1:18-BK-09108
12/05/2018
Pending - Other Pending
Bankruptcy - Chapter 11
Robyn L. Moberly
USA Gymnastics
130 E. Washington Street, Suite 700
Indianapolis, IN 46204
Tort Claimants Committee
Omni Management Group, Inc.
5955 De Soto Avenue, Suite 100
Woodland Hills, CA 91367
U.S. Trustee
101 W. Ohio St.. Ste. 1000
Indianapolis, IN 46204
Gregory Michael Gotwald
Attorney at Plews Shadley Racher Braun LLP
1346 N. Delaware Strett
Indianapolis, IN 46202-2415
Steven Baldwin
Attorney at Plews Shadley Racher Braun LLP
1346 N. Delaware Street
Indianapolis, IN 46202
Catherine L. Steege
Attorney at Jenner & Block LLP
353 N. Clark Street
Chicago, IL 60654
John Thomas Piggins
Attorney at Miller Johnson
45 Ottawa Avenue, Sw, Suite 1100, Po Box 306
Grand Rapids, MI 49501-0306
Dean Panos
Attorney at Jenner & Block LLP
353 N. Clark St.
Chicago, IL 60654
Melissa M. Root
Attorney at Jenner & Block LLP
353 N. Clark Street
Chicago, IL 60654
Ilan D Scharf
Attorney at Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, Ste 34Th Floor
New York, NY 10017
Steven W Golden
Attorney at Pachulski Stang Ziehl & Jones LLP
780 Third Avenue, Ste 34Th Floor
New York, NY 10017
Deborah Caruso
Attorney at Rubin & Levin, P.C.
135 N. Pennsylvania St, Suite 1400
Indianapolis, IN 46204
Meredith R. Theisen
Attorney at Rubin & Levin, P.C.
135 N. Pennsylvania St., Suite 1400
Indianapolis, IN 46204
Kenneth H. Brown
Attorney at Pachulski Stang Ziehl & Jones LLP
150 California Street, 15Th Floor
San Francisco, CA 94111
James I. Stang
Attorney at Pachulski Stang Ziehl & Jones LLP
10100 Santa Monica Blvd., Ste 1300
Los Angeles, CA 90067
Ronald J. Moore
Attorney at Office of U.S. Trustee
101 W Ohio St Ste 1000
Indianapolis, IN 46204
Laura A DuVall
Attorney at Office of U.S. Trustee
101 West Ohio Street Suite 1000
Indianapolis, IN 46204
Ntc of Deficient Filing (Misc.: Notice Recipients
Ntc of Deficient Filing (Misc.
Main Document
Exhibit B - January 2019 Invoice
Exhibit A - December 2018 Invoice
Main Document
Exhibit Ex. B - January 2019 Invoice
Exhibit Ex. A - December 2018 Invoice
Main Document
(#343) Appearance filed by John R. Humphrey on behalf of Creditor Stephen D. Penny Jr. (Humphrey, John) (Entered: 03/14/2019) #
(#342) Appearance filed by Michael P. O'Neil on behalf of Creditor Stephen D. Penny Jr. (O'Neil, Michael) (Entered: 03/14/2019) #
(#341) Certificate of Service re: Order Setting Deadline for Filing Proof of Claim or Interest, filed by Noticing Agent on behalf of Debtor USA Gymnastics (re: Doc #301). (Ewing, Scott) (Entered: 03/13/2019) #
(#340) Declaration re: Amended Schedule(s) filed by Catherine L. Steege on behalf of Debtor USA Gymnastics (re: Doc #337). (Steege, Catherine) (Entered: 03/12/2019)
(#339) Deficiency Notice Issued re: Amended Schedule(s) (re: Doc #337). Deficiency to be cured by 3/26/2019. (jam) (Entered: 03/12/2019)
(#338) Amended Motion to Extend Time to Assume or Reject filed by Catherine L. Steege on behalf of Debtor USA Gymnastics (re: Doc #326). (Attachments: (1) Exhibit A) (Steege, Catherine) (Entered: 03/11/2019) #
Receipt of Amended Schedule(s)(# 18-09108-RLM-11) [misc,amdsch] (31.00) Filing Fee. Receipt number A29670956. Fee amount 31.00 (re: Doc #337). (U.S. Treasury) (Entered: 03/11/2019)
(#337) Amended Schedule(s) G (parties added) filed by Catherine L. Steege on behalf of Debtor USA Gymnastics. (Steege, Catherine) (Entered: 03/11/2019) #
(#336) Certificate of Service re: Service List, filed by Noticing Agent on behalf of Debtor USA Gymnastics (re: Doc #328). (Ewing, Scott) (Entered: 03/11/2019) #
(#335) Certificate of Service re: Motion to Extend Exclusivity Period to File Ch 11 Plan/Disclosure Statement, Motion to Extend Time to Assume or Reject, Hearing Notice, filed by Noticing Agent on behalf of Debtor USA Gymnastics (re: Doc #325, #326, #332). (Ewing, Scott) (Entered: 03/11/2019) #
(#294) Order Granting Motion to Assume Executory Contract with Spencer Stuart (re: Doc #223). Attorney for the debtor must distribute this order. (jam) (Entered: 02/25/2019)
(#293) Order Granting Debtor's Motion for Order Extending Period Within Which It May Remove State Court Actions Pursuant to 28 U.S.C. 1452 and Rule 9027 of the Federal Rules of Bankruptcy Procedure (re: Doc #222). Attorney for the debtor must distribute this order. (jam) (Entered: 02/25/2019)
(#292) Certificate of Service re: Notice of Draw on Retainer/Payment of Fees or Expenses Pursuant to B-2014-1, filed by John Thomas Piggins on behalf of Debtor USA Gymnastics (re: Doc #288). (Piggins, John) (Entered: 02/25/2019) #
(#291) Request for Transcript filed by James I. Stang, Meredith R. Theisen on behalf of Creditor Committee Tort Claimants Committee (re: Doc #287). (Theisen, Meredith) (Entered: 02/25/2019) #
(#290) Certificate of Service re: Order on Motion to Appear Pro Hac Vice, filed by James P Moloy on behalf of Interested Party Virginia Surety Company, Inc (re: Doc #278). (Moloy, James) (Entered: 02/24/2019) #
(#289) Notice of Draw on Retainer/Payment of Fees or Expenses Pursuant to Local Rule S.D.Ind. B-2014-1 RE: JENNER & BLOCK LLP, filed by Catherine L. Steege on behalf of Debtor USA Gymnastics. OBJECTIONS DUE MARCH 8, 2019 AT 4:00 PM(re: Doc #187). (Attachments: (1) Exhibit A - December 2018 Invoice (2) Exhibit B - January 2019 Invoice) (Steege, Catherine) CORRECTION: Missing docket text added in all capital letters. Modified on 2/25/2019. (jam) (Entered: 02/22/2019)
(#288) Notice of Draw on Retainer/Payment of Fees or Expenses Pursuant to Local Rule S.D.Ind. B-2014-1 RE: MILLER JOHNSON, filed by John Thomas Piggins on behalf of Debtor USA Gymnastics. OBJECTIONS DUE MARCH 5, 2019 (re: Doc #187). (Piggins, John) CORRECTION: Missing docket text added in all capital letters. Modified on 2/25/2019. (jam) (Entered: 02/22/2019)
(#286) Notice of Draw on Retainer/Payment of Fees or Expenses Pursuant to Local Rule S.D.Ind. B-2014-1 RE: PLEWS SHADLEY RACHER & BRAUN LLP, filed by Gregory Michael Gotwald on behalf of Debtor USA Gymnastics. OBJECTIONS DUE BY MARCH 7, 2019 AT 4:00 PM (re: Doc #187). (Attachments: (1) Exhibit Ex. A - December 2018 Invoice (2) Exhibit Ex. B - January 2019 Invoice) (Gotwald, Gregory) CORRECTION: Missing docket text added in all capital letters. Modified on 2/25/2019. (jam) (Entered: 02/22/2019)
(#285) U.S. Trustee 341 Meeting of Creditors Held. (DuVall, Laura) (Entered: 02/22/2019)
(#284) Appearance filed by Gregory Michael Gotwald on behalf of Debtor USA Gymnastics. (Gotwald, Gregory) (Entered: 02/22/2019) #
Dig Deeper
Get Deeper Insights on Court Cases