Delaware Bankruptcy Court
Chapter 11
Judge:Thomas M Horan
Case #: 1:24-bk-10443
Case Filed:Mar 20, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors5,001-10,000
Est. Assets$100,000,001 to $500 million
Est. Liabilities $100,000,001 to $500 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
SC Healthcare Holding, LLC
830 W Trailcreek Dr
Peoria, IL 61614-1862
Represented By
Andrew L Magaziner
Young Conaway Stargatt & Taylor, LLP
contact info
Shella Borovinskaya
Young Conaway Stargatt & Taylor, LLP
contact info
Last checked: never
Transcriber
Reliable Companies
1007 North Orange Street Suite 110
Wilmington, DE 19801
U.S. Trustee
U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35
Wilmington, DE 19801
Represented By
Linda Richenderfer
Office Of The Us Trustee
contact info

Docket last updated: 7 minutes ago
Sunday, April 28, 2024
254 254 notice Deposition - Notice Sun 04/28 6:32 PM
Notice of Deposition of Michael Flanagan Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella)
Related: [-]
253 253 notice Deposition - Notice Sun 04/28 6:30 PM
Notice of Deposition of Ed Smith Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella)
Related: [-]
Saturday, April 27, 2024
252 252 notice Deposition - Notice Sat 04/27 7:01 PM
Cross Notice of Deposition of Ed Smith Filed by Official Committee of Unsecured Creditors. (Meloro, Dennis)
Related: [-]
251 251 notice Deposition - Notice Sat 04/27 7:00 PM
Cross Notice of Deposition of Michael Flanagan Filed by Official Committee of Unsecured Creditors. (Meloro, Dennis)
Related: [-]
Friday, April 26, 2024
250 250 misc Certificate of Service Fri 04/26 9:16 PM
Supplemental Certificate of Service re: 1) Notice of Telephonic Section 341 Meeting; and 2) Notice of Chapter 11 Bankruptcy Case Related [+] Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
Related: [-] 124 ,125
249 249 misc Certificate of Service Fri 04/26 9:10 PM
Certificate of Service re: Documents Served on April 23, 2024 Related [+] Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
Related: [-] 226 ,228 ,230 ,231 ,232 ,233 ,234 ,235 ,236 ,237 ,240
248 248 misc Certificate of Service Fri 04/26 9:06 PM
Certificate of Service re: Documents Served on or Before April 22, 2024 Related [+] Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
Related: [-] 183 ,184 ,194 ,195 ,204 ,205 ,212 ,213 ,214 ,216
247 247 misc Certificate of Service Fri 04/26 9:01 PM
Certificate of Service re: Order Granting Debtors' Motion for Entry of an Order Authorizing the Debtors to Exceed the Page Limit Requirement for the Debtors' Omnibus Objection to the (A) Emergency Motion of X-Caliber Funding LLC to Excuse Receiver's Compliance with 11 U.S.C. § 543(a) & (b); and (B) Emergency Motion of X-Caliber Funding LLC for an Order (I) Dismissing the Subject Chapter 11 Cases, (II) for Abstention, or (III) Appointment of Receiver as the Chapter 11 Trustee Related [+] Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
Related: [-] 175
Wednesday, April 24, 2024
246 246 order Scheduling Order Wed 04/24 3:40 PM
Scheduling Order Concerning (1) the Emergency Motion of X-Caliber Funding LLC to Excuse Receiver's Compliance With 11 U.S.C. Section 543(a) & (b); and (2) Emergency Motion of X-Caliber Funding LLC for an Order (I) Dismissing the Subject Chapter 11 Cases, (II) for Abstention, or (III) Appointment of Receiver as the Chapter 11 Trustee Related [+]. Signed on 4/24/2024. (AMH)
Related: [-] 59 ,60 ,245
245 245 misc Certification of Counsel(Aty) Wed 04/24 9:22 AM
Certification of Counsel Regarding Proposed Scheduling Order Concerning (1) the Emergency Motion of X-Caliber Funding LLC to Excuse Receiver's Compliance With 11 U.S.C. Section 543(a) & (b); and (2) Emergency Motion of X-Caliber Funding LLC for an Order (I) Dismissing the Subject Chapter 11 Cases, (II) for Abstention, or (III) Appointment of Receiver as the Chapter 11 Trustee Related [+] Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella)
Related: [-] 59 ,60 ,139 ,166 ,171 ,172
Tuesday, April 23, 2024
244 244 notice Hearing - Notice Tue 04/23 2:31 PM
Notice of Hearing // Notice of X-Caliber Funding LLC's Motion to Seal Portions of Declaration of Michael F. Flanagan in Support of X-Caliber Funding LLC's (A) Emergency Motion for an Order (I) Dismissing the Subject Chapter 11 Cases (II) For Abstention, or (III) Appointment of Receiver as the Chapter 11 Trustee; and (B) Emergency Motion to Excuse Receiver's Compliance with 11 U.S.C. §543(a) & (b) Related [+] Filed by X-Caliber Funding LLC. Hearing scheduled for 5/21/2024 at 01:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. Objections due by 5/6/2024. (Williams, Jordan)
Related: [-] 190
243 243 order Appear pro hac vice Tue 04/23 12:06 PM
Order Granting Motion for Admission pro hac vice of Virginia Shea, Esq. Related [+] Order Signed on 4/23/2024. (AMH)
Related: [-] 100
242 242 order Appear pro hac vice Tue 04/23 12:05 PM
Order Granting Motion for Admission pro hac vice of Michael Morano, Esq. Related [+] Order Signed on 4/23/2024. (AMH)
Related: [-] 99
241 241 misc Transcript Tue 04/23 12:04 PM
Transcript regarding Hearing Held 04/22/24 RE: Status Conference. Remote electronic access to the transcript is restricted until 7/22/2024. The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to obtain a transcript, call the Clerk's Office or Contact the Court Reporter/Transcriber, Reliable, at Telephone number 302-654-8080. Filed by . Notice of Intent to Request Redaction Deadline Due By 4/30/2024. Redaction Request Due By 5/14/2024. Redacted Transcript Submission Due By 5/24/2024. Transcript access will be restricted through 7/22/2024. (JMC)
Related: [-]
240 240 order Leave to File Reply Tue 04/23 12:02 PM
Order Granting the Debtors Leave and Permission to File the Debtors' Omnibus Reply to (I) X-Caliber Funding LLC's Limited Objection to the MT4 Motion to Dismiss and (II) X-Caliber Funding LLC's Limited Objection to (A) the Debtors' Counsel Retention Applications, (B) the Interim Compensation Procedures Motion, and (C) the Ordinary Course Professionals Motion Related [+] Order Signed on 4/23/2024. (DRG)
Related: [-] 204
239 239 court Hearing Held/Court Sign-In Sheet Tue 04/23 10:30 AM
Hearing Held/Court Sign-In Sheet Related [+] (DRG)
Related: [-] 228
238 238 audio Tue 04/23 10:15 AM
Court Date & Time [04/23/2024 09:04:25 AM]. File Size [ 13742 KB ]. Run Time [ 00:29:18 ]. (admin)
Related: [-]
237 237 order Extend Deadline to File Schedules Tue 04/23 9:20 AM
Order (I) Extending the Time to File (A) Schedules and Statements and (B) Rule 2015.3 Financial Reports, (II) Modifying the Requirements for Filing Monthly Operating Reports, (III) Conditionally Modifying Deadlines for the Receivership Debtors, and (IV) Granting Related Relief Related [+] Order Signed on 4/23/2024. (AMH)
Related: [-] 132 ,218
236 236 order Employ (Application) Tue 04/23 9:10 AM
Order Authorizing the Retention of Getzler Henrich & Associates Related [+] Order Signed on 4/23/2024. (AMH)
Related: [-] 119 ,227
235 235 3 pgs order Order Approving Motion Regarding Interim Compensation Procedures Tue 04/23 9:08 AM
Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Retained Professionals Related [+] Order Signed on 4/23/2024. (AMH)
Related: [-] 133 ,225
Att: 1 Exhibit
234 234 order Authorize Tue 04/23 9:05 AM
Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Related [+] Order Signed on 4/23/2024. (AMH)
Related: [-] 134 ,164 ,224
233 233 order Employ (Application) Tue 04/23 9:02 AM
Order Authorizing the Retention and Employment of Winston & Strawn LLP as Co-Counsel for the Debtors, Effective as of the Petition Date Related [+] Order Signed on 4/23/2024. (AMH)
Related: [-] 122 ,164 ,194 ,223
Att: 1 Exhibit
232 232 order Employ (Application) Tue 04/23 8:59 AM
Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors, Effective as of the Petition Date Related [+] Order Signed on 4/23/2024. (AMH)
Related: [-] 120 ,222
231 231 5 pgs order Order Tue 04/23 8:55 AM
Final Order (I) Authorizing the Debtors to (A) Continue Insurance Coverage Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto, (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, (C) Honor the Terms of the Premium Financing Agreement and Pay Premiums Thereunder, (D) Enter Into New Premium Finance Agreements in the Oridinary Course of Business, and (E) Maintain the Surety Bonds; (II) Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto; and (III) Granting Related Relief Related [+] Order Signed on 4/23/2024. (AMH)
Related: [-] 8 ,83 ,221
230 230 10 pgs order Order Tue 04/23 8:51 AM
Second Interim Order (I) Authorizing the Debtors to (A) Continue to Use Their Bank Accounts, (B) Honor Prepetition Obligations Related Thereto, (C) Maintain the Refund Programs, (D) Perform Intercompany Transactions, (E) Maintain Existing Business Forms; and (II) Granting Related Relief Related [+] Order Signed on 4/23/2024. (AMH)
Related: [-] 41 ,87 ,219
Att: 1 Exhibit
229 229 order Appear pro hac vice Tue 04/23 8:48 AM
Order Granting Motion for Admission pro hac vice of Hannah Berny, Esq. Related [+] Order Signed on 4/23/2024. (AMH)
Related: [-] 217
228 228 notice Agenda of Matters Scheduled for Hearing - Notice Tue 04/23 8:21 AM
Amended Notice of Agenda of Matters Scheduled for Hearing Filed by SC Healthcare Holding, LLC. Hearing scheduled for 4/23/2024 at 09:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Borovinskaya, Shella)
Related: [-]
227 227 misc Certification of Counsel(Aty) Tue 04/23 8:05 AM
Certification of Counsel Regarding Order Authorizing the Retention of Getzler Henrich & Associates Related [+] Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella)
Related: [-] 119
226 226 misc Declaration Tue 04/23 8:03 AM
Supplemental Declaration of David R. Campbell in Support of Debtors' Motion to (I) Retain Getzler Henrich & Associates LLC to Provide Interim Management Services and Provide the Debtors A Chief Restructuring Officer and Additional Personnel and (II) Designate David R. Campbell as the Debtors' Chief Restructuring Officer as of the Petition Date Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella)
Related: [-]
225 225 misc Certification of Counsel(Aty) Tue 04/23 7:55 AM
Certification of Counsel Regarding Order Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Retained Professionals Related [+] Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella)
Related: [-] 133
224 224 misc Certification of Counsel(Aty) Tue 04/23 7:53 AM
Certification of Counsel Regarding Order (I) Authorizing the Debtors to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief Related [+] Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella)
Related: [-] 134 ,164
223 223 misc Certification of Counsel(Aty) Tue 04/23 7:47 AM
Certification of Counsel Regarding Order Authorizing the Retention and Employment of Winston & Strawn LLP as Co-Counsel for the Debtors, Effective as of the Petition Date Related [+] Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella)
Related: [-] 122 ,164 ,194
222 222 misc Certification of Counsel(Aty) Tue 04/23 7:45 AM
Certification of Counsel Regarding Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Co-Counsel for the Debtors, Effective as of the Petition Date Related [+] Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella)
Related: [-] 120 ,164
221 221 misc Certification of Counsel(Aty) Tue 04/23 7:42 AM
Certification of Counsel Regarding Revised Proposed Final Order (I) Authorizing the Debtors to (A) Continue Insurance Coverage Entered Into Prepetition and Satisfy Prepetition Obligations Related Thereto, (B) Renew, Amend, Supplement, Extend, or Purchase Insurance Policies, (C) Honor the Terms of the Premium Financing Agreement and Pay Premiums Thereunder, (D) Enter Into New Premium Finance Agreements in the Oridinary Course of Business, and (E) Maintain the Surety Bonds; (II) Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto; and (III) Granting Related Relief Related [+] Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella)
Related: [-] 8 ,83
220 220 misc Certificate of Service Tue 04/23 2:06 AM
Certificate of Service re: 1) Notice of Agenda for Hearing of Matters Scheduled for April 23, 2024 at 11:00 a.m. (ET); 2) Witness and Exhibit List; and 3) Notice of Amended Agenda for Hearing of Matters Scheduled for April 23, 2024 at 9:00 a.m. (ET) Related [+] Filed by Kurtzman Carson Consultants LLC. (Kass, Albert)
Related: [-] 177 ,182 ,201
Monday, April 22, 2024
219 219 misc Certification of Counsel(Aty) Mon 04/22 5:44 PM
Certification of Counsel Regarding Second Interim Order (I) Authorizing the Debtors to (A) Continue to Use Their Bank Accounts, (B) Honor Prepetition Obligations Related Thereto, (C) Maintain the Refund Programs, (D) Perform Intercompany Transactions, (E) Maintain Existing Business Forms; and (II) Granting Related Relief Related [+] Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella)
Related: [-] 41 ,87
218 218 misc Certification of Counsel(Aty) Mon 04/22 5:41 PM
Certification of Counsel Regarding Revised Proposed Order (I) Extending the Time to File (A) Schedules and Statements and (B) Rule 2015.3 Financial Reports, (II) Modifying the Requirements for Filing Monthly Operating Reports, (III) Conditionally Modifying Deadlines for the Receivership Debtors, and (IV) Granting Related Relief Related [+] Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella)
Related: [-] 132
217 217 motion Pro Hac Vice Admission - Motion Mon 04/22 4:59 PM
Motion to Appear pro hac vice of Hannah Berny of Holland & Knight LLP . Receipt Number 4390236, Filed by Column Financial, Inc.. (Cobb, Richard)
Related: [-]
216 216 4 pgs order Order Mon 04/22 4:41 PM
Final Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief Related [+] Order Signed on 4/22/2024. (AMH)
Related: [-] 27 ,86 ,211
215 215 order Leave to File Reply Mon 04/22 4:40 PM
Order Authorizing X-Caliber Funding LLC to Exceed Page Limitation on X-Caliber Funding LLC's Omnibus Reply in Support of its (A) Emergency Motion for an Order (I) Dismissing the Subject Chapter 11 Cases, (II) For Abstention, or (III) Appointment of Receiver as the Chapter 11 Trustee and (B) Motion to Excuse Receiver's Compliance with 11 U.S.C. § 543(a) & (b) Related [+] Order Signed on 4/22/2024. (DRG)
Related: [-] 188 ,192
214 214 order Employ (Application) Mon 04/22 4:40 PM
Order Authorizing the Retention and Employment of Kurtzman Carson Consultants LLC as Administrative Advisor to the Debtors and Debtors in Possession, Effective as of the Petition Date Related [+] Order Signed on 4/22/2024. (AMH)
Related: [-] 121 ,210
Att: 1 Exhibit
213 213 4 pgs order Order Mon 04/22 4:37 PM
Final Order (A) Authorizing the Debtors to Pay Prepetition Taxes and Fees in the Ordinary Course of Business, and (B) Granting Related Relief Related [+] Order Signed on 4/22/2024. (AMH)
Related: [-] 10 ,84 ,209
212 212 6 pgs order Order Mon 04/22 4:35 PM
Final Order (I) Prohibiting Utility Companies From Discontinuing, Altering, or Refusing Service, (II) Deeming Utility Companies to Have Adequate Assurance of Future Payment, (III) Establishing Procedures for Resolving Requests for Additional Assurance, and (IV) Granting Related Relief Related [+] Order Signed on 4/22/2024. (AMH)
Related: [-] 7 ,82 ,208
211 211 misc Certification of Counsel(Aty) Mon 04/22 3:58 PM
Certification of Counsel Regarding Revised Proposed Final Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs and (II) Granting Related Relief Related [+] Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella)
Related: [-] 27 ,86
210 210 misc Certification of Counsel(Aty) Mon 04/22 3:49 PM
Certification of Counsel Regarding Revised Proposed Order Authorizing the Retention and Employment of Kurtzman Carson Consultants LLC as Administrative Advisor to the Debtors and Debtors in Possession, Effective as of the Petition Date Related [+] Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella)
Related: [-] 121
209 209 misc Certification of Counsel(Aty) Mon 04/22 3:46 PM
Certification of Counsel Regarding Revised Proposed Final Order A) Authorizing the Debtors to Pay Prepetition Taxes and Fees in the Ordinary Course of Business, and (B) Granting Related Relief Related [+] Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella)
Related: [-] 10 ,84
208 208 misc Certification of Counsel(Aty) Mon 04/22 3:41 PM
Certification of Counsel Regarding Revised Proposed Final Order (I) Prohibiting Utility Companies From Discontinuing, Altering, or Refusing Service, (II) Deeming Utility Companies to Have Adequate Assurance of Future Payment, (III) Establishing Procedures for Resolving Requests for Additional Assurance, and (IV) Granting Related Relief Related [+] Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella)
Related: [-] 7 ,82
207 207 court Hearing Held/Court Sign-In Sheet Mon 04/22 3:34 PM
Hearing Held/Court Sign-In Sheet Related [+] (DRG)
Related: [-] 205
206 206 audio Mon 04/22 2:45 PM
Court Date & Time [04/22/2024 02:02:33 PM]. File Size [ 17297 KB ]. Run Time [ 00:36:54 ]. (admin)
Related: [-]
205 205 notice Agenda of Matters Scheduled for Hearing - Notice Mon 04/22 1:08 PM
Notice of Agenda of Matters Scheduled for Hearing Filed by SC Healthcare Holding, LLC. Hearing scheduled for 4/22/2024 at 02:00 PM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Borovinskaya, Shella)
Related: [-]
204 204 motion Leave - Motion Mon 04/22 12:33 PM
Motion for Leave and Permission to File the Debtors' Omnibus Reply to (I) X-Caliber Funding LLC's Limited Objection to the MT4 Motion to Dismiss and (II) X-Caliber Funding LLC's Limited Objection to (A) the Debtors' Counsel Retention Applications, (B) the Interim Compensation Procedures Motion, and (C) the Ordinary Course Professionals Motion Filed by SC Healthcare Holding, LLC. Hearing scheduled for 4/23/2024 at 09:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Borovinskaya, Shella)
Related: [-]
Att: 1 Exhibit A
Att: 2 Exhibit B
203 203 order Appear pro hac vice Mon 04/22 12:15 PM
Order Granting Motion for Admission pro hac vice of Martin S. Kedziora, Esq. Related [+] Order Signed on 4/22/2024. (AMH)
Related: [-] 199
202 202 order Appear pro hac vice Mon 04/22 12:13 PM
Order Granting Motion for Admission pro hac vice of Danielle S. Kemp, Esq. Related [+] Order Signed on 4/22/2024. (AMH)
Related: [-] 196
201 201 notice Agenda of Matters Scheduled for Hearing - Notice Mon 04/22 10:35 AM
Amended Notice of Agenda of Matters Scheduled for Hearing Filed by SC Healthcare Holding, LLC. Hearing scheduled for 4/23/2024 at 09:00 AM at US Bankruptcy Court, 824 Market St., 5th Fl., Courtroom #6, Wilmington, Delaware. (Borovinskaya, Shella)
Related: [-]
200 200 order Appear pro hac vice Mon 04/22 10:26 AM
Order Granting Motion for Admission pro hac vice of Kristina M. Stanger, Esq. Related [+] Order Signed on 4/22/2024. (AMH)
Related: [-] 186
199 199 motion Pro Hac Vice Admission - Motion Mon 04/22 10:24 AM
Motion to Appear pro hac vice of Martin S. Kedziora, Esq . Receipt Number 4389529, Filed by Official Committee of Unsecured Creditors. (Meloro, Dennis)
Related: [-]
198 198 order Appear pro hac vice Mon 04/22 10:20 AM
Order Granting Motion for Admission pro hac vice of Christopher P. Mazza, Esq. Related [+] Order Signed on 4/22/2024. (AMH)
Related: [-] 180
197 197 order Appear pro hac vice Mon 04/22 10:18 AM
Order Granting Motion for Admission pro hac vice of Robert M. Schechter, Esq. Related [+] Order Signed on 4/22/2024. (AMH)
Related: [-] 179
196 196 motion Pro Hac Vice Admission - Motion Mon 04/22 10:07 AM
Motion to Appear pro hac vice of Danielle S. Kemp, Esq . Receipt Number 4389529, Filed by Official Committee of Unsecured Creditors. (Meloro, Dennis)
Related: [-]
195 195 notice Deposition - Notice Mon 04/22 9:08 AM
Notice of Deposition of Ed Smith Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella)
Related: [-]
194 194 misc Declaration Mon 04/22 9:07 AM
Supplemental Declaration of Carrie V. Hardman in Support of Application/Motion to Employ/Retain Winston & Strawn LLP as Co-Counsel for the Debtors and Debtors in Possession, Effective as of the Petition Date Related [+] Filed by SC Healthcare Holding, LLC. (Borovinskaya, Shella)
Related: [-] 122
Sunday, April 21, 2024
193 193 misc Certificate of Service Sun 04/21 10:29 PM
Certificate of Service Related [+] Filed by X-Caliber Funding LLC. (Williams, Jordan)
Related: [-] 188 ,189 ,190 ,191 ,192
192 192 motion Leave - Motion Sun 04/21 10:25 PM
Motion for Leave // Motion for an Order Authorizing X-Caliber Funding LLC to Exceed Page Limitation on X-Caliber Funding LLC's Omnibus Reply in Support of its (A) Emergency Motion for an Order (I) Dismissing the Subject Chapter 11 Cases, (II) For Abstention, or (III) Appointment of Receiver as the Chapter 11 Trustee and (B) Motion to Excuse Receiver's Compliance with 11 U.S.C. § 543(a) & (b) Related [+] Filed by X-Caliber Funding LLC. (Williams, Jordan)
Related: [-] 188 188
Att: 1 Proposed Form of Order
191 191 notice Proposed Redacted Document Sun 04/21 10:19 PM
(REDACTED) Proposed Redacted Version of Declaration of Michael F. Flanagan in Support of X-Caliber Funding LLC's Omnibus Reply in Support of its (A) Emergency Motion for an Order (I) Dismissing the Subject Chapter 11 Cases, (II) For Abstention, or (III) Appointment of Receiver as the Chapter 11 Trustee and (B) Motion to Excuse Receiver's Compliance with 11 U.S.C. § 543(a) & (b) Related [+] Filed by X-Caliber Funding LLC. (Williams, Jordan)
Related: [-] 189
Att: 1 Exhibit A
190 190 motion File Under Seal - Motion (B) Sun 04/21 10:17 PM
Motion to File Under Seal // X-Caliber Funding LLC's Motion to Seal Portions of Declaration of Michael F. Flanagan in Support of X-Caliber Funding LLC's (A) Emergency Motion for an Order (I) Dismissing the Subject Chapter 11 Cases (II) For Abstention, or (III) Appointment of Receiver as the Chapter 11 Trustee; and (B) Emergency Motion to Excuse Receiver's Compliance with 11 U.S.C. §543(a) & (b) Filed by X-Caliber Funding LLC. (Williams, Jordan)
Related: [-]
Att: 1 Exhibit A (Proposed Order)
189 189 misc Declaration in Support Sun 04/21 10:07 PM
[SEALED] Declaration in Support // Declaration of Michael F. Flanagan in Support of X-Caliber Funding LLC's Omnibus Reply in Support of its (A) Emergency Motion for an Order (I) Dismissing the Subject Chapter 11 Cases, (II) For Abstention, or (III) Appointment of Receiver as the Chapter 11 Trustee and (B) Motion to Excuse Receiver's Compliance with 11 U.S.C. § 543(a) & (b) Related [+] Filed by X-Caliber Funding LLC. (Williams, Jordan)
Related: [-] 188
Att: 1 Exhibit A
188 188 answer Reply Sun 04/21 10:04 PM
Reply // X-Caliber Funding LLC's Omnibus Reply in Support of its (A) Emergency Motion for an Order (I) Dismissing the Subject Chapter 11 Cases, (II) For Abstention, or (III) Appointment of Receiver as the Chapter 11 Trustee and (B) Motion to Excuse Receiver's Compliance with 11 U.S.C. § 543(a) & (b) Related [+] Filed by X-Caliber Funding LLC (Williams, Jordan)
Related: [-] 59 ,60
Att: 1 Exhibit A
Att: 2 Exhibit B
Att: 3 Exhibit C
187 187 misc Exhibit Sun 04/21 8:37 AM
Exhibit(s) // X-Caliber Funding LLC's Witness and Exhibit List for Hearing on April 23, 2024 at 9:00 A.M. (ET) Related [+] Filed by X-Caliber Funding LLC. (Williams, Jordan)
Related: [-] 59 ,60
Att: 1 Certificate of Service