You are on page 1of 62

CM/ECF - U.S.

Bankruptcy Court

2/23/2013 11:35 AM

EXHIBIT, LEAD, OPENAP

U.S. Bankruptcy Court MIDDLE DISTRICT OF TENNESSEE (Nashville) Bankruptcy Petition #: 3:12-bk-01573
Date filed: 02/20/2012 Assigned to: Keith M Lundin Chapter 11 Voluntary Asset

Debtor CS DIP, LLC PO BOX 330646 Nashville, TN 37203 DAVIDSON-TN Tax ID / EIN: 20-4762335 fdba Sanus Holdings, LLC fdba FORBA Holdings, LLC fka Church Street Health Management, LLC

represented by JASON W CALLEN WALKER TIPPS & MALONE 150 FOURTH AVENUE NORTH SUITE 2300 NASHVILLE, TN 37219 615 313-6007 Fax : 615 313-6000 Email: jcallen@walkertipps.com JOHN CHARLES TISHLER WALLER LANSDEN DORTCH & DAVIS PLLC 511 UNION STREET STE 2700 NASHVILLE, TN 37219 615 850-8756 Fax : 615-244-6804 Email: john.tishler@wallerlaw.com KATHLEEN G STENBERG WALLER LANSDEN DORTCH & DAVIS LLP 511 UNION STREET SUITE 2700 NASHVILLE, TN 37219 615-244-6380 Fax : 615-244-6804 Email: katie.stenberg@wallerlaw.com KENNETH SCOTT LEONETTI FOLEY HOAG LLP 155 SEAPORT BLVD BOSTON, MA 02210 617-832-1000 Fax : 617-832-7000 Email: kleonetti@foleyhoag.com ROBERT P. SWEETER WALLER LANSDEN DORTCH & DAVIS 511 UNION STREET, SUITE 2700 NASHVILLE, TN 37219 615-850-8178 Fax : 615-244-6804 Email: robert.sweeter@wallerlaw.com ROBERT J WELHOELTER Robert J. Welhoelter, Attorney at Law 4525 Harding Pike

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1 62 1 of

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

Suite 105 Nashville, TN 37205 615-620-4343 Fax : 615-620-4581 Email: rjwelho@gmail.com Debtor EEHC, Inc. 618 Church Street, Suite 520 Nashville, TN 37219 DAVIDSON-TN Tax ID / EIN: 26-4824973 represented by JASON W CALLEN (See above for address) JOHN CHARLES TISHLER (See above for address) KATHLEEN G STENBERG (See above for address) KENNETH SCOTT LEONETTI (See above for address) ROBERT J WELHOELTER (See above for address) Debtor FORBA NY, LLC 618 Church Street, Suite 520 Nashville, TN 37219 DAVIDSON-TN represented by JASON W CALLEN (See above for address) JOHN CHARLES TISHLER (See above for address) KATHLEEN G STENBERG (See above for address) KENNETH SCOTT LEONETTI (See above for address) ROBERT J WELHOELTER (See above for address) Debtor FORBA Services, Inc. 618 Church Street, Suite 520 Nashville, TN 37219 DAVIDSON-TN represented by JASON W CALLEN (See above for address) JOHN CHARLES TISHLER (See above for address) KATHLEEN G STENBERG (See above for address) KENNETH SCOTT LEONETTI (See above for address) ROBERT J WELHOELTER (See above for address) Debtor Small Smiles Holding Company, LLC 618 Church Street, Suite 520 Nashville, TN 37219 DAVIDSON-TN Tax ID / EIN: 20-5684993 represented by JASON W CALLEN (See above for address) JOHN MARK TIPPS WALKER TIPPS & MALONE 150 FOURTH AVENUE NORTH SUITE 2300 NASHVILLE, TN 37219 615-313-6000 Fax : 615-313-6001 Email: mtipps@walkertipps.com

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1 62 2 of

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

JOHN CHARLES TISHLER (See above for address) KATHLEEN G STENBERG (See above for address) KENNETH SCOTT LEONETTI (See above for address) REBA BROWN LEWIS, KING, KRIEG & WALDROP 424 CHURCH STREET, 25TH FLOOR PO BOX 198615 NASHVILLE, TN 37219 615 259-1366 Fax : 615-259-1389 Email: rbrown@lewisking.com ROBERT J WELHOELTER (See above for address) Debtor FNY DIP, LLC 618 Church Street, Suite 520 Nashville, TN 37219 DAVIDSON-TN Tax ID / EIN: 20-5568013 Debtor EE DIP, INC. P.O. Box 330646 Nashville, TN 37203 DAVIDSON-TN Debtor FS DIP, INC. P.O. Box 330646 Nashville, TN 37203 DAVIDSON-TN Debtor SSHC DIP, LLC P.O. Box 330646 Nashville, TN 37203 DAVIDSON-TN represented by KATHLEEN G STENBERG (See above for address)

represented by KATHLEEN G STENBERG (See above for address)

represented by KATHLEEN G STENBERG (See above for address)

represented by H BUCKLEY COLE HALL BOOTH SMITH & SLOVER PC 611 COMMERCE STREET SUITE 3000 NASHVILLE, TN 37203 615-277-5006 Fax : 615-313-8008 Email: bcole@hallboothsmith.com KATHLEEN G STENBERG (See above for address)

U.S. Trustee US TRUSTEE OFFICE OF THE UNITED STATES TRUSTEE 701 BROADWAY STE 318 NASHVILLE, TN 37203-3966 615 736-2254

represented by BETH ROBERTS DERRICK ASSISTANT US TRUSTEE OFFICE OF THE US TRUSTEE 701 BROADWAY SUITE 318 NASHVILLE, TN 37203 615-736-2254 Fax : 615-736-2260

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1 62 3 of

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

Email: beth.r.derrick@usdoj.gov Filing Date # Docket Text Chapter 11 Voluntary Petition. Fee Amount is $1046. . (TISHLER, JOHN) (Entered: 02/21/2012) 20 Largest Unsecured Creditors Filed on the behalf of: Debtor Church Street Health Management, LLC. (TISHLER, JOHN) (Entered: 02/21/2012) Motion for Joint Administration (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC. (TISHLER, JOHN) (Entered: 02/21/2012) Receipt of Voluntary Petition (Chapter 11)(3:12-bk-01573) [misc,volp11] (1046.00). Receipt number 7470336. Fee amount $ 1046.00. (U.S. Treasury) (Entered: 02/21/2012) Expedited Motion to Extend Time to File Schedules to March 21, 2012. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC. (TISHLER, JOHN) (Entered: 02/21/2012) Expedited Motion to Limit Notice Generally - To Set Limited Notice and Case Management Procedures. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC. (TISHLER, JOHN) (Entered: 02/21/2012) Expedited Motion to Pay Prepetition Wages - Motion for Order (I) Authorizing, But Not Requiring, Debtors to Pay Prepetition and Post-Petition Wages, Salaries and Other Compensation (II) Authorizing, But Not Requiring the Debtors to Maintain Benefits Programs, and (III) Directing Financial Institutions to Honor All Related Checks and Electronic Payment Requests. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC. (TISHLER, JOHN) (Entered: 02/21/2012) Expedited Motion for Order Authorizing Debtor to Retain Existing Bank Accounts, Cash Management System and Business Forms (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC. (TISHLER, JOHN) (Entered: 02/21/2012) Expedited Motion to Limit Notice Generally - Second Expedited Motion to Shorten Notice and Set Expedited Hearing for Certain Motions. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC. (TISHLER, JOHN) (Entered: 02/21/2012) Expedited Motion to Set Emergency Hearings on First Day Motions Motion to Set Hearing (Related Document(s): 3 Motion for Joint Administration filed by Debtor Church Street Health Management, LLC, 5 Motion to Extend Time to File Schedules filed by Debtor Church Street Health Management, LLC, 6 Motion to Limit Notice Generally filed by Debtor Church Street Health Management, LLC, 7 Motion to Pay Prepetition Wages filed by Debtor Church Street Health Management, LLC, 8 Motion for Authorization to Retain Bank Accounts filed by Debtor Church Street Health Management, LLC, 9 Motion to Limit Notice Generally filed by Debtor Church Street Health Management, LLC) (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)3, 5, 6, 7, 8, 9).

02/20/2012

02/21/2012

02/21/2012

02/21/2012

02/21/2012

02/21/2012

02/21/2012

02/21/2012

02/21/2012

02/21/2012

10

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1 62 4 of

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

(TISHLER, JOHN) (Entered: 02/21/2012) Affidavit Re: Martin McGahan, The Chief Restructuring Officer of Church Street Health Management, LLC in Support of Chapter 11 Petitions and First Day Pleadings. Filed on the behalf of: Debtor Church Street Health Management, LLC. (TISHLER, JOHN) (Entered: 02/21/2012) Clerk's Inquiry pursuant to LBR 5003-1(b) - The related document has the following defect(s): Expedited Order to be filed as separate event.. (RE: related document(s)10 Expedited Motion to Set Emergency Hearings on First Day Motions - Motion to Set Hearing (Related Document(s): 3 Motion for Joint Administration filed by Debtor Church Street Health Management, LLC, 5 Motion to Extend Time to File Schedules) (mbr) (Entered: 02/21/2012) Expedited Submitted Order Setting Emergency Hearing on First Day Motions. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)3, 5, 6, 7, 8, 9, 10). (TISHLER, JOHN) (Entered: 02/21/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: U.S. Trustee US TRUSTEE. (DERRICK, BETH) (Entered: 02/21/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Interested Party Garrison Investment Group LP. (AHERN III, LAWRENCE) (Entered: 02/21/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Interested Party Garrison Investment Group LP. (HOUSTON, DAVID) (Entered: 02/21/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor CIT Healthcare LLC. (JENNINGS, PAUL) (Entered: 02/21/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor CIT Healthcare LLC. (STAIR, RUSSELL) (Entered: 02/21/2012) Expedited Application and Notice to Employ Morgan Joseph TriArtisan LLC as Professional. [As Investment Banker to the Debtors Nunc Pro Tunc to the Date hereof] (Attachments: # 1 Exhibit A - Proposed Order# 2 Exhibit B - Retention Agreement# 3 Exhibit C - Affidavit of Alex C. Fisch) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)10, 13). (STENBERG, KATHLEEN) (Entered: 02/21/2012) Email Judge Keith M. Lundin of Late Filed Matter. Expedited Application of Debtors Authorizing the Retention and Employment of Morgan Joseph TriAtisan LLC as Investment Banker to the Debtors Nunc Pro Tunc to the Date hereof. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)10, 13, 19). (STENBERG, KATHLEEN) (Entered: 02/21/2012) Expedited Motion for Postpetition Financing - For Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Scheduling a Final

02/21/2012

11

02/21/2012

12

02/21/2012

13

02/21/2012

14

02/21/2012

15

02/21/2012

16

02/21/2012

17

02/21/2012

18

02/21/2012

19

02/21/2012

02/21/2012

20

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1 62 5 of

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

Hearing. (Attachments: # 1 Exhibit A - Debtor-in-Possession Credit Agreement# 2 Exhibit B - Budget# 3 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)10, 13). (TISHLER, JOHN) (Entered: 02/21/2012) Email Judge Keith M. Lundin of Late Filed Matter. Expedited Motion for Entry of Interim and Final Order re: Postpetition Secured Financing and Cash Collateral. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)10, 13, 20). (TISHLER, JOHN) (Entered: 02/21/2012) Motion for Shira D. Weiner to Appear pro hac vice. (Attachments: # 1 Affidavit # 2 Proposed Order) Certificate of Service Mailed on 2/21/2012. Filed on the behalf of: Interested Party Garrison Investment Group LP. (HOUSTON, DAVID) (Entered: 02/21/2012) Motion for John Eric Wise to Appear pro hac vice. (Attachments: # 1 Affidavit # 2 Proposed Order) Certificate of Service Mailed on 2/21/2012. Filed on the behalf of: Interested Party Garrison Investment Group LP. (HOUSTON, DAVID) (Entered: 02/21/2012) Submitted Order Allowing Shira D. Weiner to Appear Pro Hac Vice Filed on the behalf of: Interested Party Garrison Investment Group LP (RE: related document(s)21). (HOUSTON, DAVID) (Entered: 02/21/2012) Submitted Order Allowing J. Eric Wise to Appear Pro Hac Vice Filed on the behalf of: Interested Party Garrison Investment Group LP (RE: related document(s)22). (HOUSTON, DAVID) (Entered: 02/21/2012) Expedited Motion and Notice for Authority to (I) Pay Pre- and Post-Petition Tax Obligations and (II) Direct Financial Institutions to Honor All Related Checks and Electronic Payment Requests. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9). (TISHLER, JOHN) (Entered: 02/21/2012) Expedited Motion and Notice for Authority to (I) Pay Prepetition Obligations with Respect to Worker's Compensation, General Liability, and Other Insurance Policies, (II) Continue All Insurance Programs and Satisfaction of All Obligations Related Thereto, and (III) Direct Financial Institutions to Honor all Related Checks and Electronic Payment Requests. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9). (TISHLER, JOHN) (Entered: 02/21/2012) Order Scheduling Hearing on first day motions (RE: Related Doc#: 3, 5, 6, 7, 8, 9, 10). Hearing scheduled 2/22/2012 at 01:00 PM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 2/21/2012. (mdh) (Entered: 02/21/2012) Expedited Application and Notice to Employ Alvarez & Marsal Healthcare Industry Group, LLC as Professional. To (I) Provide Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Martin J. McGahan as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date. (Attachments: # 1 Exhibit A Engagement Letter# 2 Exhibit B - Dispute Resolution Procedures# 3 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9). (TISHLER, JOHN) (Entered: 02/21/2012)

02/21/2012

02/21/2012

21

02/21/2012

22

02/21/2012

23

02/21/2012

24

02/21/2012

25

02/21/2012

26

02/21/2012

27

02/21/2012

28

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1 62 6 of

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

02/21/2012

29

Notice of Filing by Debtor in Possession of Emergency Hearing to Consider First Day Motions Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)3, 5, 6, 7, 8, 9, 10, 19, 20, 27). (TISHLER, JOHN) (Entered: 02/21/2012) Expedited Motion for Establishing Procedures for Interim Monthly Compensation for Professionals and Reimbursement of Expenses. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9). (TISHLER, JOHN) (Entered: 02/21/2012) Expedited Application and Notice to Employ GCG, Inc. as Professional. [as Claims, Noticing and Balloting Agent to the Debtors and Debtorsin-Possession Pursuant to 28 U.S.C. 156(c)] (Attachments: # 1 Exhibit A - Retention Agreement# 2 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9). (TISHLER, JOHN) (Entered: 02/21/2012) Affidavit Re: Craig E. Johnson in Support of the Debtors' Application for an Order Under 28 U.S.C. 156(c) Authorizing the Retention of GCG, Inc. as the Claims, Noticing and Balloting Agent and Approving Related Agreement. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9, 31). (TISHLER, JOHN) (Entered: 02/21/2012) Expedited Application and Notice to Employ Foley Hoag LLP as Attorney. [as Special Litigation Counsel Nunc Pro Tunc to the Petition Date] (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9). (TISHLER, JOHN) (Entered: 02/21/2012) Declaration re: Kenneth S. Leonetti In Support of Application of Debtors, Pursuant to 11 U.S.C. 327(e) and Fed. R. Bankr. P. 2014(a) for Authority to Employ and Retain Foley Hoag, LLP as Special Litigation Counsel to the Debtors Nunc Pro Tunc to the Petition Date. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9, 33). (TISHLER, JOHN) (Entered: 02/21/2012) Expedited Motion for (I) Confirmation of Administrative Expense Status of Undisputed Obligations for Delivery of Goods Within Twenty Days of the Petition Date and Post-Petition Delivery of Goods and Services; (II) Authorizing, but not Requiring, Debtors to Pay Such Obligations in the Ordinary Court and (III) Directing Financial Institutions to Honor all Related Checks and Electronic Payment Requests. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9). (TISHLER, JOHN) (Entered: 02/21/2012) Motion for Steve Sherman to Appear pro hac vice. (Attachments: # 1 Exhibit A - Certificate of Good Standing# 2 Exhibit B - Proposed Order) Filed on the behalf of: Creditor CIT Healthcare LLC. (JENNINGS, PAUL) (Entered: 02/21/2012) Submitted Order Proposed Order for Admission Pro Hac Vice of Steve Sherman Filed on the behalf of: Creditor CIT Healthcare LLC (RE: related document(s)36). (JENNINGS, PAUL) (Entered: 02/21/2012) Expedited First Omnibus Motion to Reject Lease or Executory Contract Nunc Pro Tunc to the Petition Date. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9). (TISHLER, JOHN) (Entered: 02/21/2012)

02/21/2012

30

02/21/2012

31

02/21/2012

32

02/21/2012

33

02/21/2012

34

02/21/2012

35

02/21/2012

36

02/21/2012

37

02/21/2012

38

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1 62 7 of

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

02/21/2012

39

Motion for Robert Britton to Appear pro hac vice. (Attachments: # 1 Exhibit A - Certificate of Good Standing# 2 Exhibit B - Proposed Order) Filed on the behalf of: Creditor CIT Healthcare LLC. (JENNINGS, PAUL) (Entered: 02/21/2012) Submitted Order Proposed Order for Admission Pro Hac Vice of Robert Britton Filed on the behalf of: Creditor CIT Healthcare LLC (RE: related document(s)39). (JENNINGS, PAUL) (Entered: 02/21/2012) Expedited Application and Notice to Employ Waller Lansden Dortch & Davis, LLP as Attorney. [As Bankruptcy Counsel Effective as of the Petition Date] (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9). (TISHLER, JOHN) (Entered: 02/21/2012) Declaration re: John C. Tishler in Support of Application of Debtors, Pursuant to 11 U.S.C. 327(a) and Fed R. Bankr. P. 2014(a) for Authority to Employ and Retain Waller Lansden Dortch & Davis, LLP as Debtors' Counsel Nunc Pro Tunc to the Petition Date. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9, 41). (TISHLER, JOHN) (Entered: 02/21/2012) Clerk's Inquiry pursuant to LBR 5003-1(b) - The following defects were noted in the opening of this case: Schedule A is missing. Schedule B is missing. Schedule D is missing. Schedule E is missing. Schedule F is missing. Schedule G is missing. Schedule H is missing.Statement of Financial Affairs is missing.. (RE: related document(s)1 Chapter 11 Voluntary Petition. Fee Amount is $1046. .) (jlm) (Entered: 02/22/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor CIT Healthcare LLC. (JENNINGS, PAUL) (Entered: 02/22/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor CIT Healthcare LLC. (STAIR, RUSSELL) (Entered: 02/22/2012) Agenda For The First Day Hearing Scheduled For Wednesday, February 22, 2012 At 1:00 P.M. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)27, 29). (TISHLER, JOHN) (Entered: 02/22/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Debtor Church Street Health Management, LLC. (SWEETER, ROBERT) (Entered: 02/22/2012) Affidavit Re: Service of First Day Motions, Order and Notice of First Day Hearing and other Filings. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)1, 2, 6, 7, 8, 9, 10, 11, 20, 25, 26, 27, 29). (TISHLER, JOHN) (Entered: 02/22/2012) Expedited Submitted Order Granting Joint Administration and Procedural Consolidation of Cases. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)3). (TISHLER, JOHN) (Entered: 02/22/2012) Expedited Submitted Order Granting an Extension of Time to File Statements of Financial Affairs and Schedules. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)5). (TISHLER, JOHN) (Entered: 02/22/2012)

02/21/2012

40

02/21/2012

41

02/21/2012

42

02/22/2012

43

02/22/2012

44

02/22/2012

45

02/22/2012

46

02/22/2012

47

02/22/2012

48

02/22/2012

49

02/22/2012

50

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1 62 8 of

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

02/22/2012

51

Expedited Submitted Order Authorizing Debtors to (I) Pay Prepetition and Post-Petition Wages, Salaries and Other Compensation (II) Maintain Benefits Programs, and (III) Direct Financial Insitutions to Honor all Related Checks and Electronic Payment Requests. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)7). (TISHLER, JOHN) (Entered: 02/22/2012) Expedited Submitted Order Authorizing Maintenance of Existing Bank Accounts, Continued Use of Existing Business Forms, Continued Use of Existing Cash Management System and Other Relief. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)8). (TISHLER, JOHN) (Entered: 02/22/2012) Expedited Submitted Order Shortening Notice and Setting Expedited Hearing for Certain Motions. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9). (TISHLER, JOHN) (Entered: 02/22/2012) Order Granting Motion on Joint Administration. (Related Doc # 3)and procedural consolidation of cases. BY THE COURT: Judge Keith M. Lundin (dao) (Entered: 02/22/2012) Expedited Submitted Order (I) Authorizing Debtors to (A) Obtain Post Petition Secured Financing and (B) Utilize Cash Collateral (II) Granting Liens on Superpriority Administrative Expense Status (III) Granting Adequate Protection (IV) Modifying the Automatic Stay (V) Scheduling Final Hearing. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)20). (TISHLER, JOHN) (Entered: 02/22/2012) Order Granting 30 days after the petition date Motion to Extend Time to File Schedules BY THE COURT: Judge Keith M. Lundin (dao) (Entered: 02/22/2012) Order Granting Motion to Pay Pre-petition Wage. (Related Doc # 7)and post-petition wages, salaries and other compensation, authorizing, but not requiring debtors to maintain benefits programs and directing financial institutions to honor all related checks and electronic payment requests. BY THE COURT: Judge Keith M. Lundin (dao) (Entered: 02/22/2012) Order Scheduling Expedited Hearing for certain motions. Objections to be filed by 4:00 PM 3/9/2012 (RE: Related Doc#: 9). HEARING SCHEDULED 3/13/2012 at 01:00 PM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 3/9/2012. Signed on 2/22/2012. (dao) (Entered: 02/22/2012) Order Granting Motion for Order Authorizing Debtor to Retain Existing Bank Accounts, Cash Management System and Business Forms (Related Doc # 8) BY THE COURT: Judge Keith M. Lundin (dao) (Entered: 02/22/2012) Order Scheduling Hearing on Expedited Motion for Postpetition Financing - For Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Scheduling a Final Hearing.Objs by 4:00 PM 3/9/2012 (RE: Related Doc#: 20). HEARING SCHEDULED 3/13/2012 at 01:00 PM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 3/9/2012. Signed on 2/22/2012. (dao) (Entered: 02/22/2012)

02/22/2012

52

02/22/2012

53

02/22/2012

54

02/22/2012

55

02/22/2012

56

02/22/2012

57

02/22/2012

58

02/22/2012

59

02/22/2012

60

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1 62 9 of

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

02/22/2012

89

Witness and Exhibit List from trial or Hearing Held February 22, 2012 (jlm) (Entered: 02/29/2012) Order Granting Motion to Appear Pro Hac Vice (Related Doc # 21)Re: Shira D. Weiner to Represent Garrison Investment Group LP. BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 02/23/2012) Order Granting Motion to Appear Pro Hac Vice (Related Doc # 22) Re: J. Eric Wise to Represent Garrison Investment Group LP. BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 02/23/2012) Order Granting Motion to Appear Pro Hac Vice (Related Doc # 36) Re: Steve Sherman to Represent CIT Healthcare, LLC. BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 02/23/2012) Order Granting Motion to Appear Pro Hac Vice (Related Doc # 39) Re: Robert Britton to Represent CIT Healthcare, LLC. BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 02/23/2012) Notice - Debtor(s) Initial Conference will be held on February 28, 2012 at 11:30 A.M.. Filed by: (US TRUSTEE) (Entered: 02/23/2012) BNC Certificate of Notice - PDF Document. Notice Date 02/23/2012. (Admin.) (Entered: 02/24/2012) Expedited Submitted Order - Expedited Corrected Interim Order (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Scheduling a Final Hearing. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)20). (TISHLER, JOHN) (Entered: 02/24/2012) Expedited Submitted Order Continuing Hearing on Expedited Application of Debtors Authorizing Retention and Employment of Morgan Joseph TriArtisan LLC as Investment Banker to the Debtors as of the Petition Date. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)19, 27). (TISHLER, JOHN) (Entered: 02/24/2012) Meeting of Creditors to be held on 3/29/2012 at 01:00 PM at Customs House, 701 Broadway, Room 100, Nashville, TN 37203. (lew) (Entered: 02/24/2012) Order Scheduling Hearing to (A) Obtain Postpetition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay and (V) Scheduling A Final Hearing (RE: Related Doc#: 20). Hearing scheduled 3/13/2012 at 01:00 PM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 2/24/2012. (jlm) (Entered: 02/24/2012) Order Granting Continuance of Hearing on Application for an Order Pursuant to Fed. R. Bank. P. 2014(a) and 11 U.S.C. Sections 327(a) and 328(a) Authorizing the Retention and Employment of Morgan Joseph Triartisan LLC, as Investment Banker to the Debtors as of the Petition Date (RE: Related Doc#: 19). The Hearing date is set for 3/2/2012 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 2/24/2012. (jlm) (Entered: 02/24/2012)

02/23/2012

61

02/23/2012

62

02/23/2012

63

02/23/2012

64

02/23/2012

65

02/23/2012

66

02/24/2012

67

02/24/2012

68

02/24/2012

69

02/24/2012

70

02/24/2012

71

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 10

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

02/24/2012

72

Expedited Submitted Order Granting Expedited Motion of Debtors to Set Notice and Case Mangement Procedures. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)6). (TISHLER, JOHN) (Entered: 02/24/2012) BNC Certificate of Notice - PDF Document. Notice Date 02/25/2012. (Admin.) (Entered: 02/26/2012) BNC Certificate of Notice - PDF Document. Notice Date 02/25/2012. (Admin.) (Entered: 02/26/2012) BNC Certificate of Notice - PDF Document. Notice Date 02/25/2012. (Admin.) (Entered: 02/26/2012) BNC Certificate of Notice - PDF Document. Notice Date 02/25/2012. (Admin.) (Entered: 02/26/2012) Motion to Assume Lease or Executory Contract If timely response hearing will be held on 4/3/2012 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 3/19/2012. Certificate of Service Mailed on 2/27/2012. Filed on the behalf of: Creditor ADVENTURE 3 PROPERTIES, LP. (LEFKOVITZ, STEVEN) (Entered: 02/26/2012) BNC Certificate of Notice - PDF Document. Notice Date 02/26/2012. (Admin.) (Entered: 02/27/2012) BNC Certificate of Notice - PDF Document. Notice Date 02/26/2012. (Admin.) (Entered: 02/27/2012) BNC Certificate of Notice - PDF Document. Notice Date 02/26/2012. (Admin.) (Entered: 02/27/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor Weingarten Realty Investors. (SEABRON, LISA) (Entered: 02/27/2012) Declaration re: / Affidavit of Service Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)6, 11, 19, 25, 26, 28, 30, 31, 32, 33, 34, 35, 38, 41, 42, 46, 54, 56, 57, 58, 59). (JOHNSON, CRAIG) (Entered: 02/27/2012) Declaration re: / Affidavit of Service Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)19, 71). (JOHNSON, CRAIG) (Entered: 02/27/2012) Notice of Filing by Debtor in Possession - Final Hearing Notice re: Emergency Motion of the Debtors for Entry of Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Senior Secured Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Scheduling a Final Hearing. Hearing scheduled for Tuesday, March 13, 2012, at 1:00 p.m. Central Standard time at the United States Bankruptcy Court for the Middle District of Tennessee, Courtroom 2, 701 Broadway, Nashville, Tennessee 37203. (Attachments: # 1 Proposed Final DIP Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)20, 70). (TISHLER, JOHN) (Entered: 02/27/2012) Order Granting Motion to Limit Notice Generally. (Related Doc # 6) and to Set Case Management Procedures. BY THE COURT: Judge Keith M.

02/25/2012

73

02/25/2012

74

02/25/2012

75

02/25/2012

76

02/26/2012

77

02/26/2012

78

02/26/2012

79

02/26/2012

80

02/27/2012

81

02/27/2012

82

02/27/2012

83

02/27/2012

84

02/28/2012

85

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 11

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

Lundin (jlm) (Entered: 02/28/2012) Omnibus Hearings Set (RE: Related Doc#: 85). Omnibus Hearing to be held on 4/3/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 85, Omnibus Objections due by 3/27/2012.Omnibus Hearing to be held on 5/1/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 85, Omnibus Objections due by 4/24/2012.Omnibus Hearing to be held on 6/5/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 85, Omnibus Objections due by 5/29/2012.Omnibus Hearing to be held on 7/3/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 85, Omnibus Objections due by 6/26/2012.Omnibus Hearing to be held on 8/7/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 85, Omnibus Objections due by 8/1/2012. Signed on 2/28/2012. (jlm) (Entered: 02/28/2012) Omnibus Hearings Set (RE: Related Doc#: 85). Omnibus Hearing to be held on 9/4/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 85, Omnibus Objections due by 8/28/2012.Omnibus Hearing to be held on 10/2/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 85, Omnibus Objections due by 9/25/2012.Omnibus Hearing to be held on 11/6/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 85, Omnibus Objections due by 10/30/2012.Omnibus Hearing to be held on 12/4/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 85, Omnibus Objections due by 11/27/2012. Signed on 2/28/2012. (jlm) (Entered: 02/28/2012) Affidavit Re: Service of Expedited Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Scheduling a Final Hearing; Interim Order (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expenses Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, and (V) Scheduling a Final Hearing; and Final Hearing Notice Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)20, 60, 84). (JOHNSON, CRAIG) (Entered: 02/29/2012) Notice of Filing by Debtor in Possession - Notice of Entry of Expedited Order Granting Expedited Motion of Debtors to Set Notice and Case Management Procedures. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)6, 85). (TISHLER, JOHN) (Entered: 02/29/2012) Expedited Application and Notice to Employ Imperial Capital LLC as Professional. [ As Investment Banker to the Debtors Nunc Pro Tunc to February 29, 2012] (Attachments: # 1 Exhibit A - Proposed Order# 2 Exhibit B - Agreement# 3 Exhibit C - Declaration of Robert Warshauer# 4 Exhibit D - Comparison) Filed on the behalf of: Debtor Church Street Health Management, LLC. (TISHLER, JOHN) (Entered: 02/29/2012) Expedited Submitted Order Setting Hearing on Debtors' Expedited Motion for Entry of an Expedited Order Authorizing the Retention and Employment of Imperial Capital LLC as Investment Banker to the Debtors Nunc Pro Tunc to February 29, 2012. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)91).

02/28/2012

86

02/28/2012

87

02/29/2012

88

02/29/2012

90

02/29/2012

91

02/29/2012

92

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 12

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

(TISHLER, JOHN) (Entered: 02/29/2012) Order Scheduling Hearing on Debtors' Motion for Entry of Order Pursuant to Fed. R. Bank. P. 2014(a) and 11 U.S.C. Sections 327(a) and 328(a) Authorizing the Retention and Employment of Imperial Capital LLC as Investment Banker to the Debtors, Nunc Pro Tunc to February 29, 2012 (RE: Related Doc#: 91). HEARING SCHEDULED 3/2/2012 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 3/2/2012. Signed on 3/1/2012. (jlm) (Entered: 03/01/2012) Notice of Appointment of Unsecured Creditors Committee. <font color = green> Certificate of Service mailed on March 1, 2012. . Filed by: (US TRUSTEE) (Entered: 03/01/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor Henry Schein, Inc. Henry Schein, Inc.. (jlm) (Entered: 03/01/2012) Expedited Application and Notice to Employ King & Spaulding LLP as Attorney. [As Debtors' Special Healthcare Investigation and Litigation Counsel Nunc Pro Tunc to the Petition Date] (Attachments: # 1 Exhibit A Proposed Order# 2 Exhibit B - Declaration of Graciela M. Rodriguez) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)9, 58). (STENBERG, KATHLEEN) (Entered: 03/01/2012) Notice of Filing by Debtor in Possession of Schedules to the Declaration of Robert Warshauer on Behalf of Imperial Capital LLC. (Attachments: # 1 Schedule A to Declaration of Robert Warshauer# 2 Schedule B to Declaration of Robert Warshauer) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)91). (STENBERG, KATHLEEN) (Entered: 03/01/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor Official Committee of Unsecured Creditors. (ROWLAND, JOHN) (Entered: 03/01/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/01/2012. (Admin.) (Entered: 03/02/2012) Declaration re: Expedited Application of Debtors for an Expedited Order Pursuant to Fed. R. Bank. P 2014(a) and 11 U.S.C 327(a) and 328(a) Authorizing the Retention and Employment of Imperial Capital LLC as Investment Banker to the Debtors Nunc Pro Tunc to February 29, 2012 Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)91). (JOHNSON, CRAIG) (Entered: 03/02/2012) Expedited Submitted Order Approving Expedited Application of Debtors for an Expedited Order Authorizing the Retention and Employment of Imperial Capital, LLC as Investment Banker to the Debtors as of February 29, 2012. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)91). (STENBERG, KATHLEEN) (Entered: 03/02/2012) Notice of Filing by Debtor in Possession - Corrected Retention Agreement Annexed as Exhibit B to the Expedited Application of Debtors for an Expedited Order Authorizing the Retention and Employment of Imperial Capital LLC as Investment Banker to the Debtors as of February 29, 2012. (Attachments: # 1 Corrected Retention Agreement) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related

03/01/2012

93

03/01/2012

94

03/01/2012

95

03/01/2012

96

03/01/2012

97

03/01/2012

98

03/01/2012

99

03/02/2012

100

03/02/2012

101

03/02/2012

102

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 13

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

document(s)91). (STENBERG, KATHLEEN) (Entered: 03/02/2012) Order Granting Application to Employ (Related Doc # 91) Imperial Capital LLC as Investment Banker to the Debtors as of February 29, 2012 BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/02/2012) Witness and Exhibit List from trial or Hearing Held March 2, 2012 (jlm) (Entered: 03/02/2012) Declaration re: Affidavit of Service re Expedited Order Setting Hearing on Debtors Expedited Motion Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)93). (JOHNSON, CRAIG) (Entered: 03/02/2012) Expedited Motion and Notice to Sell Property - Property description: Substantially all Assets of Debtors. Debtors' Expedited Motion for Entry of an Order: (A) Authorizing and Scheduling an Auction (B) Authorizing and Approving (i) Bidding Procedures, (ii) Notice of the Auction, (iii) Break-up Fee and Expense Reimbursement, (iv) the Form and Manner of Sale Notice, (v) the Form and Manner of Sale Summary, and (vi) the Form and Manner of Assumption and Assignment of Notice; (C) Scheduling a Sale Hearing; and (D) Granting Related Relief. (Attachments: # 1 Exhibit A - Bidding Procedures# 2 Exhibit B - Sale Notice# 3 Exhibit C - Sale Summary# 4 Exhibit D - Cure Costs# 5 Exhibit E - Proposed Order# 6 Exhibit F - Asset Sale Agreement) Filed on the behalf of: Debtor Church Street Health Management, LLC. (TISHLER, JOHN) Additional attachment(s) added on 3/7/2012 (drh). Additional attachment(s) added on 3/7/2012 (drh). (Entered: 03/02/2012) Expedited Submitted Order Setting Hearing on Debtors' Expedited Motion for Entry of an Order: (A) Authorizing and Scheduling an Auction, (B) Authorizing and Approving (i) Bidding Procedures, (ii) Notice of the Auction, (iii) Break-up Fee and Expense Reimbursement, (iv) the Form and Manner of Sale Notice, (v) the Form and Manner of Sale Summary, and (vi) the Form and Manner of Assumption and Assignment Notice; (C) Scheduling a Sale Hearing; and (D) Granting Related Relief. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)106). (TISHLER, JOHN) (Entered: 03/02/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/03/2012. (Admin.) (Entered: 03/04/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/04/2012. (Admin.) (Entered: 03/05/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 03/05/2012) Order Scheduling Hearing AS TO DEBTORS EXPEDITED MOTION FOR ENTRY OF AN ORDER: (A) AUTHORIZING AND SCHEDULING AN AUCTION FOR THE SALE BY THE SELLERS OF SUBSTANTIALLY ALL OF THE DEBTORS ASSETS, (B) AUTHORIZING AND APPROVING (i) BIDDING PROCEDURES, (ii) NOTICE OF THE AUCTION, (iii) BREAK-UP FEE AND EXPENSE REIMBURSEMENT, (iv) THE FORM AND MANNER OF SALE NOTICE, (v) THE FORM AND MANNER OF SALE SUMMARY, AND (vi) THE FORM AND MANNER OF ASSUMPTION AND ASSIGNMENT NOTICE; (C) SCHEDULING A SALE HEARING; AND (D) GRANTING RELATED RELIEF. (RE: Related Doc#: 106). HEARING SCHEDULED 3/15/2012 at 10:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due 03/05/2012 111

03/02/2012

103

03/02/2012

104

03/02/2012

105

03/02/2012

106

03/02/2012

107

03/03/2012

108

03/04/2012

109

03/05/2012

110

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 14

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

by 3/14/2012. Signed on 3/5/2012. (rww) (Entered: 03/05/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 03/05/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Interested Party Westchester Fire Insurance Company. (Goodrich, Robert) (Entered: 03/06/2012) Motion for David M. Feldman to Appear pro hac vice. (Attachments: # 1 Affidavit David M. Feldman# 2 Proposed Order) Certificate of Service Mailed on 3-6-2012. Filed on the behalf of: Interested Party Garrison Investment Group LP. (HOUSTON, DAVID) (Entered: 03/06/2012) Submitted Order Allowing David M. Feldman to Appear Pro Hac Vice Filed on the behalf of: Interested Party Garrison Investment Group LP (RE: related document(s)114). (HOUSTON, DAVID) (Entered: 03/06/2012) Motion for Theodore Sica to Appear pro hac vice. (Attachments: # 1 Affidavit Theodore Sica# 2 Proposed Order) Certificate of Service Mailed on 3-6-2012. Filed on the behalf of: Interested Party Garrison Investment Group LP. (HOUSTON, DAVID) (Entered: 03/06/2012) Submitted Order Allowing Theodore Sica to Appear Pro Hac Vice Filed on the behalf of: Interested Party Garrison Investment Group LP (RE: related document(s)116). (HOUSTON, DAVID) (Entered: 03/06/2012) Motion to Redact Privacy Information (Attachments: # 1 Redacted Replacement Page# 2 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)106). (STENBERG, KATHLEEN) (Entered: 03/06/2012) Submitted Order Granting Debtors' Motion to Substitute Redacted Page. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)118). (STENBERG, KATHLEEN) (Entered: 03/06/2012) Declaration re: Affidavit of Service Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)58, 96, 103, 106, 107). (JOHNSON, CRAIG) (Entered: 03/06/2012) Declaration re: Affidavit of Service Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)69, 90, 111). (JOHNSON, CRAIG) (Entered: 03/06/2012) Application and Notice to Employ Baker, Donelson, Bearman, Caldwell & Berkowitz, P.C. as Attorney. (Counsel for Committee of Unsecured Creditors) If timely response hearing will be held on 4/17/2012 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 3/27/2012. (Attachments: # 1 Exhibit A (Declaration of John Rowland)# 2 Exhibit B (Proposed Order)) Certificate of Service Mailed on March 6, 2012. Filed on the behalf of: Creditor Official Committee of Unsecured Creditors. (ROWLAND, JOHN) (Entered: 03/06/2012) Notice of Correct Creditor Address for Intalytics Inc . (drh) (Entered: 03/07/2012) Order Granting Motion to Redact Privacy Information(Related Doc # 118) BY THE COURT: Judge Keith M. Lundin (drh) (Entered: 03/07/2012)

03/05/2012

112

03/06/2012

113

03/06/2012

114

03/06/2012

115

03/06/2012

116

03/06/2012

117

03/06/2012

118

03/06/2012

119

03/06/2012

120

03/06/2012

121

03/06/2012

122

03/06/2012

124

03/07/2012

123

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 15

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

03/07/2012

125

Motion for Michael S. Davis to Appear pro hac vice. (Attachments: # 1 Affidavit # 2 Certificate of Good Standing# 3 Proposed Order) Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 03/07/2012) Submitted Order Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa (RE: related document(s)125). (COLE, H) (Entered: 03/07/2012) Motion for Bryan D. Leinbach to Appear pro hac vice. (Attachments: # 1 Affidavit # 2 Certificate of Good Standing# 3 Proposed Order) Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 03/07/2012) Submitted Order Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa (RE: related document(s)127). (COLE, H) (Entered: 03/07/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/07/2012. (Admin.) (Entered: 03/08/2012) United States Trustee's Objection to (related document(s): 70 Order Scheduling Hearing, 84 Notice of Filing by Debtor in Possession filed by Debtor Church Street Health Management, LLC) *PROPOSED FINAL DIP ORDER* Filed on the behalf of: U.S. Trustee US TRUSTEE (RE: related document(s)70, 84). (DERRICK, BETH) (Entered: 03/08/2012) Order Granting Motion to Appear Pro Hac Vice (Related Doc # 116) BY THE COURT: Judge Keith M. Lundin (drh) (Entered: 03/08/2012) Order Granting Motion to Appear Pro Hac Vice (Related Doc # 114) BY THE COURT: Judge Keith M. Lundin (drh) (Entered: 03/08/2012) Declaration re: Supplemental Declaration of John C. Tishler in Support of Application of Debtors, Pursuant to 11 U.S.C. 327(A) and Fed. R. Bankr. P. 2014(A) for Authority to Employ and Retain Waller Lansden Dortch & Davis, LLP as Debtors' Counsel Nunc Pro Tunc to the Petition Date. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)41, 42). (TISHLER, JOHN) (Entered: 03/08/2012) Objection to (related document(s): 70 Order Scheduling Hearing, 84 Notice of Filing by Debtor in Possession filed by Debtor Church Street Health Management, LLC)(Objection to Entry of Final DIP Order) Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)70, 84). (ROWLAND, JOHN) (Entered: 03/09/2012) Order Granting Motion to Appear Pro Hac Vice (Related Doc # 125) Re: Michael S. Davis BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/09/2012) Order Granting Motion to Appear Pro Hac Vice (Related Doc # 127) Re: Bryan D. Leinbach BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/09/2012) Affidavit Re: Service of Supplemental Declaration of John C. Tishler in Support of Application of Debtors, Pursuant to 11 U.S.C. 327(A) and Fed. R. Bankr. P. 2014(A) for Authority to Employ and Retain Waller Lansden Dortch & Davis, LLP as Debtors Counsel Nunc Pro Tunc to the Petition Date Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)133). (JOHNSON, CRAIG) (Entered: 03/09/2012)

03/07/2012

126

03/07/2012

127

03/07/2012

128

03/07/2012

129

03/08/2012

130

03/08/2012

131

03/08/2012

132

03/08/2012

133

03/09/2012

134

03/09/2012

135

03/09/2012

136

03/09/2012

137

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 16

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

03/09/2012

138

BNC Certificate of Notice - Redact Privacy Information Notice Date 03/09/2012. (Admin.) (Entered: 03/10/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/10/2012. (Admin.) (Entered: 03/11/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/10/2012. (Admin.) (Entered: 03/11/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/11/2012. (Admin.) (Entered: 03/12/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/11/2012. (Admin.) (Entered: 03/12/2012) Clerk Inquiry pursuant to LBR 5003-1(b). The related document has the following defect(s): LBR 9013 response/objection: time, hearing date, and/or hearing location of attached PDF does not match docket entry. (RE: related document(s)134 Objection to) (jlm) (Entered: 03/12/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor UNITED STATES OF AMERICA. (TROY, MATTHEW) (Entered: 03/12/2012) Expedited Motion to Appear Telephonically Filed on the behalf of: Creditor UNITED STATES OF AMERICA (RE: related document(s)58, 60). (TROY, MATTHEW) (Entered: 03/12/2012) Expedited Submitted Order Granting Motion for Permission to Appear Telephonically Filed on the behalf of: Creditor UNITED STATES OF AMERICA (RE: related document(s)145). (TROY, MATTHEW) (Entered: 03/12/2012) Expedited Motion to Continue Hearing On (Related Document(s): 70 Order Scheduling Hearing, 84 Notice of Filing by Debtor in Possession filed by Debtor Church Street Health Management, LLC, 130 Objection filed by U.S. Trustee US TRUSTEE, 134 Objection filed by Creditor Official Committee of Unsecured Creditors) (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)70, 84, 130, 134). (TISHLER, JOHN) (Entered: 03/12/2012) Expedited Submitted Agreed Order Continuing Final Hearing. Filed on the behalf of: Debtor Church Street Health Management, LLC, Interested Party Garrison Investment Group LP, Creditor Official Committee of Unsecured Creditors, U.S. Trustee US TRUSTEE (RE: related document(s)147). (TISHLER, JOHN) (Entered: 03/12/2012) Submitted Agreed Order Continuing Hearing on Expedited Motion of the Debtors for Entry of an Expedited Order (I) Confirming Administrative Expense Status of Undisputed Obligations for Delivery of Goods within Twenty Days of the Petition Date and Post-Petition Delivery of Goods and Services, (II) Authorizing but not Requiring Debtors to Pay Such Obligations in the Ordinary Course and (III) Directing Financial Institutions to Honor all Related Checks and Electronic Payment Requests. Filed on the behalf of: Debtor Church Street Health Management, LLC, Creditor Official Committee of Unsecured Creditors, U.S. Trustee US TRUSTEE (RE: related document(s)35, 58). (TISHLER, JOHN) (Entered: 03/12/2012)

03/10/2012

139

03/10/2012

140

03/11/2012

141

03/11/2012

142

03/12/2012

143

03/12/2012

144

03/12/2012

145

03/12/2012

146

03/12/2012

147

03/12/2012

148

03/12/2012

149

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 17

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

03/13/2012

150

Order Granting Motion To Appear Telephonically(Related Doc # 145) Re: Matthew J. Troy BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/13/2012) Agreed Order Granting Continuance of Hearing (Final) on Motion of the Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Post Petition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Super Priority Administrative Expense Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay and (V) Scheduling a Final Hearing (RE: Related Doc#: 147). The Hearing date is set for 3/15/2012 at 10:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 3/13/2012. (jlm) (Entered: 03/13/2012) Submitted Agreed Order Continuing Hearing on Expedited Motion of the Debtors For Entry Of An Expedited Order (I) Confirming Administrative Expense Status Of Undisputed Obligations For Delivery Of Goods Within Twenty Days Of The Petition Date And Post-Petition Delivery Of Goods And Services; (II) Authorizing, But Not Requiring, Debtors To Pay Such Obligations In The Ordinary Course And (III) Directing Financial Institutions To Honor All Related Checks And Electronic Payment Requests. [Corrected] Filed on the behalf of: Debtor Church Street Health Management, LLC, Creditor Official Committee of Unsecured Creditors, U.S. Trustee US TRUSTEE (RE: related document(s)35, 58, 149). (TISHLER, JOHN) (Entered: 03/13/2012) Expedited Submitted Order Granting Debtors' Application to Employ Waller Lansden Dortch & Davis, LLP as Bankruptcy Counsel Effective as of the Petition Date. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)41). (TISHLER, JOHN) (Entered: 03/13/2012) Expedited Submitted Order - Expedited First Omnibus Order Authorizing Rejection of Certain Executory Contracts Nunc Pro Tunc to the Petition Date. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)38). (TISHLER, JOHN) (Entered: 03/13/2012) Expedited Submitted Order Authorizing the Retention of GCG, Inc. as Claims, Noticing and Balloting Agent to the Debtors and DebtorsIn-Possession Pursuant to 28 U.S.C. 156(c). Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)31). (TISHLER, JOHN) (Entered: 03/13/2012) Expedited Submitted Order Granting Debtors' Application to Employ King & Spalding LLP as Debtors' Special Healthcare Investigation and Litigation Counsel Nunc Pro Tunc to the Petition Date. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)96). (TISHLER, JOHN) (Entered: 03/13/2012) Expedited Submitted Order Authorizing the Debtors, Pursuant to 11 U.S.C. 105(a) and 363(b), to (I) Retain Alvarez & Marsal Healthcare Industry Group, LLC to Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Martin McGahan as Chief Restructuring Officer for the Debtors Nunc Pro Tunc to the Petition Date. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)28). (TISHLER, JOHN) (Entered: 03/13/2012) Expedited Submitted Order Approving Employment of Foley Hoag LLP as Debtors' Special Litigation Counsel Nunc Pro Tunc to the Petition Date.

03/13/2012

151

03/13/2012

152

03/13/2012

153

03/13/2012

154

03/13/2012

155

03/13/2012

156

03/13/2012

157

03/13/2012

158

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 18

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)33). (TISHLER, JOHN) (Entered: 03/13/2012) Expedited Submitted Order (I) Authorizing Payment of Prepetition Obligations with Respect to Workers' Compensation, General Liability, and Other Insurance Policies, (II) Authorizing Continuance of All Insurance Programs and Satisfaction of all Obligations Related Thereto, and (III) Directing Financial Institutions to Honor all Related Checks and Electronic Payment Requests. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)26). (TISHLER, JOHN) (Entered: 03/13/2012) Expedited Submitted Order Pursuant to Bankruptcy Code 331 Establishing Procedures for Interim Compensation and Reimbursement of Expenses of Professionals. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)30). (TISHLER, JOHN) (Entered: 03/13/2012) Expedited Submitted Order (I) Authorizing, but not Requiring, Debtors to Pay Pre- and Post-Petition Tax Obligations and (II) Directing Financial Institutions to Honor all Related Checks and Electronic Payment Requests. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)25). (TISHLER, JOHN) (Entered: 03/13/2012) Notice of Filing by Debtor in Possession of Second Affidavit Of Martin McGahan, The Chief Restructuring Officer Of Church Street Health Management, LLC, Correcting His Prior Affidavit In Support Of Chapter 11 Petitions And First Day Pleadings. (Attachments: # 1 Second Affidavit of Martin McGahan) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)11). (STENBERG, KATHLEEN) (Entered: 03/13/2012) Order Granting Application to Employ Waller Lansden Dortch & Davis, LLP, as Counsel for the Debtors, Effective as of the Petition Date (RE: Related Doc#: 41). Signed on 3/14/2012. (jlm) (Entered: 03/14/2012) Order Granting First Omnibus Motion To Reject Lease or Executory Contract (Related Doc # 38) Nunc Pro Tunc to the Petition Date. BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/14/2012) Order Granting Application to Employ (Related Doc # 31) GCG, Inc, as Claims, Noticing and Balloting Agent to the Debtors and Debtorsin-Possession, Pursuant to 28 U.S.C Section 156(c) BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/14/2012) Order Granting Application to Employ (Related Doc # 96) King & Spalding, LLP, As Debtors' Special Healthcare Investigation and Litigation Counsel, Nunc Pro Tunc to the Petition Date BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/14/2012) Order Granting Application to Employ (Related Doc # 28) Alvarez & Marsal Healthcare Industry Group, LLC, to (I) Provide the Debtors a Chief Restructuring Officer and Certain Additional Personnel and (II) Designate Martin McGahan as Chief Restructuring Officer for the Debtors, Nunc Pro Tunc to the Petition Date BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/14/2012) Order Granting Application to Employ (Related Doc # 33) Foley Hoag, LLP, as Debtors' Special Litigation Counsel, Nunc Pro Tunc to the Petition Date BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/14/2012)

03/13/2012

159

03/13/2012

160

03/13/2012

161

03/13/2012

162

03/14/2012

163

03/14/2012

164

03/14/2012

165

03/14/2012

166

03/14/2012

167

03/14/2012

168

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 19

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

03/14/2012

169

Order Granting Motion for Authority (Related Doc # 26) for (I) Payment of Pre-Petition Obligations with Respect to Workers' Compensation, General Liability and Other Insurance Policies, (II) Authorizing Continuance of All Insurance Programs and Satisfaction of All Obligations Related Thereto, and (III) Directing Financial Institutions to Honor All Related Checks and Electronic Payment Requests BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/14/2012) Order Granting Motion to Establish Procedures for Interim Compensation for Professionals (Related Doc # 30) BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/14/2012) Order Granting Motion for Authority (Related Doc # 25) to (I) Authorize, But Not Require, Debtors' to Pay Pre and Post Petition Tax Obligations and (II) Directing Financial Institutions to Honor All Related Checks And Electronic Payment Requests BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/14/2012) Objection to (related document(s): 106 Motion and Notice to Sell Property filed by Debtor Church Street Health Management, LLC) Filed on the behalf of: U.S. Trustee US TRUSTEE (RE: related document(s)106). (DERRICK, BETH) (Entered: 03/14/2012) Clerk's Inquiry pursuant to LBR 5003-1(b) - The related document has the following defect(s): Order Not Processed.. - ORDER RESUBMITTED AT DKT #152 - DKT #152 INCLUDES EXTENDED OBJECTION DEADLINE AND WILL BE PROCESSED.. (RE: related document(s)149 Submitted Agreed Order Continuing Hearing on Expedited Motion of the Debtors for Entry of an Expedited Order) (mbr) (Entered: 03/14/2012) Objection to (related document(s): 106 Motion and Notice to Sell Property filed by Debtor Church Street Health Management, LLC) Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)106). (ROWLAND, JOHN) (Entered: 03/14/2012) Agreed Order Granting Continuance of Hearing on Motion of the Debtors for Entry of Order (I) Confirming Administrative Expense Status of Undisputed Obligations for Delivery of Goods Within Twenty Days of the Petition Date and Post-Petition Delivery of Goods and Services; (II) Authorizing, but Not Requiring, Debtors to Pay Such Obligations in the Ordinary Course and (III) Directing Financial Institutions to Honor All Related Checks and Electronic Payment Requests. Objection to This Motion Due March 27, 2012. (RE: Related Doc#: 35). The Hearing date is set for 4/3/2012 at 11:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 3/15/2012. (jlm) (Entered: 03/15/2012) Clerk Inquiry pursuant to LBR 5003-1(b). The related document has the following defect(s): LBR 9013 response/objection: time, hearing date, and/or hearing location of attached PDF does not match docket entry. (RE: related document(s)172 Objection to) (jlm) (Entered: 03/15/2012) Clerk Inquiry pursuant to LBR 5003-1(b). The related document has the following defect(s): LBR 9013 response/objection: time, hearing date, and/or hearing location of attached PDF does not match docket entry. (RE: related document(s)174 Objection to) (jlm) (Entered: 03/15/2012) Expedited Submitted Order - Final Order (I) Authorizing the Debtors to (A) Obtain Postpetition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Superpriority Administrative Expense Status, (III) Granting Adequate Protection, and (IV) Modifying the

03/14/2012

170

03/14/2012

171

03/14/2012

172

03/14/2012

173

03/14/2012

174

03/15/2012

175

03/15/2012

176

03/15/2012

177

03/15/2012

178

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 20

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

Automatic Stay. (Attachments: # 1 Budget) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)20). (TISHLER, JOHN) (Entered: 03/15/2012) Expedited Submitted Order (A) Authorizing and Scheduling an Auction, (B) Authorizing and Approving (i) Bidding Procedures, (ii) Notice of the Auction, (iii) Break-Up Fee and Expense Reimbursement, (iv) The Form and Manner of Sale Notice, (v) The Form and Manner of Sale Summary and (vi) The Form and Manner of Assumption and Assignment Notice, (C) Scheduling a Sale Hearing and (D) Granting Related Relief. (Attachments: # 1 Exhibit A through D) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)106). (TISHLER, JOHN) (Entered: 03/15/2012) Notice of Filing by Debtor in Possession Of Third Affidavit of Martin McGahan, The Chief Restructuring Officer of Church Street Health Management, LLC, Providing Testimony in Support of Entry of Final Dip Financing Order and Bid Procedures. (Attachments: # 1 Third Affidavit of Martin McGahan) Filed on the behalf of: Debtor Church Street Health Management, LLC. (TISHLER, JOHN) (Entered: 03/15/2012) Order Scheduling Hearing - (A) Authorizing & Scheduling an Aution, (B) Authorizing & Approving (i) Bidding Procedures, (ii) Notice of Auction, (iii) Break-Up Fee & Expense Reimbursement, (iv) Form & Manner of Sale Notice, (v) Form & Manner of Sale Summary and (vi) Form & Manner of Assumption & Assignment Notice, (C) Scheduling Sale Hearing & (D) Granting Related Relief. (RE: Related Doc#: 106). Hearing scheduled 4/30/2012 at 11:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 3/15/2012. (rww) (Entered: 03/15/2012) Order Granting Motion for Post-Petition Financing. (Related Doc # 20) Final Order (I) Authorizing Debtors to (A) Obtain Post-Petition Secured Financing & (B) Utilize Cash Collateral, (II) Granting Liens & Superpriority Administrative Expense Status, (III) Granting Adequate Protection, & (IV) Modifying Automatic Stay.. BY THE COURT: Judge Keith M. Lundin (rww) (Entered: 03/15/2012) Notice of Filing by Debtor in Possession Of Amended and Restated Asset Sale Agreement and Revised Proposed Order Authorizing Sale. (Attachments: # 1 Amended and Restated Asset Sale Agreement# 2 Revised Proposed Order Authorizing Sale of Substantially All of Debtors' Assets) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)106). (TISHLER, JOHN) (Entered: 03/15/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/15/2012. (Admin.) (Entered: 03/16/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/15/2012. (Admin.) (Entered: 03/16/2012) Remark Orders were entered on docket without attachments filed with the original submitted orders. The orders will be re-entered on the docket to include the attachments. (RE: related document(s)181, 182) (mbr) (Entered: 03/16/2012) Order Granting Motion for Post-Petition Financing. (Related Doc # 20) Final Order (I) Authorizing the Debtors to (A) Obtain Post Petition Secured Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Super Priority Administrative Expense Status, (III) Granting Adequate 03/16/2012 187

03/15/2012

179

03/15/2012

180

03/15/2012

181

03/15/2012

182

03/15/2012

183

03/15/2012

184

03/15/2012

185

03/16/2012

186

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 21

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

Protection and (IV) Modifying the Automatic Stay. BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/16/2012) Order Scheduling Hearing - (A) Authorizing and Scheduling an Auction, (B) Authorizing and Approving (i) Bidding Procedures, (ii) Notice of the Auction, (iii) Break-Up Fee and Expense Reimbursement, (iv) the Form and Manner of Sale Notice, (v) the Form and Manner of Sale Summary and (vi) the Form and Manner of Assumption and Assignment Notice, (C) Scheduling a Sale Hearing and (D) Granting Related Relief (RE: Related Doc#: 106). Hearing scheduled 4/30/2012 at 11:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 3/16/2012. (jlm) (Entered: 03/16/2012) Affidavit Re: Service Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)25, 151, 163, 164, 165, 166, 167, 168, 169, 170, 171). (JOHNSON, CRAIG) (Entered: 03/16/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/16/2012. (Admin.) (Entered: 03/17/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/16/2012. (Admin.) (Entered: 03/17/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/16/2012. (Admin.) (Entered: 03/17/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/16/2012. (Admin.) (Entered: 03/17/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/16/2012. (Admin.) (Entered: 03/17/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/16/2012. (Admin.) (Entered: 03/17/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/16/2012. (Admin.) (Entered: 03/17/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/16/2012. (Admin.) (Entered: 03/17/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/16/2012. (Admin.) (Entered: 03/17/2012) BNC Certificate of Notice. Notice Date 03/17/2012. (Admin.) (Entered: 03/18/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/17/2012. (Admin.) (Entered: 03/18/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/17/2012. (Admin.) (Entered: 03/18/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/17/2012. (Admin.) (Entered: 03/18/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/18/2012. (Admin.) (Entered: 03/19/2012)

03/16/2012

188

03/16/2012

189

03/16/2012

190

03/16/2012

191

03/16/2012

192

03/16/2012

193

03/16/2012

194

03/16/2012

195

03/16/2012

196

03/16/2012

197

03/16/2012

198

03/17/2012

199

03/17/2012

200

03/17/2012

201

03/17/2012

202

03/18/2012

203

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 22

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

03/18/2012

204

BNC Certificate of Notice - PDF Document. Notice Date 03/18/2012. (Admin.) (Entered: 03/19/2012) Debtors' Objection to (77 Motion to Assume Lease or Executory Contract) Hearing will be held on 4/3/2012 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 77, Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)77). (STENBERG, KATHLEEN) (Entered: 03/19/2012) Declaration re: Affidavit of Service Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)69, 175). (JOHNSON, CRAIG) (Entered: 03/19/2012) Declaration re: Affidavit of Service Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)175, 180, 183, 187, 188). (JOHNSON, CRAIG) (Entered: 03/19/2012) Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending) February 29, 2012 Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 03/19/2012) Order Granting Continuance of Hearing Re: Sale of Property (RE: Related Doc#: 106). The Hearing date is set for 5/1/2012 at 11:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 3/21/2012. (jlm) (Entered: 03/21/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (LEINBACH, BRYAN) (Entered: 03/22/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (DAVIS, MICHAEL) (Entered: 03/22/2012) Affidavit Re: Service re Debtors Expedited Motion for Entry of an Order: (A) Authorizing and Scheduling an Auction, (B) Authorizing and Approving (I) Bidding Procedures, (II) Notice of the Auction, (III) Break-Up Fee and Expense Reimbursement, (IV) the Form and Manner of Sale Notice, (V) The Form and Manner of Sale Summary, and (VI) the Form and Manner of Assumption and Assignment Notice; (C) Scheduling a Sale Hearing; and (D) Granting Related Relief; Notice of Filing Third Affidavit of Martin McGahan, the Chief Restructuring Officer of Church Street Health Management, LLC, Providing Testimony in Support of Entry of Final DIP Financing Order and Bid Procedures; Notice of Filing Amended and Restated Asset Sale Agreement and Revised Proposed Order Authorizing Sale; Order (A) Authorizing And Scheduling an Auction, (B) Authorizing And Approving (I) Bidding Procedures, (II) Notice of the Auction, (III) Break-Up Fee And Expense Reimbursement, (IV) the Form and Manner of Sale Notice, (V) the Form and Manner of Sale Summary and (VI) the Form and Manner of Assumption and Assignment Notice, (C) Scheduling a Sale Hearing and (D) Granting Related Relief Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)106, 180, 183, 188). (JOHNSON, CRAIG) (Entered: 03/22/2012) Original Schedule(s) Schedule A,Schedule B,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H, Filed on the behalf of: Debtor Church Street Health Management, LLC (TISHLER, JOHN) (Entered: 03/23/2012)

03/19/2012

205

03/19/2012

206

03/19/2012

207

03/19/2012

208

03/21/2012

209

03/22/2012

210

03/22/2012

211

03/22/2012

212

03/23/2012

213

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 23

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

03/23/2012

214

Statement of Financial Affairs Filed on the behalf of: Debtor Church Street Health Management, LLC (TISHLER, JOHN) (Entered: 03/23/2012) Original Schedule(s) Schedule A,Schedule B,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H, Filed on the behalf of: Debtor EEHC, Inc. (TISHLER, JOHN) (Entered: 03/23/2012) Statement of Financial Affairs Filed on the behalf of: Debtor EEHC, Inc. (TISHLER, JOHN) (Entered: 03/23/2012) Original Schedule(s) Schedule A,Schedule B,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H, Filed on the behalf of: Debtor FORBA NY, LLC (TISHLER, JOHN) (Entered: 03/23/2012) Statement of Financial Affairs Filed on the behalf of: Debtor FORBA NY, LLC (TISHLER, JOHN) (Entered: 03/23/2012) Original Schedule(s) Schedule A,Schedule B,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H, Filed on the behalf of: Debtor FORBA Services, Inc. (TISHLER, JOHN) (Entered: 03/23/2012) Statement of Financial Affairs Filed on the behalf of: Debtor FORBA Services, Inc. (TISHLER, JOHN) (Entered: 03/23/2012) Original Schedule(s) Schedule A,Schedule B,Schedule D,Schedule E,Schedule F,Schedule G,Schedule H, Filed on the behalf of: Debtor Small Smiles Holding Company, LLC (TISHLER, JOHN) (Entered: 03/23/2012) Statement of Financial Affairs Filed on the behalf of: Debtor Small Smiles Holding Company, LLC (TISHLER, JOHN) (Entered: 03/23/2012) United States Trustee's Objection to (35 Motion for (Other)) Certificate of Service mailed on March 23, 2012. Objection to Expedited Motion for Entry of an Order: (I) Confirming Administrative Expense Status of Undisputed Obligations for Delivery of Goods Within Twenty Days of the Petition Date and Post-petition Delivery of Goods and Services; (II) Authorizing, but Not Requiring, Debtors to Pay Such Obligations in the Ordinary Course and (III) Directing Financial Institutions to Honor All Related Checks and Electronic Payment Requests Hearing will be held on 4/3/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 35, Filed on the behalf of: U.S. Trustee US TRUSTEE (RE: related document(s)35). (DERRICK, BETH) (Entered: 03/23/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/23/2012. (Admin.) (Entered: 03/24/2012) Motion for Kenneth S. Leonetti to Appear pro hac vice. (Attachments: # 1 Exhibit A - Good Standing# 2 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 03/27/2012) Submitted Order Granting Motion to Appear Pro Hac Vice re: Kenneth S. Leonetti. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)225). (STENBERG, KATHLEEN) (Entered: 03/27/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Creditor Tennessee Department of Revenue. (MCCORMICK, WILLIAM) (Entered: 03/28/2012)

03/23/2012

215

03/23/2012

216

03/23/2012

217

03/23/2012

218

03/23/2012

219

03/23/2012

220

03/23/2012

221

03/23/2012

222

03/23/2012

223

03/23/2012

224

03/27/2012

225

03/27/2012

226

03/28/2012

227

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 24

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

03/28/2012

228

Submitted Order Authorizing the Retention of Baker, Donelson, Bearman, Caldwell & Berkowitz, P.C. as counsel to the Official Committee of Unsecured Creditors of Debtor Church Street Health Management, LLC Nunc Pro Tunc and/or Retroactively to March 1, 2012 Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)122). (ROWLAND, JOHN) (Entered: 03/28/2012) Meeting of Creditors Held as scheduled on March 29, 2012 for All Debtors in the Jointly Administered Cases (RE: related document(s)69). Filed by: (US TRUSTEE) (Entered: 03/29/2012) Order Granting Motion to Appear Pro Hac Vice (Related Doc # 225) Re: Kenneth S. Leonetti BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/29/2012) Order Granting Application to Employ (Related Doc # 122) Baker, Donelson, Bearman, Caldwell & Berkowitz, P.C., as Counsel to the Official Committee of Unsecured Creditors, Nunc Pro Tunc to March 1, 2012 BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 03/29/2012) Agenda for the Omnibus Hearing Scheduled for Tuesday, April 3, 2012 at 11:00 a.m. Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 03/30/2012) Notice of Filing by Debtor in Possession of Notice of First CRO Report of Alvarez & Marsal Healthcare Industry Group, LLC, for Compensation and Reimbursement of Expenses Incurred for the Period of February 21, 2012 through February 29, 2012. Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 03/30/2012) Notice of Filing by Debtor in Possession A List of Administrative Expenses Relating to Undisputed Obligations for Delivery of Goods Within Twenty Days of the Petition Date. (Attachments: # 1 Attachment - List of Administrative Expenses) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)35, 223). (STENBERG, KATHLEEN) (Entered: 03/30/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/31/2012. (Admin.) (Entered: 04/01/2012) BNC Certificate of Notice - PDF Document. Notice Date 03/31/2012. (Admin.) (Entered: 04/01/2012) Motion for Relief from Stay --Motion for Relief from the Automatic Stay-Fee Amount is $176.00 Certificate of Service Mailed on April 2, 2012. Filed on the behalf of: Creditor TIMOTHY ANGUS, et al.. (ROSE, GLENN) (Entered: 04/02/2012) Receipt of Motion for Relief From Stay(3:12-bk-01573) [motion,mrlfsty] ( 176.00). Receipt number 7661680. Fee amount $ 176.00. (U.S. Treasury) (Entered: 04/02/2012) Memorandum in Support of Motion for Relief from the Automatic Stay Filed on the behalf of: Creditor TIMOTHY ANGUS, et al. (RE: related document(s)237). (ROSE, GLENN) (Entered: 04/02/2012) Expedited Submitted Order (I) Confirming Administrative Expense Status Of Undisputed Obligations For Delivery Of Goods Within Twenty Days of the Petition Date and Post-Petition Delivery of Goods and Services; (II) Authorizing, but not Requiring Debtors to Pay Such Obligations in the

03/29/2012

229

03/29/2012

230

03/29/2012

231

03/30/2012

232

03/30/2012

233

03/30/2012

234

03/31/2012

235

03/31/2012

236

04/02/2012

237

04/02/2012

238

04/02/2012

239

04/03/2012

240

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 25

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

Ordinary Course and (III) Directing Financial Institutions to Honor All Related Checks and Electronic Payment Requests. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)35). (STENBERG, KATHLEEN) (Entered: 04/03/2012) Declaration re: Affidavit of Service re: Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, & Deadlines; Notice of Entry of Expedited Order Granting Expedited Motion of Debtors to Set Notice and Case Management Procedures; Notice of (I) Sale and Solicitation of Bids to Acquire Certain of the Debtors Assets; (II) Terms and Conditions of Bidding Procedures and; (III) Assumption and Assignment of Executory Contacts and Unexpired Leases; and Summary of Bankruptcy Sale Process and Effect on Holders of Claims Against the Debtors. Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)69, 90). (JOHNSON, CRAIG) (Entered: 04/03/2012) Declaration re: Affidavit of Service re: Agenda for the Omnibus Hearing Scheduled for Tuesday, April 3, 2012 at 11:00 a.m. Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)232). (JOHNSON, CRAIG) (Entered: 04/03/2012) Submitted Agreed Order Continuing Hearing on Landlord's Motion to Compel Debtor to Assume or Reject Executory Contract. Filed on the behalf of: Creditor ADVENTURE 3 PROPERTIES, LP, Debtor Church Street Health Management, LLC (RE: related document(s)77). (STENBERG, KATHLEEN) (Entered: 04/03/2012) Order Granting Motion (I) Confirming Administrative Expense Status of Undisputed Obligations for Delievery of Goods Within Twenty Days of the Petition Date and Post-Petition Delivery of Goods and Services; (II) Authorizing, But Not Requiring, Debtors to Pay Such Obligations in the Ordinary Course and (III) Directing Financial Institutions to Honor All Related Checks and Electronic Payment Requests (Related Doc # 35) BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 04/03/2012) Notice of Preliminary Hearing and Prehearing Order. Movant: TIMOTHY ANGUS, et al. Respondent: CHURCH STREET HEALTH MANAGEMENT, LLC, et al Hearing scheduled 5/1/2012 at 08:30 AM at Courtroom 1 2nd Floor Customs House 701 Broadway Nashville TN 37203. (RE: related document(s)237) (bad) (Entered: 04/03/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Debtor Church Street Health Management, LLC. (LEONETTI, KENNETH) (Entered: 04/04/2012) Agreed Order Granting Continuance of Hearing on Landlord's Motion (A) to Compel Debtor to Assume or Reject Executory Contract, if Assumed to Compel Payment of Post-Petition Administrative Rent; and to Cure Any Underlying Default (RE: Related Doc#: 77). The Hearing date is set for 5/1/2012 at 11:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 4/5/2012. (jlm) (Entered: 04/05/2012) BNC Certificate of Notice - PDF Document. Notice Date 04/05/2012. (Admin.) (Entered: 04/06/2012) BNC Certificate of Notice. Notice Date 04/05/2012. (Admin.) (Entered: 04/06/2012) Affidavit Re: Service of Agreed Order Continuing Landlords Motion (A) to Compel Debtor to Assume or Reject Executory Contract; if Assumed to

04/03/2012

241

04/03/2012

242

04/03/2012

243

04/03/2012

244

04/03/2012

245

04/04/2012

246

04/05/2012

247

04/05/2012

248

04/05/2012

249

04/06/2012

250

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 26

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

Compel Payment of Post-Petition Administrative Rent; and to Cure Any Underlying Default Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)247). (JOHNSON, CRAIG) (Entered: 04/06/2012) Affidavit Re: Service of Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, & Deadlines; Notice of Entry of Expedited Order Granting Expedited Motion of Debtors to Set Notice and Case Management Procedures; Debtors Expedited Motion for Entry of an Order: (A) Authorizing and Scheduling an Auction, (B) Authorizing and Approving (i) Bidding Procedures, (ii) Notice of the Auction, (iii) Break-up Fee and Expense Reimbursement, (iv) the Form and Manner of Sale Notice, (v) the Form and Manner of Sale Summary, and (vi) the Form and Manner of Assumption and Assignment Notice; (C) Scheduling a Sale Hearing; and (D) Granting Related Relief; Notice of Filing and Third Affidavit of Martin McGahan, the Chief Restructuring Officer of Church Street Health Management, LLC, Providing Testimony in Support of Entry of Final DIP Financing Order and Bid Procedures; Order (A) Authorizing and Scheduling an Auction, (B) Authorizing and Approving (i) Bidding Procedures, (ii) Notice of the Auction, (iii) Break-up Fee and Expense Reimbursement, (iv) the Form and Manner of Sale Notice, (v) the Form and Manner of Sale Summary and (vi) the Form and Manner of Assumption and Assignment Notice, (C) Scheduling a Sale Hearing, and (D) Granting Related Relief; Notice of Filing of and Amended and Restated Asset Sale Agreement by and Among Church Street Health Management, LLC, the Other Entities Identified Herein as Sellers and CSHM LLC Dated as of March 15, 2012; and Order (A) Authorizing and Scheduling an Auction, (B) Authorizing and Approving (i) Bidding Procedures, (ii) Notice of the Auction, (iii) Break-up Fee and Expense Reimbursement, (iv) the Form and Manner of Sale Notice, (v) the Form and Manner of Sale Summary and (vi) the Form and Manner of Assumption and Assignment Notice, (C) Scheduling a Sale Hearing and (D) Granting Related Relief Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)69, 90, 106, 180, 181, 183, 188). (JOHNSON, CRAIG) (Entered: 04/06/2012) BNC Certificate of Notice - PDF Document. Notice Date 04/07/2012. (Admin.) (Entered: 04/08/2012) Expedited Motion and Notice to Alter/Amend - To Enter Order Modifying Final DIP Order and Bidding Procedures Order To Reset Hearing and Certain Deadlines Related to Proposed Sale of Substantially all of the Debtors Assets. (Attachments: # 1 Proposed Order # 2 Exhibit A to Proposed Order - Credit Agreement Amendment# 3 Exhibit B to Proposed Order - Stalking Horse Agreement Amendment) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)187, 188). (TISHLER, JOHN) (Entered: 04/09/2012) Expedited Submitted Order Setting Hearing On Expedited Motion to Enter Order Modifying Final Dip Order and Bidding Procedures Order to Reset Hearing and Certain Deadlines Related to Proposed Sale of Substantially All of the Debtors' Assets. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)253). (TISHLER, JOHN) (Entered: 04/09/2012) Order Scheduling Hearing on Motion to Enter Order Modifying Final DIP Orders and Bidding Procedures Order to Reset Hearing and Certain Deadlines Related to Proposed Sale of Substantially All of the Debtors' Assets (RE: Related Doc#: 253). HEARING SCHEDULED 4/17/2012 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 4/16/2012. Signed on 4/10/2012. (jlm) (Entered: 04/10/2012)

04/06/2012

251

04/07/2012

252

04/09/2012

253

04/09/2012

254

04/10/2012

255

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 27

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

04/10/2012

256

Expedited Application and Notice to Employ Walker, Tipps & Malone, PLC and Bradley Arant Boult Cummings, LLP as Professional. Authorizing Debtors to Nunc Pro Tunc Employ Professionals Utilized in the Ordinary Course of Business. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 04/10/2012) Expedited Submitted Order Setting Hearing on the Application of the Debtors to Nunc Pro Tunc Employ Professionals Utilized in the Ordinary Course of Business. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)256). (STENBERG, KATHLEEN) (Entered: 04/10/2012) Expedited Motion for Entry of Order Modifying Final DIP Order Certificate of Service Mailed on April 10, 2012. Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)187). (GILMER, COURTNEY) (Entered: 04/10/2012) Expedited Submitted Order Setting Hearing On Expedited Motion to Enter Order Modifying Final DIP Order Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)258). (GILMER, COURTNEY) (Entered: 04/10/2012) Order Scheduling Hearing on Motion to Enter Order Modifying Final DIP Order (RE: Related Doc#: 258). HEARING SCHEDULED 4/17/2012 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 4/16/2012. Signed on 4/11/2012. (jlm) (Entered: 04/11/2012) Order Scheduling Hearing on the Application of the Debtors to Authorize Employment of Professionals Utilized in the Ordinary Course of Business, Nunc Pro Tunc (RE: Related Doc#: 256). HEARING SCHEDULED 5/1/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 4/27/2012. Signed on 4/12/2012. (jlm) (Entered: 04/12/2012) Declaration re: Affidavit of Service re: Expedited Motion to Enter Order Modifying Final DIP Orders and Bidding Procedures Order to Reset Hearing and Certain Deadlines Related to Proposed Sale of Substantially All of the Debtors Assets; and Expedited Order Setting Hearing on Expedited Motion to Enter Order Modifying Final DIP Orders and Bidding Procedures Order to Reset Hearing and Certain Deadlines Related to Proposed Sale of Substantially All of the Debtors Assets Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)253, 254). (JOHNSON, CRAIG) (Entered: 04/12/2012) Declaration re: Affidavit of Service Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)255, 256, 257, 258, 259). (JOHNSON, CRAIG) (Entered: 04/12/2012) BNC Certificate of Notice - PDF Document. Notice Date 04/12/2012. (Admin.) (Entered: 04/13/2012) Affidavit Re: Publication Filed on the behalf of: Other Professional The Garden City Group, Inc.. (JOHNSON, CRAIG) (Entered: 04/13/2012) BNC Certificate of Notice - PDF Document. Notice Date 04/13/2012. (Admin.) (Entered: 04/14/2012) BNC Certificate of Notice - PDF Document. Notice Date 04/14/2012. (Admin.) (Entered: 04/15/2012)

04/10/2012

257

04/10/2012

258

04/10/2012

259

04/11/2012

260

04/12/2012

261

04/12/2012

262

04/12/2012

263

04/12/2012

264

04/13/2012

265

04/13/2012

266

04/14/2012

267

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 28

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

04/16/2012

268

Expedited Submitted Agreed Order - Stipulation, Agreement, And Order Regarding Expedited Motion of the Official Committee of Unsecured Creditors to Enter Order Modifying Final Dip Relief. Filed on the behalf of: Creditors CIT Healthcare LLC, Official Committee of Unsecured Creditors, Debtor Church Street Health Management, LLC, Interested Party Garrison Investment Group LP (RE: related document(s)187, 258). (STENBERG, KATHLEEN) (Entered: 04/16/2012) Expedited Submitted Agreed Order Modifying Final Dip Order and Bidding Procedures Order to Reset Certain Dates and Deadlines Related to Postpetition Financing and Proposed Sale of Substantially All of the Debtors Assets. (Attachments: # 1 Exhibit A - Credit Agreement Amendment Letter Agreement# 2 Exhibit B - Stalking Horse Agreement Amendment Letter Agreement) Filed on the behalf of: Creditors CIT Healthcare LLC, Official Committee of Unsecured Creditors, Debtor Church Street Health Management, LLC, Interested Party Garrison Investment Group LP, U.S. Trustee US TRUSTEE (RE: related document(s)187, 188, 253). (STENBERG, KATHLEEN) (Entered: 04/16/2012) Stipulation, Agreement and Order Granting Motion of the Official Committee of Unsecured Creditors to Enter Order Modifying Final DIP Relief (Related Doc # 258) BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 04/16/2012) Agreed Order Scheduling Deadline for Objections and Hearing for Proposed Sale of Substantially All of Debtors Assets and Modifying Final DIP Order and Bidding Procedures and to Reset Certain Dates and Deadlines Related to Post Petition Financing (RE: Related Doc#: 253). HEARING SCHEDULED 5/22/2012 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 5/14/2012. Signed on 4/16/2012. (jlm) (Entered: 04/16/2012) Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending)March 31, 2012 Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 04/17/2012) Motion of the Official Committee of Unsecured Creditors Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing and Directing (A) the Production of Documents and (B) the Oral Examination of Individuals Designated by Debtors and Believed to Have Knowledge of the Relevant Matters - Motion for Rule 2004 Examination of Debtors' Designated Representative (Attachments: # 1 Exhibit Ex. A to Rule 2004 Motion) Filed on the behalf of: Creditor Official Committee of Unsecured Creditors. (ROWLAND, JOHN) (Entered: 04/17/2012) Notice of Filing by Debtor in Possession of Amended Exhibit B to Expedited Application Authorizing Debtors to Nunc Pro Tunc Employ Professionals Utilized in the Ordinary Course of Business Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)256). (STENBERG, KATHLEEN) (Entered: 04/18/2012) Order Granting Motion for 2004 Examination of a representative of the Debtors with knowledge regarding the topics identified in the Motion and production of documents (Related Doc # 273) BY THE COURT: Judge Keith M. Lundin (ljg) (Entered: 04/18/2012) BNC Certificate of Notice - PDF Document. Notice Date 04/18/2012. (Admin.) (Entered: 04/19/2012) BNC Certificate of Notice - PDF Document. Notice Date 04/18/2012.

04/16/2012

269

04/16/2012

270

04/16/2012

271

04/17/2012

272

04/17/2012

273

04/18/2012

274

04/18/2012

275

04/18/2012

276

04/18/2012

277

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 29

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

(Admin.) (Entered: 04/19/2012) Affidavit Re: Service of: Stipulation, Agreement, and Order Regarding Expedited Motion of the Official Committee of Unsecured Creditors to Enter Order Modifying Final DIP Relief; and Agreed Order Modifying Final DIP Order and Bidding Procedures Order to Reset Certain Dates and Deadlines Related to Postpetition Financing and Proposed Sale of Substantially All of the Debtors Assets Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)270, 271). (JOHNSON, CRAIG) (Entered: 04/19/2012) Affidavit Re: Service of: Expedited Ordered Setting Hearing on the Application of the Debtors Pursuant to 11 U.S.C. 105(a) and 327 and Fed. R. Bankr. P. 2014 Authorizing the Debtors to Nunc Pro Tunc Employ Professionals Utilized in the Ordinary Course of Business Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)261). (JOHNSON, CRAIG) (Entered: 04/19/2012) Expedited Application to Employ Gilbert LLP as Attorney to Official Committee of Unsecured Creditors. (Attachments: # 1 Affidavit Exhibit A (Affidavit of Craig Litherland)# 2 Proposed Order Exhibit B (Proposed Order Granting Motion)) Certificate of Service Mailed on April 20, 2012. Filed on the behalf of: Creditor Official Committee of Unsecured Creditors. (ROWLAND, JOHN) (Entered: 04/20/2012) Expedited Submitted Order Setting Hearing on Expedited Application to Employ Gilbert LLP as Counsel to the Official Committee of Unsecured Creditors Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)280). (ROWLAND, JOHN) (Entered: 04/20/2012) Affidavit Re: Disinterestedness of Walker, Tipps & Malone PLC - proposed Ordinary Course Professionals. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)256). (STENBERG, KATHLEEN) (Entered: 04/20/2012) Order Scheduling Hearing and Objection Deadline Re: Application of the Official Unsecured Creditors Committee to Retain and Employ Gilbert LLP as Special Insurance and Mass Tort Counsel (RE: Related Doc#: 280). HEARING SCHEDULED 5/1/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 4/27/2012. Signed on 4/20/2012. (jlm) (Entered: 04/20/2012) BNC Certificate of Notice - PDF Document. Notice Date 04/22/2012. (Admin.) (Entered: 04/23/2012) Objection to (related document(s): 273 Motion for 2004 Examination filed by Creditor Official Committee of Unsecured Creditors)With Certificate of Service (Attachments: # 1 Exhibit Letter Setting Forth Agreement Among Parties With Respect to Scope of 2004 Examination) Filed on the behalf of: Debtors Church Street Health Management, LLC, EEHC, Inc., FORBA NY, LLC, FORBA Services, Inc., Small Smiles Holding Company, LLC (RE: related document(s)273). (LEONETTI, KENNETH) (Entered: 04/23/2012) Declaration re: Affidavit of Service re: Notice of Filing Amended Exhibit B to Expedited Application Authorizing Debtors to Nunc Pro Tunc Employ Professionals Utilized in the Ordinary Course of Business Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)274). (JOHNSON, CRAIG) (Entered: 04/24/2012)

04/19/2012

278

04/19/2012

279

04/20/2012

280

04/20/2012

281

04/20/2012

282

04/20/2012

283

04/22/2012

284

04/23/2012

285

04/24/2012

286

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 30

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

04/24/2012

287

Declaration re: Affidavit of Service re: Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors, & Deadlines; Notice of Entry of Expedited Order Granting Expedited Motion of Debtors to Set Notice and Case Management Procedures; Agreed Order Modifying Final DIP and Bidding Procedures Order to Reset Certain Dates and Deadlines Related to Postpetition Financing and Proposed Sale of Substantially All of the Debtors Assets; and Notice of (I) Sale and Solicitation of Bids to Acquire Certain of the Debtors Assets; (II) Terms and Conditions of Bidding Procedures and; (III) Assumption and Assignment of Executory Contracts and Unexpired Leases. Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)69, 90, 271). (JOHNSON, CRAIG) (Entered: 04/24/2012) Response to (Related Document(s): 237) Motion for Relief from the Automatic Stay (Attachments: # 1 Exhibit Amended Complaint) Filed on the behalf of: Debtor Small Smiles Holding Company, LLC (RE: related document(s)237). (BROWN, REBA) (Entered: 04/24/2012) Motion and Notice for Richard T. Mermelstein to Appear pro hac vice. (Attachments: # 1 Affidavit Affidavit of Richard T. Mermelstein) Filed on the behalf of: Debtor Small Smiles Holding Company, LLC. (BROWN, REBA) (Entered: 04/24/2012) Submitted Order on Motion to Appeal Pro Hac Vice Filed on the behalf of: Debtor Small Smiles Holding Company, LLC (RE: related document(s)289). (BROWN, REBA) (Entered: 04/24/2012) Declaration re: Affidavit of Service re: Affidavit of Disinterestedness Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)282). (JOHNSON, CRAIG) (Entered: 04/24/2012) Opposition to (Related Document(s): 238 ) Motion For Relief From Automatic Stay with Certificate of Service (Attachments: # 1 Exhibit Complaint - Part I# 2 Exhibit Complaint - Part II) Filed on the behalf of: Debtors Church Street Health Management, LLC, EEHC, Inc., FORBA NY, LLC, FORBA Services, Inc., Small Smiles Holding Company, LLC (RE: related document(s) 238 ). (LEONETTI, KENNETH) (Entered: 04/24/2012) Order Granting Motion To Appear pro hac vice Re: Richard T. Mermelstein (Related Doc # 289) BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 04/25/2012) Statement Mandated by Court's Order of April 3, 2012 Filed on the behalf of: Interested Parties Kim Pham, Sonny Khanna, Ismatu Kamara, Shilpa Agadi, Grace Yaghmai, Yaqoob Kahn, Tarek Elsafty, Coury Bonds, Naveed Aman, Nassef Lancen, Keerthi Golla, Evan Goldstein, Edmise Forestal, Judith Mori, Maziar Izadi (RE: related document(s)245). (BROWN, REBA) (Entered: 04/26/2012) Agenda for the Omnibus Hearing Scheduled for Tuesday, May 1, 2012 at 11:00 a.m. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)77, 256, 280). (STENBERG, KATHLEEN) (Entered: 04/27/2012) Notice of Filing by Debtor in Possession - Notice of Rescheduled Hearing Re: Landlord's Motion to Compel Debtor to Assume or Reject Executory Contract. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)77). (STENBERG, KATHLEEN) (Entered: 04/27/2012)

04/24/2012

288

04/24/2012

289

04/24/2012

290

04/24/2012

291

04/24/2012

292

04/25/2012

293

04/26/2012

294

04/27/2012

295

04/27/2012

296

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 31

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

04/27/2012

297

Notice of Filing by Debtor in Possession - Notice of Second CRO Report. Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 04/27/2012) Prehearing Statement with Certificate of Service, Submitted Jointly on behalf of Timothy Angus, et al. and Filed on the behalf of: Debtors Church Street Health Management, LLC, EEHC, Inc., FORBA NY, LLC, FORBA Services, Inc., Small Smiles Holding Company, LLC (RE: related document(s)237). (LEONETTI, KENNETH) (Entered: 04/27/2012) Adversary case 3:12-ap-90243. Complaint by OFFICIAL UNSECURED CREDITORS COMMITTEE against SSO Funding Corp, SSH Funding Corp, CIT Healthcare LLC, American Capital Ltd. to Determine the Validity, Priority, or Extent of Liens or Other Interest in Property and for Declaratory Judgment Fee Amount is $293.00. Adversary Fee Will be Paid In Full Electronically at the Time of Filing OFFICIAL UNSECURED CREDITORS COMMITTEE. (Attachments: # 1 Exhibit A - Adversary Cover Sheet) Nature of Suit: (21 (Validity, priority or extent of lien or other interest in property), 91 (Declaratory judgment)) (ROWLAND, JOHN) (Entered: 04/27/2012) BNC Certificate of Notice - PDF Document. Notice Date 04/27/2012. (Admin.) (Entered: 04/28/2012) Notice of Filing by Debtor in Possession - Notice of (I) Debtors' Intent to Assume and Assign Certain Executory Contracts and Unexpired Leases Related to Their Businesses and (II) Cure Costs. (Attachments: # 1 Schedule A - Assigned Contracts) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)188, 271). (STENBERG, KATHLEEN) (Entered: 04/30/2012) Notice of Filing by Debtor in Possession - Corrected Notice of (I) Debtors' Intent to Assume and Assign Certain Executory Contracts and Unexpired Leases Related to Their Businesses and (II) Cure Costs [To correct a typo in the Sale Hearing date from 2011 to 2012] (Attachments: # 1 Schedule A - Schedule of Contracts) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)188, 271). (STENBERG, KATHLEEN) (Entered: 05/01/2012) Expedited Submitted Order Authorizing the Debtors to Nunc Pro Tunc Retain, Employ and Compensate Professionals in the Ordinary Course of Business. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)256). (STENBERG, KATHLEEN) (Entered: 05/01/2012) Submitted Order Setting Final Hearing on Motion of Timothy Angus, et al for Relief from the Automatic Stay Filed on the behalf of: Creditor TIMOTHY ANGUS, et al. (RE: related document(s)237, 288, 292). (ROSE, GLENN) (Entered: 05/01/2012) Expedited Motion and Notice for Authority by Debtor in Possession to For Entry of Orders: (A) Authorizing Debtor Church Street Health Management, LLC to (i) Enter into a Termination Agreement Regarding a Management Services Agreement with Non-Debtor Third-Party Small Smiles Dental Center of Pueblo, P.C., (ii) Reject the Underlying Management Services Agreement Upon Termination; (B) Setting a Hearing Date and Objection Deadline For Consideration of this Month and; (C) Granting Related Relief. (Attachments: # 1 Exhibit 1 Termination Agreement# 2 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 05/01/2012)

04/27/2012

298

04/27/2012

299

04/27/2012

300

04/30/2012

301

05/01/2012

302

05/01/2012

303

05/01/2012

304

05/01/2012

305

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 32

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

05/01/2012

306

Expedited Submitted Order Shortening Notice and Setting Expedited Hearing and Objection Deadline for Expedited Motion for Termination of Management Services Agreement with Non-Debtor Third-Party Small Smiles Dental Center of Pueblo, P.C. and Related Relief. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)305). (STENBERG, KATHLEEN) (Entered: 05/01/2012) Expedited Motion and Notice for Authority by Debtor in Possession to For Entry of Orders: (A) Authorizing Debtor Church Street Health Management, LLC to (i) Enter into a Termination Agreement Regarding a Management Services Agreement with Non-Debtor Third-Party Small Smiles of Manassas, LLC (ii) Reject the Underlying Management Services Agreement Upon Termination; (B) Setting a Hearing Date and Objection Deadline For Consideration of this Month and; (C) Granting Related Relief. (Attachments: # 1 Exhibit 1 - Termination Agreement# 2 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 05/01/2012) Expedited Submitted Order Shortening Notice and Setting Expedited Hearing and Objection Deadline for Expedited Motion for Termination of Management Services Agreement with Non-Debtor Third-Party Small Smiles of Manassas, LLC and Related Relief. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)307). (STENBERG, KATHLEEN) (Entered: 05/01/2012) Order Granting Application to Employ (Related Doc # 256) and Compensate Walker, Tipps & Malone, PLC and Bradley Arant Boult Cummings, LLP as Professionals in the Ordinary Course, Nunc Pro Tunc BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 05/02/2012) Order Scheduling Hearing (Final Hearing) on the Motion for Relief from Stay filed by Timothy Angus, et al. (RE: Related Doc#: 237). Hearing scheduled 5/22/2012 at 11:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 5/2/2012. (jlm) (Entered: 05/02/2012) Order Scheduling Hearing , Setting Objection Deadline and Shortening Notice Re: Motion for Termination of Management Services Agreement with Non-Debtor Third-Party Small Smiles Dental Center of Pueblo, P.C., and Related Relief (RE: Related Doc#: 305). HEARING SCHEDULED 5/22/2012 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 5/21/2012. Signed on 5/2/2012. (jlm) (Entered: 05/02/2012) Order Scheduling Hearing , Setting Objection Deadline and Shortening Notice Re: Motion for Termination of Management Services Agreement with Non-Debtor Third-Party Small Smiles of Manassas, LLC and Related Relief (RE: Related Doc#: 307). HEARING SCHEDULED 5/22/2012 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 5/21/2012. Signed on 5/2/2012. (jlm) (Entered: 05/02/2012) Submitted Order Approving Retention of Gilbert LLP as Insurance and Mass Tort Counsel to the Official Committee of Unsecured Creditors Pursuant to 11 U.S.C. 327(A) and 328 and Federal Rule of Bankruptcy Procedure 2014 Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)280). (ROWLAND, JOHN) (Entered: 05/02/2012) Declaration re: Affidavit of Service re: Agenda for the Omnibus Hearing Scheduled for Tuesday, May 1, 2012 at 11:00 a.m. Filed on the behalf of:

05/01/2012

307

05/01/2012

308

05/02/2012

309

05/02/2012

310

05/02/2012

311

05/02/2012

312

05/02/2012

313

05/02/2012

314

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 33

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

Other Professional The Garden City Group, Inc. (RE: related document(s)295). (JOHNSON, CRAIG) (Entered: 05/02/2012) Notice of Filing by Debtor in Possession of Amended Schedule A to the Corrected Notice of Assumption. (Attachments: # 1 Schedule A - Amended Schedule of Contracts) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)301, 302). (STENBERG, KATHLEEN) (Entered: 05/02/2012) Notice of Filing by Debtor in Possession of Second Amendment to Amended and Restated Asset Sale Agreement and Exhibit. (Attachments: # 1 Second Amendment to Amended and Restated Asset Sale Agreement) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)106, 183). (STENBERG, KATHLEEN) (Entered: 05/02/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Interested Party Garrison Investment Group LP. (WEINER, SHIRA) (Entered: 05/03/2012) Order Granting Application to Employ (Related Doc # 280) Gilbert LLP as Insurance and Mass Tort Counsel to the Official Committee of Unsecured Creditors BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 05/03/2012) Motion of the Official Committee of Unsecured Creditors Pursuant to Rule 2004 of the Federal Rules of Bankruptcy Procedure Authorizing and Directing (A) the Production of Documents and (B) the Oral Examination of Individuals Designated by Fireman's Fund Insurance Company and Believed to Have Knowledge of the Relevant Matters - Motion for Rule 2004 Examination of Individuals designated by Fireman's Fund Insurance Company (Attachments: # 1 Exhibit Ex. 1 to Rule 2004 Motion# 2 Exhibit Ex. A to Ex. 1 - Dentist list) Filed on the behalf of: Creditor Official Committee of Unsecured Creditors. (ROWLAND, JOHN) (Entered: 05/03/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Debtors Church Street Health Management, LLC, EEHC, Inc., FORBA NY, LLC, FORBA Services, Inc., Small Smiles Holding Company, LLC. (CALLEN, JASON) (Entered: 05/04/2012) Declaration re: Affidavit of Service re: Notice of Chapter 11 Bankruptcy Case, Meeting of Creditors & Deadlines; and Notice of Entry of Expedited Order Granting Expedited Motion of Debtors to Set Notice and Case Management Procedures Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)69, 90). (JOHNSON, CRAIG) (Entered: 05/04/2012) Declaration re: Affidavit of Service re: Corrected Notice of (I) Debtors' Intent to Assume and Assign Certain Executory Contracts and Unexpired Leases Related to Their Business and (II) Cure Costs Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)302). (JOHNSON, CRAIG) (Entered: 05/04/2012) Order Granting Motion for 2004 Examination of individuals designated by Fireman's Fund Insurance Company and Production of Documents as specified in Exhibit 1 of the Motion. (Related Doc # 319) BY THE COURT: Judge Keith M. Lundin (nlj) (Entered: 05/04/2012) Declaration re: Supplemental Declaration of Craig E. Johnson in Support of the Debtors' Application for an Order Under 28 U.S.C. 156(c) Authorizing the Retention of the Garden City Group, Inc. as the Noticing

05/02/2012

315

05/02/2012

316

05/03/2012

317

05/03/2012

318

05/03/2012

319

05/04/2012

320

05/04/2012

321

05/04/2012

322

05/04/2012

323

05/04/2012

324

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 34

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

and Ballting Agent Filed on the behalf of: Other Professional The Garden City Group, Inc.. (JOHNSON, CRAIG) (Entered: 05/04/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/04/2012. (Admin.) (Entered: 05/05/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/04/2012. (Admin.) (Entered: 05/05/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/04/2012. (Admin.) (Entered: 05/05/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/04/2012. (Admin.) (Entered: 05/05/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/05/2012. (Admin.) (Entered: 05/06/2012) Expedited Motion and Notice to Alter/Amend - To Enter Order Further Modifying Final Dip Order to Reset Closing Date For The Proposed Sale of Substantially All Of The Debtors' Assets. (Attachments: # 1 Proposed Order # 2 Exhibit A to Proposed Order - Letter Agreement) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)187, 271). (STENBERG, KATHLEEN) (Entered: 05/07/2012) Expedited Submitted Order Setting Hearing on Debtors' Expedited Motion to Enter Order Further Modifying Final Dip Order to Reset Closing Date for the Proposed Sale of Substantially All of the Debtors' Assets. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)330). (STENBERG, KATHLEEN) (Entered: 05/07/2012) Notice of Filing by Debtor in Possession - Notice of No Qualified Bid Other Than Stalking Horse Agreement. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)188, 271). (STENBERG, KATHLEEN) (Entered: 05/07/2012) Order Scheduling Hearing on Debtor's Motion to Enter Order Further Modifying Final DIP Order to Reset Closing Date for the Proposed Sale of Substantially All of the Debtors' Assets (RE: Related Doc#: 330). HEARING SCHEDULED 5/10/2012 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 5/10/2012. Signed on 5/8/2012. (jlm) (Entered: 05/08/2012) Statement --Verified Rule 2019 Statement-- Filed on the behalf of: Creditors MICHELL HIGGS, et al., HENRY A. MEYER, III, et al., TIMOTHY ANGUS, et al.. (ROSE, GLENN) (Entered: 05/08/2012) Motion for Relief from Stay --Motion for Relief from the Automatic Stay-Fee Amount is $176.00 Certificate of Service Mailed on May 8, 2012. Filed on the behalf of: Creditor MICHELL HIGGS, et al.. (LUJAN, TRACY) (Entered: 05/08/2012) Receipt of Motion for Relief From Stay(3:12-bk-01573) [motion,mrlfsty] ( 176.00). Receipt number 7836947. Fee amount $ 176.00. (U.S. Treasury) (Entered: 05/08/2012) Memorandum in Support of Motion for Relief from the Automatic Stay Filed on the behalf of: Creditor MICHELL HIGGS, et al. (RE: related document(s)335). (LUJAN, TRACY) (Entered: 05/08/2012)

05/04/2012

325

05/04/2012

326

05/04/2012

327

05/04/2012

328

05/05/2012

329

05/07/2012

330

05/07/2012

331

05/07/2012

332

05/08/2012

333

05/08/2012

334

05/08/2012

335

05/08/2012

336

05/08/2012

337

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 35

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

05/08/2012

338

Motion for Relief from Stay --Motion for Relief from the Automatic Stay-Fee Amount is $176.00 Certificate of Service Mailed on May 8, 2012. Filed on the behalf of: Creditor HENRY A. MEYER, III, et al.. (LUJAN, TRACY) (Entered: 05/08/2012) Receipt of Motion for Relief From Stay(3:12-bk-01573) [motion,mrlfsty] ( 176.00). Receipt number 7837133. Fee amount $ 176.00. (U.S. Treasury) (Entered: 05/08/2012) Memorandum in Support of Motion for Relief from the Automatic Stay Filed on the behalf of: Creditor HENRY A. MEYER, III, et al. (RE: related document(s)338). (LUJAN, TRACY) (Entered: 05/08/2012) Declaration re: Affidavit of Service Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)305, 307, 311, 312). (JOHNSON, CRAIG) (Entered: 05/08/2012) Declaration re: Affidavit of Service Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)309, 315, 316). (JOHNSON, CRAIG) (Entered: 05/08/2012) Declaration re: Affidavit of Service Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)330, 331). (JOHNSON, CRAIG) (Entered: 05/08/2012) Notice of Preliminary Hearing and Prehearing Order. Movant: MICHELL AND BRADLEY HIGGS, AS PARENTS AND NATURAL GUARDIANS OF INFANT ALASHA HIGGS, AND SCHINETRIA SPEARMAN, AS PARENT AND NATURAL GUARDIAN OF INFANT ANTONIO BELL, JR. Respondent: CHURCH STREET HEALTH MANAGEMENT, LLC., et al Hearing scheduled 5/29/2012 at 08:30 AM at Courtroom 1 2nd Floor Customs House 701 Broadway Nashville TN 37203. (RE: related document(s)335) (bad) (Entered: 05/09/2012) Notice of Preliminary Hearing and Prehearing Order. Movant: HENRY A. MEYER, III, AS GUARDIAN AD LITEM OF INFANTS IVAN ROMERO, JARRELL FIGUEROA, MADISON CERNOBYL, LESLEY LOPEZ, NOAH GONZALEZ, JUAN RAMIREZ, REGELIO ESQUIVEL, RAMIRO DE LOS REYES, JUAN ORTIZ, JUSTIN MARQUEZ, JESUS ESQUIVEL, ANGEL DE LOS REYES, ISREAL CASAS, JESUS JULIAN AGUIRRE, JONATHAN CARCAMO, EMMANUEL MARTINEZ, MATTHEW CAVAZOS, JOSELYN ESPARZA, LESLIE SANTOS, KAREN SANTILLIAN, YOLONDA FLORES, EMILY SIANEZ, BRIDGETTE GUZMAN, JOSE CARILLO, BREANNA MMENDEZ, LEONARDO RAMIREZ, ANGEL PANDO, JESSICA BARBOZA, TRINITY DOUGHTY, MICHELLE FIERRO, HECTOR FIERRO, RUBEN CCARCAMO, CARLOS DUENEZ, SARA DELOERA, CHEYENNE DOUGHTY, WENDY TRAVIZO, ABRIELLA CHAVEZ, ARIANNA CAMARILLO, ANNA OLIVAS, CRYSTAL ESTRADA, MAYRA LOZANO, EDUARDO BEDOLLA, AND MARIA LORENA HERNANDEZ, AS MOTHER AND NEXT FRIEND OF AALIYAH ESPARZA, A MNOR. Respondent: CHURCH STREET HEALTH MANAGEMENT, LLC., et al Hearing scheduled 5/29/2012 at 08:30 AM at Courtroom 1 2nd Floor Customs House 701 Broadway Nashville TN 37203. (RE: related document(s)338) (bad) (Entered: 05/09/2012) Expedited Submitted Order Further Modifying Final Dip Order To Reset Closing Date For The Proposed Sale Of Substantially All Of The Debtors' Assets. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)330). (STENBERG, KATHLEEN) (Entered: 05/10/2012)

05/08/2012

339

05/08/2012

340

05/08/2012

341

05/08/2012

342

05/08/2012

343

05/09/2012

344

05/09/2012

345

05/10/2012

346

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 36

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

05/10/2012

347

Order Granting Motion to Further Modify Final DIP Order to Reset Closing Date for the Proposed Sale of Substantially All of the Debtors' Assets. Closing Date Reset for May 31, 2012 (RE: Related Doc#: 330). Signed on 5/10/2012. (jlm) (Entered: 05/10/2012) United States Trustee's Renewed Objection to (related document(s): 106 Motion and Notice to Sell Property filed by Debtor Church Street Health Management, LLC)Hearing Set for May 22, 2012 at 9:00 a.m. in Courtroom 2. Filed on the behalf of: U.S. Trustee US TRUSTEE (RE: related document(s)106). (DERRICK, BETH) (Entered: 05/10/2012) Amended Schedule(s) Schedule ESchedule FSchedule G. Fee Amount is $30.00, Amended Summary of Schedules, Amended Statement of Financial Affairs Filed on the behalf of: Debtor Church Street Health Management, LLC (STENBERG, KATHLEEN) (Entered: 05/10/2012) Amended Schedule(s) Schedule ESchedule F. Fee Amount is $30.00, Amended Summary of Schedules Filed on the behalf of: Debtor EEHC, Inc. (STENBERG, KATHLEEN) (Entered: 05/10/2012) Amended Statement of Financial Affairs Filed on the behalf of: Debtor FORBA NY, LLC (STENBERG, KATHLEEN) (Entered: 05/10/2012) Amended Summary of Schedules, Amended Schedule(s) Schedule F. Fee Amount is $30.00 Filed on the behalf of: Debtor FORBA Services, Inc. (STENBERG, KATHLEEN) (Entered: 05/10/2012) Amended Summary of Schedules, Amended Schedule(s) Schedule ESchedule F. Fee Amount is $30.00 Filed on the behalf of: Debtor Small Smiles Holding Company, LLC (STENBERG, KATHLEEN) (Entered: 05/10/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/10/2012. (Admin.) (Entered: 05/11/2012) Receipt of Amended Schedule(s)(3:12-bk-01573) [misc,amdsch] ( 30.00). Receipt number 7854654. Fee amount $ 30.00. (U.S. Treasury) (Entered: 05/11/2012) Receipt of Amended Schedule(s)(3:12-bk-01573) [misc,amdsch] ( 30.00). Receipt number 7854654. Fee amount $ 30.00. (U.S. Treasury) (Entered: 05/11/2012) Receipt of Amended Schedule(s)(3:12-bk-01573) [misc,amdsch] ( 30.00). Receipt number 7854654. Fee amount $ 30.00. (U.S. Treasury) (Entered: 05/11/2012) Receipt of Amended Schedule(s)(3:12-bk-01573) [misc,amdsch] ( 30.00). Receipt number 7854654. Fee amount $ 30.00. (U.S. Treasury) (Entered: 05/11/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/12/2012. (Admin.) (Entered: 05/13/2012) BNC Certificate of Notice. Notice Date 05/12/2012. (Admin.) (Entered: 05/13/2012) BNC Certificate of Notice. Notice Date 05/12/2012. (Admin.) (Entered: 05/13/2012)

05/10/2012

348

05/10/2012

349

05/10/2012

350

05/10/2012

351

05/10/2012

352

05/10/2012

353

05/10/2012

354

05/11/2012

355

05/11/2012

356

05/11/2012

357

05/11/2012

358

05/12/2012

359

05/12/2012

360

05/12/2012

361

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 37

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

05/14/2012

362

Notice of Filing by Debtor in Possession - Notice of Resolution of Disputed Cure Claim. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)301). (STENBERG, KATHLEEN) (Entered: 05/14/2012) Limited Objection to (related document(s): 106 Motion and Notice to Sell Property filed by Debtor Church Street Health Management, LLC) Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)106). (ROWLAND, JOHN) (Entered: 05/14/2012) Objection to (related document(s): 302 Notice of Filing by Debtor in Possession filed by Debtor Church Street Health Management, LLC, 315 Notice of Filing by Debtor in Possession filed by Debtor Church Street Health Management, LLC) Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)302, 315). (ROWLAND, JOHN) (Entered: 05/14/2012) Affidavit Re: Service of Notice of No Qualified Bid Other than Stalking Horse Agreement; and Expedited Order Setting Hearing on Debtors Expedited Motion to Enter Order Further Modifying Final DIP Order to Reset Closing Date for the Proposed Sale of Substantially All of the Debtors Assets Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)332, 333). (JOHNSON, CRAIG) (Entered: 05/14/2012) Affidavit Re: Service of Expedited Order Further Modifying Final DIP Order to Reset Closing Date for the Proposed Sale of Substantially All of the Debtors Assets Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)347). (JOHNSON, CRAIG) (Entered: 05/14/2012) Clerk Inquiry pursuant to LBR 5003-1(b). The related document has the following defect(s): LBR 9013 response/objection: time, hearing date, and/or hearing location of attached PDF does not match docket entry. (RE: related document(s)363 Limited Objection to) (jlm) (Entered: 05/15/2012) Clerk Inquiry pursuant to LBR 5003-1(b). The related document has the following defect(s): LBR 9013 response/objection: time, hearing date, and/or hearing location of attached PDF does not match docket entry. (RE: related document(s)364 Objection to) (jlm) (Entered: 05/15/2012) Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending) April 30, 2012 Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 05/15/2012) Application for Compensation for Special Counsel King & Spalding LLP Expenses: $380.33. Fees: $93,227.50. If timely response hearing will be held on 7/3/2012 at 11:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 6/26/2012. Filed on the behalf of: Special Counsel King & Spalding LLP. (STENBERG, KATHLEEN) (Entered: 05/15/2012) Application for Compensation for Special Counsel Foley Hoag LLP Expenses: $2,864.17. Fees: $95,073.75. If timely response hearing will be held on 7/3/2012 at 11:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 6/26/2012. Filed on the behalf of: Special Counsel Foley Hoag LLP. (STENBERG, KATHLEEN) (Entered: 05/15/2012) Application for Compensation for Attorney Waller Lansden Dortch & Davis, LLP Expenses: $19,447.32. Fees: $482,386.50. If timely response

05/14/2012

363

05/14/2012

364

05/14/2012

365

05/14/2012

366

05/15/2012

367

05/15/2012

368

05/15/2012

369

05/15/2012

370

05/15/2012

371

05/15/2012

372

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 38

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

hearing will be held on 7/3/2012 at 11:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 6/26/2012. Filed on the behalf of: Attorney Waller Lansden Dortch & Davis, LLP. (STENBERG, KATHLEEN) (Entered: 05/15/2012) Second Omnibus Motion to Reject Lease or Executory Contract Nunc Pro Tunc to May 15, 2012. If timely response hearing will be held on 7/3/2012 at 11:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 6/26/2012. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 05/15/2012) Debtor's Application to File Settlement Agreement Under Seal Filed on the behalf of: Debtor Church Street Health Management, LLC. (jlm) (Entered: 05/16/2012) Motion to Approve Compromise under Rule 9019 - For Approval to Enter into Settlement Agreement. If timely response hearing will be held on 7/3/2012 at 11:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 6/26/2012. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)374). (STENBERG, KATHLEEN) (Entered: 05/16/2012) Expedited Motion and Notice to Alter/Amend Order Authorizing the Debtors to Nunc Pro Tunc Retain, Employ and Compensate Professionals in the Ordinary Course of Business. (Attachments: # 1 Exhibit A - Hearing Order# 2 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)309). (STENBERG, KATHLEEN) (Entered: 05/16/2012) Expedited Submitted Order Setting Hearing on the Expedited Motion of the Debtors Seeking Amendment of Order Authorizing the Debtors to Nunc Pro Tunc Retain, Employ and Compensate Professionals in the Ordinary Court of Business. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)376). (STENBERG, KATHLEEN) (Entered: 05/16/2012) Amended First Interim Application for Compensation for Special Counsel Foley Hoag LLP Expenses: $2,864.17. Fees: $95,073.75. If timely response hearing will be held on 7/3/2012 at 11:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 6/26/2012. Filed on the behalf of: Special Counsel Foley Hoag LLP. (STENBERG, KATHLEEN) (Entered: 05/16/2012) Submitted Order Granting Motion to File Settlement Agreement Under Seal Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)374). (jlm) (Entered: 05/16/2012) Order Scheduling Hearing on the Motion of the Debtors Seeking Amendment of Order Authorizing Employment and Compensation of Professionals in the Ordinary Course of Business, Nunc Pro Tunc (RE: Related Doc#: 376). HEARING SCHEDULED 6/5/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 6/5/2012. Signed on 5/16/2012. (jlm) (Entered: 05/16/2012) Affidavit Re: Service of Notice of Resolution of Disputed Cure Claim Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)362). (JOHNSON, CRAIG) (Entered: 05/16/2012)

05/15/2012

373

05/16/2012

374

05/16/2012

375

05/16/2012

376

05/16/2012

377

05/16/2012

378

05/16/2012

379

05/16/2012

380

05/16/2012

381

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 39

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

05/17/2012

382

Submitted Agreed Order Granting Motions For Relief From The Automatic Stay With Regard To State Court Litigation Filed on the behalf of: Creditors TIMOTHY ANGUS, et al., MICHELL HIGGS, et al., HENRY A. MEYER, III, et al., Debtor Church Street Health Management, LLC (RE: related document(s)237, 335, 338). (ROSE, GLENN) (Entered: 05/17/2012) Order Granting Application (Related Doc # 374) to File Settlement Agreement Under Seal BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 05/17/2012) Expedited Motion and Notice to Extend Time Within Which To File Notice Of Removal Of Related Proceedings.. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 05/17/2012) Expedited Submitted Order Setting Hearing on the Expedited Motion of the Debtors for an Order Extending the Time Within Which to File Notice of Removal of Related Proceedings. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)384). (STENBERG, KATHLEEN) (Entered: 05/17/2012) Order Scheduling Hearing On The Motion Of The Debtors For An Order Extending The Tiem Within Which To File Notice Of Removal Of Related Proceedings (RE: Related Doc#: 384). HEARING SCHEDULED 6/5/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 6/1/2012. Signed on 5/18/2012. (slw) (Entered: 05/18/2012) Settlement Agreement and General Release of Claims (RE: related document(s)374, 383) (lew) (Entered: 05/18/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/18/2012. (Admin.) (Entered: 05/19/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/19/2012. (Admin.) (Entered: 05/20/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/20/2012. (Admin.) (Entered: 05/21/2012) Agreed Order Granting Relief From Stay Re: Timothy Angus, et al., Michell Higgs and Henry A. Meyer, III, et al. (RE: Related Doc#: 237, 335, 338). Signed on 5/21/2012. (jlm) (Entered: 05/21/2012) Notice of Filing by Debtor in Possession - Amended Schedule A to the Corrected Notice of Assumption. (Attachments: # 1 Exhibit A - Amended Contract Schedule) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)301, 302). (STENBERG, KATHLEEN) (Entered: 05/21/2012) Expedited Submitted Order Approving Termination of Management Services Agreement with Non-Debtor Third-Party Small Smiles of Manassas, LLC & Related Relief. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)307). (STENBERG, KATHLEEN) (Entered: 05/21/2012) Expedited Submitted Order Approving Termination of Management Services Agreement with Non-Debtor Third-Party Small Smiles Dental Center of Pueblo, P.C. & Related Relief. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)305).

05/17/2012

383

05/17/2012

384

05/17/2012

385

05/18/2012

386

05/18/2012

387

05/18/2012

388

05/19/2012

389

05/20/2012

390

05/21/2012

391

05/21/2012

392

05/21/2012

393

05/21/2012

394

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 40

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

(STENBERG, KATHLEEN) (Entered: 05/21/2012) Affidavit Re: Fourth Affidavit of Martin J. McGahan, The Chief Restructuring Officer of Church Street Health Management, LLC, In Support of Sale Motion and Approval of Assumption and Assignment of Contracts. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)106, 302). (STENBERG, KATHLEEN) (Entered: 05/21/2012) Affidavit Re: Robert Warshauer Of Imperial Capital, LLC, Investment Banker for the Debtors, In Support of Sale Motion and Approval of Assumption and Assignment of Contracts. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)106, 302). (STENBERG, KATHLEEN) (Entered: 05/21/2012) Submitted Order (I) Authorizing Sale of Substantially All of the Debtors' Assets Free and Clear of All Liens, Claims and Encumbrances; (II) Approving the Asset Sale Agreement; and (III) Authorizing the Assumption and Assignment of Executory Contracts and Unexpired Leases. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)106). (TISHLER, JOHN) (Entered: 05/22/2012) Order Granting Motion for Authority by Debtor in Possession to Terminate Management Services Agreement with Non-Debtor Third-Party Small Smiles of Manassas, LLC & Related Relief BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 05/22/2012) Order Granting Motion for Authority by Debtor in Possession to Terminate Management Services Agreement with Non-Debtor Third-Party Small Smiles Dental Center of Pueblo, P.C., and Related Relief BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 05/22/2012) Witness and Exhibit List from trial or Hearing Held May 22, 2012 (RE: related document(s)245) (jlm) (Entered: 05/23/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/23/2012. (Admin.) (Entered: 05/24/2012) Submitted Agreed Order Withdrawing Landlord's Motion To Compel Debtor to Assume or Reject Executory Conract, If Assumed to Compel Payment of Post Petition Administrative Rent and to Cure any Underlying Default. Filed on the behalf of: Creditor ADVENTURE 3 PROPERTIES, LP, Debtor Church Street Health Management, LLC (RE: related document(s)77, 205). (STENBERG, KATHLEEN) (Entered: 05/24/2012) Notice of Filing by Debtor in Possession Of Third CRO Report for April 1, 2012 through April 30, 2012. Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 05/24/2012) Order Granting Motion to Sell Property ; All of Debtors' Assets Free and Clear of All Liens, Claims and Encumbrances; (II) Approving the Asset Sale Agreement; and (III) Authorizing the Assumption and Assignment of Executory Contracts and Unexpired Leases (Related Doc # 106) BY THE COURT: Judge Keith M. Lundin (lew) (Entered: 05/24/2012) Affidavit Re: Service of Notice of and First Interim Application for Allowance of Attorneys Fees and Reimbursement of Expenses Incurred by King & Spalding LLP, Debtors Special Healthcare Investigation and Litigation Counsel, for the Period February 20, 2012, through March 31, 2012; Notice of and First Interim Fee Application Request of Waller

05/21/2012

395

05/21/2012

396

05/22/2012

397

05/22/2012

398

05/22/2012

399

05/22/2012

400

05/23/2012

401

05/24/2012

402

05/24/2012

403

05/24/2012

404

05/24/2012

405

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 41

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

Lansden Dortch & Davis, LLP, for Allowance of Compensation and Reimbursement of Expenses for the Period of February 20, 2012 through March 31, 2012; Notice of and Second Omnibus Order Authorizing Rejection of Certain Executory Contracts Nunc Pro Tunc to May 15, 2012; Debtors Motion to File Settlement Agreement Under Seal; Notice of and Debtors Motion for Approval to Enter Into Settlement Agreement; Expedited Motion of the Debtors Seeking Amendment of Order Authorizing the Debtors to Nunc Pro Tunc Retain, Employ and Compensate Professionals in the Ordinary Course of Business; Notice of and Amended First Interim Application for Allowance of Attorneys Fees and Reimbursement of Expenses Incurred by Foley Hoag LLP, Debtors Special Litigation Counsel, for the Period February 20, 2012 through March 31, 2012; and Expedited Ordered Setting Hearing on the Expedited Motion of the Debtors Seeking Amendment of Order Authorizing the Debtors to Nunc Pro Tunc Retain, Employ and Compensate Professionals in the Ordinary Course of Business Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)370, 372, 373, 374, 375, 376, 378, 380). (JOHNSON, CRAIG) (Entered: 05/24/2012) Affidavit Re: Service of Notice of First Interim Application for Allowance of Attorneys Fees and Reimbursement of Expenses Incurred by King & Spalding LLP, Debtors Special Healthcare Investigating and Litigation Counsel, for the Period February 20, 2012 through March 31, 2012; Notice of First Interim Fee Application Request of Waller Lansden Dortch & Davis, LLP, for Allowance of Compensation and Reimbursement of Expenses for the Period of February 20, 2012 through March 31, 2012; Notice of Amended First Interim Application for Allowance of Attorneys Fees and Reimbursement of Expenses Incurred by Foley Hoag LLP, Debtors Special Litigation Counsel for the Period February 20, 2012 through March 31, 2012; Expedited Ordered Setting Hearing on the Expedited Motion of the Debtors Seeking Amendment of Order Authorizing the Debtors to Nunc Pro Tunc Retain, Employ and Compensate Professionals in the Ordinary Course of Business; and Order Granting Motion to File Settlement Agreement Under Seal Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)370, 372, 378, 380, 383). (JOHNSON, CRAIG) (Entered: 05/24/2012) Affidavit Re: Service of Expedited Motion of Debtors for an Order Extending the Time Within Which to File Notice of Removal of Related Proceedings and Expedited Order Setting Hearing on the Expedited Motion of the Debtors for an Order Extending the Time Within Which to File Notice of Removal of Related Proceedings Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)384, 386). (JOHNSON, CRAIG) (Entered: 05/24/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/24/2012. (Admin.) (Entered: 05/25/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/24/2012. (Admin.) (Entered: 05/25/2012) Agreed Order Withdrawing Landlord's Motion To Assume Lease or Executory Contract (Related Doc # 77) (A) To Compel Debtor to Assume or Reject Executory Contract; if Assumed to Compel Payment of Post-Petition Administrative Rent; and to Cure Any Underlying Default BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 05/25/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/26/2012. (Admin.) (Entered: 05/27/2012)

05/24/2012

406

05/24/2012

407

05/24/2012

408

05/24/2012

409

05/25/2012

410

05/26/2012

411

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 42

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

05/27/2012

412

BNC Certificate of Notice - PDF Document. Notice Date 05/27/2012. (Admin.) (Entered: 05/28/2012) Expedited Motion for Either (i) Entry of an Amended Sale Order or (ii) Hearing Prior to May 31 on Entry of Amended Sale Order. (Attachments: # 1 Proposed Order # 2 Blackline of Order) Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)404). (TISHLER, JOHN) (Entered: 05/28/2012) Declaration re: Martin J. McGahan, the Chief Restructuring Officer of Debtor, in Support of Sale Motion and Approval of Assumption and Assignment of Contracts. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)413). (TISHLER, JOHN) (Entered: 05/28/2012) Expedited Submitted Order - Expedited Amended Order (I) Authorizing Sale of Substanially all of Debtors' Assets Free and Clear of All Liens, Claims, and Encumbrances; (II) Approving the Asset Sale Agreement, and (III) Authorizing the Assumption and Assignment of Executory Contracts and Unexpired Leases. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)413). (TISHLER, JOHN) (Entered: 05/28/2012) Expedited Submitted Order Setting Hearing on the Expedited Motion of the Debtors for an Order Seeking Entry of an Amended Sale Order. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)413). (TISHLER, JOHN) (Entered: 05/28/2012) Order Scheduling Hearing on Motion of the Debtors for an Order Seeking Entry of an Amended Sale Order (RE: Related Doc#: 413). HEARING SCHEDULED 5/30/2012 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 5/30/2012. Signed on 5/29/2012. (lew) (Entered: 05/29/2012) Amended Order Granting Motion to Sell Property (I) Authorizing Sale of Substantially All of the Debtors' Assets Free and Clear of All Liens, Claims and Encumbrances (II) Approving the Asset Sale Agreement; and (III) Authorizing the Assumption and Assignment of Executory Contracts and Unexpired Leases (Related Doc # 106) BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 05/30/2012) BNC Certificate of Notice - PDF Document. Notice Date 05/31/2012. (Admin.) (Entered: 06/01/2012) Agenda For The Omnibus Hearing Scheduled for Tuesday, June 5, 2012 at 11:00 a.m. Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 06/01/2012) BNC Certificate of Notice - PDF Document. Notice Date 06/01/2012. (Admin.) (Entered: 06/02/2012) Expedited Submitted Order Granting Motion of Debtors for an Order Extending the Time Within Which to File Notices of Removal of Related Proceedings. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)384). (STENBERG, KATHLEEN) (Entered: 06/04/2012) Order Granting Motion for Extension of Time Within Which to File Notice of Removal of Related Proceedings. Order Grants Debtor an Additional Sixty (60) Days, to July 20, 2012. (RE: Related Doc#: 384). Signed on 6/5/2012. (jlm) (Entered: 06/05/2012)

05/28/2012

413

05/28/2012

414

05/28/2012

415

05/28/2012

416

05/29/2012

417

05/30/2012

418

05/31/2012

419

06/01/2012

420

06/01/2012

421

06/04/2012

422

06/05/2012

423

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 43

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

06/05/2012

424

Expedited Submitted Order Granting Expedited Motion of the Debtors Seeking Amendment of Order Authorizing the Debtors to Nunc Pro Tunc Retain, Employ and Compensate Professionals in the Ordinary Course of Business. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)376). (STENBERG, KATHLEEN) (Entered: 06/05/2012) Order Granting Debtors Motion To Alter / Amend (Related Doc # 376) Order Authorizing Nunc Pro Tunc Employment and Compensation of Professionals in the Ordinary Course of Business BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 06/06/2012) BNC Certificate of Notice - PDF Document. Notice Date 06/07/2012. (Admin.) (Entered: 06/08/2012) BNC Certificate of Notice - PDF Document. Notice Date 06/08/2012. (Admin.) (Entered: 06/09/2012) Affidavit Re: Service of Notice of Filing Amended Schedule A to the Corrected Notice of Assumption Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)392). (JOHNSON, CRAIG) (Entered: 06/14/2012) Affidavit Re: Service of Expedited Order Approving Termination of Management Services Agreement with Non-Debtor Third-Party Small Smiles of Manassas, LLC & Related Relief; Expedited Order Approving Termination of Management Services Agreement with Non-Debtor Third-Party Small Smiles Dental Center of Pueblo, P.C. & Related Relief; and Order (I) Authorizing Sale of Substantially All of the Debtors Assets Free and Clear of All Liens, Claims and Encumbrances; (II) Approving the Asset Sale Agreement; and (III) Authorizing the Assumption and Assignment of Executory Contracts and Unexpired Leases Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)398, 399, 404). (JOHNSON, CRAIG) (Entered: 06/14/2012) Affidavit Re: Service of Expedited Motion of Debtors for Either (i) Entry of an Amended Sale Order or (ii) Hearing Prior to May 31 on Entry of Amended Sale Order; Declaration of Martin J. McGahan, the Chief Restructuring Officer of Church Street Health Management, LLC, in Support of Sale Motion and Approval of Assumption and Assignment of Contracts; and Expedited Order Setting Hearing on the Expedited Motion of the Debtors for an Order Seeking Entry of an Amended Sale Order Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)413, 414, 417). (JOHNSON, CRAIG) (Entered: 06/14/2012) Affidavit Re: Service of Amended Order (I) Authorizing Sale of Substantially All of the Debtors' Assets Free and Clear of All Liens, Claims and Encumbrances (II) Approving the Asset Sale Agreement; and (III) Authorizing the Assumption and Assignment of Executory Contracts and Unexpired Leases Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)418). (JOHNSON, CRAIG) (Entered: 06/14/2012) Affidavit Re: Service of Agenda for the Omnibus Hearing Scheduled for Tuesday, June 5, 2012 at 11:00 a.m. and Customized Letter from The Garden City Group, to affected parties, dated June 1, 2012, regarding change of address Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)420). (JOHNSON, CRAIG) (Entered: 06/14/2012)

06/06/2012

425

06/07/2012

426

06/08/2012

427

06/14/2012

428

06/14/2012

429

06/14/2012

430

06/14/2012

431

06/14/2012

432

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 44

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

06/14/2012

433

Affidavit Re: Service of Expedited Order Granting Motion of Debtors for Extension of Time Within Which to File Notice of Removal of Related Proceedings Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)423). (JOHNSON, CRAIG) (Entered: 06/14/2012) Affidavit Re: Service of Expedited Order Granting Motion of Debtors Seeking Amendment of Order Authorizing Nunc Pro Tunc Employment and Compensation of Professionals in the Ordinary Course of Business Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)425). (JOHNSON, CRAIG) (Entered: 06/14/2012) Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending)May 31, 2012 Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 06/15/2012) Notice of Filing by Debtor in Possession Notice of Change of Case Caption. Filed on the behalf of: Debtor Church Street Health Management, LLC. (STENBERG, KATHLEEN) (Entered: 06/15/2012) Adversary Case 3:12-ap-90243 Closed . (jlm) (Entered: 06/22/2012) Submitted Order APproving Settlement Agreement. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)375). (STENBERG, KATHLEEN) (Entered: 06/27/2012) Submitted Order - Second Omnibus Order Authorizing Rejection of Certain Executory Contracts Nunc Pro Tunc to May 15, 2012. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)373). (STENBERG, KATHLEEN) (Entered: 06/27/2012) Submitted Order Approving First Interim Application for Allowance of Attorneys' Fees and Reimbursement of Expenses Incurred by King & Spaulding LLP, Debtors' Special Healthcare Investigation and Litigation Counsel, for the Period February 20, 2012 through March 31, 2012. Filed on the behalf of: Special Counsel King & Spalding LLP (RE: related document(s)370). (STENBERG, KATHLEEN) (Entered: 06/27/2012) Submitted Order Approving First Interim Application for Allowance of Attorneys' Fees and Reimbursement of Expenses Incurred by Foley Hoag LLP, Debtors' Special Litigation Counsel for the Period February 20, 2012 through March 31, 2012. Filed on the behalf of: Special Counsel Foley Hoag LLP (RE: related document(s)378). (STENBERG, KATHLEEN) (Entered: 06/27/2012) Submitted Order Approving First Interim Application Request of Waller Lansden Dortch & Davis, LLP for Allowance of Compensation and Reimbursement of Expenses for the Period of February 20, 2012 through March 31, 2012. Filed on the behalf of: Attorney Waller Lansden Dortch & Davis, LLP (RE: related document(s)372). (STENBERG, KATHLEEN) (Entered: 06/27/2012) Submitted Order - Amended Order Approving First Interim Application Request of Waller Lansden Dortch & Davis, LLP for Allowance of Compensation and Reimbursement of Expenses for the Period of February 20, 2012 through March 31, 2012. Filed on the behalf of: Debtor Church Street Health Management, LLC (RE: related document(s)372). (STENBERG, KATHLEEN) (Entered: 06/28/2012) Remark Debtor entity names changed (RE: related document(s)418, 436) (lew) (Entered: 06/28/2012)

06/14/2012

434

06/15/2012

435

06/15/2012 06/22/2012

436 437

06/27/2012

438

06/27/2012

439

06/27/2012

440

06/27/2012

441

06/27/2012

442

06/28/2012

443

06/28/2012

444

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 45

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

06/28/2012

445

Order Granting Application for Compensation for Attorney - Waller Lansden Dortch & Davis, LLP Expenses: $19,388.02. Fees: $482,386.50. (RE: Related Doc#: 372). Signed on 6/28/2012. (jlm) (Entered: 06/28/2012) Second Omnibus Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc # 375) of Certain Executory Contracts, Nunc Pro Tunc to May 15, 2012. BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 06/28/2012) Second Omnibus Order Granting Motion To Reject Lease or Executory Contract (Related Doc # 373) Nunc Pro Tunc to May 15, 2012. BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 06/28/2012) Order Granting Application for Compensation for Attorney - King & Spalding, LLP Expenses: $380.83. Fees: $93,227.50. (RE: Related Doc#: 370). Signed on 6/28/2012. (jlm) (Entered: 06/28/2012) Order Granting Application for Compensation for Attorney - Foley Hoag, LLP Expenses: $2,864.17. Fees: $95,073.75. (RE: Related Doc#: 378). Signed on 6/28/2012. (jlm) (Entered: 06/28/2012) Agenda for July 3, 2012 Omnibus Hearing. Filed on the behalf of: Debtor CS DIP, LLC. (STENBERG, KATHLEEN) (Entered: 06/29/2012) Amended Order Granting Application for Compensation for Attorney Waller Lansden Dortch & Davis, LLP Expenses: $19,372.92. Fees: $482,386.50. (RE: Related Doc#: 445). Signed on 6/29/2012. (jlm) (Entered: 06/29/2012) BNC Certificate of Notice - PDF Document. Notice Date 06/30/2012. (Admin.) (Entered: 07/01/2012) BNC Certificate of Notice - PDF Document. Notice Date 06/30/2012. (Admin.) (Entered: 07/01/2012) BNC Certificate of Notice - PDF Document. Notice Date 06/30/2012. (Admin.) (Entered: 07/01/2012) BNC Certificate of Notice - PDF Document. Notice Date 06/30/2012. (Admin.) (Entered: 07/01/2012) BNC Certificate of Notice - PDF Document. Notice Date 06/30/2012. (Admin.) (Entered: 07/01/2012) BNC Certificate of Notice - PDF Document. Notice Date 07/01/2012. (Admin.) (Entered: 07/02/2012) Affidavit Re: (Agenda for July 3, 2012 Omnibus Hearing) Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)450). (JOHNSON, CRAIG) (Entered: 07/02/2012) Motion for Withdrawal of Reference TO THE BANKRUPTCY COURT. Fee Amount is $176.00 (Attachments: # 1 Proposed Order) Certificate of Service Mailed on 07/03/12. Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 07/03/2012) Receipt of Motion for Withdrawal of Reference(3:12-bk-01573) [motion,mwdref] ( 176.00). Receipt number 8075944. Fee amount $ 176.00. (U.S. Treasury) (Entered: 07/03/2012)

06/28/2012

446

06/28/2012

447

06/28/2012

448

06/28/2012

449

06/29/2012

450

06/29/2012

451

06/30/2012

452

06/30/2012

453

06/30/2012

454

06/30/2012

455

06/30/2012

456

07/01/2012

457

07/02/2012

458

07/03/2012

459

07/03/2012

460

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 46

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

07/05/2012

461

Transmittal of Motion to Withdraw Reference to U.S. District Court, In re CS DIP, LLC and Small Smiles Holding Company, LLC, 3:12-bk-01573 (RE: related document(s)459) (Azan, Teresa) (Entered: 07/05/2012) Confirmation of U.S. District Court's Receipt of Transmittal of Motion to Withdraw Reference, In re CS DIP, LLC and Small Smile Holding Company, LLC, Bankr. Case No. 3:12-bk-01573 District Court Case No. 3:12-cv-0677, assigned to Judge Haynes (RE: related document(s)459, 461) (Azan, Teresa) (Entered: 07/06/2012) Submitted Order - Corrected Submitted Order Approving Settlement Agreement. Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)375, 446). (STENBERG, KATHLEEN) (Entered: 07/09/2012) Order Granting Motion to Approve Compromise under Rule 9019 (Related Doc # 375) and Settlement Agreement BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 07/12/2012) Second and Final Application for Compensation for Special Counsel King & Spalding LLP Expenses: $808.88. Fees: $150,345.00. If timely response hearing will be held on 8/21/2012 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 8/3/2012. Filed on the behalf of: Special Counsel King & Spalding LLP. (STENBERG, KATHLEEN) (Entered: 07/13/2012) Application and Notice to Employ Robert J. Welhoelter as Attorney. If timely response hearing will be held on 8/21/2012 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 8/3/2012. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor CS DIP, LLC. (STENBERG, KATHLEEN) (Entered: 07/13/2012) Declaration re: Robert J. Welhoelter in Support of Application of Debtors to Employ Robert J. Welhoelter as Bankruptcy Counsel Effective as of the Petition Date. Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)466). (STENBERG, KATHLEEN) (Entered: 07/13/2012) BNC Certificate of Notice - PDF Document. Notice Date 07/14/2012. (Admin.) (Entered: 07/15/2012) Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending)June 30, 2012 Filed on the behalf of: Debtor CS DIP, LLC. (STENBERG, KATHLEEN) (Entered: 07/16/2012) Certificate of Service (Second Omnibus Order Authorizing Rejection of Certain Executory Contracts Nunc Pro Tunc to May 15, 2012; Corrected Order Approving Settlement Agreement; Notice of and Application of Debtors to Employ Robert J. Welhoelter as Bankruptcy Counsel Effective as of the Petition Date) Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)447, 464, 466). (JOHNSON, CRAIG) (Entered: 07/16/2012) Notice of Filing by Debtor in Possession Of Fourth CRO Report for May 1, 2012 through May 31, 2012 Filed on the behalf of: Debtor CS DIP, LLC. (STENBERG, KATHLEEN) (Entered: 07/24/2012) Notice of Filing by Debtor in Possession Of Fifth CRO Report for June 1, 2012 through June 30, 2012 Filed on the behalf of: Debtor CS DIP, LLC. (STENBERG, KATHLEEN) (Entered: 07/24/2012)

07/06/2012

462

07/09/2012

463

07/12/2012

464

07/13/2012

465

07/13/2012

466

07/13/2012

467

07/14/2012

468

07/16/2012

469

07/16/2012

470

07/24/2012

471

07/24/2012

472

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 47

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

07/26/2012

473

Notice of Appointment of Unsecured Creditors Committee. <font color = green> Certificate of Service mailed on July 26, 2012. Amended to delete two members. Filed by: (US TRUSTEE) (Entered: 07/26/2012) Expedited Motion to Set Bar Date for Filing Proofs of Claims and Submitting Requests for Payment of Administrative Expenses; Approving Proof of Claim Form, Bar Date Notices and Mailing and Publication Procedures and Related Relief. (Attachments: # 1 Exhibit A - Proposed Proof of Claim Form# 2 Exhibit B - Proposed Bar Date Notice# 3 Exhibit C- Proposed Publication Notice# 4 Proposed Order) Filed on the behalf of: Debtor CS DIP, LLC. (SWEETER, ROBERT) (Entered: 07/30/2012) Expedited Submitted Order Setting Hearing on Motion to Establish Bar Date for Filing Proofs of Claim. Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)474). (SWEETER, ROBERT) (Entered: 07/30/2012) Order Scheduling Last Day to File Objections and Set Hearing on Motion to (I) Establish Bar Date for Filing Proof of Claims and Submitting Requests for Payment of Administrative Expenses (II) Approving Proof of Claim Form, Bar Date Notices, Mailing and Publication Procedures and (III) Related Relief (RE: Related Doc#: 474). HEARING SCHEDULED 8/7/2012 at 11:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 8/7/2012. Signed on 7/31/2012. (jlm) (Entered: 07/31/2012) Affidavit Re: Service of Expedited Motion of Debtors (I) to Establish Bar Date for Filing Proofs of Claim and Submitting Requests for Payment of Administrative Expenses, (II) Approving Proof of Claim Form, Bar Date Notices, and Mailing and Publication Procedures, and (III) Related Relief; and Expedited Order Setting Hearing on Motion (I) to Establish Bar Date for Filing Proofs of Claim and Submitting Requests for Payment of Administrative Expenses, (II) Approving Proof of Claim Form, Bar Date Notices, and Mailing and Publication Procedures, and (III) Related Relief Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)474, 475). (JOHNSON, CRAIG) (Entered: 07/31/2012) Affidavit Re: Service of Expedited Order Setting Hearing on Motion (1) to Establish Bar Date for Filing Proofs of Claim and Submitting Requests for Payment of Administrative Expenses, (II) Approving Proof of Claim Form, Bar date Notices, and Mailing and Publication Procedures, and (iii) Related Relief Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)476). (JOHNSON, CRAIG) (Entered: 08/02/2012) BNC Certificate of Notice - PDF Document. Notice Date 08/02/2012. (Admin.) (Entered: 08/03/2012) Objection to (474 Motion to Set Bar Date) Objection of the Official Unsecured Creditors Committee of Church Street Health Management, LLC, to the Expedited Motion of Debtors (I) to Establish Bar Date for Filing Proofs of Claim and Submitting Requests for Payment of Administrative Expenses, (II) Approving Proof of Claim Form, Bar Date Notices, and Mailing and Publication Procedures, and (III) Related Relief Hearing will be held on 8/7/2012 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 for 474, Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)474). (ROWLAND, JOHN) (Entered: 08/03/2012) Expedited Motion to Continue Hearing On (Related Document(s): 474

07/30/2012

474

07/30/2012

475

07/31/2012

476

07/31/2012

477

08/02/2012

478

08/02/2012

479

08/03/2012

480

08/03/2012

481

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 48

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

Motion to Set Bar Date filed by Debtor CS DIP, LLC, 476 Order Scheduling Hearing) (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)474, 476). (STENBERG, KATHLEEN) (Entered: 08/03/2012) Expedited Submitted Order Continuing Hearing on Expedited Motion of Debtors to Establish Bar Date for Filing Proofs of Claim. Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)481). (STENBERG, KATHLEEN) (Entered: 08/03/2012) Submitted Order Granting Application of Debtors to Employ Robert J. Welhoelter as Bankrutpcy Counsel Effective as of the Petition Date. Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)466). (STENBERG, KATHLEEN) (Entered: 08/06/2012) Submitted Order Approving Second and Final Application for Allowance of Attorneys' Fees and Reimbursement of Expenses Incurred by King & Spalding LLP, Debtors' Special Healthcare Investigation and Litigation Counsel. Filed on the behalf of: Special Counsel King & Spalding LLP (RE: related document(s)465). (STENBERG, KATHLEEN) (Entered: 08/06/2012) Order Withdrawing Motion To Set Bar Date (Related Doc # 474) and Cancelling Hearing Scheduled for August 7, 2012. BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 08/07/2012) Order Granting Debtor's Application to Employ (Related Doc # 466) Robert H. Welhoelter as Attorney, Effective as of the Petition Date BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 08/08/2012) Second and Final Order Granting Application for Compensation for Attorney - King & Spalding, LLP, Debtors' Special Healthcare Investigation and Litigation Counsel Expenses: $428.05. Fees: $57,117.50. (RE: Related Doc#: 465). Signed on 8/8/2012. (jlm) (Entered: 08/08/2012) Reply to (related document(s): 459) NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, PA.S Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa (RE: related document(s)459). (COLE, H) (Entered: 08/09/2012) BNC Certificate of Notice - PDF Document. Notice Date 08/09/2012. (Admin.) (Entered: 08/10/2012) BNC Certificate of Notice - PDF Document. Notice Date 08/10/2012. (Admin.) (Entered: 08/11/2012) BNC Certificate of Notice - PDF Document. Notice Date 08/10/2012. (Admin.) (Entered: 08/11/2012) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Debtors CS DIP, LLC, EEHC, Inc., FORBA NY, LLC, FORBA Services, Inc., Small Smiles Holding Company, LLC. (WELHOELTER, ROBERT) (Entered: 08/15/2012) Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending) July 31, 2012 Filed on the behalf of: Debtor CS DIP, LLC. (SWEETER, ROBERT) (Entered: 08/15/2012) Application for Compensation for Attorney Waller Lansden Dortch & Davis, LLP Expenses: $31,895.35. Fees: $423,772.00. If timely response hearing will be held on 9/18/2012 at 09:00 AM at Courtroom 2 2nd Floor

08/03/2012

482

08/06/2012

483

08/06/2012

484

08/07/2012

485

08/08/2012

486

08/08/2012

487

08/09/2012

488

08/09/2012

489

08/10/2012

490

08/10/2012

491

08/15/2012

492

08/15/2012

493

08/15/2012

494

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 49

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

Customs House 701 Broadway Nashville TN 37203. Responses due by 9/5/2012. (Attachments: # 1 Exhibit A - Detailed Time Entries and Narratives# 2 Proposed Order) Filed on the behalf of: Attorney Waller Lansden Dortch & Davis, LLP. (STENBERG, KATHLEEN) (Entered: 08/15/2012) Notice of First Application of Baker, Donelson, Bearman, Caldwell & Berkowitz, PC for Attorneys' Fees and Reimbursement of Expenses Application for Compensation for Creditor Official Committee of Unsecured Creditors Expenses: $12,819.86. Fees: $293,850.50. If timely response hearing will be held on 10/2/2012 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 9/14/2012. (Attachments: # 1 First Application of Baker Donelson Bearman Caldwell & Berkowitz, P.C. for Attorneys' Fees and Reimbursement of Expenses# 2 Exhibit A to Fee Application# 3 Exhibit B-1 to Fee Application# 4 Exhibit B-2 to Fee Application# 5 Exhibit B-3 to Fee Application# 6 Exhibit B-4 to Fee Application# 7 Exhibit B-5 to Fee Application# 8 Exhibit B-6 to Fee Application# 9 Exhibit B-7 to Fee Application# 10 Exhibit B-8 to Fee Application# 11 Exhibit B-9 to Fee Application# 12 Exhibit B-10 to Fee Application# 13 Exhibit C to Fee Application) Filed on the behalf of: Creditor Official Committee of Unsecured Creditors. (ROWLAND, JOHN) (Entered: 08/24/2012) Submitted Order Approving Second Interim Fee Application Request of Waller Lansden Dortch & Davis, LLP for Allowance of Compensation and Reimbursement of Expenses for the Period of April 1, 2012 through June 30, 2012. Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)494). (STENBERG, KATHLEEN) (Entered: 09/06/2012) Order Granting Application for Compensation for Attorney - Waller Lansden Dortch & Davis LLP Expenses: $31,895.35. Fees: $423,772.00. (RE: Related Doc#: 494). Signed on 9/10/2012. (jlm) (Entered: 09/10/2012) BNC Certificate of Notice - PDF Document. Notice Date 09/12/2012. (Admin.) (Entered: 09/13/2012) Memorandum Opinion and Order of Judge William J. Haynes Jr. Denying Amended Motion to Withdraw Reference to Bankruptcy Court filed by National Union Fire Insurance Company of Pittsburgh, Pennsylvania (RE: Related Doc#: 459). Signed on 9/13/2012. (lew) (Entered: 09/13/2012) Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending)August 31, 2012 Filed on the behalf of: Debtor CS DIP, LLC. (STENBERG, KATHLEEN) (Entered: 09/17/2012) Motion for Relief from Stay Fee Amount is $176.00 (Attachments: # 1 Proposed Order) Certificate of Service Mailed on 9/26/12. Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 09/26/2012) Notice of Preliminary Hearing and Prehearing Order. Movant: NATIONAL UNION FIRE INSURANCE COMPANY OF PITTSBURGH, PA.. Respondent: CHURCH STREET HEALTH MANAGEMENT, LLC, et al. Hearing scheduled 10/16/2012 at 08:30 AM at Courtroom 1 2nd Floor Customs House 701 Broadway Nashville TN 37203. (RE: related document(s)501) (mbr) (Entered: 09/27/2012) Submitted Order Approving First Interim Fee Application of Baker, Donelson, Bearman, Caldwell and Berkowitz, P.C. as Counsel for The Official Committee of Unsecured Creditors Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)495).

08/24/2012

495

09/06/2012

496

09/10/2012

497

09/12/2012

498

09/13/2012

499

09/17/2012

500

09/26/2012

501

09/27/2012

502

09/28/2012

503

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 50

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

(ROWLAND, JOHN) (Entered: 09/28/2012) BNC Certificate of Notice. Notice Date 09/29/2012. (Admin.) (Entered: 09/30/2012) Order Granting Application for Compensation for Attorney - Baker Donelson Bearman Caldwell & Berkowitz, P.C. Expenses: $11,471.86. Fees: $278,850.40. (RE: Related Doc#: 495). Signed on 10/1/2012. (jlm) (Entered: 10/01/2012) First and Final Application for Compensation for Other Professional Imperial Capital, LLC Expenses: $19,040.45. Fees: $325,000.00. If timely response hearing will be held on 11/6/2012 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 10/22/2012. (Attachments: # 1 Proposed Order) Filed on the behalf of: Other Professional Imperial Capital, LLC. (SWEETER, ROBERT) (Entered: 10/01/2012) Receipt of Relief from Stay Filing Fee - $176.00 by KP. Receipt Number 00601849. (admin) (Entered: 10/02/2012) BNC Certificate of Notice - PDF Document. Notice Date 10/03/2012. (Admin.) (Entered: 10/04/2012) Receipt of Motion for Relief From Stay(3:12-bk-01573) [motion,mrlfsty] ( 176.00). Receipt number 000000. Fee amount $ 176.00. (tbj) (Entered: 10/09/2012) Opposition to (Related Document(s): 501) Motion to Modify the Automatic Stay to Continue to Prosecute an Action Seeking to Rescind Certain Insurance Policies Filed on the behalf of: Debtor Small Smiles Holding Company, LLC (RE: related document(s)501). (TIPPS, JOHN) (Entered: 10/09/2012) Opposition to (Related Document(s): 501, 502) Motion to Modify the Automatic Stay to Continue to Prosecute an Action Seeking to Rescind Certain Insurance Policies Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)501, 502). (ROWLAND, JOHN) (Entered: 10/09/2012) Joint Motion to Continue Hearing On Motion for Relief from Automatic Stay (Attachments: # 1 Agreed Order) Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 10/11/2012) Clerk's Inquiry pursuant to LBR 5003-1(b) - The related document has the following defect(s): Order not submitted under separate filing.. (RE: related document(s)512 Joint Motion to Continue Hearing On Motion for Relief from Automatic Stay) (bam) (Entered: 10/12/2012) Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending) September 30, 2012 Filed on the behalf of: Debtor CS DIP, LLC. (STENBERG, KATHLEEN) (Entered: 10/15/2012) Submitted Agreed Order Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa (RE: related document(s)512). (COLE, H) (Entered: 10/15/2012) Agreed Order Granting Continuance of Hearing -Preliminary on National Union Fire Insurance Company of Pittsburgh, PA's Motion For Relief From Automatic Stay (RE: Related Doc#: 512). The Hearing date is set for

09/29/2012

504

10/01/2012

505

10/01/2012

506

10/02/2012

507

10/03/2012

508

10/09/2012

509

10/09/2012

510

10/09/2012

511

10/11/2012

512

10/12/2012

513

10/15/2012

514

10/15/2012

515

10/17/2012

516

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 51

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

10/30/2012 at 08:30 AM at Courtroom 1 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 10/17/2012. (kmw) (Entered: 10/17/2012) BNC Certificate of Notice - PDF Document. Notice Date 10/19/2012. (Admin.) (Entered: 10/20/2012) Submitted Order Approving First and Final Application for Allowance of Fees and Reimbursement of Expenses as Investment Banker to the Debtors for the Period of February 29, 2012 Through May 31, 2012. Filed on the behalf of: Other Professional Imperial Capital, LLC (RE: related document(s)506). (STENBERG, KATHLEEN) (Entered: 10/24/2012) Motion for A LEAVE TO FILE JOINT PREHEARING STATEMENT UNDER SEAL Certificate of Service Mailed on 10/25/12. Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 10/25/2012) Submitted Agreed Order GRANTING MOTION FOR A LEAVE TO FILE JOINT PREHEARING Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa (RE: related document(s)519). (COLE, H) (Entered: 10/25/2012) Order Granting Application for Compensation for Other_Professional Imperial Capital, LLC Expenses: $16,306.37. Fees: $325,000.00. (RE: Related Doc#: 506). Signed on 10/26/2012. (jlm) (Entered: 10/26/2012) Order Granting Motion for a Leave to File Joint Prehearing Statement Under Seal (Related Doc # 519) BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 10/26/2012) BNC Certificate of Notice - PDF Document. Notice Date 10/28/2012. (Admin.) (Entered: 10/29/2012) BNC Certificate of Notice - PDF Document. Notice Date 10/28/2012. (Admin.) (Entered: 10/29/2012) Notice of Documents filed under seal Joint Prehearing Statement. . (Azan, Teresa) (Entered: 10/30/2012) Submitted Order to Set Pretrial Conference on Motion for Relief from the Automatic Stay Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)501, 510, 511). (ROWLAND, JOHN) (Entered: 11/06/2012) Order Scheduling Hearing (Pretrial Conference) on Motion to Modify the Automatic Stay to Continue to Prosecute an Action Seeking to Rescind Certain Insurance Policies Re: National Union Fire Insurance Co (RE: Related Doc#: 501). Hearing scheduled 11/28/2012 at 01:30 PM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 11/8/2012. (jlm) (Entered: 11/08/2012) Order Setting Pretrial Conference (RE: Related Doc#: 501). Pretrial Conference scheduled 11/28/2012 at 01:30 PM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Case judge is Keith M Lundin (jlm) (Entered: 11/08/2012) BNC Certificate of Notice - PDF Document. Notice Date 11/10/2012. (Admin.) (Entered: 11/11/2012)

10/19/2012

517

10/24/2012

518

10/25/2012

519

10/25/2012

520

10/26/2012

521

10/26/2012

522

10/28/2012

523

10/28/2012

524

10/30/2012

525

11/06/2012

526

11/08/2012

527

11/08/2012

528

11/10/2012

529

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 52

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

11/10/2012

530

BNC Certificate of Notice - PDF Document. Notice Date 11/10/2012. (Admin.) (Entered: 11/11/2012) Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending) October 31, 2012 Filed on the behalf of: Debtor CS DIP, LLC. (STENBERG, KATHLEEN) (Entered: 11/15/2012) Third Interim Application for Compensation for Attorney Waller Lansden Dortch & Davis, LLP Expenses: $131.60. Fees: $57,995.50. If timely response hearing will be held on 12/18/2012 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 12/6/2012. Filed on the behalf of: Attorney Waller Lansden Dortch & Davis, LLP. (STENBERG, KATHLEEN) (Entered: 11/15/2012) First Interim Application for Compensation for Attorney Robert Welhoelter Expenses: $6.00. Fees: $18,075.00. If timely response hearing will be held on 12/18/2012 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 12/10/2012. (Attachments: # 1 Exhibit A - Detailed Time Entries and Narratives# 2 Exhibit B - Allocation of Fees and Expenses by Debtor# 3 Exhibit C Detailed Expense Breakdown) Filed on the behalf of: Attorney Robert Welhoelter. (WELHOELTER, ROBERT) (Entered: 11/19/2012) Pretrial Statement Certificate of Service Mailed on 11/21/12. Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 11/21/2012) Joint Chapter 11 Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Debtors and The Official Committee of Unsecured Creditors. Filed on the behalf of: Debtors SSHC DIP, LLC, FNY DIP, LLC, CS DIP, LLC, Creditor Official Committee of Unsecured Creditors. (STENBERG, KATHLEEN) (Entered: 11/26/2012) Disclosure Statement for the Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Debtors and The Official Committee of Unsecured Creditors. Filed on the behalf of: Debtors SSHC DIP, LLC, CS DIP, LLC, FNY DIP, LLC, Creditor Official Committee of Unsecured Creditors. (STENBERG, KATHLEEN) (Entered: 11/26/2012) Motion for Entry of an Order Approving the Disclosure Statement for the Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by the Debtors and The Official Committee of Unsecured Creditors. (Attachments: # 1 Proposed Order) Filed on the behalf of: Debtors SSHC DIP, LLC, CS DIP, LLC, FNY DIP, LLC, Creditor Official Committee of Unsecured Creditors (RE: related document(s)535, 536). (STENBERG, KATHLEEN) (Entered: 11/26/2012) Motion for Scott D. Greenspan to Appear pro hac vice. (Attachments: # 1 Exhibit # 2 Proposed Order) Certificate of Service Mailed on 11/27/12. Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 11/27/2012) Submitted Order Setting Hearing on Motion for Entry of an Order Approving the Disclosure Statement for the Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Debtors and the Official Committee of Unsecured Creditors. Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)537). (STENBERG, KATHLEEN) (Entered: 11/27/2012) Clerk's Inquiry pursuant to LBR 5003-1(b) - The related document has the following defect(s): Order not submitted under separate filing.. (RE: related

11/15/2012

531

11/15/2012

532

11/19/2012

533

11/21/2012

534

11/26/2012

535

11/26/2012

536

11/26/2012

537

11/27/2012

538

11/27/2012

539

11/28/2012

540

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 53

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

document(s)538 Motion for Scott D. Greenspan to Appear pro hac vice. ) (bam) (Entered: 11/28/2012) Affidavit Re: Service of: Notice of and Third Interim Fee Application Request of Waller Lansden Dortch & Davis, LLP, for Allowance of Compensation and Reimbursement of Expenses for the Period of July 1, 2012 through September 30, 2012; and Notice of and First Interim Fee Application Request of Robert J. Welhoelter for Allowance of Compensation and Reimbursement of Expenses for the Period of February 20, 2012 through September 30, 2012 Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)532, 533). (JOHNSON, CRAIG) (Entered: 11/28/2012) Order Scheduling Last Day to File Objections and Setting Hearing on Motion to Approve the Disclosure Statement for the Joint Plan of Reorganization (RE: Related Doc#: 537). HEARING SCHEDULED 1/10/2013 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 12/28/2012. Signed on 11/29/2012. (jlm) (Entered: 11/29/2012) Notice of (Motion for (Other)) Disclosure Statement Hearing. If timely response hearing will be held on 1/10/2013 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Responses due by 12/28/2012. Filed on the behalf of: Debtors SSHC DIP, LLC, CS DIP, LLC, FNY DIP, LLC, Creditor Official Committee of Unsecured Creditors (RE: related document(s)537). (STENBERG, KATHLEEN) (Entered: 11/29/2012) BNC Certificate of Notice - PDF Document. Notice Date 12/01/2012. (Admin.) (Entered: 12/02/2012) Pretrial Order (RE: Related Doc#: 501, 528). Trial date set for 3/6/2013 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Case judge is Keith M Lundin. (jlm) (Entered: 12/03/2012) Affidavit Re: Service of Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Debtors and the Official Committee of Unsecured Creditors; Proposed Disclosure Statement for Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Debtors and the Official Committee of Unsecured Creditors; Notice of Filing of and Motion for Entry of an Order Approving the Disclosure Statement for the Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Debtors and the Official Committee of Unsecured Creditors; Order Setting Hearing on Motion for Entry of an Order Approving the Disclosure Statement for the Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Debtors and the Official Committee of Unsecured Creditors; and Notice of Disclosure Statement Hearing Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)535, 536, 537, 543, 544). (JOHNSON, CRAIG) (Entered: 12/05/2012) BNC Certificate of Notice - PDF Document. Notice Date 12/05/2012. (Admin.) (Entered: 12/06/2012) Submitted Order ALLOWING SCOTT D. GREENSPAN TO APPEAR PRO HAC VICE Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa (RE: related document(s)538). (COLE, H) (Entered: 12/07/2012) Order Granting Scott D. Greenspan's Motion to Appear Pro Hac Vice 12/10/2012 550

11/28/2012

541

11/29/2012

543

11/29/2012

544

12/01/2012

545

12/03/2012

546

12/05/2012

547

12/05/2012

548

12/07/2012

549

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 54

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

(Related Doc # 538) BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 12/10/2012) Submitted Order Granting Third Interim Fee Application. Filed on the behalf of: Attorney Waller Lansden Dortch & Davis, LLP (RE: related document(s)532). (STENBERG, KATHLEEN) (Entered: 12/11/2012) Submitted Order Granting First Interim Fee Application. Filed on the behalf of: Attorney Robert Welhoelter (RE: related document(s)533). (WELHOELTER, ROBERT) (Entered: 12/11/2012) BNC Certificate of Notice - PDF Document. Notice Date 12/12/2012. (Admin.) (Entered: 12/13/2012) First Amended Joint Chapter 11 Plan of Reorganization Proposed by Debtors and the Official Committee of Unsecured Creditors. Filed on the behalf of: Debtors SSHC DIP, LLC, CS DIP, LLC, FNY DIP, LLC. (STENBERG, KATHLEEN) (Entered: 12/13/2012) First Amended Disclosure Statement For Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Debtors and the Official Committee of Unsecured Creditors. Filed on the behalf of: Debtors SSHC DIP, LLC, CS DIP, LLC, FNY DIP, LLC (RE: related document(s)536). (STENBERG, KATHLEEN) (Entered: 12/13/2012) Order Granting Application for Compensation for Attorney - Waller Lansden Dortch & Davis, LLP Expenses: $131.60. Fees: $57,995.50. (RE: Related Doc#: 532). Signed on 12/13/2012. (jlm) (Entered: 12/13/2012) Order Granting Application for Compensation for Attorney - Robert J. Welhoelter Expenses: $6.00. Fees: $18,075.00. (RE: Related Doc#: 533). Signed on 12/13/2012. (jlm) (Entered: 12/13/2012) BNC Certificate of Notice - PDF Document. Notice Date 12/15/2012. (Admin.) (Entered: 12/16/2012) BNC Certificate of Notice - PDF Document. Notice Date 12/15/2012. (Admin.) (Entered: 12/16/2012) Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending) November 30, 2012 Filed on the behalf of: Debtor CS DIP, LLC. (STENBERG, KATHLEEN) (Entered: 12/17/2012) Prehearing Statement [REDACTED WHERE INDICATED BY BRACKETS] Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 12/17/2012) Affidavit Re: Service of First Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Debtors and the Official Committee of Unsecured Creditors; and First Amended Proposed Disclosure Statement for Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code Proposed by Debtors and the Official Committee of Unsecured Creditors Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)554, 555). (JOHNSON, CRAIG) (Entered: 12/17/2012) Expedited Motion for Motion Of Debtors And The Official Committee Of Unsecured Creditors For Entry Of An Order (A) Establishing Record Date, Voting Date And Other Dates; (B) Approving Forms (Attachments: # 1 Exhibit A# 2 Exhibit B# 3 Exhibit C# 4 Index D# 5 Exhibit E# 6 Exhibit F) Filed on the behalf of: Debtor CS DIP, LLC. (STENBERG,

12/11/2012

551

12/11/2012

552

12/12/2012

553

12/13/2012

554

12/13/2012

555

12/13/2012

556

12/13/2012

557

12/15/2012

558

12/15/2012

559

12/17/2012

560

12/17/2012

561

12/17/2012

562

12/21/2012

563

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 55

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

KATHLEEN) (Entered: 12/21/2012) Expedited Submitted Order Setting Hearing On Motion Of Debtors And The Official Committee Of Unsecured Creditors For Entry Of An Order (A) Establishing Record Date, Voting Date And Other Dates; (B) Approving Forms Of Ballots And Master Ballot; (C) Approving Procedures For Soliciting, Receiving, And Tabulating Of Votes On Plan And For Filing Objections To Plan; (D) Approving The Manner And Forms Of Notice And Other Related Documents Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)563). (STENBERG, KATHLEEN) (Entered: 12/21/2012) Order Scheduling Last Day to File Objections and Setting Hearing on Motion of Debtor and Unsecured Creditors Committee for Entry of an Order (A) Establishing Record Date, Voting Date and Other Dates; (B) Approving Forms of Ballots and Master Ballot; (C) Approving Procedures for Soliciting, Receiving and Tabulating of Votes on Plan and For Filing Objections to Plan and (D) Approving the Manner and Forms of Notice and Other Related Documents (RE: Related Doc#: 563). HEARING SCHEDULED 1/10/2013 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 1/4/2013. Signed on 12/26/2012. (jlm) (Entered: 12/26/2012) Affidavit Re: Service of Expedited Motion of Debtors and the Official Committee of Unsecured Creditors for Entry of an Order (A) Establishing Record Date, Voting Date and Other Dates; (B) Approving Forms of Ballots and Master Ballot; (C) Approving Procedures for Soliciting, Receiving, and Tabulating of Votes on Plan and for Filing Objections to Plan; (D) Approving the Manner and Forms of Notice and Other Related Documents; and Expedited Order Setting Hearing on Motion of Debtors and the Official Committee of Unsecured Creditors for Entry of an Order (A) Establishing Record Date, Voting Date and Other Dates; (B) Approving Forms of Ballots and Master Ballot; (C) Approving Procedures for Soliciting, Receiving, and Tabulating of Votes on Plan and for Filing Objections to Plan; (D) Approving the Manner and Forms of Notice and Other Related Documents Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)563, 564). (JOHNSON, CRAIG) (Entered: 12/26/2012) Objection to First Amended Disclosure Statement and Objection to (related document(s): 537 Motion for (Other) filed by Debtor CS DIP, LLC, Debtor Small Smiles Holding Company, LLC, Debtor FNY DIP, LLC, Creditor Official Committee of Unsecured Creditors) Filed on the behalf of: Creditor Arcapita, Inc. (RE: related document(s)537). (GUY, ROBERT) (Entered: 12/28/2012) Objection to (related document(s): 555 Amended Disclosure Statement filed by Debtor CS DIP, LLC, Debtor Small Smiles Holding Company, LLC, Debtor FNY DIP, LLC) Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa (RE: related document(s)555). (COLE, H) (Entered: 12/28/2012) United States Trustee's Objection to Disclosure Statement [First Amended] The Hearing date is set for 1/10/2013 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Certificate of Service Mailed on December 28, 2012. Filed on the behalf of: U.S. Trustee US TRUSTEE (RE: related document(s)536). (DERRICK, BETH) (Entered: 12/28/2012) BNC Certificate of Notice - PDF Document. Notice Date 12/28/2012. (Admin.) (Entered: 12/29/2012)

12/21/2012

564

12/26/2012

565

12/26/2012

566

12/28/2012

567

12/28/2012

568

12/28/2012

569

12/28/2012

570

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 56

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

01/02/2013

571

Affidavit Re: Service of Expedited Order Setting Hearing on Motion of Debtor and the Official Committee of Unsecured Creditors for Entry of an Order (A) Establishing Record Date, Voting Date and Other Dates; (B) Approving Forms of Ballots and Master Ballot; (C) Approving Procedures for Soliciting, Receiving and Tabulating of Votes on Plan and For Filing Objections to Plan; (D) Approving the Manner and Forms of Notice and Other Related Documents Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)565). (JOHNSON, CRAIG) (Entered: 01/02/2013) Exhibit D to Debtors' Proposed First Amended Disclosure Statement (the "Liquidation Analysis"). Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)555). (STENBERG, KATHLEEN) (Entered: 01/08/2013) Expedited Motion to Appear Telephonically Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 01/08/2013) Clerk's Inquiry pursuant to LBR 5003-1(b) - The related document has the following defect(s): Expedited Order to be filed as separate event.. - NO SUBMITTED ORDER WAS FILED.. (RE: related document(s)573 Expedited Motion to Appear Telephonically ) (bam) (Entered: 01/08/2013) Submitted Order Granting Expedited Motion for Permission to Appear Telephonically Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa (RE: related document(s)573). (COLE, H) (Entered: 01/09/2013) Agenda for the Hearing Scheduled for Thursday, January 10, 2013, 9:00 a.m. Filed on the behalf of: Debtor CS DIP, LLC. (STENBERG, KATHLEEN) (Entered: 01/09/2013) Notice of Change of Address for Debtors. Filed on the behalf of: Debtors EE DIP, INC., FS DIP, INC., SSHC DIP, LLC, CS DIP, LLC, FNY DIP, LLC. (STENBERG, KATHLEEN) (Entered: 01/09/2013) Second Amended Joint Chapter 11 Plan of Reorganization Filed on the behalf of: Debtors CS DIP, LLC, FNY DIP, LLC, SSHC DIP, LLC, Creditor Official Committee of Unsecured Creditors. (STENBERG, KATHLEEN) (Entered: 01/09/2013) Exhibit - Redline of Second Amended Joint Plan of Reorganization. Filed on the behalf of: Debtors CS DIP, LLC, FNY DIP, LLC, SSHC DIP, LLC, Creditor Official Committee of Unsecured Creditors (RE: related document(s)554, 578). (STENBERG, KATHLEEN) (Entered: 01/09/2013) Amended Disclosure Statement [Proposed] for the Second Amended Joint Plan of Reorganization. (Attachments: # 1 Exhibit A - Second Amended Joint Plan of Reorganization# 2 Exhibit D - Liquidation Analysis)Filed on the behalf of: Debtors CS DIP, LLC, FNY DIP, LLC, SSHC DIP, LLC (RE: related document(s)536). (STENBERG, KATHLEEN) (Entered: 01/09/2013) Exhibit - Redline of Amended Proposed Disclosure Statement for the Second Amended Joint Plan of Reorganization. Filed on the behalf of: Debtors CS DIP, LLC, FNY DIP, LLC, SSHC DIP, LLC, Creditor Official Committee of Unsecured Creditors (RE: related document(s)536, 555). (STENBERG, KATHLEEN) (Entered: 01/09/2013)

01/08/2013

572

01/08/2013

573

01/08/2013

574

01/09/2013

575

01/09/2013

576

01/09/2013

577

01/09/2013

578

01/09/2013

579

01/09/2013

580

01/09/2013

581

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 57

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

01/09/2013

582

Plan Proponents' Response to (Related Document(s): 568) to National Union Fire Insurance Company of Pittsburgh, PA's Objections to First Amended Proposed Disclosure Statement with Respect to First Amended Joint Plan of Reorganization. Filed on the behalf of: Debtors CS DIP, LLC, FNY DIP, LLC, SSHC DIP, LLC, Creditor Official Committee of Unsecured Creditors (RE: related document(s)568). (STENBERG, KATHLEEN) (Entered: 01/09/2013) Exhibit B-1 - Form Ballot for all Except 5(a) [Amended] re: Motion for an Order (A) Establishing Record Date, Voting Date an Other Dates; (B) Approving Forms of Ballots and Master Ballot; (C) Approving Procedures for Soliciting, Receiving, and Tabulating of Votes on Plan and For Filing Objections to Plan; (D) Approving the Manner and Forms of Notice and Other Related Documents. (Attachments: # 1 Redline of Exhibit B-1 Form Ballot for all Except 5(a)) Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)563). (STENBERG, KATHLEEN) (Entered: 01/09/2013) Exhibit B-2 - Form Ballot for Class 5(a) [Amended] re: Motion for an Order (A) Establishing Record Date, Voting Date an Other Dates; (B) Approving Forms of Ballots and Master Ballot; (C) Approving Procedures for Soliciting, Receiving, and Tabulating of Votes on Plan and For Filing Objections to Plan; (D) Approving the Manner and Forms of Notice and Other Related Documents. (Attachments: # 1 Redline of Exhibit B-2 Form of Ballot for Class 5(a)) Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)563). (STENBERG, KATHLEEN) (Entered: 01/09/2013) Exhibit C - Master Ballot [Amended] re: Motion for an Order (A) Establishing Record Date, Voting Date an Other Dates; (B) Approving Forms of Ballots and Master Ballot; (C) Approving Procedures for Soliciting, Receiving, and Tabulating of Votes on Plan and For Filing Objections to Plan; (D) Approving the Manner and Forms of Notice and Other Related Documents. (Attachments: # 1 Redline of Exhibit C - Master Ballot) Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)563). (STENBERG, KATHLEEN) (Entered: 01/09/2013) Submitted Order (A) Establishing Record Date, Voting Date, and Other Dates; (B) Approving Forms of Ballots and Master Ballot; (C) Approvng Procedures for Soliciting, Receiving, and Tabulating of Votes on Plan and for Filing Objections to Plan (D) Approving the Manner and Forms of Notice and Other Related Documents. Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)563). (STENBERG, KATHLEEN) (Entered: 01/10/2013) Order Granting Motion To Appear Telephonically(Related Doc # 573) Re: Jantra Van Roy, for Hearing Scheduled for January 10, 2012 at 9:00 a.m. BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 01/11/2013) Natl Union Fire Motion for Jantra Van Roy to Appear pro hac vice. (Attachments: # 1 Proposed Order) Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 01/11/2013) Affidavit Re: Service of Agenda for the Hearing Scheduled for Thursday, January 10, 2013, 9:00 a.m. Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)576). (JOHNSON, CRAIG) (Entered: 01/11/2013) Order Granting Motion (A) Establishing Record Date, Voting Date and Other Dates; (B) Approving Forms of Ballots and Master Ballot; (C)

01/09/2013

583

01/09/2013

584

01/09/2013

585

01/10/2013

586

01/11/2013

587

01/11/2013

588

01/11/2013

592

01/11/2013

593

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 58

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

Approving Procedures for Soliciting, Receiving and Tabulating of Votes on Plan and for Filing Objections to Plan; (D) Approving the Manner and Forms of Notice and for Other Related Documents (Related Doc # 563) BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 01/11/2013) Second Amended Joint Chapter 11 Plan of Reorganization Filed on the behalf of: Debtors CS DIP, LLC, FNY DIP, LLC, SSHC DIP, LLC, Creditor Official Committee of Unsecured Creditors. (STENBERG, KATHLEEN) (Entered: 01/11/2013) [Proposed] Amended Disclosure Statement for the Second Amended Joint Plan of Reorganization Under Chapter 11 of the Bankruptcy Code Proposed by Debtors and the Official Committee of Unsecured Creditors. (Attachments: # 1 Exhibit A - Plan)Filed on the behalf of: Debtors CS DIP, LLC, FNY DIP, LLC, SSHC DIP, LLC, Creditor Official Committee of Unsecured Creditors (RE: related document(s)536). (STENBERG, KATHLEEN) (Entered: 01/11/2013) Exhibit - Redline of Second Amended Joint Plan of Reorganization. Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)578, 594). (STENBERG, KATHLEEN) (Entered: 01/11/2013) Exhibit - Redline of Amended Proposed Disclosure Statement. Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)580, 595). (STENBERG, KATHLEEN) (Entered: 01/11/2013) Submitted Order Approving the Disclosure Statement for the Joint Plan of Reorganization under Chapter 11 of the Bankruptcy Code Proposed by the Debtors and the Official Committee of Unsecured Creditors. Filed on the behalf of: Debtors CS DIP, LLC, FNY DIP, LLC, SSHC DIP, LLC, Creditor Official Committee of Unsecured Creditors (RE: related document(s)537, 595). (STENBERG, KATHLEEN) (Entered: 01/11/2013) BNC Certificate of Notice - PDF Document. Notice Date 01/13/2013. (Admin.) (Entered: 01/14/2013) BNC Certificate of Notice - PDF Document. Notice Date 01/13/2013. (Admin.) (Entered: 01/14/2013) Clerk's Inquiry pursuant to LBR 5003-1(b) - The related document has the following defect(s): - 1) Motion does not comply with LBR 2090-1(b)(1) Certificate of Good Standing. 2) Order not submitted under separate filing. (RE: related document(s)588 Natl Union Fire Motion for Jantra Van Roy to Appear pro hac vice. ) (bam) (Entered: 01/14/2013) Order Approving Disclosure Statement for the Joint Plan of Reorganization Under Chapter 11 and Order Scheduling Hearing for Confirmation (RE: Related Doc#: 537). Hearing scheduled 3/6/2013 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Signed on 1/15/2013. (jlm) (Entered: 01/15/2013) Debtor-In-Possession Monthly Operating Report for Filing Period (Month Ending) December 31, 2012 Filed on the behalf of: Debtor CS DIP, LLC. (STENBERG, KATHLEEN) (Entered: 01/15/2013) Amended Motion (Related Document(s): 588 Motion to Appear pro hac vice filed by Interested Party National Union Fire Insurance Company of Pittsburgh, Pa) (Attachments: # 1 Exhibit Certificiate of Good Standing) Filed on the behalf of: Debtor SSHC DIP, LLC (RE: related document(s)588). (COLE, H) (Entered: 01/17/2013)

01/11/2013

594

01/11/2013

595

01/11/2013

596

01/11/2013

597

01/11/2013

598

01/13/2013

599

01/13/2013

600

01/14/2013

601

01/15/2013

602

01/15/2013

603

01/17/2013

604

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 59

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

01/17/2013

605

Submitted Order Order Allowing Jantra Van Roy to Appear Pro Hac Vice Filed on the behalf of: Debtor SSHC DIP, LLC. (COLE, H) (Entered: 01/17/2013) BNC Certificate of Notice - PDF Document. Notice Date 01/17/2013. (Admin.) (Entered: 01/18/2013) Order Granting an Amended Motion (Related Doc # 604) of Jantra Van Roy to Appear Pro Hac Vice BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 01/22/2013) BNC Certificate of Notice - PDF Document. Notice Date 01/24/2013. (Admin.) (Entered: 01/25/2013) Exhibit E to Disclosure Statement - Liquidating Trust Agreement. Filed on the behalf of: Debtor CS DIP, LLC (RE: related document(s)595). (STENBERG, KATHLEEN) (Entered: 01/25/2013) Affidavit Re: Service of the Confirmation Notice Hearing, the Plan, Disclosure Statement, the Solicitation Package, and Ballots Filed on the behalf of: Other Professional The Garden City Group, Inc.. (JOHNSON, CRAIG) (Entered: 01/29/2013) Notice of Appearance and Request for Service pursuant to Rule 2002 Filed on the behalf of: Interested Party Continental Casualty Company ("CNA"). (KELLY, JOSEPH) (Entered: 02/08/2013) Expedited Motion to Compel Discovery Requests Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 02/14/2013) Expedited Submitted Order Setting Hearing on Expedited Motion Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 02/14/2013) Expedited Submitted Order Proposed Order Regarding Order Compelling Discovery Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 02/14/2013) Notice of Filing in Connection with NU's Expedited Motion to Compel Discovery Responses (Attachments: # 1 Exhibit Exhibits I - P# 2 Exhibit Exhibits A - H) Filed on the behalf of: Interested Party National Union Fire Insurance Company of Pittsburgh, Pa. (COLE, H) (Entered: 02/14/2013) Order Scheduling Hearing on National Union's Motion for an Order Compelling Discovery (RE: Related Doc#: 612). HEARING SCHEDULED 2/19/2013 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 2/18/2013. Signed on 2/14/2013. (krm) (Entered: 02/14/2013) Expedited Motion for Expansion of Scope of Services to be Provided by Gilbert LLP as Attorney to Official Committee of Unsecured Creditors (Attachments: # 1 Proposed Order Exhibit A (Proposed Order Granting Motion)) Certificate of Service Mailed on 2/14/2013. Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)318). (ROWLAND, JOHN) (Entered: 02/14/2013) Expedited Submitted Order Setting Hearing on Expedited Motion for Expansion of Scope of Services to be Provided by Gilbert LLP as Attorney to Official Committee of Unsecured Creditors Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related

01/17/2013

606

01/22/2013

607

01/24/2013

608

01/25/2013

609

01/29/2013

610

02/08/2013

611

02/14/2013

612

02/14/2013

613

02/14/2013

614

02/14/2013

615

02/14/2013

616

02/14/2013

617

02/14/2013

618

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 60

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

document(s)617). (ROWLAND, JOHN) (Entered: 02/14/2013) Order Scheduling Last Day to File Objections and Setting Hearing on Motion of the Official Committee of Unsecured Creditors to Expand the Scope of Services to be Provided by Gilbert LLP (RE: Related Doc#: 617). HEARING SCHEDULED 3/6/2013 at 09:00 AM Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203 Objections due by 2/27/2013. Signed on 2/15/2013. (jlm) (Entered: 02/15/2013) Notice Plan Supplement to the Second Amended Joint Plan of Reorganization Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)578). (ROWLAND, JOHN) (Entered: 02/15/2013) Fourth Interim Application for Compensation for Attorney Waller Lansden Dortch & Davis, LLP Expenses: $636.37. Fees: $63,747.50. If timely response hearing will be held on 3/19/2013 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 3/8/2013. Filed on the behalf of: Attorney Waller Lansden Dortch & Davis, LLP. (STENBERG, KATHLEEN) (Entered: 02/15/2013) Second Interim Application for Compensation for Attorney Robert Welhoelter Expenses: $6.00. Fees: $18,075.00. If timely response hearing will be held on 3/19/2013 at 09:00 AM at Courtroom 2 2nd Floor Customs House 701 Broadway Nashville TN 37203. Responses due by 2/8/2013. (Attachments: # 1 Exhibit A - Detailed Time Entries and Narratives# 2 Exhibit B - Allocation of Fees and Expenses to Debtors) Filed on the behalf of: Attorney Robert Welhoelter. (WELHOELTER, ROBERT) (Entered: 02/15/2013) Joint Response to (Related Document(s): 612) Motion to Compel Discovery Responses Filed on the behalf of: Creditor Official Committee of Unsecured Creditors (RE: related document(s)612). (ROWLAND, JOHN) (Entered: 02/15/2013) BNC Certificate of Notice - PDF Document. Notice Date 02/16/2013. (Admin.) (Entered: 02/17/2013) BNC Certificate of Notice - PDF Document. Notice Date 02/17/2013. (Admin.) (Entered: 02/18/2013) Statement of Frost Brown Todd LLC Pursuant to Rule 2019 of the Federal Rules of Bankruptcy Procedure Filed on the behalf of: Creditor Arcapita, Inc., Interested Party Continental Casualty Company ("CNA"). (KELLY, JOSEPH) (Entered: 02/19/2013) Motion for Jonathan William Young to Appear pro hac vice. Certificate of Service Mailed on 02.19.13. Filed on the behalf of: Interested Party Continental Casualty Company ("CNA"). (KELLY, JOSEPH) (Entered: 02/19/2013) Submitted Order Granting Motion for Jonathan William Young to Appear Pro Hac Vice Filed on the behalf of: Interested Party Continental Casualty Company ("CNA") (RE: related document(s)627). (KELLY, JOSEPH) (Entered: 02/19/2013) Affidavit Re: Service of Plan Supplement to the Second Amended Joint Plan of Reorganization (Plan Supplement) Filed on the behalf of: Other Professional The Garden City Group, Inc. (RE: related document(s)620). (JOHNSON, CRAIG) (Entered: 02/19/2013)

02/15/2013

619

02/15/2013

620

02/15/2013

621

02/15/2013

622

02/15/2013

623

02/16/2013

624

02/17/2013

625

02/19/2013

626

02/19/2013

627

02/19/2013

628

02/19/2013

629

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 61

CM/ECF - U.S. Bankruptcy Court

2/23/2013 11:35 AM

02/21/2013

630

Order Granting Motion to Appear Pro Hac Vice (Related Doc # 627) Re: Jonathan William Young BY THE COURT: Judge Keith M. Lundin (jlm) (Entered: 02/21/2013)

PACER Service Center


Transaction Receipt
02/23/2013 11:31:11 PACER Login: dh3231 Client Code: Search Criteria: Cost: 3:12-bk-01573 Fil or Ent: filed Doc From: 0 Doc To: 99999999 Term: included Headers: included Format: html 3.00

Docket Description: Report Billable Pages: 30

https://ecf.tnmb.uscourts.gov/cgi-bin/DktRpt.pl?141406501458082-L_1_0-1of 62 62

You might also like