Life Settlements Absolute Return I, LLC
11
Mary F. Walrath
12/29/2017
04/14/2020
Yes
v
LEAD, PlnDue, DsclsDue, STANDOrder |
Assigned to: Mary F. Walrath Chapter 11 Voluntary Asset |
|
Debtor Life Settlements Absolute Return I, LLC
6650 Rivers Avenue Suite 105-#81921 North Charleston, SC 29406-4829 GREENVILLE-SC Tax ID / EIN: 26-2687992 |
represented by |
John T Baxter
Nelson Mullins Riley & Scarborough LLP 150 Fourth Avenue, North Suite 1100 Nashville, TN 37219 Frank B. Knowlton
Nelson, Mullins, Riley & Scarborough LLP 1320 Main Street 17th Floor Columbia, SC 29201 Sophie E. Macon
Bayard PA 600 N. King Street, Suite 400 Wilmington, DE 19801 302-655-5000 Fax : 302-658-6395 Email: smacon@bayardlaw.com Evan T. Miller
Bayard, P.A. 600 North King Street Suite 400 Wilmington, DE 19801 302-429-4227 Fax : 302-658-6395 Email: emiller@bayardlaw.com Brandon Keith Poston
Nelson Mullins Riley & Scarborough LLP 1320 Main Street 17th Floor Columbia, SC 29201 Shane G. Ramsey
Nelson Mullins Riley & Scarborough LLP 150 Fourth Avenue, North Suite 1100 Nashville, TN 37219 usa 6156645355 Email: shane.ramsey@nelsonmullins.com |
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 (302)-573-6491 |
represented by |
Benjamin A. Hackman
Office of the United States Trustee 844 King Street Suite 2207 Wilmington, DE 19801 302-573-6491 Fax : 302-573-6497 Email: benjamin.a.hackman@usdoj.gov Brya Michele Keilson
Morris James LLP 500 Delaware Avenue, Suite 1500 P.O. Box 2306 Wilmington, DE 19801 302-888-6800 Fax : 302-571-1750 Email: bkeilson@morrisjames.com TERMINATED: 03/15/2019 |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
Date Filed | # | Docket Text |
---|---|---|
05/08/2019 | 400 | Certificate of No Objection - No Order Required Regarding Fourteenth Monthly Application of Moore Colson & Company, P.C. for Allowance of Compensation for Services Rendered as Financial Advisors for the Debtors and Debtors in Possession for the Period from March 1, 2019 Through and Including March 31, 2019 (related document(s) 353) Filed by Life Settlements Absolute Return I, LLC. (Miller, Evan) (Entered: 05/08/2019) |
05/08/2019 | 399 | Certificate of No Objection - No Order Required Regarding Fifteenth Monthly Application of Nelson Mullins Riley & Scarborough LLP for Allowance of Compensation for Services Rendered as Bankruptcy Counsel and General Corporate Counsel for the Debtors and Debtors in Possession for the Period from March 1, 2019 Through and Including March 31, 2019 (related document(s) 352) Filed by Life Settlements Absolute Return I, LLC. (Miller, Evan) (Entered: 05/08/2019) |
05/08/2019 | 398 | Certificate of No Objection - No Order Required Regarding Fifteenth Monthly Fee Application of Bayard, P.A. for Compensation for Services Rendered and Reimbursement of Expenses as Co-Counsel to the Debtors and Debtors in Possession for the Period from March 1, 2019 Through March 31, 2019 (related document(s) 354) Filed by Life Settlements Absolute Return I, LLC. (Miller, Evan) (Entered: 05/08/2019) |
05/08/2019 | 397 | Transcript regarding Hearing Held 5/1/2019 RE: Sale Hearing. Remote electronic access to the transcript is restricted until 8/6/2019. 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. Notice of Intent to Request Redaction Deadline Due By 5/15/2019. Redaction Request Due By 5/29/2019. Redacted Transcript Submission Due By 6/10/2019. Transcript access will be restricted through 8/6/2019. (BJM) (Entered: 05/08/2019) |
05/03/2019 | 396 | Order (A) Authorizing and Approving the Sale of Substantially All of Debtors' Assets to Ensign Peak Advisors, Inc. in Accordance with the Terms of the Asset Purchase Sale Agreement Free and Clear of all Liens, Claims, Encumbrances, and Other Interests, and (B) Granting Related Relief (related document(s) 265, 311, 370, 380, 384, 395) Signed on 5/3/2019. (Attachments: # 1 Exhibit A) (LMC) (Entered: 05/03/2019) |
05/02/2019 | 395 | Certification of Counsel Regarding Proposed Order (A) Authorizing and Approving the Sale of Substantially all of Debtors' Assets to Ensign Peak Advisors, Inc. in Accordance with the Terms of the Asset Purchase Sale Agreement Free and Clear of all Liens, Claims, Encumbrances, and Other Interests, and (B) Granting Related Relief (related document(s) 265, 386) Filed by Life Settlements Absolute Return I, LLC. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C) (Miller, Evan) (Entered: 05/02/2019) |
05/01/2019 | 394 | MINUTE ENTRY Re: (related document(s): 390 Notice of Agenda of Matters Scheduled for Hearing on 5/1/19) APPEARANCES: See attached sign-in sheet MATTERS: 1) Order entered under COC 2) Order with attached APA to be uploaded 3 and 4) Findings of Fact due under COC (lmc) (Entered: 05/02/2019) |
05/01/2019 | 393 | PDF with attached Audio File. Instructions for opening the attached Audio File can be found on the Court's website under Case Info/Digital Audio in CM/ECF. Court Date & Time [ 5/1/2019 2:34:48 PM ]. File Size [ 55820 KB ]. Run Time [ 01:56:18 ]. (audio_admin). (Entered: 05/01/2019) |
05/01/2019 | 392 | Affidavit/Declaration of Service (re: Ensign Peak Advisors, Inc.'s (I) Objection to Requests for Payment of Break-Up Fees and Expenses Reimbursements Filed by The Settlement Group, Inc. and BPCP Life Settlement LLC and (II) Joinder to the Other Objections Thereto) (related document(s) 377) Filed by Ensign Peak Advisors, Inc.. (Schlauch, Brendan) (Entered: 05/01/2019) |
05/01/2019 | 391 | Supplement to BPCP Life Settlement LLC's Notice Seeking Payment of Break-Up Fee and Expense Reimbursement and Payment From Sale Proceeds (related document(s) 265, 311, 356) Filed by BPCP Life Settlement LLC. (Attachments: # 1 Exhibit 1 # 2 Affidavit of Service) (Miller, Stephen) (Entered: 05/01/2019) |