)

10/18/2002 1037 Affidavit /Declaration of George A. Davis in Support of Entry of Proposed Order Fixing Date and Time and Limiting Notice of Hearing on Debtors' Motion for Authorization Pursuant to Section 105(a) of the Bankruptcy Code to Pay Assessed Taxes to the Missouri Department of Revenue filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A)(Davis, George) (Entered: 10/18/2002)

10/18/2002 1038 Motion to Authorize /Motion of the Debtor for Authorization Pursuant to Section 105(a) of the Bankruptcy Code to Pay Assessed Taxes to the Missouri Department of Revenue (related document(s)1037) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/18/2002)

Page 111: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

10/18/2002 1039 Order signed on 10/18/2002 fixing date and time to consider motion for authorization to pay assessed taxes to the Missouri Department of Revenue (related document(s)1037, 1038). With hearing to be held on 10/30/2002 at 09:30 AM at Courtroom 523 (AJG). (DePierola, Jacqueline) (Entered: 10/18/2002)

10/18/2002 1040 Transfer Agreement FRBP 3001(e) (1) or (3) Sytech Engineering (Amount 8,260.00).. To Capital Markets. filed by Robert K. Minkoff on behalf of Capital Markets.(Minkoff, Robert) (Entered: 10/18/2002)

10/18/2002 1041 Affidavit of Service by Savino Ignomirello (related document(s)1039, 1037, 1038) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/18/2002)

10/18/2002 1042 Statement /Monthly Fee Statement of Momkus Ozog & McCluskey LLC for Professional Services and Disbursements for the Period of September 1, 2002 Through September 30, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/18/2002)

10/18/2002 1058 Statement /Fee Statement for the Month of September, 2002 filed by James H. Heller on behalf of Cozen & O'Connor. (Attachments: # 1 Exhibit # 2 Exhibit B# 3 Exhibit B# 4 Exhibit C# 5 Exhibit Book 2) (Gadson, Carol) (Entered: 10/22/2002)

10/21/2002 1043 {SEE DOC#1044} Motion to Authorize /Debtor's Motion for Order Authorizing the Capitalization of a Series of Fixed Rate Notes Between the Coleman Company, Inc. and Coleman Do Brasil, Ltd. filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 11/6/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 10/31/2002, (Davis, George) Modified on 10/22/2002 (McFadden, Darryl) (Entered: 10/21/2002)

10/21/2002 1044 Amended Motion to Authorize /Debtor's Motion for Order Authorizing the Capitalization of a Series of Fixed Rate Notes Between the Coleman Company, Inc. and Coleman Do Brasil, Ltd. filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 11/6/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 10/31/2002, (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Proposed Order) (Davis, George) Modified on 10/22/2002 (McFadden, Darryl) (Entered: 10/21/2002)

10/21/2002 1045 Motion to Approve /Motion for Approval of Settlement Agreement Between Judith Hack, Lindsay Hack, Christian Hack, Jamie Hack, Ohio Casualty Corporation and Sunbeam Products, Inc. filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 11/6/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 10/31/2002, (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Proposed Order) (Davis, George) (Entered: 10/21/2002)

10/21/2002 1046 Motion to Approve /Motion for Approval of Settlement Agreement Between United Services Automobile Association Insurance Company, Robert G. Murphy, Jr., Donna J. Murphy and J.C. Penney Company, Inc. filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 11/6/2002 at 09:30 AM

Page 112: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

at Courtroom 523 (AJG) Responses due by 10/31/2002, (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Proposed Order) (Davis, George) (Entered: 10/21/2002)

10/21/2002 1047 Motion to Approve /Motion for Approval of Settlement Agreement Between Gordon R. Cunningham and Sears, Roebuck & Co. and Big Lots, Inc. filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 11/6/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 10/31/2002, (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Proposed Order) (Davis, George) (Entered: 10/21/2002)

10/21/2002 1050 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of September 1, 2002 Through September 30, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/21/2002)

10/21/2002 1051 (ENTERED IN ERROR) Statement Statement of Fees and Disbursements of Skadden, Arps, Slate, Meagher & Flom LLP (September 1, 2002 - September 30, 2002) filed by Bennett Scott Silverberg on behalf of Skadden Arps Slate Meagher & Flom LLP. (Silverberg, Bennett) Modified on 10/29/2002 (Bush, Brent). (Entered: 10/21/2002)

10/21/2002 1052 Statement Statement of Fees and Disbursements of Skadden, Arps, Slate, Meagher & Flom LLP (September 1, 2002 - September 30, 2002) filed by Bennett Scott Silverberg on behalf of Skadden Arps Slate Meagher & Flom LLP. (Silverberg, Bennett) Modified on 10/29/2002 (Bush, Brent) (Entered: 10/21/2002)

10/22/2002 1053 Affidavit of Service by Savino Ignomirello (related document(s)1050) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/22/2002)

10/22/2002 1054 Affidavit of Service by Savino Ignomirello (related document(s)1045) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/22/2002)

10/22/2002 1055 Affidavit of Service by Savino Ignomirello (related document(s)1044) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/22/2002)

10/22/2002 1056 Affidavit of Service by Savino Ignomirello (related document(s)1047) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/22/2002)

10/22/2002 1057 Affidavit of Service by Savino Ignomirello (related document(s)1046) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 10/22/2002)

10/23/2002 1059 Motion to Vacate filed by James P. Pagano on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit) (Pagano, James) (Entered: 10/23/2002)

Page 113: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

10/24/2002 1079 Application for Pro Hac Vice Admission filed by Thomas B. Miller on behalf of Thomas B. Miller. (Gadson, Carol) (Entered: 11/08/2002)

10/24/2002 1119 Motion to Amend /Motion For Leave to Amend proof of Claim or in the alternative to move the Court For Leave to File Late Claim filed by Sarah C. Reyes, Daniel J.T. Reyes. (Gadson, Carol) (Entered: 12/02/2002)

10/28/2002 1060 Certificate of Service filed by James P. Pagano on behalf of AI Realty Marketing of New York, Inc.. (Pagano, James) (Entered: 10/28/2002)

10/28/2002 1061 Affidavit of Service of Gordon Novod filed by Gordon Z. Novod on behalf of Kramer Levin Naftalis & Frankel LLP. (Novod, Gordon) (Entered: 10/28/2002)

10/28/2002 1086 Consent to Motion by Debtor to pay Assessed Taxes (related document(s)1038) filed by Chad A. Kelsch on behalf of Missouri Department of Revenue. (Gadson, Carol) (Entered: 11/12/2002)

10/29/2002 1062 Chapter 11 Plan /Plan Supplement to Debtors' Third Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)1019) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5)(Davis, George) (Entered: 10/29/2002)

10/29/2002 1066 Application for Pro Hac Vice Admission filed by Thomas A. Kiriakos on behalf of Banc of America Securities LLC. (Gadson, Carol) (Entered: 11/01/2002)

10/30/2002 1063 Order signed on 10/30/2002 authorizing the debtor to pay assessed taxes to the Missouri Department of Revenue. (Related Doc # 1038) (Nulty, Lynda) (Entered: 10/30/2002)

10/31/2002 1064 Motion to Approve /Motion of Sunbeam Products, Inc. Pursuant to Section 365(a) of the Bankruptcy Code and Bankruptcy Rule 9019 for Approval of Rejection of a Lease and Approval of Termination of Lease Agreement of Nonresidential Real Property Located in Lowell, Massachusetts (wtih attached Notice, Exhibits A & B and Proposed Order; Hearing Date and Time December 4, 2002 at 9:30 A.M.; Objection Deadline November 28, 2002 at 5:00 P.M.) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 12/4/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 11/28/2002, (Davis, George) (Entered: 10/31/2002)

11/01/2002 1065 Order signed on 10/30/2002 Granting Application for Interim Professional Compensation (Related Doc # 993)for Moffett & Dillon, Fee awarded: $515,469.52, Expenses awarded: $22,418.13, Granting Application for Interim Professional Compensation (Related Doc # 1003)for Momkus Ozog & McCluskey LLC, Fee awarded: $429,718.63, Expenses awarded: $57,036.77, Granting Application for Interim Professional Compensation (Related Doc # 1007)for Weil, Gotshal & Manges LLP, Fee awarded: $364,541.24, Expenses awarded: $65,404.64, Granting Application for Compensation (Related Doc # 1001) for Cozen & O'Connor, Fee awarded:

Page 114: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

$406,361.07, Expenses awarded: $61,727.80, Granting Application for Compensation (Related Doc # 1012) for Skadden Arps Slate Meagher & Flom LLP, Fee awarded: $344,832.90, Expenses awarded: $14,152.56, Granting Application for Compensation (Related Doc # 1011) for Kramer Levin Naftalis & Frankel LLP, Fee awarded: $203,154.17, Expenses awarded: $157,605.55. (Gadson, Carol) (Entered: 11/01/2002)

11/04/2002 1067 Affidavit of Publication in the New York Times by Cathy Zike (related document(s)1029) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/04/2002)

11/04/2002 1068 Affidavit of Publication in the Wall Street Journal by Pam Garstka (related document(s)1029) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/04/2002)

11/04/2002 1069 Affidavit of Service by Gina C. Buccellato (related document(s)1064) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/04/2002)

11/04/2002 1070 (ENTERED IN ERROR) Affidavit of Service by Gina C. Buccellato (related document(s)1064) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) Modified on 11/4/2002 (Bush, Brent) (Entered: 11/04/2002)

11/04/2002 1071 Affidavit of Service /Amended Affidavit of Service by Gina C. Buccellato (related document(s)1064) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/04/2002)

11/04/2002 1072 Statement /Monthly Operating Statement for the Period September 1, 2002 to September 30, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/04/2002)

11/04/2002 1087 Objection to Confirmation of Amended Plan (related document(s)980) filed by Jeff Little on behalf of Mississippi State Tax Commission. (Gadson, Carol) (Entered: 11/12/2002)

11/05/2002 1073 Affidavit of Service by Savino Ignomirello (related document(s)1072) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/05/2002)

11/05/2002 1089 Withdrawal of Claim(s): in the amount of $1,150,207.79 filed by Sarah Earle Killeen on behalf of J.D. Edwards World Solution Company.(Gadson, Carol) (Entered: 11/12/2002)

11/06/2002 1074 Order signed on 11/6/2002 authorizing the captialization of a series of fixed rate notes between The Coleman Company, Inc. and Coleman do Brasil, Ltd. (Related Doc # 1044) (Nulty, Lynda) (Entered: 11/06/2002)

11/06/2002 1075 Order signed on 11/6/2002 appoving settlement agreement between United Services

Page 115: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Automobile Association Insurance Company, Robert G. Murphy, Jr., Donna J. Murphy and J.C. Penney Company, Inc. (Related Doc # 1046) (Nulty, Lynda) (Entered: 11/06/2002)

11/06/2002 1076 Order signed on 11/6/2002 approving the settlement agreement between Gordon R. Cunningham and Sears, Roebuck & Co. and Big Lots, Inc. (Related Doc # 1047) (Nulty, Lynda) (Entered: 11/06/2002)

11/06/2002 1077 Order signed on 11/6/2002 approving the settlement agreement between Judith Hack, Lindsay Hack, Christian Hack, Jamie Hack, Ohio Casualty Corporation and Sunbeam Products, Inc. (Related Doc # 1045) (Nulty, Lynda) (Entered: 11/06/2002)

11/06/2002 1078 Order signed on 11/6/2002 approving the settlement agreement between Fritz Companies, Inc. and Sunbeam Latin America, LLC. (Related Doc # 1031) (Nulty, Lynda) (Entered: 11/06/2002)

11/06/2002 1092 Amended Consent Order signed on 11/6/2002 modifying the automatic stay to permit Rheem Manufacturing Company to liquidate its claims against Coleman Powermate, Inc. (related document 645) (Nulty, Lynda) (Entered: 11/15/2002)

11/08/2002 1080 Order signed on 10/24/2002 Granting Application for Pro Hac Vice Admission of Thomas B. Miller (Related Doc # 1079). (Gadson, Carol) (Entered: 11/08/2002)

11/08/2002 1081 Objection to Confirmation of Amended Plan (Third Amended Plan) by City of Wichita, Kansas (related document(s)1062, 1019) filed by Andrew B. Eckstein on behalf of City of Wichita, Kansas. (Attachments: # 1 Objection of the City of Wichita, Kansas to Confirmation of Plan of Reorganization)(Eckstein, Andrew) (Entered: 11/08/2002)

11/08/2002 1082 Objection to Confirmation of Amended Plan (Third Amended Plan of Reorganization) of the City of Wichita, Kansas (related document(s)1062, 1019) filed by Andrew B. Eckstein on behalf of City of Wichita, Kansas. (Attachments: # 1 Objection of City of Wichita, Kansas to Confirmation of Plan of Reorganization# 2 Affidavit of Service)(Eckstein, Andrew) (Entered: 11/08/2002)

11/08/2002 1083 Objection to Motion Limited Objection to Third Amended Plan of Reorganization (related to motions(s)981) (related document(s)980) filed by Frank F. Velocci on behalf of Travelers Casualty Indemnity and Surety Company. with hearing to be held on 11/20/2002 at 10:00 AM at Courtroom 523 (AJG) Objections due by 11/8/2002, (Velocci, Frank) (Entered: 11/08/2002)

11/11/2002 1084 First Motion for Relief from Stay Imposed In Favor of Sunbeam Products, Inc. and all other debtors Within the Above-Referenced Procedurally Consolidated Bankruptcy Cases with Notice of Hearing filed by Robert M. Bodzin on behalf of Comfort Plus Inc.. with hearing to be held on 12/4/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 11/29/2002, (Attachments: # 1 Pleading Motion for Order Granting Relief from Automatic Stay to Permit Liquidation of Claims# 2 Pleading Memorandum of law in Support of Motion for Relief from Automatic Stay# 3 Pleading [Proposed]

Page 116: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Consent Order Modifying the Automatic Stay to Permit Comfort Plus, Inc. to Liquidate Its Claims Against Sunbeam Products, Inc.# 4 Pleading Affidavit of Service by Overnight Delivery# 5 Pleading Affidavit of Service by United States Mail) (Bodzin, Robert) (Entered: 11/11/2002)

11/11/2002   Receipt of Motion for Relief from Stay (fee)(01-40252-ajg) [motion,185] ( 75.00) Filing Fee. Receipt number 0208B1559102. Fee amount 75.0. (U.S. Treasury) (Entered: 11/11/2002)

11/12/2002 1085 Statement /Notice of Twentieth Supplemental List of Ordinary Course Professionals Pursuant to Order of the Court Dated February 6, 2001 Authorizing Employment of Professionals Utilized in the Ordinary Course filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/12/2002)

11/12/2002 1088 Affidavit of Service by Savino Ignomirello (related document(s)1085) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/12/2002)

11/13/2002 1091 Statement of Professional Services and Disbursement for the period of October 1-31-2002 filed by Stephen T. Moffett on behalf of Moffett & Dillon. (Gadson, Carol) (Entered: 11/14/2002)

11/14/2002 1090 Application for Pro Hac Vice Admission of Mark. S. Carder, Esq. filed by Andrew B. Eckstein on behalf of City of Wichita, Kansas. (Attachments: # 1 Proposed Form of Order) (Eckstein, Andrew) (Entered: 11/14/2002)

11/15/2002 1094 Withdrawal of Claim(s): of County of Liberty filed by Michael Reed on behalf of County of Liberty.(Gadson, Carol) (Entered: 11/18/2002)

11/18/2002 1093 Order signed on 11/18/2002 admitting Mark S. Carder, Esq. to practice pro hac vice in this Court. Rec. #135010. (Related Doc # 1090) (DePierola, Jacqueline) Modified on 1/2/2003 (Bush, Brent) (Entered: 11/18/2002)

11/18/2002 1095 Affidavit of Jerry W. Levin in Support of Confirmation (related document(s)1019) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/18/2002)

11/18/2002 1096 Affidavit of John Frederick in Support of Confirmation (related document(s)1019) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A)(Davis, George) (Entered: 11/18/2002)

11/18/2002 1097 Affidavit of Alexander D. Greene in Support of Confirmation (related document(s)1019) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A)(Davis, George) (Entered: 11/18/2002)

11/18/2002 1098 Affidavit of Cassandra Murray Certifying the Ballots Accepting or Rejecting the Debtor's Second Amended Joint Disclosure Statement Pursuant to Section 1125 of the

Page 117: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Bankruptcy Code Dated October 2, 2002 (related document(s)1019) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/18/2002)

11/18/2002 1099 Response /Debtors' Response to Objections to Confirmation (related document(s)1083, 1081, 1082, 1087) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/18/2002)

11/19/2002 1100 Affidavit of Service by Savino Ignomirello (related document(s)1095, 1096, 1097, 1098, 1099) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/19/2002)

11/19/2002 1101 Motion for Relief from Stay filed by Michael S. Fox on behalf of Melissa Pinson. with hearing to be held on 12/11/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 12/6/2002, (Attachments: # 1 Notice of Hearing) (Fox, Michael) (Entered: 11/19/2002)

11/19/2002   Receipt of Motion for Relief from Stay (fee)(01-40252-ajg) [motion,185] ( 75.00) Filing Fee. Receipt number 0208B1571824. Fee amount 75.0. (U.S. Treasury) (Entered: 11/19/2002)

11/19/2002 1102 Affidavit of Steven R. Isko in Support of Confirmation (related document(s)1019) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Davis, George) (Entered: 11/19/2002)

11/19/2002 1103 Affidavit of Steven R. Isko in Support of Confirmation (related document(s)1019) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Davis, George) (Entered: 11/19/2002)

11/19/2002 1104 Affidavit of Service /Amended Affidavit of Service by Savino Ignomirello (related document(s)1095, 1096, 1097, 1098, 1099, 1100) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/19/2002)

11/19/2002 1105 Affidavit of Service by Savino Ignomirello (related document(s)1102) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/19/2002)

11/20/2002 1106 Statement /Monthly Fee Statement of Momkus Ozog & McCluskey LLC for Professional Services and Disbursements for the Period of October 1, 2002 Through October 31, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/20/2002)

11/20/2002 1107 Objection of the United States to Confirmation of Debtors' Third Amended Plan of Reorganization filed by Edward Scarvalone on behalf of United States of America. (Scarvalone, Edward) (Entered: 11/20/2002)

11/20/2002 1108 Statement /Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP For

Page 118: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Professional Services and Disbursements for The Period of October 1, 2002 through October 31, 2002 filed by Gordon Z. Novod on behalf of Kramer Levin Naftalis & Frankel LLP. (Novod, Gordon) (Entered: 11/20/2002)

11/20/2002 1109 Statement Of Fees And Disbursements Of Skadden, Arps, Slate, Meagher & Flom LLP (October 1, 2002 - October 31, 2002) filed by Bennett Scott Silverberg on behalf of AI Realty Marketing of New York, Inc.. (Silverberg, Bennett) (Entered: 11/20/2002)

11/20/2002 1140 Operating Report for the month of October, 2002 filed by James H. Heller on behalf of Cozen & O'Connor. (Attachments: # 1 Exhibit 10# 2 Exhibit 11# 3 Exhibit # 4 Exhibit zz# 5 Exhibit yz)(Gadson, Carol) (Entered: 12/27/2002)

11/21/2002 1110 Motion to Approve /Motion for Approval of Settlement Agreement Between Sunbeam Corporation Limited and Sunbeam Products, Inc. filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 12/11/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 12/6/2002, (Attachments: # 1 Exhibit A# 2 Proposed Order) (Davis, George) (Entered: 11/21/2002)

11/21/2002 1111 (ENTERED IN ERROR) Motion to Approve /Motion for Approval of Settlement Agreement Between Sunbeam Corporation Limited and Sunbeam Products, Inc. filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 12/11/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 12/6/2002, (Attachments: # 1 Exhibit A# 2 Proposed Order) (Davis, George) Modified on 11/22/2002 (Bush, Brent) (Entered: 11/21/2002)

11/22/2002 1112 Affidavit of Service by Savino Ignomirello (related document(s)1110) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/22/2002)

11/22/2002 1113 Response of Debtors to Objection of the United States to Confirmation of Debtors' Plan of Reorganization (related document(s)1107) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/22/2002)

11/22/2002 1131 Notice of Withdrawal of Objection to Debtors' Third Amended Joint Plan of Reorganization (related document(s)1087) filed by Jeff Little on behalf of Mississippi State Tax Commission. (Gadson, Carol) (Entered: 12/11/2002)

11/25/2002 1114 Affidavit of Service by Savino Ignomirello (related document(s)1113) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 11/25/2002)

11/25/2002 1115 Notice of Withdrawal of Appearance filed by James F. Wallack on behalf of Kostia Belkin. (Wallack, James) (Entered: 11/25/2002)

11/25/2002 1132 Application for Pro Hac Vice Admission filed by Dean Pollack on behalf of Dean Pollack. (Gadson, Carol) Filing Fee Paid, Receipt No. 134320. Modified on 12/20/2002 (McFadden, Darryl) (Entered: 12/11/2002)

Page 119: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

11/26/2002 1116 Order signed on 11/26/2002 admitting Thomas S. Kiriakos to practice pro hac vice in this Court. (Related Doc # 1066) (Nulty, Lynda) Filing Fee Paid, Receipt No. 135111. Modified on 1/7/2003 (McFadden, Darryl) (Entered: 11/26/2002)

11/27/2002 1117 Order signed on 11/27/2002 Confirming Debtors' Third Amended Chapter 11 Plan of Reorganization, (related document(s)1062, 1019). (Edwards, Latoya) (Entered: 11/27/2002)

12/02/2002 1118 Chapter 11 Plan /Debtors' Third Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)1117) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 12/02/2002)

12/02/2002 1129 Conventional Filing of Transcript of Hearing Held on November 20, 2002 filed by Doyle Reporting, Inc.. (Gadson, Carol) (Entered: 12/09/2002)

12/03/2002 1120 Minute Order signed on 11/20/2002 Mooting Motion to Amend Proof of Claim or, in the Alternative, to File a Late Proof of Claim. The Motion is moot as no bar date has been set in these cases (Related Doc # 1119). (Gadson, Carol) (Entered: 12/03/2002)

12/04/2002 1121 Monthly Application for Interim Professional Compensation / Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of October 1, 2002 Through October 31, 2002 for Weil, Gotshal & Manges LLP, Debtor's Attorney, period: 10/1/2002 to 10/31/2002, fee:$180,570.00, expenses: $8,440.39. filed by Weil, Gotshal & Manges LLP. (Davis, George) (Entered: 12/04/2002)

12/04/2002 1122 Order signed on 12/4/2002 approving the rejection of a lease and the termination of lease agreement of nonresidential real property located in Lowell, Massachusetts. (Related Doc # 1064) (Nulty, Lynda) (Entered: 12/04/2002)

12/05/2002 1123 Errata Order signed on 12/5/2002 regarding order confirming debtor's third amended plan of reorganization (related document(s)1117). (DePierola, Jacqueline) (Entered: 12/05/2002)

12/06/2002 1124 Post Confirmation Order and Notice signed on 11/27/2002. (DePierola, Jacqueline) (Entered: 12/06/2002)

12/06/2002 1125 Affidavit and Disclosure Statement Under 11 U.S.C. Section 327(e) of Denise G. Reeder on behalf of Reeder & Reeder P.A. (related document(s)32) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 12/06/2002)

12/06/2002 1126 Affidavit of Service / Affidavit of Service of Shauin Wang (related document(s)1121) filed by George A. Davis on behalf of Weil, Gotshal & Manges LLP. (Davis, George) (Entered: 12/06/2002)

Page 120: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

12/06/2002 1127 Statement / Monthly Operating Statement for the Period October 1, 2002 to October 31, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 12/06/2002)

12/09/2002 1128 Affidavit of Service of Joshua Weintraub (related document(s)1127) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 12/09/2002)

12/11/2002 1133 Order signed on 12/11/2002 approving settlement agreement between Sunbeam Products, Inc. and Sunbeam Corporation Limited (Related Doc # 1110). (DePierola, Jacqueline) (Entered: 12/11/2002)

12/11/2002 1142 Operating Report /Fee Statement for the Month of November, 2002 filed by Stephen T. Moffett on behalf of Moffett & Dillon. (Gadson, Carol) (Entered: 12/30/2002)

12/16/2002 1134 Statement /Monthly Fee Statement of Momkus Ozog & McCluskey LLC for Professional Services and Disbursements for the Period of November 1, 2002 Through November 30, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 12/16/2002)

12/18/2002 1141 Operating Report /Fee Statement for the Month of November, 2002 filed by James H. Heller on behalf of Cozen & O'Connor. (Attachments: # 1 Exhibit # 2 Exhibit # 3 Exhibit # 4 Exhibit)(Gadson, Carol) (Entered: 12/30/2002)

12/20/2002 1135 Statement / Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP for Professional Services and Disbursements for the Period of November 1, 2002 Through November 30, 2002 filed by Gordon Z. Novod on behalf of Kramer Levin Naftalis & Frankel LLP. (Attachments: # 1 Affidavit of Service) (Novod, Gordon) (Entered: 12/20/2002)

12/20/2002 1136 Statement Of Fees And Disbursements Of Skadden, Arps, Slate, Meagher & Flom LLP (November 1, 2002- November 30, 2002) filed by Bennett Scott Silverberg on behalf of Skadden Arps Slate Meagher & Flom LLP. (Silverberg, Bennett) (Entered: 12/20/2002)

12/23/2002 1137 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of November 1, 2002 Through November 30, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 12/23/2002)

12/24/2002 1138 Order signed on 12/24/2002 admitting Dean Pollack to practice pro hac vice in this Court. (Related Doc # 1132) (Nulty, Lynda) (Entered: 12/24/2002)

12/24/2002 1139 Affidavit of Service by Savino Ignomirello (related document(s)1137) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 12/24/2002)

12/27/2002 720 Conventional Filing of transcript of hearing held on December 12, 2001 Re: Trial filed

Page 121: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

by Doyle Reporting, Inc.. (Cheevers, Casey) (Entered: 01/29/2002)

12/30/2002 1143 Affidavit of Service by Mariah Martin from Bankruptcy Services LLC (related document(s)1117) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 12/30/2002)

12/30/2002 1144 Notice of Conventional Filing of Transcript of Hearing Held on November 6, 2002 filed by Doyle Reporting, Inc.. (Gadson, Carol) Modified on 1/7/2003 (Bush, Brent) (Entered: 01/02/2003)

01/06/2003 1145 First Motion to Withdraw Document Comfort Plus Inc.'s Motion For Relief from Stay (related document(s)1084) filed by Dean Pollack on behalf of Comfort Plus Inc.. with hearing to be held on 1/8/2003 at 09:30 AM at Courtroom 523 (AJG) Responses due by 1/3/2003, (Pollack, Dean) (Entered: 01/06/2003)

01/07/2003 1146 Letter re: Clerk's Charges filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/07/2003)

01/07/2003 1148 Operating Report For Professional Services and Disbursement for December, 2002 filed by Stephen T. Moffett on behalf of Moffett & Dillon. (Gadson, Carol) (Entered: 01/08/2003)

01/08/2003 1147 Affidavit of Service by Savino Ignomirello (related document(s)1117, 1124) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/08/2003)

01/10/2003 1149 Affidavit of Publication in the Wall Street Journal (National) by Raul Chiriboga, Jr. (related document(s)1117) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/10/2003)

01/10/2003 1150 Affidavit of Publication in the New York Times by Raul Chiriboga, Jr. (related document(s)1117) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/10/2003)

01/10/2003 1151 Order signed on 1/10/2003 denying Melissa Pinxon's motion for relief from the automatic stay (Related Doc # 1101). (DePierola, Jacqueline) Additional attachment(s) added on 1/10/2003 (Bush, Brent). (Entered: 01/10/2003)

01/14/2003 1157 Operating Report /Fee Statement for the Month of December, 2002 filed by James H. Heller on behalf of Cozen & O'Connor. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E)(Gadson, Carol) (Entered: 01/21/2003)

01/14/2003 1170 Notice of withdrawal of Motion (related document(s)986) filed by Brian L. Gibson on behalf of Jessica Hernandez. (Gadson, Carol) (Entered: 02/04/2003)

01/16/2003 1152 Notice of Electronic Filing /First and Final Post Confirmation Status Report of the Debtors Pursuant to Section 1106(a)(7) of the Bankruptcy Code, Bankruptcy Rule

Page 122: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

2015(a), Local Bankruptcy Rule 3021-1 and the Post Confirmation Order filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/16/2003)

01/16/2003 1153 Affidavit of Service by Savino Ignomirello (related document(s)1152) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/16/2003)

01/21/2003 1154 Application for Final Professional Compensation /Final Application of Banc of America Securities LLC as Financial Advisor to the Debtors for Reimbursement of Expenses (Including Legal Fees) for Banc of America Securities LLC, Other Professional, period: to, fee:$, expenses: $49,109.05. filed by Banc of America Securities LLC. (Davis, George) (Entered: 01/21/2003)

01/21/2003 1155 Statement /Monthly Fee Statement of Momkus Ozog & McCluskey LLC for Professional Services and Disbursements for the Period of December 1, 2002 Through December 18, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/21/2003)

01/21/2003 1156 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of December 1, 2002 Through December 18, 2002 filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/21/2003)

01/21/2003 1158 Statement /Monthly Fee Statement of Kramer Levin Naftalis & Frankel LLP For Professional Services and Disbursements For The Period of December 1, 2002 Through December 23, 2002 filed by Gordon Z. Novod on behalf of Kramer Levin Naftalis & Frankel LLP. (Novod, Gordon) (Entered: 01/21/2003)

01/22/2003 1159 Affidavit of Service by Savino Ignomirello (related document(s)1156) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/22/2003)

01/28/2003 1160 Motion to Approve /Motion for Approval of Settlement Agreement Between the Coleman Company, Inc., Benjamin H. Reid, Jr., and William B. Stell Individually and as Trustee of the W. B. Stell Charitable Remainder Unitrust filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 2/26/2003 at 11:00 AM at Courtroom 523 (AJG) Responses due by 2/20/2003, (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Proposed Order) (Davis, George) (Entered: 01/28/2003)

01/28/2003 1161 Application for Final Professional Compensation First And Final Application Of Greenberg Traurig, P.A. For Allowance Of Compensation And Reimbursement Of Expenses That Exceeded Monthly Cap For Attorneys Employed By Debtors In The Ordinary Course Of Business During The Chapter 11 Cases in the Total Amount 159,398.27 for Greenberg Traurig, P.A., Other Professional, period: 2/6/2001 to 12/17/2002, fee:$, expenses: $. filed by Maria J. Pantina. (Attachments: # 1 Exhibit A# 2 Exhibits B-D (Intentionally Omitted)# 3 Certificate of Service) (Pantina, Maria)

Page 123: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

(Entered: 01/28/2003)

01/29/2003 1162 Affidavit of Service by Savino Ignomirello (related document(s)1160) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/29/2003)

01/29/2003 1163 Affidavit of Service of Lisa Cotto (related document(s)1158) filed by Gordon Z. Novod on behalf of Kramer Levin Naftalis & Frankel LLP. (Novod, Gordon) (Entered: 01/29/2003)

01/30/2003 1215 Transcript of Hearing Held on January 8, 2002 filed by Doyle Reporting, Inc.. (Gadson, Carol) (Entered: 04/23/2003)

01/31/2003 1164 Affidavit /Supplemental Affidavit of Mailing by Diane Streany from Bankruptcy Services LLC (related document(s)1143, 1117) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/31/2003)

01/31/2003 1165 Affidavit /Supplemental Affidavit of Mailing by Diane Streany from Bankruptcy Services LLC (related document(s)1143, 1164, 1117) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 01/31/2003)

02/03/2003 1166 Objection /Reorganized Debtors' Omnibus Objection to Proofs of Claim filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 2/26/2003 at 11:00 AM at Courtroom 523 (AJG) Objections due by 2/20/2002, (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit A to the Proposed Order) (Davis, George) (Entered: 02/03/2003)

02/03/2003 1167 Application for Final Professional Compensation /Application of Moffett & Dillon, P.C., Ordinary Course Professionals Retained by Debtor, Sunbeam Products for Final Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses for Moffett & Dillon, Other Professional, period: to, fee:$2,060,868.75, expenses: $95,697.15. filed by Moffett & Dillon. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Davis, George) (Entered: 02/03/2003)

02/04/2003 1168 Application for Final Professional Compensation /Application of Morrison & Hecker L.L.P., as Attorneys for Debtors, for Final Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses for Morrison & Hecker, LLP, Debtor's Attorney, period: to, fee:$211,810.50, expenses: $29,262.85. filed by George A. Davis, Morrison & Hecker, LLP. (Davis, George) (Entered: 02/04/2003)

02/04/2003 1169 Affidavit of Service by Savino Ignomirello (related document(s)1166) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/04/2003)

Page 124: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

02/05/2003 1171 Application for Final Professional Compensation for Cozen & O'Connor, Other Professional, period: 8/1/2002 to 12/18/2002, fee:$477,743.50, expenses: $54,895.53. filed by Cozen & O'Connor. with hearing to be held on 2/19/2003 at 10:00 AM at Courtroom 523 (AJG) (Attachments: # 1 Application# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Certificate of Service) (Colton, Neal) (Entered: 02/05/2003)

02/06/2003 1172 Application for Final Professional Compensation /Application of Hughes Thorsness Powell Huddleston & Bauman LLC as Attorneys for the Coleman Company, Inc.; Coleman Outdoor Products, Inc.; and New Coleman Holdings, Inc., for Final Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses for Hughes, Thorsness, Powell Huddleston & Bauman LLC, Other Professional, period: to, fee:$2,464.50, expenses: $0.00. filed by George A. Davis, Hughes, Thorsness, Powell Huddleston & Bauman LLC. (Davis, George) Modified on 2/13/2003 (Bush, Brent) (Entered: 02/06/2003)

02/06/2003 1173 Notice of Electronic Filing /Notice of Entry of Order Confirming Debtors' Third Amended Plan of Reorganization and Occurrence of the Effective Date Under Chapter 11 of the Bankruptcy Code (related document(s)1117) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/06/2003)

02/06/2003 1174 Application for Final Professional Compensation /Final Application of American Appraisal Associates, Inc., as Appraiser for the Debtors, for Allowance of Compensation for Professional Services Rendered and Reimbursement for Expenses Incurred from November 6, 2001 Through December 18, 2002, and for Release of Previously Withheld Amount from Fee Applications Submitted from August 1, 2001 Through December 18, 2002 for American Appraisal Associates, Inc., Other Professional, period: to, fee:$129,870.00, expenses: $. filed by American Appraisal Associates, Inc.. (Davis, George) Modified on 2/13/2003 (Bush, Brent). (Entered: 02/06/2003)

02/06/2003 1175 Application for Final Professional Compensation /Fifth and Final Application of Momkus Ozog & McCluskey, LLC, as Attorneys for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses for Momkus Ozog & McCluskey LLC, Other Professional, period: to, fee:$1,374,346.90, expenses: $139,360.58. filed by Momkus Ozog & McCluskey LLC. (Davis, George) Modified on 2/13/2003 (Bush, Brent) (Entered: 02/06/2003)

02/06/2003 1176 Final Application for Final Professional Compensation /Fourth and Final Application of Kramer Levin Naftalis & Frankel LLP, Special Intellectual Property Counsel for the Debtors, For Allowance of Final Compensation for Services Rendered and Reimbursement of Expenses from February 6, 2001 through December 18, 2002 for Kramer Levin Naftalis & Frankel LLP, Other Professional, period: 2/6/2001 to 12/18/2002, fee:$1,305,110.59, expenses: $745,049.37. filed by Kramer Levin Naftalis & Frankel LLP. (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 Exhibit I# 10 Exhibit J# 11 Exhibit K) (Novod, Gordon) Modified on 2/13/2003 (Bush, Brent) (Entered: 02/06/2003)

Page 125: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

02/07/2003 1177 Application for Final Professional Compensation /Fifth and Final Application of Weil, Gotshal & Manges LLP, as Attorneys for the Debtors, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses for Weil, Gotshal & Manges LLP, Debtor's Attorney, period: to, fee:$3,434,413.75, expenses: $378,352.13. filed by Weil, Gotshal & Manges LLP. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F) (Davis, George) Modified on 2/10/2003 (Bush, Brent). Modified on 2/13/2003 (Bush, Brent) (Entered: 02/07/2003)

02/07/2003 1178 Application for Final Professional Compensation /Application of Leydig, Voit & Mayer, LTD as Attorneys for the Debtors, for Final Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses. filed by Leydig, Voit & Mayer, LTD. (Davis, George) (Entered: 02/07/2003)

02/07/2003 1179 Notice of Hearing to Consider Applications for Final Allowances of Compensation and Reimbursement of Expenses (related document(s)1172, 1161, 1174, 1175, 1176, 1177, 1178, 1167, 1168, 1154, 1171) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 2/19/2003 at 10:00 AM at Courtroom 523 (AJG) Objections due by 2/17/2003, (Davis, George) (Entered: 02/07/2003)

02/07/2003 1180 Final Application for Final Professional Compensation Final Application of Skadden, Arps, Slate, Meagher & Flom LLP and Affiliated Law Practice Entities, Special Corporate Counsel to AI Realty Marketing of New York, Inc., et al., Seeking Final Allowance of Compensation and Reimbursement of Expenses Under 11 U.S.C. ss. 330 and 331 For the Period February 6, 2001 to December 18, 2002 for Skadden Arps Slate Meagher & Flom LLP, Special Counsel, period: 2/6/2001 to 12/18/2002, fee:$2,416,579.26, expenses: $128,487.06. filed by Skadden Arps Slate Meagher & Flom LLP. with hearing to be held on 2/19/2003 at 10:00 AM at Courtroom 523 (AJG) Responses due by 2/17/2003, (Silverberg, Bennett) (Entered: 02/07/2003)

02/07/2003 1181 Notice of Hearing Notice of Hearing to Consider Application of Skadden, Arps, Slate, Meagher & Flom LLP For Final Allowances of Compensation and Reimbursement of Expenses (related document(s)1180) filed by Bennett Scott Silverberg on behalf of Skadden Arps Slate Meagher & Flom LLP. with hearing to be held on 2/19/2003 at 10:00 AM at Courtroom 523 (AJG) Objections due by 2/17/2003, (Silverberg, Bennett) (Entered: 02/07/2003)

02/07/2003 1186 Application for Final Professional Compensation for Jenner & Block, LLC, Special Counsel, period: 10/1/2001 to 12/18/2002, fee:$221,070.00, expenses: $14,351.55. filed by Clark C. Johnson. (Gadson, Carol) (Entered: 02/13/2003)

02/10/2003 1182 Affidavit of Service by Savino Ignomirello (related document(s)1177) filed by George A. Davis on behalf of Weil, Gotshal & Manges LLP. (Davis, George) (Entered: 02/10/2003)

02/10/2003 1183 Affidavit of Service by Savino Ignomirello (related document(s)1179) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George)

Page 126: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

(Entered: 02/10/2003)

02/10/2003 1184 Affidavit of Service of Gordon Z. Novod (related document(s)1176) filed by Gordon Z. Novod on behalf of Kramer Levin Naftalis & Frankel LLP. (Novod, Gordon) (Entered: 02/10/2003)

02/10/2003 1187 Application for Final Professional Compensation for Momkus Ozog & McCluskey LLC, Debtor's Attorney, period: 2/6/2001 to 12/18/2002, fee:$192,484.50, expenses: $11,573.22. filed by David J. O'Connell. (Gadson, Carol) (Entered: 02/14/2003)

02/10/2003 1210 Notice requesting the removal of name from the Notice of Appearance Listing filed by L. Jay Pedersen. (Gadson, Carol) (Entered: 03/26/2003)

02/12/2003 1185 Notice of Appearance Notice of Change of Address and Firm Affiliation for Richard M. Meth, Esq. (related document(s)113) filed by Richard M. Meth on behalf of Sears Roebuck and Co.. (Meth, Richard) (Entered: 02/12/2003)

02/14/2003 1188 Notice of Electronic Filing /Detailed Time Records in Connection with the Fifth and Final Application of Weil, Gotshal & Manges LLP, as Attorneys for the Debtors, for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses (related document(s)1177) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/14/2003)

02/14/2003 1189 Notice of Electronic Filing /Detailed Time Records in Connection with the Fifth and Final Application of Weil, Gotshal & Manges LLP, as Attorneys for the Debtors, for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses (Part II) (related document(s)1177, 1188) filed by George A. Davis on behalf of Weil, Gotshal & Manges LLP. (Davis, George) (Entered: 02/14/2003)

02/14/2003 1209 Notice Requesting the Removal of Name from Notice of Appearance Listing filed by Margaret R. Westbrook. (Gadson, Carol) (Entered: 03/26/2003)

02/19/2003 1190 Application for Final Professional Compensation /Amended Application of Hughes Thorsness Powell Huddleston & Bauman LLC as Attorneys for the Coleman Company, Inc.; Coleman Outdoor Products, Inc.; and New Coleman Holdings, Inc., for Final Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses for Hughes, Thorsness, Powell Huddleston & Bauman LLC, Other Professional, period: to, fee:$37,322.50, expenses: $1,726.13.(related document(s)1172) filed by Hughes, Thorsness, Powell Huddleston & Bauman LLC. (Davis, George) (Entered: 02/19/2003)

02/19/2003 1191 Response to AI Realty Marketing of New York, Inc., et al., Objection to Missouri Department of Revenue's Claims filed by Chad A. Kelsch on behalf of Missouri Department of Revenue. (Kelsch, Chad) (Entered: 02/19/2003)

Page 127: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

02/19/2003 1192 Response United States' Response To Reorganized Debtors' Omnibus Objection To Proofs Of Claim filed by Edward Scarvalone on behalf of United States of America. (Scarvalone, Edward) (Entered: 02/19/2003)

02/19/2003 1206 Motion to Approve dismissal of Debtors' Omnibus Objection to Proof of Claim No. 00022 (related document(s)1166) filed by Philip R. Joelson on behalf of Aundrea Armstrong, Kevin Armstrong. (Gadson, Carol) (Entered: 03/19/2003)

02/20/2003 1193 Objection of City of Wichita to Debtors' Omnibus Claim Objections (related document(s)1166) filed by Andrew B. Eckstein on behalf of City of Wichita, Kansas. with hearing to be held on 2/26/2003 at 11:00 AM at Courtroom 523 (AJG) Objections due by 2/20/2003, (Eckstein, Andrew) (Entered: 02/20/2003)

02/20/2003 1194 Notice of Hearing /Notice of Adjourned Hearing of Reorganized Debtors' Omnibus Objection to Proofs of Claim (related document(s)1166) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 3/26/2003 at 11:00 AM at Courtroom 523 (AJG) Objections due by 3/20/2003, (Davis, George) (Entered: 02/20/2003)

02/20/2003 1205 Notice of new Address for Creditor filed by Catherine A. Hedlund. (Gadson, Carol) (Entered: 03/17/2003)

02/21/2003 1195 Affidavit of Service by Savino Ignomirello (related document(s)1194) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 02/21/2003)

02/24/2003 1196 Affidavit of Service of Heather L. Aaronson (related document(s)1193) filed by Andrew B. Eckstein on behalf of City of Wichita, Kansas. (Eckstein, Andrew) (Entered: 02/24/2003)

02/24/2003 1197 Notice of Withdrawal of Response to AI Realty Marketing of New York, Inc., et al., Objection to Missouri Department of Revenue's Claims (related document(s)1191) filed by Chad A. Kelsch on behalf of Missouri Department of Revenue. (Kelsch, Chad) (Entered: 02/24/2003)

02/25/2003 1198 Amended Notice of Withdrawal of Response to Objection to AI Realty Marketing of New York, Inc., et al., Objection to Missouri Department of Revenue's Claims (related document(s)1197) filed by Chad A. Kelsch on behalf of Missouri Department of Revenue. (Kelsch, Chad) (Entered: 02/25/2003)

02/27/2003 1199 Order signed on 2/26/2003 approving settlement agreement between the Coleman Company, Inc. and Benjamin H. Reid, Jr., William B. Stell individually and as trustee of the W.B. Stell Charitable Remainder Uniturst (Related Doc # 1160). (DePierola, Jacqueline) (Entered: 02/27/2003)

03/03/2003   Administrative Entry: Professional Fees and Expenses for Leydig, Voit & Mayer, LTD, Other Professional, period: to, fee:$68,671.25, expenses: $17,802.92. filed by George

Page 128: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

A. Davis. (McFadden, Darryl) (Entered: 03/03/2003)

03/03/2003 1200 Order Signed On: 2/19/03 Granting Applications For Final Professional Compensation (Related Doc # 1154) For Banc of America Securities LLC, Expenses Awarded: $49,109.05; Application For Final Professional Compensation (Related Doc # 1167) For Moffett & Dillon, Fee Awarded: $396,993.75, Expenses Awarded: $25,152.07; Application For Final Professional Compensation (Related Doc # 1168) For Morrison & Hecker, LLP, Fee Awarded: $29,638.50, Expenses Awarded: $7,364.56; Application For Final Professional Compensation (Related Doc # 1171) For Cozen & O'Connor, Fee Awarded: $477,743.50, Expenses Awarded: $54,895.53; Application For Final Professional Compensation (Related Doc # 1174) For American Appraisal Associates, Inc., Fee Awarded: $129,870.00; Application For Final Professional Compensation (Related Doc # 1175) For Momkus Ozog & McCluskey LLC, Fee Awarded: $192,484.50, Expenses Awarded: $11,573.22; Application For Final Professional Compensation (Related Doc # 1176) For Kramer Levin Naftalis & Frankel LLP, Fee Awarded: $83,271.00, Expenses Awarded: $100,408.98; Application For Final Professional Compensation (Related Doc # 1177) For Weil, Gotshal & Manges LLP, Fee Awarded: $959,016.75, Expenses Awarded: $61,136.29; Application For Final Professional Compensation (Related Doc # 1180) For Skadden Arps Slate Meagher & Flom LLP, Fee Awarded: $586,259.00, Expenses Awarded: $46,585.19; Application For Final Professional Compensation (Related Doc # 1186) For Jenner & Block, LLC, Fee Awarded: $221,070.00, Expenses Awarded: $14,351.55 and Application For Compensation (Related Doc # 1178) For Leydig, Voit & Mayer, LTD, Fee Awarded: $68,671.25, Expenses Awarded: $17,802.92. (McFadden, Darryl) (Entered: 03/03/2003)

03/04/2003 1201 Notice of Hearing /Notice of Adjourned Hearing (related document(s)1172, 1190) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. with hearing to be held on 3/26/2003 at 11:00 AM at Courtroom 523 (AJG) Objections due by 3/20/2003, (Davis, George) (Entered: 03/04/2003)

03/04/2003 1202 Affidavit of Service by Savino Ignomirello (related document(s)1201) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) (Entered: 03/04/2003)

03/05/2003 1203 Opposition to Reorganized Debtors' Omnibus Objection to Proofs of Claim filed by Edward Zinker on behalf of Rachel Lauren Norman, James Matthew Norman, Celestial Mae Norman. (Zinker, Edward) (Entered: 03/05/2003)

03/05/2003 1204 Notice of Appearance filed by Edward Zinker on behalf of Celestial Mae Norman, James Matthew Norman, Rachel Lauren Norman. (Attachments: # 1 Affidavit of Service)(Zinker, Edward) (Entered: 03/05/2003)

03/17/2003 1207 Objection to Omnibus Objection to Proofs of Claim (related document(s)1166) filed by Ashley Merryman on behalf of Mississippi State Tax Commission. (Gadson, Carol) (Entered: 03/21/2003)

03/25/2003 1208 Notice of Withdrawal of Objection of the City of Wichita, Kansas to the Debtors'

Page 129: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Omnibus Claims Objections (related document(s)1193) filed by Rocco A. Cavaliere on behalf of City of Wichita, Kansas. (Attachments: # 1 Exhibit A- Proposed form of Order)(Cavaliere, Rocco) (Entered: 03/25/2003)

03/26/2003 1211 Order signed on 3/26/2003 granting the reorganized Debtor's omnibus objection to proofs of claim. (related document 1166) (Nulty, Lynda) (Entered: 03/26/2003)

03/27/2003 1212 Order signed on 3/26/2003 Granting Application for Final Professional Compensation (Related Doc # 1190)for Hughes, Thorsness, Powell Huddleston & Bauman LLC, Fee awarded: $37,322.50, Expenses awarded: $1,726.13. (Gadson, Carol) (Entered: 03/27/2003)

03/27/2003 1213 Withdrawal of Claim(s): filed by David W. Andreas on behalf of Galaxy Tool Corporation.(Gadson, Carol) (Entered: 04/11/2003)

05/07/2003 1216 (ENTERED IN ERROR) Stipulation and Agreed Order Expunging and Disallowing Claim of Erie Insurance Exchange T/I/U and T/U/O Paul Gelrud and Joan Gelrud (Claim #00085) Without Prejudice filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. (Davis, George) Modified on 5/8/2003 (Bush, Brent) (Entered: 05/07/2003)

05/08/2003 1217 So Ordered Stipulation and Agreed Order signed on 5/8/2003 expunging and disallowing claim of Erie Insurance Exchange T/I/U and T/U/O Paul Gelrud and Joan Gelrud (claim #00085) without prejudice. (Nulty, Lynda) (Entered: 05/08/2003)

06/11/2003 1218 Notice of Appearance Notice of Firm Registration as an LLP and Name Change filed by Alice B. Eaton on behalf of Wachovia Bank. (Eaton, Alice) (Entered: 06/11/2003)

06/11/2003 1223 Transcript of Hearing held on July 17, 2002 RE: Adj. From 7/16/02; Mnt. by Toyota Motor Credit Company directing assumption or rejection of leases, tendering of payment, and relief from stay. Objection by debtor to above mtn. filed by Doyle Reporting, Inc.. (Gadson, Carol) (Entered: 07/29/2003)

06/12/2003 1219 Notice of Proposed Order /Presentment of Order filed by Ronald L. Zaslow on behalf of Wing Shing Products (BVI) Ltd.. (Attachments: # 1 Dunnegan Declaration# 2 Proposed Order)(Zaslow, Ronald) (Entered: 06/12/2003)

06/13/2003 1220 Affidavit of Service filed by Ronald L. Zaslow on behalf of Wing Shing Products (BVI) Ltd.. (Zaslow, Ronald) (Entered: 06/13/2003)

07/07/2003 1221 {ENTERED IN ERROR-SEE ADVERSARY PROCEEDING NO. 01-2439, DOCUMENT NO. 85} Designation of Contents (appellant). Designation of Record and Issues on Appeal of Order Entered on June 17, 2003, with Attached Declaration of Service. filed by Douglas Gilbert on behalf of Sunbeam Corporation. (Gilbert, Douglas) Modified on 7/8/2003 (McFadden, Darryl) (Entered: 07/07/2003)

07/14/2003 1222 Response to Wing Shing's Proposed Order Modifying the March 7, 2001 Order and the

Page 130: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Automatic Stay to Permit Wing Shing Products (BVI) Ltd. to Liquidate Its Claims Against Simatelex Manufacturing Co., with attached Declaration of Service. (related document(s)1219) filed by Douglas Gilbert on behalf of Sunbeam Corporation. (Gilbert, Douglas) (Entered: 07/14/2003)

07/17/2003 1226 Transcript of Hearing Held on November 20, 2002 RE: Status Conference; Hearing on Confirmation of Chapter 11 Plan, Motion by Daniel J.T. Reyes and Sarah C. Reyes for leave to amend a Proof of Claim or in the alternative to file a late Claim filed by Doyle Reporting, Inc.. (Gadson, Carol) (Entered: 08/26/2003)

08/21/2003 1224 Application for Final Decree Closing Debtors' Chapter 11 Cases Pursuant To Section 350(a) of The Bankruptcy Code and Bankruptcy Rule 3022 ( with Notice of Presentment Attached) filed by George A. Davis on behalf of AI Realty Marketing of New York, Inc.. Responses due by 8/29/2003, with presentment to be held on 9/2/2003 at 12:00 PM at Courtroom 523 (AJG) (Attachments: # 1 Exhibit A - Final Decree Closing The Debtors' Chapter 11 Cases# 2 Exhibit B -Bankruptcy Closing Report) (Davis, George) (Entered: 08/21/2003)

08/22/2003 1225 Objection to Application for Final Decree (related document(s)1224) filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Schwartzberg, Paul) (Entered: 08/22/2003)

08/27/2003 1227 Objection To Final Decree filed by Ronald L. Zaslow on behalf of Wing Shing Products (BVI) Ltd.. (Zaslow, Ronald) (Entered: 08/27/2003)

08/27/2003 1228 Declaration of Service filed by Ronald L. Zaslow on behalf of Wing Shing Products (BVI) Ltd.. (Zaslow, Ronald) (Entered: 08/27/2003)

08/28/2003 1237 Objection to Motion to closing this Bankrutpcy Case (related document(s)1224) filed by D.R. Erickson. (Gadson, Carol) (Entered: 10/09/2003)

09/08/2003 1238 Objection to Motion for closing case (related document(s)1224) filed by D.R. Erickson. (Gadson, Carol) (Entered: 10/09/2003)

09/19/2003 1229 Motion for Stay Pending Appeal Pursuant to Federal Rule of Bankruptcy Procedure 8005 filed by Douglas Gilbert on behalf of Sunbeam Corporation. (Attachments: # 1 [proposed] Order) (Gilbert, Douglas) (Entered: 09/19/2003)

09/19/2003 1230 Response to Motion Sunbeam's Supplemental Memorandum in Response to Wing Shing's Proposed Order to Vacate the Court's March 7, 2001 Order and Sunbeam's Memorandum of Law in Support of Its Motion for a Stay Pursuant to Fed.R.Bankr. P. 8005 filed by Douglas Gilbert on behalf of Sunbeam Corporation. (Gilbert, Douglas) (Entered: 09/19/2003)

09/26/2003 1231 Memorandum of Law filed by Ronald L. Zaslow on behalf of Wing Shing Products (BVI) Ltd.. (Attachments: # 1 Declaration of Service) (Zaslow, Ronald) (Entered: 09/26/2003)

Page 131: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

10/01/2003 1232 Request for Order of Final Decree (Gadson, Carol). (Entered: 10/01/2003)

10/02/2003 1233 Order of Final Decree signed on 10/1/2003. (Gadson, Carol) (Entered: 10/02/2003)

10/02/2003 1234 (ENTERED IN ERROR) Notice of Proposed Order filed by Ronald L. Zaslow on behalf of Wing Shing Products (BVI) Ltd.. (Attachments: # 1 Declaration of Service)(Zaslow, Ronald) Modified on 10/6/2003 (Bush, Brent) (Entered: 10/02/2003)

10/07/2003 1235 Notice of Proposed Order filed by Ronald L. Zaslow on behalf of Wing Shing Products (BVI) Ltd.. (Attachments: # 1 Declaration of Service)(Zaslow, Ronald) (Entered: 10/07/2003)

10/08/2003 1236 Notice of Conventional Filing of Transcript of Hearing held on October 1, 2003 filed by the Clerk's Office. (Gadson, Carol) (Entered: 10/08/2003)

11/06/2003 1239 (ENTERED IN ERROR, INCORRECT CASE NO., SEE ADVERSARY NO. 01-2439) Declaration filed by Ronald L. Zaslow on behalf of Wing Shing Products (BVI) Ltd.. (Attachments: # 1 Declaration of Service) (Zaslow, Ronald) Modified on 11/14/2003 (Bush, Brent) (Entered: 11/06/2003)

01/29/2004 1240 (ENTERED IN ERROR, INCORRECT CASE NUMBER) Withdrawal of Claim(s): //Notice of Withdrawal of Claims Without Prejudice of Pension Benefit Guaranty Corporation filed by Brenda A. Bachman on behalf of PBGC.(Bachman, Brenda) Modified on 2/3/2004 (Bush, Brent) (Entered: 01/29/2004)

PACER Service CenterTransaction Receipt

06/24/2004 12:22:23PACER Login: cl0192 Client

Code: Nathan Agam

Description: Docket Report

Search Criteria:

01-40252-ajg Fil or Ent: Fil From: 2/6/2001 To: 6/24/2004 Doc From: 0 Doc To: 99999999 Term: y Links: n Format: HTMLfmt

Billable Pages: 118 Cost: 8.26

Page 132: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

CLMAGT, MEGA, RELATED, APPEAL

U.S. Bankruptcy CourtSouthern District of New York (Manhattan)

Bankruptcy Petition #: 01-40291-ajg

Assigned to: Judge Arthur J. GonzalezChapter 11VoluntaryAsset

  Date Filed: 02/06/2001

Sunbeam Corporation 2381 Executive Center Drive Boca Raton, FL 33431 Tax id: 25-1638266 Debtor

represented by

Diane Harvey Weil Gotshal & Manges LLP 767 Fifth Avenue New York, NY 10153 (212) 310-8781 Fax : (212) 833-3607 Email: [email protected]

George A. Davis Weil, Gotshal & Manges, LLP 767 Fifth Avenue New York, NY 10153 212-310-8962 Fax : 212-310-8007 Email: [email protected]

Howard Seife Chadbourne & Parke LLP 30 Rockefeller Plaza New York, NY 10112 (212)408-5361 Fax : (212) 541-5369 Email: [email protected]

Marc D. Puntus Weil, Gotshal & Manges, LLP 767 Fifth Avenue New York, NY 10153 (212) 310-8048 Fax : (212) 310-8007

United States Trustee Office of United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500

represented by

Paul Kenan Schwartzberg Office of the United States Trustee 33 Whitehall Street 21st Floor New York, NY 10004 (212) 510-0500

Page 133: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

U.S. Trustee Fax : (212) 668-2255

Conair Corporation Interested Party

represented by

Jeffrey D. Saferstein Paul, Weiss, Rifkind, Wharton & Garrison LLP 1285 Avenue of the Americas New York, NY 10019 (212) 373-3347 Fax : (212) 373-2053 Email: [email protected]

Filing Date # Docket Text

02/06/2001 2 Application to Employ Weil, Gotshal & Manges LLP as Attorneys for Sunbeam Corporation filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A-Affidavit of Weil, Gotshal & Manges LLP and Disclosure Statement by Lori R. Fife) (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 1 Voluntary Petition (Chapter 11). Order for Relief Entered. Schedules A-J, Statement of Financial Affairs Not filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. Chapter 11 Plan due by 6/6/2001, Disclosure Statement due by 6/6/2001, Incomplete Filings due by 2/21/2001, Filing fee collected, receipt #113877. (Glover, Tara) Additional attachment(s) added on 2/7/2001 (Fong, Sam). (Entered: 02/06/2001)

02/06/2001 3 Application to Employ Skadden, Arps, Slate, Meagher & Flom LLP as Special Corporate Counsel to the Debtor filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A) (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 4 Application to Employ Ernst & Young LLP as Internal Auditors to the Debtor filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit Engagement Letter# 2 Affidavit of James C. Kaufman in Support of Application Authorizing Employment# 3 Exhibit A-to the Affidavit of James C. Kaufman) (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 5 Application to Employ Zolfo Cooper, LLC as Bankruptcy Consultants and Special Financial Advisors to the Debtor filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Attachments: # 1 Stephen F. Cooper Affidavit# 2 Exhibit A to the Stephen F. Cooper Affidavit (Engagement Letter)# 3 Exhibit B to the Stephen F. Cooper Affidavit (Qualifications)) (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 6 Application to Employ Wasserstein Perella & Co., Inc. as Investment Banker to the Debtor filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A-Engagement Letter# 2 Alexander

Page 134: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

D. Greene Affidavit) (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 7 Application to Employ Deloitte & Touche LLP as Independent Auditors, Tax Advisors and Accountant to the Debtor filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Attachments: # 1 R. Stephen Thibault Affidavit) (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 8 Application to Employ Bankruptcy Services LLC as Official Claims and Balloting Agent for the Debtor filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit Retention Agreement# 2 Exhibit Affidavit of Ronald Jacobs) (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 9 Motion to Authorize the Debtor to Employ Professionals Utilized in the Ordinary Course of Business filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A) (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 10 Motion to Authorize and Establish Procedures for Monthly Compensation and Reimbursement of Expenses of Professionals filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 11 Motion to Approve and Establish Notice Procedures filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 12 Motion to Authorize Debtor to Pay Prepetition Wages, Compensation and Employee Benefits filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 13 Motion to Authorize and Maintain Existing Bank Accounts and Business Forms filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 14 Motion to Authorize Debtor to Provide Adequate Assurance to Utility Companies filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A) (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 15 Motion to Extend Time to File Schedules of Assets and Liabilities, Schedules of Executory Contracts and Unexpired Leases and Statements of Financial Affairs filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 16 Motion to Authorize Debtor for Authorization to Continue Cash Management System filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Puntus, Marc) (Entered: 02/06/2001)

Page 135: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

02/06/2001 17 Motion to Authorize the Debtor to Continue the Debtor's Workers' Compensation Program and Policies, Insurance Policies and Claims Servicing Agreement, and Pay all Obligations in Repect Thereof filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 18 Motion to Authorize the Debtor to Obtain Secured Credit, Use Cash Collateral adn Grant Adequate Protection filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A-Agreement# 2 Exhibit B-Proposed Interim Order) (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 19 Motion to Approve Investment Guidelines filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 20 Motion to Authorize Debtor to Establish Key Employee Retention Incentives filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A-Retention Plan) (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 21 Motion to Authorize Debtor to Assume Amended Employment Agreements with Three Key Executives filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A-Levin Agreement# 2 Levin Letter# 3 Exhibit B-Jenkins Agreement# 4 Jenkins Letter# 5 Exhibit C-Shapiro Agreement# 6 Shapiro Letter) (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 22 Motion to Authorize the Debtor to File a Plan of Reorganization Without a Disclosure Statement and Fixing the Date for Filing A Disclosure Statement filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 23 Order signed on 2/6/2001 authorizing employment of professionals utilized in the ordinary course of business (Related Doc # 9). (DePierola, Jacqueline) (Entered: 02/06/2001)

02/06/2001 24 Order signed on 2/6/2001 authorizing the retention of BSI as official claims and balloting agent for the debtor (Related Doc # 8). (DePierola, Jacqueline) (Entered: 02/06/2001)

02/06/2001 25 Chapter 11 Plan of Reorganization filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Puntus, Marc) (Entered: 02/06/2001)

02/06/2001 26 Interim Order signed on 2/6/2001 authorizing DIP to enter into post-petition financing agreement and obtain post-petition financing and providing adequate protection and granting liens, security interests and superpriority claims (related document(s)18). Final Hearing to be held on 2/26/2001 at 11:00 AM at Courtroom 617 (AJG). (DePierola, Jacqueline) (Entered: 02/06/2001)

02/06/2001 27 Order signed on 2/6/2001 granting motion to authorize debtor to file a plan without a disclosure statment and fixing the date for filing a disclosure statement (Related Doc #

Page 136: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

22). (Li, Dorothy) (Entered: 02/06/2001)

02/06/2001 28 Order signed 2/6/2001 Granting Motion to Authorize debtors to maintain existing bank accounts and business forms (Related Doc # 13). (Li, Dorothy) (Entered: 02/06/2001)

02/06/2001 29 Order signed on 2/6/2001 Granting Motion to Authorize payment of prepetition wages, compensation and employee benefits (Related Doc # 12). (Li, Dorothy) (Entered: 02/06/2001)

02/06/2001 30 Interim order signed on 2/6/2001 authorizing to employ Skadden, Arps, Slate, Meagher & Flom LLP as special corporate counsel for the debtor (related document(s)3) and hearing for final approval to be held on 2/26/2001 at 11:00 AM at Courtroom 617 (AJG). (Li, Dorothy) (Entered: 02/06/2001)

02/06/2001 31 Interim order signed on 2/6/2001 authorizing to employ Deloitte & Touche LLP as auditors for the debtor (related document(s)7)and final approval to be considered at a hearing to be held on 2/26/2001 at 11:00 AM at Courtroom 617 (AJG). (Li, Dorothy) (Entered: 02/06/2001)

02/06/2001 32 Interim Order signed on 2/6/2001 authorizing debtors to employ Zolfo Cooper, LLC as bankruptcy consultants and special financial advisors to the debtor (related document(s)5)and final approval to be considered at hearing to be held on 2/26/2001 at 11:00 AM at Courtroom 617 (AJG). (Li, Dorothy) (Entered: 02/06/2001)

02/06/2001 33 Order signed on 2/6/01 Granting Motion to Authorize Debtor to continue workers' compensation program and policies, insurance policies and claims servicing agreement, and pay obligations in respect thereof (Related Doc # 17). (Philbert, Gemma) Modified on 2/7/2001 (Mercado, Jessica). (Entered: 02/06/2001)

02/06/2001 34 Order signed on 2/6/01 Granting Motion to Authorize debtor's existing cash management system. (Related Doc # 16) (Philbert, Gemma) (Entered: 02/06/2001)

02/06/2001 35 Interim Order signed on 2/6/2001 authorizing to employ Ernst & Young LLP as internal auditors for the debtors (related document(s)4) and final approval to be considered at a hearing to be held on 2/26/2001 at 11:00 AM at Courtroom 617 (AJG). (Li, Dorothy) (Entered: 02/06/2001)

02/06/2001 36 Order signed on 2/6/01 Granting Motion to Extend Time to file schedules of assets and liabilities, schedules of executory contracts and unexpired leases and statements of financial affairs to and including 4/23/2001 (Related Doc # 15). (Philbert, Gemma) Modified on 2/7/2001 (Mercado, Jessica). (Entered: 02/06/2001)

02/06/2001 37 Order Signed On 2/6/2001, Establishing Notice Procedures (Related Doc # 11). (Fong, Sam) (Entered: 02/06/2001)

02/06/2001 38 (ENTERED IN ERROR) Order Signed On 2/6/2001, Establishing Procedures For Monthly Compensation and Reimbursement Of Expenses Of Professionals (Related

Page 137: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Doc # 10). (Fong, Sam) Modified on 2/7/2001 (Philbert, Gemma). (Entered: 02/06/2001)

02/06/2001 39 Interim Order signed on 2/6/2001 authorizing to employ Weil, Gotshal & Manges LLP as attorneys for the debtor (related document(s)2) and final approval to be considered at a hearing to be held on 2/26/2001 at 11:00 AM at Courtroom 617 (AJG). (Li, Dorothy) (Entered: 02/06/2001)

02/06/2001 40 Interim Order Signed On 2/6/2001, For Approval Of Investment Guidelines (Related Doc # 19). (Fong, Sam) (Entered: 02/06/2001)

02/06/2001 41 Interim Order signed on 2/6/2001 authorizing the retention and employment of Wasserstein Perella & Co., Inc. as investment banker to the debtor and DIP and approving proposed terms of employment (related document(s)6) and final approval to be considered at a hearing to be held on 2/26/2001 at 11:00 AM at Courtroom 617 (AJG). (Li, Dorothy) (Entered: 02/06/2001)

02/07/2001 42 Amended Motion to Authorize Debtor to Provide Adequate Assurance to Utility Companies (related document(s)9) filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Attachments: # 1 Proposed Order) (Puntus, Marc) (Entered: 02/07/2001)

02/08/2001 43 Notice of Appearance filed by Peter D. Wolfson of Pryor, Cashman, Sherman & Flynn on behalf of Albert J. Dunlap and Russell A. Kersh. (Wolfson, Peter) (Entered: 02/08/2001)

02/09/2001 44 Notice of Appearance of First Union National Bank, Morgan Stanley Senior Funding, Inc. and Bank of America, N.A. filed by Steve Mark Fuhrman of Simpson Thacher & Bartlett on behalf of First Union National Bank, Morgan Stanley Senior Funding, Inc. and Bank of America, N.A.. (Fuhrman, Steve) (Entered: 02/09/2001)

02/12/2001 45 Omnibus Notice of Hearing of Debtor's Motions and Applications (related document(s)18, 20, 21, 3, 4, 5, 6, 7, 42, 10, 2) filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. with hearing to be held on 2/26/2001 at 11:00 AM at Courtroom 617 (AJG) Objections due by 2/22/2001, (Puntus, Marc) (Entered: 02/12/2001)

02/12/2001 46 Affidavit of Service by Denise Sciabarassi (related document(s)18, 20, 21, 39, 3, 4, 5, 6, 7, 41, 26, 42, 10, 30, 31, 2, 32, 35, 45) filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Puntus, Marc) (Entered: 02/12/2001)

02/12/2001 47 Amended Notice of Hearing (Omnibus) of Debtor's Motions and Applications (related document(s)19, 45) filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. with hearing to be held on 2/26/2001 at 11:00 AM at Courtroom 617 (AJG) Objections due by 2/22/2001, (Puntus, Marc) (Entered: 02/12/2001)

Page 138: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

02/12/2001 48 Certificate of Service (related document(s)44) filed by Steve Mark Fuhrman of Simpson Thacher & Bartlett on behalf of First Union National Bank, Morgan Stanley Senior Funding, Inc. and Bank of America, N.A.. (Fuhrman, Steve) (Entered: 02/12/2001)

02/13/2001 49 Order signed on 2/13/2001 scheduling initial case conference. With hearing to be held on 2/26/2001 at 11:00 AM at Courtroom 617 (AJG). (DePierola, Jacqueline) (Entered: 02/13/2001)

02/13/2001 50 Schedules /Amended Exhibit A to Voluntary Petition (Related Doc. #1) filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Puntus, Marc) (Entered: 02/13/2001)

02/13/2001 51 Notice of Appearance filed by Peter D. Morgenstern of Bragar Wexler Eagel & Morgenstern, LLP on behalf of General Electric Capital Corporation. (Morgenstern, Peter) (Entered: 02/13/2001)

02/13/2001 52 Notice of Appearance of Kilpatrick Stockton LLP filed by Peter D. Morgenstern of Bragar Wexler Eagel & Morgenstern, LLP on behalf of General Electric Capital Corporation. (Morgenstern, Peter) (Entered: 02/13/2001)

02/14/2001 53 Appointment of Official Creditors' Committee of Unsecured Creditors filed by Paul Kenan Schwartzberg of Office of the United States Trustee on behalf of United States Trustee. (Schwartzberg, Paul) (Entered: 02/14/2001)

02/14/2001 54 Affidavit of Service by Denise Sciabarassi (related document(s)49) filed by Marc D. Puntus of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Puntus, Marc) (Entered: 02/14/2001)

02/16/2001 55 Affidavit of Kenneth Liang (Managing Director, General Counsel and Chief Compliance Officer of Oaktree Capital Management, LLC filed by David M. Friedman of Kasowitz, Benson, Torres & Friedman, LLP on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Friedman, David) (Entered: 02/16/2001)

02/16/2001 56 Appointment of Official Committee (Amended Appointment) (related document(s)53) filed by Paul Kenan Schwartzberg of Office of the United States Trustee on behalf of United States Trustee. (Schwartzberg, Paul) (Entered: 02/16/2001)

02/21/2001 57 Notice of Proposed Order Authorizing the Employment and Retention of Kasowitz, Benson, Torres & Friedman LLP as Counsel to the Official Committee of Unsecured Creditors filed by David M. Friedman of Kasowitz, Benson, Torres & Friedman, LLP on behalf of Kasowitz, Benson, Torres & Friedman LLP. with hearing to be held on 2/28/2001 (check with court for location) Objections due by 2/28/2001, (Friedman, David) (Entered: 02/21/2001)

02/22/2001 58 Notice of Appearance filed by Edan L. Segal of Anderson Kill & Olick, P.C. on behalf of THE PRESCOTT GROUP SMALL CAP, L.P.. (Segal, Edan) (Entered: 02/22/2001)

Page 139: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

02/22/2001 59 Objection to Motion by Sunbeam Corporation Pursuant to Sections 363 and 364 of the Bankruptcy Code and Bankruptcy Rule 4001 for Authorization to Obtain Secured Credit, Use Cash Collateral and Grant Adequate Protection (related to motions(s)18) (related document(s)18) filed by Edan L. Segal of Anderson Kill & Olick, P.C. on behalf of THE PRESCOTT GROUP SMALL CAP, L.P.. with hearing to be held on 2/26/2001 at 10:00 AM at Courtroom 617 (AJG) (Segal, Edan) (Entered: 02/22/2001)

02/22/2001 60 Objection to Motion of the Debtors to Assume Amended Agreements with Three Key Executives filed by the Official Committee of Unsecured Creditors (related to motions(s)21) (related document(s)20, 21) filed by David M. Friedman of Kasowitz, Benson, Torres & Friedman, LLP on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Friedman, David) (Entered: 02/22/2001)

02/22/2001 61 Objection to Motion by the Debtors to Employ Wasserstein, Parella & Co., Inc. as Investment Banker to the Debtor filed by the Official Committee of Unsecured Creditors (related to motions(s)6) (related document(s)6) filed by David M. Friedman of Kasowitz, Benson, Torres & Friedman, LLP on behalf of Kasowitz, Benson, Torres & Friedman LLP. with hearing to be held on 2/26/2001 (check with court for location) (Friedman, David) (Entered: 02/22/2001)

02/22/2001 62 Objection to Motion by Debtors to Obtain Secured Credit, Use Cash Collateral and Grant Adequate Protection filed by the Official Committee of Unsecured Creditors (related to motions(s)18) (related document(s)18) filed by David M. Friedman of Kasowitz, Benson, Torres & Friedman, LLP on behalf of Kasowitz, Benson, Torres & Friedman LLP. with hearing to be held on 2/26/2001 (check with court for location) (Friedman, David) (Entered: 02/22/2001)

02/23/2001 63 Notice of Appearance and Certificate of Service filed by Brenda Bachman of Pension Benefit Guaranty Corp. on behalf of PBGC. (Bachman, Brenda) (Entered: 02/23/2001)

02/23/2001 64 Amended Plan (Joint) of Reorganization Under Chapter 11 of the Bankruptcy Code, Exhibits Attached Thereto (related document(s)25) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 02/23/2001)

02/23/2001 65 Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A-Amended Plan of Reorganization# 2 Exhibit B-Disclosure Statement Order# 3 Exhibit C-Form 10-K# 4 Exhibit D-Form 10-Q# 5 Exhibit E-Projected Financial Information# 6 Exhibit F-Liquidation Analysis)(Davis, George) (Entered: 02/23/2001)

02/26/2001 66 Affidavit of Service by Denise Sciabarassi (related document(s)64, 65) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 02/26/2001)

02/26/2001 67 Certificate of Service filed by Craig S. Hueneke on behlaf of the Official Committee of Unsecured Creditors Objection to the Motion of the Debtors for Authorization to

Page 140: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Assume Amended Agreements with Three Key Executives (related document(s)60) filed by David M. Friedman of Kasowitz, Benson, Torres & Friedman, LLP on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Friedman, David) (Entered: 02/26/2001)

02/26/2001 68 Certificate of Service filed by Craig S. Hueneke of the Objection of the Official Committee of Unsecured Creditors to Motion for Final Order for Authorization to Obtain Secured Credit, Use of Cash Collateral and Grant Adequate Protection (related document(s)62) filed by David M. Friedman of Kasowitz, Benson, Torres & Friedman, LLP on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Friedman, David) (Entered: 02/26/2001)

02/26/2001 69 Certificate of Service filed by Craig S. Hueneke of the Objection of the Official Committee of Unsecured Creditors to the Debtor's Application to Employ Wasserstein, Perella & Co., Inc. as Investment Banker to the Debtor (related document(s)61) filed by David M. Friedman of Kasowitz, Benson, Torres & Friedman, LLP on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Friedman, David) (Entered: 02/26/2001)

02/27/2001 70 Order Signed On 2/27/2001 Granting Motion Establishing Procedures For Monthly Compensation And Reimbursement Of Expenses Of Professionals (related document(s)10). (Mercado, Jessica) (Entered: 02/27/2001)

02/27/2001 71 Order Signed On 2/27/2001 Granting Motion Authorizing Establishment of Key Employee Retention Incentives (Related Doc # 20). (Mercado, Jessica) (Entered: 02/27/2001)

02/27/2001 72 Final Order Signed On 2/27/2001 Granting Application To Employ Zolfo Cooper, LLC As Bankruptcy Consultants And Special Financial Advisors To The Debtor (Related Doc # 5). (Mercado, Jessica) (Entered: 02/27/2001)

02/27/2001 73 Final Order Signed On 2/27/2001 Granting Application To Employ Ernst & Young LLP As Internal Auditors For The Debtors (Related Doc # 4). (Mercado, Jessica) (Entered: 02/27/2001)

02/27/2001 74 Final Order Signed On 2/27/2001 Granting Application To Employ Deloitte & Touche LLP As Auditors For The Debtor (Related Doc # 7). (Mercado, Jessica) (Entered: 02/27/2001)

02/27/2001 75 Order Signed On 2/27/2001 Granting Motion Authorizing Debtor To Provide Adequate Assurance To Utility Companies (Related Doc # 42). (Mercado, Jessica) (Entered: 02/27/2001)

02/27/2001 76 Final Order Signed On 2/27/2001 Granting Motion For Approval Of Investment Guidelines (related document(s)19). (Mercado, Jessica) (Entered: 02/27/2001)

02/28/2001 77 Notice of Appearance filed by Howard Seife of Chadbourne & Parke LLP on behalf of St. Paul Fire & Marine Insurance Company, Seaboard Surety Company. (Seife, Howard) (Entered: 02/28/2001)

Page 141: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

02/28/2001 78 Affidavit Under 11 U.S.C. Section 327(e) by Julian W. Friedman from the firm Stillman & Friedman, P.C. (related document(s)23) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 02/28/2001)

02/28/2001 79 Order signed on 2/28/2001 authorizing the employment of Kasowitz, Benson, Torres & Friedman LLP as counsel to the Official Committee of Unsecured Creditors nunc pro tunc to February 13, 2001 (related document(s)57). (DePierola, Jacqueline) (Entered: 02/28/2001)

02/28/2001 80 Affidavit of Service filed by Howard Seife of Chadbourne & Parke LLP on behalf of Sunbeam Corporation. (Seife, Howard) (Entered: 02/28/2001)

02/28/2001 81 Motion to Approve (i) Disclosure Statement, (ii) Establishing Voting Record Holder Date, (iii) Approving Solicitation Procedures, Form of Ballots, and Manner of Notice, and (iv) Fixing the Date, Time and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto (together with all Exhibits to the Motion attached thereto) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. with hearing to be held on 3/29/2001 at 11:30 AM at Courtroom 617 (AJG) Responses due by 3/26/2001, (Attachments: # 1 Notice of Motion and Hearing) (Davis, George) (Entered: 02/28/2001)

02/28/2001 82 Notice of Hearing to Consider Approval of Disclosure Statement (related document(s)65) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. with hearing to be held on 3/29/2001 at 11:30 AM at Courtroom 617 (AJG) Objections due by 3/26/2001, (Davis, George) (Entered: 02/28/2001)

03/01/2001 83 Amended Order signed on 3/1/2001 authorizing employment of professionals utilized in the ordinary course of business (related document(s)23, 9). (DePierola, Jacqueline) (Entered: 03/01/2001)

03/02/2001 84 Final Order signed on 3/1/2001 authorizing DIP to enter into post-petition financing agreement, obtain post-petition financing and providing adequate protection and granting liens, security interests and superpriority claims (related document(s)18, 26). (DePierola, Jacqueline) (Entered: 03/02/2001)

03/02/2001 85 Notice of Meeting of Creditors Pursuant to Section 341 of the Bankruptcy Code and Notice of Commencement of Case Under Chapter 11 of the Bankruptcy Code filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. with 341(a) meeting to be held on 4/24/2001 at 02:00 PM at 80 Broad St., 2nd Floor, USTM (Davis, George) (Entered: 03/02/2001)

03/02/2001 86 Affidavit of Service by Denise Sciabarassi (related document(s)81, 82, 85) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/02/2001)

03/02/2001 87 Affidavit under 11 USA Section 327(e) filed by David S. Mandel on behalf of Mandel

Page 142: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

& McAliley, LLP. (Chou, Rosalyn) (Entered: 03/02/2001)

03/02/2001 88 Statement /Supplemental List of Additional Ordinary Course Professionals Pursuant to Sections 327 and 328 of the Bankruptcy Code (related document(s)9) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/02/2001)

03/02/2001 89 Affidavit Under 11 U.S.C. Section 327(e) by Kenneth F. George on behalf the firm State, Yeagley & George (related document(s)83) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/02/2001)

03/02/2001 90 Affidavit Under 11 U.S.C. Section 327(e) by Mark E. Seamster on behalf of Seale Daigle & Ross (related document(s)83) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/02/2001)

03/02/2001 91 Affidavit Under 11 U.S.C. Section 327(e) by Joseph R. Brendel on behalf of the firm Thorp Reed & Armstrong, LLP (related document(s)83) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/02/2001)

03/05/2001 92 Affidavit (Supplemental) by Lori R. Fife of Weil, Gotshal & Mangess LLP and Disclosure Statement Pursuant to Bankruptcy Code Sections 327, 328(a) and 504 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) (related document(s)2) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/05/2001)

03/05/2001 93 Affidavit of Service by Denise Sciabarassi (related document(s)88) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/05/2001)

03/05/2001 94 Notice of Appearance and Demand for Notices and Papers filed by Jeffrey D. Saferstein of Paul, Weiss, Rifkind, Wharton & Garrison on behalf of Conair Corporation. (Saferstein, Jeffrey) (Entered: 03/05/2001)

03/05/2001 95 Supplemental Affidavit and Disclosure Statement of Richard L. Easton Under Fed. R. Bankr. P. 2014 and 2016 (related to motions(s)3) filed by Shmuel Vasser of Skadden, Arps, Slate, Meagher & Flom LLP on behalf of Sunbeam Corporation. (Vasser, Shmuel) (Entered: 03/05/2001)

03/05/2001 143 Affidavit under 11 USC Section 327(e) filed by John E. Mueller of Nielson,Merksamer, Parrinello, Mueller on behalf of Nielsen,Merksamer, Parrinello, Mueller. (Chou, Rosalyn) (Entered: 03/13/2001)

03/05/2001 167 Affidavit under 11 U.S.C., Section 327(e) filed by Ross E. Rudolph of Rudolph, Fine, Porter & Johnson, LLP on behalf of Sunbeam Corporation. (Cheevers, Casey) (Entered:

Page 143: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

03/19/2001)

03/05/2001 169 Affidavit under 11 U.S.C., Section 327(e) filed by Jeffrey C. Roth of Roth & Scholl on behalf of Sunbeam Corporation. (Cheevers, Casey) (Entered: 03/19/2001)

03/06/2001 141 Affidavit under 11 USC Section 327 (e) filed by Dennis A. Watson of Grogan Graffam & McGinley,PC on behalf of Grogan Graffam & McGinley, PC. (Chou, Rosalyn) (Entered: 03/13/2001)

03/06/2001 142 Affidavit under 11 USC Section 327(e) filed by David H. Baker of Thompson Hine & Flory LLP on behalf of Thompson Hine & Flory, LLP. (Chou, Rosalyn) (Entered: 03/13/2001)

03/06/2001 166 Affidavit under 11 U.S.C., Section 327(e) filed by Seth Whitaker of Booth Mitchel Estrage, LLP on behalf of Sunbeam Corporation. (Cheevers, Casey) (Entered: 03/19/2001)

03/07/2001 96 Notice of Appearance filed by Richard M. Meth of Herrick & Feinstein, LLP on behalf of Sears Roebuck and Co.. (Meth, Richard) (Entered: 03/07/2001)

03/07/2001 97 Affidavit of Service by Denise Sciabarassi (related document(s)92) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 98 Affidavit Under 11 U.S.C. Section 327(e) by Ira M. Golub on behalf of the firm Proskauer Rose LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 99 Affidavit Under 11 U.S.C. Section 327(e) by Charles W. Spann on behalf of the firm Perry & Spann filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 100 Affidavit Under 11 U.S.C. Section 327(e) by Mark N. Bodin on behalf of the firm McGlinchoy Stafford filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 101 Affidavit Under 11 U.S.C. Section 327(e) by Ralph H. Duggins on behalf Cantey & Hanger, LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 102 Affidavit Under 11 U.S.C. Section 327(e) by Andrew J. Marton on behalf of the firm Bacalski, Byrne & Koska filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 103 Affidavit Under 11 U.S.C. Section 327(e) by M. Diane Owens on behalf Swift, Currie, McGhee & Hiers, L.L.P. filed by George A. Davis of Weil, Gotshal & Manges, LLP on

Page 144: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 104 Affidavit Under 11 U.S.C. Section 327(e) by Wm. Kelly Olson on behalf of Mitchell, Lang & Smith filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 105 Affidavit Under 11 U.S.C. Section 327(e) by Jeffrey N. Brown on behalf of the firm Morgan, Lewis & Bockius LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 106 Affidavit Under 11 U.S.C. Section 327(e) by John E. Hall on behalf of the firm Eckert Seamans Cherin & Mellott filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 107 Affidavit Under 11 U.S.C. Section 327(e) by Brooks R. Magratten on Behalf of the Firm Vetter & White filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 108 Affidavit Under 11 U.S.C. Section 327(e) by William E. Vita on Behalf of the Firm Gallagher Gosseen Faller Kaplan & Crowley filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 109 Affidavit Under 11 U.S.C. Section 327(e) by Edward A. Greenberg on Behalf of the Firm Daller Greenberg & Dietrich, LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 110 Affidavit Under 11 U.S.C. Section 327(e) by Steven F. Coronado on Behalf of the Firm Sherman, Taff & Bangert, P.C. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 111 Affidavit Under 11 U.S.C. Section 327(e) by Theodore M. Dunn, Jr. on Behalf of the Firm Buckley King & Bluso Co., L.P.A. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 112 Affidavit Under 11 U.S.C. Section 327(e) by Kenneth R. Lang on Behalf of the Firm Morrison & Hecker L.L.P. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 113 Affidavit Under 11 U.S.C. Section 327(e) by John L. Tate on Behalf of the Firm Stites & Harbison, PLLC filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 114 Affidavit Under 11 U.S.C. Section 327(e) by James W. Ozog on Behalf of the Firm Momkus Ozog & McCluskey LLC filed by George A. Davis of Weil, Gotshal &

Page 145: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 115 Affidavit Under 11 U.S.C. Section 327(e) by Eugene E. Napierski on Behalf of the Firm Napierski, VanDenburgh & Napierski filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 116 Affidavit Under 11 U.S.C. Section 327(e) by Stephen J. Foley on Behalf of the Firm Foley & Mansfield, P.L.L.P. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 117 Affidavit Under 11 U.S.C. Section 327(e) by Michael M. Bell on Behalf of the Firm Bell, Leeper & Roper filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 118 Affidavit Under 11 U.S.C. Section 327(e) by David F. Binder on Behalf of the Firm Raynes, McCarty, Binder, Ross & Mundy filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 119 Affidavit Under 11 U.S.C. Section 327(e) by Richard L. Brown on Behalf of the Firm Richard L. Brown, PA filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 120 Affidavit Under 11 U.S.C. Section 327(e) by Keith N. Uhles on Behalf of Royston, Rayzor, Vickery & Williams, L.L.P. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 121 Affidavit Under 11 U.S.C. Section 327(e) by John J. Bogdanski on Behalf of the Firm Howd & Ludorf filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 122 Affidavit Under 11 U.S.C. Section 327(e) by Andrew M. Roman on Behalf of the Firm Cohen & Grigsby, P.C. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 123 Affidavit Under 11 U.S.C. Section 327(e) by David S. Mandel on Behalf of the Firm Mandel & McAliley filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2001)

03/07/2001 164 Affidavit under 11 U.S.C., Section 327(e) filed by Dwayne J. Hermes of Hermes Sargent Bates, L.L.P. on behalf of Sunbeam Corporation. (Cheevers, Casey) (Entered: 03/19/2001)

03/07/2001 165 Affidavit under 11 U.S.C., Section 327(e) filed by Donald W. O'Brien JR of Woods

Page 146: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Oviatt Gilman, LLP on behalf of Sunbeam Corporation. (Cheevers, Casey) (Entered: 03/19/2001)

03/08/2001 124 Affidavit under 11 USC Section 327(e) filed by C. Leon Sherman of Leon Sherman & Associates, PC on behalf of C.Leon Sherman & Associates, PC. (Chou, Rosalyn) (Entered: 03/08/2001)

03/08/2001 125 Affidavit under 11 USC Section 327(e) filed by Stephen Foley of Foley & Mansfield, PLLP on behalf of Foley & Mansfield, PLLP. (Chou, Rosalyn) (Entered: 03/08/2001)

03/08/2001 126 Affidavit under 11USC Section 327(e) filed by DeWitt M. Shy Jr. of Burch, Porter & Johnson, PLLC on behalf of Burch,Porter & Johnson, PLLC. (Chou, Rosalyn) (Entered: 03/08/2001)

03/08/2001 127 Affidavit under 11 USC Section 327(e) filed by Gregory H. Hawley of Maynard, Cooper & Gale on behalf of Maynard, Cooper & Gale, PC. (Chou, Rosalyn) (Entered: 03/08/2001)

03/08/2001 128 Final Order signed on 3/8/2001 for authorization to employ Weil, Gotshal & Manges, LLP as attorneys for the debtor (Related Docs # 2 and 39). (DePierola, Jacqueline) (Entered: 03/08/2001)

03/08/2001 129 Final Order signed on 3/8/2001 for authorization to employ Skadden, Arps, Slate, Meagher & Flom LLP as special corporate counsel for the debtor (Related Doc # 3 and 30). (DePierola, Jacqueline) (Entered: 03/08/2001)

03/08/2001 130 Order signed on 3/8/2001 approving the assumption of amended employment agreements with three key executives (Related Doc # 21). (DePierola, Jacqueline) (Entered: 03/08/2001)

03/08/2001 140 Affidavit under 11 USC Section 327(e) filed by Darrell Mook on behalf of Burns & Levinson, LLP. (Chou, Rosalyn) (Entered: 03/13/2001)

03/08/2001 156 Affidavit under 11 U.S.C. Section 327 filed by Rusell Potter of Stafford, Stewart & Potter on behalf of Sunbeam Corporation. (Cheevers, Casey) (Entered: 03/15/2001)

03/08/2001 159 Affidavit under 11 U.S.C. Section 327(e) filed by George Dagon of Murtha Cullina LP on behalf of Sunbeam Corporation. (Cheevers, Casey) (Entered: 03/16/2001)

03/08/2001 162 Affidavit under 11 U.S.C., Section 327(e) filed by R.H. Wallace of Shannon, Gracey, Ratliff & Miller, L.L.P on behalf of Sunbeam Corporation. (Cheevers, Casey) (Entered: 03/19/2001)

03/08/2001 163 Affidavit under 11 U.S.C., Section 327(e) filed by Francis Mellen JR of Wyatt, Tarrant & Combs, LLP on behalf of Sunbeam Corporation. (Cheevers, Casey) (Entered: 03/19/2001)

Page 147: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

03/09/2001 131 Statement /Master Service List as of March 9, 2001 Pursuant to Bankruptcy Rule 2002 filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/09/2001)

03/09/2001 132 Application for Pro Hac Vice Admission filed on behalf of Daniel E. Gustafson of Heins Mills & Olson P.L.C. (Receipt No. 114837) filed by Jay R. Indyke of Kronish Lieb Weiner & Hellman, LLP on behalf of Linda Schmulbach and Arnold Brown. (Indyke, Jay) (Entered: 03/09/2001)

03/09/2001 133 Notice of Appearance and Demand for Service of Papers on behalf of Kronish Lieb Weiner & Hellman LLP, Heins Mills & Olson, PLC and Holper Welsh & Mitchel as attorneys for creditors Schmulbach and Brown filed by Jay R. Indyke of Kronish Lieb Weiner & Hellman, LLP on behalf of Linda Schmulbach and Arnold Brown. (Indyke, Jay) (Entered: 03/09/2001)

03/09/2001 134 Affidavit Under 11 U.S.C. Section 327(e) by Frank H. Gassler on Behalf of the Firm Fowler, White, Gillen, Boggs, Villareal & Banker, P.A. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/09/2001)

03/09/2001 135 Affidavit Under 11 U.S.C. Section 327(e) by James Ford Little on Behalf of the Firm Woolf, McClane, Bright, Allen & Carpenter, PLLC filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/09/2001)

03/09/2001 136 Affidavit Under 11 U.S.C. Section 327(e) by Daniel Lynch on Behalf of the Firm Jenner & Block filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/09/2001)

03/09/2001 182 Affidavit under 11 U.S.C., Section 327(e) filed by Kathryn Pryor of Wright, Lindsey & Jennings LLC on behalf of Sunbeam Corporation. (Cheevers, Casey) (Entered: 03/21/2001)

03/12/2001 137 Application for Pro Hac Vice Admission filed on Behalf of Richard D. Holper (Receipt No. 114867) filed by Jay R. Indyke of Kronish Lieb Weiner & Hellman, LLP on behalf of Linda Schmulbach and Arnold Brown. (Indyke, Jay) (Entered: 03/12/2001)

03/12/2001 138 Affidavit Under 11 U.S.C. Section 327(e) by Andrew J. Terrell on Behalf of the Firm Whiteford, Taylor & Preston LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/12/2001)

03/12/2001 139 Affidavit Under 11 U.S.c. Section 327(e) by Keith Gerrard on Behalf of the Firm Perkins Coie, LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/12/2001)

03/14/2001 144 Affidavit Under 11 U.S.C. 327(e) by Jeffrey A. Norris on Behalf of the Firm

Page 148: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

McGuinass, Norris & Williams filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/14/2001)

03/14/2001 145 Affidavit Under 11 U.S.C. Section 327(e) by Gary J. Dankert on Behalf of the Firm Ice Miller filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/14/2001)

03/14/2001 146 Affidavit Under 11 U.S.C. Section 327(e) by Jeffrey A. Norris on Behalf of the Firm McGuinass, Norris & William filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/14/2001)

03/14/2001 147 Affidavit Under 11 U.S.C. Section 327(e) by J. Phillip Moorhead on Behalf of the Firm Keller, Price & Moorhead filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/14/2001)

03/14/2001 148 Affidavit Under 11 U.S.C. Section 327(e) by William E. Lawson filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/14/2001)

03/14/2001 149 Affidavit Under 11 U.S.C. Section 327(e) by John J. Muldowney on Behalf of the Firm Fischer, Bessette & Muldowney filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/14/2001)

03/14/2001 150 Affidavit Under 11 U.S.C. Section 327(e) by William V. Riggenbach on Behalf of the Duane and Shannon, P.C. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/14/2001)

03/14/2001 151 Affidavit Under 11 U.S.C. Section 327(e) by Julianne P. Blanch on Behalf of the Firm Snow, Christensen & Martineau filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/14/2001)

03/14/2001 152 Affidavit Under 11 U.S.C. Section 327(e) by Sam Roth Nageley on Behalf of the Firm Nageley, Meredith & Miller, Inc. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/14/2001)

03/14/2001 153 Order signed on 3/12/2001 admitting Daniel E. Gustafson, Esq. to practice pro hac vice in this Court (Related Doc # 132). (DePierola, Jacqueline) (Entered: 03/14/2001)

03/14/2001 154 Order signed on 3/12/2001 admitting Richard D. Holper, Esq. to practice pro hac vice in this Court (Related Doc # 137). (DePierola, Jacqueline) (Entered: 03/14/2001)

03/14/2001 155 Affidavit (Second Supplemental) by Lori R. Fife of Weil, Gotshal & Manges LLP and Disclosure Statement Pursuant to Bankruptcy Code Sections 327, 328(a), 329 and 504 and Federal Rules of Bankruptcy Procedure 2014(a) and 2016(b) (related document(s)2) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/14/2001)

Page 149: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

03/15/2001 157 Objection to Retention of Wasserstein Perella & Co., Inc. as Investment Bankers to Debtor and Request to Vacate Interim Retention Order (related document(s)6) filed by Paul Kenan Schwartzberg of Office of the United States Trustee on behalf of United States Trustee. (Attachments: # 1 Exhibit) (Schwartzberg, Paul) (Entered: 03/15/2001)

03/15/2001 158 Application to Employ Chanin Capital Partners as Financial Advisors to the Unsecured Creditors Committee Nunc Pro Tunc to February 23,2001 filed by David M. Friedman of Kasowitz, Benson, Torres & Friedman, LLP on behalf of Kasowitz, Benson, Torres & Friedman LLP. Responses due by 4/2/2001, with presentment to be held on 4/5/2002 (check with court for location) (Attachments: # 1 Exhibit A) (Friedman, David) (Entered: 03/15/2001)

03/16/2001 160 Certificate of Service of Application for Order Authorizing the Employment and Retention of Chanin Capital Partners as Financial Advisors to the Unsecured Creditors Committee Nunc Pro Tunc to February 23, 2001 (related document(s)158) filed by David M. Friedman of Kasowitz, Benson, Torres & Friedman, LLP on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Friedman, David) (Entered: 03/16/2001)

03/16/2001 161 Affidavit of Service by Denise Sciabarassi (related document(s)155) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/16/2001)

03/19/2001 168 Affidavit under 11 U.S.C., Section 327(e) filed by Robert T. Di Giulio of Osborn, Reed & Burke, LLP on behalf of Sunbeam Corporation. (Cheevers, Casey) (Entered: 03/19/2001)

03/19/2001 170 Motion to Extend Time Within Which the Debtor May Assume or Reject Unexpired Leases of Nonresidential Real Property, together with the Notice of Hearing thereto filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. with hearing to be held on 4/3/2001 at 11:00 AM at Courtroom 617 (AJG) Responses due by 3/30/2001, (Attachments: # 1 Proposed Order) (Davis, George) (Entered: 03/19/2001)

03/20/2001 171 Affidavit of Service by Denise Sciabarassi (related document(s)170) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/20/2001)

03/20/2001 172 Affidavit Under 11 U.S.C. Section 327(e) by Victor A. Rodgers on Behalf of The Rodgers Law Firm filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/20/2001)

03/20/2001 173 Affidavit Under 11 U.S.C. Section 327(e) by Denzel Rex Busick filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/20/2001)

03/20/2001 174 Affidavit Under 11 U.S.C. Section 327(e) by Stephen H. Smith on Behalf of the Firm Yoka & Smith, LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on

Page 150: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/20/2001)

03/20/2001 175 Affidavit Under 11 U.S.C. Section 327(e) by Christin Eaton Garcia on Behalf of the Firm Faegre & Benson LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/20/2001)

03/20/2001 176 Affidavit Under 11 U.S.C. Section 327(e) by Michael W. Mitchell on Behalf of the Firm Morvillo, Abramowitz, Grand, Iason & Silberberg, P.C. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/20/2001)

03/20/2001 187 Application for Interim Professional Compensation filed by James C. Kaufman on behalf of Ernst & Young LLP. (Cheevers, Casey) (Entered: 03/22/2001)

03/21/2001 177 Affidavit Under 11 U.S.C. Section 327(e) by Stephen T. Moffett on Behalf of the Firm Moffett & Dillon, P.C. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/21/2001)

03/21/2001 178 Affidavit Under 11 U.S.C. Section 327(e) by Matthew G. Conway on Behalf of the Firm Danaher, Tedford, Lagnese & Neal, P.C. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/21/2001)

03/21/2001 179 Affidavit Under 11 U.S.C. Section 327(e) by W. Roger Fry on Behalf of the Firm Rendigs Fry Kiely & Dennis LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/21/2001)

03/21/2001 180 Amended Notice of Proposed Order Authorizing and Approving the Employment of Chanin Capital Partners as Financial Advisor to the Official Committee of Unsecured Creditors (related document(s)158) filed by David M. Friedman of Kasowitz, Benson, Torres & Friedman, LLP on behalf of Kasowitz, Benson, Torres & Friedman LLP. Objections due by 3/26/2001, (Friedman, David) (Entered: 03/21/2001)

03/21/2001 181 Affidavit of Service of Amended Notice of Presentment of Proposed Order Authorizing the Rention and Employment of Chanin Capital Partners as Financial Advisor to the Official Committee of Unsecured Creditors as filed by Craig S. Hueneke (related document(s)180) filed by David M. Friedman of Kasowitz, Benson, Torres & Friedman, LLP on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Friedman, David) (Entered: 03/21/2001)

03/21/2001 183 Response / Reply of Wasserstein Perella & Co., Inc. to the UST Objection to the Debtor's Application for Authorization to Retain Wasserstein Perella & Co., Inc. as Investment Banker (related document(s)61) filed by Robert Dale Drain of Paul Weiss Rifkind Wharton & Garrrison on behalf of Wasserstein Perella & Co., Inc.. (Attachments: # 1 Exhibit (a)# 2 Exhibit (b)# 3 Exhibit (c)# 4 Exhibit (d)# 5 Exhibit (e)) (Drain, Robert) (Entered: 03/21/2001)

Page 151: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

03/21/2001 184 Affidavit of Service of Joseph L. Monzione (Document # 183) filed by Robert Dale Drain of Paul Weiss Rifkind Wharton & Garrrison on behalf of Wasserstein Perella & Co., Inc.. (Drain, Robert) (Entered: 03/21/2001)

03/21/2001 185 Response (Debtor's) to the Objection of the United States Trustee to Its Application to Retain Dresner Kleinwort Wasserstein as Investment Banker (related document(s)157) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/21/2001)

03/21/2001 224 Objection to Confirmation of Plan (related document(s)25) filed by Norman G. Hasbrouck on behalf of Norman G. Hasbrouck. (Cheevers, Casey) (Entered: 04/03/2001)

03/22/2001 186 Affidavit of Service by Kathleen Lee (related document(s)185) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/22/2001)

03/22/2001 188 Minute Order signed on 3/22/2001 vacating interim order authorizing the retention of Wasserstein Perella & Co., Inc. dated February 6, 2001 (related document(s)41). (DePierola, Jacqueline) (Entered: 03/22/2001)

03/23/2001 189 Motion to Assume (Debtor's Motion for Approval of Assumption of Letter Agreement between Sunbeam Corporation and Banc of America Securities LLC filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. with hearing to be held on 4/11/2001 (check with court for location) Responses due by 4/6/2001, (Attachments: # 1 Notice of Hearing# 2 Exhibit A# 3 Proposed Order) (Davis, George) (Entered: 03/23/2001)

03/23/2001 190 Motion to Assume (Debtor's Motion for Approval of Assumption of Technology Services Agreement between Sunbeam Corporation and CSC Outsourcing, Inc.) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. with hearing to be held on 4/11/2001 (check with court for location) Responses due by 4/6/2001, (Attachments: # 1 Notice of Hearing# 2 Proposed Order) (Davis, George) (Entered: 03/23/2001)

03/23/2001 191 Objection to Motion to Approve Disclosure Statement (related to motions(s)81) filed by Brenda Bachman of Pension Benefit Guaranty Corp. on behalf of PBGC. (Bachman, Brenda) (Entered: 03/23/2001)

03/23/2001 192 Certificate of Service for Objection to Motion to Approve Disclosure Statement filed by Brenda Bachman of Pension Benefit Guaranty Corp. on behalf of PBGC. (Bachman, Brenda) (Entered: 03/23/2001)

03/23/2001 196 Objection to Confirmation of Plan (related document(s)64, 25) filed by Charles Grace on behalf of Charles Grace. (Cheevers, Casey) (Entered: 03/26/2001)

03/23/2001 232 Disclosure Statement, Objection to Confirmation of Amended Plan filed by Christos A.

Page 152: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Katsaounis of PA Dept. of Revenue on behalf of Commonwealth of Pennsylvania. (Cheevers, Casey) (Entered: 04/04/2001)

03/26/2001 193 Affidavit of Service by Savino Ignomirello (related document(s)189, 190) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/26/2001)

03/26/2001 194 Objection of Creditors to Disclosure Statement filed by Jay R. Indyke of Kronish Lieb Weiner & Hellman, LLP on behalf of Linda Schmulbach and Arnold Brown. (Attachments: # 1 Brief# 2 Certificate of Service) (Indyke, Jay) (Entered: 03/26/2001)

03/26/2001 195 Motion for Relief from Stay Notice of Motion and Motion to Lift Stay filed by Jay R. Indyke of Kronish Lieb Weiner & Hellman, LLP on behalf of Linda Schmulbach and Arnold Brown. with hearing to be held on 4/11/2001 (check with court for location) Responses due by 4/6/2001, Filing fee collected, receipt #115400. (Attachments: # 1 Motion to Lift Stay# 2 Exhibit Exhibit A to Motion - 11th Cir. Brief# 3 Certificate of Service) (Indyke, Jay) (Entered: 03/26/2001)

03/26/2001 197 Objection to Motion Seeking Approval of Disclosure Statement and Cross-Motion for a Continuance of Hearing to Consider the Disclsoure Statement - Objection filed by The Official Committee of Unsecured Creditors (related to motions(s)81) (related document(s)81) filed by David M. Friedman of Kasowitz, Benson, Torres & Friedman, LLP on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Attachments: # 1 Exhibit A) (Friedman, David) (Entered: 03/26/2001)

03/26/2001 227 Objection to Disclosure Statement (related document(s)65) filed by Scott Fisher on behalf of Lillian Shallal, Jamal Shallal. (Cheevers, Casey) Additional attachment(s) added on 4/4/2001 (Cheevers, Casey). (Entered: 04/03/2001)

03/26/2001 231 Objection to Confirmation of Plan, Objection to Disclosure Statement (related document(s)64, 65) filed by Harvey Greenfield of Law Firm of Harvey Greenfield on behalf of Jerry Krim. (Cheevers, Casey) (Entered: 04/04/2001)

03/26/2001 234 Application for Pro Hac Vice Admission to represent Jerry Krim filed by Irving Morris of Morris & Morris on behalf of Irving Morris. (Cheevers, Casey) (Entered: 04/04/2001)

03/27/2001 198 Affidavit of Mailing by Diane Rocano of Bankruptcy Services LLC (Date of Mailing-February 28, 2001) (related document(s)82, 85) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) Additional attachment(s) added on 4/3/2001 (Cheevers, Casey). (Entered: 03/27/2001)

03/27/2001 199 Affidavit of Mailing (Supplemental) by Diane Rocano of Bankruptcy Services LLC (Date of Mailing-March 2, 2001) (related document(s)82, 85) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) Additional attachment(s) added on 4/3/2001 (Cheevers, Casey). (Entered: 03/27/2001)

Page 153: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

03/27/2001 200 Affidavit of Mailing (Supplemental) by Diane Rocano of Bankruptcy Services LLC (Date of Mailing-March 7, 2001) (related document(s)82, 85) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/27/2001)

03/27/2001 225 Objection to Disclosure Statement (related document(s)65) filed by Earnest W. Parti on behalf of Earnest W. Parti. (Cheevers, Casey) (Entered: 04/03/2001)

03/27/2001 233 Motion to Approve leave to pursue derivative claims filed by Scott W. Fisher of Garwin, Bronzaft, Gerstein & Fisher, LLP on behalf of Jamal Shallal, Lillian Shallal. with hearing to be held on 4/11/2001 at 09:30 AM at Courtroom 617 (AJG) (Attachments: # 1 Exhibit 1# 2 Exhibit A# 3 Exhibit B) (Cheevers, Casey) (Entered: 04/04/2001)

03/27/2001 291 Transcript of hearing held on March 22, 2001 filed by Doyle Reporting, Inc.. (Cheevers, Casey) (Entered: 05/01/2001)

03/28/2001 201 [ENTERED IN ERROR] Affidavit of Robert C. Fleder under Rules 2014(a) and 2016(b) of the Federal Rules of Bankruptcy Procedure. filed by Robert Dale Drain of Paul Weiss Rifkind Wharton & Garrrison on behalf of Wasserstein Perella & Co., Inc.. (Drain, Robert) Modified on 4/2/2001 (Bush, Brent). (Entered: 03/28/2001)

03/28/2001 202 Affidavit of Robert C. Fleder under Rules 2014(a) and 2016(b) of the Federal Rules of Bankruptcy Procedure filed by Robert Dale Drain of Paul Weiss Rifkind Wharton & Garrrison on behalf of Paul, Weiss, Rifkind Wharton & Garrison. (Drain, Robert) (Entered: 03/28/2001)

03/28/2001 203 Affidavit of Service of Objection of the Official Committee of Unsecured Creditors to Motion Seeking Approval of Disclosure Statement and Cross-Motion for a Continuance of Hearing to Consider the Disclosure Statement filed by David M. Friedman of Kasowitz, Benson, Torres & Friedman, LLP on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Friedman, David) (Entered: 03/28/2001)

03/28/2001 204 Affidavit Under 11 U.S.C. Section 327(e) by Christopher J. Lynch on Behalf of the Firm Halloran & Sage LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/28/2001)

03/28/2001 205 Affidavit Under 11 U.S.C. Section 327(e) by Robert H. Pedersen on behalf of the firm Watkins & Eager PLLC filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/28/2001)

03/28/2001 206 Affidavit Under 11 U.S.C. Section 327(e) by Jeffrey A. Curran on behalf of the firm Chubbuck, Smith, Rhodes Stewart & Elder filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/28/2001)

03/28/2001 207 Affidavit Under 11 U.S.C. Section 327(e) by John Klecan on behalf of the firm Renaud,

Page 154: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Cook & Drury, P.C. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/28/2001)

03/28/2001 208 Affidavit Under 11 U.S.C. Section 327(e) by Robert B. Summers on behalf of the firm Robert B. Summers and Associates filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/28/2001)

03/29/2001 209 Affidavit Affirmation of Service by Mail (related document(s)195) filed by Jay R. Indyke of Kronish Lieb Weiner & Hellman, LLP on behalf of Linda Schmulbach and Arnold Brown. (Indyke, Jay) (Entered: 03/29/2001)

03/29/2001 210 Motion to Approve (Debtor's Motion) the Rejection of Lease and Sublease of Nonresidential Real Property Located in Delray Beach, Florida filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. with hearing to be held on 4/17/2001 at 10:00 AM at Courtroom 617 (AJG) Responses due by 4/12/2001, (Attachments: # 1 Notice of Hearing/Motion# 2 Exhibit A-1# 3 Exhibit A-2# 4 Exhibit A-3# 5 Exhibit B# 6 Exhibit C# 7 Proposed Order) (Davis, George) (Entered: 03/29/2001)

03/29/2001 211 (ENTERED IN ERROR) Motion to Approve (Debtor's Motion) the Rejection of Lease and Sublease of Nonresidential Real Property Located in Delray Beach, Florida filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation with hearing to be held on 4/17/2001 at 10:00 AM at Courtroom 617 (AJG) Responses due by 4/12/2001, (Attachments: # 1 Notice of Hearing/Motion# 2 Exhibit A-1# 3 Exhibit A-2# 4 Exhibit A-3# 5 Exhibit B# 6 Exhibit C# 7 Proposed Order) (Davis, George) Modified on 4/3/2001 (Fong, Sam). (Entered: 03/29/2001)

03/30/2001 212 Notice of Appearance and Demand for Service of Papers filed by Jeffrey W. Levitan of Proskauer Rose LLP on behalf of David C. Fannin. (Levitan, Jeffrey) (Entered: 03/30/2001)

03/30/2001 213 Affidavit of Service of David C. Cooper of Notice of Appearance and Demand for Service of Papers of Proskauer Rose LLP on Behalf of David C. Fannin (related document(s)212) filed by Jeffrey W. Levitan of Proskauer Rose LLP on behalf of David C. Fannin. (Levitan, Jeffrey) (Entered: 03/30/2001)

03/30/2001 235 Application for Pro Hac Vice Admission to represent CGU Insurance Company filed by Richard G. Lewis of 411 Seventh Avenue on behalf of Richard G. Lewis. (Cheevers, Casey) (Entered: 04/04/2001)

03/30/2001 236 Application for Pro Hac Vice Admission to represent James & Sylvia Sedlmeyer filed by Richard G. Lewis of 411 Seventh Avenue on behalf of Richard G. Lewis. (Cheevers, Casey) (Entered: 04/04/2001)

04/02/2001 214 Affidavit Under 11 U.S.C. Section 327(e) by Mark F. Bideau, Esq. on behalf of the firm Greenberg Taurig, P.A, filed by George A. Davis of Weil, Gotshal & Manges, LLP on

Page 155: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/02/2001)

04/02/2001 215 Affidavit Under 11 U.S.C. Section 327(e) by Susan Sadler on behalf of the firm Dawda, Mann, Mulcahy & Sadler, PLC filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/02/2001)

04/02/2001 216 Affidavit Under 11 U.S.C. Section 327(e) by Joseph E. Bachelder on behalf of the Law Offices of Joseph E. Bachelder filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/02/2001)

04/02/2001 217 Affidavit Under 11 U.S.C. Section 327(e) by George L. Cass on behalf of Buchanan Ingersoll filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/02/2001)

04/02/2001 218 Affidavit Under 11 U.S.C. Section 327(e) by Phillip L. Conner on behalf of Cardwell Conner, PC filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/02/2001)

04/02/2001 219 Affidavit Under 11 U.S.C. Section 327(e) by George B. Cauthen on Behalf of the firm Nelson Mullins Riley & Scarborough, LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/02/2001)

04/02/2001 220 Affidavit Under 11 U.S.C. Section 327(e) by John P. Coleman on behalf of the firm Bolling, Walter & Gawthrop filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/02/2001)

04/02/2001 221 Affidavit Under 11 U.S.C. Section 327(e) by Kevin M. Reynolds on behalf of the firm Whitfield & Eddy, PLC filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/02/2001)

04/02/2001 222 Affidavit Under 11 U.S.C. Section 327(e) by David S. Osterman on behalf of the firm McCarter & English, LLP filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/02/2001)

04/02/2001 223 Affidavit Under 11 U.S.C. Section 327(e) by Joseph F. Van Horn, Jr., Esq. on behalf of the firm Bodell, Bove, Grace & Van Horn filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/02/2001)

04/03/2001 226 Affidavit of Service by Denise Sciabarassi (related document(s)210) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/03/2001)

04/03/2001 228 Affidavit of Mailing by Charles Pasfield from ADP Investor Communication Services (related document(s)82, 85) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/03/2001)

Page 156: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

04/03/2001 229 Affidavit of Publication in The Wall Street Journal by Pamela J. Garstka (related document(s)82) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/03/2001)

04/03/2001 230 Order signed on 4/3/2001 extending debtor's time to assume or reject unexpired leases of nonresidential real property (Related Doc # 170). (DePierola, Jacqueline) (Entered: 04/03/2001)

04/11/2001 237 Statement /Master Service List as of April 11, 2001 Pursuant to Bankruptcy Rule 2002 filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/11/2001)

04/11/2001 238 Motion to Set Last Day to File Proofs of Claim , Approving Proposed Proof of Claim Form, Approving Proposed Bar Date Notice, and Approving Proposed Bar Date Notice and Publication Procedures filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A-Proposed Form of Order# 2 Exhibit B-Proposed Proof of Claim Form# 3 Exhibit C-Proposed Bar Date Notice to Creditors# 4 Exhibit D-Proposed Claim Notice (Scheduled Creditors)) (Davis, George) (Entered: 04/11/2001)

04/11/2001 239 Order signed on 4/11/2001 approving the assumption of technology services agreement between Sunbeam Corporation and CSC Outsourcing, Inc. (Related Doc # 190). (DePierola, Jacqueline) (Entered: 04/11/2001)

04/11/2001 240 Consent Order signed on 4/11/2001 modifying the automatic stay to permit Linda Schmulbach and Arnold Brown to pursue appeal (Related Doc # 195). (DePierola, Jacqueline) (Entered: 04/11/2001)

04/11/2001 241 Objection (by the Debtor's) to Motion of Sunbeam Shareholders, Jamal and Lillian Shallal, for Leave to Pursue Derivative Claims (related document(s)233) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/11/2001)

04/11/2001 242 Objection to Motion of Sunbeam Shareholders, Jamal and Lillian Shallal, for Leave to Pursue Derivative Claims. Objection filed on behalf of the Official Committee of Unsecured Creditors (related to motions(s)233) (related document(s)233) filed by David M. Friedman of Kasowitz, Benson, Torres & Friedman, LLP on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Friedman, David) (Entered: 04/11/2001)

04/12/2001 243 Order signed on 4/11/2001 admiting Irving Morris to practice pro hac vice in this Court (Related Doc # 234). (receipt #115399). (DePierola, Jacqueline) (Entered: 04/12/2001)

04/12/2001 244 Order signed on 4/11/2001 admitting Richard G. Lewis, Esq. to practice pro hac vice in this Court (Related Doc # 236). (DePierola, Jacqueline) (Entered: 04/12/2001)

04/12/2001 245 Order Signed on 4/11/2001, Admitting Richard G. Lewis to Practice Pro Hac Vice in this Court (Related Doc # 235). (DePierola, Jacqueline) Modified on 4/12/2001 (Fong,

Page 157: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Sam). (Entered: 04/12/2001)

04/12/2001 246 Minute Order signed on 4/11/2001 withdrawing motion for approval of assumption of letter agreement between Sunbeam Corporation and Banc of America Securities, LLC (Related Doc # 189). (DePierola, Jacqueline) (Entered: 04/12/2001)

04/12/2001 247 Affidavit of Service by Denise Sciabarassi (related document(s)241) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/12/2001)

04/13/2001 248 Order signed on 4/12/2001 setting May 31, 2001 as the last date for filing proofs of claim (related document(s)238). (DePierola, Jacqueline) (Entered: 04/13/2001)

04/13/2001 249 Statement /Notice of Second Supplemental List of Ordinary Course Professionals Pursuant to Order of the Court Dated February 6, 2001 Authorizing Employment of Professionals Utilized in the Ordinary Course filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. Objections due by 4/30/2001, (Davis, George) (Entered: 04/13/2001)

04/16/2001 250 Affidavit of Service of Objection by Official Committee of Unsecured Creditors Committee for Motion of Sunbeam Shareholders, Jamal and Lillian Shallal, for Leave to Pursue Derivative Claims (related document(s)242) filed by David M. Friedman of Kasowitz, Benson, Torres & Friedman, LLP on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Friedman, David) (Entered: 04/16/2001)

04/16/2001 287 Objection (Amended) (related document(s)232) filed by Christos A. Katsaounis on behalf of Commonwealth of Pennsylvania. (Cheevers, Casey) (Entered: 05/01/2001)

04/17/2001 251 Order signed on 4/17/2001 for approval of rejection of lease and sublease of nonresidential real property located in Delray Beach, Florida (Related Doc # 210). (DePierola, Jacqueline) (Entered: 04/17/2001)

04/17/2001 252 Order signed on 4/17/2001 authorizing the retention and employment of Wasserstein Perella & Co., Inc. as investment banker to the debtor and approving proposed terms of employment (Related Doc # 6). (DePierola, Jacqueline) (Entered: 04/17/2001)

04/18/2001 253 Order signed on 4/18/2001 authorizing and approving the employment of Chanin Capital Partners as financial advisor to the official committee of unsecured creditors (Related Docs # 158 and 180). (DePierola, Jacqueline) (Entered: 04/18/2001)

04/18/2001 254 Notice of Appearance and Demand for Service of Papers filed by Mark R. Somerstein of Kelley Drye & Warren LLP on behalf of HSBC Bank USA. (Somerstein, Mark) (Entered: 04/18/2001)

04/18/2001 255 Affidavit Under 11 U.S.C. Section 327(e) by Bruce A. Jordan filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/18/2001)

Page 158: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

04/18/2001 256 Affidavit of Service by Denise Sciabarassi (related document(s)249) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/18/2001)

04/18/2001 285 Application for Interim Professional Compensation for Ernst & Young LLP, Accountant, period: 3/1/2001 to 3/31/2001, fee:$57098.00, expenses: $9618.00, filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 05/01/2001)

04/18/2001 292 Transcript of hearing held on April 5, 2001 filed by Doyle Reporting, Inc.. (Cheevers, Casey) (Entered: 05/01/2001)

04/19/2001 257 Minute Order signed on 4/19/2001 denying motion by Jamal Shallal and Lillian Shallal for leave to pursue derivative claims (Related Doc # 233). (DePierola, Jacqueline) (Entered: 04/19/2001)

04/20/2001 258 Affidavit Under 11 U.S.C. Section 327(e) by Richard Gurbst from the firm Squire, Sanders & Dempsey L.L.P. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/20/2001)

04/20/2001 259 Affidavit Under 11 U.S.C. Section 327(e) by Timothy L. Mullin from the firm Miles & Stockbridge P.C. filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/20/2001)

04/20/2001 260 Statement /Monthly Application of Ernst & Young LLP for Allowance of Compensation and for Reimbursement of Expenses (March 1, 2001 through March 31, 2001) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/20/2001)

04/20/2001 261 Motion to Approve Settlement Agreement Between Sunbeam Corporation and AIU Insurance Company Pursuant to Bankruptcy Rule 9019 filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. with hearing to be held on 5/22/2001 at 11:00 AM at Courtroom 617 (AJG) Responses due by 5/16/2001, (Attachments: # 1 Exhibit A-Complaint# 2 Exhibit B-Answer# 3 Exhibit C-Settlement Agreement# 4 Proposed Order) (Davis, George) (Entered: 04/20/2001)

04/20/2001 262 Statement /Monthly Fee Statement of Weill, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of February 1, 2001 through February 28, 2001 filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/20/2001)

04/20/2001 263 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of March 1, 2001 through March 31, 2001 filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/20/2001)

04/20/2001 264 Statement of Fees and Disbursements of Skadden, Arps, Slate, Meagher & Flom LLP (February 6, 2001 - March 31, 2001) filed by Giorgio Bovenzi of Skadden, Arps, Slate,

Page 159: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Meagher & Flom LLP on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A) (Bovenzi, Giorgio) (Entered: 04/20/2001)

04/23/2001 265 Schedules of Assets and Liabilities (Schedules B through E are attached to the main document) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Attachments: # 1 Schedule F-Part One# 2 Schedule F-Part Two# 3 Schedule F-Part Three# 4 Schedule F-Part Four# 5 Schedule G & H)(Davis, George) (Entered: 04/23/2001)

04/23/2001 266 Statement of Financial Affairs filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/23/2001)

04/23/2001 267 Statement /Monthly Fee Statement fo Deloitte & Touche Audit Services Group and Deloitte & Touche Reorganization Services Group for the Period of March 1, 2001 through March 31, 2001 filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/23/2001)

04/23/2001 268 Statement /Monthly Fee Statement of Moffett and Dillon for Professional Services and Disbursements for the Period of Februar 6, 2001 through February 28, 2001 filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/23/2001)

04/24/2001 269 Statement /Monthly Fee Statement of Jenner & Block, LLC for Professional Services and Disbursements for the Period through March 31, 2001 filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/24/2001)

04/24/2001 270 Affidavit of Service by Denise Sciabarassi (related document(s)261) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/24/2001)

04/24/2001 271 Notice of Appearance and Request for Receipt of All Documents, by Bachmann, Hess, Bachmann & Garden, P.L.L.C., filed by Anthony G. Bianchi of Bianchi, Macron & Cowhey on behalf of Anthony G. Bianchi. (Bianchi, Anthony) (Entered: 04/24/2001)

04/24/2001 279 Motion for Relief from Stay filed by Rogen Chhabra on behalf of Kathy King. with hearing to be held on 5/2/2001 at 09:30 AM at Courtroom 617 (AJG) Filing fee collected, receipt #116515. (Cheevers, Casey) (Entered: 05/01/2001)

04/24/2001   Pro Hac Vice Fee Paid. Fee Amount $ 25.00 , Receipt Number 116480. (related document(s)244) (Cheevers, Casey). (Entered: 05/17/2001)

04/25/2001 272 Ex Parte Application for FRBP 2004 Examination by the Official Committee of Unsecured Creditors filed by David M. Friedman of Kasowitz, Benson, Torres & Friedman, LLP on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Attachments: # 1 Exhibit E) (Friedman, David) (Entered: 04/25/2001)

Page 160: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

04/25/2001 280 Application for Pro Hac Vice Admission Fee Paid: $ 25.00, Receipt # 116576 filed by Frederick Black on behalf of Legacy Trust Company, Kempner Capital Management, Inc., United Bank of Galveston. (Cheevers, Casey) (Entered: 05/01/2001)

04/26/2001 273 Statement of Monthly Fees of Chanin Capital Partners filed by David M. Friedman of Kasowitz, Benson, Torres & Friedman, LLP on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Friedman, David) (Entered: 04/26/2001)

04/27/2001 274 Amended Disclosure Statement (Debtor's) (related document(s)64) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. with hearing to be held on 4/30/2001 at 11:00 AM at Courtroom 617 (AJG) (Attachments: # 1 Exhibit A-Second Amended Plan# 2 Exhibit B-Proposed Order Approving Disclosure Statement# 3 Exhibit C# 4 Exhibit D-SEC Form 10-Q# 5 Exhibit E# 6 Exhibit F)(Davis, George) (Entered: 04/27/2001)

04/27/2001 275 Second Amended Plan of Reorganization (Debtor's), exhibits are attached hereto (related document(s)64) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. with hearing to be held on 4/30/2001 at 11:00 AM at Courtroom 617 (AJG) (Davis, George) (Entered: 04/27/2001)

04/27/2001 276 Response by the Debtor to Objections to Debtor's Disclosure Statement (related document(s)231, 191, 232, 224, 194, 225, 196, 197, 227) filed by George A. Davis of Weil, Gotshal & Manges, LLP on behalf of Sunbeam Corporation. with hearing to be held on 4/30/2001 at 11:00 AM at Courtroom 617 (AJG) (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Davis, George) (Entered: 04/27/2001)

04/27/2001 277 Order Signed on 4/26/2001, Authorizing the Committee to Conduct Depositions and Subpoena Documents (Related Doc # 272). (DePierola, Jacqueline) (Entered: 04/27/2001)

04/30/2001 297 Motion to Approve continuance of hearing to consider disclosure statement filed by David M. Friedman on behalf of Official Committee Of Unsecured Creditors. (Cheevers, Casey) (Entered: 05/02/2001)

04/30/2001 303 Statement /Monthly Fee Statement of Chanin Capital Partners filed by Randall Lambert. (Cheevers, Casey) (Entered: 05/08/2001)

05/01/2001 278 Order signed on 4/30/2001 approving disclosure statement (related document(s)274). Confirmation Hearing to be held on 7/17/2001 at 9:30 AM in Courtroom 617 (AJG). (DePierola, Jacqueline) (Entered: 05/01/2001)

05/01/2001 281 Notice of Appearance and Demand for Notice and Service of Papers and Pleadings filed by Michael T. Conway on behalf of Kempner Capital Management, Inc.. (Conway, Michael) (Entered: 05/01/2001)

05/01/2001 282 Notice of Appearance and Demand for Notices and Service of Papers and Pleadings filed by Michael T. Conway on behalf of Legacy Trust Company. (Conway, Michael)

Page 161: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

(Entered: 05/01/2001)

05/01/2001 283 Affidavit of Service by Denise Sciabarassi (related document(s)274, 275, 276) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/01/2001)

05/01/2001 284 Objection to Motion of Kathy King to Partially Lift Automatic Stay and For Other Relief (related document(s)279) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 5/2/2001 at 09:30 AM at Courtroom 617 (AJG) (Davis, George) (Entered: 05/01/2001)

05/01/2001 286 Affidavit of Service of Renewed Motion of the Official Committee of Unsecured Creditors for a Continuance of Hearing to Consider the Disclosure Statement filed by David M. Friedman on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Friedman, David) (Entered: 05/01/2001)

05/01/2001 288 Affidavit of Service of the Monthly Fee Statement of Chanin Capital Partners filed by David M. Friedman on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Friedman, David) (Entered: 05/01/2001)

05/01/2001 289 Notice of Hearing on Motion for Relief From Automatic Stay filed by Michael T. Conway on behalf of Legacy Trust Company. with hearing to be held on 5/15/2001 at 10:30 AM at Courtroom 617 (AJG) Objections due by 5/11/2001, (Conway, Michael) (Entered: 05/01/2001)

05/01/2001 290 Motion for Relief from Stay (related document(s)289) filed by Michael T. Conway on behalf of Kempner Capital Management, Inc.. with hearing to be held on 5/15/2001 at 10:30 AM at Courtroom 617 (AJG) Responses due by 5/11/2001, Filing fee collected, receipt #00116740. (Attachments: # 1 Exhibit Motion for Summary Judgment# 2 Exhibit Affidavit) (Conway, Michael) (Entered: 05/01/2001)

05/01/2001 299 Objection (Supplemental) (related document(s)224, 64, 25) filed by Norman G. Hasbrouck. (Cheevers, Casey) (Entered: 05/02/2001)

05/02/2001 293 Affidavit of Proposed Ordinary Course Professional for Debtor and Disclosure Statement Pursuant to Bankruptcy Code Sections 327, 329 and 504, Bankruptcy Rules 2014 and 2016 and the Order Authorizing Retention of Ordinary Course Professionals by Patrick S. Gallagher from Robinson Lerer & Montgomery filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/02/2001)

05/02/2001 294 Affidavit of Proposed Ordinary Course Professional for Debtor and Disclosure Statement Pursuant to Bankruptcy Code Sections 327, 329 and 504, Bankruptcy Rules 2014 and 2016 and the Order Authorizing Retention of Ordinary Course Professionals by Michael Katz from Corporate Asset Advisors filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/02/2001)

05/02/2001 295 Affidavit Under 11 U.S.C. Section 327(e) by R. Hite Nally from Weber & Rose, P.S.C.

Page 162: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/02/2001)

05/02/2001 296 Order signed on 5/2/2001 to admit Frederick E. Black, Esq. to practice pro hac vice in this Court (Related Doc # 280). (DePierola, Jacqueline) (Entered: 05/02/2001)

05/02/2001 298 Transcript of hearing held on April 19, 2001 filed by Doyle Reporting, Inc.. (Cheevers, Casey) (Entered: 05/02/2001)

05/02/2001 300 Objection (Supplemental) (related document(s)274, 225) filed by Earnest W. Parti. (Cheevers, Casey) (Entered: 05/02/2001)

05/03/2001 301 Affidavit of Service (related document(s)290) filed by Michael T. Conway on behalf of Kempner Capital Management, Inc.. (Conway, Michael) (Entered: 05/03/2001)

05/07/2001 302 Notice of Appearance Demand for Service of Papers and Request for Manner of Payments filed by Edward Scarvalone on behalf of Environmental Protection Agency. (Scarvalone, Edward) (Entered: 05/07/2001)

05/07/2001 306 Notice of Withdrawal of motion to partially lift stay (related document(s)279) filed by Rogen Chhabra on behalf of Kathy King. (Cheevers, Casey) (Entered: 05/09/2001)

05/07/2001 312 Application for Pro Hac Vice Admission Filing Fee Paid. Amount: $25.00, Receipt #: 116975 filed by Guy Patterson C. on behalf of Sylvia Sedlmeyer, James Sedlmeyer. (Cheevers, Casey) (Entered: 05/15/2001)

05/08/2001 304 Statement /Monthly Operating Statement for the Period of February 1, 2001 to February 28, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/08/2001)

05/08/2001 305 Statement /Monthly Operting Statement for the Period of March 1, 2001 to March 31, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/08/2001)

05/09/2001 307 Affidavit by Kathy Gerber from Bankruptcy Services LLC Regarding the Notice of Bar Date for Filing Proofs of Claim (Exhibits A-F are attached to the main document) filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit G# 2 Exhibit H# 3 Exhibit I) (Davis, George) Additional attachment(s) added on 5/10/2001 (Fong, Sam). Modified on 7/20/2001 (Bush, Brent). (Entered: 05/09/2001)

05/09/2001 308 First Application for Interim Professional Compensation for Kasowitz, Benson, Torres & Friedman LLP, Creditor Comm. Aty, period: 2/6/2001 to 2/28/2001, fee:$59,282.50, expenses: $3,412.04, filed by David M. Friedman on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Friedman, David) (Entered: 05/09/2001)

05/09/2001 309 Application for Interim Professional Compensation for Kasowitz, Benson, Torres &

Page 163: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Friedman LLP, Creditor Comm. Aty, period: 3/1/2001 to 3/31/2001, fee:$62,698.00, expenses: $1,833.61, filed by David M. Friedman on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Friedman, David) (Entered: 05/09/2001)

05/09/2001 317 Motion for Relief from Stay filed by Richard Lewis on behalf of James Sedlmeyer, Sylvia Sedlmeyer. with hearing to be held on 5/23/2001 at 09:30 AM at Courtroom 617 (AJG) Filing fee collected, receipt #117395. (Attachments: # 1 Notice of Motion) (Cheevers, Casey) (Entered: 05/18/2001)

05/09/2001 319 Memorandum of Law (related to motions(s)317) filed by Richard Lewis on behalf of James Sedlmeyer, Sylvia Sedlmeyer. (Cheevers, Casey) (Entered: 05/18/2001)

05/09/2001 327 Motion for Relief from Stay filed by Vincent Trantolo on behalf of Winston Family. Filing fee collected, receipt #117503. (Cheevers, Casey) (Entered: 05/25/2001)

05/10/2001 310 So Ordered Stipulation signed on 5/10/2001 by and between the Official Committee of Unsecured Creditors and the Pre-Petition Lenders concerning discovery. (DePierola, Jacqueline) (Entered: 05/10/2001)

05/11/2001 311 Objection to Motion of United States National Bank of Galveston, et al. for Relief from the Automatic Stay (related document(s)289, 290) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 5/15/2001 at 10:30 AM at Courtroom 617 (AJG) (Attachments: # 1 Exhibit A-Stipulation and Order Appointing Lead Counsel) (Davis, George) (Entered: 05/11/2001)

05/15/2001   Fee Paid. Fee Amount $ 25.00 , Receipt Number 0115399. (related document(s)243) (Cheevers, Casey). (Entered: 05/15/2001)

05/15/2001 313 Transcript of hearing held on April 30, 2001 Re: Disclosure Statment; Objection of PBCG and other objections filed; Status Conference (related document(s)274, 65) filed by Doyle Reporting, Inc.. (Cheevers, Casey) (Entered: 05/16/2001)

05/15/2001 314 Transcript of hearing held on April 19, 2001 Re: Motion by Jamal and Lillian Shallal for leave to pursue derivative claims. Objections filed. (related document(s)241, 233) filed by Doyle Reporting, Inc.. (Cheevers, Casey) (Entered: 05/16/2001)

05/16/2001 315 Monthly Application for Interim Professional Compensation for Third Monthly Allowance for Compensation and Reimbursement of Expenses for the Official Committee of Unsecured Creditors for Kasowitz, Benson, Torres & Friedman LLP, Accountant, period: to, fee:$85,889.00, expenses: $2,993.85, filed by David M. Friedman on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Attachments: # 1 Exhibit A) (Friedman, David) (Entered: 05/16/2001)

05/16/2001 316 Monthly Application for Interim Professional Compensation for Ernst & Young LLP, Auditor, period: 4/1/2001 to 4/30/2001, fee:$51125.00, expenses: $5689.00, filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 05/17/2001)

Page 164: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

05/18/2001 318 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Reimbursement of Expenses for the Period of April 1, 2001 through April 30, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/18/2001)

05/18/2001 320 Notice of Withdrawal of motion for relief from stay (related document(s)317) filed by Guy Patterson C. on behalf of Sylvia Sedlmeyer, Jamal Shallal. (Cheevers, Casey) (Entered: 05/18/2001)

05/21/2001 321 Affidavit of Service for Third Monthly Allowance of Compensation and Reimbursement of Expenses (related document(s)315) filed by David M. Friedman on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Friedman, David) (Entered: 05/21/2001)

05/21/2001 322 Statement of Fees and Disbursements of Skadden, Arps, Slate, Meagher & Flom LLP (April 1, 2001 - April 30, 2001 filed by Giorgio Bovenzi on behalf of Skadden Arps Slate Meagher & Flom LLP. (Attachments: # 1 Exhibit A) (Bovenzi, Giorgio) (Entered: 05/21/2001)

05/22/2001 323 Order signed on 5/22/2001 approving settlement agreement between Sunbeam Corporation and AIU Insurance Company (Related Doc # 261). (DePierola, Jacqueline) (Entered: 05/22/2001)

05/22/2001 324 Application to Employ Banc of America Securities LLC as Financial Advisor to the Debtor Nunc Pro Tunc to March 23, 2001 (with hearing to be held on 6/5/01) filed by George A. Davis on behalf of Sunbeam Corporation. Responses due by 6/1/2001, (Attachments: # 1 Exhibit A-Engagement Letter# 2 Exhibit B-Farren Affidavit# 3 Exhibit C-Proposed Order) (Davis, George) (Entered: 05/22/2001)

05/22/2001 325 Order signed on 5/16/2001 admitting Guy C. Patterson, Esq. to practice pro hac vice in this Court (Related Doc # 312). (DePierola, Jacqueline) (Entered: 05/22/2001)

05/24/2001 326 Affidavit of Service by Denise Sciabarassi (related document(s)324) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/24/2001)

05/25/2001 328 Letter /Statement Monthly Fees of Chanin Capital partners from April 1, 2001 through April 30, 2001 filed by David M. Friedman on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Friedman, David) (Entered: 05/25/2001)

05/25/2001 329 Affidavit of Service of Monthly Fee Statement of Chanin Capital Partners (related document(s)328) filed by David M. Friedman on behalf of Kasowitz, Benson, Torres & Friedman LLP. (Friedman, David) (Entered: 05/25/2001)

05/30/2001 330 Supplemental Motion for Relief from Stay (related document(s)290) filed by Michael T. Conway on behalf of Kempner Capital Management, Inc.. Filing fee collected, receipt #00116740. (Attachments: # 1 Exhibit A) (Conway, Michael) (Entered: 05/30/2001)

Page 165: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

05/30/2001 331 Statement Bankruptcy Rule 2019 Statement of HSBC Bank USA, As Successor Indenture Trustee for Sunbeam Corporation filed by Mark R. Somerstein on behalf of HSBC Bank USA. (Somerstein, Mark) (Entered: 05/30/2001)

05/30/2001 332 So Ordered Stipulation signed on 5/30/2001 concerning the time for the United States to file proofs of claim. (DePierola, Jacqueline) (Entered: 05/30/2001)

05/30/2001 333 Application for Pro Hac Vice Admission Filing Fee Paid: $25.00, Receipt # 117798 filed by Gary Rotella on behalf of Eric Watson. (Cheevers, Casey) (Entered: 05/31/2001)

05/31/2001 334 Statement /Monthly Fee Statement for 2/6/01 until 2/28/01 filed by Jerold Solovy S. on behalf of Jenner & Block, LLC. (Cheevers, Casey) (Entered: 05/31/2001)

05/31/2001 335 Statement /Monthly Fee Statement for 3/1/01 through 3/31/01 filed by Jerold Solovy S. on behalf of Jenner & Block, LLC. (Cheevers, Casey) (Entered: 05/31/2001)

05/31/2001 336 Statement /Monthly Fee Statement for period of 4/1/01 through 4/30/01 filed by Jerold Solovy S. on behalf of Jenner & Block, LLC. (Cheevers, Casey) (Entered: 05/31/2001)

06/01/2001 337 Order signed on 5/30/2001 admitting Gary J. Rotella, Esq. to practice pro hac vice in this Court (Related Doc # 333). (DePierola, Jacqueline) (Entered: 06/01/2001)

06/01/2001 341 Motion for Relief from Stay filed by Walter Drobenko on behalf of Jennifer Morales. with hearing to be held on 6/12/2001 at 11:00 AM at Courtroom 617 (AJG) Filing fee collected, receipt #117920. (Cheevers, Casey) Additional attachment(s) added on 6/13/2001 (Fong, Sam). (Entered: 06/11/2001)

06/01/2001 342 Motion for Relief from Stay and combined Memorandum of Law filed by Howard B. Levi on behalf of Eric Watson. with hearing to be held on 6/26/2001 at 09:30 AM at Courtroom 617 (AJG) Filing fee collected, receipt #117925. (Attachments: # 1 Motion# 2 Affidavit of Service) (Cheevers, Casey) (Entered: 06/11/2001)

06/04/2001 361 Notice of Withdrawal of motion for relief from stay (related document(s)327) filed by Vincent Trantolo on behalf of Winston Family. (Cheevers, Casey) (Entered: 06/28/2001)

06/05/2001 338 Statement /Monthly Operating Statement for the Period April 1, 2001 to April 30, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 06/05/2001)

06/06/2001 349 Notice of Change of Address filed by Mitchell B. Weitzman on behalf of R.R. Foley, Inc., Charter Oak Partners, R.R. Myrtle Beach, Inc.. (Cheevers, Casey) (Entered: 06/19/2001)

06/08/2001 339 Order signed on 6/8/2001 authorizing and approving continued employment of Banc of America Securities LLC as financial advisor to the debtor in connection with proposed

Page 166: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

sale of OsterPro (Related Doc # 324). (DePierola, Jacqueline) (Entered: 06/08/2001)

06/08/2001 340 Affidavit of Service by Denise Sciabarassi (related document(s)338) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 06/08/2001)

06/11/2001 362 Notice of Withdrawal of proof of claim submitted May 25, 2001 filed by Center for Creative Leadership. (Cheevers, Casey) (Entered: 06/28/2001)

06/11/2001 363 Objection to Amended Chapter 11 Plan (related document(s)275) filed by Christos A. Katsaounis on behalf of PA Deptartment of Revenue. (Cheevers, Casey) (Entered: 06/28/2001)

06/11/2001 364 Objection to Chapter 11 Plan (related document(s)275) filed by Lori Robertson on behalf of Brownsville Independent School District. (Cheevers, Casey) (Entered: 06/28/2001)

06/12/2001 343 Affidavit of Service (related document(s)330) filed by Michael T. Conway on behalf of Kempner Capital Management, Inc.. (Conway, Michael) (Entered: 06/12/2001)

06/12/2001 344 Application for Pro Hac Vice Admission of Andrew J. Mytelka filed by Michael T. Conway on behalf of Kempner Capital Management, Inc.. (Conway, Michael) (Entered: 06/12/2001)

06/12/2001 345 Affidavit of Service (related document(s)344) filed by Michael T. Conway on behalf of Kempner Capital Management, Inc.. (Conway, Michael) (Entered: 06/12/2001)

06/13/2001 346 Objection (Debtor's Supplemental Objection) to Motion of United States National Bank of Galveston, et al., for Relief from the Automatic Stay (related document(s)289, 290, 311) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 6/27/2001 at 11:00 AM at Courtroom 617 (AJG) (Attachments: # 1 Exhibit A# 2 Exhibit B) (Davis, George) (Entered: 06/13/2001)

06/14/2001 356 Statement Rule 1.9 filed by Alice J. Jaffe on behalf of Chase Manhattan Bank, U.S.A.. (Cheevers, Casey) (Entered: 06/27/2001)

06/14/2001 365 Motion for Relief from Stay filed by Natalie Zammitti on behalf of John Jace, Sara Jace. with hearing to be held on 6/28/2001 at 09:00 AM at Courtroom 617 (AJG) Filing fee collected, receipt #118577. (Cheevers, Casey) (Entered: 06/28/2001)

06/14/2001 366 Memorandum of Law (related to motions(s)365) filed by Natalie Zammitti on behalf of John Jace, Sara Jace. (Cheevers, Casey) (Entered: 06/28/2001)

06/14/2001 394 Motion for Relief from Stay filed by Alice J. Jaffe on behalf of Chase Manhattan Bank, U.S.A.. with hearing to be held on 6/27/2001 at 09:30 AM at Courtroom 617 (AJG) Filing fee collected, receipt #118412. (Cheevers, Casey) Additional attachment(s) added on 7/11/2001 (Fong, Sam). (Entered: 07/06/2001)

Page 167: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

06/15/2001 347 Affidavit of Service by Denise Sciabarassi (related document(s)346) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 06/15/2001)

06/18/2001 348 Motion for Relief from Stay with Memorandum of Law Re: Watson v. Sunbeam Corporation and The Coleman Company, Inc., Case 00-015130(11) filed by Howard B. Levi on behalf of Eric Watson. with hearing to be held on 6/26/2001 at 09:30 AM at Courtroom 617 (AJG) Filing fee collected, receipt #117924. (Attachments: # 1 notice of motion# 2 Affidavit of Service) (Cheevers, Casey) (Entered: 06/18/2001)

06/18/2001 355 Monthly Application for Interim Professional Compensation for Ernst & Young LLP, Accountant, period: 5/1/2001 to 5/30/2001, fee:$32060.00, expenses: $7856.00. filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 06/27/2001)

06/18/2001 395 First Application for Interim Professional Compensation for Jenner & Block, LLC, Other Professional, period: 2/6/2001 to 4/30/2001, fee:$99588.75, expenses: $23471.35. filed by Jenner & Block, LLC. (Cheevers, Casey) Additional attachment(s) added on 7/11/2001 (Fong, Sam). (Entered: 07/06/2001)

06/20/2001 350 Order signed on 6/20/2001 admitting Andrew J. Mytelka to practice pro hac vice in this Court (Related Doc # 344). (filing fee paid, receipt #118115). (DePierola, Jacqueline) (Entered: 06/20/2001)

06/20/2001 351 Statement of Fees and Disbursements of Skadden, Arps, Slate, Meagher & Flom LLP (May 1, 2001 - May 31, 2001) filed by Shmuel Vasser on behalf of Skadden Arps Slate Meagher & Flom LLP. (Attachments: # 1 Exhibit A) (Vasser, Shmuel) (Entered: 06/20/2001)

06/20/2001 352 Affidavit Second Supplemental Affidavit and Disclosure Statement of Richard L. Easton Under Fed. R. Bankr. P. 2014 and 2016 (related document(s)95, 3) filed by Shmuel Vasser on behalf of Sunbeam Corporation. (Vasser, Shmuel) (Entered: 06/20/2001)

06/20/2001 369 Statement /Monthly for services rendered and expenses advanced for May 1, 2001 through May 31, 2001 filed by Jenner & Block, LLC. (Cheevers, Casey) (Entered: 06/28/2001)

06/21/2001 353 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of May 1, 2001 through May 31, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 06/21/2001)

06/21/2001 354 Statement of Monthly Fees from May 1, 2001 through May 31,2001 for Chanin Capital Partners filed by David M. Friedman on behalf of Official Committee Of Unsecured Creditors. (Friedman, David) (Entered: 06/21/2001)

06/22/2001 370 Notice of Adjournment of Hearing of Motion for Relief from Stay filed by John and Sara Jace filed by Weil Gotshal & Manges. with hearing to be held on 7/24/2001 at 09:30 AM at Courtroom 617 (AJG) (Cheevers, Casey) (Entered: 06/28/2001)

Page 168: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

06/27/2001 357 Objection to Motion to Confirm Debtor's Second Amended Plan of Reorganization (related to motions(s)297, 81) (related document(s)275) filed by Michael T. Conway on behalf of Kempner Capital Management, Inc.. (Conway, Michael) (Entered: 06/27/2001)

06/27/2001 358 Notice of Appearance of State Farm Insurance Companies, as subrogee of Mavis Biller; Mavis Biller; State Farm Insurance Companies, as subrogee for Terry Swan; and Terry Swan filed by Michael T. Conway on behalf of State Farm Insurance Companies, as subrogee for Mavis Biller. (Conway, Michael) (Entered: 06/27/2001)

06/27/2001 359 Objection to Motion to Confirm Debtor's Second Amended Plan of Reorganization (related to motions(s)81) filed by Michael T. Conway on behalf of State Farm Insurance Companies, as subrogee for Mavis Biller. (Conway, Michael) (Entered: 06/27/2001)

06/27/2001 360 Emergency Motion for Relief from Stay filed by Ray Marchan on behalf of Jose Garcia. Filing fee collected, receipt #118890. (Cheevers, Casey) (Entered: 06/28/2001)

06/27/2001 371 Notice of Withdrawal of Motion for Relief from Stay (related document(s)341) filed by Walter Drobenko on behalf of Jennifer Morales. (Cheevers, Casey) (Entered: 06/28/2001)

06/28/2001 367 Objection By Securities Plaintiffs' Co-Lead Counsel To Confirmation Of The Second Amended Plan Of Reorganization Of The Debtor Under Chapter 11 Of The Bankruptcy Code (related document(s)275) filed by Edward S. Weisfelner on behalf of Plaintiffs' Co-Lead Counsel. (Attachments: # 1 Affidavit of Service) (Weisfelner, Edward) (Entered: 06/28/2001)

06/28/2001 368 Objection of the United States to Confirmation of Debtor's Second Amended Plan of Reorganization (related document(s)275) filed by Edward Scarvalone on behalf of Environmental Protection Agency. (Scarvalone, Edward) (Entered: 06/28/2001)

06/28/2001 372 Letter /Objection RE: Ownership of Stocks filed by C.P. Albrecht. (Cheevers, Casey) (Entered: 06/28/2001)

06/29/2001 373 So Ordered Stipulation signed on 6/29/2001 extending the Committee's deadline to commence an action against the DIP lenders to July 13, 2001. (DePierola, Jacqueline) (Entered: 06/29/2001)

06/29/2001 374 Motion to Approve an Order (A)Authorizing and Scheduling an Auction for the Sale of the Debtor's Professional Clippers Business, (B) Approving the Terms and Conditions of Such Auction, (C) Establishing Cure Amounts, (D) Fixing Notice Procedures and Approving Form and Manner of Notice, and (E) Setting Date and Time for Hearing on Proposed Sale Resulting From Auction filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 7/17/2001 at 10:30 AM at Courtroom 617 (AJG) Responses due by 7/13/2001, (Attachments: # 1 Exhibit A-Purchase and Sale Agreement with Exhibits# 2 Exhibit B-Cure Schedule# 3 Exhibit C-Proposed Sale Order# 4 Exhibit D-Proposed Order Approving Purchase and Sale Agreement# 5

Page 169: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Exhibit E-Proposed Auction and Sale Hearing Notice) (Davis, George) (Entered: 06/29/2001)

07/02/2001 375 First Application for Interim Professional Compensation for Ernst & Young LLP, Auditor, period: 2/6/2001 to 4/30/2001, fee:$121621.00, expenses: $17452.00. filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 07/02/2001)

07/03/2001 376 Statement /Monthly Fee Statement of Deloitte & Touche for the Period of April 1, 2001 through April 30, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 07/03/2001)

07/03/2001 377 First Application for Interim Professional Compensation for Deloitte & Touche LLP, Accountant, period: 2/6/2001 to 5/31/2001, fee:$2,074,445.30, expenses: $68,631.35. filed by George A. Davis. (Attachments: # 1 Exhibit A# 2 Exhibit B# (3) Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F) (Davis, George) (Entered: 07/03/2001)

07/03/2001 378 Affidavit of Service by Denise Sciabarassi (related document(s)374) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 07/03/2001)

07/03/2001 379 Motion for Relief from Stay in favor of Beatty et al., with Notice of Motion, Proposed Order and Memorandum, filed by Anthony G. Bianchi on behalf of Anthony G. Bianchi. with hearing to be held on 7/24/2001 at 09:30 AM at Courtroom 617 (AJG) Responses due by 7/19/2001, Filing fee collected, receipt #119073. (Bianchi, Anthony) (Entered: 07/03/2001)

07/03/2001 380 Motion for Relief from Stay in favor of Carselli-Kalia, et al., with Notice of Motion, Proposed Order and Memorandum, filed by Anthony G. Bianchi on behalf of Anthony G. Bianchi. with hearing to be held on 7/24/2001 at 09:30 AM at Courtroom 617 (AJG) Responses due by 7/19/2001, Filing fee collected, receipt #119073. (Bianchi, Anthony) (Entered: 07/03/2001)

07/03/2001 381 Motion for Relief from Stay in favor of Cousino, et al., with Notice of Motion, Proposed Order and Memorandum, filed by Anthony G. Bianchi on behalf of Anthony G. Bianchi. with hearing to be held on 7/24/2001 at 09:30 AM at Courtroom 617 (AJG) Responses due by 7/19/2001, Filing fee collected, receipt #119073. (Bianchi, Anthony) (Entered: 07/03/2001)

07/03/2001 382 Motion for Relief from Stay in favor of Fogle, with Notice of Motion, Proposed Order and Memorandum, filed by Anthony G. Bianchi on behalf of Anthony G. Bianchi. with hearing to be held on 7/24/2001 at 09:30 AM at Courtroom 617 (AJG) Responses due by 7/19/2001, Filing fee collected, receipt #119073. (Bianchi, Anthony) (Entered: 07/03/2001)

07/03/2001 383 Motion for Relief from Stay in favor of Jennings, et al., with Notice of Motion, Proposed Order and Memorandum, filed by Anthony G. Bianchi on behalf of Anthony G. Bianchi. with hearing to be held on 7/24/2001 at 09:30 AM at Courtroom 617 (AJG) Responses due by 7/19/2001, Filing fee collected, receipt #110973. (Bianchi, Anthony)

Page 170: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

(Entered: 07/03/2001)

07/03/2001 384 Motion for Relief from Stay in favor of Russell, with Notice of Motion, Proposed Order and Memorandum, filed by Anthony G. Bianchi on behalf of Anthony G. Bianchi. with hearing to be held on 7/24/2001 at 09:30 AM at Courtroom 617 (AJG) Responses due by 7/19/2001, Filing fee collected, receipt #119073. (Bianchi, Anthony) (Entered: 07/03/2001)

07/03/2001 385 Motion for Relief from Stay in favor of Swan, et al., with Notice of Motion, Proposed Order and Memorandum, filed by Anthony G. Bianchi on behalf of Anthony G. Bianchi. with hearing to be held on 7/24/2001 at 09:30 AM at Courtroom 617 (AJG) Responses due by 7/19/2001, Filing fee collected, receipt #119073. (Bianchi, Anthony) (Entered: 07/03/2001)

07/03/2001 386 Motion for Relief from Stay in favor of Williams et al., with Notice of Motion, Proposed Order and Memorandum, filed by Anthony G. Bianchi on behalf of Anthony G. Bianchi. with hearing to be held on 7/24/2001 at 09:30 AM at Courtroom 617 (AJG) Responses due by 7/19/2001, Filing fee collected, receipt #119073. (Bianchi, Anthony) (Entered: 07/03/2001)

07/03/2001 387 Motion for Relief from Stay in favor of Wellman et al., with Notice of Motion, Proposed Order and Memorandum, filed by Anthony G. Bianchi on behalf of Anthony G. Bianchi. with hearing to be held on 7/24/2001 at 09:30 AM at Courtroom 617 (AJG) Responses due by 7/19/2001, Filing fee collected, receipt #119073. (Bianchi, Anthony) (Entered: 07/03/2001)

07/05/2001 388 Objection to Second Amended Plan of Reorganization (related document(s)275) filed by David M. Friedman on behalf of Official Committee Of Unsecured Creditors. (Friedman, David) (Entered: 07/05/2001)

07/05/2001 389 Objection (Joinder by Oaktree Capital Management, LLC to objection) of the Official Committee of Unsecured Creditors to confirmation of second amended plan of reorganization (related document(s)275) filed by Michael E. Wiles on behalf of Oaktree Capital Management, LLC. (Wiles, Michael) (Entered: 07/05/2001)

07/05/2001 390 Certificate of Service of the Objection to Second Amended Plan of Reorganization (related document(s)388) filed by David M. Friedman on behalf of Official Committee Of Unsecured Creditors. (Friedman, David) (Entered: 07/05/2001)

07/05/2001 391 Application for Interim Professional Compensation /First Application Of Weil, Gotshal & Manges LLP, As Attorneys For The Debtor, For Interim Allowance Of Compensation For Professional Services Rendered And For Reimbursement Of Actual And Necessary Expenses Incurred From February 6, 2001 Through May 31, 2001 for Weil Gotshal & Manges, Debtor's Attorney, period: 2/6/2001 to 5/31/2001, fee:$894,290.50, expenses: $100,430.90. filed by George A. Davis. (Attachments: # 1 Exhibit A-Certification# 2 Exhibit B-Schedules Setting Forth Professional Services# 3 Exhibit C-Disbursements# 4 Exhibit D-Summary of Services by Project Category# 5 Exhibit E-Applications, Motions and Other Documents Filed by WGM# 6 Exhibit F-Schedule of Hearings)

Page 171: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

(Davis, George) (Entered: 07/05/2001)

07/06/2001 392 Monthly Operating Report /Sunbeam Corporation Monthly Operating Statement for Period May 1, 2001 to May 31, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 07/06/2001)

07/06/2001 393 Fourth Application for Interim Professional Compensation for Kasowitz, Benson, Torres & Friedman LLP, Creditor Comm. Aty, period: to, fee:$120,595, expenses: $5,018.82. filed by David M. Friedman. (Attachments: # 1) (Friedman, David) (Entered: 07/06/2001)

07/06/2001 396 Schedules /Supplement to Schedules of Assets and Liabilities filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 07/06/2001)

07/06/2001 397 Affidavit of Service (related document(s)393) filed by David M. Friedman on behalf of Official Committee Of Unsecured Creditors. (Friedman, David) (Entered: 07/06/2001)

07/06/2001 400 Statement /Monthly Fee Statement for services and disbursements for the period of April 1, 2001 through April 30, 2001 filed by Robinson Lerer & Montgomery. (Cheevers, Casey) (Entered: 07/12/2001)

07/09/2001 398 Motion to Withdraw Document motion for relief from stay (related document(s)360) filed by Ray Marchan on behalf of Jose Garcia. (Cheevers, Casey) (Entered: 07/10/2001)

07/09/2001 470 Transfer Agreement FRBP 3001(e) Transfer Agreement 3001 (e) 2 Transferors:AT&T Corp.(Amount 84,924.28).. To Regen Capital I, Inc.. filed by Regen Capital I, Inc..(Cheevers, Casey) (Entered: 08/23/2001)

07/10/2001 399 First Application for Interim Professional Compensation of Chanin Capital Partners, Financial Advisors for Official Committee Of Unsecured Creditors, Other Professional, period: 2/23/2001 to 5/31/2001, fee:$562,500.00, expenses: $30,445.49. filed by Official Committee Of Unsecured Creditors. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Friedman, David) (Entered: 07/10/2001)

07/12/2001 401 Affidavit of Service by Denise Sciabarassi (related document(s)396) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 07/12/2001)

07/12/2001 402 Affidavit of Service by Doreen Cusumano (related document(s)391) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 07/12/2001)

07/12/2001 403 Affidavit of Service by Doreen Cusumano (related document(s)392) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 07/12/2001)

07/12/2001 404 Affidavit of Service of First Interim Fee Application for Chanin Capital Partners (related document(s)399) filed by David M. Friedman on behalf of Official Committee

Page 172: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Of Unsecured Creditors. (Friedman, David) (Entered: 07/12/2001)

07/13/2001 405 Minute Order signed on 7/13/2001 granting motion to withdraw the Garcia lift stay motion (Related Docs # 360 and 398). (DePierola, Jacqueline) (Entered: 07/13/2001)

07/13/2001 406 Motion to Extend Time Pursuant to Section 1121(d) of the Bankruptcy Code for Order Extending the Exclusivie Period During Which the Debtor May Solicit Acceptances to Plan Reorganization, with Notice of Hearing attached filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 7/31/2001 at 11:00 AM at Courtroom 617 (AJG) Responses due by 7/27/2001, (Attachments: # 1 Exhibit A# 2 Proposed Order) (Davis, George) (Entered: 07/13/2001)

07/13/2001 407 Objection to Motion Objection to Debtor's Motion for an Order (A) Authorizing and Scheduling an Auction for the Sale of the Debtor's Professional Clippers Business, (B) Approving the Terms and Conditions for Such Auction, (C) Establishing Cure Amounts, (D) Fixing Notice Procedures and Approving Form and Manner of Notice, And (E) Setting Date and Time for Hearing on Proposed Sale Resulting From Auction (related to motions(s)374) filed by Robert Joel Feinstein on behalf of Wahl Clipper Corporation. (Feinstein, Robert) (Entered: 07/13/2001)

07/16/2001 408 Response /Debtor's Reply to Objection of Wahl Clipper Corporation to Motion for Approval of Terms and Conditions of an Auction for the Sale of the Debtor's Professional Clippers Business (related document(s)407) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 7/17/2001 at 10:30 AM at Courtroom 617 (AJG) (Davis, George) (Entered: 07/16/2001)

07/16/2001 455 Notice of Adjournment of Hearing for Motion for Relief from Stay on behalf of Eric Watson (related document(s)348) filed by Jeffrey R. Gleit. with hearing to be held on 8/1/2001 at 09:30 AM at Courtroom 617 (AJG) Objections due by 7/26/2001, (Cheevers, Casey) (Entered: 08/23/2001)

07/16/2001 496 Objection to Confirmation of Plan (related document(s)275) filed by Janice E. Bradley. (Cheevers, Casey) (Entered: 08/30/2001)

07/17/2001 409 Order signed on 7/17/2001 RE: Sales Motion with respect to Professional Clippers Business (related document(s)374). Sale hearing to be held on 8/23/2001 at 10:00 AM at Courtroom 617 (AJG). Auction date: 8/20/01 @ 10:00 a.m. (Cheevers, Casey) (Entered: 07/17/2001)

07/18/2001 410 Affidavit of Service by Denise Sciabarassi (related document(s)406) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 07/18/2001)

07/19/2001 411 Application for Interim Professional Compensation for Kasowitz, Benson, Torres & Friedman LLP, Creditor Comm. Aty, period: 2/6/2001 to 5/31/2001, fee:$328,464.50, expenses: $13,258.32. filed by David M. Friedman. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Friedman, David) (Entered: 07/19/2001)

Page 173: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

07/19/2001 412 Order signed on 7/19/2001 denying motion by United States National Bank of Galveston, Kempner Capital Management, Inc., and Legacy Trust Company, et al. for relief from stay (Related Doc # 290). (DePierola, Jacqueline) (Entered: 07/19/2001)

07/19/2001 413 Affidavit of Service (related document(s)411) filed by David M. Friedman on behalf of Official Committee Of Unsecured Creditors. (Friedman, David) (Entered: 07/19/2001)

07/19/2001 414 Supplemental Motion for Relief from Stay (Second) (related document(s)330, 290) filed by Michael T. Conway on behalf of Kempner Capital Management, Inc.. Filing fee collected, receipt #116740. (Conway, Michael) (Entered: 07/19/2001)

07/19/2001 415 Affidavit of Service (related document(s)414) filed by Michael T. Conway on behalf of Kempner Capital Management, Inc.. (Conway, Michael) (Entered: 07/19/2001)

07/19/2001 460 Monthly Application for Interim Professional Compensation for Ernst & Young LLP, Auditor, period: 6/1/2001 to 6/30/2001, fee:$116320.00, expenses: $22521.00. filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 08/23/2001)

07/20/2001 416 Notice of Hearing to Consider Applications for Interim Allowances of Compensation and Reimbursement of Expenses (related document(s)391, 375, 395, 377, 411, 399) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 8/28/2001 at 09:30 AM at Courtroom 617 (AJG) Objections due by 8/23/2001, (Davis, George) (Entered: 07/20/2001)

07/20/2001 417 Statement /Monthly Fee Statement for Professional Services and Disbursements for the Period of June 1, 2001 through June 30, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 07/20/2001)

07/20/2001 418 Statement FIRST INTERIM APPLICATION OF SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP AND AFFILIATED LAW PRACTICE ENTITIES, SPECIAL CORPORATE COUNSEL TO THE DEBTOR, SEEKING ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES UNDER 11 USC 330 AND 331 FOR THE PERIOD FROM FEBRUARY 6, 2001 THROUGH MAY 31, 2001 filed by Shmuel Vasser on behalf of Skadden Arps Slate Meagher & Flom LLP. (Vasser, Shmuel) (Entered: 07/20/2001)

07/20/2001 419 Statement STATEMENT OF FEES AND DISBURSEMENTS OF SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP (JUNE 1, 2001 - JUNE 30, 2001) filed by Shmuel Vasser on behalf of Skadden Arps Slate Meagher & Flom LLP. (Vasser, Shmuel) (Entered: 07/20/2001)

07/20/2001 436 Transcript of hearing held on July 17, 2001 Re: Motion for Relief from stay by United States National Bank of Galveston, Kempner Capital Management, Inc. and Legacy Trust Company, et. al. (related document(s)290) filed by Doyle Reporting, Inc.. (Cheevers, Casey) (Entered: 08/09/2001)

07/20/2001 485 Objection to Confirmation of Plan (related document(s)275, 64, 25) filed by Larry

Page 174: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Dunlap, Frances Dunlap. (Cheevers, Casey) (Entered: 08/27/2001)

07/23/2001 420 First Application for Interim Professional Compensation of Dresdner Kleinwort Wasserstein, Inc. (f/k/a Waserstein Perella & Co., Inc.) for Wasserstein Perella & Co., Inc., Accountant, period: 2/6/2001 to 5/31/2001, fee:$189,285.72, expenses: $13,209.89. filed by Wasserstein Perella & Co., Inc.. with hearing to be held on 8/28/2001 at 09:30 AM at Courtroom 617 (AJG) Responses due by 8/23/2001, (Davis, George) (Entered: 07/23/2001)

07/23/2001 456 Notice of Adjournment of Hearing of Motion for Relief From Stay until August 7, 2001 (related document(s)365) filed by Natalie Zammitti on behalf of John Jace, Sara Jace. (Cheevers, Casey) (Entered: 08/23/2001)

07/23/2001 461 Statement /Monthly Fee Statement for 6/1/01 through 6/30/01 filed by Jenner & Block, LLC. (Cheevers, Casey) (Entered: 08/23/2001)

07/24/2001 421 Affidavit of Service by Denise Sciabarassi (related document(s)408) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 07/24/2001)

07/24/2001 422 Notice of Hearing for Order Authorizing Sale of Debtor's Professional Clippers Business and Notice of Auction filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 07/24/2001)

07/24/2001 423 Affidavit of Service by Denise Sciabarassi (related document(s)422) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 07/24/2001)

07/24/2001 424 Affidavit of Service by Denise Sciabarassi (related document(s)416) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 07/24/2001)

07/24/2001 425 Letter /Statement of Monthly Statement of Chanin Capital Partners for the period from June 1, 2001 through June 30, 2001 filed by David M. Friedman on behalf of Official Committee Of Unsecured Creditors. (Friedman, David) (Entered: 07/24/2001)

07/26/2001 426 Statement /Monthly Fee Statement of Deloitte and Touche for Professional Services and Disbursements for the Period of June 1, 2001 through June 30, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 07/26/2001)

07/26/2001 427 Schedules /Supplement to Exhibit A Annexed to Debtor's Motion for Order (A) Authorizing and Scheduling an Auction for the Sale of the Debtor's Professional Clippers Business, (B) Approving the Terms and Condititions of Such Auction, (C) Establishing Cure Amounts, (D) Fixing Notice Procedures and Approving Form and Manner of Notice, and (E) Setting Date and Time for Hearing on Proposed Sale Resulting from Auction (RELATED DOCUMENT #374) filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Lemelson Sublicence# 2 Sellers Schedules Part 1# 3 Seller Schedules Part 2# 4 Seller Schedules Part 3# 5 Seller Schedules Part 4# 6 Seller Schedules Part 5# 7 Sellers Schedules Part 6# 8 Sellers Schedules Part 7)(Davis, George) (Entered: 07/26/2001)

Page 175: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

07/27/2001 462 Objection to Confirmation of Plan (related document(s)275, 64, 25) filed by Dean L. Graham. (Cheevers, Casey) (Entered: 08/23/2001)

07/30/2001 458 Objection to Confirmation of Plan (related document(s)275, 64, 25) filed by Stephen E. Anderson. (Cheevers, Casey) (Entered: 08/23/2001)

07/31/2001 428 Notice of Hearing /Notice of Adjourned Hearing on Sale Resulting from Auction (related document(s)422) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 8/27/2001 at 10:00 AM at Courtroom 617 (AJG) (Davis, George) (Entered: 07/31/2001)

07/31/2001 459 Motion to Withdraw as Attorney filed by Tracey Eckerson on behalf of Tara Green, John Green. (Cheevers, Casey) (Entered: 08/23/2001)

08/01/2001 429 Affidavit of Service by Savino Ignomirello (related document(s)428) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/01/2001)

08/01/2001 430 Order signed on 7/31/2001 Granting Motion to Extend The Exclusive Period to 9/30/3001 During Which the Debtor May Solicit Acceptances of Its Chapter 11 Plan (Related Doc # 406). (Li, Dorothy) (Entered: 08/01/2001)

08/01/2001 463 Motion to Vacate relief from stay filed by Bob E. Allen on behalf of Joel Alexander. (Cheevers, Casey) (Entered: 08/23/2001)

08/02/2001 431 Motion to Authorize /Motion Of The Debtor For Authorization Pursuant To Section 365(a) Of The Bankruptcy Code To Assume Amended Leases Of Nonresidential Real Property Located In Boca Raton, Florida filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 8/28/2001 at 09:30 AM at Courtroom 617 (AJG) Responses due by 8/22/2001, (Attachments: # 1 Proposed Order) (Davis, George) (Entered: 08/02/2001)

08/03/2001 495 Objection to Confirmation of Amended Plan (related document(s)275) filed by Earnest W. Parti. (Cheevers, Casey) (Entered: 08/30/2001)

08/03/2001 497 Notice of Adjournment of Hearing (related document(s)365) filed by Jeffrey R. Gleit. with hearing to be held on 8/28/2001 at 09:30 AM at Courtroom 523 (AJG) (Cheevers, Casey) (Entered: 08/30/2001)

08/06/2001 432 Statement /Monthly Operating Statement for the Period of June 1, 2001 to June 30, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/06/2001)

08/06/2001 464 Application for Pro Hac Vice Admission Filing Fee Paid: Amount: $25.00, Receipt # 120297 filed by Philip R. Joelson on behalf of Philip R. Joelson. (Cheevers, Casey) (Entered: 08/23/2001)

08/06/2001 465 Application for Pro Hac Vice Admission Filing Fee Paid. Amount: $25.00 Receipt #

Page 176: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

120297 filed by Anthony J. Calamunci on behalf of Anthony J. Calamunci. (Cheevers, Casey) (Entered: 08/23/2001)

08/06/2001 466 Motion for Relief from Stay filed by Philip R. Joelson on behalf of Aundrea Armstong, Kevin Armstrong. with hearing to be held on 8/28/2001 at 09:30 AM at Courtroom 617 (AJG) Filing fee collected, receipt #120297. (Cheevers, Casey) (Entered: 08/23/2001)

08/07/2001 433 Affidavit of Service by Doreen Cusumano (related document(s)431) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/07/2001)

08/07/2001 434 Response (Debtor's) to Fee Statements of Chanin Capital Partners (related document(s)354, 425) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/07/2001)

08/07/2001 435 Response (Debtor's) to Fee Statement of Kasowitz, Benson, Torres & Friedman LLP, Counsel for the Official Committee of Unsecured Creditors (related document(s)393) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/07/2001)

08/09/2001 437 Notice of Hearing on Motion of the Debtor for Authorization to Assume Amended Leases of Nonresidential Real Property Located in Boca Raton, Florida (related document(s)431) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 8/28/2001 at 09:30 AM at Courtroom 617 (AJG) Objections due by 8/22/2001, (Davis, George) (Entered: 08/09/2001)

08/09/2001 438 Motion to Authorize the Debtor to Reject (i) a Lease of Nonresidential Real Property Located in Fort Lauderdale, Florida and (ii) a Security Monitoring Contract for Such Real Property, together with the Notice of Hearing and the Proposed Order attached thereto filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 8/28/2001 at 09:30 AM at Courtroom 617 (AJG) Responses due by 8/22/2001, (Davis, George) (Entered: 08/09/2001)

08/10/2001 439 Affidavit of Service by Denise Sciabarassi (related document(s)432) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/10/2001)

08/10/2001 440 Affidavit of Service by Denise Sciabarassi (related document(s)435, 434) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/10/2001)

08/10/2001 441 Affidavit of Service by Denise Sciabarassi (related document(s)437) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/10/2001)

08/10/2001 442 Affidavit of Service by Denise Sciabarassi (related document(s)438) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/10/2001)

08/13/2001 443 Statement /Holdback Amount for professional services for the period of April 1, 2001 to April 30, 2001 filed by Robinson Lerer & Montgomery. (Cheevers, Casey) (Entered:

Page 177: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

08/13/2001)

08/13/2001 494 Response to proposed plan of reorganization (related document(s)275, 64, 25) filed by Leonard Van de Hey. (Cheevers, Casey) (Entered: 08/30/2001)

08/14/2001 444 Amended Notice of Hearing (As to Date of Hearing) (related document(s)437, 431) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 8/28/2001 at 09:30 AM at Courtroom 617 (AJG) Objections due by 8/22/2001, (Attachments: # 1 Affidavit of Service)(Davis, George) (Entered: 08/14/2001)

08/15/2001 467 Monthly Application for Interim Professional Compensation for Ernst & Young LLP, Auditor, period: 7/1/2001 to 7/31/2001, fee:$26680.00, expenses: $2120.00. filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 08/23/2001)

08/16/2001 445 Fifth Application for Interim Professional Compensation for Kasowitz, Benson, Torres & Friedman LLP, Creditor Comm. Aty, period: to, fee:$201,775.50, expenses: $17,892.58. filed by David M. Friedman, Kasowitz, Benson, Torres & Friedman LLP. (Friedman, David) (Entered: 08/16/2001)

08/16/2001 446 Affidavit of Service of Application for Fifth Monthly Allowance of Compensation and Reimbursement (related document(s)445) filed by David M. Friedman on behalf of Official Committee Of Unsecured Creditors. (Friedman, David) (Entered: 08/16/2001)

08/16/2001 498 Notice of Adjournment of Hearing (related document(s)466) filed by Jeffrey R. Gleit. with hearing to be held on 9/25/2001 at 11:00 AM at Courtroom 523 (AJG) (Cheevers, Casey) (Entered: 08/30/2001)

08/17/2001 447 Statement /Notice of Adjourned Bid Deadline and Auction (related document(s)374) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/17/2001)

08/20/2001 448 Objection to First Interim Fee Applications (related document(s)391, 375, 395, 420, 377, 411, 399) filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Schwartzberg, Paul) (Entered: 08/20/2001)

08/20/2001 449 Response by Debtor's to Fifth Monthly Fee Statement of Kasowitz, Benson, Torres & Friedman LLP, Counsel for the Official Committee of Unsecured Creditors (related document(s)445) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/20/2001)

08/20/2001 450 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursments for the Period of July 1, 2001 through July 31, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/20/2001)

08/20/2001 451 Monthly Application for Interim Professional Compensation for Skadden Arps Slate Meagher & Flom LLP, Debtor's Attorney, period: 7/1/2001 to 7/31/2001, fee:

Page 178: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

$130,742.50, expenses: $4,753.47. filed by Skadden Arps Slate Meagher & Flom LLP. (Brown, Mark) (Entered: 08/20/2001)

08/20/2001 468 Statement /Monthly Fee Statement for July 1, 2001 through July 31, 2001 filed by Jenner & Block, LLC. (Cheevers, Casey) (Entered: 08/23/2001)

08/21/2001 452 Statement /Monthly Application of Ersnt & Young LLP for Allowance of Compensation and for Reimbursement of Expenses for July 1, 2001 through July 31, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/21/2001)

08/21/2001 453 Notice of Adjournment of Hearing of Motion for Relief from Stay filed by Chase Manhattan Bank (related document(s)394) filed by Jeffrey R. Gleit. with hearing to be held on 9/25/2001 at 11:00 AM at Courtroom 617 (AJG) Objections due by 9/20/2001, (Cheevers, Casey) (Entered: 08/23/2001)

08/23/2001 454 Response /Reply to Debtor's Responses to Fee Statements of Kasowitz, Benson, Torres & Friedman LLP (related document(s)435) filed by David M. Friedman on behalf of Official Committee Of Unsecured Creditors. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D) (Friedman, David) (Entered: 08/23/2001)

08/23/2001 457 Affidavit of Service of Reply to the Debtor's Responses to Fee Statements of Kasowitz, Benson, Torres & Friedman, LLP (related document(s)454) filed by David M. Friedman on behalf of Official Committee Of Unsecured Creditors. (Friedman, David) (Entered: 08/23/2001)

08/23/2001 469 Application for Interim Professional Compensation for Chanin Capital Partners, Other Professional, period: 7/1/2001 to 7/31/2001, fee:$175,000.00, expenses: $1,589.33. filed by Chanin Capital Partners. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Friedman, David) (Entered: 08/23/2001)

08/23/2001 471 Notice to Transferor /Transferee RE: Defective Claim Transfer (related document(s)470) filed by Clerk's Office of the United States Bankruptcy Court.(Cheevers, Casey) (Entered: 08/23/2001)

08/23/2001 472 Affidavit of Service of Monthly Fee Statement of Chanin Capital Partners (related document(s)469) filed by David M. Friedman on behalf of Official Committee Of Unsecured Creditors. (Friedman, David) (Entered: 08/23/2001)

08/23/2001 473 Affidavit (Supplemental) of James C. Kaufman in Support of the Debtor's Application for Order Authorizing Employment and Retention of Ernst & Young LLP as Internal Auditors for the Debtors (related document(s)4) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/23/2001)

08/23/2001 474 Objection to Motion of Sarah and John Jace for Relief from the Automatic Stay (related document(s)365) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 8/28/2001 (check with court for location) (Davis, George)

Page 179: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

(Entered: 08/23/2001)

08/23/2001 475 Objection to Motion of Shirley Jennings for Relief from the Automatic Stay (related document(s)383) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/23/2001)

08/23/2001 476 Objection to Motion of Mary Ellen Carselli-Kalia for Relief from the Automatic Stay (related document(s)380) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/23/2001)

08/23/2001 477 Objection to Motion of Kassandra Fogle for Relief from the Automatic Stay (related document(s)382) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/23/2001)

08/23/2001 478 Objection to Motion of Teresa Williams and Hank Williams for Relief from the Automatic Stay (related document(s)386) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/23/2001)

08/23/2001 479 Objection to Motion of Dale Swan and Texas Farm Bureau Insurance for Relief from the Automatic Stay (related document(s)385) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/23/2001)

08/23/2001 480 Objection to Motion of Debbie Russell and Peggy Russell for Relief from the Automatic Stay (related document(s)384) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/23/2001)

08/23/2001 481 Objection to Motion of Ernest Beatty, Among Others, for Relief from the Automatic Stay (related document(s)379) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/23/2001)

08/23/2001 482 Affidavit of Service by Denise Sciabarassi (related document(s)447) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/23/2001)

08/23/2001 483 Objection to Confirmation of Plan (related document(s)275, 64, 25) filed by Daniel Erickson. (Cheevers, Casey) (Entered: 08/24/2001)

08/24/2001 484 Response /Reply of Weil, Gotshal & Manges LLP, as Attorneys for the Debtor, to Objection of the United States Trustee Regarding First Interim Application for Compensation and Reimbursement of Expenses (related document(s)448) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 8/28/2001 at 09:30 AM at Courtroom 523 (AJG) (Davis, George) (Entered: 08/24/2001)

08/27/2001 486 Reply to Motion - Movants' Omnibus Reply to Debtor's Opposition to Motions for Relief from Stay by Beatty, Carselli, Fogle, Jennings, Pesterfield, Russell, Swan and Williams (related to motions(s)380, 382, 383, 384, 385, 386, 379) filed by Anthony G. Bianchi on behalf of Anthony G. Bianchi. (Bianchi, Anthony) (Entered: 08/27/2001)

Page 180: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

08/27/2001 506 Notice of Adjournment of Hearing (related document(s)342) filed by Jeffrey R. Gleit. with hearing to be held on 9/12/2001 at 10:00 AM at Courtroom 523 (AJG) (Cheevers, Casey) (Entered: 09/07/2001)

08/27/2001 509 Letter RE: Name change form CGU Insurance Company to One Beacon Insurance filed by GCU Insurance Company. (Cheevers, Casey) (Entered: 09/10/2001)

08/28/2001 487 Order signed on 8/24/2001 granting motion for Tracey Eckerson to withdraw as attorney for John and Tara Green. (related document(s)459) (Cheevers, Casey) (Entered: 08/28/2001)

08/28/2001 488 Affidavit of Service by Denise Sciabarassi (related document(s)477, 478, 479, 480, 481, 475, 476) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/28/2001)

08/28/2001 489 Affidavit of Service by Denise Sciabarassi (related document(s)474) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/28/2001)

08/28/2001 490 Affidavit of Service by Denise Sciabarassi (related document(s)484) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/28/2001)

08/28/2001 491 Order signed on 8/28/2001 authorizing debtor to reject (i) a lease of nonresidential real property located in Fort Lauderdale, Florida and (ii) a security monitoring contract for such real property (Related Doc # 438). (DePierola, Jacqueline) (Entered: 08/28/2001)

08/28/2001 492 Order signed on 8/28/2001 authorizing debtor to assume amended leases of nonresidential real property located in Boca Raton, Florida (Related Doc # 431). (DePierola, Jacqueline) (Entered: 08/28/2001)

08/29/2001 493 Notice of Withdrawal of motion for relief from stay (related document(s)463) filed by Bob E. Allen on behalf of Joel Alexander. (Cheevers, Casey) (Entered: 08/29/2001)

08/31/2001   Administrative Entry: Professional Fees for Skadden Arps Slate Meagher & Flom LLP, Special Counsel, period: 2/6/2001 to 5/31/2001, fee:$215730.05, expenses: $13263.98. (related document(s)418) filed by Skadden Arps Slate Meagher & Flom LLP. (Cheevers, Casey) (Entered: 08/31/2001)

08/31/2001   Administrative Entry: Professional Fees for Chanin Capital Partners, Other Professional, period: 2/23/2001 to 5/31/2001, fee:$562500.00, expenses: $30445.49. (related document(s)399) filed by Chanin Capital Partners. (Cheevers, Casey) (Entered: 08/31/2001)

08/31/2001 499 Order Signed on 8/30/01 Granting Application for Interim Professional Compensation (Related Doc # 377)for Deloitte & Touche LLP, Fee awarded:$1970723.10, Expenses awarded: $68631.35, Granting Application for Interim Professional Compensation (Related Doc # 391)for Weil Gotshal & Manges, Fee awarded:$847105.98, Expenses awarded: $100430.90, Granting Application for Interim Professional Compensation

Page 181: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

(Related Doc # 395)for Jenner & Block, LLC, Fee awarded:$94609.31, Expenses awarded: $23471.35, Granting Application for Interim Professional Compensation (Related Doc # 411)for Kasowitz, Benson, Torres & Friedman LLP, Fee awarded:$236741.68, Expenses awarded: $13258.32, Granting Application for Interim Professional Compensation (Related Doc # 420)for Wasserstein Perella & Co., Inc., Fee awarded:$189285.72, Expenses awarded: $13209.89, Granting Application for Interim Professional Compensation (Related Doc # 467)for Ernst & Young LLP, Fee awarded:$115539.95, Expenses awarded: $17452.00, Granting Application for Compensation (Related Doc # []) for Skadden Arps Slate Meagher & Flom LLP, Fee awarded:$204012.03, Expenses awarded: $13263.98, Granting Application for Compensation (Related Doc # []) for Chanin Capital Partners, Fee awarded:$319554.51, Expenses awarded: $30445.49 . (Cheevers, Casey) (Entered: 08/31/2001)

08/31/2001 507 Notice of Withdrawal (related document(s)365) filed by Natalie Zammitti on behalf of John Jace, Sara Jace. (Cheevers, Casey) (Entered: 09/07/2001)

09/04/2001 500 Amended Order signed on 8/31/2001 establishing procedures for monthly compensation and reimbursement of expenses of professionals (related document(s)70). (DePierola, Jacqueline) (Entered: 09/04/2001)

09/05/2001 501 Order signed on 8/24/2001 admitting Philip R. Joelson, Esq. to practice pro hac vice in this Court (Related Doc # 464). (DePierola, Jacqueline) (Entered: 09/05/2001)

09/05/2001 502 Order signed on 8/24/2001 admitting Anthony J. Calamunci, Esq. to practice pro hac vice in this Court (Related Doc # 465). (DePierola, Jacqueline) (Entered: 09/05/2001)

09/05/2001 503 Objection to Confirmation of Plan with memorandum of law (related document(s)275, 64, 25) filed by F.I. Brown. (Cheevers, Casey) (Entered: 09/05/2001)

09/06/2001 504 Notice of Adjournment of Hearing on Confirmation (related document(s)275) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 12/4/2001 at 10:00 AM at Courtroom 523 (AJG) (Davis, George) (Entered: 09/06/2001)

09/06/2001 505 Statement /Monthly Operating Statement for the Period July 1, 2001 to July 31, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 09/06/2001)

09/07/2001 548 Statement /Response to Debtor's proposed plan (related document(s)275, 64) filed by Karel I. Kingrey. (Cheevers, Casey) (Entered: 10/18/2001)

09/10/2001 508 Motion to Extend Time /Debtor's Second Motion for an Order Extending the Time Within Which It May Assume or Reject Unexpired Leases of Nonresidential Real Property filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 9/25/2001 at 11:00 AM at Courtroom 523 (AJG) Responses due by 9/20/2001, (Davis, George) (Entered: 09/10/2001)

09/10/2001 510 Motion to Extend Time /Motion of the Debtor for Order Extending the Exclusive Period

Page 182: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

During Which the Debtor May Solicit Acceptances to Plan of Reorganization filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 9/25/2001 at 11:00 AM at Courtroom 523 (AJG) Responses due by 9/20/2001, (Davis, George) (Entered: 09/10/2001)

09/13/2001 511 Affidavit of Service by Savino Ignomirello (related document(s)508, 510) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 09/13/2001)

09/14/2001 512 Motion for Relief from Stay /State Farm Insurance Companies, et al.'s Notice of Motion and Motion to Lift Stay and Points and Authorities in Support Thereof filed by Michael T. Conway on behalf of State Farm Insurance Companies, as subrogee for Mavis Biller. with hearing to be held on 9/25/2001 (check with court for location) Responses due by 9/21/2001, Filing fee collected, receipt #116740. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Conway, Michael) (Entered: 09/14/2001)

09/18/2001 526 Notice of Withdrawal of proof of claim filed by Hoet Pelaez Castillo & Duque. (Cheevers, Casey) (Entered: 10/03/2001)

09/19/2001 513 Order signed on 9/18/2001 denying motions to modify automatic stay (Related Docs # 379, 380, 382, 383, 384, 385 and 386). (DePierola, Jacqueline) (Entered: 09/19/2001)

09/19/2001 525 Second Application for Interim Professional Compensation for Ernst & Young LLP, Auditor, period: 5/1/2001 to 8/31/2001, fee:$46547.00, expenses: $0.00. filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 10/03/2001)

09/20/2001 514 Objection to Motion of Kevin Armstrong and Aundrea Armstrong for Relief from the Automatic Stay (related document(s)466) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 09/20/2001)

09/20/2001 515 Statement of Fees and Disbursements of Skadden, Arps, Slate, Meagher & Flom LLP (August 1, 2001 - August 31, 2001) filed by Shmuel Vasser on behalf of Skadden Arps Slate Meagher & Flom LLP. (Vasser, Shmuel) (Entered: 09/20/2001)

09/21/2001 516 Notice of Adjournment of Hearing (related document(s)508, 510) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 9/28/2001 at 10:00 AM at Courtroom 523 (AJG) Objections due by 9/26/2001, (Davis, George) (Entered: 09/21/2001)

09/24/2001 517 Affidavit of Service by Denise Sciabarassi (related document(s)514) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 09/24/2001)

09/24/2001 518 Affidavit of Service by Denise Sciabarassi (related document(s)516) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 09/24/2001)

09/24/2001 527 Statement /Monthly Fee Statement for August 1, 2001 through August 31, 2001 filed by Jenner & Block, LLC. (Cheevers, Casey) (Entered: 10/03/2001)

Page 183: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

09/25/2001 528 Notice of Adjournment of Hearing (related document(s)466) filed by Philip R. Joelson on behalf of Aundrea Armstong, Kevin Armstrong. with hearing to be held on 9/28/2001 at 10:00 AM at Courtroom 523 (AJG) (Cheevers, Casey) (Entered: 10/03/2001)

09/26/2001 519 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of August 1, 2001 Through August 31, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 09/26/2001)

09/27/2001 520 Affidavit of Service by Denise Sciabarassi (related document(s)519) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 09/27/2001)

09/28/2001 521 Application for Interim Professional Compensation for Chanin Capital Partners, Other Professional, period: 8/1/2001 to 8/31/2001, fee:$175,000.00, expenses: $1,665.07, filed by David M. Friedman on behalf of Chanin Capital Partners. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Friedman, David) (Entered: 09/28/2001)

10/01/2001 522 Order signed on 9/28/2001 extending debtor's exclusive period to solicit acceptances of its chapter 11 plan to December 31, 2001 (Related Doc # 510). (DePierola, Jacqueline) (Entered: 10/01/2001)

10/01/2001 523 Order signed on 9/28/2001 extending debtor's time to assume or reject unexpired leases of nonresidential real property to February 4, 2002 (Related Doc # 508) . (DePierola, Jacqueline) (Entered: 10/01/2001)

10/01/2001 524 Affidavit of Service of Monthly Fee Statement of Chanin Capital Partners for the Month of August 2001 (related document(s)521) filed by David M. Friedman on behalf of Official Committee Of Unsecured Creditors. (Friedman, David) (Entered: 10/01/2001)

10/05/2001 529 Statement /Monthly Application of Ernst & Young LLP for Allowance of Compensation and for Reimbursement of Expenses for the Month of August, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/05/2001)

10/05/2001 530 Statement /Monthly Fee Statement of Deloitte & Touche for Professional Services and Disbursments for the Period of July 1, 2001 through July 31, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/05/2001)

10/05/2001 531 Statement /Monthly Fee Statement of Deloitte & Touche for Professional Services and Disbursments for the Period of August 1, 2001 through August 31, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/05/2001)

10/05/2001 532 Statement /Monthly Operating Statement for the Period August 1, 2001 to August 31, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/05/2001)

Page 184: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

10/08/2001 533 Affidavit of Publication of the Notice of Bar Date Requiring Filing of Proofs of Claim on or Before May 31, 2001 at 5:00 p.m. Eastern Daylight Savings Time filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/08/2001)

10/08/2001 534 Affidavit (Supplemental) of Publication of the Notice of Bar Date Requiring Filing of Proofs of Claim on or Before May 31, 2001 at 5:00 p.m. Eastern Daylight Savings Time filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/08/2001)

10/09/2001 535 Notice of Withdrawal of Motion to Lift Stay (related document(s)512) filed by Michael T. Conway on behalf of State Farm Insurance Companies, as subrogee for Mavis Biller. (Conway, Michael) (Entered: 10/09/2001)

10/09/2001 536 Affidavit of Mailing by Diane Rocano from Bankruptcy Services LLC (related document(s)274, 275, 278) filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Davis, George) (Entered: 10/09/2001)

10/09/2001 537 Affidavit of Mailing by Diane Rocano from Bankruptcy Services LLC, Dated 7/16/01 Regarding the Notice of Adjourned Confirmation Hearing filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Davis, George) (Entered: 10/09/2001)

10/09/2001 538 Affidavit of Mailing by Diane Rocano from Bankruptcy Services LLC, Dated 8/2/01 Regarding the Notice of Supplemental Bar Date Requiring Certain Entities Only to File Proofs of Claim on or Before August 23, 2001 at 5:00 p.m. Eastern Daylight Savings Time filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/09/2001)

10/09/2001 539 Affidavit /Certification of Publication Regarding the Notice of Adjourned Confirmation Hearing (Published in The New York Times and The Wall Street Journal) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/09/2001)

10/10/2001 540 Affidavit of Service by Denise Sciabarassi (related document(s)532) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/10/2001)

10/10/2001 549 Second Objection to Confirmation of Plan /Supplement to objection (related document(s)275, 225, 64) filed by Earnest W. Parti. (Cheevers, Casey) (Entered: 10/18/2001)

10/15/2001 541 Order signed on 10/5/2001 denying motion by Kevin and Aundrea Armstrong for relief from stay (Related Doc # 466). (DePierola, Jacqueline) (Entered: 10/15/2001)

10/16/2001 542 [ENTERED IN ERROR] Motion to File Under Seal /Motion Authorizing and Directing the Clerk of the Court to File Under Seal Exhibit "A" to the Debtors Motion for Approval of Settlement Agreement Between Glenn Wellman and Carol Wellman and

Page 185: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Sunbeam Corporation filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 11/13/2001 at 09:30 AM at Courtroom 523 (AJG) Responses due by 11/7/2001, (Davis, George) Modified on 10/19/2001 (Bush, Brent). (Entered: 10/16/2001)

10/16/2001 543 Motion to File Under Seal /Motion Authorizing and Directing the Clerk of the Court to File Under Seal Exhibit "A" to the Debtors Motion for Approval of Settlement Agreement Between Glenn Wellman and Carol Wellman and Sunbeam Corporation filed by George A. Davis on behalf of Sunbeam Corporation with hearing to be held on 11/13/2001 at 09:30 AM at Courtroom 523 (AJG) Responses due by 11/7/2001, (Davis, George) Modified on 11/13/2001 (Bush, Brent). (Entered: 10/16/2001)

10/16/2001 544 Motion to Approve /Motion for Approval of Settlement Agreement Between Glenn Wellman and Carol Wellman and Sunbeam Corporation filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 11/13/2001 at 09:30 AM at Courtroom 523 (AJG) Responses due by 11/7/2001, (Davis, George) (Entered: 10/16/2001)

10/16/2001 547 Monthly Application for Interim Professional Compensation for Ernst & Young LLP, Auditor, period: 9/1/2001 to 9/30/2001, fee:$38295.00, expenses: $8725.00. filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 10/18/2001)

10/17/2001 545 Affidavit of Service by Savino Ignomirello (related document(s)543, 544) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/17/2001)

10/17/2001 546 Notice of Withdrawal (related document(s)348, 342) filed by Howard B. Levi on behalf of Eric Watson. (Attachments: # 1 Certificate of Service)(Cheevers, Casey) (Entered: 10/18/2001)

10/19/2001 550 Statement /Monthly Fee Statement for September 2001 filed by Jenner & Block, LLC. (Cheevers, Casey) (Entered: 10/22/2001)

10/22/2001 551 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of September 1, 2001 through September 30, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/22/2001)

10/22/2001 552 Statement STATEMENT OF FEES AND DISBURSEMENTS OF SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP (SEPTEMBER 1, 2001 - SEPTEMBER 30, 2001) filed by Shmuel Vasser on behalf of Skadden Arps Slate Meagher & Flom LLP. (Vasser, Shmuel) (Entered: 10/22/2001)

10/23/2001 553 Affidavit of Service by Savino Ignomirello (related document(s)551) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/23/2001)

10/24/2001 554 Seventh Application for Interim Professional Compensation for Chanin Capital

Page 186: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Partners, Other Professional, period: 9/1/2001 to 9/30/2001, fee:$175,000.00, expenses: $1,233.72. filed by Chanin Capital Partners. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Friedman, David) (Entered: 10/24/2001)

10/25/2001 555 Affidavit of Service (related document(s)554) filed by David M. Friedman on behalf of Chanin Capital Partners. (Friedman, David) (Entered: 10/25/2001)

11/05/2001 556 Statement /Monthly Operating Statement for the Period September 1, 2001 to September 30, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/05/2001)

11/06/2001 557 Affidavit of Service by Savino Ignomirello (related document(s)556) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/06/2001)

11/08/2001 558 Statement /Monthly Fee Statement for February 28, 2001 filed by ZolfoCooper LLC. (Cheevers, Casey) (Entered: 11/08/2001)

11/08/2001 559 Statement /Monthly Fee Statement for March 2001 filed by ZolfoCooper LLC. (Cheevers, Casey) (Entered: 11/08/2001)

11/08/2001 560 Statement /Monthly Fee Statment for the month of April 2001 filed by ZolfoCooper LLC. (Cheevers, Casey) (Entered: 11/08/2001)

11/08/2001 561 Statement /Monthly Fee Statement for May 2001 filed by ZolfoCooper LLC. (Cheevers, Casey) (Entered: 11/08/2001)

11/08/2001 562 Statement /Monthly Fee Statement for June 30, 2001 filed by ZolfoCooper LLC. (Cheevers, Casey) (Entered: 11/08/2001)

11/13/2001 563 Statement /Monthly Fee Statement of Deloitte & Touche for Professional Services and Disbursements for the Period of September 1, 2001 through September 30, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/13/2001)

11/13/2001 564 First Application for Interim Professional Compensation of Zolfo Cooper, LLC for Allowance of Interim Compensation for Services Rendered as Bankruptcy Accountants and Special Financial Advisors to the Debtors and for Reimbursement of Expenses for Zolfo Cooper, LLC, Accountant, period: 2/6/2001 to 5/31/2001, fee:$198,255.00, expenses: $23,711.41. filed by George A. Davis. (Davis, George) (Entered: 11/13/2001)

11/13/2001 586 Statement /Monthly Fee Statement for the month ended July 31, 2001 filed by ZolfoCooper LLC. (Cheevers, Casey) (Entered: 12/05/2001)

11/13/2001 587 Statement /Monthly Fee Statement for the month ending August 31, 2001 filed by ZolfoCooper LLC. (Cheevers, Casey) (Entered: 12/05/2001)

Page 187: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

11/14/2001 565 Order signed on 11/13/2001 authorizing and directing the Clerk of the Court to file under seal exhibit "A" to the motion approving settlement agreement between Glenn Wellman and Carol Wellman and Sunbeam (Related Doc # 543). (DePierola, Jacqueline) (Entered: 11/14/2001)

11/14/2001 566 Order signed on 11/13/2001 approving settlement agreement between Glenn Wellman and Carol Wellman and Sunbeam Corporation (Related Doc # 544). (DePierola, Jacqueline) (Entered: 11/14/2001)

11/16/2001 567 Statement /Notice of Third Supplemental List of Ordinary Course Professionals Pursuant to Order of the Court dated February 6, 2001 Authorizing Employment of Professionals Utilized in the Ordinary Course filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/16/2001)

11/16/2001 590 Application for Interim Professional Compensation for Ernst & Young LLP, Auditor, period: 10/1/2001 to 10/31/2001, fee:$17020.00, expenses: $74.00. filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 12/05/2001)

11/19/2001 568 Affidavit of Service by Savino Ignomirello (related document(s)567) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/19/2001)

11/19/2001 591 Motion to Approve jury trial filed by Florence I. Brown, Daniel Erickson. (Cheevers, Casey) (Entered: 12/05/2001)

11/19/2001 592 Memorandum of Law (related to motions(s)591) filed by Florence I. Brown, Daniel Erickson. (Cheevers, Casey) (Entered: 12/05/2001)

11/20/2001 569 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of October 1, 2001 through October 31, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/20/2001)

11/20/2001 570 Notice of Hearing /Notice of Adjourned Confirmation Hearing and Extended Voting Deadline filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 3/19/2001 at 10:00 AM at Courtroom 523 (AJG) (Davis, George) (Entered: 11/20/2001)

11/20/2001 571 Statement STATEMENT OF FEES AND DISBURSEMENTS OF SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP (OCTOBER 1, 2001 - OCTOBER 31, 2001) filed by Mark M. Brown on behalf of Skadden Arps Slate Meagher & Flom LLP. (Brown, Mark) (Entered: 11/20/2001)

11/21/2001 572 Affidavit of Service by Savino Ignomirello (related document(s)570) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/21/2001)

11/21/2001 573 Affidavit of Service by Savino Ignomirello (related document(s)569) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/21/2001)

Page 188: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

11/26/2001 574 Second Application for Interim Professional Compensation for Chanin Capital Partners, Other Professional, period: 6/1/2001 to 9/30/2001, fee:$700,000.00, expenses: $8,746.38. filed by Chanin Capital Partners. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Friedman, David) (Entered: 11/26/2001)

11/27/2001 575 Statement /Monthly Fee Statement of Deloitte & Touche LLP for Professional Services and Disbursements for the Period of October 1, 2001 through October 31, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/27/2001)

11/27/2001 576 Affidavit of Service (related document(s)574) filed by David M. Friedman on behalf of Chanin Capital Partners. (Friedman, David) (Entered: 11/27/2001)

11/29/2001 588 Objection to cure amounts set forth in the Debtor's motion seeking (A) Approval of Purchase and Sale Agreement with Pelstar LLC, subject to higher and better offers, (B) Approval of bidding procedures and termination fee, (C) Approval of date and time for hearing on proposed sale resulting from bidding process filed by Ronald O. Cardwell on behalf of Tanger Properties Limited Partnership. (Cheevers, Casey) (Entered: 12/05/2001)

11/29/2001 602 Transcript of hearing held on November 29, 2001 Re: Motion by Jamal and Lillian Shallal for leave to pursue derivative claims. Objections filed. filed by Doyle Reporting, Inc.. (Cheevers, Casey) (Entered: 12/13/2001)

11/30/2001 577 Second Application for Interim Professional Compensation of Deloitte & Touche LLP, as Independent Auditors, Tax Advisors, and Accountants for the Debtor and Debtor In Possession, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2001 through and Including October 31, 2001 for Deloitte & Touche LLP, Accountant, period: 6/1/2001 to 10/31/2001, fee:$475,439.57, expenses: $27,328.41. filed by George A. Davis. (Davis, George) (Entered: 11/30/2001)

12/03/2001 578 Statement /Monthly Application of Ernst & Young LLP for Allowance of Compensation and for Reimbursement of Expenses (October 1, 2001 through October 31, 2001) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 12/03/2001)

12/03/2001 579 Second Application for Interim Professional Compensation of Weil, Gotshal & Manges LLP, as Attorneys for the Debtor, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from June 1, 2001 through October 31, 2001 for Weil Gotshal & Manges, Debtor's Attorney, period: 6/1/2001 to 10/31/2001, fee:$701,210.32, expenses: $100,112.07. filed by George A. Davis. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F) (Davis, George) (Entered: 12/03/2001)

12/03/2001 580 Statement / Chanin Capital Partners Monthly Fee Statement for October 2001 filed by David M. Friedman on behalf of Chanin Capital Partners. (Attachments: # 1 Exhibit A#

Page 189: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

2 Exhibit B) (Friedman, David) (Entered: 12/03/2001)

12/03/2001 581 Affidavit of Service (related document(s)580) filed by David M. Friedman on behalf of Chanin Capital Partners. (Friedman, David) (Entered: 12/03/2001)

12/03/2001 582 Statement SECOND INTERIM APPLICATION OF SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP AND AFFILIATED LAW PRACTICE ENTITIES, SPECIAL CORPORATE COUNSEL TO THE DEBTOR, SEEKING ALLOWANCE OF COMPENSATION AND REIMBURSEMENT OF EXPENSES FOR PERIOD JUNE 1, 2001 TO OCTOBER 31, 2001 filed by Mark M. Brown on behalf of Skadden Arps Slate Meagher & Flom LLP. (Brown, Mark) (Entered: 12/03/2001)

12/03/2001 584 Notice of Withdrawal with prejudice (related document(s)394) filed by Alice J. Jaffe on behalf of Chase Manhattan Bank, U.S.A.. (Cheevers, Casey) (Entered: 12/04/2001)

12/03/2001 593 Second Application for Interim Professional Compensation for Jenner & Block, LLC, Special Counsel, period: 5/1/2001 to 9/30/2001, fee:$12328.00, expenses: $586.88. filed by Jenner & Block, LLC. (Attachments: # 1 Certification# 2 Notice of Filing# 3 Cover Sheet) (Cheevers, Casey) Additional attachment(s) added on 4/2/2002 (McFadden, Darryl). (Entered: 12/05/2001)

12/03/2001 595 First Application for Interim Professional Compensation (Amended) for ZolfoCooper LLC, Other Professional, period: 2/6/2001 to 5/31/2001, fee:$198255.00, expenses: $23711.41.(related document(s)564) filed by ZolfoCooper LLC. (Cheevers, Casey) Additional attachment(s) added on 3/27/2002 (McFadden, Darryl). (Entered: 12/05/2001)

12/03/2001 599 Second Application for Interim Professional Compensation for ZolfoCooper LLC, Accountant, period: 6/1/2001 to 10/31/2001, fee:$136171.00, expenses: $11960.12. filed by ZolfoCooper LLC. (Cheevers, Casey) (Entered: 12/12/2001)

12/03/2001 600 Second Application for Interim Professional Compensation for ZolfoCooper LLC, Accountant, period: 6/1/2001 to 10/31/2001, fee:$136171.00, expenses: $11960.12. filed by ZolfoCooper LLC. (Cheevers, Casey) Additional attachment(s) added on 4/3/2002 (Bush, Brent). (Entered: 12/12/2001)

12/04/2001 583 Affidavit of Service by Savino Ignomirello (related document(s)579) filed by George A. Davis on behalf of Weil Gotshal & Manges. (Davis, George) (Entered: 12/04/2001)

12/04/2001 585 Notice of Hearing to Consider Applications for Second Interim Allowances of Compensation and Reimbursement of Expenses (related document(s)579, 564, 582, 574, 577) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 12/27/2001 at 10:00 AM at Courtroom 523 (AJG) (Davis, George) (Entered: 12/04/2001)

12/05/2001 589 Affidavit of Service by Savino Ignomirello (related document(s)585) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 12/05/2001)

Page 190: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

12/05/2001 594 Statement /Monthly Operating Statement for the Period October 1, 2001 to October 31, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 12/05/2001)

12/06/2001 596 Affidavit of Service by Savino Ignomirello (related document(s)594) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 12/06/2001)

12/06/2001 597 Motion to Extend Time /Motion of the Debtor for Order Extending the Exclusive Period During which the Debtor may Solicit Acceptances to Plan of Reorganization filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 12/27/2001 at 10:00 AM at Courtroom 523 (AJG) Responses due by 12/21/2001, (Davis, George) (Entered: 12/06/2001)

12/06/2001 601 Second Application for Interim Professional Compensation for Ernst & Young LLP, Auditor, period: 5/1/2001 to 8/31/2001, fee:$232733.00, expenses: $42683.00. filed by Ernst & Young LLP. (Attachments: # 1 Part 2 Fee Application# 2 Part 3 Fee Application# 3 Part 4 Fee Application) (Cheevers, Casey) (Entered: 12/12/2001)

12/06/2001 620 Chapter 11 Plan /Shareholder Reorganization under Chapter 11 filed by F.I. Brown, D.R. Erickson. (Cheevers, Casey) (Entered: 01/03/2002)

12/07/2001 598 Affidavit of Service by Savino Ignomirello (related document(s)597) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 12/07/2001)

12/10/2001 614 Notice of Hearing Re: Jury Motion (related document(s)591) filed by F.I. Brown, D.R. Erickson. with hearing to be held on 1/8/2002 at 10:00 PM at Courtroom 523 (AJG) (Cheevers, Casey) (Entered: 01/03/2002)

12/17/2001 603 Statement STATEMENT OF FEES AND DISBURSEMENTS OF SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP (NOVEMBER 1, 2001 - NOVEMBER 30, 2001) filed by Mark M. Brown on behalf of Skadden Arps Slate Meagher & Flom LLP. (Brown, Mark) (Entered: 12/17/2001)

12/17/2001 613 Motion to Approve request for telephonic hearing Re: Motion for jury trial filed by D.R. Erickson, F.I. Brown. (Cheevers, Casey) (Entered: 01/03/2002)

12/17/2001 615 Amended Motion to Transfer Venue filed by F.I. Brown, D.R. Erickson. (Cheevers, Casey) (Entered: 01/03/2002)

12/17/2001 616 Motion to Transfer Venue filed by F.I. Brown, D.R. Erickson. with hearing to be held on 1/8/2002 at 10:00 AM at Courtroom 523 (AJG) (Cheevers, Casey) (Entered: 01/03/2002)

12/17/2001 617 Objection to motion requesting sale of profitable debtor property filed by F.I. Brown, Daniel Erickson. (Cheevers, Casey) (Entered: 01/03/2002)

12/17/2001 618 Objection to motion extending the exclusive plan filing of debtor filed by F.I. Brown,

Page 191: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Daniel Erickson. (Cheevers, Casey) (Entered: 01/03/2002)

12/17/2001 619 Objection to attorney's fee requested by Weil, Gotshal & Manges LLP filed by F.I. Brown, D.R. Erickson. (Cheevers, Casey) (Entered: 01/03/2002)

12/17/2001 622 Motion to Withdraw Document /Motion withdrawing the objection to motion requesting the sale of profitable debtor property (related doc.617) filed by F.I. Brown, D.R. Erickson. (Cheevers, Casey) (Entered: 01/03/2002)

12/17/2001 624 Monthly Application for Interim Professional Compensation for Ernst & Young LLP, Auditor, period: 11/1/2001 to 11/30/2001, fee:$11845.00, expenses: $0.00. filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 01/03/2002)

12/18/2001 611 Statement /Monthly Fee Statement for October 1, 2001 through October 31,2001 filed by Jenner & Block, LLC. (Attachments: # 1 Notice of Filing) (Cheevers, Casey) Modified on 1/2/2002 (Bush, Brent). (Entered: 01/02/2002)

12/18/2001 623 Notice of Withdrawal of proof of claim filed on 2/06/01 filed by Commonwealth of Massachusetts, Department of Revenue. (Cheevers, Casey) (Entered: 01/03/2002)

12/20/2001 604 Objection to Fee Applications (related document(s)593, 601, 595, 579, 564, 574, 599, 600, 577) filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Schwartzberg, Paul) (Entered: 12/20/2001)

12/20/2001 605 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of November 1, 2001 through November 30, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 12/20/2001)

12/20/2001 606 Statement /Monthly Fee Statement of Chanin Capital Partners for November 2001 filed by David M. Friedman on behalf of Chanin Capital Partners. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Friedman, David) (Entered: 12/20/2001)

12/20/2001 607 Affidavit of Service by Savino Ignomirello (related document(s)605) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 12/20/2001)

12/20/2001 608 Affidavit of Service of Chanin Capital Partners Monthly Fee Statement for November 2001 (related document(s)606) filed by David M. Friedman on behalf of Chanin Capital Partners. (Friedman, David) (Entered: 12/20/2001)

12/26/2001 621 Motion to Compel filed by F.I. Brown, D.R. Erickson. with hearing to be held on 1/8/2002 at 10:00 AM at Courtroom 523 (AJG) (Cheevers, Casey) (Entered: 01/03/2002)

12/26/2001 625 Statement /Monthly Fee Statement for the month of November 2001 filed by Deloitte & Touche. (Attachments: # 1 # 2) (Cheevers, Casey) (Entered: 01/03/2002)

Page 192: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

12/27/2001 609 Order signed on 12/27/2001 extending the exclusive period during which the debtor may solicit acceptances of its chapter 11 plan to April 15, 2002 (Related Doc # 597). (DePierola, Jacqueline) (Entered: 12/27/2001)

12/27/2001   Administrative Entry: Professional Fees for Skadden Arps Slate Meagher & Flom LLP, Special Counsel, period: to, fee:$334768.12, expenses: $18013.07. filed by Skadden Arps Slate Meagher & Flom LLP. (Cheevers, Casey) (Entered: 12/27/2001)

12/27/2001 610 Order signed on 12/27/01 Granting Second Interim Applications for Professional Compensation incurred from June 1, 2001 through October 31, 2001. See Schedule A for fees awarded. (Related docs. # 574# 577)# 579 Doc # 593; Doc # 595; Doc # 600 and Doc # 601. (Cheevers, Casey) (Entered: 12/27/2001)

01/02/2002 612 Affidavit of Troy L. Tate from the firm of PRG Commercial, a division of the Profit Recovery Group USA, Inc. filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/02/2002)

01/03/2002 626 Statement /Monthly Fee Statement for November 2001 filed by ZolfoCooper LLC. (Cheevers, Casey) (Entered: 01/03/2002)

01/04/2002 627 Statement /Monthly Operating Statement for the Period November 1, 2001 to November 30, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/04/2002)

01/07/2002 628 Statement /Notice of Fourth Supplemental List of Ordinary Course Professionals Pursuant to Order of the Court dated February 6, 2001 Authorizing Employment of Professionals Utilized in the Ordinary Course filed by George A. Davis on behalf of Sunbeam Corporation. Objections due by 1/22/2002, (Davis, George) (Entered: 01/07/2002)

01/07/2002 629 Affidavit of Service by Savino Ignomirello (related document(s)627) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/07/2002)

01/07/2002 630 Affidavit of Service by Savino Ignomirello (related document(s)628) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/07/2002)

01/07/2002 631 Response /Omnibus Response to Motions and Objections Filed by D.R. Erickson and F.I. Brown (related document(s)621, 613, 614, 591, 615, 592, 616) filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A) (Davis, George) (Entered: 01/07/2002)

01/07/2002 632 Affidavit of Service by Savino Ignomirello (related document(s)631) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/07/2002)

01/07/2002 633 Letter /Amended Exhibit A to Omnibus Response to Motions and Objections filed by D.R. Erickson and F.I. Brown (related to docket number 631) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/07/2002)

Page 193: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

01/07/2002 634 Affidavit of Service by Kathleen Lee (related document(s)633) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/07/2002)

01/08/2002 635 Notice of limited power of attorney filed by F.I. Brown, D.R. Erickson. (Cheevers, Casey) (Entered: 01/08/2002)

01/08/2002 636 Affidavit Re: Bill of particulars filed by D.R. Erickson. (Cheevers, Casey) (Entered: 01/08/2002)

01/08/2002 653 Transcript of hearing held on May 15, 2001 Re: Motion by United States National Bank of Galveston, Kempner Capital Management, Inc. and Legacy Trust Company, et al. for relief from stay filed by Doyle Reporting, Inc.. (Cheevers, Casey) (Entered: 01/31/2002)

01/14/2002 637 Third Motion to Extend Time /Debtor's Third Motion for an Order Pursuant to Section 365(d)(4) of the Bankruptcy Code Extending the Time within which it May Assume or Reject Unexpired Leases of Nonresidential Real Property filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 1/29/2002 at 10:00 AM at Courtroom 523 (AJG) Responses due by 1/24/2002, (Davis, George) (Entered: 01/14/2002)

01/15/2002 638 Affidavit of Service by Savino Ignomirello (related document(s)637) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/15/2002)

01/18/2002 643 Monthly Application for Interim Professional Compensation for Ernst & Young LLP, Auditor, period: 12/1/2001 to 12/31/2001, fee:$19895.00, expenses: $250.00. filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 01/23/2002)

01/22/2002 639 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of December 1, 2001 through December 31, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/22/2002)

01/22/2002 640 Statement STATEMENT OF FEES AND DISBURSEMENTS OF SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP (DECEMBER 1, 2001 - DECEMBER 31, 2001) filed by Mark M. Brown on behalf of Skadden Arps Slate Meagher & Flom LLP. (Brown, Mark) (Entered: 01/22/2002)

01/22/2002 642 Objection to Confirmation of Plan (related document(s)275) filed by F.I. Brown, D.R. Erickson. (Cheevers, Casey) (Entered: 01/23/2002)

01/23/2002 641 Affidavit of Service by Savino Ignomirello (related document(s)639) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/23/2002)

01/23/2002 662 Transcript of hearing held on July 17, 2001 Re: Motion by United States National Bank of Gaveston, Kempner Capital Managment, Inc. and Legacy Trust Company, et al. for relief from stay filed by Doyle Reporting, Inc.. (Cheevers, Casey) (Entered: 02/05/2002)

Page 194: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

01/24/2002 644 Order signed on 1/23/2002 denying motions filed by D.R. Erickson and F.I. Brown (Related Docs # 591, 615, 616, 621). (DePierola, Jacqueline) (Entered: 01/24/2002)

01/25/2002 645 Affidavit /Declaration of Brian E. Greer in Support of Order to Show Cause to Approve Stipulation and Agreed Order to Modify Postpetition Credit Agreement filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Davis, George) (Entered: 01/25/2002)

01/25/2002 646 Order to Show Cause signed on 1/25/2002 setting hearing to approve stipulation and agreed order to modify post-petition credit agreement (related document(s)645) to be held on 2/4/2002 at 02:00 PM at Courtroom 523 (AJG); Objections due by 2/1/2002. (Li, Dorothy) (Entered: 01/25/2002)

01/25/2002 648 Conventional Filing of transcript of hearing held on January 15, 2002 Re: Pretrial Conference; Motion by Defendant Morgan Stanley & Co., Inc. to dismiss amended complaint; Opposition by Plaintiff to above motion; Motion by Defendants First Union National Bank, Bank of America National Trust and Savings Association and Morgan Stanley Senior Funding Inc. to dismiss amended complaint; Opposition by Plaintiffs to motion filed by Doyle Reporting, Inc.. (Cheevers, Casey) (Entered: 01/28/2002)

01/28/2002 647 Affidavit of Service by Savino Ignomirello (related document(s)645, 646) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/28/2002)

01/29/2002 649 Statement /Monthly Fee Statement for December 2001 filed by ZolfoCooper LLC. (Cheevers, Casey) (Entered: 01/29/2002)

01/29/2002 650 Order signed on 1/29/2002 extending debtor's time to assume or reject unexpired leases of nonresidential real property (Related Doc # 637). (DePierola, Jacqueline) (Entered: 01/29/2002)

01/29/2002 651 Notice of Appeal (related document(s)644) filed by Daniel Erickson.FEE WAIVED. (Cheevers, Casey) Modified on 1/10/2003 (Bush, Brent) (Entered: 01/30/2002)

01/29/2002 652 Motion to Approve /waiver of fees and costs on appeal (related document(s)651) filed by Daniel Erickson. (Cheevers, Casey) (Entered: 01/30/2002)

01/29/2002 654 Designation of Contents (appellant). (related document(s)651) filed by Daniel Erickson. (Cheevers, Casey) (Entered: 01/31/2002)

01/29/2002 655 Statement of Issues (related document(s)651, 654) filed by Daniel Erickson. (Cheevers, Casey) (Entered: 01/31/2002)

01/29/2002 656 Statement /Monthly Fee Statement for December 2001 filed by Deloitte & Touche. (Attachments: # 1 Summary of Expenses) (Cheevers, Casey) (Entered: 01/31/2002)

01/29/2002 657 Application for Ex Parte Relief /Ex Parte Motion for stay of proceedings filed by D.R.

Page 195: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Erickson. (Cheevers, Casey) (Entered: 01/31/2002)

02/01/2002 658 Statement /Monthly Fee Statement of Chanin Capital Partners for December 2001 filed by David M. Friedman on behalf of Chanin Capital Partners. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Friedman, David) (Entered: 02/01/2002)

02/01/2002 659 Objection of Official Committee of Unsecured Creditors to Order to Show Cause to Approve Stipulation and Agreed Order to Modify Postpetition Credit Agreement filed by David M. Friedman on behalf of Official Committee Of Unsecured Creditors. with hearing to be held on 2/4/2002 at 02:00 PM at Courtroom 523 (AJG) (Friedman, David) (Entered: 02/01/2002)

02/01/2002 660 Affidavit of Service of Chanin Capital Partners Monthly Fee Statement for December 2001 (related document(s)658) filed by David M. Friedman on behalf of Chanin Capital Partners. (Friedman, David) (Entered: 02/01/2002)

02/04/2002 661 So Ordered Stipulation and Agreed Order signed on 2/4/2002 to modify post-petition credit agreement (related document(s)659, 645). Hearing on the objection filed will be heard on 2/21/2002 at 09:30 AM at Courtroom 523 (AJG). (DePierola, Jacqueline) (Entered: 02/04/2002)

02/06/2002 663 Counter Designation (appellee) /Sunbeam Corporation Designation of Additional Items to be Included in the Record on Appeal by Daniel Ray Erickson filed by Diane Harvey on behalf of Sunbeam Corporation. (Harvey, Diane) (Entered: 02/06/2002)

02/07/2002 664 Affidavit of Service by Savino Ignomirello (related document(s)663) filed by Diane Harvey on behalf of Sunbeam Corporation. (Harvey, Diane) (Entered: 02/07/2002)

02/07/2002 665 Notice of Hearing (related document(s)657) filed by D.R. Erickson. with hearing to be held on 2/27/2002 at 09:30 AM at Courtroom 523 (AJG) Objections due by 2/17/2002, (Cheevers, Casey) (Entered: 02/08/2002)

02/11/2002 666 {ENTERED IN ERROR} Motion to Authorize /Motion of Debtor for Authorization to Establish Key Employee Retention Incentives for Fiscal Year 2002 and to Amend the 2001 Retention Plan filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 3/7/2002 at 10:00 AM at Courtroom 523 (AJG) Responses due by 3/4/2002, (Davis, George) Modified on 2/13/2002 (McFadden, Darryl) (Entered: 02/11/2002)

02/11/2002 667 Affidavit /Declaration of George A. Davis in Support of Order to Show Cause to Approve Motion for Authorization to Establish Key Employee Retention Incentives for Fiscal Year 2002 and to the Amend 2001 Retention Plan filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Davis, George) (Entered: 02/11/2002)

02/11/2002 668 Motion to Authorize /Motion of Debtor for Authorization to Establish Key Employee Retention Incentives for Fiscal Year 2002 and to Amend the 2001 Retention Plan filed

Page 196: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 2/28/2002 at 10:00 AM at Courtroom 523 (AJG) Responses due by 2/26/2002, (Davis, George) (Entered: 02/11/2002)

02/13/2002 669 OSC signed on 2/11/2002 RE: motion for authorization to establish key employee retention incentives for fiscal year 2002 and to amend the 2001 retention plan (related document(s)668). With hearing to be held on 2/28/2002 at 10:00 AM at Courtroom 523 (AJG). (DePierola, Jacqueline) (Entered: 02/13/2002)

02/13/2002 675 Motion to Approve creditor's application to proceed in forma pauperis (related document(s)672, 651) filed by D.R. Erickson. (Cheevers, Casey) (Entered: 02/19/2002)

02/14/2002 670 Affidavit of Service by Savino Ignomirello (related document(s)667, 668, 669) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 02/14/2002)

02/14/2002 671 Affidavit /Declaration of Diane Harvey filed by Diane Harvey on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Harvey, Diane) (Entered: 02/14/2002)

02/14/2002 672 Motion to Stay /Debtors' Motion to Enforce the Automatic Stay to Prevent Daniel Ray Erickson from Further Prosecuting in Violation of the Automatic Stay an Action Filed in Florida State Court (related document(s)671) filed by Diane Harvey on behalf of Sunbeam Corporation. (Harvey, Diane) (Entered: 02/14/2002)

02/14/2002 673 OSC signed on 2/14/2002 RE: motion to enforce the automatic stay to prevent Daniel Ray Erickson from further prosecuting the Florida State Court action (related document(s)672). With hearing to be held on 2/20/2002 at 03:00 PM at Courtroom 523 (AJG). (DePierola, Jacqueline) (Entered: 02/14/2002)

02/14/2002 676 Application for Interim Professional Compensation for Ernst & Young LLP, Auditor, period: to, fee:$22425.00, expenses: $1224.00. filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 02/19/2002)

02/15/2002 674 Affidavit of Service by Savino Ignomirello (related document(s)671, 672, 673) filed by Diane Harvey on behalf of Sunbeam Corporation. (Harvey, Diane) (Entered: 02/15/2002)

02/20/2002 677 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of January 1, 2002 through January 31, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 02/20/2002)

02/20/2002 678 Affidavit of Service by Savino Ignomirello (related document(s)677) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 02/20/2002)

02/20/2002 679 Statement STATEMENT OF FEES AND DISBURSEMENTS OF SKADDEN, ARPS,

Page 197: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

SLATE, MEAGHER & FLOM LLP (JANUARY 1, 2002 - JANUARY 31, 2002) filed by Mark M. Brown on behalf of Skadden Arps Slate Meagher & Flom LLP. (Brown, Mark) (Entered: 02/20/2002)

02/21/2002 680 Order signed on 2/20/2002 regarding debtors' motion to enforce the automatic stay to prevent Daniel Ray Erickson from prosecuting the Erickson Action (Related Doc # 672). (DePierola, Jacqueline) (Entered: 02/21/2002)

02/21/2002 681 Statement /Monthly Fee Statement of Chanin Capital Partners for January 2002 filed by David M. Friedman on behalf of Chanin Capital Partners. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Friedman, David) (Entered: 02/21/2002)

02/21/2002 682 Statement /Monthly Fee Statement for the period of January 6 through January 31, 2002 filed by Kramer Levin Naftalis & Frankel LLP. (Cheevers, Casey) (Entered: 02/21/2002)

02/22/2002 683 Objection /Debtor's Objection to Ex Parte Motion for Stay of Bankruptcy Proceedings (related document(s)657) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 02/22/2002)

02/22/2002 684 Affidavit of Service by Savino Ignomirello (related document(s)683) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 02/22/2002)

02/26/2002 685 Statement /Monthly Fee Statement for January 2001 filed by Deloitte & Touche. (Attachments: # 1 Fiscal Year 2001 Financial Statment Audit) (Cheevers, Casey) (Entered: 02/26/2002)

02/26/2002 702 Motion to Approve /Motion for partial reconsideration (related document(s)680) filed by D.R. Erickson. (Cheevers, Casey) (Entered: 03/13/2002)

02/26/2002 704 Letter to Judge Arthur J. Gonzalez from D.R. Erickson requesting withdrawal of motion scheduled for February 27, 2002 filed by D.R. Erickson. (Cheevers, Casey) (Entered: 03/13/2002)

02/27/2002 686 Statement /Monthly fee Statement for January 2002 filed by ZolfoCooper LLC. (Cheevers, Casey) (Entered: 02/27/2002)

02/27/2002 687 Response to Objection of Official Committee of Unsecured Creditors to Order to Show Cause to Approve Stipulation and Agreed Order to Modify Post-Petition Credit Agreement filed by Alice B. Eaton on behalf of First Union National Bank. with hearing to be held on 2/28/2002 (check with court for location) (Eaton, Alice) (Entered: 02/27/2002)

02/27/2002 688 Statement /Monthly Operating Statement for the Period December 1, 2001 to December 31, 2001 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 02/27/2002)

Page 198: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

02/28/2002 689 Statement of Fees and Disbursements of Williams & Connolly (December 1-31, 2001) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 02/28/2002)

02/28/2002 690 Affidavit of Service by Savino Ignomirello (related document(s)688) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 02/28/2002)

02/28/2002 691 Third Application for Interim Professional Compensation for Ernst & Young LLP, Auditor, period: 9/1/2001 to 1/31/2002, fee:$21896.00, expenses: $10273.00. filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 02/28/2002)

02/28/2002 692 Order signed on 2/28/2002 authorizing establishment of key employee retention incentives for fiscal year 2002 (Related Doc # 668). (DePierola, Jacqueline) (Entered: 02/28/2002)

02/28/2002 693 Motion to Approve /Motion of Debtor for Approval of Amendments to Debtor in Possession Financing Agreement to Increase and Extend the Commitments Thereunder filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 3/15/2002 at 10:00 AM at Courtroom 523 (AJG) Responses due by 3/12/2002, (Davis, George) (Entered: 02/28/2002)

02/28/2002 694 Notice of Hearing /Notice of Adjourned Confirmation Hearing and Extended Voting Deadline filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 7/16/2002 at 10:00 AM at Courtroom 523 (AJG) (Davis, George) (Entered: 02/28/2002)

03/01/2002 695 Affidavit of Service by Savino Ignomirello (related document(s)694) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/01/2002)

03/01/2002 696 Affidavit of Service by Savino Ignomirello (related document(s)693) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/01/2002)

03/07/2002 697 Statement /Monthly Operating Statement for the Period January 1, 2002 to January 31, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/07/2002)

03/08/2002 698 Affidavit of Service by Savino Ignomirello (related document(s)697) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/08/2002)

03/08/2002 699 Motion to Vacate terminate automatic stay and for stay of entire proceeding filed by D.R. Erickson. with hearing to be held on 3/20/2002 at 10:00 AM at Courtroom 523 (AJG) (Cheevers, Casey) (Entered: 03/08/2002)

03/11/2002 700 Statement of Fees and Disbursements of Williams & Connolly (January 1 - 31, 2002) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/11/2002)

Page 199: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

03/12/2002 701 Notice of Proposed Order /Notice of Lodgment of Proposed Fifteenth Amendment to Revolving Credit and Guarantee Agreement filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A)(Davis, George) (Entered: 03/12/2002)

03/13/2002 703 Order Signed on 3/4/02 Denying Motion To Approve Partial Reconsideration. (Related Doc # 702)(Cheevers, Casey) Modified on 3/15/2002 (McFadden, Darryl) (Entered: 03/13/2002)

03/14/2002 705 Monthly Application for Interim Professional Compensation for Ernst & Young LLP, Auditor, period: 2/1/2002 to 2/28/2002, fee:$32626.00, expenses: $10323.00. filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 03/14/2002)

03/15/2002 706 Order Signed On: 3/15/02 Granting Motion To Approve Amendment To DIP Financing Agreement. (Related Doc # 693) (McFadden, Darryl) (Entered: 03/15/2002)

03/15/2002 707 Objection to Motion to Terminate Automatic Stay and for Stay of Entire Proceedings filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 3/20/2002 (check with court for location) (Davis, George) (Entered: 03/15/2002)

03/19/2002 708 Affidavit of Service by Donald Etienne (related document(s)707) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/19/2002)

03/20/2002 709 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of February 1, 2002 through February 28, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/20/2002)

03/20/2002 710 Affidavit of Service by Savino Ignomirello (related document(s)709) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/20/2002)

03/20/2002 711 Statement STATEMENT OF FEES AND DISBURSEMENTS OF SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP (FEBRUARY 1, 2001 - FEBRUARY 28, 2002) filed by Bennett Scott Silverberg on behalf of Skadden Arps Slate Meagher & Flom LLP. (Silverberg, Bennett) (Entered: 03/20/2002)

03/21/2002 712 Order signed on 3/21/02 Granting Motion to proceed in forma pauperis (Related Doc # 675). (Cheevers, Casey) (Entered: 03/21/2002)

03/21/2002 713 Third Application for Interim Professional Compensation for Chanin Capital Partners, Other Professional, period: 10/1/2001 to 1/31/2002, fee:$700,000.00, expenses: $3,946.60. filed by Chanin Capital Partners. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C) (Friedman, David) (Entered: 03/21/2002)

03/21/2002 714 Affidavit of Service of Third Interim Application (related document(s)713) filed by David M. Friedman on behalf of Chanin Capital Partners. (Friedman, David) (Entered: 03/21/2002)

Page 200: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

03/21/2002 715 Statement /Statement of Fees and Disbursements of Williams & Connolly LLP (February 1-28, 2002) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/21/2002)

03/25/2002 725 Notice of Appeal (related document(s)716, 719) filed by D.R. Erickson. Filing Fee Waived, Receipt #623. (Cheevers, Casey) Modified on 1/10/2003 (McFadden, Darryl) (Entered: 04/03/2002)

03/25/2002 726 Motion to Allow waiver of fees and costs on appeal filed by D.R. Erickson. (Cheevers, Casey) (Entered: 04/03/2002)

03/25/2002 727 Designation of Contents (appellant). (related document(s)725) filed by D.R. Erickson. (Cheevers, Casey) (Entered: 04/03/2002)

03/25/2002 728 Statement of Issues (related document(s)725) filed by D.R. Erickson. (Cheevers, Casey) (Entered: 04/03/2002)

03/25/2002 729 Statement of Issues /Additional Issue on Appeal (related document(s)725, 728) filed by D.R. Erickson. (Cheevers, Casey) (Entered: 04/03/2002)

03/26/2002 716 Order signed on 3/26/2002 denying D.R. Erickson's motion to terminate automatic stay and for stay of entire proceedings (Related Doc # 699). (DePierola, Jacqueline) (Entered: 03/26/2002)

03/26/2002 734 Objection to Confirmation of Plan (related document(s)275) filed by R.C. Edwards. (Cheevers, Casey) (Entered: 04/04/2002)

03/26/2002 738 Conventional Filing of transcript of hearing held on March 20, 2002 Re: Motion by D.R. Erickson to terminate automatic stay and for stay of entire proceedings filed by Doyle Reporting, Inc.. (Cheevers, Casey) (Entered: 04/10/2002)

03/26/2002 739 Conventional Filing of transcript of hearing held on February 20, 2002 Re: OSC for motion to enforce the automatic stay to prevent Daniel Ray Erickson from further prosecuting the Florida State Court Action filed by Doyle Reporting, Inc.. (Cheevers, Casey) (Entered: 04/10/2002)

03/28/2002 717 Statement /Monthly Fee Statement of Chanin Capital Partners for the period of February 1, 2002 through February 28, 2002 filed by David M. Friedman on behalf of Chanin Capital Partners. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Friedman, David) (Entered: 03/28/2002)

03/28/2002 718 Affidavit of Service of Chanin Capital Partners Monthly Fee Statement for February 2002 (related document(s)717) filed by David M. Friedman on behalf of Chanin Capital Partners. (Friedman, David) (Entered: 03/28/2002)

03/29/2002 719 Counter Designation (appellee) /Sunbeam Corporation Designation of Additional Items to be Included in the Record on Appeal by Daniel Ray Erickson filed by George A.

Page 201: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/29/2002)

03/29/2002 720 Affidavit of Service by Savino Ignomirello (related document(s)719) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/29/2002)

03/29/2002 721 Motion to Extend Time /Motion of the Debtor for Order Extending the Exclusive Period During Which the Debtor May File a Plan of Reorganization and Solicit Acceptances Thereof filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 4/12/2002 at 08:30 AM at Courtroom 523 (AJG) Responses due by 4/9/2002, (Davis, George) (Entered: 03/29/2002)

03/29/2002 722 Affidavit of Service by Savino Ignomirello (related document(s)721) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/29/2002)

03/29/2002 731 Notice of filing on equity committee filed by D.R. Erickson. (Cheevers, Casey) (Entered: 04/03/2002)

04/01/2002 732 Statement for the month of February 2002 filed by ZolfoCooper LLC. (Cheevers, Casey) (Entered: 04/04/2002)

04/02/2002 723 Notice of Hearing /Amended Notice of Adjourned Confirmation Hearing and Extended Voting Deadline (related document(s)694) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 7/16/2002 at 10:00 AM at Courtroom 523 (AJG) (Davis, George) (Entered: 04/02/2002)

04/02/2002 724 Affidavit of Service by Savino Ignomirello (related document(s)723) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/02/2002)

04/03/2002 730 Ex Parte Motion to Approve /Motion to combine appeals (related document(s)725, 651) filed by D.R. Erickson. (Cheevers, Casey) (Entered: 04/03/2002)

04/04/2002 733 Statement /Monthly Operating Statement for the Period February 1, 2002 to February 28, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/04/2002)

04/04/2002 735 Affidavit of Service by Savino Ignomirello (related document(s)733) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/04/2002)

04/09/2002 736 Order signed on 4/9/2002 denying motion to combine appeals (Related Doc # 730). (DePierola, Jacqueline) (Entered: 04/09/2002)

04/09/2002 737 Objection to Motion of the Debtor Extending the Exclusive Period During Which the Debtor May File a Plan of Reorganization and Solicit Acceptances Thereof (related to motions(s)721) (related document(s)721) filed by David M. Friedman on behalf of Official Committee Of Unsecured Creditors. with hearing to be held on 4/12/2002 at 08:30 AM at Courtroom 523 (AJG) (Friedman, David) (Entered: 04/09/2002)

Page 202: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

04/10/2002 740 Affidavit of Service to the Objection to the Debtors Motion To Extend the Exclusive Period (related document(s)737) filed by David M. Friedman on behalf of Official Committee Of Unsecured Creditors. (Friedman, David) (Entered: 04/10/2002)

04/12/2002 741 Bridge Order signed on 4/12/2002 extending the exclusive period during which the debtor may file a plan of reorganization and solicit acceptances thereof (Related Doc # 721). (DePierola, Jacqueline) (Entered: 04/12/2002)

04/15/2002 742 Statement /Monthly Fee Statement of Deloitte & Touche LLP for Professional Services and Disbursements for the Period of February 1, 2002 through February 28, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/15/2002)

04/16/2002 743 Statement of Fees and Disbursements of Williams & Connolly LLP (March 1-31, 2002) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/16/2002)

04/16/2002 744 Monthly Application for Interim Professional Compensation for Ernst & Young LLP, Auditor, period: 3/1/2002 to 3/31/2002, fee:$34155.00, expenses: $4589.00. filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 04/17/2002)

04/22/2002 745 Statement / Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of March 1, 2002 through March 31, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/22/2002)

04/22/2002 746 Statement OF FEES AND DISBURSEMENTS OF SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP (MARCH 1, 2002 - MARCH 31, 2002) filed by Mark M. Brown on behalf of Skadden Arps Slate Meagher & Flom LLP. (Brown, Mark) (Entered: 04/22/2002)

04/23/2002 747 Affidavit of Service of Donald Etienne (related document(s)745) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/23/2002)

04/25/2002 748 Affidavit /Supplemental Affidavit of Alexander D. Greene filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/25/2002)

04/26/2002 749 Affidavit /Supplemental Affidavit of Alexander D. Greene in Support of the Application Authorizing Employment and Retention of Dresdner Kleinwort Wassertein, Inc. (F/K/A Wassertein Perella & Co., Inc. As Financial Advisor to the Debtor filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/26/2002)

04/29/2002 750 Affidavit of Donald Etienne filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/29/2002)

04/30/2002 751 Statement /Monthly Fee Statement of Deloitte & Touche LLP for Professional Services and Disbursements for the Period of March 1, 2002 through March 31, 2002 filed by

Page 203: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/30/2002)

04/30/2002 752 Application for Interim Professional Compensation /Third Application of Zolfo Cooper, LLC for Allowance of Interim Compensation for Services Rendered as Bankruptcy Accountants and Special Financial Advisors to the Debtors and for Reimbursement of Expenses for ZolfoCooper LLC, Accountant, period: 11/1/2001 to 2/28/2002, fee:$182,144.50, expenses: $16,283.23. filed by George A. Davis. (Davis, George) (Entered: 04/30/2002)

05/01/2002 753 Application for Interim Professional Compensation /Third Application of Deloitte & Touche LLP, as Independent Auditors, Tax Advisors, and Accountants for the Debtor and Debtor In Possession, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from November 1, 2001 through and Including March 31, 2002 for Deloitte & Touche, Accountant, period: 11/1/2001 to 3/31/2002, fee:$1,283,989.63, expenses: $39,369.45. filed by George A. Davis. (Davis, George) (Entered: 05/01/2002)

05/02/2002 754 Application for Interim Professional Compensation /Third Application of Weil, Gotshal & Manges LLP, as Attorneys for the Debtor, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from November 1, 2001 through February 28, 2002 for Weil Gotshal & Manges, Debtor's Attorney, period: 11/1/2001 to 2/28/2002, fee:$438,955.94, expenses: $51,268.18. filed by George A. Davis. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F) (Davis, George) (Entered: 05/02/2002)

05/02/2002 755 Affidavit of Service by Savino Ignomirello (related document(s)754) filed by George A. Davis on behalf of Weil Gotshal & Manges. (Davis, George) (Entered: 05/02/2002)

05/02/2002 756 Application for Interim Professional Compensation Third Interim Application of Skadden, Arps, Slate, Meagher & Flom LLP and Affiliated Law Practice Entities, Special Corporate Counsel to the Debtor, Seeking Allowance of Compensation and Reimbursement of Expenses under 11 U.S.C. Sections 330 and 331 for the Period November 1, 2001 to March 31, 2002 for Skadden Arps Slate Meagher & Flom LLP, Special Counsel, period: 11/1/2001 to 3/31/2002, fee:$181,792.75, expenses: $36,472.26. filed by Bennett Scott Silverberg. (Silverberg, Bennett) (Entered: 05/02/2002)

05/07/2002 757 Statement /Monthly Operating Statement for the Period March 1, 2002 to March 31, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/07/2002)

05/07/2002 758 Affidavit of Service by Savino Ignomirello (related document(s)757) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/07/2002)

05/10/2002 759 Civil Cover Sheet (related document(s)725) filed by Clerk's Office of the United States Bankruptcy Court. (Cheevers, Casey) (Entered: 05/10/2002)

Page 204: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

05/10/2002 760 Civil Cover Sheet (related document(s)651) filed by Clerk's Office of the United States Bankruptcy Court. (Cheevers, Casey) (Entered: 05/10/2002)

05/14/2002 762 Monthly Application for Interim Professional Compensation for Ernst & Young LLP, Accountant, period: 4/1/2002 to 4/30/2002, fee:$54740.00, expenses: $9103.00. filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 05/15/2002)

05/15/2002 761 Application for Interim Professional Compensation /First Application of Williams & Connolly LLP, Attorneys Employed by Debtor, for Allowance of Interim Compensation for Services Rendered and Reimbursement of Expenses for the Period December 1, 2001 through March 31, 2002 for Williams & Connolly LLP, as Special Counsel to Debtor, period: 12/1/2001 to 3/31/2002, fee:$230,619.50, expenses: $18,606.34. filed by George A. Davis. (Davis, George) Modified on 5/23/2002 (Bush, Brent). (Entered: 05/15/2002)

05/16/2002 763 Statement of Fees and Disbursements of Williams & Connolly LLP (April 1 - 30, 2002) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/16/2002)

05/20/2002 764 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of April 1, 2002 through April 30, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/20/2002)

05/20/2002 765 Statement of Fees and Disbursements of Skadden, Arps, Slate, Meagher & Flom LLP (April 1, 2002 - April 30, 2002) filed by Bennett Scott Silverberg on behalf of Skadden Arps Slate Meagher & Flom LLP. (Silverberg, Bennett) (Entered: 05/20/2002)

05/21/2002 766 Affidavit of Service by Savino Ignomirello (related document(s)764) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/21/2002)

05/21/2002 767 Notice of Hearing /Notice of Hearing to Consider Applications for Interim Allowances of Compensation and Reimbursement of Expenses (related document(s)756, 713, 752, 753, 754, 761, 691) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 6/18/2002 at 09:30 AM at Courtroom 523 (AJG) (Davis, George) (Entered: 05/21/2002)

05/21/2002 768 Affidavit of Service by Savino Ignomirello (related document(s)767) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/21/2002)

05/21/2002 769 Statement /Fee Statement for period of April 6 through April 30,2002 filed by Kramer Levin Naftalis & Frankel LLP. (Cheevers, Casey) (Entered: 05/24/2002)

05/29/2002 770 Objection to Interim Fee Applications (related document(s)756, 713, 752, 753, 754, 761, 691) filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Schwartzberg, Paul) (Entered: 05/29/2002)

Page 205: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

05/31/2002 771 Bridge Order signed 5/31/2002 extending the period within which the debtor may assume or reject unexpired leases of nonresidential real property and setting hearing on motion. Hearing to be held on 6/11/2002 at 10:00 AM at Courtroom 523 (AJG). (DePierola, Jacqueline) (Entered: 05/31/2002)

05/31/2002 772 So Ordered Stipulation signed on 5/31/2002 settling disputes between the Committee, the Debtor and the Banks concerning payment to counsel to Creditors' Committee. (DePierola, Jacqueline) (Entered: 05/31/2002)

05/31/2002 773 Order signed on 5/31/2002 extending the exclusive period during which the debtor may file a plan of reorganization and the period for soliciting acceptances thereof (related document(s)721). (DePierola, Jacqueline) (Entered: 05/31/2002)

05/31/2002 774 Motion to Extend Time /Debtor's Motion for an Order Extending the Time Within Which It May Assume or Reject Unexpired Leases of Nonresidential Real Property (Objection Deadline: June 10, 2002 @ 10:00 a.m. (EDT), Hearing Date: June 11, 2002 @ 10:00 a.m. (EDT)) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/31/2002)

06/03/2002 775 Schedules /Supplement to Schedule F filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 06/03/2002)

06/03/2002 776 Affidavit of Service by Savino Ignomirello (related document(s)774, 771) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 06/03/2002)

06/03/2002 777 Affidavit of Service by Savino Ignomirello (related document(s)775) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 06/03/2002)

06/05/2002 778 Statement /Monthly Operating Statement for the Period April 1, 2002 to April 30, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 06/05/2002)

06/05/2002 779 Affidavit of Service by Savino Ignomirello (related document(s)778) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 06/05/2002)

06/07/2002 780 Statement /Monthly Fee Statement of Deloitte & Touche LLP for Professional Services and Disbursements for the period of April 1, 2002 through April 30, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 06/07/2002)

06/10/2002 781 Objection to Motion Objection of Agent and Lenders to the Third Interim Application of Chanin Capital Partners (related to motions(s)713) (related document(s)713) filed by Alice B. Eaton on behalf of Wachovia Bank, National Association. (Eaton, Alice) (Entered: 06/10/2002)

06/11/2002 782 Order signed on 6/11/2002 extending the period within which the debtor may assume or

Page 206: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

reject unexpired leases of nonresidential real property (Related Doc # 774). (DePierola, Jacqueline) (Entered: 06/11/2002)

06/13/2002 783 Objection /Debtor's Joinder in the Objection of Agent and Lenders to the Third Interim Fee Application of Chanin Capital Partners (related document(s)713) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 6/18/2002 at 09:30 AM at Courtroom 523 (AJG) (Davis, George) (Entered: 06/13/2002)

06/13/2002 784 Affidavit of Service by Savino Ignomirello (related document(s)783) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 06/13/2002)

06/18/2002 785 Order signed on 6/18/02 Granting Applications for Interim Professional Compensation (Related Doc # 691)for Ernst & Young LLP, Fee awarded:$104006.00, Expenses awarded: $10273.00;(Related Doc # 752)for ZolfoCooper LLC, Fee awarded:$173037.27, Expenses awarded: $16283.23; (Related Doc # 753)for Deloitte & Touche, Fee awarded:$1283989.63, Expenses awarded: $39369.45; (Related Doc # 754)for Weil Gotshal & Manges, Fee awarded:$438955.94, Expenses awarded: $51268.18; (Related Doc # 756)for Skadden Arps Slate Meagher & Flom LLP, Fee awarded:$172703.11, Expenses awarded: $36472.26; (Related Doc # 761)for Williams & Connolly LLP, Fee awarded:$219088.52, Expenses awarded: $18606.34. (Cheevers, Casey) (Entered: 06/18/2002)

06/18/2002 786 Monthly Application for Interim Professional Compensation for Ernst & Young LLP, Auditor, period: 5/1/2002 to 5/31/2002, fee:$63020.00, expenses: $11187.00. filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 06/19/2002)

06/19/2002 787 Statement /Monthly Fee Statement of Robinson Lerer & Montgomery for professional services and disbursements for the period of April 1, 2002 through April 30,2002 filed by Robinson Lerer & Montgomery. (Cheevers, Casey) (Entered: 06/19/2002)

06/20/2002 788 Affidavit of Service by Diane Streany from Bankruptcy Services LLC, Dated 6/19/02 Regarding the Notice of Supplemental Bar Date Requiring Certain Entities Only to File Proofs of Claim on or Before July 3, 2002 at 5:00 p.m. Eastern Daylight Savings Time filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 06/20/2002)

06/20/2002 789 Statement /Statement of Fees and Disbursements of Williams & Connolly LLP (May 1-31, 2002) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 06/20/2002)

06/20/2002 790 Statement Statement Of Fees And Disbursements Of Skadden, Arps, Slate, Meagher & Flom LLP (May 1, 2002 - May 31, 2002) filed by Bennett Scott Silverberg on behalf of Skadden Arps Slate Meagher & Flom LLP. (Silverberg, Bennett) (Entered: 06/20/2002)

06/20/2002 791 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of May 1, 2002 through May 31, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered:

Page 207: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

06/20/2002)

06/20/2002 793 Statement /Monthly Fee Statement for the period of August 1, 2001 through August 31, 2001 filed by Mandel & McAliley, LLP. (Cheevers, Casey) (Entered: 06/24/2002)

06/20/2002 794 Statement /Monthly Fee Statement for the period of October 1, 2001 through October 31, 2001 filed by Mandel & McAliley, LLP. (Cheevers, Casey) (Entered: 06/24/2002)

06/20/2002 795 Statement /Monthly Fee Statment for the period of November 1, 2001 thorough November 30,2001 filed by Mandel & McAliley, LLP. (Cheevers, Casey) (Entered: 06/24/2002)

06/20/2002 796 Statement /Monthly Fee Statement for the period of December 1, 2001 through December 31, 2001 filed by Mandel & McAliley, LLP. (Cheevers, Casey) (Entered: 06/24/2002)

06/20/2002 797 Statement /Monthly Fee Statement for the period of January 1, 2002 through January 31, 2002 filed by Mandel & McAliley, LLP. (Cheevers, Casey) (Entered: 06/24/2002)

06/20/2002 798 Statement /Monthly Fee Statement for the period of February 1, 2002 through February 28, 2002 filed by Mandel & McAliley, LLP. (Cheevers, Casey) (Entered: 06/24/2002)

06/20/2002 799 Statement /Monthly Fee Statement for the period of March 1, 2002 through March 31, 2002 filed by Mandel & McAliley, LLP. (Cheevers, Casey) (Entered: 06/24/2002)

06/20/2002 800 Statement /Monthly Fee Statement for the period of April 1, 2002 through April 30,2002 filed by Mandel & McAliley, LLP. (Cheevers, Casey) (Entered: 06/24/2002)

06/21/2002 792 Affidavit of Service by Savino Ignomirello (related document(s)791) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 06/21/2002)

06/21/2002 805 Transcript of hearing held on January 15, 2002 RE: Pre-trial Conference ; Motion by Defendant Morgan Stanley & Co. Inc. to dismiss amended complaint; Opposition by plaintiff to above motion; Motion by Defendants First Union National Bank, Bank of American National Trust and Savings Association and Morgan Stanley Senior Funding,Inc. to dismiss amended complaint; Opposition by Plaintiffs to above motions filed by Doyle Reporting, Inc.. (Cheevers, Casey) (Entered: 06/27/2002)

06/24/2002 801 Motion to Approve /Motion objecting to lifting automatic stay filed by D.R. Erickson. (Cheevers, Casey) (Entered: 06/25/2002)

06/24/2002 802 Motion to Approve /Motion objecting to selling of account receivable filed by D.R. Erickson. (Cheevers, Casey) (Entered: 06/25/2002)

06/24/2002 803 Statement /Monthly Fee Statement for the period of May 1, 2002 through May 31, 2002 filed by Mandel & McAliley, LLP. (Cheevers, Casey) (Entered: 06/25/2002)

Page 208: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

06/27/2002 804 Statement /Notice of Fifth Supplemental List of Ordinary Course Professionals Pursuant to February 6, 2001 Order Authorizing Employment of Professionals Utilized in the Ordinary Course filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 06/27/2002)

06/27/2002 806 Affidavit of Service by Savino Ignomirello (related document(s)804) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 06/27/2002)

06/28/2002 807 Statement /Monthly Fee Statement of Deloitte & Touche LLP for Professional Services and Disbursements for the Period of May 1, 2002 Through May 31, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 06/28/2002)

07/01/2002 808 Transcript of hearing held on May 31,2002 Re: Objection to motion to approve stipulation and agreed order to modify postpetition credit agreement filed by Doyle Reporting, Inc.. (Cheevers, Casey) (Entered: 07/02/2002)

07/01/2002 812 Statement /Monthly Fee Statement for the period of May 1, 2002 through May 31, 2002 filed by Robinson Lerer & Montgomery. (Cheevers, Casey) (Entered: 07/10/2002)

07/03/2002 809 Statement /Monthly Operating Statement for the Period May 1, 2002 to May 31, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 07/03/2002)

07/03/2002 810 Affidavit of Service by Savino Ignomirello (related document(s)809) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 07/03/2002)

07/10/2002 811 Affidavit of Steven R. Isko on Behalf of Sunbeam Corporation filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 07/10/2002)

07/12/2002 813 Affidavit by Kevin Dages from the firm Chicago Partners filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 07/12/2002)

07/12/2002 814 Notice of Hearing /Notice of Adjourned Confirmation Hearing and Extended Voting Deadline filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 11/4/2002 at 10:00 AM at Courtroom 523 (AJG) (Davis, George) (Entered: 07/12/2002)

07/12/2002 815 Affidavit of Service by Savino Ignomirello (related document(s)814) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 07/12/2002)

07/17/2002 818 Application for Interim Professional Compensation for Mandel & McAliley, LLP, Special Counsel, period: 8/1/2001 to 3/31/2002, fee:$228408.50, expenses: $16163.61. filed by Mandel & McAliley, LLP. (Cheevers, Casey) (Entered: 07/19/2002)

07/18/2002 817 Application for Interim Professional Compensation for Ernst & Young LLP, Auditor, period: 6/1/2002 to 6/30/2002, fee:$31407.00, expenses: $153.00. filed by Ernst &

Page 209: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Young LLP. (Cheevers, Casey) (Entered: 07/19/2002)

07/19/2002 816 Statement of Fees and Disbursements of Williams & Connolly LLP (June 1-30, 2002) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 07/19/2002)

07/22/2002 819 Statement Statement of Fees and Disbursements of Skadden, Arps, Slate, Meagher & Flom LLP (June 1, 2002 - June 30, 2002) filed by Bennett Scott Silverberg on behalf of Skadden Arps Slate Meagher & Flom LLP. (Silverberg, Bennett) (Entered: 07/22/2002)

07/25/2002 820 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of June 1, 2002 through June 30, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 07/25/2002)

07/26/2002 821 Affidavit of Service by Savino Ignomirello (related document(s)820) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 07/26/2002)

07/29/2002 822 Motion to Extend Time /Motion of the Debtor for Order Extending the Exclusive Period During Which the Debtor May File a Plan of Reorganization and Solicit Acceptances Thereof filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 8/14/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 8/8/2002, (Davis, George) (Entered: 07/29/2002)

07/30/2002 823 Affidavit of Service by Savino Ignomirello (related document(s)822) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 07/30/2002)

08/01/2002 825 Statement /Holdback Amount Statement of Robinson Lerer & Montgomery for Professional Services and Disbursements for the Period of April 1, 2001 Through April 30, 2001 filed by Robinson Lerer & Montgomery. (Cantrell, Deirdra) (Entered: 08/06/2002)

08/02/2002 827 Fourth Application for Interim Professional Compensation for Ernst & Young LLP, Auditor, period: 2/1/2002 to 6/30/2002, fee:$43190.00, expenses: $0.00. filed by Ernst & Young LLP. (Attachments: # 1 Exhibit Time Analysis) (Cheevers, Casey) (Entered: 08/08/2002)

08/05/2002 824 Operating Report /Monthly Operating Statement for the Period June 1, 2002 to June 30, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/05/2002)

08/07/2002 826 Affidavit of Service by Kathleen Lee (related document(s)824) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/07/2002)

08/13/2002 828 Monthly Application for Interim Professional Compensation for Ernst & Young LLP, Auditor, period: 7/1/2002 to 7/31/2002, fee:$28693.00, expenses: $691.00. filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 08/14/2002)

Page 210: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

08/15/2002 829 Order signed on 8/14/2002 extending the exclusive period during which the debtor may file a plan of reorganization and solicit acceptances thereof (Related Doc # 822). (DePierola, Jacqueline) (Entered: 08/15/2002)

08/19/2002 830 Statement Statement of Fees and Disbursements of Skadden, Arps, Slate, Meagher & Flom LLP (July 1, 2002 - July 31, 2002) filed by Bennett Scott Silverberg on behalf of Skadden Arps Slate Meagher & Flom LLP. (Silverberg, Bennett) (Entered: 08/19/2002)

08/19/2002 831 Statement /Monthly Fee Statement of Deloitte & Touche LLP for Professional Services and Disbursements for the Period of June 1, 2002 through June 30, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/19/2002)

08/20/2002 832 Statement of Fees and Disbursements of Williams & Connolly LLP (July 1-31, 2002) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/20/2002)

08/21/2002 833 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of July 1, 2002 Through July 31, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/21/2002)

08/21/2002 834 Motion to Authorize /Motion Pursuant to Sections 107(b) and 105(a) of the Bankruptcy Code and Bankruptcy Rule 9018 Authorizing and Directing the Clerk of the Court to File Under Seal Exhibit "1" to the Debtor's Motion Pursuant to Bankruptcy Rule 9019 for Approval of Settlement Agreement Between Sunbeam Corporation, Seaboard Surety Corporation and Glenn Wellman and Carol Wellman filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 9/13/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 9/10/2002, (Davis, George) (Entered: 08/21/2002)

08/21/2002 835 Motion to Approve /Motion Pursuant to Bankruptcy Rule 9019 for Approval of Settlement Agreement Between Sunbeam Corporation, Seaboard Surety Corporation and Glenn Wellman and Carol Wellman (related document(s)834) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 9/13/2002 at 09:30 AM at Courtroom 523 (AJG) Responses due by 9/10/2002, (Davis, George) (Entered: 08/21/2002)

08/22/2002 836 Affidavit of Service by Savino Ignomirello (related document(s)833) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/22/2002)

08/22/2002 837 Affidavit of Service by Savino Ignomirello (related document(s)834, 835) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/22/2002)

08/22/2002 846 Letter requesting removal from the service list filed by Daniel E. Gustafson on behalf of Heins Mills & Olson, P.L.C.. (Cheevers, Casey) (Entered: 08/30/2002)

Page 211: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

08/23/2002 838 First Application for Interim Professional Compensation /First Interim Application by Chicago Partners for Allowance of Compensation and for Reimbursement of Expenses for Chicago Partners, Debtor's Attorney, period: 8/20/2001 to 4/30/2002, fee:$188,750.00, expenses: $4,578.35. filed by George A. Davis. (Davis, George) (Entered: 08/23/2002)

08/27/2002 839 Order of signed on 8/09/2002 by United States District Court Judge John G. Koeltl denying the appeals filed by D.R. Erickson. (Cheevers, Casey) (Entered: 08/27/2002)

08/27/2002 840 Application to Employ /Supplemental Application for Order Authorizing (I) Assignment of Engagement Letter Between Debtor and Dresdner Kleinwort Wasserstein, Inc. to Miller Buckfire Lewis & Co., LLC, (II) Amendment of Assigned Engagement Letter, (III) Retention of Miller Buckfire Lewis & Co., LLC as Financial Advisor and Investment Banker to Debtor, and (IV) Continued Retention of Dresdner Kleinwort Wasserstein, Inc. as Investment Banker to Debtor filed by George A. Davis on behalf of Sunbeam Corporation. Responses due by 9/5/2002, with presentment to be held on 9/10/2002 at 12:00 PM at Courtroom 523 (AJG) (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E) (Davis, George) (Entered: 08/27/2002)

08/28/2002 841 Affidavit of Service by Savino Ignomirello (related document(s)840) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/28/2002)

08/28/2002   Administrative Entry: Professional Fees for Chicago Partners, Other Professional, period: 8/20/2001 to 4/30/2002, fee:$188750.00, expenses: $4578.35. (related document(s)838) filed by Chicago Partners. (Cheevers, Casey) (Entered: 08/28/2002)

08/28/2002 842 Affidavit of Service by Savino Ignomirello (related document(s)838) filed by George A. Davis on behalf of Chicago Partners. (Davis, George) (Entered: 08/28/2002)

08/28/2002 843 Notice of Appearance for Chanin Capital Partners filed by David Farrington Yates on behalf of Chanin Capital Partners. (Yates, David) (Entered: 08/28/2002)

08/28/2002 844 Notice of Hearing /Reschuled Hearing filed by David Farrington Yates on behalf of Chanin Capital Partners. with hearing to be held on 9/18/2002 at 9:30 AM at Courtroom 523 (AJG) Objections due by 9/13/2002, (Yates, David) (Entered: 08/28/2002)

08/30/2002 845 Affidavit of Service by Savino Ignomirello (related document(s)838) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/30/2002)

09/04/2002 847 Statement /Monthly Operating Statement for the Period July 1, 2002 to July 31, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 09/04/2002)

09/05/2002 848 Affidavit of Service by Savino Ignomirello (related document(s)847) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 09/05/2002)

Page 212: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

09/06/2002 849 Disclosure Statement /Debtor's Second Amended Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F)(Davis, George) (Entered: 09/06/2002)

09/06/2002 850 Chapter 11 Plan /Debtor's Third Amended Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 09/06/2002)

09/06/2002 851 Motion to Approve /Debtor's Motion for Order (i) Approving Disclosure Statement, (ii) Establishing Voting Record Holder Date, (iii) Approving Solicitation Procedures, Form of Ballots, and Manner of Notice, and (iv) Fixing the Date, Time and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto (Objection Deadline: September 27, 2002 @ 12:00 p.m. (Eastern Time)) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 10/4/2002 at 09:00 AM at Courtroom 523 (AJG) (Davis, George) (Entered: 09/06/2002)

09/09/2002 852 Affidavit of Service by Savino Ignomirello (related document(s)849, 850, 851) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 09/09/2002)

09/12/2002 853 Order signed on 9/11/2002 authorizing assignment of engagement letter between debtor and Dresdner Kleinwort Wasserstein, Inc. to Miller Buckfire Lewis & Co., LLC, amendment of assigned engagement letter, retention of Miller Buckfire Lewis & Co., LLC as financial advisor and investment banker to debtor, and continued retention of Dresdner Kleinwort Wasserstein, Inc. as investment banker to debtor (Related Doc # 840). (DePierola, Jacqueline) (Entered: 09/12/2002)

09/12/2002 904 Transcript of hearing held on March 20, 2002 Re: Motion by D.R. Erickson to terminate automatic stay and for stay of entire proceedings filed by Doyle Reporting, Inc.. (Cheevers, Casey) (Entered: 10/24/2002)

09/13/2002 854 Order signed on 9/13/2002 authorizing and directing the Clerk of the Court to file under seal Exhibit "1" to the motion approving settlement agreement between Sunbeam Corporation, Seaboard Surety Corporation and Glenn Wellman and Carol Wellman (Related Doc # 834). (DePierola, Jacqueline) (Entered: 09/13/2002)

09/13/2002 855 Order signed on 9/13/2002 approving settlement agreement between Sunbeam Corporation, Seaboard Surety Corporation and Glenn Wellman and Carol Wellman (Related Doc # 835). (DePierola, Jacqueline) (Entered: 09/13/2002)

09/16/2002 856 Objection to Confirmation of Amended Plan (related document(s)850) filed by Francis J. Robinson on behalf of Common Stockholders of Sunbeam. (Cheevers, Casey) (Entered: 09/19/2002)

09/19/2002 857 Monthly Application for Interim Professional Compensation for Ernst & Young LLP, Accountant, period: 8/1/2002 to 8/31/2002, fee:$51290.00, expenses: $7093.00. filed by

Page 213: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Ernst & Young LLP. (Cheevers, Casey) (Entered: 09/19/2002)

09/19/2002 858 Statement Statement Of Fees And Disbursements Of Skadden, Arps, Slate, Meagher & Flom LLP (August 1, 2002 - August 31, 2002) filed by Bennett Scott Silverberg on behalf of Skadden Arps Slate Meagher & Flom LLP. (Silverberg, Bennett) (Entered: 09/19/2002)

09/23/2002 859 Affidavit of Service /Affidavit of Mailing by Diane Streany of Bankruptcy Services LLC (related document(s)851) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 09/23/2002)

09/23/2002 860 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of August 1, 2002 Through August 31, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 09/23/2002)

09/24/2002 861 Affidavit of Service by Savino Ignomirello (related document(s)860) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 09/24/2002)

09/24/2002 862 Fourth Application for Interim Professional Compensation /Fourth Application of Deloitte & Touche LLP, as Independent Auditors, Tax Advisors, and Accountants for the Debtor and Debtor In Possession, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from April 1, 2002 Through and Including August 31, 2002 for Deloitte & Touche LLP, Accountant, period: 4/1/2002 to 8/31/2002, fee:$403,571.92, expenses: $4,084.02. filed by George A. Davis. (Davis, George) (Entered: 09/24/2002)

09/25/2002 863 Statement /Monthly Fee Statement of Deloitte & Touche LLP for Professional Services and Disbursements for the Period of July 1, 2002 Through July 31, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 09/25/2002)

09/26/2002 865 Statement /Monthly Fee Statement of Robinson Lerer & Montogomery for professional services and disbursements for the period of August 1, 2002 through August 31, 2002 filed by Robinson Lerer & Montgomery. (Cheevers, Casey) (Entered: 09/27/2002)

09/26/2002 883 Objection to Confirmation of Amended Plan (related document(s)878) filed by Walter Karczmarek. (Cheevers, Casey) (Entered: 10/03/2002)

09/27/2002 864 Application for Final Professional Compensation /Final Application of Zolfo Cooper, LLC for Allowance of Compensation for Services Rendered as Bankruptcy Accountants and Special Financial Advisors to the Debtors and for Reimbursement of Expenses Under 11 U.S.C. Section 330(a). filed by George A. Davis. (Davis, George) (Entered: 09/27/2002)

09/27/2002 866 Application for Interim Professional Compensation /Second Application of Williams & Connolly LLP, Attorneys Employed by Debtor, for Allowance of Interim Compensation

Page 214: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

for Services Rendered and Reimbursement of Expenses for the Period April 1, 2002 Through July 31, 2002 for Williams & Connolly LLP, Debtor's Attorney, period: 4/1/2002 to 7/31/2002, fee:$179,298.50, expenses: $17,441.89. filed by George A. Davis. (Davis, George) (Entered: 09/27/2002)

09/27/2002 867 Notice of Electronic Filing /Notice of Filing of Exhibit "D" to Debtor's Disclosure Statement (related document(s)849) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 09/27/2002)

09/27/2002 868 Objection to Debtor's Motion for Order (i) Approving Disclosure Statement, (ii) Establishing Voting Record Holderdate, and (iii) Approving Solicitation Procedures, Form of Ballots, and Manner of Notice, and (iv) Fixing the Date, Time and Place for the Confirmation Hearing and the Deadline for Filing Objections Thereto (related document(s)851) filed by David M. Friedman on behalf of Official Committee Of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Friedman, David) (Entered: 09/27/2002)

09/27/2002 885 Statement /Monthly Fee Statement for the month of August 2002 filed by Deloitte & Touche. (Cheevers, Casey) (Entered: 10/04/2002)

09/30/2002 869 Affidavit of Publication (related document(s)849, 851) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 09/30/2002)

09/30/2002 870 Statement /Monthly Fee Statement of Deloitte & Touche LLP for Professional Services and Disbursements for the Period of August 1, 2002 Through August 31, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 09/30/2002)

09/30/2002 871 Application for Interim Professional Compensation /Fourth Application of Weil, Gotshal & Manges LLP, as Attorneys for the Debtor, for Interim Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses Incurred from March 1, 2002 Through July 31, 2002 for Weil Gotshal & Manges, Debtor's Attorney, period: 3/1/2002 to 7/31/2002, fee:$364,541.25, expenses: $65,404.60. filed by George A. Davis. (Attachments: # 1 Exhibit A# (2) Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F) (Davis, George) (Entered: 09/30/2002)

09/30/2002 872 Application for Interim Professional Compensation Fourth Interim Application of Skadden, Arps, Slate, Meagher & Flom LLP and Affiliated Law Practice Entities, Special Corporate Counsel to the Debtor, Seeking Allowance of Compensation and Reimbursement of Expenses Under 11 U.S.C. s. 330 and 331 for the Period April 1, 2002 to July 31, 2002 for Skadden Arps Slate Meagher & Flom LLP, Debtor's Attorney, period: 4/1/2002 to 7/31/2002, fee:$179,369.50, expenses: $14,152.56. filed by Skadden Arps Slate Meagher & Flom LLP. (Silverberg, Bennett) (Entered: 09/30/2002)

10/01/2002 873 Affidavit of Service by Savino Ignomirello (related document(s)871) filed by George A. Davis on behalf of Weil Gotshal & Manges. (Davis, George) (Entered: 10/01/2002)

Page 215: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

10/02/2002 874 Motion to Extend Time /Debtor's Motion for an Order Extending the Time Within Which It May Assume or Reject Unexpired Leases of Nonresidential Real Property (Objection Deadline: October 11, 2002 @ 10:00 a.m. (EDT)) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 10/15/2002 at 02:00 PM at Courtroom 523 (AJG) (Davis, George) (Entered: 10/02/2002)

10/02/2002 875 Affidavit /Supplemental Affidavit of Zolfo Cooper, LLC as Bankruptcy Consultants and Special Financial Advisors to the Debtors filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/02/2002)

10/02/2002 876 Response /Debtor's Response to Objections to Debtor's Second Amended Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code (related document(s)856, 868) filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit 1 to Exhibit A) (Davis, George) (Entered: 10/02/2002)

10/02/2002 877 Revised Copy of Debtor's Second Amended Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code, dated October 2, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F)(Davis, George) Modified on 10/29/2002 (McFadden, Darryl) (Entered: 10/02/2002)

10/02/2002 878 Revised Copy of Debtor's Third Amended Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) Modified on 10/29/2002 (McFadden, Darryl) (Entered: 10/02/2002)

10/02/2002 882 Objection to Confirmation of Amended Plan (related document(s)878) filed by Art Gottily. (Cheevers, Casey) (Entered: 10/03/2002)

10/02/2002 898 Objection to Third Amended Plan of Reorganization (related document(s)878) filed by Norman G. Hasbrouck. (Cheevers, Casey) (Entered: 10/22/2002)

10/02/2002 899 Notice /Letter RE: Disclosure Statement (related document(s)877) filed by Thomas Hay. (Cheevers, Casey) (Entered: 10/22/2002)

10/03/2002 879 Affidavit of Service by Savino Ignomirello (related document(s)874) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/03/2002)

10/03/2002 880 Affidavit of Service by Savino Ignomirello (related document(s)875) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/03/2002)

10/03/2002 881 Affidavit of Service by Savino Ignomirello (related document(s)876) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/03/2002)

10/03/2002 884 Amended Objection to Confirmation of Amended Plan (related document(s)878, 882) filed by Art Gottily. (Cheevers, Casey) (Entered: 10/03/2002)

10/04/2002 886 Statement /Monthly Operating Statement for the Period August 1, 2002 to August 31,

Page 216: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/04/2002)

10/04/2002 887 Notice of Hearing to Consider Applications for Interim Allowances of Compensation and Reimbursement of Expenses (related document(s)862, 818, 864, 866, 838, 871, 827, 872) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 10/30/2002 at 09:30 AM at Courtroom 523 (AJG) Objections due by 10/25/2002, (Davis, George) (Entered: 10/04/2002)

10/07/2002 888 Affidavit of Service by Savino Ignomirello (related document(s)887) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/07/2002)

10/07/2002 889 Affidavit of Service by Savino Ignomirello (related document(s)886) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/07/2002)

10/07/2002 890 Objection (Hold Back Request) to Fee Applications (related document(s)862, 818, 871, 864, 827, 872, 866, 838) filed by Paul Kenan Schwartzberg on behalf of United States Trustee. (Schwartzberg, Paul) (Entered: 10/07/2002)

10/09/2002 891 Order Approving Disclosure Statement signed on 10/9/2002. Confirmation Hearing to be held on November 20, 2002 at 10:00 a.m. in Courtroom 523 (AJG). (related document(s)877) (Nulty, Lynda) (Entered: 10/09/2002)

10/15/2002 892 Order signed on 10/15/2002 extending the period within which the debtor may assume or reject unexpired leases of nonresidential real property. (Related Doc # 874) (Nulty, Lynda) (Entered: 10/15/2002)

10/15/2002 903 Monthly Application for Interim Professional Compensation for Ernst & Young LLP, Accountant, period: 9/1/2002 to 9/30/2002, fee:$68540.00, expenses: $17340.00. filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 10/22/2002)

10/17/2002 893 Statement /Statement of Fees and Disbursements of Williams & Connolly LLP (September 1-30,2002) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/17/2002)

10/18/2002 894 Affidavit of Mailing by Diane Streany (related document(s)877, 878, 891) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/18/2002)

10/18/2002 895 Notice of Proposed Order /Notice of Presentment of Stipulation and Order Regarding Interim Application for Payment of Fees and Reimbursement of Expenses of Chanin Capital Partners filed by David Farrington Yates on behalf of Chanin Capital Partners. Objections due by 10/28/2002, (Attachments: # 1 Proposed Stipulation and Order# 2 Certificate of Service)(Yates, David) (Entered: 10/18/2002)

10/21/2002 896 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of September 1, 2002 Through September

Page 217: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

30, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/21/2002)

10/21/2002 897 Statement Statement of Fees and Disbursements of Skadden, Arps, Slate, Meagher & Flom LLP (September 1, 2002 - September 30, 2002) filed by Bennett Scott Silverberg on behalf of Skadden Arps Slate Meagher & Flom LLP. (Silverberg, Bennett) (Entered: 10/21/2002)

10/21/2002 900 Application /Motion to require notice to litigants in consolidated Sunbeam Securities in litigation actions filed by Francis J. Robinson on behalf of Shareholders, Francis J. Robinson. (Cheevers, Casey) (Entered: 10/22/2002)

10/21/2002 902 Notice of impending prejudicial action filed by Francis J. Robinson on behalf of Francis J. Robinson, Shareholders. (Cheevers, Casey) (Entered: 10/22/2002)

10/22/2002 901 Affidavit of Service by Savino Ignomirello (related document(s)896) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/22/2002)

10/24/2002 929 Second Objection to Confirmation of Plan (related document(s)878) filed by Florence I. Brown, Daniel Erickson. (Cheevers, Casey) (Entered: 11/07/2002)

10/28/2002 905 Schedules /Second Supplement to Schedule F filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/28/2002)

10/28/2002 906 Affidavit of Service by Savino Ignomirello (related document(s)905) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/28/2002)

10/28/2002 907 (ENTERED IN ERROR) Conventional Filing of transcript of hearing held on October 4, 2002 RE: Approval of Disclosure Statement. Objection of the Official Committee of Unsecured Creditors filed by Doyle Reporting, Inc.. (Cheevers, Casey) Modified on 10/30/2002 (Bush, Brent). (Entered: 10/29/2002)

10/28/2002 908 Conventional Filing of transcript of hearing held on October 4, 2002 Re: Approval of Disclosure Statement. Objection of the Official Commitee of Unsecured Creditors filed. filed by Doyle Reporting, Inc.. (Cheevers, Casey) (Entered: 10/29/2002)

10/28/2002 913 Notice of creditor's change of address filed by Shirley Arcuri on behalf of Glenn Wheeler. (Cheevers, Casey) (Entered: 11/01/2002)

10/28/2002 914 Objection to Coleman Brasil Equity Conversion filed by D.R. Erickson. (Cheevers, Casey) (Entered: 11/01/2002)

10/29/2002 909 Chapter 11 Plan /Plan Supplement to Debtor's Third Amended Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)878) filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10)(Davis, George) (Entered: 10/29/2002)

Page 218: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

10/30/2002 910 Affidavit of Mailing by Diane Streany from Bankruptcy Services LLC, Dated 10/30/02 Regarding the Notice of Supplemental Bar Date Requiring Certain Entities to File Proofs of Claim on or Before November 27, 2002 at 5:00 p.m. Eastern Time (related document(s)905) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/30/2002)

10/30/2002   Administrative Entry: Professional Fees for Weil Gotshal & Manges, Debtor's Attorney, period: to, fee:$364541.25, expenses: $65404.60. filed by Weil Gotshal & Manges. (Cheevers, Casey) (Entered: 10/30/2002)

10/30/2002   Administrative Entry: Professional Fees for Ernst & Young LLP, Auditor, period: to, fee:$205150.60, expenses: $35355.00. filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 10/30/2002)

10/30/2002   Administrative Entry: Professional Fees for Deloitte & Touche, Accountant, period: to, fee:$403571.92, expenses: $4084.02. filed by Deloitte & Touche. (Cheevers, Casey) (Entered: 10/30/2002)

10/30/2002   Administrative Entry: Professional Fees for Skadden Arps Slate Meagher & Flom LLP, Special Counsel, period: to, fee:$170401.02, expenses: $14152.56. filed by Skadden Arps Slate Meagher & Flom LLP. (Cheevers, Casey) (Entered: 10/30/2002)

10/30/2002   Administrative Entry: Professional Fees for Williams & Connolly, LLP, Special Counsel, period: to, fee:$170333.57, expenses: $14441.89. filed by Williams & Connolly, LLP. (Cheevers, Casey) (Entered: 10/30/2002)

10/30/2002   Administrative Entry: Professional Fees for Mandel & McAliley, LLP, Special Counsel, period: to, fee:$216988.07, expenses: $16163.61. filed by Mandel & McAliley, LLP. (Cheevers, Casey) (Entered: 10/30/2002)

10/30/2002   Administrative Entry: Professional Fees for Chicago Partners, Other Professional, period: to, fee:$179312.50, expenses: $4578.35. filed by Chicago Partners. (Cheevers, Casey) (Entered: 10/30/2002)

10/30/2002   Administrative Entry: Professional Fees for ZolfoCooper LLC, Other Professional, period: to, fee:$5602.15, expenses: $294.85. filed by ZolfoCooper LLC. (Cheevers, Casey) (Entered: 10/30/2002)

10/30/2002 911 Order signed on 10/30/2002 Granting Application for Compensations (Related Doc # 871) for Weil Gotshal & Manges, Fee awarded:$364541.25, Expenses awarded: $65404.60; (Related Doc # 903) for Ernst & Young LLP, Fee awarded:$205150.60, Expenses awarded: $35355.00; (Related Doc # 862) for Deloitte & Touche, Fee awarded:$403571.92, Expenses awarded: $4084.02; (Related Doc # 872) for Skadden Arps Slate Meagher & Flom LLP, Fee awarded:$170401.02, Expenses awarded: $14152.56; (Related Doc # 866) for Williams & Connolly, LLP, Fee awarded:$170333.57, Expenses awarded: $17441.89; (Related Doc # 818) for Mandel & McAliley, LLP, Fee awarded:$216988.07, Expenses awarded: $16163.61; (Related Doc

Page 219: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

# 838) for Chicago Partners, Fee awarded:$179312.50, Expenses awarded: $4578.35; for ZolfoCooper LLC, Fee awarded:$5602.15, Expenses awarded: $294.85.(Cheevers, Casey) (Entered: 10/30/2002)

10/31/2002 915 Statement /Monthly Fee Statement for the month of September 2002 filed by Robinson Lerer & Montgomery. (Cheevers, Casey) (Entered: 11/01/2002)

11/01/2002 912 Order of U.S. District Court Judge signed on 8/26/2002 RE: Affirming Bankruptcy Court orders and closing the case. (related document(s)725) (Cheevers, Casey) (Entered: 11/01/2002)

11/04/2002 916 Affidavit of Publication in the Wall Street Journal by Pam Garstka (related document(s)891) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/04/2002)

11/04/2002 917 Objection to Motion / Limited Objection of the Prescott Group Small Cap, L.P. to Application For Confirmation of Plan of Reorganization of Debtor, Sunbeam Corporation (related to motions(s)851) filed by Mark D. Silverschotz on behalf of THE PRESCOTT GROUP SMALL CAP, L.P.. (Silverschotz, Mark) (Entered: 11/04/2002)

11/04/2002 918 Affidavit of Publication in the New York Times by Cathy Zike (related document(s)891) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/04/2002)

11/04/2002 919 Objection to Confirmation of Amended Plan (related document(s)878, 909, 850) filed by Christos A. Katsaounis on behalf of Commonwealth of Pennsylvania. (Cheevers, Casey) (Entered: 11/04/2002)

11/04/2002 920 Chapter 11 Plan /First Amended Plan Supplement to Debtor's Third Amended Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)909) filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10)(Davis, George) (Entered: 11/04/2002)

11/04/2002 921 Chapter 11 Plan (BLACKLINE) First Amended Plan Supplement to Debtor's Third Amended Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)920, 909) filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10)(Davis, George) (Entered: 11/04/2002)

11/04/2002 922 Objection /Debtor's Objection to Motion for Order Requiring Notice to Litigants in Consolidated Sunbeam Securities Litigation Actions (related document(s)900) filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A) (Davis, George) (Entered: 11/04/2002)

11/04/2002 923 Statement /Monthly Operating Statement for the Period September 1, 2002 to

Page 220: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

September 30, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/04/2002)

11/05/2002 924 Affidavit of Service by Savino Ignomirello (related document(s)922) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/05/2002)

11/05/2002 925 Affidavit of Service by Savino Ignomirello re: the Notice of Proposed Rejection of Executory Contract (related document(s)920, 921, 909) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/05/2002)

11/05/2002 926 Affidavit of Service by Savino Ignomirello (related document(s)923) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/05/2002)

11/05/2002 930 Notice of Withdrawal of proof of claim filed by J.D. Edwards World Solutions Company. (Cheevers, Casey) (Entered: 11/07/2002)

11/06/2002 927 Affidavit /Supplemental Affidavit of Mailing by Diane Streany (related document(s)877, 878, 891) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/06/2002)

11/06/2002 928 So Ordered Stipulation signed on 11/06/02 Re: Application for Interim Professional Compensation (Related Doc # 713)for Chanin Capital Partners, Fee awarded:$700000.00, Expenses awarded: $3946.60. (Cheevers, Casey) (Entered: 11/06/2002)

11/06/2002 931 Objection to Confirmation of Plan (related document(s)920, 921, 909) filed by Francis J. Robinson on behalf of Francis J. Robinson. (Cheevers, Casey) (Entered: 11/07/2002)

11/07/2002 932 Objection /Debtor's First Omnibus Objection to Proofs of Claim filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 12/11/2002 at 09:30 AM at Courtroom 523 (AJG) Objections due by 12/6/2002, (Davis, George) (Entered: 11/07/2002)

11/07/2002 933 Affidavit of Cheryl S. Jackman in Support of Debtor's First Omnibus Objection to Claims (related document(s)932) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/07/2002)

11/08/2002 934 Chapter 11 Plan /Second Amended Plan Supplement to Debtor's Third Amended Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)920, 909) filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10)(Davis, George) (Entered: 11/08/2002)

11/08/2002 935 Chapter 11 Plan (Blackline) Second Amended Plan Supplement to Debtor's Third Amended Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)920, 934, 909) filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10)(Davis,

Page 221: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

George) (Entered: 11/08/2002)

11/08/2002 936 Objection to Motion Limited Objection to Third Amended Plan of Reorganization (related to motions(s)851) (related document(s)25) filed by Frank F. Velocci on behalf of Travelers Casualty Indemnity and Surety Company. with hearing to be held on 11/20/2002 at 10:00 AM at Courtroom 523 (AJG) Objections due by 11/8/2002, (Velocci, Frank) (Entered: 11/08/2002)

11/08/2002 937 Objection /Debtor's Second Omnibus Objection to Proofs of Claim filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 12/11/2002 at 09:30 AM at Courtroom 523 (AJG) Objections due by 12/6/2002, (Davis, George) (Entered: 11/08/2002)

11/08/2002 938 Affidavit /Declaration of Cheryl S. Jackman, Esq., in Support of Debtor's Second Omnibus Objection to Claims (related document(s)937) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/08/2002)

11/08/2002 1008 Response to Chapter 11 Plan (related document(s)850) filed by Abe Robinson. (Cheevers, Casey) (Entered: 12/11/2002)

11/11/2002 939 Affidavit of Service by Savino Ignomirello (related document(s)937) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/11/2002)

11/11/2002 940 Affidavit of Service by Savino Ignomirello (related document(s)932, 933) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/11/2002)

11/11/2002 941 Affidavit of Service /Supplemental Affidavit of Service by Savino Ignomirello re: the Notice of Proposed Rejection of Executory Contract (related document(s)934, 935) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/11/2002)

11/11/2002 942 Objection of the Official Committee of Unsecured Creditors to Confirmation of the Debtor's Third Amended Plan of Reorganization filed by David M. Friedman on behalf of Official Committee Of Unsecured Creditors. with hearing to be held on 11/20/2002 at 10:00 AM at Courtroom 523 (AJG) (Friedman, David) (Entered: 11/11/2002)

11/11/2002 943 Withdrawal of Claim(s): filed by Lori Robertson on behalf of Cameron County.(Robertson, Lori) (Entered: 11/11/2002)

11/11/2002 944 Withdrawal of Claim(s): filed by Lori Robertson on behalf of San Marcos Consolidated Independent School District.(Robertson, Lori) (Entered: 11/11/2002)

11/13/2002 945 Affidavit of Service by Savino Ignomirello filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/13/2002)

11/13/2002 946 Withdrawal of Claim(s): Dated July 2001 and May 10, 2002 filed by Chad A. Kelsch

Page 222: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

on behalf of Missouri Department of Revenue.(Kelsch, Chad) (Entered: 11/13/2002)

11/13/2002 976 Motion to Vacate relief from stay filed by Samuel Hirsch on behalf of Shaindy Eckstein. with hearing to be held on 12/11/2002 at 09:30 AM at Courtroom 523 (AJG). Rec. #134471. (Cheevers, Casey) Modified on 12/4/2002 (Bush, Brent) (Entered: 11/25/2002)

11/13/2002 977 Memorandum of Law (related to motions(s)976) filed by Samuel Hirsch on behalf of Shaindy Eckstein. (Cheevers, Casey) (Entered: 11/25/2002)

11/13/2002 1009 Application for Interim Professional Compensation for Ernst & Young LLP, Auditor, period: 10/1/2002 to 10/31/2002, fee:$13110.00, expenses: $1203.00. filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 12/11/2002)

11/14/2002 947 Objection Limited Objection of St. Paul Fire and Marine Insurance Company and Certain of its Subsidiaries and Affiliates to Confirmation of Debtor's Third Amended Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)850, 909) filed by Howard Seife on behalf of St. Paul Fire & Marine Insurance Company. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Affidavit of Service) (Seife, Howard) (Entered: 11/14/2002)

11/14/2002 948 Schedules /Third Supplement to Schedule F filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/14/2002)

11/14/2002 949 Statement of Fees and Disbursements of Williams & Connolly LLP (October 1 - 31, 2002) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/14/2002)

11/14/2002 950 Motion to Quash A Subpoena \ Deposition Notice of Albert Fried, Andrew Kaufman and Moses Mark filed by David M. Friedman on behalf of Official Committee Of Unsecured Creditors. (Attachments: # 1 Exhibit A) (Friedman, David) (Entered: 11/14/2002)

11/15/2002 951 Affidavit of Service by Savino Ignomirello (related document(s)948) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/15/2002)

11/15/2002 952 Objection /Debtor's Third Omnibus Objection to Proofs of Claim filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 1/15/2003 at 04:00 PM at Courtroom 523 (AJG) Objections due by 1/9/2003, (Davis, George) (Entered: 11/15/2002)

11/15/2002 953 Affidavit /Declaration of Cheryl S. Jackman, Esq., in Support of Debtor's Third Omnibus Objection to Claims (related document(s)952) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/15/2002)

11/15/2002 1010 Letter Re: Subpoena in civil case filed by Francis J. Robinson. (Cheevers, Casey) (Entered: 12/11/2002)

Page 223: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

11/18/2002 954 Chapter 11 Plan /Third Amended Plan Supplement to Debtor's Third Amended Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)920, 934, 909) filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10)(Davis, George) (Entered: 11/18/2002)

11/18/2002 955 Chapter 11 Plan /(Blackline) Third Amended Plan Supplement to Debtor's Third Amended Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)954) filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit 1# 2 Exhibit 2# 3 Exhibit 3# 4 Exhibit 4# 5 Exhibit 5# 6 Exhibit 6# 7 Exhibit 7# 8 Exhibit 8# 9 Exhibit 9# 10 Exhibit 10)(Davis, George) (Entered: 11/18/2002)

11/18/2002 956 Affidavit of Service by Savino Ignomirello (related document(s)952, 953) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/18/2002)

11/18/2002 957 Minute Order signed on 11/6/2002 withdrawing motion by Frances J. Robinson to require notice to litigants in consolidated Sunbeam Securities litigation actions (Related Doc # 900). (DePierola, Jacqueline) (Entered: 11/18/2002)

11/18/2002 958 Affidavit of Service of Motion to Quash Deposition Notice (related document(s)950) filed by David M. Friedman on behalf of Official Committee Of Unsecured Creditors. (Friedman, David) (Entered: 11/18/2002)

11/18/2002 959 Affidavit of Steven R. Isko in Support of Confirmation (related document(s)878) filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Davis, George) (Entered: 11/18/2002)

11/18/2002 960 Affidavit of Jerry W. Levin in Support of Confirmation (related document(s)878) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/18/2002)

11/18/2002 961 (ENTERED IN ERROR) Affidavit of Jerry W. Levin in Support of Confirmation (related document(s)878) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) Modified on 11/22/2002 (Bush, Brent) (Entered: 11/18/2002)

11/18/2002 962 Affidavit of John Frederick in Support of Confirmation (related document(s)878) filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B)(Davis, George) (Entered: 11/18/2002)

11/18/2002 963 Affidavit of Alexander D. Greene in Support of Confirmation (related document(s)878) filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A)(Davis, George) (Entered: 11/18/2002)

11/18/2002 964 Notice of Electronic Filing /Amended Exhibit C to Debtor's Third Amended Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)878)

Page 224: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit C)(Davis, George) (Entered: 11/18/2002)

11/18/2002 965 Affidavit of Cassandra Murray Certifying the Ballots Accepting or Rejecting the Debtor's Second Amended Disclosure Statement Pursuant to Section 1125 of the Bankruptcy Code dated October 2, 2002 (related document(s)878) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/18/2002)

11/18/2002 966 Memorandum of Law /Sunbeam's Memorandum of Law in Support of Confirmation (related document(s)878) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/18/2002)

11/18/2002 967 Affidavit of George A. Davis in Support of Confirmation (related document(s)878) filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A)(Davis, George) (Entered: 11/18/2002)

11/18/2002 968 Response /Debtor's Response to Objections to Confirmation (related document(s)884, 917, 947, 898, 929, 919, 942, 882, 931, 883, 936) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/18/2002)

11/19/2002 969 Affidavit of Service by Savino Ignomirello (related document(s)964, 965, 959, 966, 960, 967, 968, 962, 963) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/19/2002)

11/19/2002 1011 Application for Interim Professional Compensation for Ernst & Young LLP, Auditor, period: to, fee:$32327.00, expenses: $26327.00. filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 12/11/2002)

11/20/2002 970 Objection of the United filed by Edward Scarvalone on behalf of United States of America. (Scarvalone, Edward) (Entered: 11/20/2002)

11/20/2002 971 Statement Of Fees And Disbursements Of Skadden, Arps, Slate, Meagher & Flom LLP (October 1, 2002 - October 31, 2002) filed by Bennett Scott Silverberg on behalf of Skadden Arps Slate Meagher & Flom LLP. (Silverberg, Bennett) (Entered: 11/20/2002)

11/20/2002 1012 Statement /Fee Statement for the month of September 2002 filed by Deloitte & Touche. (Cheevers, Casey) (Entered: 12/11/2002)

11/22/2002 972 Statement /Monthly Fee Statement of Deloitte & Touche LLP for Professional Services and Disbursements for the Period of October 1, 2002 Through October 31, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/22/2002)

11/22/2002 973 Response of Debtor to Objection of the United States to Confirmation of Debtor's Plan of Reorganization (related document(s)970) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/22/2002)

Page 225: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

11/22/2002 1013 Notice of withdrawal of Pennsylvania Department of Revenue's Objection to Chapter 11 Plan filed by The Commonwealth of Pennsylvania. (Cheevers, Casey) (Entered: 12/11/2002)

11/25/2002 974 Affidavit of Service by Savino Ignomirello (related document(s)973) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/25/2002)

11/25/2002 975 Affidavit of Mailing by Angharad Bowdler (related document(s)948) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 11/25/2002)

11/25/2002 1047 Affidavit /Supplement to abreviated oral argument and offer of proof (related document(s)856, 982) filed by Francis J. Robinson. (Cheevers, Casey) (Entered: 01/16/2003)

11/27/2002 978 Objection by Oaktree Capital Management, LLC to the Entry of the Order Confirming Debtor's Third Amended Plan of Reorganization Under Chapter 11 of the Bankruptcy Code filed by Michael A. Morris on behalf of Oaktree Capital Management, LLC. (Attachments: # 1 Exhibit A) (Morris, Michael) (Entered: 11/27/2002)

11/27/2002 979 Order signed on 11/27/2002 Confirming Debtor's Third Amended Chapter 11 Plan of Reorganization, As Amended on November 18, 2002, (related document(s)954, 955). (Edwards, Latoya) (Entered: 11/27/2002)

11/27/2002 980 Affidavit of Service of Objection by Oaktree Capital Management, LLC to the Entry of the Order Confirming Debtor's Third Amended Plan of Reorganization under Chapter 11 of the Bankruptcy Code (related document(s)978) filed by Michael A. Morris on behalf of Oaktree Capital Management, LLC. (Morris, Michael) (Entered: 11/27/2002)

12/02/2002 981 Affidavit of Mailing by Angharad Bowdler (related document(s)948) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 12/02/2002)

12/02/2002 982 Chapter 11 Plan /Debtor's Third Amended Plan of Reorganization Under Chapter 11 of the Bankruptcy Code (related document(s)979) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 12/02/2002)

12/02/2002 987 Notice of Appeal (related document(s)979) filed by Daniel Erickson. (Cheevers, Casey) Filing Fee Waived, Receipt No. 623. Modified on 1/27/2003 (McFadden, Darryl) (Entered: 12/03/2002)

12/02/2002 988 Motion to Approve waiver of appellate fees and costs (related document(s)987) filed by D.R. Erickson. (Cheevers, Casey) (Entered: 12/03/2002)

12/02/2002 989 Designation of Contents (appellant). (related document(s)987) filed by D.R. Erickson. (Cheevers, Casey) (Entered: 12/03/2002)

12/02/2002 990 Application to proceed in forma pauperis (related document(s)988) filed by D.R.

Page 226: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Erickson. (Cheevers, Casey) (Entered: 12/03/2002)

12/02/2002 991 Application to stay judgment while on appeal filed by D.R. Erickson. (Cheevers, Casey) (Entered: 12/03/2002)

12/02/2002 992 Notice of issues to be presented for review filed by D.R. Erickson. (Cheevers, Casey) (Entered: 12/03/2002)

12/02/2002 1019 Transcript of hearing held on November 25, 2002 RE: Decision to be rendered Re: Confirmation; Status Conference filed by Doyle Reporting, Inc.. (Cheevers, Casey) (Entered: 12/13/2002)

12/02/2002 1038 Objection to ex-parte hearing and settlement conference and change of plan filed by Francis J. Robinson on behalf of Francis J. Robinson. (Cheevers, Casey) (Entered: 01/10/2003)

12/03/2002 983 Application for Pro Hac Vice Admission of Bruce Bennett filed by Michael A. Morris on behalf of Oaktree Capital Management, LLC. (Morris, Michael) (Entered: 12/03/2002)

12/03/2002 984 Application for Pro Hac Vice Admission of Sidney P. Levinson filed by Michael A. Morris on behalf of Oaktree Capital Management, LLC. (Morris, Michael) (Entered: 12/03/2002)

12/03/2002 985 Application for Pro Hac Vice Admission of Michael A. Morris filed by Michael A. Morris on behalf of Oaktree Capital Management, LLC. (Morris, Michael) (Entered: 12/03/2002)

12/03/2002 986 Notice of Appeal from the Order Confirming Debtor's Third Amended Plan Of Reorganization (related document(s)979) filed by Michael A. Morris on behalf of Oaktree Capital Management, LLC. Filing Fee Paid, Receipt No. 134852. (Morris, Michael) Modified on 12/19/2002 (McFadden, Darryl) (Entered: 12/03/2002)

12/03/2002   Receipt of Notice of Appeal(01-40291-ajg) [appeal,97] ( 105.00) Filing Fee. Receipt number 0208B1588536. Fee amount 105.0. (U.S. Treasury) (Entered: 12/03/2002)

12/04/2002 993 Monthly Application for Interim Professional Compensation / Monthly Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of October 1,2002 Through October 31, 2002 for Weil Gotshal & Manges, Debtor's Attorney, period: 10/1/2002 to 10/31/2002, fee:$180,570.00, expenses: $8,440.35. filed by Weil Gotshal & Manges. (Davis, George) (Entered: 12/04/2002)

12/04/2002 1014 Statement /Fee Statement for October 2002 filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 12/11/2002)

12/05/2002 994 Errata Order signed on 12/5/2002 regarding order confirming debtor's third amended plan of reorganization (related document(s)979). (DePierola, Jacqueline) (Entered:

Page 227: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

12/05/2002)

12/05/2002 1004 Response to Debtors' First Omnibus Objection to Claims (related document(s)932) filed by Tiffany Isel, Kathryn Harris, John D. Harris, Hamilton Mutual Insurance Company. (Cheevers, Casey) (Entered: 12/10/2002)

12/05/2002 1005 Response to Debtors' First Omnibus Objection to Claim (related document(s)932) filed by West American Insurance Company. (Cheevers, Casey) (Entered: 12/10/2002)

12/06/2002 995 Post Confirmation Order and Notice signed on 11/27/2002. (DePierola, Jacqueline) (Entered: 12/06/2002)

12/06/2002 996 Affidavit of Service / Affidavit of Service of Shauin Wang (related document(s)993) filed by George A. Davis on behalf of Weil Gotshal & Manges. (Davis, George) (Entered: 12/06/2002)

12/06/2002 997 Statement / Monthly Operating Statement for the Period October 1, 2002 to October 31, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 12/06/2002)

12/06/2002 998 Motion for Stay Pending Appeal /Motion by Oaktree Capital Managment, LLC, for a Stay of the Order Confirming Debtor's Third Amended Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Pending Appeal and Authorization Shortening Time for Notice Thereof (related document(s)979) filed by Michael A. Morris on behalf of Oaktree Capital Management, LLC. (Attachments: # 1 Exhibit A - Order# 2 Pleading Notice of Motion# 3 Pleading Declaration in Support of Motion) (Morris, Michael) (Entered: 12/06/2002)

12/06/2002 1003 Notice of Appeal (related document(s)979) filed by Francis J. Robinson on behalf of Francis J. Robinson. (Cheevers, Casey) Filing Fee Paid, Receipt No. 134852. Modified on 1/10/2003 (McFadden, Darryl) (Entered: 12/10/2002)

12/09/2002 999 Affidavit of Service of Joshua Weintraub (related document(s)997) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 12/09/2002)

12/09/2002 1000 Affidavit of Service of Motion by Oaktree Capital Managment, LLC, for a Stay of the Order Confirming Debtor's Third Amended Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Pending Appeal and Authorization Shortening Time for Notice Thereof (related document(s)998) filed by Michael A. Morris on behalf of Oaktree Capital Management, LLC. (Morris, Michael) (Entered: 12/09/2002)

12/09/2002 1001 Counter Designation (appellee) /Sunbeam Corporation Designation of Additional Items to be Included in the Record on Appeal by Daniel Ray Erickson (related document(s)654) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 12/09/2002)

12/10/2002 1002 Opposition Brief /Sunbeam's Opposition to Motion for Stay Pending Appeal (related

Page 228: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

document(s)998) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 12/10/2002)

12/10/2002 1015 Monthly Application for Interim Professional Compensation for Ernst & Young LLP, Auditor, period: 11/1/2002 to 11/30/2002, fee:$41975.00, expenses: $3832.00. filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 12/11/2002)

12/11/2002 1006 Order signed on 12/11/2002 granting debtor's first omnibus objection to proofs of claim (related document 932). (DePierola, Jacqueline) (Entered: 12/11/2002)

12/11/2002 1007 Order signed on 12/11/2002 granting debtor's second omnibus objection to proofs of claim (related document(s)937). (DePierola, Jacqueline) (Entered: 12/11/2002)

12/12/2002 1016 Affidavit of Service by Savino Ignomirello (related document(s)1001) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 12/12/2002)

12/12/2002 1017 Statement /Monthly Fee Statement of Deloitte & Touche LLP for Professional Services and Disbursements for the Period of October 1, 2002 Through October 31, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 12/12/2002)

12/12/2002 1018 Statement of Issues on Appeal and Designation of Items to be Included in Record on Appeal filed by Michael A. Morris on behalf of Oaktree Capital Management, LLC. (Morris, Michael) (Entered: 12/12/2002)

12/16/2002 1044 Designation of Contents (appellant). (related document(s)1003) filed by Francis J. Robinson. (Cheevers, Casey) (Entered: 01/15/2003)

12/18/2002 1020 Conventional Filing of hearing held on December 10, 2002 Re: Motion for stay pending appeal filed by Doyle Reporting, Inc.. (Cheevers, Casey) (Entered: 12/19/2002)

12/19/2002 1021 Statement /Fee Statement for November 2002 filed by Robinson Lerer & Montgomery. (Cheevers, Casey) (Entered: 12/19/2002)

12/19/2002 1022 Minute Order signed on 12/10/2002 denying motions by Oaktree Capital Management, LLC and Daniel R. Erickson for a stay pending appeal of the Order, dated November 27, 2002, confirming the debtor's third amended plan of reorganization; and denying oral motion by Francis J. Robinson for a stay pending appeal of the confirmation order (Related Docs # 991 and 998). (DePierola, Jacqueline) (Entered: 12/19/2002)

12/20/2002 1023 Statement Of Fees And Disbursements Of Skadden, Arps, Slate, Meagher & Flom LLP (November 1, 2002 - November 30, 2002) filed by Bennett Scott Silverberg on behalf of Skadden Arps Slate Meagher & Flom LLP. (Silverberg, Bennett) (Entered: 12/20/2002)

12/20/2002 1034 Notice /Request for Transcript pursuant to Rule 8006 (related document(s)1003, 1027) filed by Francis J. Robinson. (Cheevers, Casey) (Entered: 01/08/2003)

Page 229: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

12/23/2002 1024 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of November 1, 2002 Through November 30, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 12/23/2002)

12/24/2002 1025 Affidavit of Service by Savino Ignomirello (related document(s)1024) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 12/24/2002)

12/24/2002 1026 Counter Designation (appellee) /Sunbeam Corporation Designation of Additional Items to be Included in the Record on Appeal by Oaktree Capital Management, LLC (related document(s)1018) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 12/24/2002)

12/24/2002 1027 Counter Designation (appellee) /Sunbeam Corporation Designation of Additional Items to be Included in the Record on Appeal by Francis J. Robinson filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 12/24/2002)

12/24/2002 1028 Affidavit of Service by Savino Ignomirello (related document(s)1026) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 12/24/2002)

12/24/2002 1029 Affidavit of Service by Savino Ignomirello (related document(s)1027) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 12/24/2002)

12/30/2002 1030 Affidavit of Service by Mariah Martin from Bankruptcy Services LLC (related document(s)979) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 12/30/2002)

12/30/2002 1037 Response to Debtors' First Omnibus Objection to Proof of claims (related document(s)932) filed by Jeffrey D. Saferstein on behalf of Douglas Bergstrom, Linda Stoltzman. (Cheevers, Casey) (Entered: 01/09/2003)

01/07/2003 1031 Counter Designation (appellee) /Sunbeam Corporation Amended Designation of Additional Items to be Included in the Record on Appeal by Oaktree Capital Management, LLC (related document(s)1026, 1018) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/07/2003)

01/07/2003 1032 Affidavit of Service by Savino Ignomirello (related document(s)1031) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/07/2003)

01/07/2003 1033 Letter re: Clerk's Charges filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/07/2003)

01/08/2003 1035 Affidavit of Service by Savino Ignomirello (related document(s)979, 995) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/08/2003)

01/08/2003 1036 Order for Special Charges signed on 1/8/2003. (related document(s)1033) (Cheevers,

Page 230: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Casey) (Entered: 01/08/2003)

01/09/2003 1045 Designation of Contents (appellant). /Designation of additional items for inclusion in record of appeal of confirmation order (related document(s)1044, 1003) filed by Francis J. Robinson. (Cheevers, Casey) (Entered: 01/15/2003)

01/10/2003 1039 Affidavit of Publication in the New York Times by Raul Chiriboga, Jr. (related document(s)979) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/10/2003)

01/10/2003 1040 Affidavit of Publication in the Wall Street Journal (National) by Raul Chiriboga, Jr. (related document(s)979) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/10/2003)

01/10/2003 1041 Order signed on 1/10/2003 denying Shaindy Eckstein's motion for relief from stay (Related Doc # 976). (DePierola, Jacqueline) (Entered: 01/10/2003)

01/13/2003 1042 Statement /Monthly Fee Statement of Deloitte & Touche LLP for Professional Services and Disbursements for the Period of November 1, 2002 Through November 30, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/13/2003)

01/15/2003 1043 Order signed on 1/15/2003 granting Debtor's third omnibus objection to proofs of claim. (related document 952) (Nulty, Lynda) (Entered: 01/15/2003)

01/16/2003 1046 Notice of Electronic Filing /First and Final Post Confirmation Status Report of the Debtor Pursuant to Section 1106(a)(7) of the Bankruptcy Code, Bankruptcy Rule 2015(a), Local Bankruptcy Rule 3021-1 and the Post Confirmation Order filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/16/2003)

01/16/2003 1048 Affidavit of Service by Savino Ignomirello (related document(s)1046) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/16/2003)

01/16/2003 1052 Monthly Application for Interim Professional Compensation for Ernst & Young LLP, Auditor, period: 12/1/2002 to 12/18/2002, fee:$8510.00, expenses: $234.00. filed by Ernst & Young LLP. (Cheevers, Casey) (Entered: 01/24/2003)

01/21/2003 1049 Statement /Monthly Fee Statement of Weil, Gotshal & Manges LLP for Professional Services and Disbursements for the Period of December 1, 2002 Through December 18, 2002 filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/21/2003)

01/22/2003 1050 Affidavit of Service by Savino Ignomirello (related document(s)1049) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/22/2003)

01/23/2003 1051 Application for Final Professional Compensation for Chanin Capital Partners, Other

Page 231: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Professional, period: 2/23/2001 to 11/27/2002, fee:$381,479.42, expenses: $18,520.58. filed by Chanin Capital Partners. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E) (Friedman, David) (Entered: 01/23/2003)

01/24/2003 1053 Order signed on 1/15/2003 approving application to proceed in forma pauperis . (related document(s)990, 987, 988) (Cheevers, Casey) (Entered: 01/24/2003)

01/24/2003 1054 Affidavit of Service (related document(s)1051) filed by David M. Friedman on behalf of Chanin Capital Partners. (Friedman, David) (Entered: 01/24/2003)

01/24/2003 1069 Civil Cover Sheet for 03 CV 0537 (related document(s)986) filed by United States District Court Southern District Of New York. (Cheevers, Casey) (Entered: 02/06/2003)

01/24/2003 1070 Civil Cover Sheet for 03 CV 0536 (related document(s)1003) filed by United States District Court Southern District Of New York. (Cheevers, Casey) (Entered: 02/06/2003)

01/28/2003 1055 Application for Final Professional Compensation First And Final Application Of Greenberg Traurig, P.A. For Allowance Of Compensation And Reimbursement Of Expenses That Exceeded Monthly Cap For Attorneys Employed By Debtor In The Ordinary Course Of Business During The Chapter 11 Case in the Total Amount of $99,655.33 for Greenberg Traurig, P.A., Other Professional, period: 2/6/2001 to 12/17/2002, fee:$, expenses: $. filed by Maria J. Pantina. (Attachments: # 1 Exhibit A# 2 Exhibits B-D (Intentionally Omitted)# 3 Certificate of Service) (Pantina, Maria) (Entered: 01/28/2003)

01/30/2003 1056 Objection /Reorganized Debtor's Fourth Omnibus Objection to Proofs of Claim (Claims Based on Ownership of Common Stock) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 2/26/2003 at 11:00 AM at Courtroom 523 (AJG) Objections due by 2/20/2003, (Davis, George) (Entered: 01/30/2003)

01/30/2003 1057 Affidavit /Declaration of Cheryl S. Jackman, Esq., in Support of Reorganized Debtor's Fourth Omnibus Objection to Claims (related document(s)1056) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/30/2003)

01/30/2003 1058 Objection /Reorganized Debtor's Fifth Omnibus Objection to Proofs of Claim (Claims Based on Duplicate Claims) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 2/26/2003 at 11:00 AM at Courtroom 523 (AJG) Objections due by 2/20/2003, (Davis, George) (Entered: 01/30/2003)

01/30/2003 1059 Affidavit /Declaration of Cheryl S. Jackman, Esq., in Support of Debtor's Fifth Omnibus Objection to Claims (related document(s)1058) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/30/2003)

01/30/2003 1060 Affidavit of Service by Savino Ignomirello (related document(s)1056, 1057) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/30/2003)

Page 232: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

01/30/2003 1061 Affidavit of Service by Savino Ignomirello (related document(s)1058, 1059) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/30/2003)

01/31/2003 1062 Application for Final Professional Compensation /Application of Deloitte & Touche LLP, as Independent Auditors, Tax Advisors, and Accountants for the Debtor and Debtor in Possession, for Final Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses for Deloitte & Touche, Accountant, period: to, fee:$5,393,244.85, expenses: $169,722.89. filed by George A. Davis. (Davis, George) (Entered: 01/31/2003)

01/31/2003 1063 Affidavit /Supplemental Affidavit of Mailing by Diane Streany from Bankruptcy Services LLC (related document(s)979, 1030) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/31/2003)

01/31/2003 1064 Affidavit /Supplemental Affidavit of Mailing by Diane Streany from Bankruptcy Services LLC (related document(s)979, 1030, 1063) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/31/2003)

02/03/2003 1071 Statement /Supplement to questions presented in Designation of Contents (related document(s)1044, 1045) filed by Francis J. Robinson. (Cheevers, Casey) (Entered: 02/06/2003)

02/05/2003 1065 Application for Final Professional Compensation /Application of Stillman & Friedman, P.C., Litigation Counsel for Debtor, for Final Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses for Stillman & Friedman, P.C., Accountant, period: to, fee:$11,223.18, expenses: $9,964.63. filed by George A. Davis, Stillman & Friedman, P.C.. (Davis, George) (Entered: 02/05/2003)

02/06/2003 1066 Application for Final Professional Compensation /Application of Williams & Connolly LLP, Attorneys Employed by Debtor, for Final Allowance of Compensation for Services Rendered and Reimbursement of Expenses for Williams & Connolly, LLP, Accountant, period: to, fee:$515,562.00, expenses: $43,997.07. filed by Williams & Connolly, LLP. (Davis, George) (Entered: 02/06/2003)

02/06/2003 1067 Notice of Electronic Filing /Notice of Entry of Order Confirming Debtor's Third Amended Plan of Reorganization and Occurrence of the Effective Date Under Chapter 11 of the Bankruptcy Code (related document(s)979) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 02/06/2003)

02/06/2003 1068 Application for Final Professional Compensation /Application of Chicago Partners for Final Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses for Chicago Partners, Special Counsel, period: to, fee:$507,720.83, expenses: $18,723.96. filed by Chicago Partners. (Davis, George) Modified on 2/11/2003 (Bush, Brent) (Entered: 02/06/2003)

Page 233: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

02/06/2003 1072 Application for Final Professional Compensation /Final Application of Ernst & Young LLP for Allowance of Compensation and Reimbursement of Expenses for Ernst & Young LLP, Accountant, period: to, fee:$891,899.00, expenses: $136,156.00. filed by Ernst & Young LLP. (Davis, George) (Entered: 02/06/2003)

02/07/2003 1073 Final Application for Final Professional Compensation for Kasowitz, Benson, Torres & Friedman Attorneys for the Official Committee of Unsecured Creditors - for David M. Friedman, Creditor Comm. Aty, period: 6/1/2001 to 12/31/2002, fee:$524,427.56, expenses: $75,572.44. filed by David M. Friedman. (Friedman, David) (Entered: 02/07/2003)

02/07/2003 1074 Application for Final Professional Compensation /Fifth and Final Application of Weil, Gotshal & Manges LLP, as Attorneys for the Debtor, for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses for Weil Gotshal & Manges, Debtor's Attorney, period: to, fee:$3,434,413.75, expenses: $378,352.06. filed by George A. Davis, Weil Gotshal & Manges. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Exhibit F) (Davis, George) Modified on 2/11/2003 (Bush, Brent) (Entered: 02/07/2003)

02/07/2003 1075 Application for Final Professional Compensation /First and Final Application of Paul, Weiss, Rifkind, Wharton & Garrison LLP for Award of Compensation for Professional Services Rendered and Reimbursement of Expenses Incurred. filed by Paul, Weiss, Rifkind, Wharton & Garrison LLP. (Davis, George) (Entered: 02/07/2003)

02/07/2003 1076 Application for Final Professional Compensation /Application of Robinson Lerer & Montgomery, LLC for Final Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses. filed by Robinson Lerer & Montgomery. (Davis, George) (Entered: 02/07/2003)

02/07/2003 1077 Notice of Hearing to Consider Applications for Final Allowances of Compensation and Reimbursement of Expenses (related document(s)1051, 1065, 1066, 1055, 1068, 1072, 1073, 1074, 1075, 1076, 1062) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 2/19/2003 at 10:00 AM at Courtroom 523 (AJG) Objections due by 2/17/2003, (Davis, George) (Entered: 02/07/2003)

02/07/2003 1078 Final Application for Final Professional Compensation Final Application of Skadden, Arps, Slate, Meagher & Flom LLP and Affiliated Law Practice Entities, Special Corporate Counsel to Sunbeam Corporation, Seeking Final Allowance of Compensation and Reimbursement of Expenses Under 11 U.S.C. ss. 330 and 331 For the Period February 6, 2001 to December 18, 2002 for Skadden Arps Slate Meagher & Flom LLP, Special Counsel, period: 2/6/2001 to 12/18/2002, fee:$2,143,067.75, expenses: $128,487.06. filed by Skadden Arps Slate Meagher & Flom LLP. with hearing to be held on 2/19/2003 at 10:00 AM at Courtroom 523 (AJG) Responses due by 2/17/2003, (Silverberg, Bennett) (Entered: 02/07/2003)

02/07/2003 1079 Notice of Hearing Notice of Hearing to Consider Application of Skadden, Arps, Slate, Meagher & Flom LLP For Final Allowances of Compensation and Reimbursement of Expenses (related document(s)1078) filed by Bennett Scott Silverberg on behalf of

Page 234: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Skadden Arps Slate Meagher & Flom LLP. with hearing to be held on 2/19/2003 at 10:00 AM at Courtroom 523 (AJG) Objections due by 2/17/2003, (Silverberg, Bennett) (Entered: 02/07/2003)

02/07/2003 1093 Application for Final Professional Compensation for Mandel & McAliley, LLP, Special Counsel, period: 4/1/2002 to 5/31/2002, fee:$70534.00, expenses: $2184.42. filed by Mandel & McAliley, LLP. (Cheevers, Casey) (Entered: 02/24/2003)

02/10/2003 1080 Affidavit of Service by Savino Ignomirello (related document(s)1074) filed by George A. Davis on behalf of Weil Gotshal & Manges. (Davis, George) (Entered: 02/10/2003)

02/10/2003 1081 Affidavit of Service by Savino Ignomirello (related document(s)1077) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 02/10/2003)

02/10/2003 1105 Certificate of Service /Request to be removed from service list for notices and papers filed by State Farm Insurance Company, as subrogee on behalf of Vahak and Arhmen Sahakian. (Cheevers, Casey) (Entered: 03/07/2003)

02/11/2003   Administrative Entry: Professional Fees for Paul, Weiss, Rifkind Wharton & Garrison, Special Counsel, period: 5/1/2001 to 5/31/2001, fee:$22871.50, expenses: $153.05. (related document(s)1075) filed by Paul, Weiss, Rifkind Wharton & Garrison. (Cheevers, Casey) (Entered: 02/11/2003)

02/11/2003   Administrative Entry: Professional Fees for Robinson Lerer & Montgomery, Other Professional, period: 2/6/2001 to 12/18/2002, fee:$195916.25, expenses: $14236.70. (related document(s)1076) filed by Robinson Lerer & Montgomery. (Cheevers, Casey) (Entered: 02/11/2003)

02/12/2003 1082 Notice of Appearance Notice of Change of Address and Firm Affiliation for Richard M. Meth, Esq. (related document(s)96) filed by Richard M. Meth on behalf of Sears Roebuck and Co.. (Meth, Richard) (Entered: 02/12/2003)

02/14/2003 1083 Objection /Reorganized Debtor's Sixth Omnibus Objection to Proofs of Claim (Late Filed Claim) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 3/26/2003 at 11:00 AM at Courtroom 523 (AJG) Objections due by 3/20/2003, (Davis, George) (Entered: 02/14/2003)

02/14/2003 1084 Affidavit /Declaration of Cheryl S. Jackman, Esq., in Support of Reorganized Debtor's Sixth Omnibus Objection to Claims (related document(s)1083) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 02/14/2003)

02/14/2003 1085 Objection /Reorganized Debtor's Seventh Omnibus Objection to Proofs of Claim (Claims Contrary to Books and Records) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 3/26/2003 at 11:00 AM at Courtroom 523 (AJG) Objections due by 3/20/2003, (Davis, George) (Entered: 02/14/2003)

02/14/2003 1086 Affidavit /Declaration of Cheryl S. Jackman, Esq., in Support of Reorganized Debtor's

Page 235: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Seventh Omnibus Objection to Claims (related document(s)1085) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 02/14/2003)

02/14/2003 1087 Notice of Electronic Filing /Detailed Time Records in Connection with the Fifth and Final Application of Weil, Gotshal & Manges LLP, as Attorneys for the Debtor, for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses (related document(s)1074) filed by George A. Davis on behalf of Weil Gotshal & Manges. (Davis, George) (Entered: 02/14/2003)

02/14/2003 1088 Notice of Electronic Filing /Detailed Time Records in Connection with the Fifth and Final Application of Weil, Gotshal & Manges LLP, as Attorneys for the Debtor, for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses (Part II) (related document(s)1074, 1087) filed by George A. Davis on behalf of Weil Gotshal & Manges. (Davis, George) (Entered: 02/14/2003)

02/14/2003 1089 Notice of Electronic Filing /Detailed Time Records in Connection with the Fifth and Final Application of Weil, Gotshal & Manges LLP, as Attorneys for the Debtor, for Allowance of Compensation for Professional Services Rendered and for Reimbursement of Actual and Necessary Expenses (Part III) (related document(s)1088, 1074, 1087) filed by George A. Davis on behalf of Weil Gotshal & Manges. (Davis, George) (Entered: 02/14/2003)

02/19/2003 1090 Affidavit of Service by Savino Ignomirello (related document(s)1083, 1084, 1085, 1086) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 02/19/2003)

02/19/2003   Administrative Entry: Professional Fees for Mandel & McAliley, LLP, Special Counsel, period: 4/1/2002 to 5/31/2002, fee:$70534.00, expenses: $2184.42. filed by Mandel & McAliley, LLP. (Cheevers, Casey) (Entered: 02/19/2003)

02/19/2003   Administrative Entry: Professional Fees for Jenner & Block, LLC, Other Professional, period: 10/1/2001 to 12/18/2002, fee:$1463.00, expenses: $113.83. filed by Jenner & Block, LLC. (Cheevers, Casey) (Entered: 02/19/2003)

02/20/2003 1091 Withdrawal of Claim(s): Proof of Claim Number 595 filed by William M. Mercer, Inc. filed by George A. Davis on behalf of Sunbeam Corporation.(Davis, George) (Entered: 02/20/2003)

02/21/2003 1104 Objection /Response to Debtors' Fifth Omnibus Objection to Proof of Claims filed by Douglas Bergstrom, Linda Stoltzman. (Cheevers, Casey) (Entered: 03/07/2003)

02/24/2003 1092 Application for Interim Professional Compensation for Jenner & Block, LLC, Other Professional, period: 10/1/2001 to 12/18/2002, fee:$1463.00, expenses: $113.83. filed by Jenner & Block, LLC. (Cheevers, Casey) (Entered: 02/24/2003)

02/24/2003 1094 Withdrawal of Claim(s): Proof of Claim Number 78 filed by Calvin Hallock filed by

Page 236: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

George A. Davis on behalf of Sunbeam Corporation.(Davis, George) (Entered: 02/24/2003)

02/24/2003 1095 Motion to Extend Time /Motion for Order Extending Deadline to Object to Claims (Presentment Date: March 13, 2003 at 12:00 p.m. (EST), Objection Deadline: March 10, 2003 at 5:00 p.m. (EST)) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 02/24/2003)

02/24/2003 1097 Civil Cover Sheet (related document(s)987) filed by United States District Court Southern District Of New York. (Cheevers, Casey) (Entered: 02/25/2003)

02/25/2003 1096 Affidavit of Service by Savino Ignomirello (related document(s)1095) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 02/25/2003)

02/26/2003 1102 Response to Debtor's Sixth Objection to Claim filed by Harris County/City of Houston and Houston Independent School District. (Cheevers, Casey) (Entered: 03/04/2003)

02/26/2003 1103 Letter requesting removal from service list filed by Lucille Widin, Mitchell Widun. (Cheevers, Casey) (Entered: 03/07/2003)

02/27/2003 1098 Order signed on 2/26/2003 granting reorganized debtor's fourth omnibus objection to proofs of claim (related document 1056). (DePierola, Jacqueline) (Entered: 02/27/2003)

02/27/2003 1099 Order signed on 2/26/2003 granting reorganized debtor's fifth omnibus objection to proofs of claim (related document 1058). (DePierola, Jacqueline) (Entered: 02/27/2003)

03/03/2003 1100 Affidavit of Service /Affidavit of Mailing by Diane Streany from Bankruptcy Services LLC (related document(s)1083, 1084) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/03/2003)

03/03/2003 1101 Affidavit of Service /Affidavit of Mailing by Diane Streany from Bankruptcy Services LLC (related document(s)1085, 1086) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/03/2003)

03/07/2003 1106 Order signed on 2/19/2003 Granting Applications for compensation Final Professional Compensation. See attached Exhibit A for fees awarded. (Cheevers, Casey) (Entered: 03/07/2003)

03/10/2003 1107 Withdrawal of Claim(s): Proof of Claim Number 767 filed by Maurice Ellis, Pamela Ellis, Nathaniel Ellis filed by George A. Davis on behalf of Sunbeam Corporation.(Davis, George) (Entered: 03/10/2003)

03/13/2003 1108 Objection /Reorganized Debtor's Eighth Omnibus Objection to Proofs of Claim (Amounts Contrary to Books and Records) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 4/16/2003 at 11:00 AM at Courtroom 523 (AJG) Objections due by 4/11/2003, (Attachments: # 1 Proposed Order# 2 Exhibit A to the Proposed Order# 3 Exhibit B to the Proposed Order) (Davis, George) (Entered:

Page 237: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

03/13/2003)

03/13/2003 1109 Declaration of Cheryl S. Jackman, Esq., in Support of Reorganized Debtor's Eighth Omnibus Objection to Claims (related document(s)1108) filed by George A. Davis on behalf of Sunbeam Corporation. (Attachments: # 1 Exhibit A# 2 Exhibit B) (Davis, George) (Entered: 03/13/2003)

03/13/2003 1110 Affidavit of Service by Savino Ignomirello (related document(s)1108, 1109) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/13/2003)

03/14/2003 1111 Order signed on 3/14/2003 extending the claims objection deadline through and including June 16, 2003. (Related Doc # 1095) (Nulty, Lynda) (Entered: 03/14/2003)

03/17/2003 1112 Objection /Limited Objection to Debtor's Seventh Omnibus Objection to Proofs of Claim (related document(s)1085) filed by Glenn M. Reisman on behalf of General Electric Company. (Tetzlaff, Deanna) (Entered: 03/18/2003)

03/18/2003 1121 Response to Debtor's Seventh Omnibus Objection to Proofs of Claim (related document(s)1085) filed by Nina M. LaFleur on behalf of Michigan International Speedway Inc.'s. (Tetzlaff, Deanna) (Entered: 03/21/2003)

03/18/2003 1122 Response to Debtor's Seventh Omnibus Objection to Proofs of Claim (related document(s)1085) filed by Nina M. LaFleur on behalf of International Speedway Corporation. (Tetzlaff, Deanna) (Entered: 03/21/2003)

03/18/2003 1138 Transcript of Hearing Held on 5/31/2002. Hearing re: Objection to motion to approve stipulation and agreed order to modify postpetition credit agreement filed by Clerk's Office of the United States Bankruptcy Court. (Tetzlaff, Deanna) (Entered: 04/24/2003)

03/19/2003 1113 Response of Rock Tenn Company to Reorganized Debtor's Seventh Omnibus Objection to Proofs of Claim (Claims Contrary to Books and Records) filed by Mark A. Frankel on behalf of Rock Tenn Company. (Frankel, Mark) (Entered: 03/19/2003)

03/19/2003 1114 Response United States' Response To Reorganized Debtor's Sixth Omnibus Objection To Proofs Of Claim filed by Edward Scarvalone on behalf of United States of America. (Attachments: # 1 Exhibit A) (Scarvalone, Edward) (Entered: 03/19/2003)

03/19/2003 1117 Withdrawal of Claim(s): # 981 Entered on or About August 23, 2001 filed by Steven E. Ostrow on behalf of ACE Companies. (Attachments: # 1 Exhibit A)(Tetzlaff, Deanna) (Entered: 03/21/2003)

03/19/2003 1123 Notice of Withdrawal of Response to Debtors' Sixth Omnibus Objection (related document(s)1102) filed by John P. Dillman on behalf of Harris County/City of Houston and Houston Independent School District. (Tetzlaff, Deanna) (Entered: 03/21/2003)

03/20/2003 1115 Response to Debtor's Sixth Omnibus Objection to Proof of Claim #803 (related

Page 238: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

document(s)1083) filed by Jenner & Block, LLC. (Tetzlaff, Deanna) (Entered: 03/20/2003)

03/20/2003 1116 Response to Debtor's Seventh Omnibus Objection to Proofs of Claim (related document(s)1085) filed by Ashley Merryman on behalf of Mississippi State Tax Commission. (Tetzlaff, Deanna) (Entered: 03/20/2003)

03/20/2003 1118 Opposition to Debtor's Sixth Omnibus Objection to Proofs of Claim (related document(s)1083) filed by Richard M. Lane on behalf of Dorothy McHenry. (Attachments: # 1 Affidavit of Kevin P. Kerr) (Tetzlaff, Deanna) (Entered: 03/21/2003)

03/20/2003 1119 Response to Debtor's Sixth Omnibus Objection to Proofs of Claim (related document(s)1083) filed by Regen Capital I, Inc.. (Tetzlaff, Deanna) (Entered: 03/21/2003)

03/20/2003 1120 Withdrawal of Claim(s): # 686 filed by U.S. Customs Service.(Tetzlaff, Deanna) (Entered: 03/21/2003)

03/20/2003 1129 Withdrawal of Claim(s): # 686 filed by U.S. Customs Service.(Tetzlaff, Deanna) (Entered: 04/03/2003)

03/21/2003 1204 Letter filed by Michael T. Warshaw in Response to Debtor's Objection to the Proof of Claim filed on behalf of Peter and Penny Barnett. (Lopez, Mary) (Entered: 03/29/2004)

03/24/2003 1124 Motion to Allow Late Filing of Administrative Claim or Deeming Certain Correspondence and/ or Adversary Proceeding Complaint to Constitute Informal Proof of Claim That can be Amended filed by Albert Hatem on behalf of Merchants Insurance Group. with hearing to be held on 3/26/2003 at 11:00 AM at Courtroom 523 (AJG) (Tetzlaff, Deanna) (Entered: 03/25/2003)

03/26/2003 1125 Order signed on 3/26/2003 granting the reorganized Debtor's seventh omnibus objection to proofs of claim. (related document 1085) (Nulty, Lynda) (Entered: 03/26/2003)

03/26/2003 1126 Order signed on 3/26/2003 granting the reorganized Debtor's sixth omnibus objection to proofs of claim. (related document 1083) (Nulty, Lynda) (Entered: 03/26/2003)

03/27/2003 1127 So Ordered Stipulation and Order signed on 3/27/2003 concerning that claim numbers 947 and 955 are timely and the objection to those claims is withdrawn without prejudice to any future objection to those claims on any grounds other than timeliness. (Nulty, Lynda) (Entered: 03/27/2003)

03/28/2003 1128 Notice of Withdrawal of Motion to Have a Late Filed Proof of Claim Accepted (related document(s)1124) filed by Albert Hatem on behalf of Merchants Insurance Group. (Tetzlaff, Deanna) (Entered: 04/01/2003)

04/07/2003 1136 Withdrawal of Claim(s): in the Amount of $3,638.12 filed by Houston Independent School District.(Tetzlaff, Deanna) (Entered: 04/18/2003)

Page 239: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

04/07/2003 1137 Withdrawal of Claim(s): in the Amount of $5,011.55 filed by Harris County/ City Of Houston.(Tetzlaff, Deanna) (Entered: 04/18/2003)

04/11/2003 1130 Response To Reorganized Debtor's Eighth Omnibus Objection To The Proof Of Claim Of Skadden, Arps, Slate, Meagher & Flom LLP (Proof Of Claim No. 695) (related document(s)1108) filed by Bennett Scott Silverberg on behalf of Skadden Arps Slate Meagher & Flom LLP. (Silverberg, Bennett) (Entered: 04/11/2003)

04/14/2003 1133 Withdrawal of Claim(s): Filed on or About 5/4/2001 in the Amount of $24,502.00 filed by The City of New York Department of Finance.(Tetzlaff, Deanna) (Entered: 04/15/2003)

04/15/2003 1131 Motion to Withdraw Document /Motion for Leave to Withdraw Proof of Claim of ACE Companies and Their Affiliates filed by James A. Georges on behalf of ACE Companies. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Certificate of Service# 4 Proposed Order) (Tetzlaff, Deanna) (Entered: 04/15/2003)

04/15/2003 1132 Application for Pro Hac Vice Admission filed by James A. Georges on behalf of James A. Georges. (Tetzlaff, Deanna) (Entered: 04/15/2003)

04/16/2003 1134 Order signed on 4/16/2003 admitting James A. Georges to practice pro hac vice in this Court. (Related Doc # 1132) (Nulty, Lynda) (Entered: 04/16/2003)

04/16/2003 1135 Order signed on 4/16/2003 disallowing and expunging claims that are listed on exhibit A to the reorganized Debtors' eighth omnibus objection to proofs of claims and continuing the hearing on claim number 695. The hearing will be held on 4/30/2003 at 11:00 AM at Courtroom 523 (AJG). (related document 1108) (Nulty, Lynda) (Entered: 04/16/2003)

04/30/2003 1139 Application for Pro Hac Vice Admission filed by Jonathan Charles Derek on behalf of Jonathan Charles Derek. Rec. No. 138103. (Tetzlaff, Deanna) Modified on 4/30/2003 (Bush, Brent) (Entered: 04/30/2003)

05/02/2003 1140 Notice of Hearing (related document(s)1131) filed by James A. Georges on behalf of ACE Companies. with hearing to be held on 5/28/2003 at 10:00 AM at Courtroom 523 (AJG) (Attachments: # 1 Certificate of Service and Service List)(Tetzlaff, Deanna) (Entered: 05/02/2003)

05/05/2003 1141 Order signed on 5/5/2003 admitting Jonathan Charles Derek to practice pro hac vice in this Court (Related Doc # 1139). (DePierola, Jacqueline) (Entered: 05/05/2003)

05/08/2003 1142 Motion to Allow to Enforce Settlement Agreement with Debtor's Lenders filed by Adam L. Shiff on behalf of Official Committee Of Unsecured Creditors. with hearing to be held on 6/25/2003 at 09:30 AM at Courtroom 523 (AJG) Objections due by 6/10/2003, (Shiff, Adam) (Entered: 05/08/2003)

05/23/2003 1143 Certificate of Service Of No Objection (related document(s)1131) filed by James A.

Page 240: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

Georges on behalf of ACE Companies. (Attachments: # 1 Service List)(Bullock, Nathaniel) (Entered: 05/23/2003)

06/06/2003 1144 Notice of Presentment of Proposed Order Extending Deadline to Object to Claims. Presentment Date: 6/16/2003 at 12:00 PM in Courtroom 523 (AJG) filed by George A. Davis on behalf of Sunbeam Corporation.) Responses due by 6/13/2003, (Davis, George) Modified on 6/12/2003 (Bush, Brent) (Entered: 06/06/2003)

06/11/2003 1145 Notice of Appearance Notice of Firm Registration as an LLP and Name Change filed by Alice B. Eaton on behalf of Wachovia Bank, National Association. (Eaton, Alice) (Entered: 06/11/2003)

06/17/2003 1146 Objection to Motion of the Official Committee of Unsecured Creditors to Enforce Settlement Agreement with Debtor's Lenders (related to motions(s)1142) filed by Peter V. Pantaleo on behalf of Wachovia Bank, National Association. (Attachments: # 1 Exhibits# 2 Certificate of Service) (Pantaleo, Peter) (Entered: 06/17/2003)

06/17/2003 1147 Objection /Joinder of Reorganized Debtor in the Lenders' Objection to the Motion of the Official Committee of Unsecured Creditors to Enforce Settlement Agreement with Debtor's Lenders (related document(s)1142) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 06/17/2003)

06/18/2003 1148 Order signed on 6/17/2003 extending deadline to object to claims to August 16, 2003 (related document 1144). (DePierola, Jacqueline) (Entered: 06/18/2003)

06/19/2003 1149 Affidavit of Service of Andrea Wilmer (related document(s)1147) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 06/19/2003)

07/17/2003 1156 Transcript of Hearing Held on 11/25/2002 (related document(s)1019) filed by Doyle Reporting, Inc.. (Richards, Beverly) (Entered: 08/28/2003)

07/21/2003 1150 Order signed on 7/21/2003 denying the motion by the Official Committee of Unsecured Creditors to enforce settlement agreement with Debtors' lenders. (Related Doc # 1142) (Nulty, Lynda) (Entered: 07/21/2003)

07/25/2003 1151 Order signed on 7/22/2003 Granting Motion for Leave to Withdraw Proof of Claim No. 981. (Related Doc # 1131) (Cantrell, Deirdra) (Entered: 07/25/2003)

08/18/2003 1152 Bridge Order signed on 8/18/2003 extending the deadline to object to claims. (Nulty, Lynda) (Entered: 08/18/2003)

08/18/2003 1153 Motion to Extend Time /Motion for Order Extending Deadline to Object to Claims (with Notice of Motion and Proposed Order attached) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 8/27/2003 at 09:30 AM at Courtroom 523 (AJG) Responses due by 8/25/2003, (Davis, George) (Entered: 08/18/2003)

Page 241: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

08/21/2003 1154 Affidavit of Service of Andrea Wilmer (related document(s)1153) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 08/21/2003)

08/27/2003 1155 Order signed on 8/27/2003 extending the deadline to object to claims through and including October 16, 2003. (Related Doc # 1153) (Nulty, Lynda) (Entered: 08/27/2003)

09/02/2003 1157 Notice of Withdrawal of MSTC Proof of Claim filed by Mississippi State Tax Commission. (Lopez, Mary) (Entered: 09/04/2003)

09/03/2003 1158 Second Notice of Withdrawal of Proof of Claim filed by Mississippi State Tax Commission. (Lopez, Mary) (Entered: 09/04/2003)

09/30/2003 1159 Notice of Withdrawal /Notice of Withdrawal of Objection to Claim No. 695 of Skadden, Arps, Slate, Meagher & Flom, LLP filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 09/30/2003)

10/03/2003 1160 Motion to Extend Time / Motion for Order Extending Deadline to Object to Claims ( with Notice of Presentment and Proposed Order attached) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 10/14/2003 at 12:00 PM at Courtroom 523 (AJG) Responses due by 10/10/2003, (Davis, George) (Entered: 10/03/2003)

10/09/2003 1161 Affidavit of Service of Andrea Wilmer (related document(s)1160) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 10/09/2003)

10/10/2003 1163 Notice of Withdrawal of Proof of Claim by County of Santa Clara Tax Collector filed by Deborah Nichols. (Lopez, Mary) (Entered: 10/27/2003)

10/15/2003 1162 Order signed on 10/15/2003 extending deadline to object to claims to December 16, 2003 (Related Doc # 1160). (DePierola, Jacqueline) (Entered: 10/15/2003)

12/08/2003 1164 Motion to Extend Time / Motion for Order Extending Deadline to Object to Claims (with Notice of Hearing and Proposed Order attached) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 12/22/2003 at 12:00 PM at Courtroom 523 (AJG) Responses due by 12/19/2003, (Davis, George) (Entered: 12/08/2003)

12/08/2003 1165 Bridge Order signed on 12/8/2003 extending the deadline to object to claims. (related document(s)1164) (Nulty, Lynda) (Entered: 12/08/2003)

12/09/2003 1166 Affidavit of Service of Andrea Wilmer (related document(s)1164) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 12/09/2003)

01/30/2004 1167 Withdrawal of Claim(s): //Notice of Withdrawal of Claims Without Prejudice of Pension Benefit Guaranty Corporation filed by Brenda A. Bachman on behalf of PBGC.(Bachman, Brenda) (Entered: 01/30/2004)

Page 242: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

01/30/2004 1168 Notice of Withdrawal / Conditional Stipulation Concerning Claims and Notice of Withdrawal of Proof of Claim (No. 291) of Appalachian Hardwood Lumber Company filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 01/30/2004)

01/31/2004 1169 Notice of Objection to Claims / Reorganized Debtor's Ninth Omnibus Objection to Proofs of Claim (Notice attached) filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 3/10/2004 at 09:30 AM at Courtroom 523 (AJG) Objections due by 3/4/2004, (Attachments: # 1 Exhibit A# 2 Exhibit B to O# 3 Proposed Order)(Davis, George) (Entered: 01/30/2004)

02/02/2004 1170 Notice of Electronic Filing / Notice of Amended Proposed Order Granting Reorganized Debtor's Ninth Omnibus Objection to Proofs of Claim (related document(s)1169) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 02/02/2004)

02/03/2004 1171 Affidavit of Service of Andrea Wilmer (related document(s)1169, 1170) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 02/03/2004)

02/18/2004 1172 Creditor's-Claimant's Objections to Reorganization Debtor's Ninth Omnibus Objection to Proofs of Claims, filed by Abe Robinson. (related document(s)1169) (Lopez, Mary). (Entered: 02/19/2004)

02/23/2004 1203 Letter filed by Robert W. Miller in Regards to Response. (related document(s)1193) (Lopez, Mary). (Entered: 03/29/2004)

03/01/2004 1191 Objection of Michael S. Hawes to Reorganized Debtor's Ninth Omnibus Objection to Proofs of Claim (related document(s)1169) filed by Justin D. Eichmann on behalf of Michael S. Hawes. (Lopez, Mary) (Entered: 03/05/2004)

03/02/2004 1173 Response Creditors, Noelia Gonzales and Jerry Gonzales Response in Opposition to Debtor Omnibus Objection to their Proof of Claim No: 86 filed on May 8, 2001 (related document(s)1169) filed by Frank Peretore on behalf of Noelia & Jerry Gonzales. (Peretore, Frank) (Entered: 03/02/2004)

03/02/2004 1195 Statement of Non-Opposition of Texas Taxing Authorities with Respect to the Debtor's Ninth Omnibus Objection to Claims (related document(s)1169) filed by John P. Dillman on behalf of Houston ISD, Harris County/City Of Houston. (Attachments: # 1 Certificate of Service) (Lopez, Mary) (Entered: 03/10/2004)

03/03/2004 1174 Response of Betty Parcaut to Reorganized Debtor's Ninth Omnibus Objection to Proofs of Claims filed by Robert Wright on behalf of Betty Parcaut. with hearing to be held on 3/10/2004 at 09:30 AM at Location to be announced (JJC) (Attachments: # 1 Certificate of Service) (Wright, Robert) (Entered: 03/03/2004)

03/03/2004 1175 Response of Harry and Mary Ott to Reorganized Debtor's Ninth Omnibus Objection to Proofs of Claims filed by Robert Wright on behalf of Harry and Mary Ott. with hearing

Page 243: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

to be held on 3/10/2004 at 09:30 AM at Location to be announced (JJC) (Attachments: # 1 Certificate of Service) (Wright, Robert) (Entered: 03/03/2004)

03/03/2004 1176 Response of James L. McCormick, et al. to Reorganized Debtor's Ninth Omnibus Objection to Proofs of Claims filed by Robert Wright on behalf of James L., et al. McCormick. with hearing to be held on 3/10/2004 at 09:30 AM at Location to be announced (JJC) (Attachments: # 1 Certificate of Service) (Wright, Robert) (Entered: 03/03/2004)

03/03/2004 1177 Response of Dallas Schoenfeld to Reorganized Debtor's Ninth Omnibus Objection to Proofs of Claims filed by Robert Wright on behalf of Dallas Schoenfeld. with hearing to be held on 3/10/2004 at 09:30 AM at Location to be announced (JJC) (Attachments: # 1 Certificate of Service) (Wright, Robert) (Entered: 03/03/2004)

03/03/2004 1178 Response of Thomas J. and Joanne J. Rushton to Reorganized Debtor's Ninth Omnibus Objection to Proofs of Claims filed by Robert Wright on behalf of Thomas and Joanne Rushton. with hearing to be held on 3/10/2004 at 09:30 AM at Location to be announced (JJC) (Attachments: # 1 Certificate of Service) (Wright, Robert) (Entered: 03/03/2004)

03/03/2004 1179 Response of Daniel Lynn to Reorganized Debtor's Ninth Omnibus Objection to Proofs of Claims filed by Robert Wright on behalf of Daniel Lynn. with hearing to be held on 3/10/2004 at 09:30 AM at Location to be announced (JJC) (Attachments: # 1 Certificate of Service) (Wright, Robert) (Entered: 03/03/2004)

03/03/2004 1180 Response of Lora Patterson, as Guardian Ad Litem, to Reorganized Debtor's Ninth Omnibus Objection to Proofs of Claims filed by Robert Wright on behalf of Lora, as Guardian ad Patterson. with hearing to be held on 3/10/2004 at 09:30 AM at Location to be announced (JJC) (Attachments: # 1 Certificate of Service) (Wright, Robert) (Entered: 03/03/2004)

03/03/2004 1181 Response of Donald and Linda Jewell to Reorganized Debtor's Ninth Omnibus Objection to Proofs of Claims filed by Robert Wright on behalf of Donald and Linda Jewell. with hearing to be held on 3/10/2004 at 09:30 AM at Location to be announced (JJC) (Attachments: # 1 Certificate of Service) (Wright, Robert) (Entered: 03/03/2004)

03/03/2004 1182 Response of Robert J Gluck to Reorganized Debtor's Ninth Omnibus Objection to Proofs of Claims filed by Robert Wright on behalf of Robert J. Gluck. with hearing to be held on 3/10/2004 at 09:30 AM at Location to be announced (JJC) (Attachments: # 1 Certificate of Service) (Wright, Robert) (Entered: 03/03/2004)

03/03/2004 1183 Response of Douglas and Judy Bergstrom to Reorganized Debtor's Ninth Omnibus Objection to Proofs of Claims filed by Robert Wright on behalf of Douglas and Judy Bergstrom. with hearing to be held on 3/10/2004 at 09:30 AM at Location to be announced (JJC) (Attachments: # 1 Certificate of Service) (Wright, Robert) (Entered: 03/03/2004)

Page 244: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

03/03/2004 1184 Response of Linda Stolzman-Morgan to Reorganized Debtor's Nine Omnibus Objection to Proofs of Claims filed by Robert Wright on behalf of Linda Stolzman-Mogan. with hearing to be held on 3/10/2004 at 09:30 AM at Location to be announced (JJC) (Attachments: # 1 Certificate of Service) (Wright, Robert) (Entered: 03/03/2004)

03/03/2004 1189 Objection to Reorganized Debtor's Proof of Claim filed by David A. Lander on behalf of Lynn Jamieson. (Lopez, Mary) (Entered: 03/05/2004)

03/03/2004 1190 Objection to Reorganized Debtor's Ninth Omnibus Objection to Proofs of Claim (related document(s)1169) filed by Edward P. Gothard on behalf of Salvador Malero. (Lopez, Mary) (Entered: 03/05/2004)

03/03/2004 1196 Response to Reorganized Debtor's Ninth Omnibus Objection to Proof of Claim for Sara Jace and John Jace, Claim # 247 (related document(s)1169) filed by Rosemarie Arnold on behalf of John Jace, Sara Jace. (Attachments: # 1 Proposed Order) (Lopez, Mary) (Entered: 03/10/2004)

03/04/2004 1185 Response of CNA Companies to the Reorganized Debtor's Ninth Omnibus Objection to Proofs of Claims filed by Janice Beth Grubin on behalf of CNA Companies. with hearing to be held on 3/10/2004 at 10:00 AM at Courtroom 523 (AJG) (Attachments: # 1 Exhibit A: Proof of Claim) (Grubin, Janice) (Entered: 03/04/2004)

03/04/2004 1186 Application for Pro Hac Vice Admission for Peter J. Roberts filed by Peter J. Roberts. Rec. No. 146632. (Lopez, Mary) Modified on 3/22/2004 (Bush, Brent) (Entered: 03/05/2004)

03/04/2004 1187 Response of Textron, Inc. in Opposition to the Reorganized Debtor's Ninth Omnibus Objection filed by Peter J. Roberts on behalf of Textron, Inc.. (Attachments: # 1 Exhibit Exhibit to Response) (Lopez, Mary) (Entered: 03/05/2004)

03/04/2004 1188 Affirmation in Opposition to Reorganized Debtor's Ninth Omnibus Objection to Proofs of Claim filed by Gary J. Valerino on behalf of CGU Insurance Company of New York as subrogee of Longley Jones, Inc.. (Lopez, Mary) (Entered: 03/05/2004)

03/04/2004 1197 Withdrawal of Claim(s): filed on May 11, 2001 filed by Stephen J. Kennedy on behalf of Edith Hasenbaek Soto.(Lopez, Mary) (Entered: 03/10/2004)

03/04/2004 1198 Withdrawal of Claim(s): filed on May 11, 2001 filed by Stephen J. Kennedy on behalf of Antonio Soto.(Lopez, Mary) (Entered: 03/10/2004)

03/04/2004 1199 Withdrawal of Claim(s): filed on May 11, 2001 filed by Stephen J. Kennedy on behalf of Liana Soto.(Lopez, Mary) (Entered: 03/10/2004)

03/08/2004 1192 Order signed on 3/8/2004 admitting Peter J. Roberts to practice pro hac vice in this Court. (Related Doc # 1186) (Nulty, Lynda) (Entered: 03/08/2004)

03/08/2004 1193 Objection to the Debtor's Ninth Omnibus Objection to Proof of Claims (related

Page 245: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

document(s)1169) filed by Robert W. Miller on behalf of Jerry Williams. (Lopez, Mary) (Entered: 03/10/2004)

03/10/2004 1194 Order signed on 3/10/2004 granting reorganized debtor's ninth omnibus objection to proofs of claim (related document(s)1169). Claims 43, 86, 154, 216, 254, 287, 307, 321, 359, 486, 617, 619, 666, 680, 681, 699, 1026, 1027, 1059, 155, 156, 157, 158, 159, 160, 182, 223, 225, 272, 334, 413, 476, 490, 559, 682, 740, 741, 760, 769, 771, 772, 773, 774, 775, 777, 778, 779, 781, 784, 786, 787, 788, 789 793, 247, 749, 795, 797, 839, 880 and 1028 are adjourned. (DePierola, Jacqueline) (Entered: 03/10/2004)

03/10/2004 1200 Certificate of Service filed by William J. Lamitie. (Lopez, Mary) (Entered: 03/19/2004)

03/26/2004 1201 Notice of Proposed Order /Notice of Presentment of Stipulation and Order Concerning the United States' Proof of Claim filed by George A. Davis on behalf of Sunbeam Corporation. with hearing to be held on 4/9/2004 at 12:00 PM at Courtroom 523 (AJG) Objections due by 4/8/2004, (Davis, George) (Entered: 03/26/2004)

03/29/2004 1202 Affidavit of Service by Laura Guido (related document(s)1201) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 03/29/2004)

04/05/2004 1205 (ENTERED IN ERROR, SEE DOC. 1206) So Ordered Stipulation and Order signed on 4/2/2004 concerning The United States' proof of claim. (Nulty, Lynda) Modified on 4/15/2004 (Bush, Brent) (Entered: 04/05/2004)

04/15/2004 1206 So Ordered Stipulation signed on 4/14/2004 concerning the United States' proof of claim (related document(s)1201). (DePierola, Jacqueline) (Entered: 04/15/2004)

04/19/2004 1207 Request to Change Address for Notices, filed by Rochelle G. Simpson. (Lopez, Mary). (Entered: 04/22/2004)

04/26/2004 1208 Affidavit of Service of Andrea Wilmer for Reorganized Debtor's Ninth Omnibus Objection to Proofs of Claim (with attached Notice and Exhibits) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/26/2004)

04/28/2004 1209 Stipulation Concerning and Withdrawal of Allstate Insurance Company's Claim ( Numbered 159) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/28/2004)

04/28/2004 1210 Stipulation Concerning and Withdrawal of James Matthew Norman's, Celestial Mae Norman's and Rachel Lauren Norman's Claim (Numbered 1028) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 04/28/2004)

05/04/2004 1211 Stipulation Concerning and Withdrawal of State Farm Insurance Company's Claim ( Numbered 334) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/04/2004)

05/04/2004 1212 Stipulation Concerning and Withdrawal of Terry Swan's Claim (Numbered 476) filed

Page 246: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/04/2004)

05/04/2004 1213 Affidavit of Service / Amended Affidavit of Service of Andrea Wilmer for Reorganized Debtor's Ninth Omnibus Objection to Proof of Claim (with attached Notice) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/04/2004)

05/10/2004 1214 Stipulation Concerning and Withdrawal of Allstate Insurance Company's Claim (Numbered 272) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/10/2004)

05/11/2004 1215 Stipulation Concerning and Withdrawal of Michigan International Speedway Inc.'s Claim (Numbered 614) and International Speedway Corporation's Claims (Numbered 588 and 613) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/11/2004)

05/17/2004 1216 Notice of Withdrawal / Stipulation Concerning and Withdrawal of Allstate Insurance Company's Claim (Number 155, 156 and 157) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/17/2004)

05/17/2004 1217 Notice of Withdrawal / Stipulation Concerning and Withdrawal of Allstate Insurance Company's Claim (Number 155, 156 and 157) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/17/2004)

05/17/2004 1218 Stipulation Concerning and Withdrawal of Allstate Insurance Company's Claims (Number 155, 156 and 157 ) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/17/2004)

05/18/2004 1219 Stipulation Concernign and Withdrawal of Allstate Insurance Company's Claims (Number 155, 156 and 157) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/18/2004)

05/18/2004 1220 Stipulation Concerning and Withdrawal of Allstate Insurance Company's Claims (Number 155, 156 and 157) filed by George A. Davis on behalf of Sunbeam filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/18/2004)

05/18/2004 1221 Stipulation Concerning Withdrawal of Claim of CNA Companies (Numbered 699) filed by George A. Davis on behalf of Sunbeam Corporation. (Davis, George) (Entered: 05/18/2004)

05/19/2004 1222 Supplemental Order signed on 5/19/2004 regarding the reorganized Debtor's ninth omnibus objection to proofs of claim. (related document(s)1169) (Nulty, Lynda) (Entered: 05/19/2004)

Page 247: lopucki.law.ucla.edulopucki.law.ucla.edu/Professional_Fees/Fee applications... · Web viewU.S. Bankruptcy Court Southern District of New York (Manhattan) Bankruptcy Petition #: 01-40252-ajg

PACER Service CenterTransaction Receipt

06/24/2004 12:25:40PACER Login: cl0192 Client

Code: Nathan Agam

Description: Docket Report

Search Criteria:

01-40291-ajg Fil or Ent: Fil From: 2/6/2001 To: 6/24/2004 Doc From: 0 Doc To: 99999999 Term: y Links: n Format: HTMLfmt

Billable Pages: 76 Cost: 5.32