My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
2021-03-09_GENERAL DOCUMENTS - C1980004 (2)
DRMS
>
Day Forward
>
General Documents
>
Coal
>
C1980004
>
2021-03-09_GENERAL DOCUMENTS - C1980004 (2)
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
3/11/2021 8:53:26 AM
Creation date
3/11/2021 7:43:23 AM
Metadata
Fields
Template:
DRMS Permit Index
Permit No
C1980004
IBM Index Class Name
General Documents
Doc Date
3/9/2021
Doc Name Note
Case No. 20-12043 (GRH) Hopedale Mining LLC
Doc Name
Bankruptcy Notice
From
Foley & Lardner LLP
To
DRMS
Permit Index Doc Type
General Correspondence
Email Name
JRS
JDM
GRM
CMM
CCW
Media Type
D
Archive
No
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
149
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
View images
View plain text
Case 1:20-bk-12043 Doc 632 Filed 03/03/21 Entered 03/03/21 10:58:24 Desc Main <br />Document Page 5 of 20 <br />On September 4, 2020, the Court entered an order granting the Retention Application [Docket No. <br />405] (the "Retention Order"). A copy of the Retention Order is attached hereto as Exhibit A. <br />8. On January 15, 2021, this Court entered an order [Docket No. 580] (the <br />"Confirmation Order") approving the Debtors' Disclosure Statement (the "Disclosure Statement") <br />on a final basis and confirming the Debtors' Joint Plan of Orderly Liquidation (the "Plan"). The <br />Plan became effective on February 1, 2021 (the "Effective Date") [see Docket No. 588], at which <br />time the Committee was dissolved except as necessary to submit and prosecute final fee <br />applications. [See Plan, § 6.07]. On the Effective Date, pursuant to the Plan and the Confirmation <br />Order, G1assRatner Advisory & Capital Group LLC d/b/a B. Riley Advisory Services was <br />appointed as the Liquidating Trustee (the "Liquidating Trustee"). <br />Foley's Compensation To Date <br />9. On September 25, 2020, Foley filed the First Monthly Fee Statement of Foley & <br />Lardner LLP for Professional Fees and Expenses for the Period of August 3, 2020 through and <br />including August 31, 2020 [Docket No. 440], by which Foley sought allowance of $146,213.10 in <br />fees and $576.62 in expenses. Foley sought payment of 90% of those fees and 90% of its expenses, <br />totaling $132,110.75, which the Debtors paid. <br />10. On October 12, 2020, Foley filed the Second Monthly Fee Statement of Foley & <br />Lardner LLP for Professional Fees and Expenses for the Period of September 1, 2020 through and <br />including September 30, 2020 [Docket No. 476], by which Foley sought allowance of $67,446.40 <br />in fees and $70.00 in expenses. Foley sought payment of 90% of those fees and 90% of its <br />expenses, totaling $60,764.76, which the Debtors paid. <br />11. On November 20, 2020, Foley filed the Third Monthly Fee Statement of Foley & <br />Lardner LLP for Professional Fees and Expenses for the Period of October 1, 2020 through and <br />4812-4378-2110.1 <br />
The URL can be used to link to this page
Your browser does not support the video tag.