?

LeadSC, CLMSAGNT, Sealed Doc(s), APPEAL, DirApl




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 09-12118-KG

Assigned to: Kevin Gross
Chapter 11
Voluntary
Asset


Date filed:  06/18/2009

Debtor
MIG, Inc.
5960 Fairview Road
Suite 400
Charlotte, NC 28210
Tax ID / EIN: 58-0971455
fka
Metromedia International Group, Inc.

represented by Arthur L. Dent
Potter Anderson & Corroon LLP
1313 N. Market Street
6th Floor
Hercules Plaza
Wilmington, DE 19899
usa
302-984-6000
Fax : 302-658-1192
Email: adent@pacdelaware.com

Dennis A. Meloro
Greenberg Traurig
The Nemours Building
1007 North Orange Street
Suite 1200
Wilmington, DE 19801
302-661-7000
Fax : 302-661-7360
Email: bankruptcydel@gtlaw.com

Michael A. Pittenger
Potter Anderson & Corroon LLP
1313 N. Market Street
PO Box 951
Wilmington, DE 19899-0951
302-984-6136
Fax : 302-658-1192
Email: mpittenger@potteranderson.com

Sandra G.M. Selzer
Greenberg Traurig, LLP
1007 North Orange Street
Suite 1200
Wilmington, DE 19801
302-661-7000
Fax : 302-661-7360
Email: selzers@gtlaw.com

Scott D. Cousins
Greenberg Traurig LLP
The Nemours Building
1007 North Orange Street
Suite 1200
Wilmington, DE 19801
usa
302 661-7000
Fax : 302-661-7360
Email: bankruptcydel@gtlaw.com

Steven M. Yoder
Potter Anderson & Corroon LLP
Hercules Plaza
1313 North Market Street
Wilmington, DE 19801
302-984-6107
Fax : 302-778-6107
Email: syoder@potteranderson.com

Timothy M. Riffin
Greenberg Traurig, LLP
1007 North Orange Street
Suite 1200
Wilmington, DE 19801
302-661-7000
Fax : 302-661-7360
Email: riffinm@gtlaw.com

Vernon R. Proctor
Proctor Heyman LLP
1116 West Street
Wilmington, DE 19801
302-472-7301
Fax : 302-472-7320
Email: vproctor@proctorheyman.com

U.S. Trustee
United States Trustee
844 King Street, Room 2207
Lockbox #35
Wilmington, DE 19899-0035
302-573-6491
   

Filing Date #Docket Text
12/18/2009 467 Certificate of No Objection to Fee Statement (related document(s) 378 ) Filed by MIG, Inc.. (Selzer, Sandra) (Entered: 12/18/2009)
12/18/2009 468 Certificate of No Objection to Fee Statement (related document(s) 380 ) Filed by MIG, Inc.. (Selzer, Sandra) (Entered: 12/18/2009)
12/18/2009 469 Memorandum Order Re Evidentiary Hearing(related document(s) 407 ) Order Signed on 12/18/2009. (LMD) (Entered: 12/18/2009)
12/18/2009 470 Order Denying the Motion of the Official Committee of Unsecured Creditors to Bar and Void Special Litigation Committee (related document(s) 400 , 409 ) Order Signed on 12/18/2009. (LMD) (Entered: 12/18/2009)
12/18/2009 471 Order Authorizing the Retention and Employment of Young Conaway Stargatt & Taylor, LLP as Counsel to the Special Committee of Debtor's Board of Directors Nunc Pro Tunc to November 12,2009 (related document(s) 400 ) Order Signed on 12/18/2009. (LMD) (Entered: 12/18/2009)
12/21/2009 472 Debtor-In-Possession Monthly Operating Report for Filing Period November 2009 Filed by MIG, Inc.. (Selzer, Sandra) (Entered: 12/21/2009)
12/21/2009 473 Certificate of No Objection to First Monthly Application of Lazard Freres & Co. LLC (related document(s) 352 ) Filed by MIG, Inc.. (Selzer, Sandra) (Entered: 12/21/2009)
12/21/2009 474 Certificate of No Objection to Second Monthly Application of Lazard Freres & Co. LLC (related document(s) 353 ) Filed by MIG, Inc.. (Selzer, Sandra) (Entered: 12/21/2009)
12/21/2009 475 Certificate of No Objection to Third Monthly Application of Lazard Freres & Co. LLC (related document(s) 354 ) Filed by MIG, Inc.. (Selzer, Sandra) (Entered: 12/21/2009)
12/21/2009 476 Certificate of No Objection to Fourth Monthly Application of Lazard Freres & Co. LLC (related document(s) 394 ) Filed by MIG, Inc.. (Selzer, Sandra) (Entered: 12/21/2009)
12/21/2009 477 Affidavit/Declaration of Service (related document(s) 455 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 12/21/2009)
12/22/2009 478 Affidavit/Declaration of Service (related document(s) 471 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 12/22/2009)
12/22/2009 479 Monthly Application for Compensation and Reimbursement of Expenses of Proctor Heyman LLP as Special Counsel to the Debtor for the Period from November 1, 2009 through November 30, 2009 [Third] Filed by MIG, Inc.. Objections due by 1/11/2010. (Attachments: # 1 Notice) (Proctor, Vernon) (Entered: 12/22/2009)
12/22/2009 480 Certificate of Service (related document(s) 479 ) Filed by MIG, Inc.. (Proctor, Vernon) (Entered: 12/22/2009)
12/22/2009 481 Application for Compensation [Fifth] Monthly Application of Greenberg Traurig, LLP for Compensation and Reimbursement of Expenses as Counsel to the Debtor for the Period from November 1, 2009 Through and Including November 30, 2009 Filed by MIG, Inc.. Objections due by 1/11/2010. (Attachments: # 1 Notice # 2 Application# 3 Exhibit A# 4 Exhibit B Part 1# 5 Exhibit B Part 2# 6 Exhibit C) (Cousins, Scott) (Entered: 12/22/2009)
12/23/2009 482 Monthly Application for Compensation (Fourth) for Compensation and Reimbursement of Expenses for the Period from November 1, 2009 through November 30, 2009 Filed by Rothschild, Inc.. Objections due by 1/12/2010. (Attachments: # 1 Notice of Application# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Exhibit F) (Driscoll, Thomas) (Entered: 12/23/2009)
12/23/2009 483 Certificate of No Objection Regarding the Third Monthly Fee Application (October 2009) (related document(s) 404 ) Filed by Rothschild, Inc.. (Attachments: # 1 Certificate of Service) (Driscoll, Thomas) (Entered: 12/23/2009)
12/24/2009 484 Affidavit/Declaration of Service of Fifth Monthly Application of Greenberg Traurig, LLP. (related document(s) 481 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) Modified on 12/28/2009 to correct docket text.(KPB). (Entered: 12/24/2009)
12/29/2009 485 Transcript regarding Hearing Held 12/10/2009 RE: Emergency Motion in Limine. Remote electronic access to the transcript is restricted until 3/29/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Diaz Data, Telephone number (717)233-6664.] (RE: related document(s) 430 ). Notice of Intent to Request Redaction Deadline Due By 1/5/2010. Redaction Request Due By 1/19/2010. Redacted Transcript Submission Due By 1/29/2010. Transcript access will be restricted through 3/29/2010. (BJM) (Entered: 12/29/2009)
12/29/2009 486 Certification of Counsel Regarding [Proposed] Second Amended Scheduling Order Filed by MIG, Inc.. (Attachments: # 1 Exhibit A) (Selzer, Sandra) (Entered: 12/29/2009)
12/29/2009 487 (DOCUMENT FILED UNDER SEAL) Unredacted Version of: Emergency Motion of the Official Committee of Unsecured Creditors to Compel Production of Documents [Related Docket No. 408, Filed December 2. 2009] (related document(s) 456 ) (TAS) (Entered: 12/29/2009)
12/29/2009 488 (DOCUMENT FILED UNDER SEAL) Unredacted Version of: Exhibit A to Emergency Motion of the Official Committee of Unsecured Creditors to Bar and Void Special Litigation Committee of the Bankruptcy Code and Other Related Relief [Related Docket No. 409, Filed December 2, 2009] (related document(s) 456 ) (TAS) (Entered: 12/29/2009)
12/29/2009 489 Claims Register in alphabetical and numerical order can be viewed upon request at the clerk's office. Filed by Garden City Group, Inc.. (JRK) (Entered: 12/30/2009)
12/30/2009 490 Monthly Application for Compensation of Services Rendered and Reimbursement of Expenses of Debevoise & Plimpton LLP as Special Corporate and Litigation Counsel to the Debtor for the Period from November 1, 2009 through November 30, 2009 [Fourth] Filed by MIG, Inc.. Objections due by 1/19/2010. (Attachments: # 1 Notice # 2 Exhibit A, B) (Selzer, Sandra) (Entered: 12/30/2009)
12/30/2009 491 Notice of Appeal . Fee Amount $255. (related document(s) 470 , 471 ) Filed by THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS. [BAP 09-104] Appellant Designation due by 01/13/2010. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Certificate of Service) (Driscoll, Thomas) Modified on 1/5/2010 to add appeal number(TAS). (Entered: 12/30/2009)
12/30/2009 492 Appellant Designation of Items For Inclusion in Record On Appeal (related document(s) 491 ) Filed by THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Certificate of Service) (Driscoll, Thomas) (Entered: 12/30/2009)
12/30/2009 493 Certification of Direct Appeal to Court of Appeals Filed by THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Certificate of Service) (Driscoll, Thomas) (Entered: 12/30/2009)
12/30/2009 494 [Proposed] Second Amended Scheduling Order (related document(s) 486 ) Order Signed on 12/30/2009. (TAS) (Entered: 12/30/2009)
12/31/2009 495 Receipt of filing fee for Notice of Appeal (Ap)(09-12118-KG) [appeal,ntcapl] ( 255.00). Receipt Number 4361313, amount $ 255.00. (U.S. Treasury) (Entered: 12/31/2009)
12/31/2009 496 Affidavit/Declaration of Service (related document(s) 490 ) Filed by MIG, Inc.. (Selzer, Sandra) (Entered: 12/31/2009)
12/31/2009 497 BNC Certificate of Mailing. (related document(s) 485 ) Service Date 12/31/2009. (Admin.) (Entered: 01/01/2010)
01/04/2010 498 Transcript regarding Hearing Held 12/16/2009 RE: Omnibus and Interim Fee Applications. Remote electronic access to the transcript is restricted until 4/5/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Perfect Pages Transcription, Inc., Telephone number 609-654-8880.] Notice of Intent to Request Redaction Deadline Due By 1/11/2010. Redaction Request Due By 1/25/2010. Redacted Transcript Submission Due By 2/4/2010. Transcript access will be restricted through 4/5/2010. (related document(s) 455 ) (JNP) (Entered: 01/04/2010)
01/05/2010 499 Clerk's Notice Regarding Filing of Appeal (related document(s) 491 ) (TAS) (Entered: 01/05/2010)
01/05/2010 500 Notice of Adjourned/Rescheduled Hearing on Debtor's Disclosure Statement (related document(s) 357 ) Filed by MIG, Inc.. Hearing scheduled for 2/12/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/3/2010. (Selzer, Sandra) (Entered: 01/05/2010)
01/06/2010 501 Appellee Designation of Additional Items for Inclusion in Record of Appeal (related document(s) 470 , 471 ) Filed by MIG, Inc.. (Selzer, Sandra) (Entered: 01/06/2010)
01/06/2010 502 Monthly Application for Compensation (Fifth) of Potter Anderson & Corroon LLP, for Services Rendered and Reimbursement of Expenses as Special Litigation Counsel to the Debtor for the Period from November 1, 2009 through November 30, 2009 Filed by MIG, Inc.. Objections due by 1/26/2010. (Attachments: # 1 Notice of Application# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Certificate of Service) (Pittenger, Michael) (Entered: 01/06/2010)
01/06/2010 503 BNC Certificate of Mailing. (related document(s) 498 ) Service Date 01/06/2010. (Admin.) (Entered: 01/07/2010)
01/07/2010 504 Clerk's Notice Regarding Filing of Appeal BAP 09-104. (related document(s) 491 ) (BAM) (Entered: 01/07/2010)
01/07/2010 505 Supplement to Order Denying the Motion of the Official Committee of Unsecured Creditors to Bar and Void Special Litigation Committee. (related document(s) 470 ) Order Signed on 1/7/2010. (KPB) (Entered: 01/07/2010)
01/07/2010 506 Objection to Debtors Motion for Order Pursuant to 11 U.S.C. Section 107(b) and Fed. R. Bankr. P. 2015.3(e) and 9018 Authorizing the Debtor to File Under Seal Reports of Financial Information Required Under Fed. R. Bankr. P. 2015.3(a) and Official Form 26 (related document(s) 434 ) Filed by THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Certificate of Service) (Driscoll, Thomas) (Entered: 01/07/2010)
01/07/2010 507 BNC Certificate of Mailing. (related document(s) 499 ) Service Date 01/07/2010. (Admin.) (Entered: 01/08/2010)
01/08/2010 508 Clerk's Notice Regarding the Filing of a Request for Certification of Direct Appeal. Responses due by 1/13/2010. (TAS) (Entered: 01/08/2010)
01/08/2010 509 Appellee Designation of Additional Items for Inclusion in Record of Appeal - Supplemental (related document(s) 470 , 471 ) Filed by MIG, Inc.. (Selzer, Sandra) (Entered: 01/08/2010)
01/08/2010 510 Letter to David D. Bird, Clerk of the Court, regarding Appeal (related document(s) 470 , 471 , 492 , 501 , 509 ) Filed by MIG, Inc.. (Attachments: # 1 Exhibit A-C) (Cousins, Scott) (Entered: 01/08/2010)
01/09/2010 511 BNC Certificate of Mailing. (related document(s) 504 ) Service Date 01/09/2010. (Admin.) (Entered: 01/10/2010)
01/10/2010 512 BNC Certificate of Mailing. (related document(s) 508 ) Service Date 01/10/2010. (Admin.) (Entered: 01/11/2010)
01/11/2010 513 Affidavit/Declaration of Service (related document(s) 393 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 01/11/2010)
01/11/2010 514 Affidavit/Declaration of Service (related document(s) 500 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 01/11/2010)
01/11/2010 515 Affidavit/Declaration of Service (related document(s) 509 ) Filed by MIG, Inc.. (Selzer, Sandra) (Entered: 01/11/2010)
01/11/2010 516 Reply to Committee's Objection to Debtor's Motion for Order Pursuant to 11 U.S.C. Section 107(b) and Fed. R. Bankr. P. 2015.3(e) and 9018 Authorizing the Debtor to File Under Seal Reports of Financial Information Required Under Fed. R. Bankr. P. 2015.3(a) and Official Form 26 (related document(s) 434 , 506 ) Filed by MIG, Inc. (Attachments: # 1 Exhibit A, B) (Cousins, Scott) (Entered: 01/11/2010)
01/12/2010 517 Notice of Agenda of Matters Scheduled for Hearing Filed by MIG, Inc.. Hearing scheduled for 1/14/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Cousins, Scott) (Entered: 01/12/2010)
01/12/2010 518 Certificate of No Objection to the Third Monthly Application of Proctor Heyman LLP for Compensation and Reimbursement of Expenses as Special Counsel to the Debtor for the Period of November 1, 2009 to and Including November 30, 2009 (related document(s) 479 ) Filed by MIG, Inc.. (Attachments: # 1 Certificate of Service) (Proctor, Vernon) (Entered: 01/12/2010)
01/12/2010 519 Application to Employ and Retain Ernst & Young LLP as Tax Advisors to the Debtor Nunc Pro Tunc to December 21, 2009 Filed by MIG, Inc.. Hearing scheduled for 2/18/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 1/26/2010. (Attachments: # 1 Notice # 2 Exhibit A, B) (Cousins, Scott) (Entered: 01/12/2010)
01/13/2010 520 Objection Debtor/Appellee MIG, Inc.'s Objection to the Request for Certification for Direct Appeal to the United States Court of Appeals for the Third Circuit (related document(s) 493 ) Filed by MIG, Inc. (Riffin, Timothy) (Entered: 01/13/2010)
01/14/2010 521 Minutes of Hearing held on: 01/14/2010
Subject: OMNIBUS.
(vCal Hearing ID (103538)). (related document(s) 517 ) (SS) Additional attachment(s) added on 1/14/2010 (SS). (Entered: 01/14/2010)
01/14/2010 522 Affidavit/Declaration of Service (related document(s) 516 ) Filed by MIG, Inc.. (Cousins, Scott) (Entered: 01/14/2010)
01/14/2010 523 Certificate of No Objection to Fifth Monthly Fee Application of Greenberg Traurig, LLP (related document(s) 481 ) Filed by MIG, Inc.. (Cousins, Scott) (Entered: 01/14/2010)
01/15/2010 524 Affidavit/Declaration of Service (related document(s) 517 , 519 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 01/15/2010)
01/19/2010 525 Motion for Leave to File Reply in Support of Request for Certification of Direct Appeal to the United States Court of Appeals for the Third Circuit Filed by THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit A# 2 Proposed Form of Order # 3 Certificate of Service) (Driscoll, Thomas) (Entered: 01/19/2010)
01/19/2010 526 Certificate of No Objection Relating to Fourth Monthly Fee Application for Period November 1, 2009 through November 30, 2009 (related document(s) 482 ) Filed by Rothschild, Inc.. (Attachments: # 1 Certificate of Service) (Driscoll, Thomas) (Entered: 01/19/2010)
01/20/2010 527 Objection Opposition to the Committee's Motion for Leave to File Reply in Support of Request for Certification of Direct Appeal to the United States Court of Appeals for the Third Circuit (related document(s) 493 , 525 ) Filed by MIG, Inc. (Selzer, Sandra) (Entered: 01/20/2010)
01/20/2010 528 Debtor-In-Possession Monthly Operating Report for Filing Period December 2009 Filed by MIG, Inc.. (Selzer, Sandra) (Entered: 01/20/2010)
01/20/2010 529 Monthly Application for Compensation and Reimbursement of Expenses of Greenberg Traurig, LLP as Counsel to the Debtor for the Period from December 1, 2009 through and including December 31, 2009 [Sixth] Filed by MIG, Inc.. Objections due by 2/9/2010. (Attachments: # 1 Notice # 2 Exhibit A-C) (Selzer, Sandra) (Entered: 01/20/2010)
01/21/2010 530 Monthly Application for Compensation of Services Rendered and Reimbursement of Expenses of Debevoise & Plimpton LLP as Special Corporate and Litigation Counsel to the Debtor for the Period from December 1, 2009 through December 31, 2009 [Fifth] Filed by MIG, Inc.. Objections due by 2/10/2010. (Attachments: # 1 Notice # 2 Exhibit A-B) (Selzer, Sandra) (Entered: 01/21/2010)
01/25/2010 531 Affidavit/Declaration of Service (related document(s) 529 ) Filed by MIG, Inc.. (Selzer, Sandra) (Entered: 01/25/2010)
01/25/2010 532 Affidavit/Declaration of Service (related document(s) 528 ) Filed by MIG, Inc.. (Selzer, Sandra) (Entered: 01/25/2010)
01/25/2010 533 Affidavit/Declaration of Service (related document(s) 527 ) Filed by MIG, Inc.. (Selzer, Sandra) (Entered: 01/25/2010)
01/26/2010 534 Monthly Application for Compensation (Fifth) for Services Rendered and Reimbursement of Expenses from November 1, 2009 through November 30, 2009 Filed by Baker & McKenzie LLP. Objections due by 2/16/2010. (Attachments: # 1 Notice of Application# 2 Exhibit A# 3 Exhibit B) (Driscoll, Thomas) (Entered: 01/26/2010)
01/26/2010 535 Monthly Application for Compensation (Fifth) for Services Rendered and Reimbursement of Expenses from December 1, 2009 through December 31, 2009 Filed by Rothschild, Inc.. Objections due by 2/16/2010. (Attachments: # 1 Notice of Application# 2 Exhibit A# 3 Exhibit B# 4 Exhibit C# 5 Exhibit D# 6 Exhibit E# 7 Exhibit F) (Driscoll, Thomas) (Entered: 01/26/2010)
01/27/2010 536 Affidavit/Declaration of Service (related document(s) 530 ) Filed by MIG, Inc.. (Selzer, Sandra) (Entered: 01/27/2010)
01/27/2010 537 Monthly Application for Compensation of Proctor Heyman LLP for Compensation and Reimbursement of Expenses as Special Counsel to the Debtor for the Period of December 1, 2009 through December 31, 2009 (Fourth) Filed by MIG, Inc.. Objections due by 2/16/2010. (Attachments: # 1 Notice of Application# 2 Exhibit A-C# 3 Certificate of Service) (Proctor, Vernon) (Entered: 01/27/2010)
01/27/2010 538 Motion to Approve Motion for Entry of an Order (I) Approving the Disclosure Statement; (II) Establishing Procedures for Solicitation and Tabulation of Votes to Accept or Reject the Plan, Including (A) Approving Form and Manner of Solicitation Procedures, (B) Approving Form and Manner of Notice of the Confirmation Hearing, (C) Establishing Record Date and Approving Procedures for Distribution of Solicitation Packages, (D) Approving Forms of Ballots, (E) Establishing Deadline for Receipt of Ballots and (F) Approving Procedures for Vote Tabulations; (III) Establishing Deadline and Procedures for Filing Objections to (A) Confirmation of the Plan and (B) Proposed Cure Amounts Related to the Assumed Contracts; and (IV) Granting Related Relief Filed by MIG, Inc.. Hearing scheduled for 2/12/2010 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 2/3/2010. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Exhibit A-I to Proposed Order) (Cousins, Scott) (Entered: 01/27/2010)
01/28/2010 539 Interim Application for Compensation (First) and Reimbursement of Expenses of Rothschild, Inc., as Financial Advisor and Investment Banker to the Official Committee of Unsecured Creditors for the Period of October 1, 2009 through December 31, 2009 Filed by Rothschild, Inc.. Objections due by 2/17/2010. (Attachments: # 1 Certificate of Service) (Driscoll, Thomas) (Entered: 01/28/2010)
01/28/2010 540 Certificate of No Objection to the Fifth Monthly Fee Application of Potter Anderson & Corroon LLP for Compensation of Services Rendered and Reimbursement of Expenses for the Period from November 1, 2009 through November 30, 2009 (related document(s) 502 ) Filed by MIG, Inc.. (Pittenger, Michael) (Entered: 01/28/2010)
01/29/2010 541 Supplemental Objection to Committee's Motion for Order Pursuant to Sections 105(a), 1104(a), 1121(c)(1) and (d)(1) and 1112(b), Appointing a Chapter 11 Trustee and Terminating the Debtor's Exclusivity to File a Plan or, in the Alternative, Dismissing Chapter 11 Case for Cause [REDACTED] (related document(s) 78 ) Filed by MIG, Inc. (Attachments: # 1 Exhibit 1-12# 2 Exhibit 13-54) (Selzer, Sandra) (Entered: 01/29/2010)
01/29/2010 542 Motion to File Under Sealthe Debtor's Supplemental Objection to Committee's Motion for Order Pursuant to Sections 105(a), 1104(a), 1121(c)(1) and (d)(1) and 1112(b), Appointing a Chapter 11 Trustee and Terminating the Debtor's Exclusivity to File a Plan or, in the Alternative, Dismissing Chapter 11 Case for Cause (related document(s) 541 ) Filed by MIG, Inc.. Hearing scheduled for 2/10/2010 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Attachments: # 1 Proposed Form of Order) (Selzer, Sandra) (Entered: 01/29/2010)
02/01/2010 543 Affidavit/Declaration of Service (related document(s) 538 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 02/01/2010)
02/01/2010 544 Motion for Leave to File Supplemental Authority in Support of Objection to Motion of Official Committee of Unsecured Creditors for Order Granting The Committee Standing To: (i) Prosecute Actions on Behalf of the Debtor's Estate; and (ii) Seek a Temporary Restraining Order, Preliminary Injunction and Other Related Relief Filed by MIG, Inc.. Hearing scheduled for 2/10/2010 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Attachments: # 1 Exhibit A, B) (Cousins, Scott) (Entered: 02/01/2010)
02/01/2010 545 First Amended Chapter 11 Plan of Reorganization (related document(s) 356 ) Filed by MIG, Inc. (Cousins, Scott) (Entered: 02/01/2010)
02/01/2010 546 First Amended Disclosure Statement with respect to the First Amended Chapter 11 Plan of Reorganization (related document(s) 545 ) Filed by MIG, Inc. (Attachments: # 1 Disclosure Statement, part 2# 2 Exhibit A-C) (Cousins, Scott) (Entered: 02/01/2010)
02/02/2010 547 Transmittal of Record on Appeal and Request for Certification of Direct Appeal to District Court. BAP 09-104 (related document(s) 491 , 493 ) (TAS) Modified text on 2/4/2010 (TAS). (Entered: 02/02/2010)
02/02/2010 548 Monthly Application for Compensation (Sixth) for Services Rendered and Reimbursement of Expenses from December 1, 2009 through December 31, 2009 Filed by Baker & McKenzie LLP. Objections due by 2/22/2010. (Attachments: # 1 Notice of Application# 2 Exhibit A# 3 Exhibit B) (Collins, Kevin) (Entered: 02/02/2010)
02/02/2010 549 Certificate of No Objection to Fourth Monthly Application of Debevoise & Plimpton LLP (related document(s) 490 ) Filed by MIG, Inc.. (Selzer, Sandra) (Entered: 02/02/2010)
02/02/2010 550 Exhibit Notice of Filing of Blackline Versions of (I) Debtor's First Amended Disclosure Statement with Respect to the First Amended Chapter 11 Plan of Reorganization for MIG, Inc.; and (II) Debtor's First Amended Chapter 11 Plan of Reorganization (related document(s) 356 , 357 , 545 , 546 ) Filed by MIG, Inc.. (Attachments: # 1 Exhibit A, Part 1# 2 Exhibit A, Part 2# 3 Exhibit B) (Selzer, Sandra) (Entered: 02/02/2010)
02/03/2010 551 Certification of Counsel Requesting Entry of Order Approving Application to Employ and Retain Ernst & Young LLP as Tax Advisors to the Debtor Nunc Pro Tunc to December 21, 2009 (related document(s) 519 ) Filed by MIG, Inc.. (Attachments: # (1) Exhibit A, B) (Selzer, Sandra) (Entered: 02/03/2010)
02/03/2010 552 Reply in Support of its Motion for Order Pursuant to Sections 105(a), 1104(a), 1121(c)(1) and (d)(1) and 1112(b), Appointing a Chapter 11 Trustee and Terminating the Debtor's Exclusivity to File a Plan or, in the Alternative, Dismissing Chapter 11 Case for Cause (related document(s) 78 , 214 , 541 ) Filed by THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Attachments: # 1 Exhibit C1 to C6- REDACTED# 2 Exhibit C7# 3 Exhibit C8 to C17- Redacted# 4 Exhibit C18# 5 Exhibit C19- Redacted# 6 Exhibit C20# 7 Exhibit C21 to C40- Redacted# 8 Exhibit C41# 9 Exhibit C42 to C49- Redacted# 10 Exhibit C50# 11 Exhibit C51 to C60- Redacted# 12 Exhibit C61# 13 Exhibit C62# 14 Exhibit C63 to C79- Redacted) (Driscoll, Thomas) (Entered: 02/03/2010)
02/03/2010 553 Motion to Authorize the Official Committee of Unsecured Creditors to Publicaly File the Reply in Support of its Motion for Order Pursuant to Sections 105(a), 1104(a), 1121(c)(1) and (d)(1) and 1112(b), Appointing a Chapter 11 Trustee and Terminating the Debtor's Exclusivity to File a Plan, or in the Alternative, Dismissing Chapter 11 Case for Casue (related document(s) 552 ) Filed by THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 2/10/2010 at 09:30 AM at US Bankruptcy Court, 824 Market St., Wilmington, DE. (Attachments: # 1 Exhibit A# 2 Certificate of Service) (Driscoll, Thomas) (Entered: 02/03/2010)
02/04/2010 554 Notice of Service of Unredacted Copies of The Official Committee of Unsecured Creditors' Reply in Support of its Motion for Order Pursuant to Sec. 105(a), 1104(a), 1121(c)(1) and (d)(1) and 1112(b), Appointing a Chapter 11 Trustee and Terminating the Debtors Exclusivity to File a Plan or, in the Alternative, Dismissing Chapter 11 Case for Cause (related document(s) 552 ) Filed by THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Driscoll, Thomas) (Entered: 02/04/2010)
02/04/2010 555 Notice of Docketing Record on Appeal and Request for Certification of Direct Appeal to District Court. Civil Action Number:10-86; BAP Number:09-104 (related document(s) 547 , 491 , 493 ) (TAS) (Entered: 02/04/2010)
02/04/2010 556 Order Authorizing Retention and Employment of Ernst & Young LLP as Tax Advisors to the Debtor Pursuant to Sections 327(a), 328(a) of the Bankruptcy Code (related document(s) 519 ) Order Signed on 2/4/2010. (SDJ) (Entered: 02/04/2010)
02/04/2010 557 Amended Reply in Support of its Motion for Order Pursuant to Sections 105(a), 1104(a), 1121(c)(1) and (d)(1) and 1112(b), Appointing a Chapter 11 Trustee and Terminating the Debtor's Exclusivity to File a Plan or, in the Alternative, Dismissing Chapter 11 Case for Cause (related document(s) 78 , 214 , 541 , 552 ) Filed by THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Attachments: # 1 Notice of Amended Reply) (Driscoll, Thomas) (Entered: 02/04/2010)
02/04/2010 558 Monthly Application for Compensation and Reimbursement of Expenses of Lazard Freres & Co. LLC, Investment Banker and Financial Advisor to the Committee for the Period from November 1, 2009 through November 30, 2009 [Fifth] Filed by MIG, Inc.. Objections due by 2/24/2010. (Attachments: # 1 Notice # 2 Exhibit A-C) (Selzer, Sandra) (Entered: 02/04/2010)
02/04/2010 559 Monthly Application for Compensation and Reimbursement of Expenses of Lazard Freres & Co. LLC, Investment Banker and Financial Advisor to the Committee for the Period from December 1, 2009 through December 31, 2009 [Sixth] Filed by MIG, Inc.. Objections due by 2/24/2010. (Attachments: # 1 Notice # 2 Exhibit A-C) (Selzer, Sandra) (Entered: 02/04/2010)
02/05/2010 560 Affidavit/Declaration of Service (related document(s) 556 ) Filed by Garden City Group, Inc.. (Stein, Jeffrey) (Entered: 02/05/2010)
02/05/2010 561 Notice of Service of Unredacted Copies of The Official Committee of Unsecured Creditors' Amended Reply in Support of its Motion for Order Pursuant to Sec. 105(a), 1104(a), 1121(c)(1) and (d)(1) and 1112(b), Appointing a Chapter 11 Trustee and Terminating the Debtors Exclusivity to File a Plan or, in the Alternative, Dismissing Chapter 11 Case for Cause (related document(s) 557 ) Filed by THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Driscoll, Thomas) (Entered: 02/05/2010)
02/05/2010 562 Status Report Rule 2015.3 Periodic Report Regarding Value, Operations and Profitability of Entities in Which the Estate of MIG, Inc. Holds a Substantial or Controlling Interest Filed by MIG, Inc.. (Selzer, Sandra) (Entered: 02/05/2010)
02/05/2010 563 Objection to Debtors' First Amended Disclosure Statement with Respect to the First Amended Chapter 11 Plan of Reorganization for MIG, Inc. (related document(s) 546 ) Filed by THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS (Attachments: # 1 Exhibit A# 2 Certificate of Service) (Driscoll, Thomas) (Entered: 02/05/2010)
02/05/2010 564 Proposed Pretrial Order RE: Final Filed by THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D Part 1# 5 Exhibit D Part 2# 6 Exhibit D Part 3# 7 Exhibit D Part 4# 8 Exhibit E Part 1# 9 Exhibit E Part 2) (Driscoll, Thomas) (Entered: 02/05/2010)
02/05/2010 565 Motion for Leave to Exceed Page Limit with Respect to its Motion In Limine for Evidentiary Rulings That, as a Matter of Law, the Valuation of the Debtor's Assets Should Incorporate (A) a Lack of Marketability Discount and (B) a Minority Discount Filed by THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS. Hearing scheduled for 2/10/2010 at 09:30 AM at US Bankruptcy Court, 824 Market St., Wilmington, DE. (Attachments: # 1 Proposed Form of Order # 2 Certificate of Service) (Driscoll, Thomas) (Entered: 02/05/2010)
02/08/2010 566 Objection to Committee's Motion for an Order Authorizing the Official Committee of Unsecured Creditors to Publically File the Reply in Support of its Motion for Order Pursuant to Sections 105(a), 1104(a), 1121(c)(1) and (d)(1) and 1112(b), Appointing a Chapter 11 Trustee and Terminating the Debtor's Exclusivity to File a Plan, or in the Alternative, Dismissing Chapter 11 Case for Cause (related document(s) 553 ) Filed by MIG, Inc. (Selzer, Sandra) (Entered: 02/08/2010)
02/08/2010 567 Notice of Agenda of Matters Scheduled for Hearing Filed by MIG, Inc.. Hearing scheduled for 2/10/2010 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Selzer, Sandra) (Entered: 02/08/2010)
02/08/2010 568 Motion for Leave to I) File Responses to Debtor's Motions in Limine Contained in teh Proposed Pretrial Order and II) Exceed Page Limit with Respect to its Responses Filed by THE OFFICIAL COMMITTEE OF UNSECURED CREDITORS. (Attachments: # (1) Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Exhibit D# 5 Exhibit E# 6 Certificate of Service) (Driscoll, Thomas) (Entered: 02/08/2010)
02/08/2010 569 Motion to Strike Certain Portions Regarding Settlement Discussions Pursuant to Federal Rule of Evidence 408 from the Reply Submitted by the Official Committee of Unsecured Creditors in Support of Its Motion for Order Pursuant to Sections 105(a), 1104(a), 1121(c)(1) and (d)(1) and 1112(b) Appointing a Chapter 11 Trustee and Terminating the Debtor's Exclusivity to File a Plan or, in the Alternative Dismissing Chapter 11 Case for Cause (related document(s) 557 ) Filed by MIG, Inc.. Hearing scheduled for 2/10/2010 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Cousins, Scott) (Entered: 02/08/2010)
02/08/2010 570 Motion to Allow Debtor to File Motions in Limine in Excess of Five Pages Filed in Connection with the Committee's Motion for Order Pursuant to Sections 105(a), 1104(a), 1121(c)(1) and (d)(1) and 1112(b), Appointing a Chapter 11 Trustee and Terminating the Debtor's Exclusivity to File a Plan or, in the Alternative, Dismissing Chapter 11 Case for Cause (related document(s) 78 ) Filed by MIG, Inc.. Hearing scheduled for 2/10/2010 at 09:30 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Attachments: # 1 Proposed Form of Order) (Cousins, Scott) (Entered: 02/08/2010)
02/08/2010 571 Interim Application for Compensation (Second) for Services Rendered and Reimbursement of Expenses from October 1, 2009 through December 31, 2009 Filed by Baker & McKenzie LLP. Hearing scheduled for 3/18/2010 at 03:00 PM at US Bankruptcy Court, 824 Market St., Wilmington, DE. Objections due by 3/1/2010. (Attachments: # 1 Notice of Application# 2 Proposed Form of Order) (Driscoll, Thomas) (Entered: 02/08/2010)
02/08/2010 572 Objection to the Committee's Motions for Leave to I) File Responses to Debtor's Motions In Limine Contained in the Proposed Pretrial Order and II) Exceed Page Limit with Respect to Its Responses (related document(s) 564 ) Filed by MIG, Inc. (Cousins, Scott) (Entered: 02/08/2010)
02/09/2010 573 Transcript regarding Hearing Held 1/14/2010 RE: Omnibus. Remote electronic access to the transcript is restricted until 5/10/2010. The transcript may be viewed at the Bankruptcy Court Clerk's Office. [For information about how to contact the transcriber, call the Clerk's Office] or [Contact the Court Reporter/Transcriber Elaine Ryan, Telephone number 302-683-0221.] Notice of Intent to Request Redaction Deadline Due By 2/16/2010. Redaction Request Due By 3/2/2010. Redacted Transcript Submission Due By 3/12/2010. Transcript access will be restricted through 5/10/2010. (related document(s) 517 ) (JNP) (Entered: 02/09/2010)
02/09/2010 574 Virtual Minutes of: 02/10/2010
Subject: Evidentiary Hearing - Motion to Dismiss or Appoint a Chapter 11 Trustee.
Appearances: NONE.
Proceedings: VACATED: Due to bad weather, the trial will be rescheduled to a date to be determined.
(vCal Hearing ID (105853)). (related document(s) 567 ) (SS) (Entered: 02/09/2010)
02/09/2010 575 HEARING CANCELLED/RESCHEDULED. Amended Notice of Agenda of Matters Scheduled for Hearing. Filed by MIG, Inc.. (Selzer, Sandra) (Entered: 02/09/2010)
02/11/2010 576 BNC Certificate of Mailing. (related document(s) 573 ) Service Date 02/11/2010. (Admin.) (Entered: 02/12/2010)
02/12/2010 577 Interim Application for Compensation and Reimbursement of Expenses of Proctor Heyman LLP as Special Counsel to the Debtor for the Period from November 1, 2009 through December 31, 2009 (related document(s) 479 , 537 ) Filed by MIG, Inc.. Objections due by 3/4/2010. (Attachments: # 1 Notice # 2 Proposed Form of Order # 3 Certificate of Service) (Proctor, Vernon) (Entered: 02/12/2010)
02/12/2010 578 Notice of Adjourned/Rescheduled Hearing on Debtor's Disclosure Statement (related document(s) 545 , 546 ) Filed by MIG, Inc.. (Selzer, Sandra) (Entered: 02/12/2010)
02/12/2010 579 Interim Application for Compensation and Reimbursement of Expenses of Greenberg Traurig, LLP as Counsel to the Debtor for the Period from October 1, 2009 through and including December 31, 2009 [Second] Filed by MIG, Inc.. Hearing scheduled for 3/18/2010 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 3/1/2010. (Attachments: # 1 Notice # 2 Proposed Form of Order) (Selzer, Sandra) (Entered: 02/12/2010)
02/12/2010 580 Interim Application for Compensation of Services Rendered and Reimbursement of Expenses of Debevoise & Plimpton LLP, as Special Corporate and Litigation Counsel to the Debtor for the Period from October 1, 2009 through December 31, 2009 [Second] Filed by MIG, Inc.. Hearing scheduled for 3/18/2010 at 03:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. Objections due by 3/1/2010. (Attachments: # 1 Notice) (Selzer, Sandra) (Entered: 02/12/2010)
02/16/2010 581 HEARING CANCELLED/RESCHEDULED. Notice of Agenda of Matters Scheduled for Hearing. Filed by MIG, Inc.. Hearing scheduled for 2/18/2010 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Selzer, Sandra) (Entered: 02/16/2010)





PACER Service Center
Transaction Receipt
02/16/2010 11:09:28
PACER Login: [LOGIN REMOVED] Client Code: Mason
Description: Docket Report Search Criteria: 09-12118-KG Fil or Ent: filed From: 12/18/2009 To: 2/16/2010 Doc From: 0 Doc To: 99999999 Term: included Format: html
Billable Pages: 10 Cost: 0.80