Search Documents

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







           Print Page

Court Docket

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

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

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

Date Court Document
Number
Description
01/13/2011 1100 Motion to Appear pro hac vice of Edwin J. Mills, Esq. Receipt Number DEX008350, Filed by Matthew A. Ragan, Paula Hiatt, Pamela Yates and Joann Claflin. (Holmes, David) (Entered: 01/13/2011)
01/13/2011 1099 Monthly Application for Compensation of Alvarez & Marsal North America, LLC (Twelfth) for the period November 1, 2010 to November 30, 2010 Filed by Alvarez & Marsal North America, LLC. Objections due by 2/2/2011. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B #4 Exhibit C #5 Exhibit D #6 Exhibit E #7 Exhibit F) (Shapiro, Zachary) (Entered: 01/13/2011)
01/12/2011 1098 Affidavit/Declaration of Service of Danielle Zahaba - Noticed of Proposed Assumption of Executory Contracts and Unexpired Leases and Notice of and Eleventh Monthly Application of Weil, Gotshal & Manges LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses (related document(s) 1095, 1096) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 01/12/2011)
01/12/2011 1097 Interim Application for Compensation of Notice of the Third Interim Fee Application Warren H. Smith & Associates for the period August 1, 2010 to November 30, 2010 Filed by Warren H. Smith. (Attachments: #1 Exhibit Fee Detail) (Smith, Warren) (Entered: 01/12/2011)
01/11/2011 1096 Monthly Application for Compensation of Weil, Gotshal & Manges LLP for the period October 1, 2010 to October 31, 2010 Filed by Weil, Gotshal & Manges LLP. Objections due by 1/31/2011. (Attachments: #1 Notice of Fee Application #2 Exhibit A #3 Exhibit B) (Shapiro, Zachary) (Entered: 01/11/2011)
01/11/2011 1095 Notice of Intent (Notice of Proposed Assumption of Executory Contracts and Unexpired Leases Pursuant to Debtors' Joint Plan Under Chapter 11 of the Bankruptcy Code) - Response Deadline: 1/31/11 at 5:00 PM - Hearing Date: 2/10/11 at 1:00 PM Filed by Advanta Corp., et al. (Attachments: #1 Exhibit A) (Shapiro, Zachary) (Entered: 01/11/2011)
01/11/2011 1094 Fee Auditor's Report Fee Auditor's Final Report Regarding the Second Interim Fee Application of FTI Consulting, Inc Filed by Warren H. Smith. (Smith, Warren) (Entered: 01/11/2011)
01/10/2011 1093 Interim Application for Compensation of Latham & Watkins LLP for the period August 1, 2010 to November 30, 2010 (related document(s) 856, 965, 971, 1088) Filed by OFFICIAL COMM. OF UNSECURED CREDITORS. Objections due by 1/31/2011. (Cohen, Howard) (Entered: 01/10/2011)
01/10/2011 1092 Response to Notice of Approval of Disclosure Statement (related document(s) 1057) Filed by Vincent E. Rhynes (NAL) (Entered: 01/10/2011)
01/07/2011 1091 Monthly Application for Compensation of FTI Consulting, Inc. for the period November 1, 2010 to November 30, 2010 Filed by OFFICIAL COMM. OF UNSECURED CREDITORS. Objections due by 1/28/2011. (Attachments: #1 Notice #2 Verification of Andrew Scruton #3 Exhibit A #4 Exhibit B #5 Exhibit C #6 Exhibit D #7 Exhibit E) (Cohen, Howard) (Entered: 01/07/2011)
01/07/2011 1090 Fee Auditor's Report Fee Auditor's Final Report Regarding the Second Interim Fee Application of Alvarez & Marsal North America, LLC Filed by Warren H. Smith. (Attachments: #1 Exhibit Response Exhibit A) (Smith, Warren) (Entered: 01/07/2011)
01/07/2011 1089 Monthly Application for Compensation of Warren H. Smith & Associates for the period December 1, 2010 to December 31, 2010 Filed by Warren H. Smith. Objections due by 1/27/2011. (Attachments: #1 Exhibit Fee Detail) (Smith, Warren) (Entered: 01/07/2011)
01/06/2011 1088 Monthly Application for Compensation of Latham & Watkins LLP for the period November 1, 2010 to November 30, 2010 Filed by OFFICIAL COMM. OF UNSECURED CREDITORS. Objections due by 1/27/2011. (Attachments: #1 Notice #2 Certification of Mitchell A. Seider #3 Exhibit A) (Cohen, Howard) (Entered: 01/06/2011)
01/06/2011 1087 Fee Auditor's Final Report Regarding the Second Interim Fee Application of Weil Gotshal & Manges LLP Filed by Warren H. Smith. (Smith, Warren) Modified on 1/7/2011 (NAL). (Entered: 01/06/2011)
01/05/2011 1086 Fee Auditor's Final Report Regarding Second Interim Fee Application of Cozen O'Connor for the Period of February 9, 2010 through May 8, 2010 Filed by Warren H. Smith. (Smith, Warren) (Entered: 01/05/2011)
01/04/2011 1085 Affidavit/Declaration of Service RE: Order (I) Approving the Disclosure Statement, (II) Approving Notice and Objection Procedures for the Disclosure Statement Hearing, (III) Establishing Solicitation and Voting Procedures, (IV) Scheduling a Confirmation Hearing, and (V) Establishing Notice and Objection Procedures for Confirmation of the Proposed Plan (SOLICITATION) (related document(s) 1042) Filed by Garden City Group, Inc. (Attachments: #1 Exhibit A-J #2 Exhibit K) (Stein, Jeffrey) (Entered: 01/04/2011)
01/03/2011 1084 Affidavit of Publication of Roy Oteo of Notice of (I) Approval of the Proposed Disclosure Statement, (II) Establishment of Solicitation and Voting Procedures, (III) Scheduling a Confirmation Hearing, and (IV) Establishment of Notice and Objection Procedures for Confirmation of the Proposed Plan in The Wall Street Journal Filed by Advanta Corp., et al. (Shapiro, Zachary) (Entered: 01/03/2011)
01/03/2011 1083 Affidavit of Publication of Anna Dickerson of Notice of (I) Approval of the Proposed Disclosure Statement, (II) Establishment of Solicitation and Voting Procedures, (III) Scheduling a Confirmation Hearing, and (IV) Establishment of Notice and Objection Procedures for Confirmation of the Proposed Plan in The Philadelphia Inquirer Filed by Advanta Corp., et al. (Shapiro, Zachary) (Entered: 01/03/2011)
01/03/2011 1082 Certificate of No Objection (re: Eleventh Monthly Fee Statement of Alvarez & Marsal North America, LLC in Their Capacity as Financial Advisors to the Debtors and Debtors-in-Possession, for Compensation and Reimbursement of Expenses Incurred for the Period October 1, 2010 through October 31, 2010) (related document(s) 972) Filed by Advanta Corp., et al. (Shapiro, Zachary) (Entered: 01/03/2011)
01/03/2011 1081 Monthly Certificate of No Objection Certificate of No Objection to WHSA's November fee application (related document(s) 1000) Filed by Warren H. Smith. (Smith, Warren) (Entered: 01/03/2011)
12/30/2010 1080 Affidavit/Declaration of Service of Danielle Zahaba - Notice of and Twelfth Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-in-Possession for the Period from November 1, 2010 through November 30, 2010 (related document(s) 1078) Filed by Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/30/2010)
12/29/2010 1079 Certificate of No Objection re: Twelfth Monthly Application of Latham & Watkins LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Committee for the Period From October 1, 2010 Through October 31, 2010 (related document(s) 971) Filed by OFFICIAL COMM. OF UNSECURED CREDITORS. (Cohen, Howard) (Entered: 12/29/2010)
12/28/2010 1078 Monthly Application for Compensation of (Twelfth) Richards, Layton & Finger, P.A. for the period November 1, 2010 to November 30, 2010 Filed by Richards, Layton & Finger, P.A. Objections due by 1/18/2011. (Attachments: #1 Notice #2 Exhibit A #3 Exhibit B) (Shapiro, Zachary) (Entered: 12/28/2010)
12/28/2010 1077 Certificate of No Objection re: Eleventh Monthly Application of Latham & Watkins LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Committee for the Period From September 1, 2010 Through September 30, 2010 (related document(s) 965) Filed by OFFICIAL COMM. OF UNSECURED CREDITORS. (Cohen, Howard) (Entered: 12/28/2010)
12/22/2010 1076 Affidavit/Declaration of Service of Jamie E. Schairer (re: Debtor-in-Possession Monthly Operating Report for Filing Period November 1, 2010 to November 30, 2010) (related document(s) 1074) Filed by Advanta Corp., et al. (Shapiro, Zachary) (Entered: 12/22/2010)
12/22/2010 1075 Certificate of No Objection (re: Eleventh Monthly Application of Richards, Layton & Finger, P.A. for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors-in-Possession for the Period from October 1, 2010 through October 31, 2010) (related document(s) 963) Filed by Advanta Corp., et al. (Shapiro, Zachary) (Entered: 12/22/2010)
12/22/2010 1074 Debtor-In-Possession Monthly Operating Report for Filing Period November 1, 2010 to November 30, 2010 Filed by Advanta Corp., et al. (Shapiro, Zachary) (Entered: 12/22/2010)
12/21/2010 1073 Affidavit/Declaration of Service (related document(s) 1028, 1029, 1030, 1031, 1032, 1033) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/21/2010)
12/21/2010 1072 Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing on 12/16/10 (related document(s) 1016) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/21/2010)
12/21/2010 1071 Affidavit/Declaration of Service (related document(s) 1005, 1006, 1007, 1008, 1009, 1010, 1011) Filed by The Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/21/2010)
12/20/2010 1070 Affidavit/Declaration of Service of Brook Lyn Bower (related document(s) 1035, 1044, 1045, 1046, 1047, 1048, 1049, 1050, 1051, 1056) Filed by Garden City Group, Inc. (Stein, Jeffrey) (Entered: 12/20/2010)
12/20/2010 1069 Objection of The Official Committee of Unsecured Creditors to the Debtors' Motion to Extend Exclusivity and Expedited Motion for an Order (A) Terminating the Debtors' Exclusivity Periods, and (B) Authorizing the Official Committee of Unsecured Creditors to Propose and Solicit Acceptances to a Chapter 11 Plan (related document(s) 1041) Filed by OFFICIAL COMM. OF UNSECURED CREDITORS (NAL) (Entered: 12/20/2010)
12/17/2010 1068 Certificate of No Objection re: Twelfth Monthly Application of FTI Consulting, Inc., Financial Advisor to the Official Committee of Unsecured Creditors, for Compensation and Reimbursement of Expenses Incurred for the Period October 1, 2010 Through October 31, 2010 (related document(s) 959) Filed by OFFICIAL COMM. OF UNSECURED CREDITORS. (Cohen, Howard) (Entered: 12/17/2010)
12/17/2010 1067 Receipt of filing fee for Amended Schedules/Statements (09-13931-KJC) [misc,amdsch] (26.00). Receipt Number 4996586, amount $26.00. (U.S. Treasury) (Entered: 12/17/2010)
12/17/2010 1066 Receipt of filing fee for Amended Schedules/Statements (09-13931-KJC) [misc,amdsch] (26.00). Receipt Number 4996586, amount $26.00. (U.S. Treasury) (Entered: 12/17/2010)
12/17/2010 1065 Receipt of filing fee for Amended Schedules/Statements (09-13931-KJC) [misc,amdsch] (26.00). Receipt Number 4996586, amount $26.00. (U.S. Treasury) (Entered: 12/17/2010)
12/17/2010 1064 Receipt of filing fee for Amended Schedules/Statements (09-13931-KJC) [misc,amdsch] (26.00). Receipt Number 4996586, amount $26.00. (U.S. Treasury) (Entered: 12/17/2010)
12/17/2010 1063 Receipt of filing fee for Amended Schedules/Statements (09-13931-KJC) [misc,amdsch] (26.00). Receipt Number 4996586, amount $26.00. (U.S. Treasury) (Entered: 12/17/2010)
12/17/2010 1062 Receipt of filing fee for Amended Schedules/Statements (09-13931-KJC) [misc,amdsch] (26.00). Receipt Number 4996586, amount $26.00. (U.S. Treasury) (Entered: 12/17/2010)
12/17/2010 1061 Receipt of filing fee for Amended Schedules/Statements (09-13931-KJC) [misc,amdsch] (26.00). Receipt Number 4996586, amount $26.00. (U.S. Treasury) (Entered: 12/17/2010)
12/17/2010 1060 Receipt of filing fee for Amended Schedules/Statements (09-13931-KJC) [misc,amdsch] (26.00). Receipt Number 4996586, amount $26.00. (U.S. Treasury) (Entered: 12/17/2010)
12/17/2010 1059 Receipt of filing fee for Amended Schedules/Statements (09-13931-KJC) [misc,amdsch] (26.00). Receipt Number 4996586, amount $26.00. (U.S. Treasury) (Entered: 12/17/2010)
12/17/2010 1058 Receipt of filing fee for Amended Schedules/Statements (09-13931-KJC) [misc,amdsch] (26.00). Receipt Number 4996586, amount $26.00. (U.S. Treasury) (Entered: 12/17/2010)
12/17/2010 1057 Notice of Hearing (Notice of (I) Approval of the Proposed Disclosure Statement, (II) Establishment of Solicitation and Voting Procedures, (III) Scheduling a Confirmation Hearing, and (IV) Establishment of Notice and Objection Procedures for Confirmation of the Proposed Plan) Filed by Advanta Corp., et al. Hearing scheduled for 2/10/2011 at 1:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #5, Wilmington, Delaware. Objections due by 2/1/2011. (Shapiro, Zachary) (Entered: 12/17/2010)
12/17/2010 1056 Amended Schedules/Statements filed: Sch B, Sch F, Sum of Schs, Decl Concerning Debtors' Schs. Fee Amount $26. [Advanta Business Services Corp.] Filed by Advanta Corp., et al. (Shapiro, Zachary) (Entered: 12/17/2010)
12/17/2010 1055 Amended Schedules/Statements filed: Sch B, Sum of Schs, Decl Concerning Debtors' Schs. [Advanta Finance Corp.] Filed by Advanta Corp., et al. (Shapiro, Zachary) (Entered: 12/17/2010)
12/17/2010 1054 Amended Schedules/Statements filed: Sch F, Sum of Schs, Decl Concerning Debtors' Schs. Fee Amount $26. [Advanta Mortgage Holding Company] Filed by Advanta Corp., et al. (Shapiro, Zachary) (Entered: 12/17/2010)
12/17/2010 1053 Amended Schedules/Statements filed: Sch B, Sum of Schs, Decl Concerning Debtors' Schs. [Advanta Service Corp.] Filed by Advanta Corp., et al. (Shapiro, Zachary) (Entered: 12/17/2010)
12/17/2010 1052 Amended Schedules/Statements filed: Sch B, Sum of Schs, Decl Concerning Debtors' Schs. [Advantennis Corp.] Filed by Advanta Corp., et al. (Shapiro, Zachary) (Entered: 12/17/2010)
12/17/2010 1051 Amended Schedules/Statements filed: Sch F, Sum of Schs, Decl Concerning Debtors' Schs. Fee Amount $26. [BE Corp. (f/k/a BizEquity Corp.)] Filed by Advanta Corp., et al. (Shapiro, Zachary) (Entered: 12/17/2010)